Company NameIpreo Limited
Company StatusActive
Company Number04320902
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 4 months ago)
Previous NamesTorrecilla Limited and I-Deal (International) Limited

Business Activity

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

Directors

Director NameMr Harry Paul
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleProduct Analysis And Design Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Olivier Edward Dermaux
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2022(21 years after company formation)
Appointment Duration1 year, 4 months
RoleDirector, Fixed Income Strategy
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Carl David James
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(21 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleSr Group Manager, Product Management & Development
Country of ResidenceUnited States
Correspondence Address4th Floor, Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed26 September 2023(21 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address4th Floor, Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(21 years, 10 months after company formation)
Appointment Duration6 months
RoleEmea Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL
Director NameMr Scott Ganeles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(4 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 17 February 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Castle House
37-45 Paul Street
London
EC2A 4LS
Secretary NameLisa Gershowitz Flynn
NationalityBritish
StatusResigned
Appointed27 March 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2006)
RoleSecretary
Correspondence AddressOne Morton Square, Th3
New York
10014
Director NameMr Paul Anthony Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
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
Appointed25 September 2003(1 year, 10 months after company formation)
Appointment Duration14 years, 10 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 Nicolas Afsar Sarker
NationalityBritish
StatusResigned
Appointed15 December 2006(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Byron Road
Ealing
London
W5 3LL
Secretary NameMr Michael Andrew Ratcliffe
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 6 months after company formation)
Appointment Duration1 year (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 Nicholas John Schutz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 February 2020)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ihs Markit, The Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameDuncan Edward Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ihs Markit, The Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Stephen Charles Grady
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2021)
RoleVp, Customer Care Advisor
Country of ResidenceEngland
Correspondence AddressC/O Ihs Markit, The Capitol Building Oldbury
Bracknell
RG12 8FZ
Secretary NameMrs Jennifer Bruce
StatusResigned
Appointed16 July 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2023)
RoleCompany Director
Correspondence AddressC/O Ihs Markit, The Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Nicholas Roland Hall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2022)
RoleVp, Product Management
Country of ResidenceEngland
Correspondence AddressC/O Ihs Markit, The Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Chris Sztam
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2023)
RoleVp, Head Of Global Markets Group
Country of ResidenceUnited States
Correspondence AddressC/O Ihs Markit, The Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Andrew Downton
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(19 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 April 2022)
RoleBusiness Strategy & Operations Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2022(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
London
E14 5LH
Director NameMr Russell Lloyd Taylor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2022(21 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2023)
RoleDirector, Fixed Income Strategy
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameCompany Law Consultants Limited (Corporation)
StatusResigned
Appointed25 September 2003(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 2004)
Correspondence AddressSeven Gables House
30 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2006)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteipreo.com

Location

Registered Address4th Floor, Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20 at £0.1Ipreo Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,513,000
Net Worth-£7,585,000
Cash£346,000
Current Liabilities£18,283,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

12 January 2007Delivered on: 16 January 2007
Satisfied on: 5 June 2010
Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £59,709.00. see the mortgage charge document for full details.
Fully Satisfied
17 October 2003Delivered on: 4 November 2003
Satisfied on: 5 June 2010
Persons entitled: Ludgate Square Enterprises Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account.
Fully Satisfied
17 October 2003Delivered on: 29 October 2003
Satisfied on: 5 June 2010
Persons entitled: Ludgate Square Enterprises Limited

Classification: Rent deposit deed
Secured details: £22,500 and all other monies due or to become due from the company to the chargee.
Particulars: £22,500 (the rent deposit). See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
1 December 2020Notification of Ihs Markit Ltd as a person with significant control on 27 November 2020 (2 pages)
1 December 2020Cessation of Ipreo Uk Holdings Limited as a person with significant control on 27 November 2020 (1 page)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 October 2020Full accounts made up to 30 November 2019 (39 pages)
16 March 2020Termination of appointment of Nicholas John Schutz as a director on 29 February 2020 (1 page)
13 March 2020Appointment of Mr Nicholas Roland Hall as a director on 29 February 2020 (2 pages)
13 March 2020Appointment of Mr Chris Sztam as a director on 29 February 2020 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Duncan Edward Phillips as a director on 24 July 2019 (1 page)
13 August 2019Full accounts made up to 30 November 2018 (26 pages)
23 July 2019Appointment of Mr Stephen Charles Grady as a director on 16 July 2019 (2 pages)
22 July 2019Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page)
22 July 2019Appointment of Mrs Jennifer Bruce as a secretary on 16 July 2019 (2 pages)
3 December 2018Registered office address changed from 1st Floor Castle House 37-45 Paul Street London London EC2A 4LS to C/O Ihs Markit, the Capitol Building Oldbury Bracknell RG12 8FZ on 3 December 2018 (1 page)
21 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
18 October 2018Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
16 August 2018Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page)
24 January 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 50,001
(8 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
29 March 2017Consolidation of shares on 17 February 2017 (3 pages)
29 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 50,000
(8 pages)
29 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • GBP 50,000
(8 pages)
29 March 2017Consolidation of shares on 17 February 2017 (3 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 March 2017Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages)
1 March 2017Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages)
1 March 2017Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages)
1 March 2017Termination of appointment of Scott Ganeles as a director on 17 February 2017 (2 pages)
1 March 2017Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages)
1 March 2017Appointment of Nicholas John Schutz as a director on 17 February 2017 (3 pages)
9 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2016Full accounts made up to 31 December 2015 (24 pages)
15 December 2016Full accounts made up to 31 December 2015 (24 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (2 pages)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (2 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
11 September 2015Full accounts made up to 31 December 2014 (11 pages)
11 September 2015Full accounts made up to 31 December 2014 (11 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 September 2014Full accounts made up to 31 December 2013 (11 pages)
28 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(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 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 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Director's details changed for Mr Paul Anthony Lucas 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 2013Director's details changed for Mr Scott Ganeles on 28 November 2013 (2 pages)
13 September 2013Accounts made up to 31 December 2012 (10 pages)
13 September 2013Accounts made up to 31 December 2012 (10 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts made up to 31 December 2011 (9 pages)
3 October 2012Accounts made up to 31 December 2011 (9 pages)
9 December 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
9 December 2011Group of companies' accounts made up to 31 December 2010 (15 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
5 January 2011Secretary's details changed for Mrs Yasmin Rebecca Shafi on 5 January 2011 (1 page)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 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 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts made up to 31 December 2009 (10 pages)
30 September 2010Accounts made up to 31 December 2009 (10 pages)
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 (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)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2009Director's details changed for Mr Scott Ganeles on 12 November 2009 (2 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Scott Ganeles on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Gary Brian Dockray on 12 November 2009 (2 pages)
2 December 2009Director's details changed for Gary Brian Dockray on 12 November 2009 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (10 pages)
5 November 2009Accounts made up to 31 December 2008 (10 pages)
28 March 2009Accounts made up to 31 December 2007 (11 pages)
28 March 2009Accounts made up to 31 December 2007 (11 pages)
25 November 2008Return made up to 12/11/08; full list of members (4 pages)
25 November 2008Return made up to 12/11/08; full list of members (4 pages)
16 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
16 June 2008Secretary appointed mrs yasmin rebecca shafi (1 page)
16 June 2008Appointment terminated secretary michael ratcliffe (1 page)
16 June 2008Appointment terminated secretary michael ratcliffe (1 page)
26 November 2007Return made up to 12/11/07; full list of members (2 pages)
26 November 2007Return made up to 12/11/07; full list of members (2 pages)
31 October 2007Memorandum and Articles of Association (7 pages)
31 October 2007Memorandum and Articles of Association (7 pages)
30 October 2007Accounts made up to 31 December 2006 (9 pages)
30 October 2007Accounts made up to 31 December 2006 (9 pages)
27 October 2007Memorandum and Articles of Association (5 pages)
27 October 2007Memorandum and Articles of Association (5 pages)
22 October 2007Company name changed i-deal (international) LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed i-deal (international) LIMITED\certificate issued on 22/10/07 (2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2007Resolutions
  • RES13 ‐ Sub division 30/05/07
(2 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2007Resolutions
  • RES13 ‐ Sub division 30/05/07
(2 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007S-div 30/05/07 (1 page)
12 June 2007S-div 30/05/07 (1 page)
12 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
29 May 2007£ nc 1000000/5000000 29/05/07 (2 pages)
29 May 2007£ nc 1000000/5000000 29/05/07 (2 pages)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2ND floor finsbury tower 103-105 bunhill row london EC1Y 8TY (1 page)
6 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2007S-div 13/12/06 (1 page)
6 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2007S-div 13/12/06 (1 page)
6 January 2007Registered office changed on 06/01/07 from: 20-22 bedford row london WC1R 4JS (1 page)
6 January 2007Registered office changed on 06/01/07 from: 20-22 bedford row london WC1R 4JS (1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007New secretary appointed (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
22 November 2006Return made up to 12/11/06; full list of members (3 pages)
22 November 2006Return made up to 12/11/06; full list of members (3 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
26 June 2006Accounts made up to 31 December 2005 (14 pages)
26 June 2006Accounts made up to 31 December 2005 (14 pages)
23 November 2005Return made up to 12/11/05; full list of members (3 pages)
23 November 2005Return made up to 12/11/05; full list of members (3 pages)
3 October 2005Accounts made up to 31 December 2004 (13 pages)
3 October 2005Accounts made up to 31 December 2004 (13 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
25 October 2004Secretary's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
11 October 2004Accounts made up to 31 December 2003 (13 pages)
11 October 2004Accounts made up to 31 December 2003 (13 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: seven gables house 30 letchmore road radlett hertfordshire wdt 8HT (1 page)
18 June 2004Registered office changed on 18/06/04 from: seven gables house 30 letchmore road radlett hertfordshire wdt 8HT (1 page)
18 June 2004New secretary appointed (2 pages)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Secretary's particulars changed (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Return made up to 12/11/03; full list of members (7 pages)
26 November 2003Return made up to 12/11/03; full list of members (7 pages)
26 November 2003New secretary appointed (2 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
18 September 2003Accounts made up to 31 December 2002 (12 pages)
18 September 2003Accounts made up to 31 December 2002 (12 pages)
3 July 2003Registered office changed on 03/07/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
3 July 2003Registered office changed on 03/07/03 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
21 May 2003Memorandum and Articles of Association (10 pages)
21 May 2003Memorandum and Articles of Association (10 pages)
2 December 2002Return made up to 12/11/02; full list of members (5 pages)
2 December 2002Return made up to 12/11/02; full list of members (5 pages)
3 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2002Nc inc already adjusted 27/03/02 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Nc inc already adjusted 27/03/02 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2002Company name changed torrecilla LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed torrecilla LIMITED\certificate issued on 28/03/02 (2 pages)
12 November 2001Incorporation (16 pages)
12 November 2001Incorporation (16 pages)