About

Registered Number: 07497036
Date of Incorporation: 18/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Ivy Holdco Ltd was founded on 18 January 2011. Ivy Holdco Ltd has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSKI, Christopher R 18 January 2011 29 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CH01 - Change of particulars for director 06 April 2020
AA01 - Change of accounting reference date 14 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
PSC05 - N/A 27 September 2019
AD01 - Change of registered office address 26 September 2019
PSC05 - N/A 26 September 2019
CH01 - Change of particulars for director 26 September 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 06 January 2016
SH01 - Return of Allotment of shares 15 April 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 09 February 2015
CH04 - Change of particulars for corporate secretary 09 February 2015
AA - Annual Accounts 31 December 2014
AUD - Auditor's letter of resignation 02 December 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 14 February 2014
AA - Annual Accounts 12 December 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 11 October 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 05 February 2013
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 13 January 2012
AD01 - Change of registered office address 07 October 2011
CH01 - Change of particulars for director 07 October 2011
RESOLUTIONS - N/A 02 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 March 2011
CAP-SS - N/A 02 March 2011
SH19 - Statement of capital 02 March 2011
SH01 - Return of Allotment of shares 02 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
RESOLUTIONS - N/A 15 February 2011
MEM/ARTS - N/A 15 February 2011
AA01 - Change of accounting reference date 15 February 2011
NEWINC - New incorporation documents 18 January 2011

Mortgages & Charges

Description Date Status Charge by
Security agreement 15 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.