IVC ACQUISITION MIDCO LTD
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3DS

Company number 10510862
Status Active
Incorporation Date 5 December 2016
Company Type Private Limited Company
Address STATION HOUSE EAST, ASHLEY AVENUE, BATH, BNES, BA1 3DS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Director's details changed for Mrs Amanda Jane Davis on 16 March 2017; Director's details changed for Mr David Robert Geoffrey Hillier on 16 March 2017; Director's details changed for Mr Niklas Arne Ringby on 16 March 2017. The most likely internet sites of IVC ACQUISITION MIDCO LTD are www.ivcacquisitionmidco.co.uk, and www.ivc-acquisition-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and ten months. Ivc Acquisition Midco Ltd is a Private Limited Company. The company registration number is 10510862. Ivc Acquisition Midco Ltd has been working since 05 December 2016. The present status of the company is Active. The registered address of Ivc Acquisition Midco Ltd is Station House East Ashley Avenue Bath Bnes Ba1 3ds. . DAVIS, Amanda Jane is a Director of the company. FRANZEN, Per Gosta is a Director of the company. HILLIER, David Robert Geoffrey is a Director of the company. RINGBY, Niklas Arne is a Director of the company. Director ARROL, James Campbell has been resigned. Director HOWARD, Jason Michael has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DAVIS, Amanda Jane
Appointed Date: 09 February 2017
56 years old

Director
FRANZEN, Per Gosta
Appointed Date: 09 February 2017
49 years old

Director
HILLIER, David Robert Geoffrey
Appointed Date: 09 February 2017
62 years old

Director
RINGBY, Niklas Arne
Appointed Date: 09 February 2017
45 years old

Resigned Directors

Director
ARROL, James Campbell
Resigned: 09 February 2017
Appointed Date: 05 December 2016
60 years old

Director
HOWARD, Jason Michael
Resigned: 09 February 2017
Appointed Date: 05 December 2016
54 years old

IVC ACQUISITION MIDCO LTD Events

21 Mar 2017
Director's details changed for Mrs Amanda Jane Davis on 16 March 2017
21 Mar 2017
Director's details changed for Mr David Robert Geoffrey Hillier on 16 March 2017
21 Mar 2017
Director's details changed for Mr Niklas Arne Ringby on 16 March 2017
21 Mar 2017
Director's details changed for Per Gosta Franzen on 16 March 2017
21 Mar 2017
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Station House East Ashley Avenue Bath Bnes BA1 3DS on 21 March 2017
...
... and 5 more events
21 Feb 2017
Termination of appointment of Jason Michael Howard as a director on 9 February 2017
21 Feb 2017
Termination of appointment of James Campbell Arrol as a director on 9 February 2017
06 Feb 2017
Registration of charge 105108620001, created on 30 January 2017
07 Jan 2017
Resolutions
  • RES13 ‐ Company business 08/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Dec 2016
Incorporation
Statement of capital on 2016-12-05
  • GBP .01

IVC ACQUISITION MIDCO LTD Charges

30 January 2017
Charge code 1051 0862 0001
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Contains fixed charge…