Liquidation
Company Information for IPREO CAPITALBRIDGE LTD.
30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IPREO CAPITALBRIDGE LTD. | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in EC2A | ||
Previous Names | ||
|
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
YASMIN HUSSEIN |
||
CHRISTOPHER GUY MCLOUGHLIN |
||
KATHRYN ANN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY BRIAN DOCKRAY |
Director | ||
SCOTT GANELES |
Director | ||
PAUL ANTHONY LUCAS |
Director | ||
MICHAEL ANDREW RATCLIFFE |
Company Secretary | ||
JENNIFER KATHRYN LEES |
Company Secretary | ||
TYMON PIERS BROADHEAD |
Director | ||
SALLY ANN PATRICIA WITHEY |
Director | ||
ROGER MALCOLM SELMAN |
Director | ||
PHILIP ANTHONY EAMES |
Director | ||
RICHARD STEPHEN NICHOLS |
Director | ||
MICHAEL GUY BUTTERWORTH |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
SIMON JAMES HOWLEY |
Director | ||
MICHAEL WILLIAM RICH |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEMSCOTT INVESTMENT ANALYSIS LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
IPREO LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2001-11-12 | Active | |
I-DEAL MP LTD | Company Secretary | 2008-06-16 | CURRENT | 2006-09-18 | Liquidation | |
MARKETPIPE LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2000-05-02 | Active - Proposal to Strike off | |
HEMSCOTT LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1888-12-18 | Active | |
H. WOODWARD & SON LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1935-02-06 | Liquidation | |
STOCKS HOTEL AND COUNTRY CLUB LTD | Company Secretary | 2008-06-16 | CURRENT | 1984-04-05 | Active - Proposal to Strike off | |
HEMSCOTT HOLDINGS LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
H. WOODWARD & SON LIMITED | Director | 2018-08-02 | CURRENT | 1935-02-06 | Liquidation | |
STOCKS HOTEL AND COUNTRY CLUB LTD | Director | 2018-08-02 | CURRENT | 1984-04-05 | Active - Proposal to Strike off | |
HEMSCOTT HOLDINGS LIMITED | Director | 2018-08-02 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
DERIVEXPERTS LIMITED | Director | 2018-04-19 | CURRENT | 2002-10-15 | Active | |
IHS MARKIT GLOBAL CAPITAL LTD. | Director | 2017-11-09 | CURRENT | 2017-11-09 | Liquidation | |
IHS MARKIT HOLDINGS 2 LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
IHS MARKIT LENDING 1 | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT HOLDINGS LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT LENDING 2 LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
GLOBAL TRADE (HOLDCO) LIMITED | Director | 2016-10-30 | CURRENT | 2013-02-18 | Dissolved 2017-06-06 | |
IHS GLOBAL INVESTMENTS LIMITED | Director | 2016-10-28 | CURRENT | 2016-02-03 | Active | |
INVENTION MACHINE LIMITED | Director | 2016-10-14 | CURRENT | 1997-12-19 | Dissolved 2017-04-25 | |
IHS INTERNATIONAL HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2008-07-10 | Active | |
R. L. POLK UK LTD | Director | 2016-10-14 | CURRENT | 1995-07-26 | Dissolved 2018-06-05 | |
IHS GLOBAL LIMITED | Director | 2016-10-14 | CURRENT | 1964-01-21 | Active | |
IHS GROUP HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 1981-12-01 | Active | |
RUSHMORE ASSOCIATES LIMITED | Director | 2016-10-14 | CURRENT | 1983-10-19 | Active | |
POLK EUROPE HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 1997-06-12 | Dissolved 2018-06-05 | |
IHS MARKIT GLOBAL LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
IHS MARKIT INVESTMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
IHS MARKIT GLOBAL FINANCE LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Liquidation | |
IHS MARKIT GLOBAL FUNDING LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Liquidation | |
HEMSCOTT LIMITED | Director | 2018-08-02 | CURRENT | 1888-12-18 | Active | |
H. WOODWARD & SON LIMITED | Director | 2018-08-02 | CURRENT | 1935-02-06 | Liquidation | |
STOCKS HOTEL AND COUNTRY CLUB LTD | Director | 2018-08-02 | CURRENT | 1984-04-05 | Active - Proposal to Strike off | |
HEMSCOTT HOLDINGS LIMITED | Director | 2018-08-02 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
MARKIT ECONOMICS LIMITED | Director | 2018-07-30 | CURRENT | 1991-05-15 | Liquidation | |
MARKITSERV FX LIMITED | Director | 2018-07-30 | CURRENT | 1993-06-17 | Active | |
COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED | Director | 2018-07-30 | CURRENT | 2001-05-03 | Active | |
MARKIT EDM LIMITED | Director | 2018-07-30 | CURRENT | 2005-10-03 | Liquidation | |
OPTION COMPUTERS LIMITED | Director | 2018-07-30 | CURRENT | 1985-11-07 | Active | |
DERIVEXPERTS LIMITED | Director | 2018-04-19 | CURRENT | 2002-10-15 | Active | |
IHS MARKIT GLOBAL CAPITAL LTD. | Director | 2017-11-09 | CURRENT | 2017-11-09 | Liquidation | |
IHS MARKIT HOLDINGS 2 LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
IHS MARKIT LENDING 1 | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT HOLDINGS LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT LENDING 2 LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT GROUP HOLDINGS | Director | 2017-08-09 | CURRENT | 2007-05-09 | Active | |
THINKFOLIO LTD | Director | 2017-08-09 | CURRENT | 2001-03-29 | Active | |
S&P GLOBAL VALUATIONS LIMITED | Director | 2017-08-09 | CURRENT | 1997-04-15 | Active | |
MARKIT SECURITIES FINANCE ANALYTICS LIMITED | Director | 2017-08-09 | CURRENT | 1998-01-14 | Active | |
MARKIT EQUITIES LIMITED | Director | 2017-08-09 | CURRENT | 1999-05-17 | Liquidation | |
PRISM VALUATION LIMITED | Director | 2017-08-09 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
MARKIT VALUATION SERVICES LIMITED | Director | 2017-08-09 | CURRENT | 2014-09-01 | Active | |
S&P GLOBAL LIMITED | Director | 2017-08-09 | CURRENT | 2001-03-22 | Active | |
POLK EUROPE HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 1997-06-12 | Dissolved 2018-06-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-24 | ||
Register inspection address changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 07/06/23 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
AP01 | DIRECTOR APPOINTED MRS KATE ISABEL WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE | |
AA01 | Current accounting period extended from 30/11/22 TO 31/12/22 | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/11/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/03/22 | |
CC04 | Statement of company's objects | |
AP03 | Appointment of Elizabeth Hithersay as company secretary on 2022-03-15 | |
AP01 | DIRECTOR APPOINTED ELIZABETH HITHERSAY | |
AA01 | Previous accounting period extended from 30/11/21 TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY MCLOUGHLIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/22 FROM The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Jennifer Louise Bruce as company secretary on 2019-07-16 | |
AP03 | Appointment of Mrs Jennifer Louise Bruce as company secretary on 2019-07-16 | |
TM02 | Termination of appointment of Yasmin Hussein on 2019-07-16 | |
TM02 | Termination of appointment of Yasmin Hussein on 2019-07-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/12/18 TO 30/11/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/18 FROM 1st Floor Castle House 37-45 Paul Street London EC2A 4LS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT GANELES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DOCKRAY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN ANN OWEN | |
SH20 | Statement by Directors | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-12-22 GBP 1 | |
CAP-SS | Solvency Statement dated 21/12/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 21/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LUCAS | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LUCAS / 28/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GANELES / 28/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN DOCKRAY / 28/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 05/01/2011 | |
AR01 | 05/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RATIFY SHARE 09/04/2008 | |
RES01 | ALTER ARTICLES 09/04/2008 | |
SH01 | 05/02/08 STATEMENT OF CAPITAL GBP 20 | |
AR01 | 05/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL RATCLIFFE | |
288a | SECRETARY APPOINTED MRS YASMIN REBECCA SHAFI | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 10/04/08 GBP SI 18@1=18 GBP IC 2/20 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD | |
288b | APPOINTMENT TERMINATED DIRECTOR TYMON BROADHEAD | |
288a | SECRETARY APPOINTED MICHAEL ANDREW RATCLIFFE | |
288a | DIRECTOR APPOINTED PAUL ANTHONY LUCAS | |
288a | DIRECTOR APPOINTED SCOTT GANELES | |
288a | DIRECTOR APPOINTED GARY BRIAN DOCKRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR SALLY WITHEY | |
288b | APPOINTMENT TERMINATED SECRETARY JENNIFER LEES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CITIGATE DATA CONSULTING LIMITED CERTIFICATE ISSUED ON 10/03/08 | |
88(2)R | AD 05/02/08--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND | Satisfied | LLOYDS TSB BANK PLC |
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | IPREO CAPITALBRIDGE LTD. | Event Date | 2023-05-25 |
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 party | IPREO CAPITALBRIDGE LTD. | Event Date | 2023-05-25 |
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 party | IPREO CAPITALBRIDGE LTD. | Event Date | 2023-05-25 |
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. : | |||
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. |