IHS MARKIT HOLDINGS LIMITED

4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY
StatusACTIVE
Company No.10964217
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

IHS MARKIT HOLDINGS LIMITED is an active private limited company with number 10964217. It was incorporated 6 years, 8 months, 2 days ago, on 14 September 2017. The company address is 4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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

Change person director company with change date

Date: 16 Aug 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-07

Officer name: Ms Elizabeth Mary Hithersay

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2023

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Hithersay

Change date: 2022-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Mrs Kate Isabel Wallace

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Wise

Termination date: 2022-07-29

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 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

Memorandum articles

Date: 24 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Mar 2022

Category: Change-of-constitution

Type: CC04

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

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

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-15

Officer name: Christopher Guy Mcloughlin

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

Old address: The Capitol Building, Third Floor Oldbury Bracknell Berkshire RG12 8FZ England

Change date: 2022-03-17

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

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2019

Action Date: 20 Oct 2017

Category: Capital

Type: RP04SH01

Capital : 114 GBP

Date: 2017-10-20

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2019

Action Date: 20 Oct 2017

Category: Capital

Type: RP04SH01

Capital : 112 GBP

Date: 2017-10-20

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2019

Action Date: 20 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-20

Capital : 110 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2019

Action Date: 20 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-20

Capital : 108 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2019

Action Date: 20 Oct 2017

Category: Capital

Type: RP04SH01

Capital : 106 GBP

Date: 2017-10-20

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2019

Action Date: 20 Oct 2017

Category: Capital

Type: RP04SH01

Capital : 104 GBP

Date: 2017-10-20

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Jun 2019

Action Date: 20 Oct 2017

Category: Capital

Type: RP04SH01

Capital : 102 GBP

Date: 2017-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 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: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

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

Capital : 118 GBP

Date: 2018-10-16

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

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 13 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-13

Capital : 118 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-30

Capital : 116 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 114 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 112 GBP

Date: 2017-10-20

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2017-10-20

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 108 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2017-10-20

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Capital : 104 GBP

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 : 102 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

New address: The Capitol Building, Third Floor Oldbury Bracknell Berkshire RG12 8FZ

Old address: 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom

Change date: 2017-11-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-27

Psc name: Ihs Global Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-27

Psc name: Ihs International Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-26

Psc name: Ihs International Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-26

Psc name: Markit Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Markit Group Limited

Notification date: 2017-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Markit Equities Limited

Cessation date: 2017-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Markit Equities Limited

Notification date: 2017-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-26

Psc name: Markit Valuations Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-26

Psc name: Markit Valuations Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Markit Group Limited

Cessation date: 2017-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2017

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHABET PUBLISHING LIMITED

CORNELIUS HOUSE,HOVE,BN3 2DJ

Number:03252338
Status:ACTIVE
Category:Private Limited Company

BUSHY ZAHID LIMITED

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:07309743
Status:ACTIVE
Category:Private Limited Company

BUTTERFLY ORCHIDS LTD

HILLGATE PLACE,STOCKPORT,SK1 3EH

Number:11306967
Status:ACTIVE
Category:Private Limited Company

CRETE FLOOR LIMITED

UNIT 12 SPRINGFIELD INDUSTRIAL ESTATE,OLDBURY,B69 4HH

Number:11050664
Status:ACTIVE
Category:Private Limited Company

PLACES SERVICES LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:10582048
Status:ACTIVE
Category:Private Limited Company

TIVOLI COURT MANAGEMENT COMPANY LIMITED

ST. GEORGES HARBOUR OFFICE,BELFAST,BT1 3SG

Number:NI056665
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