UKBizDB.co.uk

IHSM FINANCING II LTD.

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

This company is commonly known as Ihsm Financing Ii Ltd.. The company was founded 5 years ago and was given the registration number 11874826. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building Third Floor, Oldbury, Bracknell, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IHSM FINANCING II LTD.
Company Number:11874826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Capitol Building Third Floor, Oldbury, Bracknell, Berkshire, United Kingdom, RG12 8FZ
Country Origin:UNITED KINGDOM
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
C/O Ihs Global Limited, The Capitol Building, Oldbury, Bracknell, United Kingdom, RG12 8FZ

Director11 March 2019Active
30, Finsbury Square, London, EC2A 1AG

Director29 July 2022Active
C/O Markit Group Holdings Ltd, 4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director11 March 2019Active
20, Canada Square, Canary Wharf, London, United Kingdom, E14 5LH

Director15 March 2022Active

People with Significant Control

Ihs Markit Group Holdings
Notified on:15 March 2019
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 Lending 2 Limited
Notified on:11 March 2019
Status:Active
Country of residence:United Kingdom
Address:The Capitol Building, Third Floor, Bracknell, United Kingdom, RG12 8FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Address

Change sail address company with new address.

Download
2023-06-07Address

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

Download
2023-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-07Resolution

Resolution.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Change account reference date company previous extended.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

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
2022-03-24Resolution

Resolution.

Download
2022-03-24Incorporation

Memorandum articles.

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
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Accounts

Change account reference date company previous extended.

Download
2022-03-16Address

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

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.