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

Ihs Markit Uk Services Limited LONDON


Founded in 2008, Ihs Markit Uk Services, classified under reg no. 06568554 is an active company. Currently registered at 4th Floor Ropemaker Place EC2Y 9LY, London the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Tue, 30th Nov 2021. Since Fri, 17th Apr 2020 Ihs Markit Uk Services Limited is no longer carrying the name Markit Group (UK).

At present there are 3 directors in the the firm, namely Ryan W., Kate W. and Elizabeth H.. In addition one secretary - Elizabeth H. - is with the company. As of 14 May 2024, there were 11 ex directors - Kevin W., Kathryn O. and others listed below. There were no ex secretaries.

Ihs Markit Uk Services Limited 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 06568554
Date of Incorporation Thu, 17th Apr 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Ryan W.

Position: Director

Appointed: 17 August 2023

Kate W.

Position: Director

Appointed: 29 July 2022

Elizabeth H.

Position: Director

Appointed: 15 March 2022

Elizabeth H.

Position: Secretary

Appointed: 15 March 2022

Kevin W.

Position: Director

Appointed: 15 March 2022

Resigned: 29 July 2022

Kathryn O.

Position: Director

Appointed: 15 April 2020

Resigned: 16 August 2023

Christopher M.

Position: Director

Appointed: 15 April 2020

Resigned: 15 March 2022

Stefano M.

Position: Director

Appointed: 25 June 2018

Resigned: 15 April 2020

Timothy L.

Position: Director

Appointed: 22 February 2017

Resigned: 31 December 2017

Jeffrey G.

Position: Director

Appointed: 10 December 2013

Resigned: 22 February 2017

Rony G.

Position: Director

Appointed: 18 August 2008

Resigned: 10 December 2013

Lance U.

Position: Director

Appointed: 18 August 2008

Resigned: 15 April 2020

Michael L.

Position: Director

Appointed: 09 June 2008

Resigned: 18 August 2008

Rajvir J.

Position: Director

Appointed: 09 June 2008

Resigned: 18 August 2008

Instant Companies Limited

Position: Director

Appointed: 17 April 2008

Resigned: 09 June 2008

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Markit Securities Finance Analytics Limited from London, England. This PSC is categorised 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 persons with significant control register is Ihs Markit Lending 1 Limited that entered Bracknell, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Markit Group Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited 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.

Markit Securities Finance Analytics Limited

Ropemaker Place Ropemaker Street, London, EC2Y 9LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies England & Wales
Registration number 03492630
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ihs Markit Lending 1 Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies England & Wales
Registration number 10964211
Notified on 29 April 2020
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Markit Group Limited

Ropemaker Place Ropemaker Street, London, EC2Y 9LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies England & Wales
Registration number 04185146
Notified on 6 April 2016
Ceased on 29 April 2020
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 (UK) April 17, 2020
Railblend August 21, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, January 2024
Free Download (48 pages)

Company search

Advertisements