UKBizDB.co.uk

IVY MIDCO LIMITED

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

This company is commonly known as Ivy Midco Limited. The company was founded 15 years ago and was given the registration number 06894065. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IVY MIDCO LIMITED
Company Number:06894065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary17 March 2021Active
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN

Director29 June 2022Active
C/O Gatwick Airport Limited, 5th Floor, Destination Place, London Gatwick Airport, United Kingdom, RH6 0NP

Director01 November 2023Active
5th Floor, Destinations Place, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP

Director01 November 2023Active
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757

Director27 June 2019Active
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757

Director27 June 2019Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director07 May 2009Active
9, Mountfields, Brighton, United Kingdom, BN1 7BT

Director27 June 2019Active
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757

Director27 June 2019Active
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757

Director27 June 2019Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director27 June 2019Active
201, Bishopsgate, London, United Kingdom, EC2M 3AF

Corporate Secretary10 February 2010Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary31 December 2010Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary01 May 2009Active
Flat One, One Wapping High Street, London, England, E1W 1BH

Director01 May 2009Active
5th Floor, Destinations Place, South Terminal, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP

Director26 August 2020Active
5th, Floor, Destinations Place Gatwick Airport, Gatwick, United Kingdom, RH6 0NP

Director27 November 2009Active
211, Corniche Street, Al Marina Village Office Park, Abu Dhabi, United Arab Emirates,

Director30 January 2013Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director20 November 2019Active
Tmf Corporate Administration Services Limited, 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director27 November 2009Active
211, Corniche Street, Abu Dhabi,

Director25 September 2013Active
211, Corniche, Abu Dhabi, United Arab Emirates,

Director25 September 2013Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director01 May 2009Active
C/O Abu Dhabi Investment Authority, 211 Corniche Street, Abu Dhabi, United Arab Emirates,

Director30 April 2019Active
Villa B20, Liwa Village, Abu Dhabi, United Arab Emirates,

Director27 November 2009Active
12, Rue Louis Bleriot, Rueil-Malmaison, France, 92500

Director27 June 2019Active
5th Floor, Destinations Place, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP

Director07 May 2009Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director01 May 2009Active

People with Significant Control

Ivy Super Topco Limited
Notified on:09 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
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 (5 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
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Accounts

Accounts with accounts type group.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Officers

Change corporate secretary company with change date.

Download
2023-06-22Accounts

Accounts with accounts type group.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination secretary company with name termination date.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.