HEMSCOTT LIMITED
Overview
| Company Name | HEMSCOTT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00027883 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEMSCOTT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEMSCOTT PLC | Apr 25, 2001 | Apr 25, 2001 |
| HEMSCOTT.NET GROUP PLC | Aug 10, 2000 | Aug 10, 2000 |
| BRIDGEND GROUP PLC | Sep 04, 1985 | Sep 04, 1985 |
| BRIDGEND PROCESSES PLC | Dec 18, 1888 | Dec 18, 1888 |
What are the latest accounts for HEMSCOTT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEMSCOTT LIMITED?
| Last Confirmation Statement Made Up To | Jun 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2025 |
| Overdue | No |
What are the latest filings for HEMSCOTT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Termination of appointment of Jennifer Louise Bruce as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ryan Weelson as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathryn Ann Owen as a director on Aug 16, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Elizabeth Mary Hithersay on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elizabeth Hithersay on Nov 07, 2022 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2021 | 24 pages | AA | ||||||||||
Appointment of Mrs Kate Isabel Wallace as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Wise as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ihs Markit Global Investments Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Markit Group Limited as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Nov 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Elizabeth Hithersay as a secretary on Mar 15, 2022 | 2 pages | AP03 | ||||||||||
Appointment of Mr Kevin Wise as a director on Mar 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Hithersay as a director on Mar 15, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of HEMSCOTT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HITHERSAY, Elizabeth | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place | 293713640001 | |||||||
| HITHERSAY, Elizabeth Mary | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place | United Kingdom | British | 217320050001 | |||||
| WALLACE, Kate Isabel | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place | United Kingdom | British | 296311210001 | |||||
| WEELSON, Ryan | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place | United Kingdom | British | 255250960001 | |||||
| BRUCE, Jennifer Louise | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place | 263540080001 | |||||||
| FLOOD, Frederick Cyril | Secretary | 3 Churchgates The Wilderness HP4 2UB Berkhamsted Hertfordshire | British | 2296900003 | ||||||
| HUSSEIN, Yasmin | Secretary | Oldbury RG12 8FZ Bracknell The Capitol Building C/O Ihs Global Limited England | British | 131174090006 | ||||||
| O'BYRNE, Kevin | Secretary | 14 Rusthall Avenue W4 1BP London | Irish | 91193200002 | ||||||
| RATCLIFFE, Michael Andrew | Secretary | 8 Wickenden Road TN13 3PJ Sevenoaks Kent | British | 122158820001 | ||||||
| SARKER, Nicolas Afsar | Secretary | 33 Byron Road Ealing W5 3LL London | British | 83549880001 | ||||||
| ASHDOWN, Simon Trayton | Director | 2 College Drive KT7 0LB Thames Ditton Surrey | England | British | 117331880001 | |||||
| BRETHERTON, Michael Anthony | Director | 25 Great Lawn CM5 0AA Ongar Essex | England | British | 114056040001 | |||||
| DOCKRAY, Gary Brian | Director | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | United States | American | 119437850004 | |||||
| FERGUSON, John Napier | Director | Flat 1 6 St Stephens Gardens W2 5QX London | British | 93700280001 | ||||||
| FLETCHER, Winston | Director | 15 Montpelier Square SW7 1JU London | United Kingdom | British | 28798780002 | |||||
| FLOOD, Frederick Cyril | Director | 3 Churchgates The Wilderness HP4 2UB Berkhamsted Hertfordshire | British | 2296900003 | ||||||
| FRENCH, Raymond John Randolph | Director | Cronk Y Chree Ballakinnag Road, Smeale IM7 3ED Ramsey Isle Of Man | Irish | 63813090001 | ||||||
| GANELES, Scott | Director | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | Usa | United States | 81720470002 | |||||
| GRADE, Michael Ian | Director | 6 Westover Road SW18 2RG London | England | British | 71289920004 | |||||
| JILLINGS, Charles David Owen | Director | Brockholt The Drive KT22 8QJ Tyrells Wood Surrey | British | 45948970001 | ||||||
| KLEEMAN, David George | Director | 141 Hamilton Terrace NW8 9QS London | British | 33770960001 | ||||||
| LIST, Neil Phillip | Director | 48 Kingsley Way N2 0EW London | British | 35534650002 | ||||||
| LUCAS, Paul Anthony | Director | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | United Kingdom | British | 118659410002 | |||||
| MCLOUGHLIN, Christopher Guy | Director | Oldbury RG12 8FZ Bracknell The Capitol Building C/O Ihs Global Limited England | England | British | 249479060001 | |||||
| NEWTON, Natalie Anne | Director | 107 Frithville Gardens W12 7JQ London | British | 83552230001 | ||||||
| O'BYRNE, Kevin | Director | 14 Rusthall Avenue W4 1BP London | United Kingdom | Irish | 91193200002 | |||||
| OWEN, Kathryn Ann | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place | England | British | 226451470001 | |||||
| PATON, Daryl Marc | Director | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British | 104564540001 | |||||
| PHILLIPS, Duncan Edward | Director | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | United Kingdom | British | 225699170001 | |||||
| ROCHE, Stephen John | Director | 70 Westbury Road KT3 5AS New Malden Surrey | England | British | 50616750002 | |||||
| SCHUTZ, Nicholas John | Director | 1st Floor Castle House 37-45 Paul Street EC2A 4LS London | United Kingdom | British | 77572730003 | |||||
| SODI, Marco | Director | 27 Pembridge Crescent W11 3DS Notting Hill | United Kingdom | Italian | 112845430001 | |||||
| STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | 65268320001 | |||||
| STAINFORTH, Christopher Graham | Director | Denfurlong House Lower Chedworth, Chedworth GL54 4AN Cheltenham Gloucestershire | England | British | 65268320001 | |||||
| TROELLER, Scott J | Director | 96 Prospect Avenue FOREIGN Montclair New Jersey 07042 Usa | Usa | American | 157585230001 |
Who are the persons with significant control of HEMSCOTT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ihs Markit Global Investments Limited | Nov 30, 2021 | 25 Ropemaker Street EC2Y 9LY London 4th Floor, Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Markit Group Limited | Jun 06, 2019 | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Centerpoint Data Llc | Jul 10, 2016 | 2711 Centerville Road Suite 400 19808 Wilmington Corporation Service Company Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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