- Company Overview for IVY CAPITAL ADVISORS LIMITED (09910588)
- Filing history for IVY CAPITAL ADVISORS LIMITED (09910588)
- People for IVY CAPITAL ADVISORS LIMITED (09910588)
- More for IVY CAPITAL ADVISORS LIMITED (09910588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2020 | TM01 | Termination of appointment of Yun Wah Man as a director on 17 December 2020 | |
28 Dec 2020 | TM01 | Termination of appointment of Ankit Gupta as a director on 17 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Jiang Hong as a director on 17 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 3a Montagu Row Montagu Row Marylebone London W1U 6DZ England to 3a Montagu Row London W1U 6DZ on 17 December 2020 | |
29 Nov 2020 | CS01 | Confirmation statement made on 29 November 2020 with updates | |
29 Nov 2020 | PSC04 | Change of details for Mr Raymond Lau Yean Liang as a person with significant control on 26 November 2020 | |
29 Nov 2020 | PSC01 | Notification of Zhixuan Li as a person with significant control on 26 November 2020 | |
29 Nov 2020 | PSC07 | Cessation of Yun Wah Man as a person with significant control on 26 November 2020 | |
29 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
29 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2020
|
|
20 Jul 2020 | AD01 | Registered office address changed from 145 City Road London EC1V 1AZ England to 3a Montagu Row Montagu Row Marylebone London W1U 6DZ on 20 July 2020 | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 18 June 2020
|
|
17 Feb 2020 | AD01 | Registered office address changed from 52 Felix Court 11 Charcot Road London NW9 5ZE United Kingdom to 145 City Road London EC1V 1AZ on 17 February 2020 | |
05 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 December 2019
|
|
18 Dec 2019 | TM01 | Termination of appointment of Simon Leslie Robert Foster as a director on 9 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Simon Leslie Robert Foster as a person with significant control on 9 December 2019 | |
10 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/08/2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Sep 2019 | PSC01 | Notification of Raymond Lau Yean Liang as a person with significant control on 31 December 2017 | |
29 Aug 2019 | CS01 |
Confirmation statement made on 29 August 2019 with updates
|
|
05 Jun 2019 | AP01 | Appointment of Mr Michail Mavros as a director on 1 June 2019 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 25 November 2018
|
|
24 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates |