IPREO LIMITED
LONDON I-DEAL (INTERNATIONAL) LIMITED TORRECILLA LIMITED

Hellopages » Greater London » Islington » EC2A 4LS

Company number 04320902
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 1ST FLOOR CASTLE HOUSE, 37-45 PAUL STREET, LONDON, LONDON, EC2A 4LS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Nicholas John Schutz as a director on 17 February 2017; Appointment of Duncan Edward Phillips as a director on 17 February 2017. The most likely internet sites of IPREO LIMITED are www.ipreo.co.uk, and www.ipreo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipreo Limited is a Private Limited Company. The company registration number is 04320902. Ipreo Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Ipreo Limited is 1st Floor Castle House 37 45 Paul Street London London Ec2a 4ls. . HUSSEIN, Yasmin is a Secretary of the company. DOCKRAY, Gary Brian is a Director of the company. PHILLIPS, Duncan Edward is a Director of the company. SCHUTZ, Nicholas John is a Director of the company. Secretary FLYNN, Lisa Gershowitz has been resigned. Secretary MARQUISS, Julie has been resigned. Secretary RATCLIFFE, Michael Andrew has been resigned. Secretary SARKER, Nicolas Afsar has been resigned. Secretary COMPANY LAW CONSULTANTS LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director GANELES, Scott has been resigned. Director LUCAS, Paul Anthony has been resigned. Director MARTIN, Stephen John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HUSSEIN, Yasmin
Appointed Date: 16 June 2008

Director
DOCKRAY, Gary Brian
Appointed Date: 25 September 2003
55 years old

Director
PHILLIPS, Duncan Edward
Appointed Date: 17 February 2017
45 years old

Director
SCHUTZ, Nicholas John
Appointed Date: 17 February 2017
49 years old

Resigned Directors

Secretary
FLYNN, Lisa Gershowitz
Resigned: 15 December 2006
Appointed Date: 27 March 2002

Secretary
MARQUISS, Julie
Resigned: 27 March 2002
Appointed Date: 12 November 2001

Secretary
RATCLIFFE, Michael Andrew
Resigned: 16 June 2008
Appointed Date: 01 June 2007

Secretary
SARKER, Nicolas Afsar
Resigned: 01 June 2007
Appointed Date: 15 December 2006

Secretary
COMPANY LAW CONSULTANTS LIMITED
Resigned: 15 July 2004
Appointed Date: 25 September 2003

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 14 December 2006
Appointed Date: 25 May 2004

Director
GANELES, Scott
Resigned: 17 February 2017
Appointed Date: 27 March 2002
61 years old

Director
LUCAS, Paul Anthony
Resigned: 31 March 2016
Appointed Date: 25 September 2003
59 years old

Director
MARTIN, Stephen John
Resigned: 27 March 2002
Appointed Date: 12 November 2001
65 years old

Persons With Significant Control

Ipreo Uk Holdings Limited
Notified on: 12 November 2016
Nature of control: Ownership of shares – 75% or more

IPREO LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Mar 2017
Appointment of Nicholas John Schutz as a director on 17 February 2017
01 Mar 2017
Appointment of Duncan Edward Phillips as a director on 17 February 2017
01 Mar 2017
Termination of appointment of Scott Ganeles as a director on 17 February 2017
09 Jan 2017
Confirmation statement made on 12 November 2016 with updates
...
... and 86 more events
08 Apr 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Apr 2002
Nc inc already adjusted 27/03/02
08 Apr 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Mar 2002
Company name changed torrecilla LIMITED\certificate issued on 28/03/02
12 Nov 2001
Incorporation

IPREO LIMITED Charges

12 January 2007
Rent deposit deed
Delivered: 16 January 2007
Status: Satisfied on 5 June 2010
Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) Limited
Description: £59,709.00. see the mortgage charge document for full…
17 October 2003
Rent deposit deed
Delivered: 4 November 2003
Status: Satisfied on 5 June 2010
Persons entitled: Ludgate Square Enterprises Limited
Description: The company's interest in the deposit account.
17 October 2003
Rent deposit deed
Delivered: 29 October 2003
Status: Satisfied on 5 June 2010
Persons entitled: Ludgate Square Enterprises Limited
Description: £22,500 (the rent deposit). See the mortgage charge…