Advanced company searchLink opens in new window

IVY CAPITAL ADVISORS LIMITED

Company number 09910588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 450,002
29 Nov 2020 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 450,001
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
  • GBP 200,001
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
  • GBP 200,001
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 77,109
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/10/2019.
05 Jun 2019 AP01 Appointment of Mr Michail Mavros as a director on 1 June 2019
08 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 25 November 2018
  • GBP 77,109
24 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates