IHS MARKIT UK SERVICES LIMITED
Overview
| Company Name | IHS MARKIT UK SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06568554 |
| 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 IHS MARKIT UK SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is IHS MARKIT UK SERVICES 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 IHS MARKIT UK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKIT GROUP (UK) LIMITED | Aug 21, 2008 | Aug 21, 2008 |
| RAILBLEND LIMITED | Apr 17, 2008 | Apr 17, 2008 |
What are the latest accounts for IHS MARKIT UK SERVICES 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 IHS MARKIT UK SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for IHS MARKIT UK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 48 pages | AA | ||||||||||
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 | ||||||||||
Secretary's details changed for Elizabeth Hithersay on Nov 07, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Elizabeth Mary Hithersay on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2021 | 44 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 Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Appointment of Elizabeth Hithersay as a secretary on Mar 15, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Guy Mcloughlin as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 48 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 01, 2020
| 4 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 24, 2020
| 4 pages | RP04SH01 | ||||||||||
Who are the officers of IHS MARKIT UK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HITHERSAY, Elizabeth | Secretary | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | 293779540001 | |||||||
| HITHERSAY, Elizabeth Mary | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | United Kingdom | British | 217320050001 | |||||
| WALLACE, Kate Isabel | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | United Kingdom | British | 296311210001 | |||||
| WEELSON, Ryan | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | United Kingdom | British | 255250960001 | |||||
| GOOCH, Jeffrey Andrew | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | Uk | British | 97546910001 | |||||
| GRUSHKA, Rony, Director | Director | 25 Ropemaker Street EC2Y 9LY London 4th Floor Ropemaker Place United Kingdom | United Kingdom | British | 99290980002 | |||||
| JHEETA, Rajvir | Director | Welling Way DA16 2RP Welling 131 Kent United Kingdom | British | 131031200001 | ||||||
| LEGG, Timothy David | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | United Kingdom | British | 218465970001 | |||||
| LEWIS, Michael Alexander Hulton | Director | 41 Redan Street W14 0AB London | British | 113494710001 | ||||||
| MAESTRI, Stefano Pietro Davide | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | England | British | 220503460001 | |||||
| MCLOUGHLIN, Christopher Guy | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | United Kingdom | British | 258008950001 | |||||
| OWEN, Kathryn Ann | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | England | British | 226451470001 | |||||
| UGGLA, Lance Darrell Gordon | Director | Ropemaker Place 25 Ropemaker Street EC2Y 9LY London 4th Floor | United Kingdom | British | 64871940002 | |||||
| WISE, Kevin | Director | Canada Square Canary Wharf E14 5LH London 20 United Kingdom | England | British | 181995790001 | |||||
| INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 129714450001 |
Who are the persons with significant control of IHS MARKIT UK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Markit Securities Finance Analytics Limited | Jul 01, 2020 | Ropemaker Street EC2Y 9LY London Ropemaker Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ihs Markit Lending 1 Limited | Apr 29, 2020 | Oldbury RG12 8FZ Bracknell The Capitol Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Markit Group Limited | Apr 06, 2016 | Ropemaker Street EC2Y 9LY London Ropemaker Place England | 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