London
SW1W 9AP
Director Name | Maurizio Pettruto |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | A Gravina Weinbergstr 111 Zurich 8006 Chf Foreign |
Director Name | Ruwan Upendra Weerasekera |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 17 The Ridgeway Radlett Hertfordshire WD7 8PZ |
Secretary Name | Ruwan Upendra Weerasekera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 17 The Ridgeway Radlett Hertfordshire WD7 8PZ |
Director Name | Maurizio Pettoruto |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Hafnerstr 17 Zurich 8006 Foreign |
Director Name | Stephen Alan Ross |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 August 2014) |
Role | Professor/Investor |
Correspondence Address | 110 Audubon Street New Haven Ct 06510 |
Director Name | Abraham Ramy Goldstein |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Eaton Place London SW1X 8DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 May 2015) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
630k at £1 | Ivc Holdings LTD 55.50% Ordinary A |
---|---|
500k at £1 | Ivc Holdings LTD 44.05% Non Cumulative Redeemable Preference |
510k at £0.01 | Ivc Holdings LTD 0.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,002,322 |
Cash | £104,189 |
Current Liabilities | £81,894 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 June 2015 | Director's details changed for Vipin Sareen on 1 October 2009 (2 pages) |
8 June 2015 | Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Berkeley Square House Berkeley Square Berkeley Square London W1J 6BD (1 page) |
8 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
8 June 2015 | Director's details changed for Vipin Sareen on 1 October 2009 (2 pages) |
4 June 2015 | Registered office address changed from 86 Brook Street London W1K 5AY to Berkeley Square House Berkeley Square London W1J 6BD on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 86 Brook Street London W1K 5AY to Berkeley Square House Berkeley Square London W1J 6BD on 4 June 2015 (2 pages) |
4 June 2015 | Register(s) moved to registered office address Berkeley Square House Berkeley Square London W1J 6BD (2 pages) |
18 May 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 18 May 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 August 2014 | Termination of appointment of Stephen Alan Ross as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Abraham Ramy Goldstein as a director on 18 July 2014 (1 page) |
13 May 2014 | Auditor's resignation (4 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
13 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 July 2011 | Cancellation of shares. Statement of capital on 18 July 2011
|
18 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (9 pages) |
18 July 2011 | Purchase of own shares. (3 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 February 2011 | Memorandum and Articles of Association (9 pages) |
1 February 2011 | Statement of company's objects (2 pages) |
1 February 2011 | Resolutions
|
8 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (9 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (5 pages) |
8 May 2009 | Director's change of particulars / vipin sareen / 01/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / abraham goldstein / 01/05/2009 (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 May 2006 | Return made up to 21/04/06; full list of members
|
9 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 September 2005 | Ad 08/09/05--------- £ si [email protected]=10000 £ ic 1130022/1140022 (2 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | S-div 08/09/05 (1 page) |
9 June 2005 | Return made up to 21/04/05; full list of members
|
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Nc inc already adjusted 24/11/03 (2 pages) |
9 December 2003 | Ad 24/11/03--------- £ si 500000@1=500000 £ ic 630022/1130022 (2 pages) |
18 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
18 May 2003 | Return made up to 08/05/03; full list of members
|
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 May 2001 | Return made up to 08/05/01; full list of members
|
2 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | Company name changed iv capital management LIMITED\certificate issued on 20/03/00 (2 pages) |
10 March 2000 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | New director appointed (2 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
21 May 1999 | £ nc 100/1000000 20/04/99 (1 page) |
21 May 1999 | Resolutions
|
21 May 1999 | Ad 20/04/99--------- £ si 630020@1=630020 £ ic 2/630022 (2 pages) |
18 March 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 2ND floor berkeley square house berkeley square london W1X 6BE (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Location of register of members (non legible) (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: the old laundry ossington buildings london W1M 3JD (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 1998 | New director appointed (2 pages) |
8 May 1998 | Incorporation (13 pages) |