Company NameIHS Global Limited
Company StatusActive
Company Number00788737
CategoryPrivate Limited Company
Incorporation Date21 January 1964(60 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square Canary Wharf
London
E14 5LH
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address20 Canada Square Canary Wharf
London
E14 5LH
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(58 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(59 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameStafford Bruce Napier
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 April 2003)
RoleManaging Director
Correspondence AddressFoundry House
Dummer
Basingstoke
Hampshire
RG25 2AG
Director NamePhilip Charles Stow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1997)
RoleManaging Director
Correspondence Address10 Dale Gardens
Sandhurst
Camberley
Berkshire
GU47 8LA
Director NameMr Andrew Iain Loch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(33 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage 34 Pebblemoor
Edlesborough
Bedfordshire
LU6 2HZ
Director NameMr Adrian Francis Gibson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(35 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees House
St Catherine's Road, Frimley
Camberley
Surrey
GU16 9NN
Director NameNicholas John Ecart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(39 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressThe Corner House
Bedford Avenue
Silsoe
Bedfordshire
MK45 4ER
Director NameAndrew Sadler Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(39 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 2008)
RoleCompany Director
Correspondence Address8 Avenue Des Grands Pres
Crespieres
78121
France
Director NameScott Christian Key
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(44 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressGorse Hill Rising
Gorse Hill Road
Virginia Water
Surrey
GU25 4AS
Director NameMs Jaspal Kaur Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(44 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Secretary NameFrancis Joseph Mullins
StatusResigned
Appointed11 April 2008(44 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2012)
RoleCompany Director
Correspondence Address9226 Ritenour Ct
Lone Tree
Colorado 80124
United States
Director NameMr Robert John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(44 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilloughby Road
Bracknell
Berkshire
RG12 8FB
Director NameGino Carlo Ussi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2009(45 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Reading Road
Padworth Common
Berkshire
RG7 4QG
Director NameMr Simon Dunlop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(48 years after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2016)
RoleVp Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMr Steen Michelsen Lomholt-Thomsen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2014(50 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2016)
RoleSvp Emea Sales
Country of ResidenceDenmark
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(52 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(52 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 August 2023)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(58 years, 2 months after company formation)
Appointment Duration3 months (resigned 14 June 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square Canary Wharf
London
E14 5LH
Secretary NameBM Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 1995)
Correspondence AddressDashwood House
69 Old Broad Street
London
EC2M 1PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed17 August 1995(31 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 April 2008)
Correspondence AddressAbacus House
33 Gutter Lane
London
EC2V 8AR

Contact

Websiteihs.com

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5m at £1Ihs Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£285,300,452
Gross Profit£171,193,904
Net Worth£288,216,923
Cash£438,036
Current Liabilities£176,836,432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

9 January 2024Full accounts made up to 31 December 2022 (68 pages)
13 November 2023Statement of capital following an allotment of shares on 30 October 2023
  • CAD 403,000,000
  • EUR 345,000,000
  • GBP 3,708,557
  • USD 650,000,000
(4 pages)
25 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (65 pages)
15 June 2022Termination of appointment of Kevin Wise as a director on 14 June 2022 (1 page)
27 May 2022Appointment of Mrs Kate Isabel Wallace as a director on 27 May 2022 (2 pages)
31 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
17 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Registered office address changed from The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 17 March 2022 (1 page)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
18 February 2022Memorandum and Articles of Association (14 pages)
6 December 2021Resolutions
  • RES13 ‐ Company business 24/09/2021
(2 pages)
6 December 2021Resolutions
  • RES13 ‐ Company business 24/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 November 2021Full accounts made up to 30 November 2020 (66 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
30 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • CAD 403,000,000
  • EUR 345,000,000
  • GBP 3,708,555
  • USD 650,000,000
(4 pages)
29 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • CAD 403,000,000
  • GBP 3,708,553
  • USD 650,000,000
  • EUR 345,000,000
(4 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
24 May 2021Statement of capital following an allotment of shares on 19 May 2021
  • CAD 403,000,000
  • GBP 3,708,553
  • USD 650,000,000
(3 pages)
25 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 30 November 2019 (59 pages)
30 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 30 November 2018 (50 pages)
12 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
7 January 2019Notification of Ihsm Holdings Uk Ltd as a person with significant control on 12 October 2018 (2 pages)
19 December 2018Cessation of Ihs Group Holdings Limited as a person with significant control on 12 October 2018 (3 pages)
26 October 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 15/10/2018
(2 pages)
16 October 2018Resolutions
  • RES13 ‐ Cancellation of share premium 15/10/2018
(2 pages)
16 October 2018Statement by Directors (1 page)
16 October 2018Statement of capital on 16 October 2018
  • GBP 3,708,551
  • CAD 403,000,000
  • USD 650,000,000
(4 pages)
16 October 2018Solvency Statement dated 15/10/18 (1 page)
6 October 2018Full accounts made up to 30 November 2017 (50 pages)
21 September 2018Second filed SH01 - 30/10/17 Statement of Capital cad 403000000 30/10/17 Statement of Capital gbp 3708551 30/10/17 Statement of Capital usd 650000000 (7 pages)
21 September 2018Second filed SH01 - 20/10/17 Statement of Capital cad 403000000 20/10/17 Statement of Capital gbp 1562611 20/10/17 Statement of Capital usd 650000000 (7 pages)
21 September 2018Second filed SH01 - 17/10/17 Statement of Capital cad 403000000 17/10/17 Statement of Capital gbp 1548959 17/10/17 Statement of Capital usd 650000000 (7 pages)
21 September 2018Second filed SH01 - 27/10/17 Statement of Capital cad 403000000 27/10/17 Statement of Capital gbp 1602129 27/10/17 Statement of Capital usd 650000000 (7 pages)
21 September 2018Second filed SH01 - 20/10/17 Statement of Capital cad 403000000 20/10/17 Statement of Capital gbp 1552492 20/10/17 Statement of Capital usd 650000000 (7 pages)
21 September 2018Second filed SH01 - 20/10/17 Statement of Capital cad 403000000 20/10/17 Statement of Capital gbp 1552012 20/10/17 Statement of Capital usd 650000000 (7 pages)
6 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
8 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • CAD 403,000,000
  • GBP 3,708,551
  • USD 650,000,000
(3 pages)
8 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • CAD 403,000,000
  • GBP 3,708,551
  • USD 650,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018
(4 pages)
1 December 2017Statement of capital following an allotment of shares on 20 October 2017
  • CAD 403,000,000
  • GBP 1,552,492
  • USD 650,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018
(4 pages)
1 December 2017Statement of capital following an allotment of shares on 20 October 2017
  • CAD 403,000,000
  • GBP 1,562,611
  • USD 650,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018
(4 pages)
1 December 2017Statement of capital following an allotment of shares on 20 October 2017
  • CAD 403,000,000
  • GBP 1,562,611
  • USD 650,000,000
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 20 October 2017
  • CAD 403,000,000
  • GBP 1,552,492
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • CAD 403,000,000
  • GBP 1,602,129
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,548,959
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,545,121
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,545,117
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,545,119
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • CAD 403,000,000
  • GBP 1,602,129
  • USD 650,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,545,117
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,548,959
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • CAD 403,000,000
  • GBP 1,552,012
  • USD 650,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,545,119
  • USD 650,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2018
(4 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • CAD 403,000,000
  • GBP 1,545,121
  • USD 650,000,000
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • CAD 403,000,000
  • GBP 1,552,012
  • USD 650,000,000
(3 pages)
14 November 2017Change of details for Ihs Group Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
14 November 2017Change of details for Ihs Group Holdings Limited as a person with significant control on 2 October 2017 (2 pages)
3 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 1,545,113
  • CAD 403,000,000
  • USD 650,000,000
(4 pages)
3 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • CAD 403,000,000
  • GBP 1,545,115
  • USD 650,000,000
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 5 October 2017
  • CAD 403,000,000
  • GBP 1,545,115
  • USD 650,000,000
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 1,545,113
  • CAD 403,000,000
  • USD 650,000,000
(4 pages)
16 October 2017Memorandum and Articles of Association (18 pages)
16 October 2017Memorandum and Articles of Association (18 pages)
7 September 2017Full accounts made up to 30 November 2016 (54 pages)
7 September 2017Full accounts made up to 30 November 2016 (54 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 January 2017Termination of appointment of Steen Michelsen Lomholt-Thomsen as a director on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Steen Michelsen Lomholt-Thomsen as a director on 20 December 2016 (1 page)
25 October 2016Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages)
25 October 2016Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page)
25 October 2016Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages)
25 October 2016Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page)
4 August 2016Full accounts made up to 30 November 2015 (26 pages)
4 August 2016Full accounts made up to 30 November 2015 (26 pages)
21 March 2016Registered office address changed from Willoughby Road Bracknell Berkshire RG12 8FB to The Capitol Building Oldbury 3rd Floor Bracknell Berkshire RG12 8FZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Willoughby Road Bracknell Berkshire RG12 8FB to The Capitol Building Oldbury 3rd Floor Bracknell Berkshire RG12 8FZ on 21 March 2016 (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,545,111
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,545,111
(4 pages)
21 December 2015Director's details changed for Mr Steen Michelsen Lomholt-Thomsen on 1 September 2015 (2 pages)
21 December 2015Director's details changed for Mr Steen Michelsen Lomholt-Thomsen on 1 September 2015 (2 pages)
8 July 2015Full accounts made up to 30 November 2014 (26 pages)
8 July 2015Full accounts made up to 30 November 2014 (26 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,545,111
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,545,111
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,545,111
(4 pages)
18 August 2014Full accounts made up to 30 November 2013 (27 pages)
18 August 2014Full accounts made up to 30 November 2013 (27 pages)
2 April 2014Appointment of Mr Steen Michelsen Lomholt-Thomsen as a director (2 pages)
2 April 2014Appointment of Mr Steen Michelsen Lomholt-Thomsen as a director (2 pages)
2 April 2014Termination of appointment of Robert Smith as a director (1 page)
2 April 2014Termination of appointment of Robert Smith as a director (1 page)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,545,111
(4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,545,111
(4 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,545,111
(4 pages)
27 September 2013Full accounts made up to 30 November 2012 (27 pages)
27 September 2013Full accounts made up to 30 November 2012 (27 pages)
7 February 2013Director's details changed for Mrs Jaspal Kaur Chahal on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mrs Jaspal Kaur Chahal on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Robert John Smith on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Mrs Jaspal Kaur Chahal on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Robert John Smith on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 February 2013Director's details changed for Mr Robert John Smith on 7 February 2013 (2 pages)
7 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Mr Simon Dunlop on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Simon Dunlop on 13 September 2012 (2 pages)
5 July 2012Termination of appointment of Francis Mullins as a secretary (1 page)
5 July 2012Termination of appointment of Francis Mullins as a secretary (1 page)
12 June 2012Full accounts made up to 30 November 2011 (29 pages)
12 June 2012Full accounts made up to 30 November 2011 (29 pages)
4 April 2012Statement of company's objects (2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/03/2012
(18 pages)
4 April 2012Statement of company's objects (2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/03/2012
(18 pages)
16 January 2012Appointment of Mr Simon Dunlop as a director (2 pages)
16 January 2012Appointment of Mr Simon Dunlop as a director (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Gino Ussi as a director (1 page)
5 January 2012Termination of appointment of Gino Ussi as a director (1 page)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 1159 and 1160 21/10/2011
(21 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 1159 and 1160 21/10/2011
(21 pages)
7 July 2011Full accounts made up to 30 November 2010 (26 pages)
7 July 2011Full accounts made up to 30 November 2010 (26 pages)
27 January 2011Annual return made up to 5 January 2011 (15 pages)
27 January 2011Annual return made up to 5 January 2011 (15 pages)
27 January 2011Annual return made up to 5 January 2011 (15 pages)
23 November 2010Resolutions
  • RES13 ‐ Cancellation of share premium account and £189352786.63 credited to profit and loss account 22/11/2010
(1 page)
23 November 2010Solvency statement dated 22/11/10 (1 page)
23 November 2010Statement of capital on 23 November 2010
  • GBP 1,545,111
(4 pages)
23 November 2010Statement of capital on 23 November 2010
  • GBP 1,545,111
(4 pages)
23 November 2010Resolutions
  • RES13 ‐ Cancellation of share premium account and £189352786.63 credited to profit and loss account 22/11/2010
(1 page)
23 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,545,111
(4 pages)
23 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,545,111
(4 pages)
23 November 2010Statement by directors (1 page)
23 November 2010Statement by directors (1 page)
23 November 2010Solvency statement dated 22/11/10 (1 page)
23 November 2010Resolutions
  • RES14 ‐ £189,349,516.63 capital contribution reserve and £3271 capital reserve hereby be capitalised 22/11/2010
(1 page)
23 November 2010Resolutions
  • RES14 ‐ £189,349,516.63 capital contribution reserve and £3271 capital reserve hereby be capitalised 22/11/2010
(1 page)
5 November 2010Termination of appointment of Adrian Gibson as a director (2 pages)
5 November 2010Termination of appointment of Adrian Gibson as a director (2 pages)
2 November 2010Full accounts made up to 30 November 2009 (27 pages)
2 November 2010Full accounts made up to 30 November 2009 (27 pages)
20 October 2010Termination of appointment of Nicholas Ecart as a director (2 pages)
20 October 2010Termination of appointment of Nicholas Ecart as a director (2 pages)
11 March 2010Company name changed ihs (global) LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Company name changed ihs (global) LIMITED\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(4 pages)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(4 pages)
14 January 2010Annual return made up to 5 January 2010 (17 pages)
14 January 2010Annual return made up to 5 January 2010 (17 pages)
14 January 2010Annual return made up to 5 January 2010 (17 pages)
7 December 2009Director's details changed for Jaspal Chahal on 26 October 2009 (3 pages)
7 December 2009Director's details changed for Jaspal Chahal on 26 October 2009 (3 pages)
27 September 2009Full accounts made up to 30 November 2008 (24 pages)
27 September 2009Full accounts made up to 30 November 2008 (24 pages)
23 July 2009Director appointed gino carlo ussi (2 pages)
23 July 2009Director appointed gino carlo ussi (2 pages)
6 April 2009Return made up to 15/01/09; full list of members (8 pages)
6 April 2009Return made up to 15/01/09; full list of members (8 pages)
27 March 2009Director's change of particulars / jaspal chahal / 01/01/2009 (1 page)
27 March 2009Director's change of particulars / jaspal chahal / 01/01/2009 (1 page)
19 January 2009Appointment terminated director andrew sadler smith (1 page)
19 January 2009Appointment terminated director scott key (1 page)
19 January 2009Appointment terminated director scott key (1 page)
19 January 2009Appointment terminated director andrew sadler smith (1 page)
12 January 2009Resolutions
  • RES13 ‐ Interest in conflict of interest; directors authorised to vote 05/01/2009
(2 pages)
12 January 2009Resolutions
  • RES13 ‐ Interest in conflict of interest; directors authorised to vote 05/01/2009
(2 pages)
18 December 2008Director appointed robert john smith (2 pages)
18 December 2008Director appointed robert john smith (2 pages)
18 September 2008Full accounts made up to 30 November 2007 (23 pages)
18 September 2008Full accounts made up to 30 November 2007 (23 pages)
24 June 2008Memorandum and Articles of Association (10 pages)
24 June 2008Memorandum and Articles of Association (10 pages)
13 June 2008Director appointed jaspal chahal (2 pages)
13 June 2008Director appointed jaspal chahal (2 pages)
6 June 2008Director appointed scott christian key (2 pages)
6 June 2008Director appointed scott christian key (2 pages)
29 May 2008Company name changed technical indexes LIMITED\certificate issued on 29/05/08 (2 pages)
29 May 2008Company name changed technical indexes LIMITED\certificate issued on 29/05/08 (2 pages)
14 May 2008Registered office changed on 14/05/2008 from abacus house 33 gutter lane london EC2V 8AR (1 page)
14 May 2008Registered office changed on 14/05/2008 from abacus house 33 gutter lane london EC2V 8AR (1 page)
14 May 2008Appointment terminated secretary pennsec LIMITED (1 page)
14 May 2008Secretary appointed francis joseph mullins (1 page)
14 May 2008Appointment terminated secretary pennsec LIMITED (1 page)
14 May 2008Secretary appointed francis joseph mullins (1 page)
15 February 2008Return made up to 18/12/07; full list of members (2 pages)
15 February 2008Return made up to 18/12/07; full list of members (2 pages)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: ist floor bucklesbury house 83 cannon street london EC4N 8PE (1 page)
23 October 2007Registered office changed on 23/10/07 from: ist floor bucklesbury house 83 cannon street london EC4N 8PE (1 page)
22 October 2007Full accounts made up to 30 November 2006 (20 pages)
22 October 2007Full accounts made up to 30 November 2006 (20 pages)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
18 December 2006Return made up to 18/12/06; full list of members (3 pages)
30 October 2006Particulars of contract relating to shares (2 pages)
30 October 2006Ad 29/06/06--------- £ si 1508858@1=1508858 £ ic 36252/1545110 (2 pages)
30 October 2006Particulars of contract relating to shares (2 pages)
30 October 2006Ad 29/06/06--------- £ si 1508858@1=1508858 £ ic 36252/1545110 (2 pages)
17 October 2006Nc inc already adjusted 29/09/06 (1 page)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 29/09/06 (1 page)
5 April 2006Full accounts made up to 30 November 2005 (21 pages)
5 April 2006Full accounts made up to 30 November 2005 (21 pages)
20 December 2005Return made up to 18/12/05; full list of members (3 pages)
20 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 30 November 2004 (20 pages)
6 October 2005Full accounts made up to 30 November 2004 (20 pages)
30 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Full accounts made up to 30 November 2003 (20 pages)
30 September 2004Full accounts made up to 30 November 2003 (20 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
8 January 2004Return made up to 18/12/03; full list of members (8 pages)
8 January 2004Return made up to 18/12/03; full list of members (8 pages)
4 October 2003Full accounts made up to 30 November 2002 (20 pages)
4 October 2003Full accounts made up to 30 November 2002 (20 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
13 January 2003Return made up to 18/12/02; full list of members (7 pages)
13 January 2003Return made up to 18/12/02; full list of members (7 pages)
3 October 2002Full accounts made up to 30 November 2001 (15 pages)
3 October 2002Full accounts made up to 30 November 2001 (15 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
7 January 2002Return made up to 18/12/01; full list of members (7 pages)
7 January 2002Return made up to 18/12/01; full list of members (7 pages)
1 October 2001Full accounts made up to 30 November 2000 (13 pages)
1 October 2001Full accounts made up to 30 November 2000 (13 pages)
7 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Full accounts made up to 30 November 1999 (15 pages)
2 October 2000Full accounts made up to 30 November 1999 (15 pages)
2 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full accounts made up to 30 November 1998 (15 pages)
4 October 1999Full accounts made up to 30 November 1998 (15 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
30 December 1998Return made up to 18/12/98; full list of members (6 pages)
30 December 1998Return made up to 18/12/98; full list of members (6 pages)
2 October 1998Full accounts made up to 30 November 1997 (14 pages)
2 October 1998Full accounts made up to 30 November 1997 (14 pages)
9 January 1998Return made up to 18/12/97; no change of members (6 pages)
9 January 1998Return made up to 18/12/97; no change of members (6 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998New director appointed (2 pages)
4 January 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
4 January 1998New director appointed (2 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
1 October 1997Full accounts made up to 30 November 1996 (13 pages)
5 February 1997Registered office changed on 05/02/97 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page)
5 February 1997Registered office changed on 05/02/97 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page)
26 January 1997Return made up to 18/12/96; no change of members (4 pages)
26 January 1997Return made up to 18/12/96; no change of members (4 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
30 September 1996Full accounts made up to 30 November 1995 (13 pages)
30 September 1996Full accounts made up to 30 November 1995 (13 pages)
18 February 1996Return made up to 18/12/95; full list of members (6 pages)
18 February 1996Return made up to 18/12/95; full list of members (6 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
4 October 1995Full accounts made up to 30 November 1994 (13 pages)
4 October 1995Full accounts made up to 30 November 1994 (13 pages)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
31 May 1991Full accounts made up to 30 November 1989 (15 pages)
31 May 1991Full accounts made up to 30 November 1989 (15 pages)
8 January 1990Full accounts made up to 30 November 1988 (14 pages)
8 January 1990Full accounts made up to 30 November 1988 (14 pages)
10 June 1988Full accounts made up to 30 November 1987 (13 pages)
10 June 1988Full accounts made up to 30 November 1987 (13 pages)
13 April 1988Company name changed technical indexes (uk) LIMITED\certificate issued on 14/04/88 (2 pages)
13 April 1988Company name changed technical indexes (uk) LIMITED\certificate issued on 14/04/88 (2 pages)
9 November 1987Company name changed technical indexes LIMITED\certificate issued on 09/11/87 (2 pages)
9 November 1987Company name changed technical indexes LIMITED\certificate issued on 09/11/87 (2 pages)
8 July 1986Full accounts made up to 30 November 1984 (13 pages)
8 July 1986Full accounts made up to 30 November 1985 (12 pages)
8 July 1986Full accounts made up to 30 November 1985 (12 pages)
8 July 1986Full accounts made up to 30 November 1984 (13 pages)
12 May 1975Accounts made up to 30 April 1974 (11 pages)
12 May 1975Accounts made up to 30 April 1974 (11 pages)
21 January 1964Certificate of incorporation (1 page)
21 January 1964Incorporation (18 pages)
21 January 1964Incorporation (18 pages)
21 January 1964Certificate of incorporation (1 page)