VELOCITY CLAIMS MANAGEMENT LIMITED
Overview
| Company Name | VELOCITY CLAIMS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05974854 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for VELOCITY CLAIMS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VELOCITY CLAIMS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for VELOCITY CLAIMS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Lee Antony A'court on Dec 05, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Michael Colas on Dec 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Lee Antony A'court on Dec 05, 2025 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Director's details changed for Mr Daniel Sebastian Gibson on Dec 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of George Edward Lloyd-Roberts as a director on Jan 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Magee as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Director's details changed for Lee Antony A'court on May 11, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Notification of Phillipe Azoulay as a person with significant control on Jul 07, 2020 | 2 pages | PSC01 | ||
Cessation of Cg Holdings (Gibraltar) Limited as a person with significant control on Jul 07, 2020 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Appointment of Ms Anna Magee as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Daniel Sebastian Gibson as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of VELOCITY CLAIMS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| A'COURT, Lee Antony | Secretary | South Road BN1 6SB Brighton 2nd Floor, Preston Park House East Sussex England | British | 146057980002 | ||||||
| A'COURT, Lee Antony | Director | South Road BN1 6SB Brighton 2nd Floor, Preston Park House East Sussex England | England | British | 116520080004 | |||||
| COLAS, Benjamin Michael | Director | South Road BN1 6SB Brighton 2nd Floor, Preston Park House East Sussex England | United Kingdom | French,British | 169126940001 | |||||
| GIBSON, Daniel Sebastian | Director | South Road BN1 6SB Brighton 2nd Floor, Preston Park House East Sussex England | Gibraltar | British | 269306460001 | |||||
| MANDEVILLE BUSINESS SERVICES LIMITED | Secretary | 197/205 High Street Ponders End EN3 4DZ Enfield Middlesex | 53047980001 | |||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| LLOYD-ROBERTS, George Edward | Director | Church Road BN3 2BB Hove First Floor Redington Court 69 East Sussex | England | British | 3162860002 | |||||
| MAGEE, Anna | Director | Church Road BN3 2BB Hove First Floor Redington Court 69 East Sussex | England | British | 219186910002 | |||||
| MCCALLUM, Anthony Colin | Director | Church Road BN3 2BB Hove First Floor Redington Court 69 East Sussex | United Kingdom | British | 55755600004 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of VELOCITY CLAIMS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Phillipe Azoulay | 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
| |||||||||||||
| Cg Holdings (Gibraltar) Limited | Nov 04, 2017 | 2 Horse Barrack Lane Main Street Gibraltar Suite 3a Centre Plaza Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VELOCITY CLAIMS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 04, 2017 | Nov 23, 2017 | The 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, 2016 | Nov 23, 2017 | The 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