Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPREO CAPITALBRIDGE LTD.
Company Information for

IPREO CAPITALBRIDGE LTD.

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
04316687
Private Limited Company
Liquidation

Company Overview

About Ipreo Capitalbridge Ltd.
IPREO CAPITALBRIDGE LTD. was founded on 2001-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Ipreo Capitalbridge Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IPREO CAPITALBRIDGE LTD.
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC2A
 
Previous Names
CITIGATE DATA CONSULTING LIMITED10/03/2008
Filing Information
Company Number 04316687
Company ID Number 04316687
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2021
Account next due 30/09/2023
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 13:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPREO CAPITALBRIDGE LTD.
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IPREO CAPITALBRIDGE LTD.

Current Directors
Officer Role Date Appointed
YASMIN HUSSEIN
Company Secretary 2008-06-16
CHRISTOPHER GUY MCLOUGHLIN
Director 2018-08-02
KATHRYN ANN OWEN
Director 2018-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GARY BRIAN DOCKRAY
Director 2008-02-20 2018-08-02
SCOTT GANELES
Director 2008-02-20 2018-08-02
PAUL ANTHONY LUCAS
Director 2008-02-20 2016-03-31
MICHAEL ANDREW RATCLIFFE
Company Secretary 2008-02-20 2008-06-16
JENNIFER KATHRYN LEES
Company Secretary 2005-05-13 2008-02-20
TYMON PIERS BROADHEAD
Director 2006-05-31 2008-02-20
SALLY ANN PATRICIA WITHEY
Director 2005-11-28 2008-02-20
ROGER MALCOLM SELMAN
Director 2005-07-20 2006-05-31
PHILIP ANTHONY EAMES
Director 2002-01-28 2005-11-04
RICHARD STEPHEN NICHOLS
Director 2002-01-28 2005-10-31
MICHAEL GUY BUTTERWORTH
Company Secretary 2002-01-28 2005-05-13
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-11-05 2002-01-28
SIMON JAMES HOWLEY
Director 2001-11-05 2002-01-28
MICHAEL WILLIAM RICH
Nominated Director 2001-11-05 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASMIN HUSSEIN HEMSCOTT INVESTMENT ANALYSIS LIMITED Company Secretary 2008-06-16 CURRENT 1998-05-14 Active - Proposal to Strike off
YASMIN HUSSEIN IPREO LIMITED Company Secretary 2008-06-16 CURRENT 2001-11-12 Active
YASMIN HUSSEIN I-DEAL MP LTD Company Secretary 2008-06-16 CURRENT 2006-09-18 Liquidation
YASMIN HUSSEIN MARKETPIPE LIMITED Company Secretary 2008-06-16 CURRENT 2000-05-02 Active - Proposal to Strike off
YASMIN HUSSEIN HEMSCOTT LIMITED Company Secretary 2008-06-16 CURRENT 1888-12-18 Active
YASMIN HUSSEIN H. WOODWARD & SON LIMITED Company Secretary 2008-06-16 CURRENT 1935-02-06 Active
YASMIN HUSSEIN STOCKS HOTEL AND COUNTRY CLUB LTD Company Secretary 2008-06-16 CURRENT 1984-04-05 Active - Proposal to Strike off
YASMIN HUSSEIN HEMSCOTT HOLDINGS LIMITED Company Secretary 2008-06-16 CURRENT 2000-03-07 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
CHRISTOPHER GUY MCLOUGHLIN STOCKS HOTEL AND COUNTRY CLUB LTD Director 2018-08-02 CURRENT 1984-04-05 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN DERIVEXPERTS LIMITED Director 2018-04-19 CURRENT 2002-10-15 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN GLOBAL TRADE (HOLDCO) LIMITED Director 2016-10-30 CURRENT 2013-02-18 Dissolved 2017-06-06
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-02-03 Active
CHRISTOPHER GUY MCLOUGHLIN INVENTION MACHINE LIMITED Director 2016-10-14 CURRENT 1997-12-19 Dissolved 2017-04-25
CHRISTOPHER GUY MCLOUGHLIN IHS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2008-07-10 Active
CHRISTOPHER GUY MCLOUGHLIN R. L. POLK UK LTD Director 2016-10-14 CURRENT 1995-07-26 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL LIMITED Director 2016-10-14 CURRENT 1964-01-21 Active
CHRISTOPHER GUY MCLOUGHLIN IHS GROUP HOLDINGS LIMITED Director 2016-10-14 CURRENT 1981-12-01 Active
CHRISTOPHER GUY MCLOUGHLIN RUSHMORE ASSOCIATES LIMITED Director 2016-10-14 CURRENT 1983-10-19 Active
CHRISTOPHER GUY MCLOUGHLIN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT INVESTMENTS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FINANCE LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FUNDING LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN HEMSCOTT LIMITED Director 2018-08-02 CURRENT 1888-12-18 Active
KATHRYN ANN OWEN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
KATHRYN ANN OWEN STOCKS HOTEL AND COUNTRY CLUB LTD Director 2018-08-02 CURRENT 1984-04-05 Active - Proposal to Strike off
KATHRYN ANN OWEN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
KATHRYN ANN OWEN MARKIT ECONOMICS LIMITED Director 2018-07-30 CURRENT 1991-05-15 Active
KATHRYN ANN OWEN MARKITSERV FX LIMITED Director 2018-07-30 CURRENT 1993-06-17 Active
KATHRYN ANN OWEN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2018-07-30 CURRENT 2001-05-03 Active
KATHRYN ANN OWEN MARKIT EDM LIMITED Director 2018-07-30 CURRENT 2005-10-03 Active
KATHRYN ANN OWEN OPTION COMPUTERS LIMITED Director 2018-07-30 CURRENT 1985-11-07 Active
KATHRYN ANN OWEN DERIVEXPERTS LIMITED Director 2018-04-19 CURRENT 2002-10-15 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
KATHRYN ANN OWEN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT GROUP HOLDINGS Director 2017-08-09 CURRENT 2007-05-09 Active
KATHRYN ANN OWEN THINKFOLIO LTD Director 2017-08-09 CURRENT 2001-03-29 Active
KATHRYN ANN OWEN S&P GLOBAL VALUATIONS LIMITED Director 2017-08-09 CURRENT 1997-04-15 Active
KATHRYN ANN OWEN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2017-08-09 CURRENT 1998-01-14 Active
KATHRYN ANN OWEN MARKIT EQUITIES LIMITED Director 2017-08-09 CURRENT 1999-05-17 Active
KATHRYN ANN OWEN PRISM VALUATION LIMITED Director 2017-08-09 CURRENT 2006-10-12 Active - Proposal to Strike off
KATHRYN ANN OWEN MARKIT VALUATION SERVICES LIMITED Director 2017-08-09 CURRENT 2014-09-01 Active
KATHRYN ANN OWEN S&P GLOBAL LIMITED Director 2017-08-09 CURRENT 2001-03-22 Active
KATHRYN ANN OWEN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01Register inspection address changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY
2023-06-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-07Voluntary liquidation declaration of solvency
2023-06-07Appointment of a voluntary liquidator
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom
2022-11-09CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-08-03AP01DIRECTOR APPOINTED MRS KATE ISABEL WALLACE
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2022-03-30AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-03-28AA01Previous accounting period shortened from 31/12/21 TO 30/11/21
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-24CC04Statement of company's objects
2022-03-17AP03Appointment of Elizabeth Hithersay as company secretary on 2022-03-15
2022-03-17AP01DIRECTOR APPOINTED ELIZABETH HITHERSAY
2022-03-16AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY MCLOUGHLIN
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ England
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-18AP03Appointment of Mrs Jennifer Louise Bruce as company secretary on 2019-07-16
2019-10-18AP03Appointment of Mrs Jennifer Louise Bruce as company secretary on 2019-07-16
2019-10-18TM02Termination of appointment of Yasmin Hussein on 2019-07-16
2019-10-18TM02Termination of appointment of Yasmin Hussein on 2019-07-16
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-10-18AA01Current accounting period shortened from 31/12/18 TO 30/11/18
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 1st Floor Castle House 37-45 Paul Street London EC2A 4LS
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GANELES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY DOCKRAY
2018-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN
2018-08-15AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2017-12-22SH20Statement by Directors
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-22SH19Statement of capital on 2017-12-22 GBP 1
2017-12-22CAP-SSSolvency Statement dated 21/12/17
2017-12-22RES13Resolutions passed:
  • Reduction of share premium account 21/12/2017
  • Resolution of reduction in issued share capital
2017-12-22RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 20
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LUCAS
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 20
2015-11-23AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 20
2014-12-11AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 20
2013-11-28AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LUCAS / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GANELES / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN DOCKRAY / 28/11/2013
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0105/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0105/11/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 05/01/2011
2010-11-16AR0105/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-06-25RES13RATIFY SHARE 09/04/2008
2010-06-25RES01ALTER ARTICLES 09/04/2008
2009-12-04SH0105/02/08 STATEMENT OF CAPITAL GBP 20
2009-12-02AR0105/11/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-05-13363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY MICHAEL RATCLIFFE
2008-06-18288aSECRETARY APPOINTED MRS YASMIN REBECCA SHAFI
2008-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-0288(2)AD 10/04/08 GBP SI 18@1=18 GBP IC 2/20
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR TYMON BROADHEAD
2008-03-31288aSECRETARY APPOINTED MICHAEL ANDREW RATCLIFFE
2008-03-31288aDIRECTOR APPOINTED PAUL ANTHONY LUCAS
2008-03-31288aDIRECTOR APPOINTED SCOTT GANELES
2008-03-31288aDIRECTOR APPOINTED GARY BRIAN DOCKRAY
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SALLY WITHEY
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY JENNIFER LEES
2008-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-07CERTNMCOMPANY NAME CHANGED CITIGATE DATA CONSULTING LIMITED CERTIFICATE ISSUED ON 10/03/08
2008-02-1188(2)RAD 05/02/08--------- £ SI 1@1=1 £ IC 1/2
2007-11-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-13287REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-05363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-24288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-11-17225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-10-17AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-06-12288aNEW SECRETARY APPOINTED
2005-06-12288bSECRETARY RESIGNED
2004-12-29AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-11-10363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2003-11-10363aRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IPREO CAPITALBRIDGE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPREO CAPITALBRIDGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2005-08-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2005-07-27 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of IPREO CAPITALBRIDGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IPREO CAPITALBRIDGE LTD.
Trademarks
We have not found any records of IPREO CAPITALBRIDGE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPREO CAPITALBRIDGE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IPREO CAPITALBRIDGE LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IPREO CAPITALBRIDGE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyIPREO CAPITALBRIDGE LTD. Event Date2023-05-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 May 2023 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. KA Owen, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyIPREO CAPITALBRIDGE LTD. Event Date2023-05-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyIPREO CAPITALBRIDGE LTD. Event Date2023-05-25
Final Date For Submission: 14 July 2023. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPREO CAPITALBRIDGE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPREO CAPITALBRIDGE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.