London
E14 5LH
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(59 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Stafford Bruce Napier |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 April 2003) |
Role | Managing Director |
Correspondence Address | Foundry House Dummer Basingstoke Hampshire RG25 2AG |
Director Name | Philip Charles Stow |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1997) |
Role | Managing Director |
Correspondence Address | 10 Dale Gardens Sandhurst Camberley Berkshire GU47 8LA |
Director Name | Mr Andrew Iain Loch |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage 34 Pebblemoor Edlesborough Bedfordshire LU6 2HZ |
Director Name | Mr Adrian Francis Gibson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(35 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Trees House St Catherine's Road, Frimley Camberley Surrey GU16 9NN |
Director Name | Nicholas John Ecart |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(39 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2010) |
Role | Company Director |
Correspondence Address | The Corner House Bedford Avenue Silsoe Bedfordshire MK45 4ER |
Director Name | Andrew Sadler Smith |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 8 Avenue Des Grands Pres Crespieres 78121 France |
Director Name | Scott Christian Key |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(44 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Gorse Hill Rising Gorse Hill Road Virginia Water Surrey GU25 4AS |
Director Name | Ms Jaspal Kaur Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Secretary Name | Francis Joseph Mullins |
---|---|
Status | Resigned |
Appointed | 11 April 2008(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 9226 Ritenour Ct Lone Tree Colorado 80124 United States |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willoughby Road Bracknell Berkshire RG12 8FB |
Director Name | Gino Carlo Ussi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2009(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Reading Road Padworth Common Berkshire RG7 4QG |
Director Name | Mr Simon Dunlop |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(48 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 October 2016) |
Role | Vp Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mr Steen Michelsen Lomholt-Thomsen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 March 2014(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2016) |
Role | Svp Emea Sales |
Country of Residence | Denmark |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 August 2023) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(58 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 14 June 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | BM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1995) |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 April 2008) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | ihs.com |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.5m at £1 | Ihs Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £285,300,452 |
Gross Profit | £171,193,904 |
Net Worth | £288,216,923 |
Cash | £438,036 |
Current Liabilities | £176,836,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
9 January 2024 | Full accounts made up to 31 December 2022 (68 pages) |
---|---|
13 November 2023 | Statement of capital following an allotment of shares on 30 October 2023
|
25 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
2 September 2022 | Full accounts made up to 30 November 2021 (65 pages) |
15 June 2022 | Termination of appointment of Kevin Wise as a director on 14 June 2022 (1 page) |
27 May 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 27 May 2022 (2 pages) |
31 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
17 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
17 March 2022 | Registered 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 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
18 February 2022 | Memorandum and Articles of Association (14 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Resolutions
|
29 November 2021 | Full accounts made up to 30 November 2020 (66 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (6 pages) |
30 September 2021 | Statement of capital following an allotment of shares on 24 September 2021
|
29 September 2021 | Statement of capital following an allotment of shares on 24 September 2021
|
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
24 May 2021 | Statement of capital following an allotment of shares on 19 May 2021
|
25 March 2021 | Confirmation statement made on 26 February 2021 with updates (4 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
1 December 2020 | Full accounts made up to 30 November 2019 (59 pages) |
30 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 30 November 2018 (50 pages) |
12 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
7 January 2019 | Notification of Ihsm Holdings Uk Ltd as a person with significant control on 12 October 2018 (2 pages) |
19 December 2018 | Cessation of Ihs Group Holdings Limited as a person with significant control on 12 October 2018 (3 pages) |
26 October 2018 | Resolutions
|
16 October 2018 | Resolutions
|
16 October 2018 | Statement by Directors (1 page) |
16 October 2018 | Statement of capital on 16 October 2018
|
16 October 2018 | Solvency Statement dated 15/10/18 (1 page) |
6 October 2018 | Full accounts made up to 30 November 2017 (50 pages) |
21 September 2018 | Second 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 2018 | Second 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 2018 | Second 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 2018 | Second 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 2018 | Second 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 2018 | Second 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 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
8 December 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
8 December 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
14 November 2017 | Change of details for Ihs Group Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
14 November 2017 | Change of details for Ihs Group Holdings Limited as a person with significant control on 2 October 2017 (2 pages) |
3 November 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
16 October 2017 | Memorandum and Articles of Association (18 pages) |
16 October 2017 | Memorandum and Articles of Association (18 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (54 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (54 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 January 2017 | Termination of appointment of Steen Michelsen Lomholt-Thomsen as a director on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Steen Michelsen Lomholt-Thomsen as a director on 20 December 2016 (1 page) |
25 October 2016 | Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page) |
4 August 2016 | Full accounts made up to 30 November 2015 (26 pages) |
4 August 2016 | Full accounts made up to 30 November 2015 (26 pages) |
21 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
21 December 2015 | Director's details changed for Mr Steen Michelsen Lomholt-Thomsen on 1 September 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Steen Michelsen Lomholt-Thomsen on 1 September 2015 (2 pages) |
8 July 2015 | Full accounts made up to 30 November 2014 (26 pages) |
8 July 2015 | Full accounts made up to 30 November 2014 (26 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
18 August 2014 | Full accounts made up to 30 November 2013 (27 pages) |
18 August 2014 | Full accounts made up to 30 November 2013 (27 pages) |
2 April 2014 | Appointment of Mr Steen Michelsen Lomholt-Thomsen as a director (2 pages) |
2 April 2014 | Appointment of Mr Steen Michelsen Lomholt-Thomsen as a director (2 pages) |
2 April 2014 | Termination of appointment of Robert Smith as a director (1 page) |
2 April 2014 | Termination of appointment of Robert Smith as a director (1 page) |
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 September 2013 | Full accounts made up to 30 November 2012 (27 pages) |
27 September 2013 | Full accounts made up to 30 November 2012 (27 pages) |
7 February 2013 | Director's details changed for Mrs Jaspal Kaur Chahal on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mrs Jaspal Kaur Chahal on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Robert John Smith on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Mrs Jaspal Kaur Chahal on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Robert John Smith on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Mr Robert John Smith on 7 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Director's details changed for Mr Simon Dunlop on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Simon Dunlop on 13 September 2012 (2 pages) |
5 July 2012 | Termination of appointment of Francis Mullins as a secretary (1 page) |
5 July 2012 | Termination of appointment of Francis Mullins as a secretary (1 page) |
12 June 2012 | Full accounts made up to 30 November 2011 (29 pages) |
12 June 2012 | Full accounts made up to 30 November 2011 (29 pages) |
4 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Statement of company's objects (2 pages) |
4 April 2012 | Resolutions
|
16 January 2012 | Appointment of Mr Simon Dunlop as a director (2 pages) |
16 January 2012 | Appointment of Mr Simon Dunlop as a director (2 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Termination of appointment of Gino Ussi as a director (1 page) |
5 January 2012 | Termination of appointment of Gino Ussi as a director (1 page) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
7 July 2011 | Full accounts made up to 30 November 2010 (26 pages) |
7 July 2011 | Full accounts made up to 30 November 2010 (26 pages) |
27 January 2011 | Annual return made up to 5 January 2011 (15 pages) |
27 January 2011 | Annual return made up to 5 January 2011 (15 pages) |
27 January 2011 | Annual return made up to 5 January 2011 (15 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Solvency statement dated 22/11/10 (1 page) |
23 November 2010 | Statement of capital on 23 November 2010
|
23 November 2010 | Statement of capital on 23 November 2010
|
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
23 November 2010 | Statement by directors (1 page) |
23 November 2010 | Statement by directors (1 page) |
23 November 2010 | Solvency statement dated 22/11/10 (1 page) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
5 November 2010 | Termination of appointment of Adrian Gibson as a director (2 pages) |
5 November 2010 | Termination of appointment of Adrian Gibson as a director (2 pages) |
2 November 2010 | Full accounts made up to 30 November 2009 (27 pages) |
2 November 2010 | Full accounts made up to 30 November 2009 (27 pages) |
20 October 2010 | Termination of appointment of Nicholas Ecart as a director (2 pages) |
20 October 2010 | Termination of appointment of Nicholas Ecart as a director (2 pages) |
11 March 2010 | Company name changed ihs (global) LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Company name changed ihs (global) LIMITED\certificate issued on 11/03/10
|
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
14 January 2010 | Annual return made up to 5 January 2010 (17 pages) |
14 January 2010 | Annual return made up to 5 January 2010 (17 pages) |
14 January 2010 | Annual return made up to 5 January 2010 (17 pages) |
7 December 2009 | Director's details changed for Jaspal Chahal on 26 October 2009 (3 pages) |
7 December 2009 | Director's details changed for Jaspal Chahal on 26 October 2009 (3 pages) |
27 September 2009 | Full accounts made up to 30 November 2008 (24 pages) |
27 September 2009 | Full accounts made up to 30 November 2008 (24 pages) |
23 July 2009 | Director appointed gino carlo ussi (2 pages) |
23 July 2009 | Director appointed gino carlo ussi (2 pages) |
6 April 2009 | Return made up to 15/01/09; full list of members (8 pages) |
6 April 2009 | Return made up to 15/01/09; full list of members (8 pages) |
27 March 2009 | Director's change of particulars / jaspal chahal / 01/01/2009 (1 page) |
27 March 2009 | Director's change of particulars / jaspal chahal / 01/01/2009 (1 page) |
19 January 2009 | Appointment terminated director andrew sadler smith (1 page) |
19 January 2009 | Appointment terminated director scott key (1 page) |
19 January 2009 | Appointment terminated director scott key (1 page) |
19 January 2009 | Appointment terminated director andrew sadler smith (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
18 December 2008 | Director appointed robert john smith (2 pages) |
18 December 2008 | Director appointed robert john smith (2 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (23 pages) |
18 September 2008 | Full accounts made up to 30 November 2007 (23 pages) |
24 June 2008 | Memorandum and Articles of Association (10 pages) |
24 June 2008 | Memorandum and Articles of Association (10 pages) |
13 June 2008 | Director appointed jaspal chahal (2 pages) |
13 June 2008 | Director appointed jaspal chahal (2 pages) |
6 June 2008 | Director appointed scott christian key (2 pages) |
6 June 2008 | Director appointed scott christian key (2 pages) |
29 May 2008 | Company name changed technical indexes LIMITED\certificate issued on 29/05/08 (2 pages) |
29 May 2008 | Company name changed technical indexes LIMITED\certificate issued on 29/05/08 (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from abacus house 33 gutter lane london EC2V 8AR (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from abacus house 33 gutter lane london EC2V 8AR (1 page) |
14 May 2008 | Appointment terminated secretary pennsec LIMITED (1 page) |
14 May 2008 | Secretary appointed francis joseph mullins (1 page) |
14 May 2008 | Appointment terminated secretary pennsec LIMITED (1 page) |
14 May 2008 | Secretary appointed francis joseph mullins (1 page) |
15 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
15 February 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 February 2008 | Secretary's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: ist floor bucklesbury house 83 cannon street london EC4N 8PE (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: ist floor bucklesbury house 83 cannon street london EC4N 8PE (1 page) |
22 October 2007 | Full accounts made up to 30 November 2006 (20 pages) |
22 October 2007 | Full accounts made up to 30 November 2006 (20 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (3 pages) |
30 October 2006 | Particulars of contract relating to shares (2 pages) |
30 October 2006 | Ad 29/06/06--------- £ si 1508858@1=1508858 £ ic 36252/1545110 (2 pages) |
30 October 2006 | Particulars of contract relating to shares (2 pages) |
30 October 2006 | Ad 29/06/06--------- £ si 1508858@1=1508858 £ ic 36252/1545110 (2 pages) |
17 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
17 October 2006 | Nc inc already adjusted 29/09/06 (1 page) |
5 April 2006 | Full accounts made up to 30 November 2005 (21 pages) |
5 April 2006 | Full accounts made up to 30 November 2005 (21 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 30 November 2004 (20 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (20 pages) |
30 December 2004 | Return made up to 18/12/04; full list of members
|
30 December 2004 | Return made up to 18/12/04; full list of members
|
30 September 2004 | Full accounts made up to 30 November 2003 (20 pages) |
30 September 2004 | Full accounts made up to 30 November 2003 (20 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
4 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
4 October 2003 | Full accounts made up to 30 November 2002 (20 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (15 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (15 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
7 February 2001 | Return made up to 18/12/00; full list of members
|
7 February 2001 | Return made up to 18/12/00; full list of members
|
2 October 2000 | Full accounts made up to 30 November 1999 (15 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (15 pages) |
2 March 2000 | Return made up to 18/12/99; full list of members
|
2 March 2000 | Return made up to 18/12/99; full list of members
|
4 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (15 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
9 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
9 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | New director appointed (2 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (13 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: dashwood house 2ND floor 69 old broad street london EC2M 1PE (1 page) |
26 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
22 November 1996 | Director's particulars changed (1 page) |
22 November 1996 | Director's particulars changed (1 page) |
30 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
18 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 18/12/95; full list of members (6 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (13 pages) |
4 October 1995 | Full accounts made up to 30 November 1994 (13 pages) |
20 February 1995 | Resolutions
|
20 February 1995 | Resolutions
|
20 February 1995 | Resolutions
|
20 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
31 May 1991 | Full accounts made up to 30 November 1989 (15 pages) |
31 May 1991 | Full accounts made up to 30 November 1989 (15 pages) |
8 January 1990 | Full accounts made up to 30 November 1988 (14 pages) |
8 January 1990 | Full accounts made up to 30 November 1988 (14 pages) |
10 June 1988 | Full accounts made up to 30 November 1987 (13 pages) |
10 June 1988 | Full accounts made up to 30 November 1987 (13 pages) |
13 April 1988 | Company name changed technical indexes (uk) LIMITED\certificate issued on 14/04/88 (2 pages) |
13 April 1988 | Company name changed technical indexes (uk) LIMITED\certificate issued on 14/04/88 (2 pages) |
9 November 1987 | Company name changed technical indexes LIMITED\certificate issued on 09/11/87 (2 pages) |
9 November 1987 | Company name changed technical indexes LIMITED\certificate issued on 09/11/87 (2 pages) |
8 July 1986 | Full accounts made up to 30 November 1984 (13 pages) |
8 July 1986 | Full accounts made up to 30 November 1985 (12 pages) |
8 July 1986 | Full accounts made up to 30 November 1985 (12 pages) |
8 July 1986 | Full accounts made up to 30 November 1984 (13 pages) |
12 May 1975 | Accounts made up to 30 April 1974 (11 pages) |
12 May 1975 | Accounts made up to 30 April 1974 (11 pages) |
21 January 1964 | Certificate of incorporation (1 page) |
21 January 1964 | Incorporation (18 pages) |
21 January 1964 | Incorporation (18 pages) |
21 January 1964 | Certificate of incorporation (1 page) |