Company NameVelvet Consultancy Ltd
Company StatusDissolved
Company Number05504412
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesHallco 1204 Limited and Wilton International Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed12 November 2019(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed15 June 2020(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2022)
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Paul Andrew Peter Foulger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Engadine Street
London
SW18 5DT
Director NameMr David Robert Keen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address37 Castlemaine Avenue
South Croydon
Surrey
CR2 7HU
Director NameMr Adam Reynolds
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon House Manor Road
Sandford St Martin
Oxfordshire
OX7 7AG
Secretary NameMr Paul Andrew Peter Foulger
NationalityBritish
StatusResigned
Appointed02 September 2005(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Engadine Street
London
SW18 5DT
Director NameMr Keith John Springall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2011(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2011(6 years after company formation)
Appointment Duration6 years (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Secretary NameKeith John Springall
StatusResigned
Appointed07 August 2011(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2013)
RoleCompany Director
Correspondence AddressLevel 5 33 King William Street
London
EC4R 9AS
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Secretary NameMr Eugene Golembiewski
StatusResigned
Appointed25 July 2013(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2019)
RoleCompany Director
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameRhydian Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMs Louise Hannah Franklin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Federico Vecchio
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 June 2020)
RoleGroup Cfo Of Sec Newgate
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websiteportacommunications.plc.uk/
Telephone020 76806500
Telephone regionLondon

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Porta Communications PLC
50.00%
Ordinary
2 at £1Porta Communications PLC
50.00%
Ordinary B

Financials

Year2014
Net Worth£88,004
Current Liabilities£218,490

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

22 September 2014Delivered on: 22 September 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding
3 April 2012Delivered on: 12 April 2012
Persons entitled: Hawk Investment Holdings Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2013Delivered on: 26 July 2013
Satisfied on: 4 June 2014
Persons entitled: Retro Grand Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
26 August 2022Application to strike the company off the register (1 page)
12 August 2022Statement of capital on 12 August 2022
  • GBP 1
(3 pages)
12 August 2022Resolutions
  • RES13 ‐ Cancelling share premium 08/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2022Statement by Directors (1 page)
11 August 2022Solvency Statement dated 08/08/22 (1 page)
3 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
10 January 2022Change of details for Newgate Pr Holdings Limited as a person with significant control on 4 January 2022 (2 pages)
10 January 2022Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE to 14 Greville Street London EC1N 8SB on 10 January 2022 (1 page)
4 January 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (96 pages)
4 January 2022Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
22 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (135 pages)
22 June 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 July 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page)
15 November 2019Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page)
15 November 2019Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages)
15 November 2019Termination of appointment of Eugene Golembiewski as a secretary on 12 November 2019 (1 page)
15 November 2019Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages)
3 October 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages)
3 October 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 August 2019Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages)
28 August 2019Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page)
18 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
27 November 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
27 November 2018Filing exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (115 pages)
21 August 2018Second filing of Confirmation Statement dated 11/06/2017 (7 pages)
16 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
12 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
12 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
12 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages)
24 October 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
20 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control change) was registered on 21/08/2018.
(6 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
30 September 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (149 pages)
30 September 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (149 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4
(5 pages)
22 September 2014Registration of charge 055044120003, created on 22 September 2014 (24 pages)
22 September 2014Registration of charge 055044120003, created on 22 September 2014 (24 pages)
18 August 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
18 August 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
18 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages)
18 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(5 pages)
4 June 2014Satisfaction of charge 055044120002 in full (1 page)
4 June 2014Satisfaction of charge 055044120002 in full (1 page)
29 April 2014Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 29 April 2014 (1 page)
2 April 2014Company name changed wilton international consulting LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed wilton international consulting LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
20 September 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
20 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
20 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (81 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
29 July 2013Appointment of Mr Eugene Golembiewski as a director (2 pages)
26 July 2013Termination of appointment of Keith Springall as a secretary (1 page)
26 July 2013Registration of charge 055044120002 (27 pages)
26 July 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
26 July 2013Termination of appointment of Keith Springall as a director (1 page)
26 July 2013Termination of appointment of Keith Springall as a director (1 page)
26 July 2013Registration of charge 055044120002 (27 pages)
26 July 2013Termination of appointment of Keith Springall as a secretary (1 page)
26 July 2013Appointment of Mr Eugene Golembiewski as a secretary (1 page)
11 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 5Th Floor 36 Leadenhall Street London Uk EC3A 1AT United Kingdom on 9 October 2012 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Registered office address changed from C/O Porta Communications Plc 35 New Broad Street New Broad Street House London EC2M 1NH United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O Porta Communications Plc 35 New Broad Street New Broad Street House London EC2M 1NH United Kingdom on 16 November 2011 (1 page)
2 November 2011Full accounts made up to 31 December 2010 (12 pages)
2 November 2011Full accounts made up to 31 December 2010 (12 pages)
27 October 2011Appointment of Mr David Ernest Wright as a director (2 pages)
27 October 2011Appointment of Mr David Ernest Wright as a director (2 pages)
9 September 2011Termination of appointment of Adam Reynolds as a director (1 page)
9 September 2011Termination of appointment of Adam Reynolds as a director (1 page)
8 September 2011Appointment of Mr Keith John Springall as a director (2 pages)
8 September 2011Appointment of Keith John Springall as a secretary (1 page)
8 September 2011Appointment of Mr Keith John Springall as a director (2 pages)
8 September 2011Appointment of Keith John Springall as a secretary (1 page)
2 September 2011Termination of appointment of Paul Foulger as a secretary (1 page)
2 September 2011Termination of appointment of Paul Foulger as a secretary (1 page)
2 September 2011Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Paul Foulger as a director (1 page)
2 September 2011Termination of appointment of Paul Foulger as a director (1 page)
2 September 2011Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 September 2011 (1 page)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
28 October 2009Full accounts made up to 31 December 2008 (14 pages)
23 September 2009Return made up to 11/07/09; full list of members (5 pages)
23 September 2009Return made up to 11/07/09; full list of members (5 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
20 June 2008Full accounts made up to 31 December 2007 (13 pages)
20 June 2008Full accounts made up to 31 December 2007 (13 pages)
13 May 2008Director's change of particulars / adam reynolds / 01/04/2008 (2 pages)
13 May 2008Appointment terminated director david keen (1 page)
13 May 2008Director's change of particulars / adam reynolds / 01/04/2008 (2 pages)
13 May 2008Appointment terminated director david keen (1 page)
6 August 2007Return made up to 11/07/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 11/07/07; full list of members (3 pages)
27 July 2007Ad 18/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2007Ad 18/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2007Return made up to 11/07/06; full list of members; amend (13 pages)
2 July 2007Return made up to 11/07/06; full list of members; amend (13 pages)
18 June 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Full accounts made up to 31 December 2006 (14 pages)
9 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 August 2006Return made up to 11/07/06; full list of members (7 pages)
16 August 2006Return made up to 11/07/06; full list of members (7 pages)
6 October 2005Director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
8 September 2005Company name changed hallco 1204 LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed hallco 1204 LIMITED\certificate issued on 08/09/05 (2 pages)
11 July 2005Incorporation (16 pages)
11 July 2005Incorporation (16 pages)