The Ivy Group Limited COVENTRY


Founded in 1992, The Ivy Group, classified under reg no. 02700110 is an active company. Currently registered at Earlsdon Park CV1 3BH, Coventry the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely David G., Iqbal K. and Karl B.. Of them, Karl B. has been with the company the longest, being appointed on 4 October 2017 and David G. has been with the company for the least time - from 4 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Ivy Group Limited Address / Contact

Office Address Earlsdon Park
Office Address2 53-55 Butts Road
Town Coventry
Post code CV1 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700110
Date of Incorporation Tue, 24th Mar 1992
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

David G.

Position: Director

Appointed: 04 July 2022

Iqbal K.

Position: Director

Appointed: 25 September 2020

Karl B.

Position: Director

Appointed: 04 October 2017

Lawrence F.

Position: Director

Appointed: 10 July 2012

Resigned: 01 January 2013

Nordine B.

Position: Director

Appointed: 10 February 2012

Resigned: 15 February 2016

Pedro D.

Position: Director

Appointed: 09 December 2011

Resigned: 25 September 2020

Kevin M.

Position: Director

Appointed: 08 November 2011

Resigned: 10 February 2012

Timothy S.

Position: Director

Appointed: 25 February 2010

Resigned: 09 December 2011

Joann P.

Position: Director

Appointed: 06 May 2009

Resigned: 08 November 2011

John K.

Position: Director

Appointed: 09 January 2009

Resigned: 31 July 2017

John H.

Position: Secretary

Appointed: 16 October 2007

Resigned: 04 July 2022

Dion C.

Position: Secretary

Appointed: 24 May 2007

Resigned: 16 October 2007

Dale S.

Position: Director

Appointed: 05 February 2007

Resigned: 12 June 2008

Aaron N.

Position: Secretary

Appointed: 06 October 2006

Resigned: 24 May 2007

Dion C.

Position: Secretary

Appointed: 01 September 2005

Resigned: 06 October 2006

Graeme H.

Position: Director

Appointed: 10 May 2005

Resigned: 27 March 2009

Glenn T.

Position: Director

Appointed: 22 November 2004

Resigned: 05 February 2007

Julie P.

Position: Secretary

Appointed: 31 December 2003

Resigned: 01 September 2005

Peter D.

Position: Director

Appointed: 18 November 2000

Resigned: 01 December 2001

Jules K.

Position: Director

Appointed: 18 November 2000

Resigned: 30 November 2004

Thomas H.

Position: Director

Appointed: 01 March 1999

Resigned: 28 June 2005

Seth M.

Position: Director

Appointed: 01 March 1999

Resigned: 25 October 2006

Thomas D.

Position: Director

Appointed: 01 March 1999

Resigned: 01 December 2003

Steven K.

Position: Secretary

Appointed: 17 December 1998

Resigned: 31 December 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1996

Resigned: 17 December 1998

Ron S.

Position: Director

Appointed: 30 April 1996

Resigned: 30 September 1998

Gary C.

Position: Director

Appointed: 30 April 1996

Resigned: 01 March 1999

Jordon L.

Position: Director

Appointed: 30 April 1996

Resigned: 30 September 1998

Jeremy B.

Position: Director

Appointed: 19 January 1996

Resigned: 30 April 1996

John M.

Position: Director

Appointed: 31 July 1995

Resigned: 30 September 1998

Bernard F.

Position: Director

Appointed: 31 July 1995

Resigned: 30 April 1996

Adrian D.

Position: Director

Appointed: 09 June 1994

Resigned: 30 April 1996

Malcolm D.

Position: Director

Appointed: 09 June 1994

Resigned: 30 April 1996

Malcolm D.

Position: Secretary

Appointed: 09 June 1994

Resigned: 30 April 1996

Michael C.

Position: Director

Appointed: 25 July 1992

Resigned: 30 April 1996

Richard C.

Position: Director

Appointed: 01 June 1992

Resigned: 30 September 1998

Philip W.

Position: Director

Appointed: 24 March 1992

Resigned: 30 April 1996

Richard C.

Position: Secretary

Appointed: 24 March 1992

Resigned: 09 June 1994

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1992

Resigned: 24 March 1992

Howard S.

Position: Director

Appointed: 24 March 1992

Resigned: 20 October 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we found, there is Clientlogic Holding Limited from Coventry, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clientlogic Holding Limited

Earlsdon Park 53-55 Butts Road, Coventry, CV1 3BH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03530981
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, July 2023
Free Download (7 pages)

Company search

Advertisements