Background WavePink WaveYellow Wave

IVY UK CO-INVEST VEHICLE II LIMITED (13566830)

IVY UK CO-INVEST VEHICLE II LIMITED (13566830) is an active UK company. incorporated on 16 August 2021. 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 II LIMITED has been registered for 4 years. Current directors include APTMAN, Eileen Ann, FELLOWES, Robert William, LEE, Benjamin and 3 others.

Company Number
13566830
Status
active
Type
ltd
Incorporated
16 August 2021
Age
4 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, FELLOWES, Robert William, LEE, Benjamin, O'REILLY, William Thomas, SIMMONS, Everard Barclay, 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 II LIMITED

IVY UK CO-INVEST VEHICLE II LIMITED is an active company incorporated on 16 August 2021 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 II LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13566830

LTD Company

Age

4 Years

Incorporated 16 August 2021

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

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 4 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,

Timeline

25 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Sept 22
Funding Round
Oct 23
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Capital Update
May 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Jul 25
Funding Round
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

LAW DEBENTURE CORPORATE SERVICES LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 02 Sept 2021

APTMAN, Eileen Ann

Active
100 Bishopsgate, LondonEC2N 4AG
Born December 1967
Director
Appointed 09 Dec 2021

FELLOWES, Robert William

Active
100 Bishopsgate, LondonEC2N 4AG
Born September 1959
Director
Appointed 09 Dec 2021

LEE, Benjamin

Active
100 Bishopsgate, LondonEC2N 4AG
Born May 1984
Director
Appointed 01 Sept 2022

O'REILLY, William Thomas

Active
Park Avenue, New YorkNY 10017
Born December 1990
Director
Appointed 16 Apr 2024

SIMMONS, Everard Barclay

Active
100 Bishopsgate, LondonEC2N 4AG
Born September 1972
Director
Appointed 28 Apr 2022

TEDONE, Peter Louis

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1957
Director
Appointed 09 Dec 2021

BEN-UR, David Mark

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born February 1971
Director
Appointed 01 Jun 2022
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 20 Sept 2021
Resigned 01 Mar 2026

TRAVERS, Jarladth Michael, Mr.

Resigned
100 Bishopsgate, LondonEC2N 4AG
Born October 1978
Director
Appointed 16 Aug 2021
Resigned 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With Updates
4 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
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Memorandum Articles
29 May 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 May 2024
SH19Statement of Capital
Legacy
22 May 2024
SH20SH20
Legacy
22 May 2024
CAP-SSCAP-SS
Resolution
22 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
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
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 March 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Resolution
13 January 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Memorandum Articles
9 January 2022
MAMA
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 September 2021
AP04Appointment of Corporate Secretary
Incorporation Company
16 August 2021
NEWINCIncorporation