Warning: file_put_contents(c/061c154ded9242eb17300c8d784d20e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ivc Acquisition Ltd, BS31 2AU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IVC ACQUISITION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ivc Acquisition Ltd. The company was founded 7 years ago and was given the registration number 10505083. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IVC ACQUISITION LTD
Company Number:10505083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director09 February 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director27 June 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director04 July 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director26 July 2022Active
5th Floor, 6 St Andrew Street, London, EC4A 3AE

Director02 December 2016Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director12 May 2020Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director09 February 2017Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director09 February 2017Active
5th Floor 6, St. Andrew Street, London, United Kingdom, EC4A 3AE

Director02 December 2016Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director09 February 2017Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director30 November 2016Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director08 April 2022Active

People with Significant Control

Ivc Acquisition Midco Ltd
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-11Capital

Capital allotment shares.

Download
2023-08-10Capital

Capital allotment shares.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Resolution

Resolution.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-01-19Capital

Second filing capital allotment shares.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.