Background WavePink WaveYellow Wave

IVC ACQUISITION LTD (10505083)

IVC ACQUISITION LTD (10505083) is an active UK company. incorporated on 30 November 2016. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IVC ACQUISITION LTD has been registered for 9 years. Current directors include CHRISTIANSEN, Emil Sylvest, FARAHANI, Ali, GILLINGS, Mark Andrew and 1 others.

Company Number
10505083
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTIANSEN, Emil Sylvest, FARAHANI, Ali, GILLINGS, Mark Andrew, SMITH, Simon Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVC ACQUISITION LTD

IVC ACQUISITION LTD is an active company incorporated on 30 November 2016 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IVC ACQUISITION LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10505083

LTD Company

Age

9 Years

Incorporated 30 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Station House East Ashley Avenue Bath Avon BA1 3DS United Kingdom
From: 21 March 2017To: 25 April 2018
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 30 November 2016To: 21 March 2017
Timeline

62 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Loan Secured
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Sept 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Funding Round
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Oct 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Funding Round
May 20
Director Joined
May 20
Funding Round
Nov 21
Funding Round
Jan 22
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Oct 23
Loan Secured
Dec 23
Director Left
Mar 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
22
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HOWDEN, Naomi

Active
Keynsham, BristolBS31 2AU
Secretary
Appointed 01 May 2025

CHRISTIANSEN, Emil Sylvest

Active
Keynsham, BristolBS31 2AU
Born August 1989
Director
Appointed 01 May 2025

FARAHANI, Ali

Active
Keynsham, BristolBS31 2AU
Born June 1986
Director
Appointed 04 Jul 2019

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 27 Jun 2019

SMITH, Simon Mark

Active
Keynsham, BristolBS31 2AU
Born January 1972
Director
Appointed 26 Jul 2022

ARROL, James Campbell

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born July 1965
Director
Appointed 02 Dec 2016
Resigned 09 Feb 2017

CLARKE, Stephen Martin

Resigned
Keynsham, BristolBS31 2AU
Born September 1967
Director
Appointed 12 May 2020
Resigned 05 Oct 2022

DAVIS, Amanda Jane

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 09 Feb 2017
Resigned 30 Sept 2019

FRANZEN, Per Gosta

Resigned
Keynsham, BristolBS31 2AU
Born April 1976
Director
Appointed 09 Feb 2017
Resigned 01 May 2025

HILLIER, David Robert Geoffrey

Resigned
Keynsham, BristolBS31 2AU
Born November 1962
Director
Appointed 09 Feb 2017
Resigned 02 Mar 2020

HOWARD, Jason Michael

Resigned
St. Andrew Street, LondonEC4A 3AE
Born May 1971
Director
Appointed 02 Dec 2016
Resigned 09 Feb 2017

KENYON, Paul Mark

Resigned
Keynsham, BristolBS31 2AU
Born December 1963
Director
Appointed 24 Jan 2020
Resigned 15 Sept 2023

RINGBY, Niklas Arne

Resigned
Keynsham, BristolBS31 2AU
Born May 1980
Director
Appointed 09 Feb 2017
Resigned 04 Jul 2019

RINGBY, Niklas Arne

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1980
Director
Appointed 30 Nov 2016
Resigned 02 Dec 2016

TRENTER, Russell Patrick

Resigned
Keynsham, BristolBS31 2AU
Born December 1973
Director
Appointed 08 Apr 2022
Resigned 15 Mar 2024

Persons with significant control

1

Ivc Acquisition Midco Ltd

Active
Keynsham, BristolBS31 2AU

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Resolution
2 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Resolution
17 September 2024
RESOLUTIONSResolutions
Resolution
17 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Resolution
3 August 2023
RESOLUTIONSResolutions
Resolution
3 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 January 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
11 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
11 January 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Incorporation Company
30 November 2016
NEWINCIncorporation