VELOCITY CLAIMS MANAGEMENT LIMITED

VELOCITY CLAIMS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVELOCITY CLAIMS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05974854
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VELOCITY CLAIMS MANAGEMENT LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is VELOCITY CLAIMS MANAGEMENT LIMITED located?

    Registered Office Address
    2nd Floor, Preston Park House
    South Road
    BN1 6SB Brighton
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VELOCITY CLAIMS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VELOCITY CLAIMS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for VELOCITY CLAIMS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Lee Antony A'court on Dec 05, 2025

    2 pagesCH01

    Director's details changed for Mr Benjamin Michael Colas on Dec 05, 2025

    2 pagesCH01

    Secretary's details changed for Lee Antony A'court on Dec 05, 2025

    1 pagesCH03

    Registered office address changed from First Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB to 2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB on Dec 05, 2025

    1 pagesAD01

    Director's details changed for Mr Daniel Sebastian Gibson on Dec 05, 2025

    2 pagesCH01

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of George Edward Lloyd-Roberts as a director on Jan 19, 2023

    1 pagesTM01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anna Magee as a director on Sep 30, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Director's details changed for Lee Antony A'court on May 11, 2021

    2 pagesCH01

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Notification of Phillipe Azoulay as a person with significant control on Jul 07, 2020

    2 pagesPSC01

    Cessation of Cg Holdings (Gibraltar) Limited as a person with significant control on Jul 07, 2020

    1 pagesPSC07

    Unaudited abridged accounts made up to Dec 31, 2019

    7 pagesAA

    Appointment of Ms Anna Magee as a director on Apr 15, 2020

    2 pagesAP01

    Appointment of Mr Daniel Sebastian Gibson as a director on Apr 15, 2020

    2 pagesAP01

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of VELOCITY CLAIMS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A'COURT, Lee Antony
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    Secretary
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    British146057980002
    A'COURT, Lee Antony
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    Director
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    EnglandBritish116520080004
    COLAS, Benjamin Michael
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    Director
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    United KingdomFrench,British169126940001
    GIBSON, Daniel Sebastian
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    Director
    South Road
    BN1 6SB Brighton
    2nd Floor, Preston Park House
    East Sussex
    England
    GibraltarBritish269306460001
    MANDEVILLE BUSINESS SERVICES LIMITED
    197/205 High Street
    Ponders End
    EN3 4DZ Enfield
    Middlesex
    Secretary
    197/205 High Street
    Ponders End
    EN3 4DZ Enfield
    Middlesex
    53047980001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    LLOYD-ROBERTS, George Edward
    Church Road
    BN3 2BB Hove
    First Floor Redington Court 69
    East Sussex
    Director
    Church Road
    BN3 2BB Hove
    First Floor Redington Court 69
    East Sussex
    EnglandBritish3162860002
    MAGEE, Anna
    Church Road
    BN3 2BB Hove
    First Floor Redington Court 69
    East Sussex
    Director
    Church Road
    BN3 2BB Hove
    First Floor Redington Court 69
    East Sussex
    EnglandBritish219186910002
    MCCALLUM, Anthony Colin
    Church Road
    BN3 2BB Hove
    First Floor Redington Court 69
    East Sussex
    Director
    Church Road
    BN3 2BB Hove
    First Floor Redington Court 69
    East Sussex
    United KingdomBritish55755600004
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of VELOCITY CLAIMS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Phillipe Azoulay
    Chaucer Business Park
    Watery Lane
    TN15 6PW Sevenoaks
    Chaucer House
    Kent
    United Kingdom
    Jul 07, 2020
    Chaucer Business Park
    Watery Lane
    TN15 6PW Sevenoaks
    Chaucer House
    Kent
    United Kingdom
    No
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cg Holdings (Gibraltar) Limited
    2 Horse Barrack Lane
    Main Street
    Gibraltar
    Suite 3a Centre Plaza
    Gibraltar
    Nov 04, 2017
    2 Horse Barrack Lane
    Main Street
    Gibraltar
    Suite 3a Centre Plaza
    Gibraltar
    Yes
    Legal FormLimited Company
    Country RegisteredGibraltar
    Legal AuthorityGibraltar Companies Act 2014
    Place RegisteredGibraltar
    Registration Number89416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for VELOCITY CLAIMS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2017Nov 23, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Oct 23, 2016Nov 23, 2017The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0