25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(12 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Yasmin Hussein |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 1st Floor 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Paul Anthony Lucas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 1st Floor 37-45 Paul Street London EC2A 4LS |
Director Name | Mr Scott Charles Ganeles |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1359 Broadway, 2nd Floor New York Ny 10018 |
Director Name | Mr Kevin Mitchell Marcus |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | President And Coo |
Country of Residence | United States |
Correspondence Address | 1359 Broadway, 2nd Floor New York Ny 10018 |
Director Name | Mr Gary Brian Dockray |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1359 Broadway, 2nd Floor New York Ny 10018 |
Secretary Name | Yasmin Hussein |
---|---|
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Castle House 1st Floor 37-45 Paul Street London EC2A 4LS |
Director Name | Duncan Edward Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell Berkshire RG12 8FZ |
Director Name | Mr Nicholas John Schutz |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2018) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell Berkshire RG12 8FZ |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 2022) |
Role | Deputy General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building C/O Ihs Global Limited Oldbur Bracknell Berkshire RG12 8FZ |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mrs Jennifer Louise Bruce |
---|---|
Status | Resigned |
Appointed | 16 July 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Website | ipreo.com |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
12.7m at £1 | I-deal Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,081,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
9 March 2021 | Solvency Statement dated 26/02/21 (1 page) |
---|---|
9 March 2021 | Resolutions
|
9 March 2021 | Statement of capital on 9 March 2021
|
9 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
9 March 2021 | Statement by Directors (1 page) |
20 November 2020 | Statement of capital on 20 November 2020
|
20 November 2020 | Resolutions
|
20 November 2020 | Statement by Directors (1 page) |
20 November 2020 | Solvency Statement dated 13/11/20 (1 page) |
29 October 2020 | Full accounts made up to 30 November 2019 (26 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Yasmin Hussein as a secretary on 16 July 2019 (1 page) |
18 October 2019 | Appointment of Mrs Jennifer Louise Bruce as a secretary on 16 July 2019 (2 pages) |
11 October 2019 | Notification of Ihs Markit Ltd as a person with significant control on 30 November 2018 (2 pages) |
11 October 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
11 October 2019 | Cessation of Ipreo Llc as a person with significant control on 30 November 2018 (1 page) |
13 August 2019 | Full accounts made up to 30 November 2018 (21 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
18 October 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 September 2018 | Second filing for the appointment of Christopher Guy Mcloughlin as a director (5 pages) |
29 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
17 August 2018 | Termination of appointment of Gary Brian Dockray as a director on 2 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Duncan Edward Phillips as a director on 2 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Nicholas John Schutz as a director on 2 August 2018 (1 page) |
16 August 2018 | Registered 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 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 2 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Christopher Guy Mcloughlin as a director on 2 August 2016
|
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
28 February 2017 | Appointment of Mr Nicholas John Schutz as a director on 17 February 2017 (3 pages) |
28 February 2017 | Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages) |
28 February 2017 | Termination of appointment of Kevin Mitchell Marcus as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Duncan Edward Phillips as a director on 17 February 2017 (3 pages) |
28 February 2017 | Termination of appointment of Kevin Mitchell Marcus as a director on 17 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Nicholas John Schutz as a director on 17 February 2017 (3 pages) |
28 February 2017 | Termination of appointment of Scott Charles Ganeles as a director on 17 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Scott Charles Ganeles as a director on 17 February 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
18 April 2016 | Termination of appointment of Yasmin Hussein as a director on 31 March 2016 (2 pages) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Yasmin Hussein as a director on 31 March 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Group of companies' accounts made up to 31 December 2012 (15 pages) |
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 December 2012 | Group of companies' accounts made up to 31 December 2011 (15 pages) |
21 December 2012 | Group of companies' accounts made up to 31 December 2011 (15 pages) |
13 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
13 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
12 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
10 August 2011 | Incorporation (46 pages) |
10 August 2011 | Incorporation (46 pages) |