IVY SUPER HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Director's details changed for Mr per Marten Soderbom on 2023-07-24 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
17/04/2417 April 2024 | Full accounts made up to 2023-12-31 |
17/04/2417 April 2024 | Director's details changed for Mr Michael John Mcghee on 2023-07-24 |
03/04/243 April 2024 | Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 2021-10-18 |
02/04/242 April 2024 | Director's details changed for Mr Remi Maumon De Longevialle on 2021-10-18 |
02/04/242 April 2024 | Director's details changed for Mr Nicolas Dominique Notebaert on 2021-10-18 |
02/04/242 April 2024 | Director's details changed for Mr Olivier Mathieu on 2021-10-18 |
02/01/242 January 2024 | Appointment of David Hartmann Higgins as a director on 2023-11-01 |
21/12/2321 December 2023 | Termination of appointment of William Alan Woodburn as a director on 2023-11-01 |
21/12/2321 December 2023 | Appointment of Mr Guillaume Dubois as a director on 2023-11-01 |
21/12/2321 December 2023 | Termination of appointment of Eric Marc Jacques Delobel as a director on 2023-11-01 |
22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
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 |
07/09/237 September 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
07/09/237 September 2023 | Change of details for Gatwick Airport Finance Plc as a person with significant control on 2023-07-24 |
21/07/2321 July 2023 | Change of details for Ivy Midco Limited as a person with significant control on 2021-03-17 |
08/07/238 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
25/09/2125 September 2021 | Full accounts made up to 2020-12-31 |
22/07/2122 July 2021 | Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 2021-07-19 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-24 with updates |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-24 |
02/07/192 July 2019 | SOLVENCY STATEMENT DATED 27/06/19 |
02/07/192 July 2019 | REDUCE ISSUED CAPITAL 27/06/2019 |
02/07/192 July 2019 | 02/07/19 STATEMENT OF CAPITAL GBP 1 |
02/07/192 July 2019 | STATEMENT BY DIRECTORS |
28/06/1928 June 2019 | 27/06/19 STATEMENT OF CAPITAL GBP 6002500001 |
28/06/1928 June 2019 | CURRSHO FROM 30/06/2020 TO 31/03/2020 |
25/06/1925 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company