Advanced company searchLink opens in new window

VELOX FINANCIAL TECHNOLOGY (UK) LIMITED

Company number 13068537

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
30 Oct 2023 CH01 Director's details changed for Mr Govind Jajoo Bhuradia on 27 May 2022
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 AD01 Registered office address changed from 63 st. Mary Axe London EC3A 8AA England to 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA on 27 May 2022
15 Dec 2021 PSC08 Notification of a person with significant control statement
14 Dec 2021 PSC07 Cessation of Velox Financial Technology Inc as a person with significant control on 10 December 2021
10 Dec 2021 PSC02 Notification of Velox Financial Technology Inc as a person with significant control on 7 December 2020
10 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
10 Dec 2021 PSC07 Cessation of Shixun Yan as a person with significant control on 10 December 2021
10 Dec 2021 PSC07 Cessation of Govind Jajoo Bhuradia as a person with significant control on 10 December 2021
06 Dec 2021 AD01 Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU England to 63 st. Mary Axe London EC3A 8AA on 6 December 2021
30 Sep 2021 CH01 Director's details changed for Mr Govind Jajoo Bhuradia on 30 September 2021
29 Sep 2021 AP01 Appointment of Ms Alison Joy Hood as a director on 29 September 2021
07 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-07
  • GBP 1