Background WavePink WaveYellow Wave

IVC BIDCO LIMITED (09102766)

IVC BIDCO LIMITED (09102766) is a dissolved UK company. incorporated on 25 June 2014. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. IVC BIDCO LIMITED has been registered for 11 years. Current directors include DAVIS, Amanda Jane, HILLIER, David Robert Geoffrey.

Company Number
09102766
Status
dissolved
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DAVIS, Amanda Jane, HILLIER, David Robert Geoffrey
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVC BIDCO LIMITED

IVC BIDCO LIMITED is an dissolved company incorporated on 25 June 2014 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. IVC BIDCO LIMITED was registered 11 years ago.(SIC: 75000)

Status

dissolved

Active since 11 years ago

Company No

09102766

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 7 June 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 July 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

FIRST BIDCO LIMITED
From: 25 June 2014To: 10 October 2014
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath BA1 3DS
From: 11 August 2014To: 25 April 2018
Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom
From: 25 June 2014To: 11 August 2014
Timeline

9 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Jul 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 17
Capital Update
May 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIS, Amanda Jane

Active
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 16 Jul 2014

HILLIER, David Robert Geoffrey

Active
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 16 Jul 2014

FRANCES, Craig David

Resigned
Ashley Avenue, BathBA1 3DS
Born September 1966
Director
Appointed 25 Jun 2014
Resigned 31 Jan 2017

TARNOWSKI, Thomas Michael

Resigned
Ashley Avenue, BathBA1 3DS
Born November 1976
Director
Appointed 25 Jun 2014
Resigned 31 Jan 2017

Persons with significant control

1

Ashley Avenue, BathBA1 3DS

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

31

Gazette Dissolved Voluntary
28 August 2018
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
14 April 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 March 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 February 2018
DS01DS01
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Legacy
4 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2017
SH19Statement of Capital
Legacy
4 May 2017
CAP-SSCAP-SS
Resolution
4 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2014
NEWINCIncorporation