Company NameProject Velocity Bidco Limited
Company StatusActive
Company Number14381235
CategoryPrivate Limited Company
Incorporation Date27 September 2022(1 year, 6 months ago)
Previous NameAghoco 2221 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Robert Tomkinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr David Martin Brennan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNexus House 141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameAlexander James Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameWilliam Ellis Copeland
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr John Christian Ellis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameSebastien Leusch
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed16 January 2023(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameScott William Haddow
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 September 2022(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2022(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address141 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 6AA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

13 February 2023Delivered on: 15 February 2023
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
23 December 2022Delivered on: 23 December 2022
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) (the "Security Agent")

Classification: A registered charge
Outstanding

Filing History

18 April 2023Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages)
15 February 2023Registration of charge 143812350002, created on 13 February 2023 (77 pages)
25 January 2023Appointment of Mr David Martin Brennan as a director on 16 January 2023 (2 pages)
25 January 2023Appointment of Mr John Christian Ellis as a director on 16 January 2023 (2 pages)
25 January 2023Appointment of Sebastien Leusch as a director on 16 January 2023 (2 pages)
25 January 2023Appointment of William Ellis Copeland as a director on 16 January 2023 (2 pages)
25 January 2023Appointment of Alexander James Cook as a director on 16 January 2023 (2 pages)
23 December 2022Registration of charge 143812350001, created on 23 December 2022 (63 pages)
22 December 2022Memorandum and Articles of Association (12 pages)
22 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2022Termination of appointment of Roger Hart as a director on 13 December 2022 (1 page)
14 December 2022Termination of appointment of a G Secretarial Limited as a director on 13 December 2022 (1 page)
14 December 2022Termination of appointment of a G Secretarial Limited as a secretary on 13 December 2022 (1 page)
14 December 2022Notification of Project Velocity Midco Limited as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Appointment of Mr Andrew Robert Tomkinson as a director on 13 December 2022 (2 pages)
14 December 2022Cessation of Inhoco Formations Limited as a person with significant control on 14 December 2022 (1 page)
14 December 2022Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on 14 December 2022 (1 page)
14 December 2022Termination of appointment of Inhoco Formations Limited as a director on 13 December 2022 (1 page)
12 December 2022Company name changed aghoco 2221 LIMITED\certificate issued on 12/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-12
(3 pages)
27 September 2022Incorporation
Statement of capital on 2022-09-27
  • GBP 1
(24 pages)