IVC ACQUISITION MIDCO LTD

Register to unlock more data on OkredoRegister

IVC ACQUISITION MIDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10510862

Incorporation date

05/12/2016

Size

Group

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon13/04/2026
Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon12/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon01/05/2025
Appointment of Mrs Naomi Howden as a secretary on 2025-05-01
dot icon01/05/2025
Appointment of Mr Emil Sylvest Christiansen as a director on 2025-05-01
dot icon01/05/2025
Termination of appointment of Per Gosta Franzen as a director on 2025-05-01
dot icon28/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon02/11/2024
Resolutions
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon28/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon28/09/2024
Statement of capital following an allotment of shares on 2024-08-23
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Resolutions
dot icon15/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon23/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon03/10/2023
Termination of appointment of Paul Mark Kenyon as a director on 2023-09-15
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-07-24
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Resolutions
dot icon17/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon22/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon01/12/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon21/10/2022
Termination of appointment of Stephen Martin Clarke as a director on 2022-10-05
dot icon21/10/2022
Appointment of Mr Simon Mark Smith as a director on 2022-10-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillings, Mark Andrew
Director
27/06/2019 - Present
363
Hillier, David Robert Geoffrey
Director
09/02/2017 - 02/03/2020
271
Clarke, Stephen Martin
Director
12/05/2020 - 05/10/2022
16
Howard, Jason Michael
Director
05/12/2016 - 09/02/2017
18
Davis, Amanda Jane
Director
09/02/2017 - 30/09/2019
250

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IVC ACQUISITION MIDCO LTD

IVC ACQUISITION MIDCO LTD is an(a) Active company incorporated on 05/12/2016 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IVC ACQUISITION MIDCO LTD?

toggle

IVC ACQUISITION MIDCO LTD is currently Active. It was registered on 05/12/2016 .

Where is IVC ACQUISITION MIDCO LTD located?

toggle

IVC ACQUISITION MIDCO LTD is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does IVC ACQUISITION MIDCO LTD do?

toggle

IVC ACQUISITION MIDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for IVC ACQUISITION MIDCO LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed from The Chocolate Factory Keynsham Bristol BS31 2AU to The Chocolate Factory Keynsham Bristol BS31 2AU on 2026-04-13.