IPREO PTE LIMITED

14-01 Golden Mile Tower 6001 Beach Road, Singapore, 199589, Singapore
StatusACTIVE
Company No.FC027999
Category
Incorporated01 Oct 2005
Age18 years, 7 months, 13 days
JurisdictionUnited Kingdom

SUMMARY

IPREO PTE LIMITED is an active with number FC027999. It was incorporated 18 years, 7 months, 13 days ago, on 01 October 2005. The company address is 14-01 Golden Mile Tower 6001 Beach Road, Singapore, 199589, Singapore.



Company Fillings

Appoint person authorised accept overseas company with appointment date

Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR013548

New address: 1st Floor Castle House, 37-45 Paul Street, London, EC2A 4LS, Uk

Change date: 2016-06-30

Officer name: Yasmin Hussein

Documents

View document PDF

Termination person authorised overseas company

Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR013548 Person Authorised to Represent and Accept terminated 30/06/2016 timothy skinner

Documents

View document PDF

Change of name overseas by resolution with date

Date: 13 Jul 2016

Action Date: 02 Jul 2016

Category: Change-of-name

Type: OSNM01

Change name: Debtdomain glms pte. LTD.

Change date: 2016-07-02

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Jun 2016

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2016-05-13

Change details: Suite 4 bank chambers 567 fulham road, london, london, SW6 1ES, united kingdom

Branch number: BR013548

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Jun 2016

Category: Other

Type: OSCH01

Change details: Debtdomain glms pte. LTD.

Branch number: BR013548

Change type: Name Change

Change date: 2016-05-13

Documents

View document PDF

Appoint person director overseas company

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kevin Mitchell Marcus

Documents

View document PDF

Appoint person director overseas company

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Gary Brian Dockray

Documents

View document PDF

Appoint person director overseas company

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Scott Charles Ganeles

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Lawrence

Documents

View document PDF

Appoint person director overseas company

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew John Peregrine Korner

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Garry Viner

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2011

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2011

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2011

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Annual return update with change details

Date: 04 Jan 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Bank Chambers 567 Fulham Road, London, SW6 1ES

Branch number: BR013548

Documents

View document PDF

Annual return update with change details

Date: 04 Jan 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR013548

Documents

View document PDF

Annual return update with change details

Date: 04 Jan 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address Timothy Julian Davis Skinner, 9 Seaway Avenue, Christchurch, Dorset, BH23 4EV, Singapore

Branch number: FC027999

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 04 Jan 2011

Category: Annual-return

Type: OSTN01-PAR

Branch number: BR013548

Representative details: Timothy Julian Davis Skinner Suite 4 Bank Chambers 567 Fulham Road London London United Kingdomsw6 1Es

Documents

View document PDF

Annual return overseas company

Date: 04 Jan 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 06 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: OSCH09

Officer name: Timothy Julian Davis Skinner

Branch number: BR013548

Change date: 2010-06-24

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Jul 2010

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR013548

Change date: 2010-06-24

Change details: Timothy julian davis skinner, 9 seaway avenue, christchurch, dorset, BH23 4EV, singapore

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: BUSADDCH

Description: Business address changed 68 lombard street london EC3V 9LJ

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: BUSADD

Description: Business address 60 lombard street london EC3V 9EA

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

AZ BUREAU LTD

36 HARDWICKE ROAD,SURREY,TW10 7UA

Number:11239267
Status:ACTIVE
Category:Private Limited Company
Number:04661764
Status:ACTIVE
Category:Private Limited Company

FORD FARMS (SUFFOLK) LIMITED

RED HOUSE LODGE,EYE,IP23 7NW

Number:07090924
Status:ACTIVE
Category:Private Limited Company

IRON INDUSTRIES LIMITED

WHITE ROSE COTTAGE STATION ROAD,KING'S LYNN,PE31 6HA

Number:07970134
Status:ACTIVE
Category:Private Limited Company

KLASIK TRADE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL028624
Status:ACTIVE
Category:Limited Partnership

SPA TAPESTRY LTD

405 KINGS ROAD SUITE 587,LONDON,SW10 0BB

Number:11205607
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source