OSTTRA LIMITED
Overview
| Company Name | OSTTRA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04027741 |
| 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 OSTTRA LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is OSTTRA LIMITED located?
| Registered Office Address | 2nd Floor, London Fruit & Wool Exchange 1 Duval Square E1 6PW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OSTTRA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKITSERV LIMITED | Sep 04, 2009 | Sep 04, 2009 |
| SWAPSWIRE LIMITED | Jul 11, 2000 | Jul 11, 2000 |
| SWAPSWIRE UK LIMITED | Jul 06, 2000 | Jul 06, 2000 |
| TRUSHELFCO (NO.2683) LIMITED | Jul 05, 2000 | Jul 05, 2000 |
What are the latest accounts for OSTTRA 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 OSTTRA LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for OSTTRA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Kkr & Co. Inc as a person with significant control on Oct 10, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Nex Optimisation Limited as a person with significant control on Oct 10, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Ihs Markit Uk Investments Limited as a person with significant control on Oct 10, 2024 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed markitserv LIMITED\certificate issued on 03/11/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||||||
Cessation of Markit Group Limited as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Ihs Markit Uk Investments Limited as a person with significant control on Oct 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||||||
Termination of appointment of Chris John Leaver as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||||||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 2nd Floor, London Fruit & Wool Exchange 1 Duval Square London E1 6PW on Aug 23, 2022 | 1 pages | AD01 | ||||||||||||||
Notification of Nex Optimisation Limited as a person with significant control on Feb 28, 2022 | 2 pages | PSC02 | ||||||||||||||
Notification of Markit Group Limited as a person with significant control on Feb 28, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ihs Markit Equity Investments Limited as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 05, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jan 05, 2022 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 27, 2021
| 4 pages | RP04SH01 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 27, 2021
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of OSTTRA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARWELL, Robert | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | British | 193760940001 | ||||||
| ROWCLIFFE, Guy Warren Simpson | Director | Duval Square E1 6PW London London Fruit And Wool England | United Kingdom | British | 259673000004 | |||||
| STEWART, John Ashley | Director | London Fruit & Wool Exchange 1 Duval Square E1 6PW London 2nd Floor, United Kingdom | England | British | 267740680001 | |||||
| WINTERS, Kirston Gareth | Director | London Fruit & Wool Exchange 1 Duval Square E1 6PW London 2nd Floor, United Kingdom | United Kingdom | British | 247857920002 | |||||
| BRAY, David William | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | British | 150589220001 | ||||||
| GRUSHKA, Rony | Secretary | 29 Fairholme Gardens N3 3ED London | British | 99290980001 | ||||||
| JACKSON, Damien | Secretary | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place Uk | British | 179701650001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| ARMSTRONG, Philip Stuart | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 5th Floor | Usa | British | 152329690001 | |||||
| AXILROD, Peter James | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 5th Floor | Usa | American | 150626350001 | |||||
| BAILEY, Keith | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | Usa | American | 165821740001 | |||||
| BEESTON, Mark Ian | Director | Dove House Higham Road NN9 6QE Stanwick Northamptonshire | United Kingdom | British | 77313070003 | |||||
| BERNARD, Bazerque | Director | 110 Rue Chaptal Levallois Perret Hauts De Seine 92300 France | French | 77878010001 | ||||||
| BODSON, Michael C. | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 5th Floor | Usa | American | 93725930001 | |||||
| BROUGH, Richard James | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | England | British | 175726380001 | |||||
| BROWN, Andrew Robert | Director | Hall Place Petersfield Road, Ropley SO24 0DX Alresford Hampshire | England | British | 77324560002 | |||||
| CARVER JR, Calvin | Director | 4 Old Orchard Road Morristown New Jersey 07960 Usa | American | 76427760001 | ||||||
| COBB, Nigel Charles | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | England | British | 194604020001 | |||||
| COHEN, Richard Samuel | Director | 3357 Hermosa Way Lafayette California 94549 Usa | Usa | 77602870001 | ||||||
| DAVIE, Michael Edward Christopher | Director | 61 Broad Lane TW12 3AX Hampton Middlesex | British | 88045890001 | ||||||
| DE BOISSARD, Gael | Director | 10-11 Courtfield Gardens SW5 0PL London | French | 75995480001 | ||||||
| DIXON, Gavin John | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 5th Floor | United Kingdom | British | 77069120001 | |||||
| DIXON, Gavin John | Director | 7 Glamorgan Road KT1 4HS Hampton Wick Surrey | United Kingdom | British | 77069120001 | |||||
| EILBECK, Jonathan Paul, Mr. | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 5th Floor | England | British | 126705670002 | |||||
| ELSLEY, David Paul | Director | 16 Keswick Road BR6 0EU Orpington Kent | British | 96250590001 | ||||||
| FEARN, Antony David | Director | 373 Saint Leonards Road SL4 3DS Windsor Berkshire | British | 81895150001 | ||||||
| FIELD, Christopher | Director | 17b Gironde Road SW6 7DY London | South African | 85095370001 | ||||||
| FORESE, James Anthony | Director | Apt 1102, 51 Buckingham Gate SW1E 6AF London | American | 76523770003 | ||||||
| FREDRICKSON, Timothy James | Director | 7 Squire Gardens 43 St John's Wood Road NW8 8QH London | Usa | 94566650001 | ||||||
| GALGANO, Edward Joseph | Director | Brackley The Common Road CM12 9NX Billericay Essex | England | American | 91799910002 | |||||
| GOOCH, Jeffrey Andrew | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | Uk | British | 97546910001 | |||||
| GOULD, Kevin Andrew | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | Usa | British | 150626590001 | |||||
| GROSS, Andrew | Director | 73 Beverly Drive Bernardsville N J 07924 Usa | American | 77698670001 | ||||||
| GRUSHKA, Rony | Director | 29 Fairholme Gardens N3 3ED London | United Kingdom | British | 99290980001 |
Who are the persons with significant control of OSTTRA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kkr & Co. Inc | Oct 10, 2025 | Suite 7500 30 Hudson Yards NY 10001 NY 10001 New York 30 Hudson Yards United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ihs Markit Uk Investments Limited | Oct 01, 2024 | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nex Optimisation Limited | Feb 28, 2022 | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Markit Group Limited | Feb 28, 2022 | 25 Ropemaker Street EC2Y 9LY London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ihs Markit Equity Investments Limited | Dec 23, 2020 | Ropemaker Street EC2Y 9LY London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Markit Group Limited | Jun 12, 2019 | Ropemaker Street EC2Y 9LY London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ihs Markit Ltd | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Bermuda | 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