Background WavePink WaveYellow Wave

IVY BIDCO LIMITED (06879093)

IVY BIDCO LIMITED (06879093) is an active UK company. incorporated on 16 April 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IVY BIDCO LIMITED has been registered for 17 years. Current directors include CHADWICK, Lucy, FOREST, Benoit Andre, HAVARD, Jerome Mickael Christophe and 9 others.

Company Number
06879093
Status
active
Type
ltd
Incorporated
16 April 2009
Age
17 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHADWICK, Lucy, FOREST, Benoit Andre, HAVARD, Jerome Mickael Christophe, HIGGINS, David Hartmann, Sir, MATHIEU, Olivier Patrick Jacques, MAUMON DE LONGEVIALLE, Remi Guy Ferdinand, MCGHEE, Michael John, MCMILLAN, David, NOTEBAERT, Nicolas Dominique, SODERBOM, Marten Per, VASCONCELOS DE OLIVEIRA FERNANDES LEITE, Alvaro Alexandre, WINGATE, Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY BIDCO LIMITED

IVY BIDCO LIMITED is an active company incorporated on 16 April 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IVY BIDCO LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06879093

LTD Company

Age

17 Years

Incorporated 16 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 26 September 2019To: 7 September 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 4 October 2011To: 26 September 2019
, Pellipar House 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom
From: 14 January 2011To: 4 October 2011
, 201 Bishopsgate, London, EC2M 3AF
From: 16 April 2009To: 14 January 2011
Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Capital Update
Feb 11
Director Left
Dec 12
Funding Round
Jan 13
Director Joined
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
May 14
Director Left
Jun 14
Loan Secured
Apr 15
Funding Round
Apr 15
Loan Cleared
Apr 15
Loan Secured
Sept 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Capital Update
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

13 Active
17 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 31 Dec 2010

CHADWICK, Lucy

Active
5 Wilton Road, LondonSW1V 1AN
Born February 1967
Director
Appointed 29 Jun 2022

FOREST, Benoit Andre

Active
Cs 10268, Nanterre Cedex92757
Born June 1984
Director
Appointed 01 Sept 2025

HAVARD, Jerome Mickael Christophe

Active
Cs 10268, Nanterre Cedex92757
Born June 1983
Director
Appointed 01 Sept 2025

HIGGINS, David Hartmann, Sir

Active
Destinations Place, GatwickRH6 0NP
Born November 1954
Director
Appointed 01 Nov 2023

MATHIEU, Olivier Patrick Jacques

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born April 1973
Director
Appointed 27 Jun 2019

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born June 1984
Director
Appointed 27 Jun 2019

MCGHEE, Michael John

Active
13th Floor, LondonEC2R 7HJ
Born June 1956
Director
Appointed 24 Apr 2009

MCMILLAN, David

Active
Mountfields, BrightonBN1 7BT
Born September 1954
Director
Appointed 27 Jun 2019

NOTEBAERT, Nicolas Dominique

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born January 1970
Director
Appointed 27 Jun 2019

SODERBOM, Marten Per

Active
One Angel Court, LondonEC2R 7HJ
Born August 1975
Director
Appointed 26 Aug 2020

VASCONCELOS DE OLIVEIRA FERNANDES LEITE, Alvaro Alexandre

Active
Cs 10268, Nanterre Cedex92757
Born February 1980
Director
Appointed 01 Sept 2025

WINGATE, Stewart

Active
Cs 10268, Nanterre Cedex92757
Born October 1971
Director
Appointed 01 Sept 2025

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 10 Feb 2010
Resigned 31 Dec 2010

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 16 Apr 2009
Resigned 24 Apr 2009

DELOBEL, Eric Marc Jacques

Resigned
Destinations Place, South Terminal, GatwickRH6 0NP
Born February 1970
Director
Appointed 26 Aug 2020
Resigned 01 Nov 2023

DUBOIS, Guillaume

Resigned
5th Floor, Destination Place, London Gatwick AirportRH6 0NP
Born January 1976
Director
Appointed 01 Nov 2023
Resigned 01 Sept 2025

GILLESPIE SMITH, Andrew Harvey

Resigned
Floor, GatwickRH6 0NP
Born May 1967
Director
Appointed 27 Nov 2009
Resigned 20 Nov 2019

HAWES, James

Resigned
Revelstoke Road, LondonSW18 5NJ
Born June 1980
Director
Appointed 16 Apr 2009
Resigned 24 Apr 2009

HIME, James Archie

Resigned
Corniche Street, Abu Dhabi
Born February 1954
Director
Appointed 30 Jan 2013
Resigned 16 Sept 2013

ILEY, Philip Marc

Resigned
8th Floor, LondonEC4A 4AB
Born October 1971
Director
Appointed 20 Nov 2019
Resigned 29 Jun 2022

KOSKI, Christopher Robert

Resigned
5th Floor, LondonEC4A 3AE
Born May 1970
Director
Appointed 27 Nov 2009
Resigned 29 Oct 2012

MCCARTHY, John Benedict

Resigned
Corniche Street, Abu Dhabi
Born October 1958
Director
Appointed 25 Sept 2013
Resigned 01 Jan 2014

MCCARTHY, John Benedict

Resigned
Corniche, Abu Dhabi
Born October 1958
Director
Appointed 25 Sept 2013
Resigned 30 Apr 2019

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 16 Apr 2009
Resigned 16 Apr 2009

MOURAD, Karim

Resigned
211 Corniche Street, Abu Dhabi
Born July 1974
Director
Appointed 30 Apr 2019
Resigned 20 Nov 2019

SCHMIT, Pierre-Hugues Paul, Louis

Resigned
1973, Boulevard De La Defense, Nanterre Cedex92757
Born December 1978
Director
Appointed 27 Jun 2019
Resigned 01 Sept 2025

TROCHU, Benoit

Resigned
Rue Louis Bleriot, Rueil-Malmaison92500
Born June 1975
Director
Appointed 27 Jun 2019
Resigned 24 Sept 2019

WOODBURN, William Alan

Resigned
Floor, GatwickRH6 0NP
Born January 1951
Director
Appointed 24 Apr 2009
Resigned 01 Nov 2023

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 16 Apr 2009
Resigned 24 Apr 2009

Persons with significant control

1

Destinations Place, GatwickRH6 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Legacy
19 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 August 2025
SH19Statement of Capital
Legacy
19 August 2025
CAP-SSCAP-SS
Resolution
19 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Memorandum Articles
15 November 2018
MAMA
Resolution
26 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Auditors Resignation Company
2 December 2014
AUDAUD
Second Filing Of Form With Form Type Made Up Date
12 June 2014
RP04RP04
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
29 July 2013
RP04RP04
Second Filing Of Form With Form Type
15 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Resolution
6 February 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
1 February 2013
RP04RP04
Resolution
28 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
28 February 2011
SH20SH20
Legacy
28 February 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
28 February 2011
SH19Statement of Capital
Resolution
28 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
14 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
4 May 2010
AP04Appointment of Corporate Secretary
Resolution
17 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
17 December 2009
MG01MG01
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
287Change of Registered Office
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Incorporation Company
16 April 2009
NEWINCIncorporation