Edinburgh
EH2 1DF
Scotland
Director Name | Mr Gordan Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Ground Floor West Suite 5 Thistle S Edinburgh EH2 1DF Scotland |
Director Name | Mr John Frank Milligan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Ground Floor West Suite 5 Thistle S Edinburgh EH2 1DF Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Secretary Name | Julie Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock PA15 2UZ Scotland |
Director Name | Ms Dorothee Privat |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Joris Reinier Mattheus Rademakers |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2019) |
Role | Senior Investment Professional |
Country of Residence | England |
Correspondence Address | 1st Floor 17 Slingsby Place London WC2E 9AB |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.velocitaenergy.com |
---|---|
Telephone | 020 79522230 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Velocita Energy Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£523,410 |
Cash | £14,580 |
Current Liabilities | £15,813,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: Forsa Energy Limited Classification: A registered charge Outstanding |
---|---|
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: Forsa Energy Limited Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: Forsa Energy Limited Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: Forsa Energy Limited Classification: A registered charge Outstanding |
20 May 2019 | Delivered on: 24 May 2019 Persons entitled: The Buccleuch Estates, LTD. Classification: A registered charge Outstanding |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
3 April 2023 | Termination of appointment of Gordan Alan Macdougall as a director on 3 April 2023 (1 page) |
1 March 2023 | Appointment of Christine Alice Mcgregor as a director on 1 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Alasdair Gordon Macleod as a director on 1 March 2023 (1 page) |
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
1 October 2021 | Director's details changed for Mr Gordan Alan Macdougall on 23 September 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Alasdair Gordon Macleod on 23 September 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr John Frank Milligan on 23 September 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
4 March 2021 | Director's details changed for Mr Alasdair Gordon Macleod on 31 August 2018 (2 pages) |
2 March 2021 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH England to 22 Chancery Lane London WC2A 1LS (1 page) |
16 October 2020 | Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
12 March 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
12 March 2020 | Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page) |
3 June 2019 | Notification of Baywa R.E. Uk Limited as a person with significant control on 20 May 2019 (2 pages) |
3 June 2019 | Cessation of Forsa Energy Limited as a person with significant control on 20 May 2019 (1 page) |
30 May 2019 | Appointment of Mr Gordan Alan Macdougall as a director on 20 May 2019 (2 pages) |
30 May 2019 | Registered office address changed from 1st Floor 17 Slingsby Place London WC2E 9AB to 22 Chancery Lane London WC2A 1LS on 30 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 20 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page) |
29 May 2019 | Resolutions
|
24 May 2019 | Registration of charge 083851250004, created on 20 May 2019 (15 pages) |
24 May 2019 | Registration of charge 083851250003, created on 20 May 2019 (15 pages) |
24 May 2019 | Registration of charge 083851250002, created on 20 May 2019 (15 pages) |
24 May 2019 | Registration of charge 083851250005, created on 20 May 2019 (15 pages) |
24 May 2019 | Registration of charge 083851250001, created on 20 May 2019 (15 pages) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
29 March 2019 | Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 March 2019 (2 pages) |
26 March 2019 | Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
9 November 2018 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
10 October 2017 | Change of name notice (2 pages) |
10 October 2017 | Change of name notice (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
26 September 2017 | Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages) |
26 September 2017 | Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Dorothee Privat as a director on 24 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Dorothee Privat as a director on 24 January 2017 (1 page) |
24 October 2016 | Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 October 2016 (2 pages) |
15 July 2016 | Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 14 July 2016 (2 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
16 July 2014 | Appointment of Dorothee Privat as a director on 10 June 2014 (2 pages) |
16 July 2014 | Appointment of Dorothee Privat as a director on 10 June 2014 (2 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Director's details changed for Mr Alan George Baker on 1 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Alan George Baker on 1 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Alan George Baker on 1 January 2014 (2 pages) |
13 January 2014 | Secretary's details changed for Julie Thomson on 28 November 2013 (1 page) |
13 January 2014 | Secretary's details changed for Julie Thomson on 28 November 2013 (1 page) |
7 February 2013 | Appointment of Julie Thomson as a secretary (3 pages) |
7 February 2013 | Appointment of Julie Thomson as a secretary (3 pages) |
5 February 2013 | Company name changed ved (uk) 2 LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed ved (uk) 2 LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Change of name notice (2 pages) |
1 February 2013 | Incorporation (35 pages) |
1 February 2013 | Appointment of Andrew Lee as a director (2 pages) |
1 February 2013 | Appointment of Andrew Lee as a director (2 pages) |
1 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 February 2013 | Incorporation (35 pages) |
1 February 2013 | Termination of appointment of Gary Gray as a director (1 page) |
1 February 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
1 February 2013 | Termination of appointment of Gary Gray as a director (1 page) |
1 February 2013 | Appointment of Alan George Baker as a director (2 pages) |
1 February 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
1 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 February 2013 | Appointment of Alan George Baker as a director (2 pages) |