IVY BIDCO LIMITED
Overview
Company Name | IVY BIDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06879093 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for IVY BIDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IVY BIDCO LIMITED?
Last Confirmation Statement Made Up To | Apr 17, 2025 |
---|---|
Next Confirmation Statement Due | May 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2024 |
Overdue | No |
What are the latest filings for IVY BIDCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Director's details changed for Mr Michael John Mcghee on Jul 24, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on Oct 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Remi Maumon De Longevialle on Oct 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicolas Dominique Notebaert on Oct 18, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Olivier Mathieu on Oct 18, 2021 | 2 pages | CH01 | ||
Appointment of David Hartmann Higgins as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Guillaume Dubois as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Eric Marc Jacques Delobel as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of William Alan Woodburn as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
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 pages | AD01 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Termination of appointment of Philip Marc Iley as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Lucy Chadwick as a director on Jun 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on Jul 19, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Pierre-Hugues Paul, Louis Schmit on Oct 06, 2020 | 2 pages | CH01 | ||
Appointment of Mr Eric Marc Jacques Delobel as a director on Aug 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Benoit Trochu as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Who are the officers of IVY BIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom |
| 140723560001 | ||||||||||
CHADWICK, Lucy | Director | 5 Wilton Road SW1V 1AN London The Peak United Kingdom | England | British | Partner | 298014460001 | ||||||||
DUBOIS, Guillaume | Director | 5th Floor, Destination Place RH6 0NP London Gatwick Airport C/O Gatwick Airport Limited United Kingdom | France | French | Chief Technical Officer | 317352570001 | ||||||||
HIGGINS, David Hartmann, Sir | Director | Destinations Place Gatwick Airport RH6 0NP Gatwick 5th Floor West Sussex United Kingdom | England | British | Non-Executive Director | 150347310001 | ||||||||
MATHIEU, Olivier Patrick Jacques | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | Company Director | 253552750001 | ||||||||
MAUMON DE LONGEVIALLE, Remi Guy Ferdinand | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | Company Director | 253552740001 | ||||||||
MCGHEE, Michael John | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Kingdom | British | Director | 16646090002 | ||||||||
MCMILLAN, David | Director | Mountfields BN1 7BT Brighton 9 United Kingdom | United Kingdom | British | Director | 260029530001 | ||||||||
NOTEBAERT, Nicolas Dominique | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | Company Director | 259846940001 | ||||||||
SCHMIT, Pierre-Hugues Paul, Louis | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | Company Director | 258571490009 | ||||||||
SODERBOM, Marten Per | Director | One Angel Court EC2R 7HJ London C/O Tmf Group, 13th Floor England | United Kingdom | Swedish | Director | 248766510001 | ||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 United Kingdom |
| 150973710001 | ||||||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
DELOBEL, Eric Marc Jacques | Director | Destinations Place, South Terminal Gatwick Airport RH6 0NP Gatwick 5th Floor West Sussex United Kingdom | France | French | Chief Technical Officer | 265168050001 | ||||||||
GILLESPIE SMITH, Andrew Harvey | Director | Floor Destinations Place Gatwick Airport RH6 0NP Gatwick 5th West Sussex United Kingdom | England | British | Director | 147715210001 | ||||||||
HAWES, James | Director | Revelstoke Road SW18 5NJ London 57b | British | Solicitor | 137745720001 | |||||||||
HIME, James Archie | Director | Corniche Street Al Marina Village Office Park Abu Dhabi 211 United Arab Emirates | United Arab Emirates | U.A.E. | Chief Financial Office | 176067880001 | ||||||||
ILEY, Philip Marc | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | England | British | Investment Professional | 248766530001 | ||||||||
KOSKI, Christopher Robert | Director | 5th Floor 6 St Andrew Street EC4A 3AE London Tmf Corporate Administration Services Limited United Kingdom | United Arab Emirates | Canadian | Global Head Of Infrastructure Finance | 147705330001 | ||||||||
MCCARTHY, John Benedict | Director | Corniche Street Abu Dhabi 211 | United Arab Emirates | Australian | Global Head Of Infrastructure | 182433250001 | ||||||||
MCCARTHY, John Benedict | Director | Corniche Abu Dhabi 211 United Arab Emirates | United Arab Emirates | Australian | Global Head Of Infrastructure | 182433250001 | ||||||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||||||
MOURAD, Karim | Director | 211 Corniche Street Abu Dhabi C/O Abu Dhabi Investment Authority United Arab Emirates | United Arab Emirates | British | Director | 155396380001 | ||||||||
TROCHU, Benoit | Director | Rue Louis Bleriot 92500 Rueil-Malmaison 12 France | France | French | Company Director | 258569990001 | ||||||||
WOODBURN, William Alan | Director | Floor Destinations Place Gatwick Airport RH6 0NP Gatwick 5th West Sussex United Kingdom | United States | American | Director | 134213690006 | ||||||||
TRUSEC LIMITED | Nominee Director | 2 Lambs Passage EC1Y 8BB London | 900007200001 |
Who are the persons with significant control of IVY BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gatwick Airport Limited | Apr 06, 2016 | Destinations Place Gatwick Airport RH6 0NP Gatwick 5th Floor West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IVY BIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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