Company NameIv Global Investments Ltd
DirectorsDavid Vernon Cooper and Iain Cooper
Company StatusActive
Company Number09342289
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Vernon Cooper
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Way
Croydon
CR0 4RR
Director NameMr Iain Cooper
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Way
Croydon
CR0 4RR
Director NameMr David Vernon Cooper
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Way
Croydon
CR0 4RR

Location

Registered Address4 Imperial Way
Croydon
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 March 2019Second filing of the annual return made up to 5 December 2015 (28 pages)
11 March 2019Second filing of Confirmation Statement dated 05/12/2016 (13 pages)
31 January 2019Resolutions
  • RES13 ‐ Share capital is increased 01/09/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 January 2019Statement of capital following an allotment of shares on 1 September 2015
  • GBP 350,400
(12 pages)
31 January 2019Statement of capital following an allotment of shares on 1 September 2015
  • GBP 200
(8 pages)
31 January 2019Particulars of variation of rights attached to shares (3 pages)
31 January 2019Change of share class name or designation (2 pages)
31 January 2019Resolutions
  • RES13 ‐ Capital of the company is incrased / share for share exchange agreement be approved 01/09/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Confirmation statement made on 5 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 11/03/2019.
(6 pages)
22 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2019.
(5 pages)
14 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)