Background WavePink WaveYellow Wave

HELLENIC VELOCITY UK LIMITED (15885355)

HELLENIC VELOCITY UK LIMITED (15885355) is an active UK company. incorporated on 8 August 2024. with registered office in Hartlepool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HELLENIC VELOCITY UK LIMITED has been registered for 1 year. Current directors include CLOSE, Simon Michael, DAVIS, Stephen John.

Company Number
15885355
Status
active
Type
ltd
Incorporated
8 August 2024
Age
1 years
Address
Exchange Building, Hartlepool, TS24 7DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLOSE, Simon Michael, DAVIS, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLENIC VELOCITY UK LIMITED

HELLENIC VELOCITY UK LIMITED is an active company incorporated on 8 August 2024 with the registered office located in Hartlepool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HELLENIC VELOCITY UK LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15885355

LTD Company

Age

1 Years

Incorporated 8 August 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 8 August 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Exchange Building 66 Church Street Hartlepool, TS24 7DN,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Owner Exit
Nov 24
Director Left
Mar 25
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLOSE, Simon Michael

Active
66 Church Street, HartlepoolTS24 7DN
Born April 1965
Director
Appointed 08 Aug 2024

DAVIS, Stephen John

Active
66 Church Street, HartlepoolTS24 7DN
Born May 1966
Director
Appointed 08 Aug 2024

WILLIAMS, Neil Charles

Resigned
66 Church Street, HartlepoolTS24 7DN
Born August 1967
Director
Appointed 08 Aug 2024
Resigned 27 Mar 2025

Persons with significant control

5

3 Active
2 Ceased
Elizabeth House, GuernseyGY1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2025

Mr Neil Charles Williams

Ceased
66 Church Street, HartlepoolTS24 7DN
Born August 1967

Nature of Control

Significant influence or control
Notified 08 Aug 2024
Ceased 27 Mar 2025
66 Church Street, HartlepoolTS24 7DN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 08 Aug 2024
Ceased 18 Nov 2024

Mr Stephen John Davis

Active
66 Church Street, HartlepoolTS24 7DN
Born May 1966

Nature of Control

Significant influence or control
Notified 08 Aug 2024

Mr Simon Michael Close

Active
66 Church Street, HartlepoolTS24 7DN
Born April 1965

Nature of Control

Significant influence or control
Notified 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 August 2024
NEWINCIncorporation