Advanced company searchLink opens in new window

IVY HOLDCO LIMITED

Company number 07497036

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)
17 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
17 Apr 2024 CH01 Director's details changed for Mr Michael John Mcghee on 24 July 2023
03 Apr 2024 CH01 Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 18 October 2021
02 Apr 2024 PSC05 Change of details for Gatwick Airport Finance Plc as a person with significant control on 7 September 2023
02 Apr 2024 PSC05 Change of details for Ivy Midco Limited as a person with significant control on 17 March 2021
02 Apr 2024 CH01 Director's details changed for Mr Remi Maumon De Longevialle on 18 October 2021
02 Apr 2024 CH01 Director's details changed for Mr Nicolas Dominique Notebaert on 18 October 2021
02 Apr 2024 CH01 Director's details changed for Mr Olivier Mathieu on 18 October 2021
31 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
28 Dec 2023 AP01 Appointment of David Hartmann Higgins as a director on 1 November 2023
21 Dec 2023 TM01 Termination of appointment of William Alan Woodburn as a director on 1 November 2023
21 Dec 2023 AP01 Appointment of Mr Guillaume Dubois as a director on 1 November 2023
21 Dec 2023 TM01 Termination of appointment of Eric Marc Jacques Delobel as a director on 1 November 2023
22 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Sep 2023 PSC05 Change of details for a person with significant control
07 Sep 2023 AD01 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 7 September 2023
07 Sep 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
18 Jul 2022 TM01 Termination of appointment of Philip Marc Iley as a director on 29 June 2022
14 Jul 2022 AP01 Appointment of Lucy Chadwick as a director on 29 June 2022
04 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
22 Jul 2021 CH01 Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on 19 July 2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 599,418,486