You are here: bizstats.co.uk > a-z index > I list > IH list

Ihs Markit Group Holdings LONDON


Ihs Markit Group Holdings started in year 2007 as Private Unlimited Company with registration number 06240773. The Ihs Markit Group Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 4th Floor Ropemaker Place. Postal code: EC2Y 9LY. Since Friday 1st December 2017 Ihs Markit Group Holdings is no longer carrying the name Markit Group Holdings.

Currently there are 3 directors in the the company, namely Ryan W., Kate W. and Elizabeth H.. In addition one secretary - Elizabeth H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ihs Markit Group Holdings Address / Contact

Office Address 4th Floor Ropemaker Place
Office Address2 25 Ropemaker Street
Town London
Post code EC2Y 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06240773
Date of Incorporation Wed, 9th May 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Ryan W.

Position: Director

Appointed: 17 August 2023

Kate W.

Position: Director

Appointed: 29 July 2022

Elizabeth H.

Position: Secretary

Appointed: 15 March 2022

Elizabeth H.

Position: Director

Appointed: 15 March 2022

Kevin W.

Position: Director

Appointed: 15 March 2022

Resigned: 29 July 2022

Kathryn O.

Position: Director

Appointed: 09 August 2017

Resigned: 16 August 2023

Christopher M.

Position: Director

Appointed: 15 July 2016

Resigned: 15 March 2022

Todd H.

Position: Director

Appointed: 15 July 2016

Resigned: 09 August 2017

Jeffrey G.

Position: Director

Appointed: 18 June 2014

Resigned: 15 July 2016

Cheng S.

Position: Director

Appointed: 04 December 2013

Resigned: 18 June 2014

Gillian D.

Position: Director

Appointed: 04 December 2013

Resigned: 18 June 2014

Zarthustra A.

Position: Director

Appointed: 10 October 2013

Resigned: 18 June 2014

James R.

Position: Director

Appointed: 25 September 2013

Resigned: 18 June 2014

Robert M.

Position: Director

Appointed: 25 September 2013

Resigned: 18 June 2014

Thomas R.

Position: Director

Appointed: 25 September 2013

Resigned: 18 June 2014

Anne W.

Position: Director

Appointed: 19 February 2013

Resigned: 18 June 2014

Robert K.

Position: Director

Appointed: 28 November 2012

Resigned: 18 June 2014

Dinyar D.

Position: Director

Appointed: 28 November 2012

Resigned: 18 June 2014

Andrei M.

Position: Director

Appointed: 04 September 2012

Resigned: 03 October 2012

Remi B.

Position: Director

Appointed: 29 June 2012

Resigned: 03 October 2012

Paul W.

Position: Director

Appointed: 23 September 2011

Resigned: 25 September 2013

Andrew C.

Position: Director

Appointed: 21 September 2011

Resigned: 15 January 2014

Philip O.

Position: Director

Appointed: 13 April 2011

Resigned: 15 January 2014

Niall C.

Position: Director

Appointed: 19 January 2011

Resigned: 15 January 2014

Peter N.

Position: Director

Appointed: 08 September 2010

Resigned: 15 January 2014

Christian M.

Position: Director

Appointed: 06 July 2010

Resigned: 15 January 2014

Jeremy B.

Position: Director

Appointed: 29 March 2010

Resigned: 25 September 2013

Paul M.

Position: Director

Appointed: 24 March 2010

Resigned: 20 September 2011

Dexter S.

Position: Director

Appointed: 22 March 2010

Resigned: 25 September 2013

Shea W.

Position: Director

Appointed: 01 February 2010

Resigned: 18 February 2013

William F.

Position: Director

Appointed: 28 January 2010

Resigned: 18 June 2014

Timothy F.

Position: Director

Appointed: 27 January 2010

Resigned: 18 June 2014

Anthony B.

Position: Director

Appointed: 12 November 2009

Resigned: 31 August 2012

Stephen W.

Position: Director

Appointed: 09 October 2009

Resigned: 25 September 2013

Arne G.

Position: Director

Appointed: 01 May 2009

Resigned: 05 July 2010

Martin H.

Position: Director

Appointed: 06 February 2009

Resigned: 19 June 2009

Thomas M.

Position: Director

Appointed: 20 August 2008

Resigned: 22 March 2010

Efstratios H.

Position: Director

Appointed: 03 December 2007

Resigned: 05 February 2009

Lawrence S.

Position: Director

Appointed: 17 October 2007

Resigned: 09 October 2009

William H.

Position: Director

Appointed: 20 July 2007

Resigned: 15 January 2014

Bradford L.

Position: Director

Appointed: 03 July 2007

Resigned: 28 July 2011

Andrew D.

Position: Director

Appointed: 03 July 2007

Resigned: 13 April 2011

Kenneth O.

Position: Director

Appointed: 03 July 2007

Resigned: 31 August 2010

Simon D.

Position: Director

Appointed: 03 July 2007

Resigned: 07 May 2008

Jon P.

Position: Director

Appointed: 03 July 2007

Resigned: 08 October 2009

Richard C.

Position: Director

Appointed: 03 July 2007

Resigned: 01 February 2010

Armins R.

Position: Director

Appointed: 03 July 2007

Resigned: 02 July 2008

Dexter S.

Position: Director

Appointed: 03 July 2007

Resigned: 02 October 2008

Michelle N.

Position: Director

Appointed: 03 July 2007

Resigned: 04 June 2010

Geoffrey A.

Position: Director

Appointed: 03 July 2007

Resigned: 07 May 2008

Eric D.

Position: Director

Appointed: 03 July 2007

Resigned: 01 May 2009

Charles L.

Position: Director

Appointed: 03 July 2007

Resigned: 27 March 2008

Kevin G.

Position: Director

Appointed: 03 July 2007

Resigned: 15 January 2014

Peter R.

Position: Director

Appointed: 29 June 2007

Resigned: 03 December 2007

Michael D.

Position: Director

Appointed: 29 June 2007

Resigned: 29 March 2010

Rony G.

Position: Director

Appointed: 18 May 2007

Resigned: 13 December 2007

Rony G.

Position: Secretary

Appointed: 18 May 2007

Resigned: 18 June 2014

Lance U.

Position: Director

Appointed: 18 May 2007

Resigned: 31 March 2018

Tom M.

Position: Director

Appointed: 09 May 2007

Resigned: 18 May 2007

Alliott C.

Position: Secretary

Appointed: 09 May 2007

Resigned: 18 May 2007

Alliott C.

Position: Director

Appointed: 09 May 2007

Resigned: 18 May 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Ihs Markit Group Equity Limited from Bracknell, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ihs Markit Ltd that put Hamilton, Bermuda as the address. This PSC has a legal form of "a public listed company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ihs Markit Group Equity Limited

The Capitol Building Oldbury, Bracknell, RG12 8FZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 13611647
Notified on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ihs Markit Ltd

Clarendon House Clarendon House, 2 Church Street, Hamilton, Bermuda

Legal authority Companies Act 1981 Bermuda
Legal form Public Listed Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 48610
Notified on 6 April 2016
Ceased on 23 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Markit Group Holdings December 1, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, January 2024
Free Download (40 pages)

Company search

Advertisements