IHS MARKIT GROUP HOLDINGS

IHS MARKIT GROUP HOLDINGS

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

    Company NameIHS MARKIT GROUP HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 06240773
    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 IHS MARKIT GROUP HOLDINGS?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is IHS MARKIT GROUP HOLDINGS located?

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

    What were the previous names of IHS MARKIT GROUP HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    IHS MARKIT GROUP HOLDINGS LIMITEDDec 01, 2017Dec 01, 2017
    MARKIT GROUP HOLDINGS LIMITEDMay 09, 2007May 09, 2007

    What are the latest accounts for IHS MARKIT GROUP HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IHS MARKIT GROUP HOLDINGS?

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for IHS MARKIT GROUP HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Elizabeth Mary Hithersay as a director on Oct 24, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 13/05/2024
    RES13

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    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 Nov 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    41 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

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

    1 pagesAA01

    Previous accounting period shortened from Dec 31, 2021 to Nov 30, 2021

    1 pagesAA01

    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

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

    2 pagesAP03

    Termination of appointment of Christopher Guy Mcloughlin as a director on Mar 15, 2022

    1 pagesTM01

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of IHS MARKIT GROUP HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITHERSAY, Elizabeth
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Secretary
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    293672100001
    WALLACE, Kate Isabel
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomBritish296311210001
    WEELSON, Ryan
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomBritish255250960001
    COLE, Alliott David
    24c Orsett Terrace
    W2 6AJ London
    Secretary
    24c Orsett Terrace
    W2 6AJ London
    British120928430001
    GRUSHKA, Rony
    29 Fairholme Gardens
    N3 3ED London
    Secretary
    29 Fairholme Gardens
    N3 3ED London
    British99290980001
    ALDER, Geoffrey Thomas
    2nd Floor
    15 Bolton Gardens
    SW5 0AL London
    Director
    2nd Floor
    15 Bolton Gardens
    SW5 0AL London
    Australian116992230002
    AMROLIA, Zarthustra Jal
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    EnglandBritish141595700001
    BARNUM, Jeremy
    Madison Avenue
    3rd Floor
    New York
    383
    Ny 10017
    United States
    Director
    Madison Avenue
    3rd Floor
    New York
    383
    Ny 10017
    United States
    UsaUsa150334790001
    BARRONS, Anthony Peter George
    Gresham Street
    EC2P 2XY London
    30
    Director
    Gresham Street
    EC2P 2XY London
    30
    United KingdomBritish82571920003
    BOURETTE, Remi
    Canada Square
    Level 4
    E14 5HQ London
    Hsbc 8
    Director
    Canada Square
    Level 4
    E14 5HQ London
    Hsbc 8
    UkFrench170935920001
    CAMERON, Niall
    27 Straps Hill
    IG10 1SZ Loughton
    St Andrews
    Essex
    United Kingdom
    Director
    27 Straps Hill
    IG10 1SZ Loughton
    St Andrews
    Essex
    United Kingdom
    UkBritish125825920001
    CHALLIS, Andrew David
    North Colonnade
    Canary Wharf
    E14 4BB London
    5
    Director
    North Colonnade
    Canary Wharf
    E14 4BB London
    5
    United KingdomBritish169372670001
    COHEN, Richard Samuel
    3357 Hermosa Way
    Lafayette
    California 94549
    Usa
    Director
    3357 Hermosa Way
    Lafayette
    California 94549
    Usa
    Usa77602870001
    COLE, Alliott David
    24c Orsett Terrace
    W2 6AJ London
    Director
    24c Orsett Terrace
    W2 6AJ London
    EnglandBritish120928430001
    DAVIDSON, Simon Andrew Harvey
    C/O Credit Suisse
    One Cabot Square
    E14 4QJ London
    Director
    C/O Credit Suisse
    One Cabot Square
    E14 4QJ London
    British126154700001
    DAVIE, Michael Edward
    Walden South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Walden South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    EnglandBritish112348940001
    DENHAM, Gillian Helen
    Ropemaker Street
    EC2Y 9LY London
    Markit Ropemaker Place 25
    Director
    Ropemaker Street
    EC2Y 9LY London
    Markit Ropemaker Place 25
    United KingdomCanadian193736660001
    DEVITRE, Dinyar Sohrab
    New York
    211 Central Park West 10g
    Ny 10024
    United States
    Director
    New York
    211 Central Park West 10g
    Ny 10024
    United States
    UsaUnited States121666040001
    DOWNES, Andrew
    50 Clabon Mews
    SW1X 0EH London
    Director
    50 Clabon Mews
    SW1X 0EH London
    Australian116860450001
    DUMAS, Eric
    16 Center Avenue
    Larchmont
    Ny 10538
    Us
    Director
    16 Center Avenue
    Larchmont
    Ny 10538
    Us
    French125900900001
    FORD, William E
    Three Pickwick Plaza
    Greenwich
    Connecticut 06830
    United States
    Director
    Three Pickwick Plaza
    Greenwich
    Connecticut 06830
    United States
    UsaUnited States103989070001
    FROST, Timothy James Albert
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    EnglandBritish93311150001
    GOOCH, Jeffrey Andrew
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomEnglish187383550001
    GOULD, Kevin Andrew
    Apartment 31a
    111 W 67th Street
    New York
    10023
    Usa
    Director
    Apartment 31a
    111 W 67th Street
    New York
    10023
    Usa
    British125351010001
    GROES, Arne
    Hamilton Terrace
    NW8 9UJ London
    44
    Director
    Hamilton Terrace
    NW8 9UJ London
    44
    Danish138346210001
    GRUSHKA, Rony
    29 Fairholme Gardens
    N3 3ED London
    Director
    29 Fairholme Gardens
    N3 3ED London
    United KingdomBritish99290980001
    HARTMANN, Martin
    Acol Road
    NW6 3AH London
    10
    Director
    Acol Road
    NW6 3AH London
    10
    United KingdomGerman142219130001
    HARTNETT, William John
    31 Colby Avenue
    Rye 10580
    New York
    Usa
    Director
    31 Colby Avenue
    Rye 10580
    New York
    Usa
    UsaUsa124644000001
    HATZISTEFANIS, Efstratios
    13 Gertrude Street
    SW10 0JN London
    Director
    13 Gertrude Street
    SW10 0JN London
    British65976820002
    HITHERSAY, Elizabeth Mary
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomBritish217320050001
    HYATT, Todd Stones, Mr.
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    EnglandAmerican210560410001
    KELLY, Robert Patrick
    East 61st
    New York
    159
    New York 10065
    Usa
    Director
    East 61st
    New York
    159
    New York 10065
    Usa
    New York UsaUsa And Canada176762550001
    LEVY, Bradford Scott
    7 Rustic Road
    FOREIGN Upper Saddle River
    New Jersey 07458
    Director
    7 Rustic Road
    FOREIGN Upper Saddle River
    New Jersey 07458
    American124644410001
    LONGDEN, Charles Edward
    95 Worrin Road
    Shenfield
    CM15 8JN Brentwood
    Essex
    Director
    95 Worrin Road
    Shenfield
    CM15 8JN Brentwood
    Essex
    United KingdomBritish191214950001
    MARKWICK, Robert Jan
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomBritish182057110001

    Who are the persons with significant control of IHS MARKIT GROUP HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ihs Markit Group Equity Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Nov 23, 2021
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number13611647
    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.
    Ihs Markit Ltd
    Clarendon House
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Apr 06, 2016
    Clarendon House
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Yes
    Legal FormPublic Listed Company
    Country RegisteredBermuda
    Legal AuthorityCompanies Act 1981 Bermuda
    Place RegisteredBermuda Registrar Of Companies
    Registration Number48610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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