Background WavePink WaveYellow Wave

IVY SUPER TOPCO LIMITED (12356191)

IVY SUPER TOPCO LIMITED (12356191) is an active UK company. incorporated on 9 December 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 TOPCO LIMITED has been registered for 6 years. Current directors include CHADWICK, Lucy, FOREST, Benoit Andre, HAVARD, Jerome Mickael Christophe and 9 others.

Company Number
12356191
Status
active
Type
ltd
Incorporated
9 December 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, 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 TOPCO LIMITED

IVY SUPER TOPCO LIMITED is an active company incorporated on 9 December 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 TOPCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12356191

LTD Company

Age

6 Years

Incorporated 9 December 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 10 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: 9 December 2019To: 7 September 2023
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Dec 19
Loan Secured
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

13 Active
5 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 09 Dec 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 09 Dec 2019

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born June 1984
Director
Appointed 09 Dec 2019

MCGHEE, Michael John

Active
13th Floor, LondonEC2R 7HJ
Born June 1956
Director
Appointed 09 Dec 2019

MCMILLAN, David

Active
Destinations Place, South Terminal, GatwickRH6 0NP
Born September 1954
Director
Appointed 09 Dec 2019

NOTEBAERT, Nicolas Dominique

Active
1973, Boulevard De La Defense, Nanterre Cedex92757
Born January 1970
Director
Appointed 09 Dec 2019

SODERBOM, Per Marten

Active
One Angel Court, LondonEC2R 7HJ
Born August 1975
Director
Appointed 09 Dec 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
Rue Louis Bleriot, Rueil-Malmaison92500
Born February 1970
Director
Appointed 09 Dec 2019
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 09 Dec 2019
Resigned 29 Jun 2022

SCHMIT, Pierre-Hugues Paul, Louis

Resigned
1973 Boulevard De La Defense, Nanterre Cedex92757
Born December 1978
Director
Appointed 09 Dec 2019
Resigned 01 Sept 2025

WOODBURN, William Alan

Resigned
Destinations Place, GatwickRH6 0NP
Born January 1951
Director
Appointed 09 Dec 2019
Resigned 01 Nov 2023

Persons with significant control

1

Fetter Lane, LondonEC4A 1AY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 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
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Change Person Director Company
29 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
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
28 December 2022
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
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Incorporation Company
9 December 2019
NEWINCIncorporation