IVY HOLDCO LIMITED
Overview
| Company Name | IVY HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07497036 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IVY HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IVY HOLDCO 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 HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IVY HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for IVY HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Benoit Andre Forest as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Alvaro Alexandre Vasconcelos De Oliveira Fernandes Leite as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre-Hugues Paul, Louis Schmit as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Jerome Mickael Christophe Havard as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stewart Wingate as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guillaume Dubois as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 146 pages | AA | ||||||||||
legacy | 11 pages | SH20 | ||||||||||
Statement of capital on Aug 19, 2025
| 5 pages | SH19 | ||||||||||
legacy | 11 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Remi Guy Ferdinand Maumon De Longevialle on Jul 01, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 154 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 | ||||||||||
Change of details for Gatwick Airport Finance Plc as a person with significant control on Sep 07, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Ivy Midco Limited as a person with significant control on Mar 17, 2021 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of David Hartmann Higgins as a director on Nov 01, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of IVY HOLDCO 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 | 298014460001 | |||||||||
| FOREST, Benoit Andre | Director | Cs 10268 92757 Nanterre Cedex Vinci Airports, 1973, Boulevard De La Defense France | France | French | 341886680001 | |||||||||
| HAVARD, Jerome Mickael Christophe | Director | Cs 10268 92757 Nanterre Cedex Vinci Airports, 1973, Boulevard De La Defense France | France | French | 341886340001 | |||||||||
| HIGGINS, David Hartmann, Sir | Director | Destinations Place Gatwick Airport RH6 0NP Gatwick 5th Floor West Sussex United Kingdom | Australia | British | 150347310001 | |||||||||
| MATHIEU, Olivier Patrick Jacques | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | 253552750001 | |||||||||
| MAUMON DE LONGEVIALLE, Remi Guy Ferdinand | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | 253552740004 | |||||||||
| MCGHEE, Michael John | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Kingdom | British | 16646090002 | |||||||||
| MCMILLAN, David | Director | Mountfields BN1 7BT Brighton 9 United Kingdom | United Kingdom | British | 260029530001 | |||||||||
| NOTEBAERT, Nicolas Dominique | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | 259846940001 | |||||||||
| SODERBOM, Marten Per | Director | One Angel Court EC2R 7HJ London C/O Tmf Group, 13th Floor England | United Kingdom | Swedish | 248766510001 | |||||||||
| VASCONCELOS DE OLIVEIRA FERNANDES LEITE, Alvaro Alexandre | Director | Cs 10268 92757 Nanterre Cedex Vinci Airports, 1973, Boulevard De La Defense France | France | Portuguese | 341886460001 | |||||||||
| WINGATE, Stewart | Director | Cs 10268 92757 Nanterre Cedex Vinci Airports, 1973, Boulevard De La Defense France | United Kingdom | British | 147859720002 | |||||||||
| DELOBEL, Eric Marc Jacques | Director | Destinations Place, South Terminal Gatwick Airport RH6 0NP Gatwick 5th Floor West Sussex United Kingdom | France | French | 265168050001 | |||||||||
| DUBOIS, Guillaume | Director | 5th Floor, Destination Place RH6 0NP London Gatwick Airport C/O Gatwick Airport Limited United Kingdom | France | French | 317352570001 | |||||||||
| GILLESPIE SMITH, Andrew Harvey | Director | Floor Destinations Place Gatwick Airport RH6 0NP Gatwick 5th West Sussex United Kingdom | England | British | 147715210001 | |||||||||
| HIME, James Archie | Director | Corniche Street Al Marina Village Office Park Abu Dhabi 211 United Arab Emirates | United Arab Emirates | U.A.E. | 176067880001 | |||||||||
| ILEY, Philip Marc | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | England | British | 248766530001 | |||||||||
| KOSKI, Christopher R | Director | 5th Floor 6 St Andrew Street EC4A 3AE London Tmf Corporate Administration Services Limited United Kingdom | United Arab Emirates | Canadian | 157019680001 | |||||||||
| MCCARTHY, John Benedict | Director | Corniche Street Abu Dhabi 211 | United Arab Emirates | Australian | 182433250001 | |||||||||
| MOURAD, Karim | Director | 211 Corniche Street Abu Dhabi C/O Abu Dhabi Investment Authority United Arab Emirates | United Arab Emirates | British | 155396380001 | |||||||||
| SCHMIT, Pierre-Hugues Paul, Louis | Director | 1973, Boulevard De La Defense Cs 10268 92757 Nanterre Cedex Vinci Concessions France | France | French | 258571490009 | |||||||||
| TROCHU, Benoit | Director | Rue Louis Bleriot 92500 Rueil-Malmaison 12 France | France | French | 258569990001 | |||||||||
| WOODBURN, William Alan | Director | Destinations Place Gatwick Airport RH6 0NP Gatwick 5th Floor West Sussex United Kingdom | United States | American | 134213690006 |
Who are the persons with significant control of IVY HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gatwick Airport Finance Plc | Apr 06, 2016 | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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