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

Ihs Lothian Corporate Holdings Limited LEEDS


Ihs Lothian Corporate Holdings started in year 2014 as Private Limited Company with registration number 09359488. The Ihs Lothian Corporate Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at 1 Park Row. Postal code: LS1 5AB.

The firm has 2 directors, namely John G., John M.. Of them, John M. has been with the company the longest, being appointed on 20 July 2015 and John G. has been with the company for the least time - from 13 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ihs Lothian Corporate Holdings Limited Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09359488
Date of Incorporation Wed, 17th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

John G.

Position: Director

Appointed: 13 July 2023

Resolis Limited

Position: Corporate Secretary

Appointed: 03 April 2023

John M.

Position: Director

Appointed: 20 July 2015

Richard O.

Position: Director

Appointed: 01 September 2019

Resigned: 13 July 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 October 2017

Resigned: 03 April 2023

Jennifer M.

Position: Secretary

Appointed: 31 March 2016

Resigned: 29 January 2024

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 31 March 2016

Resigned: 23 October 2017

Brian S.

Position: Director

Appointed: 17 December 2014

Resigned: 05 August 2016

Helen E.

Position: Secretary

Appointed: 17 December 2014

Resigned: 15 July 2015

Mark B.

Position: Director

Appointed: 17 December 2014

Resigned: 01 September 2019

Mark D.

Position: Director

Appointed: 17 December 2014

Resigned: 20 July 2015

Olivia S.

Position: Secretary

Appointed: 17 December 2014

Resigned: 15 July 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Ppdi Assetco Limited from Leeds, England. This PSC is classified as "a limited by shares", 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 entity in the persons with significant control register is Uk Npd Investments Gp Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Ppdi Assetco Limited

1 Park Row, Leeds, LS1 5AB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08827532
Notified on 13 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Npd Investments Gp Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09648750
Notified on 6 April 2016
Ceased on 13 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 2024/01/29
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements