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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 09 December 2019 | Active |
The Peak, 5 Wilton Road, London, United Kingdom, SW1V 1AN | Director | 29 June 2022 | Active |
C/O Gatwick Airport Limited, 5th Floor, Destination Place, London Gatwick Airport, United Kingdom, RH6 0NP | Director | 01 November 2023 | Active |
5th Floor, Destinations Place, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP | Director | 01 November 2023 | Active |
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757 | Director | 09 December 2019 | Active |
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757 | Director | 09 December 2019 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Director | 09 December 2019 | Active |
5th Floor, Destinations Place, South Terminal, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP | Director | 09 December 2019 | Active |
Vinci Concessions, 1973, Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757 | Director | 09 December 2019 | Active |
Vinci Concessions, 1973 Boulevard De La Defense, Cs 10268, Nanterre Cedex, France, 92757 | Director | 09 December 2019 | Active |
C/O Tmf Group, 13th Floor, One Angel Court, London, England, EC2R 7HJ | Director | 09 December 2019 | Active |
12, Rue Louis Bleriot, Rueil-Malmaison, France, 92500 | Director | 09 December 2019 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 09 December 2019 | Active |
5th Floor, Destinations Place, Gatwick Airport, Gatwick, United Kingdom, RH6 0NP | Director | 09 December 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-12-29 | Officers | Change person director company with change date. | Download |
2023-12-29 | Officers | Change person director company. | Download |
2023-12-27 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-12-27 | Officers | Change person director company with change date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Officers | Change corporate secretary company with change date. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.