Background WavePink WaveYellow Wave

IVY SUPER HOLDCO LIMITED (12069556)

IVY SUPER HOLDCO LIMITED (12069556) is an active UK company. incorporated on 25 June 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IVY SUPER HOLDCO LIMITED has been registered for 6 years. Current directors include CHADWICK, Lucy, FOREST, Benoit Andre, HAVARD, Jerome Mickael Christophe and 9 others.

Company Number
12069556
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
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 Loch, NOTEBAERT, Nicolas Dominique, SODERBOM, Per Marten, VASCONCELOS DE OLIVEIRA FERNANDES LEITE, Alvaro Alexandre, WINGATE, Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY SUPER HOLDCO LIMITED

IVY SUPER HOLDCO LIMITED is an active company incorporated on 25 June 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IVY SUPER HOLDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12069556

LTD Company

Age

6 Years

Incorporated 25 June 2019

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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 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 United Kingdom
From: 25 June 2019To: 26 September 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jun 19
Capital Update
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Jun 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

13 Active
7 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 25 Jun 2019

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 25 Jun 2019

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born June 1984
Director
Appointed 25 Jun 2019

MCGHEE, Michael John

Active
13th Floor, LondonEC2R 7HJ
Born June 1956
Director
Appointed 25 Jun 2019

MCMILLAN, David Loch

Active
Destinations Place, GatwickRH6 0NP
Born September 1954
Director
Appointed 25 Jun 2019

NOTEBAERT, Nicolas Dominique

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born January 1970
Director
Appointed 25 Jun 2019

SODERBOM, Per Marten

Active
13th Floor, LondonEC2R 7HJ
Born August 1975
Director
Appointed 25 Jun 2019

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

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

ILEY, Philip Marc

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

MOURAD, Karim

Resigned
211 Corniche Street, Abu Dhabi
Born July 1974
Director
Appointed 25 Jun 2019
Resigned 20 Nov 2019

SCHMIT, Pierre-Hugues Paul, Louis

Resigned
1973, Boulevard De La Defense, Nanterre Cedex92757
Born December 1978
Director
Appointed 25 Jun 2019
Resigned 01 Sept 2025

TROCHU, Benoit

Resigned
Rue Louis Bleriot, Rueil-Malmaison92500
Born June 1975
Director
Appointed 25 Jun 2019
Resigned 24 Sept 2019

WOODBURN, William Alan

Resigned
Destinations Place, GatwickRH6 0NP
Born January 1951
Director
Appointed 25 Jun 2019
Resigned 01 Nov 2023

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 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
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
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
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 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
2 January 2024
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
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment 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 To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 September 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 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
7 July 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 Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
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 Updates
24 June 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
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 To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Legacy
2 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Incorporation Company
25 June 2019
NEWINCIncorporation