IHS MARKIT GLOBAL FINANCE LIMITED

IHS MARKIT GLOBAL FINANCE LIMITED

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

    Company NameIHS MARKIT GLOBAL FINANCE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10310906
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IHS MARKIT GLOBAL FINANCE LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is IHS MARKIT GLOBAL FINANCE LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark, St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IHS MARKIT GLOBAL FINANCE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2022
    Next Accounts Due OnMay 31, 2023
    Last Accounts
    Last Accounts Made Up ToNov 30, 2020

    What is the status of the latest confirmation statement for IHS MARKIT GLOBAL FINANCE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 25, 2024
    Next Confirmation Statement DueMay 09, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2023
    OverdueYes

    What are the latest filings for IHS MARKIT GLOBAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 24, 2025

    8 pagesLIQ03

    Registered office address changed from 30 Finsbury Square Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 24, 2024

    8 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY

    2 pagesAD02

    Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY to 30 Finsbury Square Finsbury Square London EC2A 1AG on Jun 08, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 25, 2023

    LRESSP

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Nov 30, 2021 to May 31, 2022

    1 pagesAA01

    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 Apr 25, 2022 with updates

    4 pagesCS01

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

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Registered office address changed from The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ United Kingdom 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

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

    1 pagesTM01

    Notification of Ihs Markit Group Holdings as a person with significant control on Aug 03, 2016

    2 pagesPSC02

    Cessation of Ihs Markit Ltd as a person with significant control on Aug 03, 2016

    1 pagesPSC07

    Statement of capital on Feb 03, 2022

    • Capital: USD 33
    5 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of IHS MARKIT GLOBAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITHERSAY, Elizabeth
    Canary Wharf
    E14 5LH London
    20 Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5LH London
    20 Canada Square
    United Kingdom
    293725910001
    HITHERSAY, Elizabeth Mary
    Canary Wharf
    E14 5LH London
    20 Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5LH London
    20 Canada Square
    United Kingdom
    United KingdomBritish217320050001
    OWEN, Kathryn Ann
    11th Floor, Landmark, St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor, Landmark, St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    EnglandBritish217039070001
    WALLACE, Kate Isabel
    11th Floor, Landmark, St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    Director
    11th Floor, Landmark, St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    C/O Grant Thornton Uk Advisory & Tax Llp
    United KingdomBritish296311210001
    DUNLOP, Simon
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    United Kingdom
    Director
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    United Kingdom
    United KingdomBritish139937540002
    MCLOUGHLIN, Christopher Guy
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    United Kingdom
    Director
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    Berkshire
    United Kingdom
    United KingdomBritish211459090001
    SHARP, Michael
    c/o Ihs Global Inc
    Inverness Way East
    Englewood
    80112 Colorado
    15
    Usa
    Director
    c/o Ihs Global Inc
    Inverness Way East
    Englewood
    80112 Colorado
    15
    Usa
    UsaAmerican211459100001
    WISE, Kevin
    Canary Wharf
    E14 5LH London
    20 Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5LH London
    20 Canada Square
    United Kingdom
    EnglandBritish181995790001

    Who are the persons with significant control of IHS MARKIT GLOBAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ihs Markit Ltd
    2 Church Street
    HM 11 Hamilton
    Clarendon House
    Bermuda
    Bermuda
    Aug 03, 2016
    2 Church Street
    HM 11 Hamilton
    Clarendon House
    Bermuda
    Bermuda
    Yes
    Legal FormBermuda Companies Act 1981
    Country RegisteredBermuda
    Legal AuthorityPublic Company
    Place RegisteredBermuda Registry
    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.
    Ihs Markit Group Holdings
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Aug 03, 2016
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number06240773
    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.

    Does IHS MARKIT GLOBAL FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2023Commencement of winding up
    May 24, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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