Company NameIpreo UK Holdings Ltd
Company StatusActive
Company Number07736019
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounting Executive Director
Country of ResidenceEngland
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
Appointed17 August 2023(12 years after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Yasmin Hussein
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 1st Floor
37-45 Paul Street
London
EC2A 4LS
Director NameMr Paul Anthony Lucas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 1st Floor
37-45 Paul Street
London
EC2A 4LS
Director NameMr Scott Charles Ganeles
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1359 Broadway, 2nd Floor
New York
Ny
10018
Director NameMr Kevin Mitchell Marcus
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2011(same day as company formation)
RolePresident And Coo
Country of ResidenceUnited States
Correspondence Address1359 Broadway, 2nd Floor
New York
Ny
10018
Director NameMr Gary Brian Dockray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1359 Broadway, 2nd Floor
New York
Ny
10018
Secretary NameYasmin Hussein
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCastle House 1st Floor
37-45 Paul Street
London
EC2A 4LS
Director NameDuncan Edward Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Director NameMr Nicholas John Schutz
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2018)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2022)
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building C/O Ihs Global Limited Oldbur
Bracknell
Berkshire
RG12 8FZ
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 August 2023)
RoleVp Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMrs Jennifer Louise Bruce
StatusResigned
Appointed16 July 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2023)
RoleCompany Director
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(10 years, 7 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

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 MatchesOver 50 other UK companies use this postal address

Shareholders

12.7m at £1I-deal Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£12,081,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

9 March 2021Solvency Statement dated 26/02/21 (1 page)
9 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2021Statement of capital on 9 March 2021
  • GBP 1,269.8103
(3 pages)
9 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 60,426,941
(4 pages)
9 March 2021Statement by Directors (1 page)
20 November 2020Statement of capital on 20 November 2020
  • GBP 1,269.8103
(3 pages)
20 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 13/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2020Statement by Directors (1 page)
20 November 2020Solvency Statement dated 13/11/20 (1 page)
29 October 2020Full accounts made up to 30 November 2019 (26 pages)
11 August 2020Confirmation statement made on 10 August 2020 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)
11 October 2019Notification of Ihs Markit Ltd as a person with significant control on 30 November 2018 (2 pages)
11 October 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
11 October 2019Cessation of Ipreo Llc as a person with significant control on 30 November 2018 (1 page)
13 August 2019Full accounts made up to 30 November 2018 (21 pages)
27 November 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 12,698,103
(3 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 (18 pages)
6 September 2018Second filing for the appointment of Christopher Guy Mcloughlin as a director (5 pages)
29 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
17 August 2018Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page)
17 August 2018Termination of appointment of Duncan Edward Phillips as a director on 2 August 2018 (1 page)
17 August 2018Termination of appointment of Nicholas John Schutz as a director on 2 August 2018 (1 page)
16 August 2018Registered office address changed from Castle House 1st Floor 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)
16 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages)
16 August 2018Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/09/2018
(3 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 February 2017Appointment of Mr Nicholas John Schutz as a director on 17 February 2017 (3 pages)
28 February 2017Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages)
28 February 2017Termination of appointment of Kevin Mitchell Marcus as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages)
28 February 2017Termination of appointment of Kevin Mitchell Marcus as a director on 17 February 2017 (2 pages)
28 February 2017Appointment of Mr Nicholas John Schutz as a director on 17 February 2017 (3 pages)
28 February 2017Termination of appointment of Scott Charles Ganeles as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of Scott Charles Ganeles as a director on 17 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 April 2016Termination of appointment of Yasmin Hussein 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 (1 page)
18 April 2016Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Yasmin Hussein as a director on 31 March 2016 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
11 September 2015Full accounts made up to 31 December 2014 (10 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,698,101
(9 pages)
1 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,698,101
(9 pages)
26 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 12,698,101
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 12,698,101
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 12,698,101
(4 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,698,100
(8 pages)
22 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 12,698,100
(8 pages)
22 September 2014Full accounts made up to 31 December 2013 (10 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
13 September 2013Group of companies' accounts made up to 31 December 2012 (15 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 12,698,100
(8 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 12,698,100
(8 pages)
21 December 2012Group of companies' accounts made up to 31 December 2011 (15 pages)
21 December 2012Group of companies' accounts made up to 31 December 2011 (15 pages)
13 December 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
13 December 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
12 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (8 pages)
22 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 12,698,100
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 12,698,100
(4 pages)
10 August 2011Incorporation (46 pages)
10 August 2011Incorporation (46 pages)