IVY SUPER HOLDCO LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Mr per Marten Soderbom on 2023-07-24

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

17/04/2417 April 2024 Full 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 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

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

View Document

02/01/242 January 2024 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 Full accounts made up to 2022-12-31

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

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 Change of details for Gatwick Airport Finance Plc as a person with significant control on 2023-07-24

View Document

21/07/2321 July 2023 Change of details for Ivy Midco Limited as a person with significant control on 2021-03-17

View Document

08/07/238 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

25/09/2125 September 2021 Full 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

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

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

View Document

02/07/192 July 2019 SOLVENCY STATEMENT DATED 27/06/19

View Document

02/07/192 July 2019 REDUCE ISSUED CAPITAL 27/06/2019

View Document

02/07/192 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 1

View Document

02/07/192 July 2019 STATEMENT BY DIRECTORS

View Document

28/06/1928 June 2019 27/06/19 STATEMENT OF CAPITAL GBP 6002500001

View Document

28/06/1928 June 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

25/06/1925 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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