UKBizDB.co.uk

IVY SUPER TOPCO LIMITED

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

This company is commonly known as Ivy Super Topco Limited. The company was founded 4 years ago and was given the registration number 12356191. 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 SUPER TOPCO LIMITED
Company Number:12356191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
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 Secretary09 December 2019Active
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

Director09 December 2019Active
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757

Director09 December 2019Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director09 December 2019Active
5th Floor, Destinations Place, South Terminal, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP

Director09 December 2019Active
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757

Director09 December 2019Active
Vinci Concessions, 1973 Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757

Director09 December 2019Active
C/O Tmf Group, 13th Floor, One Angel Court, London, England, EC2R 7HJ

Director09 December 2019Active
12, Rue Louis Bleriot, Rueil-Malmaison, France, 92500

Director09 December 2019Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director09 December 2019Active
5th Floor, Destinations Place, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP

Director09 December 2019Active

People with Significant Control

Cruiser Bidco Limited
Notified on:09 December 2019
Status:Active
Country of residence:England
Address:110, Fetter Lane, London, England, EC4A 1AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type full.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Officers

Change person director company.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-27Officers

Change person director company with change date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

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
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-09-07Address

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

Download
2023-09-07Officers

Change corporate secretary company with change date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.