Advanced company searchLink opens in new window

VELOCITY CAPITAL ADVISORS LTD

Company number 09711586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2021 CH01 Director's details changed for Mr Rajeev Saxena on 18 June 2021
18 Jun 2021 PSC04 Change of details for Mr Rajeev Saxena as a person with significant control on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Rajeev Saxena on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Ms Abigail Tobin on 18 June 2021
14 Jun 2021 AP01 Appointment of Mr Rajeev Saxena as a director on 11 June 2021
10 Jun 2021 TM01 Termination of appointment of Rajeev Saxena as a director on 10 June 2021
20 Apr 2021 AD01 Registered office address changed from 2a the Quadrant Epsom KT17 4RH England to Eagle House 5th Floor Marshall Street London W1F 9BQ on 20 April 2021
11 Jan 2021 AAMD Amended total exemption full accounts made up to 31 December 2019
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
22 Jul 2020 AP01 Appointment of Ms Abigail Tobin as a director on 22 July 2020
03 Feb 2020 PSC04 Change of details for Mr William Stanley Bungay as a person with significant control on 3 February 2020
23 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan and the company unapproved options plan be approved/ directors be authorised to do all acts and things necessary to establish the plans 17/01/2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 557.288
30 Oct 2019 PSC04 Change of details for Mr William Stanley Bungay as a person with significant control on 30 October 2019
02 Oct 2019 AP01 Appointment of Mr Thomas Edward Lindup as a director on 2 October 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
03 Jun 2019 PSC04 Change of details for William Bungay as a person with significant control on 3 June 2019
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 546.593
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 15 January 2019
  • GBP 543.917
04 Jan 2019 PSC04 Change of details for William Bungay as a person with significant control on 4 January 2019
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 535
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 513