Company NameIVP Holdings Llp
Company StatusDissolved
Company NumberOC394191
CategoryLimited Liability Partnership
Incorporation Date10 July 2014(9 years, 9 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamesMalika Investments Llp and IVP Xr Finance Llp

Directors

LLP Designated Member NameEdward Buchanan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceColombia
Correspondence Address#75b-19
Calle 82
Baranquilla
Colombia
LLP Member NameThe Ad Discretionary Trust (Corporation)
StatusClosed
Appointed21 November 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 17 November 2020)
Correspondence AddressMorton House
Government Road
Charlestown
Saint Kitts And Nevis
LLP Designated Member NameMrs Nicola Jane Cheater
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
LLP Designated Member NameMr Andrew Victor William Vanwell Groeneveld-Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
23 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Andrew Victor William Vanwell Groeneveld-Greenfield as a member on 26 June 2017 (1 page)
17 July 2017Cessation of Nicola Jane Cheater as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Nicola Jane Cheater as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Andrew Victor William Vanwell Groneveld Greenfield as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Andrew Victor William Vanwell Groneveld Greenfield as a person with significant control on 26 June 2017 (1 page)
17 July 2017Termination of appointment of Nicola Jane Cheater as a member on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Andrew Victor William Vanwell Groeneveld-Greenfield as a member on 26 June 2017 (1 page)
17 July 2017Termination of appointment of Nicola Jane Cheater as a member on 17 July 2017 (1 page)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
24 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
30 November 2016Appointment of Edward Buchanan as a member on 1 January 2015 (3 pages)
30 November 2016Appointment of The Ad Discretionary Trust as a member on 21 November 2016 (3 pages)
30 November 2016Appointment of The Ad Discretionary Trust as a member on 21 November 2016 (3 pages)
30 November 2016Appointment of Edward Buchanan as a member on 1 January 2015 (3 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
23 November 2015Company name changed ivp xr finance LLP\certificate issued on 23/11/15
  • LLNM01 ‐ Change of name notice
(3 pages)
23 November 2015Company name changed ivp xr finance LLP\certificate issued on 23/11/15
  • LLNM01 ‐ Change of name notice
(3 pages)
5 October 2015Annual return made up to 10 July 2015 (3 pages)
5 October 2015Annual return made up to 10 July 2015 (3 pages)
26 May 2015Company name changed malika investments LLP\certificate issued on 26/05/15
  • LLNM01 ‐ Change of name notice
(3 pages)
26 May 2015Company name changed malika investments LLP\certificate issued on 26/05/15
  • LLNM01 ‐ Change of name notice
(3 pages)
9 September 2014Member's details changed for Mr Andrew Victor William Greenfield on 9 September 2014 (2 pages)
9 September 2014Member's details changed for Mr Andrew Victor William Greenfield on 9 September 2014 (2 pages)
9 September 2014Member's details changed for Mr Andrew Victor William Greenfield on 9 September 2014 (2 pages)
10 July 2014Incorporation of a limited liability partnership (5 pages)
10 July 2014Incorporation of a limited liability partnership (5 pages)