London
EC2Y 5DN
Director Name | Mr James Patrick Burke |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Head Of Apex Europe |
Country of Residence | Ireland |
Correspondence Address | 6th Floor, Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Tim Andrews |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Justin Simon Partington |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Gavin James Hayman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Benjamin John Cook |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ivy Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £615,697 |
Net Worth | £60,942 |
Cash | £581,319 |
Current Liabilities | £952,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered on: 8 February 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P. Classification: A registered charge Particulars: The security document enclosed with this form MR01 includes a fixed charge over land. For more details, please refer to the instrument. Outstanding |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 11 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
10 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2024 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
26 April 2023 | Registered office address changed from 125 6th Floor London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 26 April 2023 (1 page) |
26 April 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 26 April 2023 (1 page) |
26 April 2023 | Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 125 6th Floor London Wall London EC2Y 5AS on 26 April 2023 (1 page) |
26 April 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 26 April 2023 (1 page) |
5 December 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
27 July 2021 | Satisfaction of charge 087443840003 in full (1 page) |
27 July 2021 | Satisfaction of charge 087443840004 in full (1 page) |
1 March 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 December 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
3 December 2020 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN on 3 December 2020 (1 page) |
28 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
3 July 2019 | Registration of charge 087443840004, created on 28 June 2019 (22 pages) |
19 June 2019 | Satisfaction of charge 087443840002 in full (4 pages) |
19 June 2019 | Satisfaction of charge 087443840001 in full (4 pages) |
11 February 2019 | Resolutions
|
8 February 2019 | Registration of charge 087443840003, created on 31 January 2019 (23 pages) |
1 February 2019 | Appointment of Mr James Patrick Burke as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Mrs Alyson Yule as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 November 2017 | Cessation of Ivy Bidco Limited as a person with significant control on 19 October 2016 (1 page) |
22 November 2017 | Notification of a person with significant control statement (2 pages) |
22 November 2017 | Cessation of Ivy Bidco Limited as a person with significant control on 19 October 2016 (1 page) |
22 November 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 December 2016 | Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Benjamin John Cook as a director on 19 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Gavin James Hayman as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Gavin James Hayman as a director on 2 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
13 July 2015 | Group of companies' accounts made up to 31 December 2014 (15 pages) |
13 July 2015 | Group of companies' accounts made up to 31 December 2014 (15 pages) |
18 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
18 February 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 July 2014 | Appointment of Mr Benjamin John Cook as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Christopher James Merry as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Christopher James Merry as a director on 24 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Tim Andrews as a director on 24 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Justin Simon Partington as a director on 24 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Benjamin John Cook as a director on 24 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Justin Simon Partington as a director on 24 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Tim Andrews as a director on 24 July 2014 (1 page) |
11 July 2014 | Registration of charge 087443840001, created on 27 June 2014 (29 pages) |
11 July 2014 | Registration of charge 087443840002, created on 27 June 2014 (45 pages) |
11 July 2014 | Registration of charge 087443840001, created on 27 June 2014 (29 pages) |
11 July 2014 | Registration of charge 087443840002, created on 27 June 2014 (45 pages) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|