VELOCITY OLDCO UK1 LIMITED
LONDON VERIVOX HOLDINGS LTD ETF HOMECHECK LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05965414
Status Liquidation
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 25 August 2016; Full accounts made up to 31 December 2014; Registered office address changed from 3 Cadogan Gate London SW1X 0AS to 55 Baker Street London W1U 7EU on 11 September 2015. The most likely internet sites of VELOCITY OLDCO UK1 LIMITED are www.velocityoldcouk1.co.uk, and www.velocity-oldco-uk1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Velocity Oldco Uk1 Limited is a Private Limited Company. The company registration number is 05965414. Velocity Oldco Uk1 Limited has been working since 12 October 2006. The present status of the company is Liquidation. The registered address of Velocity Oldco Uk1 Limited is 55 Baker Street London W1u 7eu. . BAVINTON, Martin is a Secretary of the company. COLLINS, Alexander Fiske is a Director of the company. GOODWIN, Andrew Cameron is a Director of the company. HOLDEN, John Gerard is a Director of the company. JOSEPH, Mark William is a Director of the company. OHLUND, Sven is a Director of the company. PRESTON, Alexander James is a Director of the company. WEBER, Ingo is a Director of the company. Secretary BRACKEN, Derek Andrew has been resigned. Director BRACKEN, Derek Andrew has been resigned. Director FALLON, Ivan Gregory has been resigned. Director JENKINSON, Timothy John, Professor has been resigned. Director LABOVITCH, Mark has been resigned. Director PRANGEMEIER, Thomas has been resigned. Director WITHEY, Paul Richard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAVINTON, Martin
Appointed Date: 04 December 2009

Director
COLLINS, Alexander Fiske
Appointed Date: 04 December 2009
54 years old

Director
GOODWIN, Andrew Cameron
Appointed Date: 29 January 2007
52 years old

Director
HOLDEN, John Gerard
Appointed Date: 26 March 2010
61 years old

Director
JOSEPH, Mark William
Appointed Date: 04 December 2009
57 years old

Director
OHLUND, Sven
Appointed Date: 01 May 2012
61 years old

Director
PRESTON, Alexander James
Appointed Date: 29 January 2007
52 years old

Director
WEBER, Ingo
Appointed Date: 24 September 2013
57 years old

Resigned Directors

Secretary
BRACKEN, Derek Andrew
Resigned: 04 December 2009
Appointed Date: 12 October 2006

Director
BRACKEN, Derek Andrew
Resigned: 29 January 2007
Appointed Date: 12 October 2006
54 years old

Director
FALLON, Ivan Gregory
Resigned: 04 December 2009
Appointed Date: 29 January 2007
81 years old

Director
JENKINSON, Timothy John, Professor
Resigned: 04 December 2009
Appointed Date: 29 January 2007
64 years old

Director
LABOVITCH, Mark
Resigned: 04 December 2009
Appointed Date: 29 January 2007
62 years old

Director
PRANGEMEIER, Thomas
Resigned: 30 April 2013
Appointed Date: 01 May 2010
57 years old

Director
WITHEY, Paul Richard
Resigned: 21 January 2007
Appointed Date: 12 October 2006
55 years old

VELOCITY OLDCO UK1 LIMITED Events

28 Sep 2016
Liquidators' statement of receipts and payments to 25 August 2016
25 Sep 2015
Full accounts made up to 31 December 2014
11 Sep 2015
Registered office address changed from 3 Cadogan Gate London SW1X 0AS to 55 Baker Street London W1U 7EU on 11 September 2015
10 Sep 2015
Declaration of solvency
10 Sep 2015
Appointment of a voluntary liquidator
...
... and 60 more events
12 Feb 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Feb 2007
S-div 18/12/06
05 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div/appo aud 18/12/06
  • RES12 ‐ Resolution of varying share rights or name

12 Oct 2006
Incorporation