Advanced company searchLink opens in new window

IPREO UK HOLDINGS LTD

Company number 07736019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 AA Full accounts made up to 31 December 2022
26 Sep 2023 TM02 Termination of appointment of Jennifer Louise Bruce as a secretary on 26 September 2023
21 Aug 2023 AP01 Appointment of Mr Ryan Weelson as a director on 17 August 2023
16 Aug 2023 TM01 Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022
16 Aug 2023 CH03 Secretary's details changed for Elizabeth Hithersay on 7 November 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 Aug 2022 AA Full accounts made up to 30 November 2021
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
04 Aug 2022 PSC02 Notification of S&P Global International Holdings Limited as a person with significant control on 28 February 2022
04 Aug 2022 PSC07 Cessation of Ihs Markit Ltd as a person with significant control on 28 February 2022
03 Aug 2022 AP01 Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022
03 Aug 2022 TM01 Termination of appointment of Kevin Wise as a director on 29 July 2022
30 Mar 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
28 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 November 2021
24 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2022 MA Memorandum and Articles of Association
17 Mar 2022 AP03 Appointment of Elizabeth Hithersay as a secretary on 15 March 2022
17 Mar 2022 AP01 Appointment of Mr Kevin Wise as a director on 15 March 2022
17 Mar 2022 AP01 Appointment of Elizabeth Hithersay as a director on 15 March 2022
16 Mar 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
16 Mar 2022 AD01 Registered office address changed from The Capitol Building C/O Ihs Global Limited Oldbury Bracknell Berkshire RG12 8FZ England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022
18 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
08 Aug 2021 AA Full accounts made up to 30 November 2020