Background WavePink WaveYellow Wave

IPREO UK HOLDINGS LTD (07736019)

IPREO UK HOLDINGS LTD (07736019) is an active UK company. incorporated on 10 August 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IPREO UK HOLDINGS LTD has been registered for 14 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
07736019
Status
active
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPREO UK HOLDINGS LTD

IPREO UK HOLDINGS LTD is an active company incorporated on 10 August 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IPREO UK HOLDINGS LTD was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07736019

LTD Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ England
From: 16 August 2018To: 16 March 2022
Castle House 1st Floor 37-45 Paul Street London EC2A 4LS
From: 10 August 2011To: 16 August 2018
Timeline

27 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Sept 11
Funding Round
Sept 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Funding Round
Nov 18
Owner Exit
Oct 19
Capital Update
Nov 20
Capital Update
Mar 21
Funding Round
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
6
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HITHERSAY, Elizabeth

Active
Ropemaker Place, LondonEC2Y 9LY
Secretary
Appointed 15 Mar 2022

HITHERSAY, Elizabeth Mary

Active
Ropemaker Place, LondonEC2Y 9LY
Born January 1980
Director
Appointed 15 Mar 2022

WALLACE, Kate Isabel

Active
Ropemaker Place, LondonEC2Y 9LY
Born October 1978
Director
Appointed 29 Jul 2022

WEELSON, Ryan

Active
Ropemaker Place, LondonEC2Y 9LY
Born October 1980
Director
Appointed 17 Aug 2023

BRUCE, Jennifer Louise

Resigned
Ropemaker Place, LondonEC2Y 9LY
Secretary
Appointed 16 Jul 2019
Resigned 26 Sept 2023

HUSSEIN, Yasmin

Resigned
1st Floor, LondonEC2A 4LS
Secretary
Appointed 10 Aug 2011
Resigned 16 Jul 2019

DOCKRAY, Gary Brian

Resigned
Broadway, 2nd Floor, New York10018
Born March 1970
Director
Appointed 10 Aug 2011
Resigned 02 Aug 2018

GANELES, Scott Charles

Resigned
Broadway, 2nd Floor, New York10018
Born January 1964
Director
Appointed 10 Aug 2011
Resigned 17 Feb 2017

HUSSEIN, Yasmin

Resigned
1st Floor, LondonEC2A 4LS
Born April 1971
Director
Appointed 10 Aug 2011
Resigned 31 Mar 2016

LUCAS, Paul Anthony

Resigned
1st Floor, LondonEC2A 4LS
Born July 1966
Director
Appointed 10 Aug 2011
Resigned 31 Mar 2016

MARCUS, Kevin Mitchell

Resigned
Broadway, 2nd Floor, New York10018
Born September 1970
Director
Appointed 10 Aug 2011
Resigned 17 Feb 2017

MCLOUGHLIN, Christopher Guy

Resigned
Oldbury, BracknellRG12 8FZ
Born November 1978
Director
Appointed 02 Aug 2018
Resigned 15 Mar 2022

OWEN, Kathryn Ann

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born February 1976
Director
Appointed 02 Aug 2018
Resigned 16 Aug 2023

PHILLIPS, Duncan Edward

Resigned
Oldbury, BracknellRG12 8FZ
Born December 1979
Director
Appointed 17 Feb 2017
Resigned 02 Aug 2018

SCHUTZ, Nicholas John

Resigned
Oldbury, BracknellRG12 8FZ
Born November 1975
Director
Appointed 17 Feb 2017
Resigned 02 Aug 2018

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 15 Mar 2022
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Canada Square, LondonE14 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
2 Church Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 28 Feb 2022

Ipreo Llc

Ceased
1359 Broadway,, New York10019

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Resolution
8 July 2025
RESOLUTIONSResolutions
Memorandum Articles
8 July 2025
MAMA
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Legacy
9 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2021
SH19Statement of Capital
Legacy
9 March 2021
CAP-SSCAP-SS
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Legacy
20 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 November 2020
SH19Statement of Capital
Legacy
20 November 2020
CAP-SSCAP-SS
Resolution
20 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 September 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
26 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Incorporation Company
10 August 2011
NEWINCIncorporation