Company NameBaywa R.E. UK (Developments) Limited
Company StatusActive
Company Number08385125
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 2 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair Gordon Macleod
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressProspect House Ground Floor West Suite 5 Thistle S
Edinburgh
EH2 1DF
Scotland
Director NameMr Gordan Alan MacDougall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Ground Floor West Suite 5 Thistle S
Edinburgh
EH2 1DF
Scotland
Director NameMr John Frank Milligan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressProspect House Ground Floor West Suite 5 Thistle S
Edinburgh
EH2 1DF
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
17 Slingsby Place
London
WC2E 9AB
Director NameMr Alan George Baker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde View (Suite F3) Riverside Business Park
22 Pottery Street
Greenock
Inverclyde
PA15 2UZ
Scotland
Secretary NameJulie Coyle
NationalityBritish
StatusResigned
Appointed04 February 2013(3 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2018)
RoleCompany Director
Correspondence AddressSuite F3 Clyde View
22 Pottery Street
Greenock
PA15 2UZ
Scotland
Director NameMs Dorothee Privat
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed10 June 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
17 Slingsby Place
London
WC2E 9AB
Director NameMr Joris Reinier Mattheus Rademakers
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2016(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 2019)
RoleSenior Investment Professional
Country of ResidenceEngland
Correspondence Address1st Floor
17 Slingsby Place
London
WC2E 9AB
Director NameBurness Paull (Directors) Limited (Corporation)
StatusResigned
Appointed01 February 2013(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.velocitaenergy.com
Telephone020 79522230
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Velocita Energy Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£523,410
Cash£14,580
Current Liabilities£15,813,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

20 May 2019Delivered on: 24 May 2019
Persons entitled: Forsa Energy Limited

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 24 May 2019
Persons entitled: Forsa Energy Limited

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 24 May 2019
Persons entitled: Forsa Energy Limited

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 24 May 2019
Persons entitled: Forsa Energy Limited

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 24 May 2019
Persons entitled: The Buccleuch Estates, LTD.

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (16 pages)
3 April 2023Termination of appointment of Gordan Alan Macdougall as a director on 3 April 2023 (1 page)
1 March 2023Appointment of Christine Alice Mcgregor as a director on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Alasdair Gordon Macleod as a director on 1 March 2023 (1 page)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (16 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (16 pages)
1 October 2021Director's details changed for Mr Gordan Alan Macdougall on 23 September 2021 (2 pages)
30 September 2021Director's details changed for Mr Alasdair Gordon Macleod on 23 September 2021 (2 pages)
30 September 2021Director's details changed for Mr John Frank Milligan on 23 September 2021 (2 pages)
10 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
4 March 2021Director's details changed for Mr Alasdair Gordon Macleod on 31 August 2018 (2 pages)
2 March 2021Register 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 2020Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages)
1 October 2020Full accounts made up to 31 December 2019 (15 pages)
12 March 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
12 March 2020Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS (1 page)
3 June 2019Notification of Baywa R.E. Uk Limited as a person with significant control on 20 May 2019 (2 pages)
3 June 2019Cessation of Forsa Energy Limited as a person with significant control on 20 May 2019 (1 page)
30 May 2019Appointment of Mr Gordan Alan Macdougall as a director on 20 May 2019 (2 pages)
30 May 2019Registered 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 2019Termination of appointment of Joris Reinier Mattheus Rademakers as a director on 20 May 2019 (1 page)
30 May 2019Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page)
29 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
(3 pages)
24 May 2019Registration of charge 083851250004, created on 20 May 2019 (15 pages)
24 May 2019Registration of charge 083851250003, created on 20 May 2019 (15 pages)
24 May 2019Registration of charge 083851250002, created on 20 May 2019 (15 pages)
24 May 2019Registration of charge 083851250005, created on 20 May 2019 (15 pages)
24 May 2019Registration of charge 083851250001, created on 20 May 2019 (15 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (20 pages)
29 March 2019Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 March 2019 (2 pages)
26 March 2019Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages)
26 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
9 November 2018Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page)
30 April 2018Accounts for a small company made up to 31 December 2017 (21 pages)
12 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
10 October 2017Change of name notice (2 pages)
10 October 2017Change of name notice (2 pages)
10 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
10 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-22
(3 pages)
26 September 2017Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages)
26 September 2017Change of details for Velocita Energy Developments Limited as a person with significant control on 22 September 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
24 January 2017Termination of appointment of Dorothee Privat as a director on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Dorothee Privat as a director on 24 January 2017 (1 page)
24 October 2016Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Joris Reinier Mattheus Rademakers on 1 October 2016 (2 pages)
15 July 2016Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Joris Reinier Mattheus Rademakers as a director on 14 July 2016 (2 pages)
13 April 2016Full accounts made up to 31 December 2015 (16 pages)
13 April 2016Full accounts made up to 31 December 2015 (16 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(6 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(6 pages)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
29 October 2015Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
14 May 2015Full accounts made up to 31 December 2014 (14 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(6 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(6 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
(6 pages)
16 July 2014Appointment of Dorothee Privat as a director on 10 June 2014 (2 pages)
16 July 2014Appointment of Dorothee Privat as a director on 10 June 2014 (2 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(6 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(6 pages)
11 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(6 pages)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Register inspection address has been changed (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Director's details changed for Mr Alan George Baker on 1 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Alan George Baker on 1 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Alan George Baker on 1 January 2014 (2 pages)
13 January 2014Secretary's details changed for Julie Thomson on 28 November 2013 (1 page)
13 January 2014Secretary's details changed for Julie Thomson on 28 November 2013 (1 page)
7 February 2013Appointment of Julie Thomson as a secretary (3 pages)
7 February 2013Appointment of Julie Thomson as a secretary (3 pages)
5 February 2013Company name changed ved (uk) 2 LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(3 pages)
5 February 2013Company name changed ved (uk) 2 LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(3 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Change of name notice (2 pages)
1 February 2013Incorporation (35 pages)
1 February 2013Appointment of Andrew Lee as a director (2 pages)
1 February 2013Appointment of Andrew Lee as a director (2 pages)
1 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 February 2013Incorporation (35 pages)
1 February 2013Termination of appointment of Gary Gray as a director (1 page)
1 February 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
1 February 2013Termination of appointment of Gary Gray as a director (1 page)
1 February 2013Appointment of Alan George Baker as a director (2 pages)
1 February 2013Termination of appointment of Burness Paull (Directors) Limited as a director (1 page)
1 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 February 2013Appointment of Alan George Baker as a director (2 pages)