Advanced company searchLink opens in new window

IVY SUPER HOLDCO LIMITED

Company number 12069556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2020 CH01 Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 6 October 2020
06 Oct 2020 TM01 Termination of appointment of Benoit Trochu as a director on 24 September 2019
06 Oct 2020 AP01 Appointment of Mr Eric Marc Jacques Delobel as a director on 26 August 2020
14 Sep 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr William Alan Woodburn on 9 December 2019
14 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
03 Dec 2019 TM01 Termination of appointment of Karim Mourad as a director on 20 November 2019
03 Dec 2019 AP01 Appointment of Philip Marc Iley as a director on 20 November 2019
27 Sep 2019 PSC05 Change of details for Ivy Midco Limited as a person with significant control on 5 August 2019
26 Sep 2019 CH01 Director's details changed for Mr Marten Soderbom on 24 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Michael John Mcghee on 5 August 2019
26 Sep 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 26 September 2019
26 Sep 2019 PSC05 Change of details for Ivy Midco Limited as a person with significant control on 5 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
02 Jul 2019 SH20 Statement by Directors
02 Jul 2019 SH19 Statement of capital on 2 July 2019
  • GBP 1
02 Jul 2019 CAP-SS Solvency Statement dated 27/06/19
02 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 6,002,500,001
25 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-25
  • GBP 1