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.
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 | : |
|
Registered Address | : | 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY |
---|---|---|
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 |
24c Orsett Terrace, London, W2 6AJ | Secretary | 09 May 2007 | Active |
29 Fairholme Gardens, London, N3 3ED | Secretary | 18 May 2007 | Active |
2nd Floor, 15 Bolton Gardens, London, SW5 0AL | Director | 03 July 2007 | Active |
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 10 October 2013 | Active |
383, Madison Avenue, 3rd Floor, New York, United States, | Director | 29 March 2010 | Active |
30, Gresham Street, London, EC2P 2XY | Director | 12 November 2009 | Active |
Hsbc 8, Canada Square, Level 4, London, E14 5HQ | Director | 29 June 2012 | Active |
St Andrews, 27 Straps Hill, Loughton, United Kingdom, IG10 1SZ | Director | 19 January 2011 | Active |
5, North Colonnade, Canary Wharf, London, E14 4BB | Director | 21 September 2011 | Active |
3357 Hermosa Way, Lafayette, Usa, | Director | 03 July 2007 | Active |
24c Orsett Terrace, London, W2 6AJ | Director | 09 May 2007 | Active |
C/O Credit Suisse, One Cabot Square, London, E14 4QJ | Director | 03 July 2007 | Active |
Walden South Road, St Georges Hill, Weybridge, KT13 0NA | Director | 29 June 2007 | Active |
Markit Ropemaker Place 25, Ropemaker Street, London, EC2Y 9LY | Director | 04 December 2013 | Active |
211 Central Park West 10g, New York, United States, | Director | 28 November 2012 | Active |
50 Clabon Mews, London, SW1X 0EH | Director | 03 July 2007 | Active |
16 Center Avenue, Larchmont, Us, | Director | 03 July 2007 | Active |
Three Pickwick Plaza, Greenwich, United States, | Director | 28 January 2010 | Active |
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 27 January 2010 | Active |
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 18 June 2014 | Active |
Apartment 31a, 111 W 67th Street, New York, Usa, | Director | 03 July 2007 | Active |
44, Hamilton Terrace, London, NW8 9UJ | Director | 01 May 2009 | Active |
29 Fairholme Gardens, London, N3 3ED | Director | 18 May 2007 | Active |
10, Acol Road, London, NW6 3AH | Director | 06 February 2009 | Active |
31 Colby Avenue, Rye 10580, Usa, | Director | 20 July 2007 | Active |
13 Gertrude Street, London, SW10 0JN | Director | 03 December 2007 | Active |
Ropemaker Place, 25 Ropemaker Street, London, England, EC2Y 9LY | Director | 15 July 2016 | Active |
159, East 61st, New York, Usa, | Director | 28 November 2012 | Active |
7 Rustic Road, Upper Saddle River, FOREIGN | Director | 03 July 2007 | Active |
95 Worrin Road, Shenfield, Brentwood, CM15 8JN | Director | 03 July 2007 | Active |
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY | Director | 25 September 2013 | Active |
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 | : |
|
Ihs Markit Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, Clarendon House, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-08-16 | Officers | Change person secretary company with change date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Accounts | Change account reference date company current extended. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Appoint person secretary company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Accounts | Change account reference date company previous extended. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Change of name | Reregistration assent. | Download |
2021-09-16 | Incorporation | Re registration memorandum articles. | Download |
2021-09-16 | Change of name | Certificate re registration limited to unlimited. | Download |
2021-09-16 | Change of name | Reregistration private limited to private unlimited company. | Download |
2021-09-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.