VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED

VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED

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

    Company NameVELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC445689
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED located?

    Registered Office Address
    1st Floor, Elphinstone House
    65 West Regent Street
    G2 2AF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VELOCITY TECHNOLOGY SOLUTIONS UK LIMITEDMar 21, 2013Mar 21, 2013

    What are the latest accounts for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 28, 2025
    Next Confirmation Statement DueMar 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 29, 2024
    OverdueYes

    What are the latest filings for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Malcolm Joseph Fernandes as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Derek Boyd Simpson as a director on May 29, 2024

    2 pagesAP01

    Appointment of Gareth John Newton as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Janina Murphy as a director on Jan 29, 2024

    1 pagesTM01

    Termination of appointment of Mark Clayman as a director on Jan 29, 2024

    1 pagesTM01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Remote Dba Experts Llc as a person with significant control on Jan 29, 2024

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Auditor's resignation

    1 pagesAUD

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jason Facer as a director on Nov 29, 2022

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jason Facer as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Arthur Green as a director on Dec 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Notification of Remote Dba Experts Llc as a person with significant control on Dec 30, 2020

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 02, 2021

    2 pagesPSC09

    Appointment of Mr Arthur Green as a director on Dec 30, 2020

    2 pagesAP01

    Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ to 1st Floor, Elphinstone House 65 West Regent Street Glasgow G2 2AF on Jan 28, 2021

    1 pagesAD01

    Who are the officers of VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSINESS CONTROL LTD
    Frome Road
    BA2 2PP Bath
    Red Lion Yard
    England
    Secretary
    Frome Road
    BA2 2PP Bath
    Red Lion Yard
    England
    Identification TypeUK Limited Company
    Registration Number04516455
    92230030001
    FERNANDES, Malcolm Joseph
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritishFinance Director303356100001
    NEWTON, Gareth John
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritishFinancial Controller298492590001
    SIMPSON, Derek Boyd
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    EnglandBritishDirector36890280002
    HELLER, Christopher
    Roxborough Road, Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    Secretary
    Roxborough Road, Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    261917260001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    183607150001
    ANGELL, Keith Gordon
    Roxborough Road
    Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    Director
    Roxborough Road
    Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    United StatesAmericanChief Executive Officer216864600001
    BRUNO, Thomas
    Third Avenue
    10th Floor
    10022 New York
    850
    Ny
    Usa
    Director
    Third Avenue
    10th Floor
    10022 New York
    850
    Ny
    Usa
    UsaUnited StatesChief Executive Officer176827080001
    CLAYMAN, Mark
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    Director
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    United StatesAmericanChief Executive Officer279073320001
    FACER, Jason
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    Director
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    United StatesAmericanCfo291881810001
    GREEN, Arthur
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    Director
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    United StatesAmericanDirector279225370001
    GREGOIRE, Damon
    Roxborough Road, Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    Director
    Roxborough Road, Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    United StatesAmericanTreasurer261917230001
    KLOEBLEN, Steven
    Roxborough Road, Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    Director
    Roxborough Road, Floor 4
    28211 Charlotte
    1901
    North Carolina
    United States
    United StatesAmericanCeo & President261917220001
    MCINNES, James Thomas
    West Regent Street
    G2 2AF Glasgow
    65
    United Kingdom
    Director
    West Regent Street
    G2 2AF Glasgow
    65
    United Kingdom
    ScotlandBritishChief Operating Officer241542590001
    MURPHY, Janina
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    Director
    65 West Regent Street
    G2 2AF Glasgow
    1st Floor, Elphinstone House
    Scotland
    United StatesAmericanChief Operating Officer262363030001

    Who are the persons with significant control of VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Remote Dba Experts Llc
    Ericsson Drive
    15086 Warrendale
    2000
    Pa
    United States
    Dec 30, 2020
    Ericsson Drive
    15086 Warrendale
    2000
    Pa
    United States
    Yes
    Legal FormIncorporated Company
    Legal AuthorityPennsylvania, Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Mar 09, 2017Dec 30, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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