THE IVY GROUP LIMITED - COVENTRY


Company Profile Company Filings

Overview

THE IVY GROUP LIMITED is a Private Limited Company from COVENTRY UNITED KINGDOM and has the status: Active.
THE IVY GROUP LIMITED was incorporated 32 years ago on 24/03/1992 and has the registered number: 02700110. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THE IVY GROUP LIMITED - COVENTRY

This company is listed in the following categories:
70100 - Activities of head offices
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

EARLSDON PARK
COVENTRY
CV1 3BH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/04/2023 28/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IQBAL SINGH KHOSA Feb 1978 British Director 2020-09-25 CURRENT
KARL VERNON BROUGH Jun 1962 British Director 2017-10-04 CURRENT
MR DAVID EDWIN GRIMES May 1973 British Director 2022-07-04 CURRENT
MR HOWARD KEITH SARNA Oct 1950 British Director 1992-03-24 UNTIL 1998-10-20 RESIGNED
RON SCHREIBER Nov 1953 American Director 1996-04-30 UNTIL 1998-09-30 RESIGNED
JOANN PASSINGHAM Aug 1970 British Director 2009-05-06 UNTIL 2011-11-08 RESIGNED
TIMOTHY ALAN SCHUH Aug 1963 American Director 2010-02-25 UNTIL 2011-12-09 RESIGNED
SETH MITCHELL MERSKY May 1959 Canadian Director 1999-03-01 UNTIL 2006-10-25 RESIGNED
MR KEVIN FRANCIS MCGUIRK Apr 1965 British Director 2011-11-08 UNTIL 2012-02-10 RESIGNED
JORDON LEVY Aug 1955 American Director 1996-04-30 UNTIL 1998-09-30 RESIGNED
JULES TIMOTHEUS HENRICUS MARIA KORTENHORST Feb 1961 Dutch Director 2000-11-18 UNTIL 2004-11-30 RESIGNED
MR. JOHN KELLETT Sep 1961 Irish Director 2009-01-09 UNTIL 2017-07-31 RESIGNED
MR JOHN LEWINGTON MOY Aug 1949 Uk Director 1995-07-31 UNTIL 1998-09-30 RESIGNED
JULIE ANN PAINTER Secretary 2003-12-31 UNTIL 2005-09-01 RESIGNED
AARON NULTY May 1974 Secretary 2006-10-06 UNTIL 2007-05-24 RESIGNED
STEVEN KAWALICK Nov 1951 American Secretary 1998-12-17 UNTIL 2003-12-31 RESIGNED
JOHN WILLIAM HAYWARD Apr 1966 British Secretary 2007-10-16 UNTIL 2022-07-04 RESIGNED
MALCOLM GORDON DURHAM Mar 1961 Secretary 1994-06-09 UNTIL 1996-04-30 RESIGNED
DION CARTER Secretary 2007-05-24 UNTIL 2007-10-16 RESIGNED
DION CARTER Secretary 2005-09-01 UNTIL 2006-10-06 RESIGNED
RICHARD SIMON COPPEL Apr 1959 British Secretary 1992-03-24 UNTIL 1994-06-09 RESIGNED
PETER EDWARD DEKKER May 1954 Dutch Director 2000-11-18 UNTIL 2001-12-01 RESIGNED
RWL REGISTRARS LIMITED Corporate Nominee Secretary 1992-03-24 UNTIL 1992-03-24 RESIGNED
PHILIP WESTERBY-JONES Oct 1958 British Director 1992-03-24 UNTIL 1996-04-30 RESIGNED
MR JEREMY LAURENCE BARD May 1960 British Director 1996-01-19 UNTIL 1996-04-30 RESIGNED
MR NORDINE BENBEKHTI Dec 1974 French Director 2012-02-10 UNTIL 2016-02-15 RESIGNED
MR MICHAEL COLLEY Apr 1943 British Director 1992-07-25 UNTIL 1996-04-30 RESIGNED
RICHARD SIMON COPPEL Apr 1959 British Director 1992-06-01 UNTIL 1998-09-30 RESIGNED
GARY CROSBY Nov 1953 American Director 1996-04-30 UNTIL 1999-03-01 RESIGNED
MR ADRIAN MAURICE WOLF DAVIS Apr 1933 British Director 1994-06-09 UNTIL 1996-04-30 RESIGNED
PEDRO LOZANO DE CASTRO Apr 1963 Spanish Director 2011-12-09 UNTIL 2020-09-25 RESIGNED
DALE SAVILLE Oct 1944 American Director 2007-02-05 UNTIL 2008-06-12 RESIGNED
MALCOLM GORDON DURHAM Mar 1961 Director 1994-06-09 UNTIL 1996-04-30 RESIGNED
MR LAWRENCE THOMAS FENLEY Nov 1963 British Director 2012-07-10 UNTIL 2013-01-01 RESIGNED
MR BERNARD ROBERT FISHER Feb 1951 Irish Director 1995-07-31 UNTIL 1996-04-30 RESIGNED
THOMAS PHILIP DEA Jan 1965 Canadian Director 1999-03-01 UNTIL 2003-12-01 RESIGNED
THOMAS O'BRIEN HARBISON Jun 1943 American Director 1999-03-01 UNTIL 2005-06-28 RESIGNED
GLENN GORDON TIMMS Jun 1961 British Director 2004-11-22 UNTIL 2007-02-05 RESIGNED
MR GRAEME ROBERT HALDER Dec 1962 British Director 2005-05-10 UNTIL 2009-03-27 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 1996-04-30 UNTIL 1998-12-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Clientlogic Holding Limited 2016-04-06 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIENTLOGIC FINANCIAL SERVICES LIMITED COVENTRY UNITED KINGDOM Active DORMANT 47910 - Retail sale via mail order houses or via Internet
MITRE TELESALES LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CLIENTLOGIC LIMITED COVENTRY UNITED KINGDOM Active FULL 82200 - Activities of call centres
MERIT DIRECT LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SITEL STRATFORD (SERVICES) LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SITEL KINGSTON (SERVICES) LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SITEL CONSULTING LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
B'S TELEMARKETING LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
FOUNDEVER EUROPE LIMITED COVENTRY UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
SITEL MOOR PARK LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SITEL MOOR PARK ( SERVICES ) LIMITED COVENTRY UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
LITTLE BLUE 1997 LIMITED HALIFAX Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
FOUNDEVER GB LIMITED COVENTRY UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
CLIENTLOGIC (UK) LIMITED COVENTRY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
CLIENTLOGIC (UK) HOLDING LIMITED COVENTRY UNITED KINGDOM Active FULL 70100 - Activities of head offices
SITEL UK FINANCE COVENTRY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
JUMP-DELIVERY LIMITED LEEDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
FOUNDEVER GLOBAL SERVICES LIMITED SELKIRKSHIRE Active FULL 82200 - Activities of call centres
LINK NETWORK LIMITED Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOUNDEVER EUROPE LIMITED COVENTRY UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
FOUNDEVER GB LIMITED COVENTRY UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
BACKBONE (UK) LIMITED COVENTRY ENGLAND Active SMALL 96090 - Other service activities n.e.c.
SEVCO 5023 LIMITED COVENTRY Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
SITEL UK FINANCE COVENTRY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SITEL SOLUTIONS UK LIMITED COVENTRY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
FOUNDEVER OPERATING CORPORATION LIMITED COVENTRY UNITED KINGDOM Active FULL 70100 - Activities of head offices
ATMOSPHARMA LTD COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
BAND HATTON BUTTON LLP COVENTRY ENGLAND Active UNAUDITED ABRIDGED None Supplied