Company NameIvy Technology Global Services U.K. Limited
Company StatusDissolved
Company NumberSC217715
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesJabil Circuit U.K. Limited and IQOR Global Services U.K. Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr John Douglas Orleans
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2020(19 years, 3 months after company formation)
Appointment Duration9 months (closed 20 April 2021)
RoleLegal Counsel
Country of ResidenceIreland
Correspondence Address5th Floor Riverview House
Dublin
D02 Ayy91
Ireland
Director NameMr David Richard Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2020(19 years, 3 months after company formation)
Appointment Duration9 months (closed 20 April 2021)
RoleVice President Project Management
Country of ResidenceEngland
Correspondence Address5th Floor Riverview House
Dublin
D02 Ay91
Ireland
Director NameMs Caitriona Patricia Donnelly
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2020(19 years, 3 months after company formation)
Appointment Duration9 months (closed 20 April 2021)
RoleGroup Financial Controller
Country of ResidenceIreland
Correspondence Address5th Floor Riverview House
21 - 23 City Quay
Dublin
D02 Ay91
Ireland
Director NameMr Donal Anthony Breen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 July 2020(19 years, 3 months after company formation)
Appointment Duration9 months (closed 20 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Riverview House
21 - 23 City Quay
Dublin
D02 Ay91
Ireland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusClosed
Appointed01 April 2014(13 years after company formation)
Appointment Duration7 years (closed 20 April 2021)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameForbes Ian James Alexander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 week after company formation)
Appointment Duration12 years, 12 months (resigned 01 April 2014)
RoleTreasurer
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameTimothy Lee Main
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2001(1 week after company formation)
Appointment Duration1 year (resigned 15 April 2002)
RolePresident
Correspondence Address860 Sand Pine Drive Ne
St Petersburg
Florida 33703
Foreign
Director NameChris Alan Lewis
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2001(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2005)
RoleChief Financial Officer
Correspondence Address3978 Arlington Drive
Palm Harbour
Florida 34685
34685
Director NameScott Douglas Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2001(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2002)
RoleCompany Director
Correspondence Address750 Sand Pine Drive N.E.
St Petersburg
Florida Fl 33703
Foreign
Director NameLawrence Joseph Murphy
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2001(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2002)
RoleCompany Director
Correspondence Address4793 Fairway Ridge South
West Broomfield
Mi 48323
United States
Director NameJohn Patrick Redmond Jr
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2001(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2002)
RoleCompany Director
Correspondence Address2521 Carlisle Place
Sarasota
Florida 34231
United States
Director NameCourtney James Ryan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2001(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2002)
RoleCompany Director
Correspondence Address1728 Amberwynd Circle
Snead Island
Florida 34221
United States
Director NameWilliam Edward Peters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2002(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address5403 Mira Vista Dr
Palm Harbour
Florida
34685
Director NameJohn Joseph Granato
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2005(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2005)
RoleTreasurer
Correspondence AddressApt 19306 11850 Dr Martin Luther
King Jr St North
St Petersburg
Florida 33716
United States
Director NameJohn Peter Lovato
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2005(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 2012)
RolePresident
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Ashvin Lad
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameOtto Johannes Theodorus Maria Bik
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Trevor Kay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Beechwood Terrace West
Newport On Tay
Fife
DD6 8JH
Scotland
Director NameMichael Dastoor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUsa Florida
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameSergio Alonso Cadavid
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2006(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2014)
RoleTreasurer
Country of ResidenceUsa Florida
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameRonald Darroch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Bryan Maguire
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameMr Paul Mark O'Neill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameJohn Allan Chesser
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameDaniel Leo Montenaro
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDaniel Leo Montenaro
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 February 2015)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameGrant Richard Newmyer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Director NameAniko Katalin Posztos
Date of BirthDecember 1968 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed18 May 2018(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address9700 Szombathely
Vasarter U. 1.
Hungary
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitejabil.com

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

102 at $1Iqor Support Services Netherland B.v.
98.08%
Dollar
2 at €1Iqor Support Services Netherland B.v.
1.92%
Euro

Financials

Year2014
Turnover£6,343,000
Gross Profit£2,841,000
Net Worth£4,474,000
Cash£262,000
Current Liabilities£584,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 June 2012Delivered on: 11 July 2012
Persons entitled: 4 Merchant Square Residential Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due.
Particulars: Full title guarantee by way of first fixed charge all its interest in the account please see form.
Outstanding

Filing History

17 July 2017Full accounts made up to 31 December 2016 (18 pages)
10 March 2017Termination of appointment of Bryan Maguire as a director on 1 July 2016 (1 page)
1 March 2017Director's details changed for Daniel Leo Montenaro on 15 February 2017 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (23 pages)
7 April 2016Director's details changed for Bryan Maguire on 5 December 2011 (2 pages)
7 April 2016Director's details changed for Paul Mark O'neill on 26 June 2013 (2 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • EUR 2
  • USD 102
(6 pages)
7 April 2016Director's details changed for Daniel Leo Montenaro on 1 April 2014 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (22 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • EUR 2
  • USD 102
(6 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • EUR 2
  • USD 102
(6 pages)
24 March 2015Termination of appointment of Daniel Leo Montenaro as a secretary on 9 February 2015 (2 pages)
24 March 2015Termination of appointment of Daniel Leo Montenaro as a secretary on 9 February 2015 (2 pages)
13 March 2015Termination of appointment of John Allan Chesser as a director on 16 January 2015 (2 pages)
10 March 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
6 March 2015Appointment of Grant Richard Newmyer as a director on 16 January 2015 (3 pages)
2 March 2015Auditor's resignation (1 page)
21 October 2014Company name changed jabil circuit U.K. LIMITED\certificate issued on 21/10/14
  • CONNOT ‐ Change of name notice
(2 pages)
21 October 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-24
  • RES15 ‐ Change company name resolution on 2014-09-24
(2 pages)
20 October 2014Statement of capital following an allotment of shares on 27 August 2014
  • USD 101.00
  • EUR 2.00
(5 pages)
14 October 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 2
  • USD 101
(7 pages)
14 October 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 2
  • USD 101
(7 pages)
6 October 2014Full accounts made up to 31 August 2013 (23 pages)
4 July 2014Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (3 pages)
9 May 2014Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
9 May 2014Termination of appointment of Michael Dastoor as a director (2 pages)
9 May 2014Appointment of John Allan Chesser as a director (3 pages)
9 May 2014Termination of appointment of Sergio Cadavid as a director (2 pages)
9 May 2014Appointment of Daniel Leo Montenaro as a secretary (3 pages)
9 May 2014Termination of appointment of Forbes Alexander as a director (2 pages)
9 May 2014Termination of appointment of Otto Bik as a director (3 pages)
9 May 2014Appointment of Daniel Leo Montenaro as a director (3 pages)
3 January 2014Full accounts made up to 31 August 2012 (23 pages)
3 July 2013Appointment of Paul Mark O'neill as a director (4 pages)
22 May 2013Full accounts made up to 31 August 2011 (24 pages)
17 May 2013Full accounts made up to 31 August 2010 (22 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • EUR 2
  • USD 101
(7 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • EUR 2
  • USD 101
(7 pages)
10 April 2013Director's details changed for Meheryar Kaikhushrao Dastoor on 16 June 2011 (3 pages)
19 December 2012Termination of appointment of John Lovato as a director (2 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
29 February 2012Appointment of Bryan Maguire as a director (3 pages)
14 February 2012Auditor's resignation (2 pages)
10 February 2012Section 519 (1 page)
6 January 2012Termination of appointment of Ronald Darroch as a director (2 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
5 May 2011Director's details changed for John Peter Lovato on 4 August 2010 (3 pages)
5 May 2011Director's details changed for John Peter Lovato on 4 August 2010 (3 pages)
31 March 2011Appointment of Ronald Darroch as a director (3 pages)
6 September 2010Full accounts made up to 31 August 2009 (22 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Otto Johannes Theodorus Maria Bik on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Forbes Ian James Alexander on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Ashvin Lad on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Otto Johannes Theodorus Maria Bik on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Forbes Ian James Alexander on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Meheryar Kaikhushrao Dastoor on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Sergio Alonso Cadavid on 1 April 2010 (3 pages)
29 April 2010Director's details changed for John Peter Lovato on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Ashvin Lad on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Sergio Alonso Cadavid on 1 April 2010 (3 pages)
29 April 2010Director's details changed for Meheryar Kaikhushrao Dastoor on 1 April 2010 (3 pages)
29 April 2010Director's details changed for John Peter Lovato on 1 April 2010 (3 pages)
12 April 2010Termination of appointment of Trevor Kay as a director (2 pages)
11 August 2009Full accounts made up to 31 August 2008 (23 pages)
11 May 2009Return made up to 02/04/09; full list of members (5 pages)
8 May 2009Director's change of particulars / ashvin lad / 23/02/2006 (1 page)
10 September 2008Full accounts made up to 31 August 2007 (23 pages)
23 May 2008Return made up to 02/04/08; full list of members (5 pages)
1 October 2007Full accounts made up to 31 August 2006 (22 pages)
24 April 2007Return made up to 02/04/07; full list of members (4 pages)
9 January 2007Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
13 November 2006New director appointed (2 pages)
6 July 2006Full accounts made up to 31 August 2005 (18 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
6 October 2005Full accounts made up to 31 August 2004 (19 pages)
22 April 2005Director resigned (1 page)
22 April 2005Return made up to 02/04/05; full list of members (8 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
27 July 2004Full accounts made up to 31 August 2003 (21 pages)
19 May 2004Return made up to 02/04/04; full list of members (9 pages)
14 July 2003Full accounts made up to 31 August 2002 (20 pages)
8 April 2003Return made up to 02/04/03; full list of members (7 pages)
29 January 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
4 April 2002Return made up to 02/04/02; full list of members (10 pages)
22 January 2002Registered office changed on 22/01/02 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
14 December 2001Secretary's particulars changed (1 page)
6 September 2001Memorandum and Articles of Association (7 pages)
6 September 2001Nc inc already adjusted 31/08/01 (1 page)
6 September 2001Particulars of contract relating to shares (4 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Ad 31/08/01--------- us$ si 1@1=1 us$ ic 100/101 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
15 June 2001Memorandum and Articles of Association (15 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Nc dec already adjusted 12/06/01 (1 page)
15 June 2001Ad 12/06/01--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
15 June 2001Nc inc already adjusted 12/06/01 (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
2 April 2001Incorporation (31 pages)