IVC ACQUISITION LTD

The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU
StatusACTIVE
Company No.10505083
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

IVC ACQUISITION LTD is an active private limited company with number 10505083. It was incorporated 7 years, 6 months, 5 days ago, on 30 November 2016. The company address is The Chocolate Factory The Chocolate Factory, Bristol, BS31 2AU.



Company Fillings

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Patrick Trenter

Termination date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2023

Action Date: 06 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105050830009

Charge creation date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-15

Officer name: Paul Mark Kenyon

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Capital : 12,455,419.55 GBP

Date: 2023-07-24

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2023

Action Date: 24 Jul 2023

Category: Capital

Type: SH01

Capital : 11,782,420.55 GBP

Date: 2023-07-24

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ivc Acquisition Midco Ltd

Change date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 18 Nov 2022

Category: Capital

Type: SH01

Capital : 11,377,490.42 GBP

Date: 2022-11-18

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2022

Action Date: 18 Nov 2022

Category: Capital

Type: SH01

Capital : 11,371,301.42 GBP

Date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Stephen Martin Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Mr Simon Mark Smith

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Capital : 11,367,577.35 GBP

Date: 2022-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 24 May 2022

Category: Capital

Type: SH01

Capital : 11,336,763.35 GBP

Date: 2022-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-08

Officer name: Mr Russell Trenter

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jan 2022

Action Date: 03 Nov 2021

Category: Capital

Type: RP04SH01

Date: 2021-11-03

Capital : 11,317,864.05 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2022

Action Date: 19 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-19

Capital : 11,318,222.93 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2021

Action Date: 03 Nov 2021

Category: Capital

Type: SH01

Capital : 11,317,864.05 GBP

Date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Clarke

Appointment date: 2020-05-12

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 12 May 2020

Category: Capital

Type: SH01

Date: 2020-05-12

Capital : 9,568,117.06 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Geoffrey Hillier

Termination date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mark Kenyon

Appointment date: 2020-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 06 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-06

Capital : 9,568,116.06 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Davis

Termination date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-30

Capital : 9,568,115.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-04

Capital : 9,568,114.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Capital : 9,568,112.06 GBP

Date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-04

Officer name: Ali Reza

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-04

Officer name: Niklas Arne Ringby

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Gillings

Appointment date: 2019-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-13

Capital : 9,568,111.06 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105050830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105050830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105050830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105050830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105050830002

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105050830006

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105050830007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-06

Charge number: 105050830008

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Jan 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 105050830001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105050830007

Charge creation date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 105050830006

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Old address: Station House East Ashley Avenue Bath Avon BA1 3DS United Kingdom

New address: The Chocolate Factory Keynsham Bristol BS31 2AU

Change date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105050830005

Charge creation date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ivc Acquisition Midco Ltd

Notification date: 2016-12-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-20

Charge number: 105050830004

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Capital : 9,568,110.06 GBP

Date: 2017-08-07

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 9,568,110.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 05 May 2017

Category: Capital

Type: SH01

Capital : 8,613,111.06 GBP

Date: 2017-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: 105050830003

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Jane Davis

Change date: 2017-03-16

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Mr David Robert Geoffrey Hillier

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Mr Niklas Arne Ringby

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Per Gosta Franzen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

New address: Station House East Ashley Avenue Bath Avon BA1 3DS

Change date: 2017-03-21

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 3,594,316.06 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Campbell Arrol

Termination date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Jason Michael Howard

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Davis

Appointment date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Geoffrey Hillier

Appointment date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Niklas Arne Ringby

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Per Gosta Franzen

Appointment date: 2017-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105050830001

Charge creation date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105050830002

Charge creation date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Michael Howard

Appointment date: 2016-12-02

Documents

View document PDF

Resolution

Date: 07 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niklas Arne Ringby

Termination date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Campbell Arrol

Appointment date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACK METERS AND ENTERPRISES LIMITED

RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL

Number:05948221
Status:ACTIVE
Category:Private Limited Company

CORPORACARE LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:01894751
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM N LIMITED

8 DEAN RIDGE,DUNFERMLINE,KY12 9PE

Number:SC552104
Status:ACTIVE
Category:Private Limited Company

MIDLANDS ASSET PROTECTION LTD

WEST MIDLANDS HOUSE,WILLENHALL,WV13 2HA

Number:11788794
Status:ACTIVE
Category:Private Limited Company

OFF THE CUFF LIMITED

5 CHIGWELL ROAD,SOUTH WOODFORD,E18 1LR

Number:08799020
Status:ACTIVE
Category:Private Limited Company

THE DIGITAL HAVEN LTD

79 WHITBY AVENUE,PETERBOROUGH,PE6 7AX

Number:11106153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source