IVY HOLDCO LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

05/02/255 February 2025 Director's details changed for Mr Remi Guy Ferdinand Maumon De Longevialle on 2024-07-01

View Document

17/04/2417 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Michael John Mcghee on 2023-07-24

View Document

03/04/243 April 2024 Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 2021-10-18

View Document

02/04/242 April 2024 Director's details changed for Mr Olivier Mathieu on 2021-10-18

View Document

02/04/242 April 2024 Change of details for Gatwick Airport Finance Plc as a person with significant control on 2023-09-07

View Document

02/04/242 April 2024 Change of details for Ivy Midco Limited as a person with significant control on 2021-03-17

View Document

02/04/242 April 2024 Director's details changed for Mr Remi Maumon De Longevialle on 2021-10-18

View Document

02/04/242 April 2024 Director's details changed for Mr Nicolas Dominique Notebaert on 2021-10-18

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/12/2328 December 2023 Appointment of David Hartmann Higgins as a director on 2023-11-01

View Document

21/12/2321 December 2023 Termination of appointment of William Alan Woodburn as a director on 2023-11-01

View Document

21/12/2321 December 2023 Appointment of Mr Guillaume Dubois as a director on 2023-11-01

View Document

21/12/2321 December 2023 Termination of appointment of Eric Marc Jacques Delobel as a director on 2023-11-01

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Change of details for a person with significant control

View Document

07/09/237 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

07/09/237 September 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-09-07

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 2021-07-19

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

10/02/1510 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALAN WOODBURN / 01/05/2014

View Document

09/02/159 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 AUDITOR'S RESIGNATION

View Document

18/02/1418 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MCGHEE / 01/01/2014

View Document

12/12/1312 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED JOHN BENEDICT MCCARTHY

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED JOHN BENEDICT MCCARTHY

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HIME

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED JAMES ARCHIE HIME

View Document

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KOSKI

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARVEY GILLESPIE SMITH / 09/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARVEY GILLESPIE SMITH / 19/09/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER R KOSKI / 19/09/2011

View Document

02/03/112 March 2011 REDUCE ISSUED CAPITAL 02/03/2011

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/112 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 246617901.00

View Document

02/03/112 March 2011 STATEMENT BY DIRECTORS

View Document

02/03/112 March 2011 SOLVENCY STATEMENT DATED 02/03/11

View Document

15/02/1115 February 2011 GENERAL BUSINESS 10/02/2011

View Document

15/02/1115 February 2011 ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

18/01/1118 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information