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

Ihs International Holdings Limited LONDON


Founded in 2008, Ihs International Holdings, classified under reg no. 06643337 is an active company. Currently registered at 4th Floor Ropemaker Place EC2Y 9LY, London the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/11/30.

Currently 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. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Francis M. who worked with the the firm until 31 May 2012.

Ihs International Holdings 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 06643337
Date of Incorporation Thu, 10th Jul 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th 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: 14 October 2016

Resigned: 16 August 2023

Christopher M.

Position: Director

Appointed: 14 October 2016

Resigned: 15 March 2022

Steen L.

Position: Director

Appointed: 31 March 2014

Resigned: 20 December 2016

Simon D.

Position: Director

Appointed: 16 January 2012

Resigned: 14 October 2016

Robert S.

Position: Director

Appointed: 01 December 2008

Resigned: 31 March 2014

Gino U.

Position: Director

Appointed: 01 December 2008

Resigned: 23 December 2011

Stephen G.

Position: Director

Appointed: 14 July 2008

Resigned: 18 November 2016

Rohinton M.

Position: Director

Appointed: 14 July 2008

Resigned: 30 November 2008

Scott K.

Position: Director

Appointed: 14 July 2008

Resigned: 14 March 2011

Francis M.

Position: Secretary

Appointed: 14 July 2008

Resigned: 31 May 2012

Jaspal C.

Position: Director

Appointed: 14 July 2008

Resigned: 14 October 2016

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 10 July 2008

Resigned: 14 July 2008

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 2008

Resigned: 14 July 2008

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2008

Resigned: 14 July 2008

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats found, there is Ihs Markit Global Investments Limited from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ihs Markit Group Holdings that put London, England as the address. This PSC has a legal form of "a private unlimited 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 indexed 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. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ihs Markit Global Investments Limited

4th Floor, Ropemaker Place Ropemaker Street, London, EC2Y 9LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 13612208
Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Ihs Markit Group Holdings

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

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 06240773
Notified on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 25 October 2017
Ceased on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ihs Markit Ltd

Clarendon House 2 Church Street, Hamilton, Bermuda, Hm11

Legal authority Companies Act 1981 Bermuda
Legal form Public Listed Company
Country registered Bermuda
Place registered Bermuda Companies House
Registration number 48610
Notified on 15 July 2016
Ceased on 25 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ihs Inc

1209 Orange Street, Wilmington, Delaware, United States

Legal authority State Of Delaware
Legal form Public Company
Country registered State Of Delaware
Place registered Secretary Of State
Registration number 2400331
Notified on 6 April 2016
Ceased on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
22950881.00 GBP is the capital in company's statement on 2023/11/30
filed on: 15th, January 2024
Free Download (3 pages)

Company search