Background WavePink WaveYellow Wave

IVY UK CO-INVEST VEHICLE LIMITED (12472589)

IVY UK CO-INVEST VEHICLE LIMITED (12472589) is an active UK company. incorporated on 19 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IVY UK CO-INVEST VEHICLE LIMITED has been registered for 6 years. Current directors include APTMAN, Eileen Ann, BELL, Jonathan Alan, FELLOWES, Robert William and 3 others.

Company Number
12472589
Status
active
Type
ltd
Incorporated
19 February 2020
Age
6 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
APTMAN, Eileen Ann, BELL, Jonathan Alan, FELLOWES, Robert William, HOMAN, Colm Anthony, TARANTO, Matthew James, TEDONE, Peter Louis
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY UK CO-INVEST VEHICLE LIMITED

IVY UK CO-INVEST VEHICLE LIMITED is an active company incorporated on 19 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IVY UK CO-INVEST VEHICLE LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12472589

LTD Company

Age

6 Years

Incorporated 19 February 2020

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 25 April 2025 (1 year 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 18 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London England EC2V 7EX
From: 19 February 2020To: 30 November 2020
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Capital Update
Mar 23
Director Joined
Feb 24
Capital Update
Mar 24
Funding Round
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
10
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 26 Feb 2020

APTMAN, Eileen Ann

Active
100 Bishopsgate, LondonEC2N 4AG
Born December 1967
Director
Appointed 07 Apr 2020

BELL, Jonathan Alan

Active
100 Bishopsgate, LondonEC2N 4AG
Born March 1981
Director
Appointed 22 Feb 2026

FELLOWES, Robert William

Active
100 Bishopsgate, LondonEC2N 4AG
Born September 1959
Director
Appointed 01 Mar 2026

HOMAN, Colm Anthony

Active
100 Bishopsgate, LondonEC2N 4AG
Born August 1972
Director
Appointed 24 Nov 2025

TARANTO, Matthew James

Active
100 Bishopsgate, LondonEC2N 4AG
Born July 1987
Director
Appointed 31 Aug 2021

TEDONE, Peter Louis

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1957
Director
Appointed 07 Apr 2020

BEN-UR, David Mark

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born February 1971
Director
Appointed 07 Apr 2020
Resigned 21 Feb 2026

GLENNON, Kenneth

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born March 1990
Director
Appointed 20 Apr 2023
Resigned 21 Feb 2026

HULST, Thomas Alan

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born December 1965
Director
Appointed 02 Mar 2020
Resigned 01 Mar 2026

NELSON, Jack Mccune, Mr.

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born March 1956
Director
Appointed 07 Apr 2020
Resigned 25 Mar 2021

SPIEGEL, William Larry

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born July 1962
Director
Appointed 07 Apr 2020
Resigned 24 Nov 2025

TRAVERS, Jarladth

Resigned
100 Wood Street, LondonEC2V 7EX
Born October 1978
Director
Appointed 19 Feb 2020
Resigned 07 Apr 2020

VANCE, Seth W

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born September 1960
Director
Appointed 25 Mar 2021
Resigned 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 April 2024
RP04AP01RP04AP01
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 March 2024
SH19Statement of Capital
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Memorandum Articles
12 April 2023
MAMA
Legacy
29 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2023
SH19Statement of Capital
Legacy
27 March 2023
CAP-SSCAP-SS
Resolution
27 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 March 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
30 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 September 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
1 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 April 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 March 2020
AP04Appointment of Corporate Secretary
Incorporation Company
19 February 2020
NEWINCIncorporation