HEMSCOTT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEMSCOTT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00027883
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEMSCOTT LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HEMSCOTT LIMITED located?

    Registered Office Address
    4th Floor Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEMSCOTT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEMSCOTT PLCApr 25, 2001Apr 25, 2001
    HEMSCOTT.NET GROUP PLCAug 10, 2000Aug 10, 2000
    BRIDGEND GROUP PLCSep 04, 1985Sep 04, 1985
    BRIDGEND PROCESSES PLCDec 18, 1888Dec 18, 1888

    What are the latest accounts for HEMSCOTT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HEMSCOTT LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for HEMSCOTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Jennifer Louise Bruce as a secretary on Sep 26, 2023

    1 pagesTM02

    Appointment of Mr Ryan Weelson as a director on Aug 17, 2023

    2 pagesAP01

    Termination of appointment of Kathryn Ann Owen as a director on Aug 16, 2023

    1 pagesTM01

    Director's details changed for Ms Elizabeth Mary Hithersay on Nov 07, 2022

    2 pagesCH01

    Secretary's details changed for Elizabeth Hithersay on Nov 07, 2022

    1 pagesCH03

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    24 pagesAA

    Appointment of Mrs Kate Isabel Wallace as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of Kevin Wise as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Notification of Ihs Markit Global Investments Limited as a person with significant control on Nov 30, 2021

    2 pagesPSC02

    Cessation of Markit Group Limited as a person with significant control on Nov 30, 2021

    1 pagesPSC07

    Current accounting period extended from Nov 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Registered office address changed from The Capitol Building C/O Ihs Global Limited Oldbury Bracknell RG12 8FZ England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on Mar 17, 2022

    1 pagesAD01

    Appointment of Elizabeth Hithersay as a secretary on Mar 15, 2022

    2 pagesAP03

    Appointment of Mr Kevin Wise as a director on Mar 15, 2022

    2 pagesAP01

    Appointment of Elizabeth Hithersay as a director on Mar 15, 2022

    2 pagesAP01

    Who are the officers of HEMSCOTT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITHERSAY, Elizabeth
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    293713640001
    HITHERSAY, Elizabeth Mary
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United KingdomBritish217320050001
    WALLACE, Kate Isabel
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United KingdomBritish296311210001
    WEELSON, Ryan
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United KingdomBritish255250960001
    BRUCE, Jennifer Louise
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    Secretary
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    263540080001
    FLOOD, Frederick Cyril
    3 Churchgates
    The Wilderness
    HP4 2UB Berkhamsted
    Hertfordshire
    Secretary
    3 Churchgates
    The Wilderness
    HP4 2UB Berkhamsted
    Hertfordshire
    British2296900003
    HUSSEIN, Yasmin
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    England
    Secretary
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    England
    British131174090006
    O'BYRNE, Kevin
    14 Rusthall Avenue
    W4 1BP London
    Secretary
    14 Rusthall Avenue
    W4 1BP London
    Irish91193200002
    RATCLIFFE, Michael Andrew
    8 Wickenden Road
    TN13 3PJ Sevenoaks
    Kent
    Secretary
    8 Wickenden Road
    TN13 3PJ Sevenoaks
    Kent
    British122158820001
    SARKER, Nicolas Afsar
    33 Byron Road
    Ealing
    W5 3LL London
    Secretary
    33 Byron Road
    Ealing
    W5 3LL London
    British83549880001
    ASHDOWN, Simon Trayton
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    2 College Drive
    KT7 0LB Thames Ditton
    Surrey
    EnglandBritish117331880001
    BRETHERTON, Michael Anthony
    25 Great Lawn
    CM5 0AA Ongar
    Essex
    Director
    25 Great Lawn
    CM5 0AA Ongar
    Essex
    EnglandBritish114056040001
    DOCKRAY, Gary Brian
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Director
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    United StatesAmerican119437850004
    FERGUSON, John Napier
    Flat 1
    6 St Stephens Gardens
    W2 5QX London
    Director
    Flat 1
    6 St Stephens Gardens
    W2 5QX London
    British93700280001
    FLETCHER, Winston
    15 Montpelier Square
    SW7 1JU London
    Director
    15 Montpelier Square
    SW7 1JU London
    United KingdomBritish28798780002
    FLOOD, Frederick Cyril
    3 Churchgates
    The Wilderness
    HP4 2UB Berkhamsted
    Hertfordshire
    Director
    3 Churchgates
    The Wilderness
    HP4 2UB Berkhamsted
    Hertfordshire
    British2296900003
    FRENCH, Raymond John Randolph
    Cronk Y Chree
    Ballakinnag Road, Smeale
    IM7 3ED Ramsey
    Isle Of Man
    Director
    Cronk Y Chree
    Ballakinnag Road, Smeale
    IM7 3ED Ramsey
    Isle Of Man
    Irish63813090001
    GANELES, Scott
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Director
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    UsaUnited States81720470002
    GRADE, Michael Ian
    6 Westover Road
    SW18 2RG London
    Director
    6 Westover Road
    SW18 2RG London
    EnglandBritish71289920004
    JILLINGS, Charles David Owen
    Brockholt
    The Drive
    KT22 8QJ Tyrells Wood
    Surrey
    Director
    Brockholt
    The Drive
    KT22 8QJ Tyrells Wood
    Surrey
    British45948970001
    KLEEMAN, David George
    141 Hamilton Terrace
    NW8 9QS London
    Director
    141 Hamilton Terrace
    NW8 9QS London
    British33770960001
    LIST, Neil Phillip
    48 Kingsley Way
    N2 0EW London
    Director
    48 Kingsley Way
    N2 0EW London
    British35534650002
    LUCAS, Paul Anthony
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Director
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    United KingdomBritish118659410002
    MCLOUGHLIN, Christopher Guy
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    England
    Director
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building C/O Ihs Global Limited
    England
    EnglandBritish249479060001
    NEWTON, Natalie Anne
    107 Frithville Gardens
    W12 7JQ London
    Director
    107 Frithville Gardens
    W12 7JQ London
    British83552230001
    O'BYRNE, Kevin
    14 Rusthall Avenue
    W4 1BP London
    Director
    14 Rusthall Avenue
    W4 1BP London
    United KingdomIrish91193200002
    OWEN, Kathryn Ann
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    EnglandBritish226451470001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Director
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    EnglandBritish104564540001
    PHILLIPS, Duncan Edward
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Director
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    United KingdomBritish225699170001
    ROCHE, Stephen John
    70 Westbury Road
    KT3 5AS New Malden
    Surrey
    Director
    70 Westbury Road
    KT3 5AS New Malden
    Surrey
    EnglandBritish50616750002
    SCHUTZ, Nicholas John
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    Director
    1st Floor Castle House
    37-45 Paul Street
    EC2A 4LS London
    United KingdomBritish77572730003
    SODI, Marco
    27 Pembridge Crescent
    W11 3DS Notting Hill
    Director
    27 Pembridge Crescent
    W11 3DS Notting Hill
    United KingdomItalian112845430001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritish65268320001
    STAINFORTH, Christopher Graham
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    Director
    Denfurlong House
    Lower Chedworth, Chedworth
    GL54 4AN Cheltenham
    Gloucestershire
    EnglandBritish65268320001
    TROELLER, Scott J
    96 Prospect Avenue
    FOREIGN Montclair
    New Jersey 07042
    Usa
    Director
    96 Prospect Avenue
    FOREIGN Montclair
    New Jersey 07042
    Usa
    UsaAmerican157585230001

    Who are the persons with significant control of HEMSCOTT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ihs Markit Global Investments Limited
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor, Ropemaker Place
    England
    Nov 30, 2021
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor, Ropemaker Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number13612208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Markit Group Limited
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Jun 06, 2019
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number04185146
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Centerpoint Data Llc
    2711 Centerville Road
    Suite 400
    19808
    Wilmington
    Corporation Service Company
    Delaware
    United States
    Jul 10, 2016
    2711 Centerville Road
    Suite 400
    19808
    Wilmington
    Corporation Service Company
    Delaware
    United States
    Yes
    Legal FormLlc
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0