Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPREO LIMITED
Company Information for

IPREO LIMITED

4TH FLOOR, ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
04320902
Private Limited Company
Active

Company Overview

About Ipreo Ltd
IPREO LIMITED was founded on 2001-11-12 and has its registered office in London. The organisation's status is listed as "Active". Ipreo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IPREO LIMITED
 
Legal Registered Office
4TH FLOOR, ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in EC2A
 
Previous Names
I-DEAL (INTERNATIONAL) LIMITED22/10/2007
Filing Information
Company Number 04320902
Company ID Number 04320902
Date formed 2001-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 15:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPREO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IPREO LIMITED
The following companies were found which have the same name as IPREO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPREO CANADA INC. 1075 WEST GEORGIA STREET SUITE 2100 VANCOUVER British Columbia V6E 3G2 Dissolved Company formed on the 2000-07-13
IPREO CAPITALBRIDGE LTD. 30 FINSBURY SQUARE LONDON EC2A 1AG Liquidation Company formed on the 2001-11-05
IPREO DATA INC Georgia Unknown
Ipreo Data Inc. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 ACTIVE Company formed on the 2006-01-12
Ipreo Data Inc Maryland Unknown
IPREO DATA INC Georgia Unknown
Ipreo Holdings LLC Delaware Unknown
IPREO HOLDINGS LLC California Unknown
Ipreo Hong Kong Limited Active Company formed on the 2013-06-20
Ipreo Inc. Delaware Unknown
IPREO INSITE INC Delaware Unknown
IPREO INSITE INCORPORATED California Unknown
Ipreo Japan LLC Delaware Unknown
IPREO LLC New Jersey Unknown
IPREO LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Forfeited Company formed on the 2021-04-16
IPREO PARENT HOLDCO LLC Delaware Unknown
IPREO PTE LIMITED 14-01 GOLDEN MILE TOWER 6001 BEACH ROAD SINGAPORE 199589 Active Company formed on the 2005-10-01
IPREO PTE. LTD. BEACH ROAD Singapore 199589 Dissolved Company formed on the 2008-09-13
IPREO UK HOLDINGS LTD 4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY Active Company formed on the 2011-08-10
IPREO US LLC Delaware Unknown

Company Officers of IPREO LIMITED

Current Directors
Officer Role Date Appointed
YASMIN HUSSEIN
Company Secretary 2008-06-16
GARY BRIAN DOCKRAY
Director 2003-09-25
DUNCAN EDWARD PHILLIPS
Director 2017-02-17
NICHOLAS JOHN SCHUTZ
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT GANELES
Director 2002-03-27 2017-02-17
PAUL ANTHONY LUCAS
Director 2003-09-25 2016-03-31
MICHAEL ANDREW RATCLIFFE
Company Secretary 2007-06-01 2008-06-16
NICOLAS AFSAR SARKER
Company Secretary 2006-12-15 2007-06-01
LISA GERSHOWITZ FLYNN
Company Secretary 2002-03-27 2006-12-15
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2004-05-25 2006-12-14
COMPANY LAW CONSULTANTS LIMITED
Company Secretary 2003-09-25 2004-07-15
JULIE MARQUISS
Company Secretary 2001-11-12 2002-03-27
STEPHEN JOHN MARTIN
Director 2001-11-12 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASMIN HUSSEIN HEMSCOTT INVESTMENT ANALYSIS LIMITED Company Secretary 2008-06-16 CURRENT 1998-05-14 Active - Proposal to Strike off
YASMIN HUSSEIN I-DEAL MP LTD Company Secretary 2008-06-16 CURRENT 2006-09-18 Liquidation
YASMIN HUSSEIN MARKETPIPE LIMITED Company Secretary 2008-06-16 CURRENT 2000-05-02 Active - Proposal to Strike off
YASMIN HUSSEIN HEMSCOTT LIMITED Company Secretary 2008-06-16 CURRENT 1888-12-18 Active
YASMIN HUSSEIN H. WOODWARD & SON LIMITED Company Secretary 2008-06-16 CURRENT 1935-02-06 Active
YASMIN HUSSEIN STOCKS HOTEL AND COUNTRY CLUB LTD Company Secretary 2008-06-16 CURRENT 1984-04-05 Active - Proposal to Strike off
YASMIN HUSSEIN HEMSCOTT HOLDINGS LIMITED Company Secretary 2008-06-16 CURRENT 2000-03-07 Active - Proposal to Strike off
YASMIN HUSSEIN IPREO CAPITALBRIDGE LTD. Company Secretary 2008-06-16 CURRENT 2001-11-05 Liquidation
GARY BRIAN DOCKRAY I-DEAL MP LTD Director 2006-09-18 CURRENT 2006-09-18 Liquidation
DUNCAN EDWARD PHILLIPS IPREO UK HOLDINGS LTD Director 2017-02-17 CURRENT 2011-08-10 Active
NICHOLAS JOHN SCHUTZ IPREO UK HOLDINGS LTD Director 2017-02-17 CURRENT 2011-08-10 Active
NICHOLAS JOHN SCHUTZ ROI INTERIM LIMITED Director 2014-10-06 CURRENT 2014-10-06 Dissolved 2017-01-04
NICHOLAS JOHN SCHUTZ D4P LIMITED Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2013-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR RUSSELL LLOYD TAYLOR
2023-09-12APPOINTMENT TERMINATED, DIRECTOR CHRIS SZTAM
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20DIRECTOR APPOINTED MR CARL DAVID JAMES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED MR RUSSELL LLOYD TAYLOR
2022-11-16DIRECTOR APPOINTED MR RUSSELL LLOYD TAYLOR
2022-11-16DIRECTOR APPOINTED MR OLIVIER EDWARD DERMAUX
2022-11-16DIRECTOR APPOINTED MR OLIVIER EDWARD DERMAUX
2022-11-16AP01DIRECTOR APPOINTED MR RUSSELL LLOYD TAYLOR
2022-11-15Current accounting period extended from 30/11/22 TO 31/12/22
2022-11-15Current accounting period extended from 30/11/22 TO 31/12/22
2022-11-15AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROLAND HALL
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2022-08-09AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-28DIRECTOR APPOINTED MR HARRY PAUL
2022-04-28AP01DIRECTOR APPOINTED MR HARRY PAUL
2022-04-27APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNTON
2022-04-27DIRECTOR APPOINTED MR KEVIN WISE
2022-04-27AP01DIRECTOR APPOINTED MR KEVIN WISE
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNTON
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-08-09AP01DIRECTOR APPOINTED MR ANDREW DOWNTON
2021-08-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES GRADY
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES
2021-03-24PSC02Notification of Ihs Global Limited as a person with significant control on 2020-11-27
2021-03-24PSC07CESSATION OF IHS MARKIT LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-12-01PSC02Notification of Ihs Markit Ltd as a person with significant control on 2020-11-27
2020-12-01PSC07CESSATION OF IPREO UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-29AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN SCHUTZ
2020-03-13AP01DIRECTOR APPOINTED MR CHRIS SZTAM
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD PHILLIPS
2019-08-13AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-23AP01DIRECTOR APPOINTED MR STEPHEN CHARLES GRADY
2019-07-22TM02Termination of appointment of Yasmin Hussein on 2019-07-16
2019-07-22AP03Appointment of Mrs Jennifer Bruce as company secretary on 2019-07-16
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 1st Floor Castle House 37-45 Paul Street London London EC2A 4LS
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-10-18AA01Current accounting period shortened from 31/12/18 TO 30/11/18
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRIAN DOCKRAY
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 50001
2018-01-24SH0127/12/17 STATEMENT OF CAPITAL GBP 50001
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-29SH0117/02/17 STATEMENT OF CAPITAL GBP 50000
2017-03-29SH02Consolidation of shares on 2017-02-17
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-03-01AP01DIRECTOR APPOINTED NICHOLAS JOHN SCHUTZ
2017-03-01AP01DIRECTOR APPOINTED DUNCAN EDWARD PHILLIPS
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GANELES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LUCAS
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0112/11/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LUCAS / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GANELES / 28/11/2013
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRIAN DOCKRAY / 28/11/2013
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AR0112/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-08AR0112/11/11 FULL LIST
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 05/01/2011
2011-01-05AR0112/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-02AR0112/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN DOCKRAY / 12/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GANELES / 12/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-25363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL RATCLIFFE
2008-06-16288aSECRETARY APPOINTED MRS YASMIN REBECCA SHAFI
2007-11-26363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-31MEM/ARTSARTICLES OF ASSOCIATION
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-22CERTNMCOMPANY NAME CHANGED I-DEAL (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 22/10/07
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19RES13SUB DIVISION 30/05/07
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12122S-DIV 30/05/07
2007-06-01288bSECRETARY RESIGNED
2007-06-01288bSECRETARY RESIGNED
2007-05-29123£ NC 1000000/5000000 29/05/07
2007-04-26ELRESS386 DISP APP AUDS 13/04/07
2007-04-26ELRESS366A DISP HOLDING AGM 13/04/07
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 2ND FLOOR FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8TY
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06122S-DIV 13/12/06
2007-01-06RES13SUB DIVIDED 13/12/06
2007-01-06RES12VARYING SHARE RIGHTS AND NAMES
2006-12-15288bSECRETARY RESIGNED
2006-11-22363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-23363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363aRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-25288cSECRETARY'S PARTICULARS CHANGED
2004-10-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10288bSECRETARY RESIGNED
2004-08-09288bSECRETARY RESIGNED
2004-06-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IPREO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPREO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-12 Satisfied FITZROY HOUSE EPWORTH STREET (NO 1) LIMITED AND FITZROY HOUSE EPWORTH STREET (NO 2) LIMITED
RENT DEPOSIT DEED 2003-10-17 Satisfied LUDGATE SQUARE ENTERPRISES LIMITED
RENT DEPOSIT DEED 2003-10-17 Satisfied LUDGATE SQUARE ENTERPRISES LIMITED
Intangible Assets
Patents
We have not found any records of IPREO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPREO LIMITED
Trademarks
We have not found any records of IPREO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPREO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IPREO LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IPREO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IPREO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0161019020Men's or boys' overcoats, car coats, capes, cloaks and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres)
2012-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPREO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPREO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.