IPREO CAPITALBRIDGE LTD.
LONDON CITIGATE DATA CONSULTING LIMITED INTERCEDE 1759 LIMITED


Company number 04316687
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 1ST FLOOR CASTLE HOUSE, 37-45 PAUL STREET, 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 eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 November 2016 with updates; Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016. The most likely internet sites of IPREO CAPITALBRIDGE LTD. are www.ipreocapitalbridge.co.uk, and www.ipreo-capitalbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Ipreo Capitalbridge Ltd is a Private Limited Company. The company registration number is 04316687. Ipreo Capitalbridge Ltd has been working since 05 November 2001. The present status of the company is Active. The registered address of Ipreo Capitalbridge Ltd is 1st Floor Castle House 37 45 Paul Street London Ec2a 4ls. . HUSSEIN, Yasmin is a Secretary of the company. DOCKRAY, Gary Brian is a Director of the company. GANELES, Scott is a Director of the company. Secretary BUTTERWORTH, Michael Guy has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary RATCLIFFE, Michael Andrew has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director EAMES, Philip Anthony has been resigned. Director HOWLEY, Simon James has been resigned. Director LUCAS, Paul Anthony has been resigned. Director NICHOLS, Richard Stephen has been resigned. Nominee Director RICH, Michael William has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director WITHEY, Sally Ann Patricia 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: 20 February 2008
55 years old

Director
GANELES, Scott
Appointed Date: 20 February 2008
61 years old

Resigned Directors

Secretary
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 28 January 2002

Secretary
LEES, Jennifer Kathryn
Resigned: 20 February 2008
Appointed Date: 13 May 2005

Secretary
RATCLIFFE, Michael Andrew
Resigned: 16 June 2008
Appointed Date: 20 February 2008

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 28 January 2002
Appointed Date: 05 November 2001

Director
BROADHEAD, Tymon Piers
Resigned: 20 February 2008
Appointed Date: 31 May 2006
59 years old

Director
EAMES, Philip Anthony
Resigned: 04 November 2005
Appointed Date: 28 January 2002
61 years old

Director
HOWLEY, Simon James
Resigned: 28 January 2002
Appointed Date: 05 November 2001
65 years old

Director
LUCAS, Paul Anthony
Resigned: 31 March 2016
Appointed Date: 20 February 2008
59 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 28 January 2002
60 years old

Nominee Director
RICH, Michael William
Resigned: 28 January 2002
Appointed Date: 05 November 2001
78 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 20 July 2005
82 years old

Director
WITHEY, Sally Ann Patricia
Resigned: 20 February 2008
Appointed Date: 28 November 2005
63 years old

Persons With Significant Control

Ipreo Uk Holdings Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

IPREO CAPITALBRIDGE LTD. Events

15 Dec 2016
Full accounts made up to 31 December 2015
21 Nov 2016
Confirmation statement made on 5 November 2016 with updates
18 Apr 2016
Termination of appointment of Paul Anthony Lucas as a director on 31 March 2016
23 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 72 more events
08 Feb 2002
New director appointed
08 Feb 2002
New director appointed
08 Feb 2002
New secretary appointed
29 Jan 2002
Company name changed intercede 1759 LIMITED\certificate issued on 29/01/02
05 Nov 2001
Incorporation

IPREO CAPITALBRIDGE LTD. Charges

12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…