Company NameIpreo Capitalbridge Ltd.
Company StatusLiquidation
Company Number04316687
CategoryPrivate Limited Company
Incorporation Date5 November 2001(22 years, 5 months ago)
Previous NameCitigate Data Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleVp Accounting
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Jennifer Louise Bruce
StatusCurrent
Appointed16 July 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameSimon James Howley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSw19
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameMr Philip Anthony Eames
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood 20 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed28 January 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameMr Paul Anthony Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Scott Ganeles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 August 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Gary Brian Dockray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Secretary NameMr Michael Andrew Ratcliffe
NationalityBritish
StatusResigned
Appointed20 February 2008(6 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 2008)
RoleAccountant
Correspondence Address8 Wickenden Road
Sevenoaks
Kent
TN13 3PJ
Secretary NameMrs Yasmin Hussein
NationalityBritish
StatusResigned
Appointed16 June 2008(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2022)
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(20 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteipreo.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Ipreo Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,608,000
Net Worth£1,292,000
Current Liabilities£12,566,000

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 November 2022 (1 year, 5 months ago)
Next Return Due19 November 2023 (overdue)

Charges

12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

1 August 2023Register inspection address has been changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY (2 pages)
7 June 2023Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 30 Finsbury Square London EC2A 1AG on 7 June 2023 (2 pages)
7 June 2023Appointment of a voluntary liquidator (3 pages)
7 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-25
(1 page)
7 June 2023Declaration of solvency (5 pages)
9 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Statement of company's objects (2 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Memorandum and Articles of Association (34 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
16 March 2022Registered office address changed from The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 16 March 2022 (1 page)
9 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
22 August 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
7 December 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page)
18 October 2019Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages)
29 May 2019Micro company accounts made up to 30 November 2018 (3 pages)
21 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
18 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (13 pages)
16 August 2018Registered office address changed from 1st Floor Castle House 37-45 Paul Street London EC2A 4LS to The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ on 16 August 2018 (1 page)
15 August 2018Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2018 (2 pages)
15 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages)
15 August 2018Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page)
15 August 2018Termination of appointment of Scott Ganeles as a director on 2 August 2018 (1 page)
22 December 2017Statement by Directors (2 pages)
22 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2017Solvency Statement dated 21/12/17 (2 pages)
22 December 2017Statement of capital on 22 December 2017
  • GBP 1
(5 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 pages)
15 December 2016Full accounts made up to 31 December 2015 (17 pages)
15 December 2016Full accounts made up to 31 December 2015 (17 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20
(4 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20
(4 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (8 pages)
3 October 2015Full accounts made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(4 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(4 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 20
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (9 pages)
22 September 2014Full accounts made up to 31 December 2013 (9 pages)
28 November 2013Director's details changed for Mr Gary Brian Dockray on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Paul Anthony Lucas on 28 November 2013 (2 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20
(4 pages)
28 November 2013Director's details changed for Mr Gary Brian Dockray on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Scott Ganeles on 28 November 2013 (2 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20
(4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 20
(4 pages)
28 November 2013Director's details changed for Mr Scott Ganeles on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Paul Anthony Lucas on 28 November 2013 (2 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
13 September 2013Full accounts made up to 31 December 2012 (9 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 December 2010 (9 pages)
13 July 2011Full accounts made up to 31 December 2010 (9 pages)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (1 page)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
13 September 2010Secretary's details changed for Mrs Yasmin Rebecca Shafi on 31 August 2010 (2 pages)
25 June 2010Memorandum and Articles of Association (22 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify share 09/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify share 09/04/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2010Memorandum and Articles of Association (22 pages)
4 December 2009Statement of capital following an allotment of shares on 5 February 2008
  • GBP 20
(6 pages)
4 December 2009Statement of capital following an allotment of shares on 5 February 2008
  • GBP 20
(6 pages)
4 December 2009Statement of capital following an allotment of shares on 5 February 2008
  • GBP 20
(6 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
16 June 2009Full accounts made up to 31 December 2007 (8 pages)
16 June 2009Full accounts made up to 31 December 2007 (8 pages)
13 May 2009Return made up to 05/11/08; full list of members (4 pages)
13 May 2009Return made up to 05/11/08; full list of members (4 pages)
18 June 2008Appointment terminated secretary michael ratcliffe (1 page)
18 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
18 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
18 June 2008Appointment terminated secretary michael ratcliffe (1 page)
2 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2008Ad 10/04/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
2 May 2008Ad 10/04/08\gbp si 18@1=18\gbp ic 2/20\ (2 pages)
2 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2008Registered office changed on 01/04/2008 from 15-17 huntsworth mews london NW1 6DD (1 page)
1 April 2008Registered office changed on 01/04/2008 from 15-17 huntsworth mews london NW1 6DD (1 page)
31 March 2008Director appointed scott ganeles (2 pages)
31 March 2008Director appointed gary brian dockray (2 pages)
31 March 2008Appointment terminated director sally withey (1 page)
31 March 2008Director appointed gary brian dockray (2 pages)
31 March 2008Appointment terminated secretary jennifer lees (1 page)
31 March 2008Appointment terminated director sally withey (1 page)
31 March 2008Appointment terminated director tymon broadhead (1 page)
31 March 2008Secretary appointed michael andrew ratcliffe (3 pages)
31 March 2008Director appointed paul anthony lucas (3 pages)
31 March 2008Appointment terminated secretary jennifer lees (1 page)
31 March 2008Director appointed paul anthony lucas (3 pages)
31 March 2008Director appointed scott ganeles (2 pages)
31 March 2008Appointment terminated director tymon broadhead (1 page)
31 March 2008Secretary appointed michael andrew ratcliffe (3 pages)
13 March 2008Memorandum and Articles of Association (20 pages)
13 March 2008Memorandum and Articles of Association (20 pages)
7 March 2008Company name changed citigate data consulting LIMITED\certificate issued on 10/03/08 (3 pages)
7 March 2008Company name changed citigate data consulting LIMITED\certificate issued on 10/03/08 (3 pages)
11 February 2008Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
11 February 2008Ad 05/02/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
6 November 2007Return made up to 05/11/07; full list of members (2 pages)
6 November 2007Return made up to 05/11/07; full list of members (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
8 November 2006Return made up to 05/11/06; full list of members (2 pages)
8 November 2006Return made up to 05/11/06; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
5 December 2005Return made up to 05/11/05; full list of members (2 pages)
5 December 2005Return made up to 05/11/05; full list of members (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Full accounts made up to 28 February 2005 (16 pages)
17 October 2005Full accounts made up to 28 February 2005 (16 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005New director appointed (5 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005New director appointed (5 pages)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
29 December 2004Full accounts made up to 29 February 2004 (16 pages)
29 December 2004Full accounts made up to 29 February 2004 (16 pages)
10 November 2004Return made up to 05/11/04; full list of members (2 pages)
10 November 2004Return made up to 05/11/04; full list of members (2 pages)
10 November 2003Return made up to 05/11/03; full list of members (5 pages)
10 November 2003Return made up to 05/11/03; full list of members (5 pages)
11 September 2003Full accounts made up to 28 February 2003 (15 pages)
11 September 2003Full accounts made up to 28 February 2003 (15 pages)
14 November 2002Return made up to 05/11/02; full list of members (5 pages)
14 November 2002Return made up to 05/11/02; full list of members (5 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
8 February 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
29 January 2002Company name changed intercede 1759 LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed intercede 1759 LIMITED\certificate issued on 29/01/02 (2 pages)
5 November 2001Incorporation
  • ANNOTATION Other The address of Simon James howley, former director of ipreo capitalbridge LTD, was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006
(27 pages)
5 November 2001Incorporation (27 pages)