About

Registered Number: SC217715
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 12 Hope Street, Edinburgh, Midlothian, EH2 4DB

 

Founded in 2001, Ivy Technology Global Services U.K. Ltd are based in Midlothian. Currently we aren't aware of the number of employees at the this company. The organisation has 21 directors listed as Breen, Donal Anthony, Donnelly, Caitriona Patricia, Harrison, David Richard, Orleans, John Douglas, Montenaro, Daniel Leo, Bik, Otto Johannes Theodorus Maria, Brown, Scott Douglas, Chesser, John Allan, Darroch, Ronald, Dastoor, Michael, Granato, John Joseph, Kay, Trevor, Lad, Ashvin, Maguire, Bryan, Montenaro, Daniel Leo, Murphy, Lawrence Joseph, Newmyer, Grant Richard, O'neill, Paul Mark, Posztos, Aniko Katalin, Redmond Jr, John Patrick, Ryan, Courtney James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREEN, Donal Anthony 20 July 2020 - 1
DONNELLY, Caitriona Patricia 20 July 2020 - 1
HARRISON, David Richard 20 July 2020 - 1
ORLEANS, John Douglas 20 July 2020 - 1
BIK, Otto Johannes Theodorus Maria 01 January 2006 01 April 2014 1
BROWN, Scott Douglas 08 June 2001 15 April 2002 1
CHESSER, John Allan 01 April 2014 16 January 2015 1
DARROCH, Ronald 18 March 2011 05 December 2011 1
DASTOOR, Michael 01 January 2006 01 April 2014 1
GRANATO, John Joseph 04 January 2005 01 March 2005 1
KAY, Trevor 01 January 2006 01 April 2010 1
LAD, Ashvin 01 January 2006 19 August 2019 1
MAGUIRE, Bryan 05 December 2011 01 July 2016 1
MONTENARO, Daniel Leo 01 April 2014 18 May 2018 1
MURPHY, Lawrence Joseph 08 June 2001 15 April 2002 1
NEWMYER, Grant Richard 16 January 2015 18 October 2018 1
O'NEILL, Paul Mark 26 June 2013 16 April 2018 1
POSZTOS, Aniko Katalin 18 May 2018 20 July 2020 1
REDMOND JR, John Patrick 08 June 2001 15 April 2002 1
RYAN, Courtney James 08 June 2001 15 April 2002 1
Secretary Name Appointed Resigned Total Appointments
MONTENARO, Daniel Leo 01 April 2014 09 February 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 12 September 2019
RESOLUTIONS - N/A 09 September 2019
CH04 - Change of particulars for corporate secretary 24 May 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 10 January 2019
AA - Annual Accounts 08 October 2018
AP01 - Appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 22 May 2018
PSC08 - N/A 15 March 2018
PSC09 - N/A 15 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 10 March 2017
CH01 - Change of particulars for director 01 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 21 April 2015
TM02 - Termination of appointment of secretary 24 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA01 - Change of accounting reference date 10 March 2015
AP01 - Appointment of director 06 March 2015
AUD - Auditor's letter of resignation 02 March 2015
CERTNM - Change of name certificate 21 October 2014
RESOLUTIONS - N/A 21 October 2014
SH01 - Return of Allotment of shares 20 October 2014
RESOLUTIONS - N/A 15 October 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 06 October 2014
AP04 - Appointment of corporate secretary 04 July 2014
AP03 - Appointment of secretary 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 03 July 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 10 April 2013
TM01 - Termination of appointment of director 19 December 2012
MG01s - Particulars of a charge created by a company registered in Scotland 11 July 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 29 February 2012
AUD - Auditor's letter of resignation 14 February 2012
MISC - Miscellaneous document 10 February 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AP01 - Appointment of director 31 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
AA - Annual Accounts 27 July 2004
363a - Annual Return 19 May 2004
AA - Annual Accounts 14 July 2003
363a - Annual Return 08 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2003
225 - Change of Accounting Reference Date 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
363a - Annual Return 04 April 2002
287 - Change in situation or address of Registered Office 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
MEM/ARTS - N/A 06 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
123 - Notice of increase in nominal capital 06 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
MEM/ARTS - N/A 15 June 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.