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

Ihs Markit Lending 1 LONDON


Ihs Markit Lending 1 is a private unlimited company located at 4Th Floor Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY. Incorporated on 2017-09-14, this 6-year-old company is run by 3 directors and 1 secretary.
Director Ryan W., appointed on 17 August 2023. Director Kate W., appointed on 27 May 2022. Director Elizabeth H., appointed on 15 March 2022.
Changing the topic to secretaries, we can name: Elizabeth H., appointed on 15 March 2022.
The company is categorised as "activities of other holding companies n.e.c." (SIC code: 64209).
The latest confirmation statement was filed on 2022-11-26 and the deadline for the subsequent filing is 2023-12-10. What is more, the statutory accounts were filed on 30 November 2021.

Ihs Markit Lending 1 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 10964211
Date of Incorporation Thu, 14th Sep 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ryan W.

Position: Director

Appointed: 17 August 2023

Kate W.

Position: Director

Appointed: 27 May 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: 14 September 2017

Resigned: 16 August 2023

Christopher M.

Position: Director

Appointed: 14 September 2017

Resigned: 15 March 2022

People with significant control

The list of persons with significant control that own or control the company includes 8 names. As we established, there is Ihsm Global Holdings Ltd from Bracknell, England. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ihs Markit Uk Investments Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ihs Markit Ltd, who also meets the Companies House requirements to be listed as a PSC. 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.

Ihsm Global Holdings Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 11612992
Notified on 1 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ihs Markit Uk Investments Limited

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 13611437
Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Ihs Markit Ltd

Clarendon House Clarendon House, 2 Church Street, Hamilton, PO Box HM11, Bermuda

Legal authority Companies Act 1981
Legal form Public Listed Company
Country registered Bermuda
Place registered Bermuda Companies Register
Registration number 48610
Notified on 2 February 2018
Ceased on 23 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Ihs Global Limited

The Capitol Building, 3rd Floor Oldbury, Bracknell, RG12 8FZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00788737
Notified on 30 October 2017
Ceased on 23 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Markit Group Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04185146
Notified on 30 October 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ihs International Holdings Limited

The Capitol Building, 3rd Floor Oldbury, Bracknell, RG12 8FZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06643337
Notified on 30 October 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ihs Group Holdings Limited

The Capitol Building, 3rd Floor Oldbury, Bracknell, RG12 8FZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01601208
Notified on 30 October 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Markit Group Holdings Limited

4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06240773
Notified on 14 September 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-11-26
filed on: 28th, November 2023
Free Download (3 pages)

Company search