IHS GLOBAL LIMITED

4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY
StatusACTIVE
Company No.00788737
CategoryPrivate Limited Company
Incorporated21 Jan 1964
Age60 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

IHS GLOBAL LIMITED is an active private limited company with number 00788737. It was incorporated 60 years, 4 months, 8 days ago, on 21 January 1964. The company address is 4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY.



Company Fillings

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-30

Capital : 403,000,000 CAD

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Weelson

Appointment date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-16

Officer name: Kathryn Ann Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Wise

Termination date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Isabel Wallace

Appointment date: 2022-05-27

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-17

Old address: The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England

New address: 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-15

Officer name: Elizabeth Hithersay

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Mr Kevin Wise

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-15

Officer name: Elizabeth Hithersay

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Guy Mcloughlin

Termination date: 2022-03-15

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-24

Capital : 403,000,000 CAD

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-24

Capital : 403,000,000 CAD

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Capital : 403,000,000 CAD

Date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2019

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-12

Psc name: Ihsm Holdings Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-12

Psc name: Ihs Group Holdings Limited

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH19

Date: 2018-10-16

Capital : 3,708,551 GBP

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/10/18

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 30/10/17 Statement of Capital cad 403000000 30/10/17 Statement of Capital gbp 3708551 30/10/17 Statement of Capital usd 650000000

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 27/10/17 Statement of Capital cad 403000000 27/10/17 Statement of Capital gbp 1602129 27/10/17 Statement of Capital usd 650000000

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 20/10/17 Statement of Capital cad 403000000 20/10/17 Statement of Capital gbp 1562611 20/10/17 Statement of Capital usd 650000000

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 20/10/17 Statement of Capital cad 403000000 20/10/17 Statement of Capital gbp 1552492 20/10/17 Statement of Capital usd 650000000

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 20/10/17 Statement of Capital cad 403000000 20/10/17 Statement of Capital gbp 1552012 20/10/17 Statement of Capital usd 650000000

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 17/10/17 Statement of Capital cad 403000000 17/10/17 Statement of Capital gbp 1548959 17/10/17 Statement of Capital usd 650000000

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-30

Capital : 403,000,000 CAD

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 403,000,000 CAD

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 403,000,000 CAD

Date: 2017-10-20

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 403,000,000 CAD

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 403,000,000 CAD

Date: 2017-10-17

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-27

Capital : 403,000,000 CAD

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 403,000,000 CAD

Date: 2017-10-17

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 403,000,000 CAD

Date: 2017-10-17

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 403,000,000 CAD

Date: 2017-10-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ihs Group Holdings Limited

Change date: 2017-10-02

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-05

Capital : 403,000,000 CAD

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 1,545,113 GBP

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steen Michelsen Lomholt-Thomsen

Termination date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaspal Kaur Chahal

Termination date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-14

Officer name: Simon Dunlop

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Ann Owen

Appointment date: 2016-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mcloughlin

Appointment date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: Willoughby Road Bracknell Berkshire RG12 8FB

New address: The Capitol Building Oldbury 3rd Floor Bracknell Berkshire RG12 8FZ

Change date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Steen Michelsen Lomholt-Thomsen

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steen Michelsen Lomholt-Thomsen

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-07

Officer name: Mr Robert John Smith

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-07

Officer name: Mrs Jaspal Kaur Chahal

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dunlop

Change date: 2012-09-13

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Mullins

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Statement of companys objects

Date: 04 Apr 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Dunlop

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gino Ussi

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date

Date: 27 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Capital

Type: SH19

Capital : 1,545,111 GBP

Date: 2010-11-23

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 22/11/10

Documents

View document PDF

Resolution

Date: 23 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2010

Action Date: 22 Nov 2010

Category: Capital

Type: SH01

Capital : 1,545,111 GBP

Date: 2010-11-22

Documents

View document PDF

Resolution

Date: 23 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gibson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ecart

Documents

View document PDF


Some Companies

CITY ACCOUNTANTS (LONDON) LIMITED

65A HIGH STREET,STEVENAGE,SG1 3AQ

Number:09743978
Status:ACTIVE
Category:Private Limited Company

HAWTHORNE EQUITY LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:11074536
Status:ACTIVE
Category:Private Limited Company

JIMIMARS CREATIVE LIMITED

FLAT 1, HETTON LODGE,TUNBRIDGE WELLS,TN2 3RU

Number:07902174
Status:ACTIVE
Category:Private Limited Company

MJ PIONEERING LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:09834031
Status:ACTIVE
Category:Private Limited Company

PIZO LIMITED

190 BURGESS ROAD,SOUTHHAMPTON,SO16 3AY

Number:11434320
Status:ACTIVE
Category:Private Limited Company

THE STEEL STILETTO PUB COMPANY LTD

THE SPITFIRE PUB,EASTLEIGH,SO50 5LD

Number:10776773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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