IHSM HOLDINGS GERMANY LTD

4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY, United Kingdom
StatusACTIVE
Company No.11607749
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

IHSM HOLDINGS GERMANY LTD is an active private limited company with number 11607749. It was incorporated 5 years, 8 months, 5 days ago, on 05 October 2018. The company address is 4th Floor Ropemaker Place 4th Floor Ropemaker Place, London, EC2Y 9LY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2024

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

Appointment date: 2023-08-17

Officer name: Mr Ryan Weelson

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

Officer name: Ms Elizabeth Mary Hithersay

Change date: 2022-11-07

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

Change date: 2022-11-07

Officer name: Elizabeth Hithersay

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

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

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH01

Capital : 612,739,294.102 EUR

Date: 2022-06-01

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH02

Date: 2022-06-01

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH19

Date: 2022-06-01

Capital : 1,000 EUR

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/06/22

Documents

View document PDF

Resolution

Date: 01 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Termination director company with name termination date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: Kevin Wise

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-12-31

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

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-16

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

Old address: The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ United Kingdom

Documents

View document PDF

Resolution

Date: 09 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Capital : 73,564.8629 EUR

Date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 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: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Capital

Type: SH19

Capital : 73,564.8627 EUR

Date: 2021-03-09

Documents

View document PDF

Legacy

Date: 09 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/02/21

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 04 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2019

Action Date: 29 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 735,648,627 EUR

Date: 2018-10-29

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2019

Action Date: 28 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-28

Capital : 418,301,023 EUR

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-29

Psc name: Ihs Markit Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-29

Psc name: Ihs Global Limited

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 28 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-28

Capital : 100 EUR

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 100 EUR

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2018

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-10-31

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A C & D A TUNESI LIMITED

197 CARDEN AVENUE,BRIGHTON,BN1 8LE

Number:07075574
Status:ACTIVE
Category:Private Limited Company

ALBO SOLUTIONS LTD

19 GRANTLEY HOUSE,LONDON,SE14 5RZ

Number:10081774
Status:ACTIVE
Category:Private Limited Company

OAYOAY LIMITED

18 CARRICK STREET,AYLESBURY,HP18 0ZA

Number:11117022
Status:ACTIVE
Category:Private Limited Company

RIA MEDICAL SERVICES LIMITED

HUNTER HOUSE,WOODFORD GREEN,IG8 0DY

Number:09489300
Status:LIQUIDATION
Category:Private Limited Company

SWEEPAWAY LIMITED

THE CABINS, AYLESFORD LAKES,AYLESFORD,ME20 7DX

Number:04846515
Status:ACTIVE
Category:Private Limited Company

TAYLOR WILCOX GROUP LTD

UNIT 19 CANNOCK CHASE ENTERPRISE CENTRE,CANNOCK,WS12 0QU

Number:11716990
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