IPREO PTE LIMITED
SINGAPORE


Company number FC027999
Status Active
Incorporation Date 1 October 2005
Company Type Other company type
Address 14-01 GOLDEN MILE TOWER, 6001 BEACH ROAD, SINGAPORE, 199589, SINGAPORE
Home Country SINGAPORE
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Yasmin Hussein as a person authorised to accept service for UK establishment BR013548 on 30 June 2016.; Termination of appointment for a UK establishment - Transaction OSTM03- BR013548 Person Authorised to Represent and Accept terminated 30/06/2016 timothy skinner; Change of registered name of an overseas company on 2 July 2016 from Debtdomain glms pte. LTD.. The most likely internet sites of IPREO PTE LIMITED are www.ipreopte.co.uk, and www.ipreo-pte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Ipreo Pte Limited is a Other company type. The company registration number is FC027999. Ipreo Pte Limited has been working since 01 October 2005. The present status of the company is Active. The registered address of Ipreo Pte Limited is 14 01 Golden Mile Tower 6001 Beach Road Singapore 199589 Singapore. . C.C. YANG & CO is a Secretary of the company. DOCKRAY, Gary Brian is a Director of the company. GANELES, Scott Charles is a Director of the company. GEA, Ban Peng is a Director of the company. KORNER, Andrew John Peregrine is a Director of the company. MARCUS, Kevin Mitchell is a Director of the company. Director LAWRENCE, David Gingell has been resigned. Director VINER, Garry Richard has been resigned.


Current Directors

Secretary
C.C. YANG & CO
Appointed Date: 12 December 2007

Director
DOCKRAY, Gary Brian
Appointed Date: 31 January 2013
55 years old

Director
GANELES, Scott Charles
Appointed Date: 31 January 2013
61 years old

Director
GEA, Ban Peng
Appointed Date: 12 December 2007
71 years old

Director
KORNER, Andrew John Peregrine
Appointed Date: 31 December 2007
72 years old

Director
MARCUS, Kevin Mitchell
Appointed Date: 31 January 2013
55 years old

Resigned Directors

Director
LAWRENCE, David Gingell
Resigned: 31 December 2007
Appointed Date: 12 December 2007
53 years old

Director
VINER, Garry Richard
Resigned: 31 December 2007
Appointed Date: 12 December 2007
53 years old

IPREO PTE LIMITED Events

13 Jul 2016
Appointment of Yasmin Hussein as a person authorised to accept service for UK establishment BR013548 on 30 June 2016.
13 Jul 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR013548 Person Authorised to Represent and Accept terminated 30/06/2016 timothy skinner
13 Jul 2016
Change of registered name of an overseas company on 2 July 2016 from Debtdomain glms pte. LTD.
17 Jun 2016
Details changed for a UK establishment - BR013548 Address Change Suite 4 bank chambers 567 fulham road, london, london, SW6 1ES, united kingdom,13 May 2016
17 Jun 2016
Details changed for a UK establishment - BR013548 Name Change Debtdomain glms pte. LTD.,13 May 2016
...
... and 19 more events
19 Feb 2008
Business address changed 68 lombard street london EC3V 9LJ
06 Feb 2008
Particulars of mortgage/charge
29 Jan 2008
Accounting reference date extended from 31/10/08 to 31/12/08
12 Dec 2007
Business address 60 lombard street london EC3V 9EA
12 Dec 2007
Place of business registration

IPREO PTE LIMITED Charges

1 February 2008
Rent deposit deed
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £2,472.50 together with vat and any sum from time to time…