This company is commonly known as Ihs Markit Agribusiness Uk Limited. The company was founded 62 years ago and was given the registration number 00746465. The firm's registered office is in BRACKNELL. You can find them at Capitol Building, Oldbury, Bracknell, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IHS MARKIT AGRIBUSINESS UK LIMITED |
---|---|---|
Company Number | : | 00746465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capitol Building, Oldbury, Bracknell, Berkshire, RG12 8FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Secretary | 15 March 2022 | Active |
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 15 March 2022 | Active |
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 29 July 2022 | Active |
4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 17 August 2023 | Active |
Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ | Secretary | 30 June 2019 | Active |
5 Thornton Drive, Colchester, CO4 5WB | Secretary | 31 May 2000 | Active |
60 Idmiston Square, Worcester Park, KT4 7SY | Secretary | 28 October 1998 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 31 December 2018 | Active |
Pett House, Charing, Ashford, TN27 0DS | Secretary | - | Active |
19 Windermere Drive, Braintree, CM7 8UB | Secretary | 31 March 1999 | Active |
Mortimer House, 37-41 Mortimer Street, London, United Kingdom, W1T 3JH | Secretary | 01 June 2011 | Active |
8 Viscount Gardens, Byfleet, KT14 6HE | Secretary | 05 January 2007 | Active |
2 Cuckoo Dene, London, W7 3DP | Secretary | 28 March 1996 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 04 February 2008 | Active |
Landscapes Rise, Cross Lane, Ticehurst, TN5 7HQ | Director | 16 June 2000 | Active |
Informa Plc, 5 Howick Place, London, SW1P 1WG | Director | 01 November 2015 | Active |
Mortimer House, 37-41 Mortimer Street, London, W1T 3JH | Director | 01 July 2006 | Active |
Meadow House, Moules Lane Hadstock, Cambridge, CB21 4PD | Director | - | Active |
1 Ferndale Gardens, Tunbridge Wells, TN2 3RL | Director | - | Active |
Lynwood, White Lane, Hannington, RG26 5TN | Director | 30 June 2004 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2015 | Active |
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG | Director | 31 December 1999 | Active |
Waxway House, East Hill, Ottery St Mary, EX11 1QD | Director | - | Active |
Fairhall, Fielden Lane, Crowborough, TN6 1TL | Director | - | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2011 | Active |
115 Erskine Park Road, Rusthall, Tunbridge Wells, TN4 8UG | Director | 01 January 1995 | Active |
Pett House, Charing, Ashford, TN27 0DS | Director | - | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 27 May 2010 | Active |
3rd Floor The Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ | Director | 30 June 2019 | Active |
Woodside House, Rickmansworth, United Kingdom, WD3 6EU | Director | 01 November 2015 | Active |
94 Longham Copse, Downswood, Maidstone, ME15 8TW | Director | 17 July 2001 | Active |
3ed Floor, The Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ | Director | 30 June 2019 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 28 September 2018 | Active |
Old School Cottage, Mill Common, Blaxhall, Woodbridge, IP12 2ED | Director | 17 July 2001 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | - | Active |
Ihs Global Limited | ||
Notified on | : | 30 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ |
Nature of control | : |
|
Informa Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.