UKBizDB.co.uk

IHS INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ihs International Holdings Limited. The company was founded 15 years ago and was given the registration number 06643337. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IHS INTERNATIONAL HOLDINGS LIMITED
Company Number:06643337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England, RG12 8FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Canada Square, Canary Wharf, London, United Kingdom, E14 5LH

Secretary15 March 2022Active
20 Canada Square, Canary Wharf, London, United Kingdom, E14 5LH

Director15 March 2022Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director29 July 2022Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director17 August 2023Active
9226 Ritenour Ct, Lone Tree, Usa,

Secretary14 July 2008Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary10 July 2008Active
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ

Director14 July 2008Active
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ

Director16 January 2012Active
1588 Union Avenue, Hewlett, United States,

Director14 July 2008Active
Gorse Hill Rising, Gorse Hill Road, Virginia Water, GU25 4AS

Director14 July 2008Active
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ

Director31 March 2014Active
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ

Director14 October 2016Active
Staybridge Suites,, 7820 Park Meadows Drive, Littleton, United States,

Director14 July 2008Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director14 October 2016Active
Willoughby Road, Bracknell, RG12 8FB

Director01 December 2008Active
The Manor House, Reading Road, Padworth Common, RG7 4QG

Director01 December 2008Active
20 Canada Square, Canary Wharf, London, United Kingdom, E14 5LH

Director15 March 2022Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director10 July 2008Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director10 July 2008Active

People with Significant Control

Ihs Markit Global Investments Limited
Notified on:28 February 2022
Status:Active
Country of residence:England
Address:4th Floor, Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ihs Markit Group Holdings
Notified on:23 July 2018
Status:Active
Country of residence:England
Address:Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Markit Group Limited
Notified on:25 October 2017
Status:Active
Country of residence:England
Address:Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ihs Markit Ltd
Notified on:15 July 2016
Status:Active
Country of residence:Bermuda, Hm11
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda, Hm11,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ihs Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, Delaware, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Capital

Capital allotment shares.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Accounts

Change account reference date company current extended.

Download
2022-03-24Change of constitution

Statement of companys objects.

Download
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

Download
2022-03-17Address

Change registered office address company with date old address new address.

Download
2022-03-17Officers

Appoint person secretary company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.