UKBizDB.co.uk

IHS MARKIT GROUP HOLDINGS LIMITED

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

This company is commonly known as Ihs Markit Group Holdings Limited. The company was founded 17 years ago and was given the registration number 06240773. The firm's registered office is in LONDON. You can find them at 4th Floor Ropemaker Place, 25 Ropemaker Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:IHS MARKIT GROUP HOLDINGS LIMITED
Company Number:06240773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Secretary15 March 2022Active
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

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
24c Orsett Terrace, London, W2 6AJ

Secretary09 May 2007Active
29 Fairholme Gardens, London, N3 3ED

Secretary18 May 2007Active
2nd Floor, 15 Bolton Gardens, London, SW5 0AL

Director03 July 2007Active
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director10 October 2013Active
383, Madison Avenue, 3rd Floor, New York, United States,

Director29 March 2010Active
30, Gresham Street, London, EC2P 2XY

Director12 November 2009Active
Hsbc 8, Canada Square, Level 4, London, E14 5HQ

Director29 June 2012Active
St Andrews, 27 Straps Hill, Loughton, United Kingdom, IG10 1SZ

Director19 January 2011Active
5, North Colonnade, Canary Wharf, London, E14 4BB

Director21 September 2011Active
3357 Hermosa Way, Lafayette, Usa,

Director03 July 2007Active
24c Orsett Terrace, London, W2 6AJ

Director09 May 2007Active
C/O Credit Suisse, One Cabot Square, London, E14 4QJ

Director03 July 2007Active
Walden South Road, St Georges Hill, Weybridge, KT13 0NA

Director29 June 2007Active
Markit Ropemaker Place 25, Ropemaker Street, London, EC2Y 9LY

Director04 December 2013Active
211 Central Park West 10g, New York, United States,

Director28 November 2012Active
50 Clabon Mews, London, SW1X 0EH

Director03 July 2007Active
16 Center Avenue, Larchmont, Us,

Director03 July 2007Active
Three Pickwick Plaza, Greenwich, United States,

Director28 January 2010Active
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director27 January 2010Active
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director18 June 2014Active
Apartment 31a, 111 W 67th Street, New York, Usa,

Director03 July 2007Active
44, Hamilton Terrace, London, NW8 9UJ

Director01 May 2009Active
29 Fairholme Gardens, London, N3 3ED

Director18 May 2007Active
10, Acol Road, London, NW6 3AH

Director06 February 2009Active
31 Colby Avenue, Rye 10580, Usa,

Director20 July 2007Active
13 Gertrude Street, London, SW10 0JN

Director03 December 2007Active
Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY

Director15 July 2016Active
159, East 61st, New York, Usa,

Director28 November 2012Active
7 Rustic Road, Upper Saddle River, FOREIGN

Director03 July 2007Active
95 Worrin Road, Shenfield, Brentwood, CM15 8JN

Director03 July 2007Active
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director25 September 2013Active

People with Significant Control

Ihs Markit Group Equity Limited
Notified on:23 November 2021
Status:Active
Country of residence:England
Address:The Capitol Building, Oldbury, Bracknell, England, RG12 8FZ
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:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, Clarendon House, Hamilton, Bermuda,
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

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 (5 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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person secretary company with change date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Change account reference date company current extended.

Download
2022-03-28Accounts

Change account reference date company previous shortened.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person secretary company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Change account reference date company previous extended.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Change of name

Reregistration assent.

Download
2021-09-16Incorporation

Re registration memorandum articles.

Download
2021-09-16Change of name

Certificate re registration limited to unlimited.

Download
2021-09-16Change of name

Reregistration private limited to private unlimited company.

Download
2021-09-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.