IVYSTREAM HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2LP

Company number 07418485
Status Active
Incorporation Date 25 October 2010
Company Type Private Limited Company
Address 19 QUEEN ELIZABETH STREET, LONDON, ENGLAND, SE1 2LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016. The most likely internet sites of IVYSTREAM HOLDINGS LIMITED are www.ivystreamholdings.co.uk, and www.ivystream-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Ivystream Holdings Limited is a Private Limited Company. The company registration number is 07418485. Ivystream Holdings Limited has been working since 25 October 2010. The present status of the company is Active. The registered address of Ivystream Holdings Limited is 19 Queen Elizabeth Street London England Se1 2lp. . COX, Michael James is a Director of the company. COX, Pauline Maria is a Director of the company. Director COX, Pauline Maria has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COX, Michael James
Appointed Date: 25 October 2010
69 years old

Director
COX, Pauline Maria
Appointed Date: 30 January 2013
71 years old

Resigned Directors

Director
COX, Pauline Maria
Resigned: 30 January 2013
Appointed Date: 25 October 2010
71 years old

Persons With Significant Control

Robco Property Developments Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

IVYSTREAM HOLDINGS LIMITED Events

07 Dec 2016
Confirmation statement made on 25 October 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 May 2016
Registered office address changed from Mill House 8 Mill Street London SE1 2BA to 19 Queen Elizabeth Street London SE1 2LP on 10 May 2016
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10

...
... and 10 more events
22 Feb 2013
Termination of appointment of Pauline Cox as a director
16 Nov 2012
Annual return made up to 25 October 2012 with full list of shareholders
20 Jun 2012
Accounts for a dormant company made up to 31 October 2011
23 Dec 2011
Annual return made up to 25 October 2011 with full list of shareholders
25 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

IVYSTREAM HOLDINGS LIMITED Charges

27 February 2013
Mortgage
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Globe Developments Limited
Description: L/H land k/a the ground floor commercial units of noble…