VELO HOLDINGS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Compulsory strike-off action has been discontinued

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Termination of appointment of Peter Strandell as a director on 2025-01-03

View Document

09/12/249 December 2024 Resolutions

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

05/04/245 April 2024 Appointment of Mr Peter Strandell as a director on 2024-04-02

View Document

01/02/241 February 2024 Director's details changed for Mr. John Partridge on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Ms. Sze Hung Lo on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Joseph Webster Saunders on 2024-02-01

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

09/01/249 January 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-01-06

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-08-08

View Document

04/12/234 December 2023 Confirmation statement made on 2023-06-14 with updates

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of John Terrell Davies as a director on 2023-08-11

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

01/09/231 September 2023 Termination of appointment of Peter Strandell as a director on 2023-08-11

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2022-01-20

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2022-11-15

View Document

19/06/2319 June 2023 Appointment of Mr Peter Strandell as a director on 2022-10-12

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Change of details for John Partridge as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr John Terrell Davies on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr. John Partridge on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Ms. Sze Hung Lo on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Joseph Webster Saunders on 2023-01-24

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-06-14 with updates

View Document

07/10/217 October 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-04

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2020-12-04

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2020-12-04

View Document

14/07/2114 July 2021 Sub-division of shares on 2020-12-04

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2020-10-07

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOTT DELOACH

View Document

03/12/193 December 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY FLAVIA NAVES

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MRS FLAVIA NAVES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM C/O FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106862550002

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106862550001

View Document

14/05/1914 May 2019 09/11/18 STATEMENT OF CAPITAL GBP 11796.56

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

11/04/1911 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

03/01/193 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

04/05/184 May 2018 31/10/17 STATEMENT OF CAPITAL GBP 11666.56

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED JOSEPH WEBSTER SAUNDERS

View Document

26/04/1826 April 2018 CESSATION OF ANDREW WEINSTEIN AS A PSC

View Document

26/04/1826 April 2018 ADOPT ARTICLES 26/09/2017

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOTT DELOACH

View Document

24/04/1824 April 2018 CESSATION OF JOHN TERRELL DAVIES AS A PSC

View Document

24/04/1824 April 2018 CESSATION OF ELLIOTT DELOACH AS A PSC

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PARTRIDGE

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WEINSTEIN

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRELL DAVIES / 17/07/2017

View Document

25/08/1725 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 10000

View Document

24/08/1724 August 2017 SUB-DIVISION 11/05/17

View Document

22/08/1722 August 2017 ADOPT ARTICLES 11/05/2017

View Document

09/08/179 August 2017 DIRECTOR APPOINTED ANDREW WEINSTEIN

View Document

09/08/179 August 2017 DIRECTOR APPOINTED JOHN PARTRIDGE

View Document

09/08/179 August 2017 DIRECTOR APPOINTED ELLIOTT DELOACH

View Document

08/08/178 August 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company