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)
|
|
09 Dec 2025 |
MA |
Memorandum and Articles of Association
|
|
|
09 Dec 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 Dec 2025 |
AP01 |
Appointment of Mr Simon Grosse as a director on 25 November 2025
|
|
|
08 Dec 2025 |
AP01 |
Appointment of Mr Simon Mark Walker as a director on 25 November 2025
|
|
|
08 Dec 2025 |
TM01 |
Termination of appointment of Glenn Merritt as a director on 25 November 2025
|
|
|
08 Dec 2025 |
TM01 |
Termination of appointment of Lasse Pedersen as a director on 25 November 2025
|
|
|
08 Dec 2025 |
AP01 |
Appointment of Mr Andrew Leach as a director on 25 November 2025
|
|
|
08 Dec 2025 |
AP01 |
Appointment of Mr Daragh Noel Phelan as a director on 25 November 2025
|
|
|
08 Dec 2025 |
AP01 |
Appointment of Mr Timothy Nesan Ebenezer as a director on 25 November 2025
|
|
|
01 Dec 2025 |
AA01 |
Current accounting period extended from 31 July 2025 to 31 December 2025
|
|
|
01 Dec 2025 |
AD01 |
Registered office address changed from 4 the Courtyard London Road Newbury England RG14 1AX United Kingdom to Now Building, Here & Now Thames Valley Park Reading Berkshire RG6 1RB on 1 December 2025
|
|
|
01 Dec 2025 |
PSC07 |
Cessation of Lasse Pedersen as a person with significant control on 25 November 2025
|
|
|
01 Dec 2025 |
PSC07 |
Cessation of Glenn Merritt as a person with significant control on 25 November 2025
|
|
|
01 Dec 2025 |
PSC02 |
Notification of Fsp Consulting Services Limited as a person with significant control on 25 November 2025
|
|
|
01 Dec 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
28 Nov 2025 |
SH01 |
Statement of capital following an allotment of shares on 25 November 2025
|
|
|
28 Nov 2025 |
MA |
Memorandum and Articles of Association
|
|
|
28 Nov 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
28 Nov 2025 |
MR01 |
Registration of charge 158454630001, created on 25 November 2025
|
|
|
18 Nov 2025 |
CERTNM |
Company name changed ivl bidco LTD\certificate issued on 18/11/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-11-17
|
|
|
03 Oct 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
03 Oct 2025 |
MA |
Memorandum and Articles of Association
|
|
|
03 Oct 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
30 Sep 2025 |
SH01 |
Statement of capital following an allotment of shares on 29 September 2025
|
|
|
26 Aug 2025 |
CS01 |
Confirmation statement made on 17 July 2025 with no updates
|
|