London
W2 6ET
Director Name | Mr Ian Philip Woods |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Porchester Road London W2 6ET |
Director Name | Mr Jeffery Allen Arinder |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2014(1 month, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 20706 Atlanta Georgia, 30320-6001 United States |
Director Name | Steven Douglas Williams |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business/ Finance Professional |
Country of Residence | United States |
Correspondence Address | 1030 Dl Blvd Atlanta Ga 30354 |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Wayne Ivan Aaron |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 20706 Atlanta Georgia, 30320-6001 |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2016) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Lisa Victoria Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2020) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr William Carroll |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 20706 Atlanta 30320-6001 Georgia |
Registered Address | 66 Porchester Road London W2 6ET |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £0.1 | Vel Holdings LTD 51.00% Ordinary |
---|---|
49 at £0.1 | Delta Air Lines, Inc 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,053,000 |
Current Liabilities | £8,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 2 weeks from now) |
6 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
7 December 2020 | Termination of appointment of Lisa Victoria Thomas as a director on 31 October 2020 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
12 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Ian Philip Woods on 1 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Vel Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Delta Air Lines, Inc as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Delta Air Lines, Inc as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Delta Air Lines, Inc as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Vel Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Vel Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 June 2016 | Appointment of Mr William Carroll as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr William Carroll as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Wayne Ivan Aaron as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Wayne Ivan Aaron as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mrs Lisa Victoria Thomas as a director on 20 June 2016 (2 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 May 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
11 May 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 February 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 February 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 February 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
20 February 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
2 February 2015 | Director's details changed for Jefferey Allen Arinder on 22 January 2015
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Wayne Ivan Aaron on 22 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Wayne Ivan Aaron on 22 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Jefferey Allen Arinder on 22 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Ian Philip Woods on 22 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Ian Philip Woods on 22 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Gordon Douglas Mccallum as a director on 6 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Nicholas Anthony Robert Fox as a director on 6 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Gordon Douglas Mccallum as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Gordon Douglas Mccallum as a director on 6 January 2015 (1 page) |
18 December 2014 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2 October 2014 (1 page) |
27 March 2014 | Appointment of Jefferey Allen Arinder as a director (3 pages) |
27 March 2014 | Appointment of Wayne Ivan Aaron as a director (3 pages) |
27 March 2014 | Appointment of Jefferey Allen Arinder as a director (3 pages) |
27 March 2014 | Appointment of Wayne Ivan Aaron as a director (3 pages) |
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
19 March 2014 | Particulars of variation of rights attached to shares (7 pages) |
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
19 March 2014 | Resolutions
|
19 March 2014 | Particulars of variation of rights attached to shares (7 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
17 March 2014 | Change of share class name or designation (2 pages) |
13 March 2014 | Statement by directors (2 pages) |
13 March 2014 | Solvency statement dated 13/03/14 (2 pages) |
13 March 2014 | Statement of capital on 13 March 2014
|
13 March 2014 | Resolutions
|
13 March 2014 | Solvency statement dated 13/03/14 (2 pages) |
13 March 2014 | Statement by directors (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement of capital on 13 March 2014
|
12 March 2014 | Solvency statement dated 12/03/14 (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement by directors (2 pages) |
12 March 2014 | Change of share class name or designation (2 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 March 2014 | Resolutions
|
12 March 2014 | Particulars of variation of rights attached to shares (7 pages) |
12 March 2014 | Particulars of variation of rights attached to shares (7 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
12 March 2014 | Statement by directors (2 pages) |
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Solvency statement dated 12/03/14 (2 pages) |
12 March 2014 | Change of share class name or designation (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
30 January 2014 | Incorporation (29 pages) |
30 January 2014 | Incorporation (29 pages) |