IVY BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIVY BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06879093
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IVY BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IVY BIDCO LIMITED located?

    Registered Office Address
    C/O Tmf Group, 13th Floor
    One Angel Court
    EC2R 7HJ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IVY BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IVY BIDCO LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for IVY BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Director's details changed for Mr Michael John Mcghee on Jul 24, 2023

    2 pagesCH01

    Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on Oct 18, 2021

    2 pagesCH01

    Director's details changed for Mr Remi Maumon De Longevialle on Oct 18, 2021

    2 pagesCH01

    Director's details changed for Mr Nicolas Dominique Notebaert on Oct 18, 2021

    2 pagesCH01

    Director's details changed for Mr Olivier Mathieu on Oct 18, 2021

    2 pagesCH01

    Appointment of David Hartmann Higgins as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Guillaume Dubois as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Eric Marc Jacques Delobel as a director on Nov 01, 2023

    1 pagesTM01

    Termination of appointment of William Alan Woodburn as a director on Nov 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Sep 07, 2023

    1 pagesAD01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Termination of appointment of Philip Marc Iley as a director on Jun 29, 2022

    1 pagesTM01

    Appointment of Lucy Chadwick as a director on Jun 29, 2022

    2 pagesAP01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on Jul 19, 2021

    2 pagesCH01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on Oct 06, 2020

    2 pagesCH01

    Appointment of Mr Eric Marc Jacques Delobel as a director on Aug 26, 2020

    2 pagesAP01

    Termination of appointment of Benoit Trochu as a director on Sep 24, 2019

    1 pagesTM01

    Who are the officers of IVY BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Secretary
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    CHADWICK, Lucy
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    Director
    5 Wilton Road
    SW1V 1AN London
    The Peak
    United Kingdom
    EnglandBritishPartner298014460001
    DUBOIS, Guillaume
    5th Floor, Destination Place
    RH6 0NP London Gatwick Airport
    C/O Gatwick Airport Limited
    United Kingdom
    Director
    5th Floor, Destination Place
    RH6 0NP London Gatwick Airport
    C/O Gatwick Airport Limited
    United Kingdom
    FranceFrenchChief Technical Officer317352570001
    HIGGINS, David Hartmann, Sir
    Destinations Place
    Gatwick Airport
    RH6 0NP Gatwick
    5th Floor
    West Sussex
    United Kingdom
    Director
    Destinations Place
    Gatwick Airport
    RH6 0NP Gatwick
    5th Floor
    West Sussex
    United Kingdom
    EnglandBritishNon-Executive Director150347310001
    MATHIEU, Olivier Patrick Jacques
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    Director
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    FranceFrenchCompany Director253552750001
    MAUMON DE LONGEVIALLE, Remi Guy Ferdinand
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    Director
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    FranceFrenchCompany Director253552740001
    MCGHEE, Michael John
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    Director
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    United Kingdom
    United KingdomBritishDirector16646090002
    MCMILLAN, David
    Mountfields
    BN1 7BT Brighton
    9
    United Kingdom
    Director
    Mountfields
    BN1 7BT Brighton
    9
    United Kingdom
    United KingdomBritishDirector260029530001
    NOTEBAERT, Nicolas Dominique
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    Director
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    FranceFrenchCompany Director259846940001
    SCHMIT, Pierre-Hugues Paul, Louis
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    Director
    1973, Boulevard De La Defense
    Cs 10268
    92757 Nanterre Cedex
    Vinci Concessions
    France
    FranceFrenchCompany Director258571490009
    SODERBOM, Marten Per
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    Director
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group, 13th Floor
    England
    United KingdomSwedishDirector248766510001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2397091
    150973710001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    DELOBEL, Eric Marc Jacques
    Destinations Place, South Terminal
    Gatwick Airport
    RH6 0NP Gatwick
    5th Floor
    West Sussex
    United Kingdom
    Director
    Destinations Place, South Terminal
    Gatwick Airport
    RH6 0NP Gatwick
    5th Floor
    West Sussex
    United Kingdom
    FranceFrenchChief Technical Officer265168050001
    GILLESPIE SMITH, Andrew Harvey
    Floor
    Destinations Place Gatwick Airport
    RH6 0NP Gatwick
    5th
    West Sussex
    United Kingdom
    Director
    Floor
    Destinations Place Gatwick Airport
    RH6 0NP Gatwick
    5th
    West Sussex
    United Kingdom
    EnglandBritishDirector147715210001
    HAWES, James
    Revelstoke Road
    SW18 5NJ London
    57b
    Director
    Revelstoke Road
    SW18 5NJ London
    57b
    BritishSolicitor137745720001
    HIME, James Archie
    Corniche Street
    Al Marina Village Office Park
    Abu Dhabi
    211
    United Arab Emirates
    Director
    Corniche Street
    Al Marina Village Office Park
    Abu Dhabi
    211
    United Arab Emirates
    United Arab EmiratesU.A.E.Chief Financial Office176067880001
    ILEY, Philip Marc
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    EnglandBritishInvestment Professional248766530001
    KOSKI, Christopher Robert
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    United Arab EmiratesCanadianGlobal Head Of Infrastructure Finance147705330001
    MCCARTHY, John Benedict
    Corniche Street
    Abu Dhabi
    211
    Director
    Corniche Street
    Abu Dhabi
    211
    United Arab EmiratesAustralianGlobal Head Of Infrastructure182433250001
    MCCARTHY, John Benedict
    Corniche
    Abu Dhabi
    211
    United Arab Emirates
    Director
    Corniche
    Abu Dhabi
    211
    United Arab Emirates
    United Arab EmiratesAustralianGlobal Head Of Infrastructure182433250001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritishChartered Secretary102866950001
    MOURAD, Karim
    211 Corniche Street
    Abu Dhabi
    C/O Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    C/O Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesBritishDirector155396380001
    TROCHU, Benoit
    Rue Louis Bleriot
    92500 Rueil-Malmaison
    12
    France
    Director
    Rue Louis Bleriot
    92500 Rueil-Malmaison
    12
    France
    FranceFrenchCompany Director258569990001
    WOODBURN, William Alan
    Floor
    Destinations Place Gatwick Airport
    RH6 0NP Gatwick
    5th
    West Sussex
    United Kingdom
    Director
    Floor
    Destinations Place Gatwick Airport
    RH6 0NP Gatwick
    5th
    West Sussex
    United Kingdom
    United StatesAmericanDirector134213690006
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Director
    2 Lambs Passage
    EC1Y 8BB London
    900007200001

    Who are the persons with significant control of IVY BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Destinations Place
    Gatwick Airport
    RH6 0NP Gatwick
    5th Floor
    West Sussex
    United Kingdom
    Apr 06, 2016
    Destinations Place
    Gatwick Airport
    RH6 0NP Gatwick
    5th Floor
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01991018
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IVY BIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 23, 2016
    Delivered On Sep 29, 2016
    Outstanding
    Brief description
    L/H property k/a st car rental car park gatwick airport t/no. WSX371881 and all other l/h properties listed in the instrument. Please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited Security Trustee for the Borrower Secured Creditors
    Transactions
    • Sep 29, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 31, 2015
    Delivered On Apr 07, 2015
    Outstanding
    Brief description
    L/H st car rental car park gatwick airport t/no SY360476 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Trustee Company Limited as Borrower Security Trustee for the Borrower Secured Creditors
    Transactions
    • Apr 07, 2015Registration of a charge (MR01)
    Security agreement
    Created On Dec 03, 2009
    Delivered On Dec 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    • Apr 27, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0