Company NameIHS Group Holdings Limited
Company StatusActive
Company Number01601208
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(40 years, 3 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(40 years, 3 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
Appointed29 July 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 9 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(41 years, 8 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 NameMr Robert Bernard Levine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleDirector Of Taxes
Correspondence Address124 South Marion Place
Rockville Centre
New York
New York State 11570
United States
Director NameJack Moore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSaphir 304 1972 Anzere
Le Valais
Switzerland
Director NameDavid Arthur Peck
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 1995)
RoleSolicitor
Correspondence AddressDashwood House
69 Old Broad Street
London
EC2M 1PE
Director NameMichael J Timbers
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(10 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleChariman & Ceo Of Ihs Group
Correspondence Address2500 East Quincy Avenue
Englewood Colorado
80110 Usa
Director NameLeo Christopher Meyer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1995(13 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2003)
RoleChief Financial Officer Os Ihs
Correspondence Address8751 Pinewood
Castle Rock 80108
Co Usa
Foreign
Director NamePhilip Charles Stow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1997)
RoleManaging Director
Correspondence Address10 Dale Gardens
Sandhurst
Camberley
Berkshire
GU47 8LA
Director NameStafford Bruce Napier
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 April 2003)
RoleManaging Director
Correspondence AddressFoundry House
Dummer
Basingstoke
Hampshire
RG25 2AG
Director NameMr Adrian Francis Gibson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(21 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees House
St Catherine's Road, Frimley
Camberley
Surrey
GU16 9NN
Director NameAndrew Sadler Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(21 years, 5 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 NameNicholas John Ecart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2010)
RoleCompany Director
Correspondence AddressThe Corner House
Bedford Avenue
Silsoe
Bedfordshire
MK45 4ER
Director NameScott Christian Key
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(26 years, 4 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
Secretary NameFrancis Joseph Mullins
StatusResigned
Appointed11 April 2008(26 years, 4 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 NameMs Jaspal Kaur Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(26 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameGino Carlo Ussi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed04 January 2011(29 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIhs Willoughby Road
Bracknell
Berkshire
RG12 8FB
Director NameMr Robert John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIhs Willoughby Road
Bracknell
Berkshire
RG12 8FB
Director NameMr Simon Dunlop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(30 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2016)
RoleVp Cheif Accounting Officer
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(32 years, 4 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(34 years, 10 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(34 years, 10 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(40 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square Canary Wharf
London
E14 5LH
Secretary NameBM Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(10 years, 1 month 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(13 years, 8 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

1m at £0.05Ihs International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£576,051,752
Cash£11,093,593
Current Liabilities£69,067,061

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 Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

2 January 2024Full accounts made up to 31 December 2022 (33 pages)
7 December 2023Confirmation statement made on 3 December 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)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (32 pages)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
31 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 March 2022Statement of company's objects (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary 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 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
4 February 2022Second filing of a statement of capital following an allotment of shares on 27 November 2021
  • GBP 52,294.4
(4 pages)
4 February 2022Second filing of a statement of capital following an allotment of shares on 27 November 2021
  • GBP 52,788.3
(4 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
2 December 2021Statement of capital following an allotment of shares on 27 November 2021
  • GBP 52,788.3
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/22
(4 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
1 December 2021Statement of capital following an allotment of shares on 27 November 2021
  • GBP 52,294.4
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/22
(4 pages)
29 September 2021Statement of capital following an allotment of shares on 24 September 2021
  • GBP 52,075.8
(3 pages)
13 September 2021Full accounts made up to 30 November 2020 (31 pages)
20 April 2021Second filing of a statement of capital following an allotment of shares on 24 June 2020
  • GBP 52,075.7
(4 pages)
22 December 2020Confirmation statement made on 18 December 2020 with updates (4 pages)
30 October 2020Full accounts made up to 30 November 2019 (28 pages)
29 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 52,075.7
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/21
(4 pages)
29 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 52,075.7
(3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (25 pages)
4 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
27 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 52,075.6
(3 pages)
24 September 2018Statement of capital on 24 September 2018
  • GBP 52,076
(5 pages)
24 September 2018Statement by Directors (1 page)
24 September 2018Resolutions
  • RES13 ‐ Reduction of share premium a/c 12/09/2018
(1 page)
24 September 2018Solvency Statement dated 12/09/18 (1 page)
6 September 2018Full accounts made up to 30 November 2017 (25 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
11 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 52,075.5
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 52,075.5
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 52,075.2
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 52,075.4
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 52,075.3
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 52,075.2
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 52,075.4
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 52,075.3
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 52,075.1
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 52,075.1
(3 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The transactions 02/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The transactions 02/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 September 2017Full accounts made up to 30 November 2016 (20 pages)
7 September 2017Full accounts made up to 30 November 2016 (20 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)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 October 2016Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page)
4 August 2016Full accounts made up to 30 November 2015 (14 pages)
4 August 2016Full accounts made up to 30 November 2015 (14 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)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 52,075
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 52,075
(4 pages)
8 July 2015Full accounts made up to 30 November 2014 (14 pages)
8 July 2015Full accounts made up to 30 November 2014 (14 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 52,075
(4 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 52,075
(4 pages)
4 August 2014Full accounts made up to 30 November 2013 (14 pages)
4 August 2014Full accounts made up to 30 November 2013 (14 pages)
2 April 2014Termination of appointment of Robert Smith as a director (1 page)
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)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 52,075
(4 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 52,075
(4 pages)
5 September 2013Accounts made up to 30 November 2012 (14 pages)
5 September 2013Accounts made up to 30 November 2012 (14 pages)
5 August 2013Director's details changed for Mrs Jaspal Kaur Chahal on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Jaspal Kaur Chahal on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Jaspal Kaur Chahal on 5 August 2013 (2 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 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 2012Accounts made up to 30 November 2011 (14 pages)
12 June 2012Accounts made up to 30 November 2011 (14 pages)
17 January 2012Appointment of Mr Simon Dunlop as a director (2 pages)
17 January 2012Appointment of Mr Simon Dunlop as a director (2 pages)
11 January 2012Termination of appointment of Gino Ussi as a director (1 page)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
11 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)
5 January 2012Termination of appointment of Gino Ussi as a director (1 page)
6 July 2011Accounts made up to 30 November 2010 (14 pages)
6 July 2011Accounts made up to 30 November 2010 (14 pages)
17 February 2011Annual return made up to 15 January 2011 (15 pages)
17 February 2011Annual return made up to 15 January 2011 (15 pages)
14 January 2011Appointment of Robert John Smith as a director (3 pages)
14 January 2011Appointment of Gino Carlo Ussi as a director (3 pages)
14 January 2011Appointment of Robert John Smith as a director (3 pages)
14 January 2011Appointment of Gino Carlo Ussi as a director (3 pages)
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)
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)
6 August 2010Accounts made up to 30 November 2009 (14 pages)
6 August 2010Accounts made up to 30 November 2009 (14 pages)
14 January 2010Annual return made up to 18 December 2009 (15 pages)
14 January 2010Annual return made up to 18 December 2009 (15 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 2009Accounts made up to 30 November 2008 (14 pages)
27 September 2009Accounts made up to 30 November 2008 (14 pages)
30 March 2009Director's change of particulars / jaspal chahal / 01/01/2009 (1 page)
30 March 2009Return made up to 18/12/08; full list of members (8 pages)
30 March 2009Return made up to 18/12/08; full list of members (8 pages)
30 March 2009Director's change of particulars / jaspal chahal / 01/01/2009 (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
19 January 2009Appointment terminated director scott key (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 andrew sadler smith (1 page)
16 October 2008Director appointed jaspal chahal logged form (2 pages)
16 October 2008Director appointed jaspal chahal logged form (2 pages)
18 September 2008Accounts made up to 30 November 2007 (16 pages)
18 September 2008Accounts made up to 30 November 2007 (16 pages)
29 August 2008Director appointed jaspal chahal (2 pages)
29 August 2008Director appointed jaspal chahal (2 pages)
14 May 2008Registered office changed on 14/05/2008 from abacus house 33 gutter lane london EC2V 8AR (1 page)
14 May 2008Director appointed scott christian key (2 pages)
14 May 2008Secretary appointed francis joseph mullins (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 2008Director appointed scott christian key (2 pages)
14 May 2008Appointment terminated secretary pennsec LIMITED (1 page)
13 February 2008Return made up to 18/12/07; full list of members (2 pages)
13 February 2008Return made up to 18/12/07; full list of members (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
3 November 2007Accounts made up to 30 November 2006 (14 pages)
3 November 2007Accounts made up to 30 November 2006 (14 pages)
23 October 2007Registered office changed on 23/10/07 from: ist floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
23 October 2007Registered office changed on 23/10/07 from: ist floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
1 October 2007Group of companies' accounts made up to 30 November 2005 (29 pages)
1 October 2007Group of companies' accounts made up to 30 November 2005 (29 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)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
5 January 2006Group of companies' accounts made up to 30 November 2004 (28 pages)
5 January 2006Group of companies' accounts made up to 30 November 2004 (28 pages)
20 December 2005Return made up to 18/12/05; full list of members (2 pages)
20 December 2005Return made up to 18/12/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
5 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
5 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
5 May 2005Group of companies' accounts made up to 30 November 2003 (27 pages)
5 May 2005Group of companies' accounts made up to 30 November 2003 (27 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
30 December 2004Return made up to 18/12/04; full list of members (7 pages)
30 December 2004Return made up to 18/12/04; full list of members (7 pages)
22 November 2004Group of companies' accounts made up to 30 November 2002 (26 pages)
22 November 2004Group of companies' accounts made up to 30 November 2002 (26 pages)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
4 October 2003Delivery ext'd 3 mth 30/11/03 (2 pages)
4 October 2003Delivery ext'd 3 mth 30/11/03 (2 pages)
8 September 2003Group of companies' accounts made up to 30 November 2001 (23 pages)
8 September 2003Group of companies' accounts made up to 30 November 2001 (23 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
10 January 2003Return made up to 18/12/02; full list of members (7 pages)
19 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
19 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
8 September 2002Group of companies' accounts made up to 30 November 2000 (19 pages)
8 September 2002Group of companies' accounts made up to 30 November 2000 (19 pages)
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)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
26 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
26 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
7 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000Full group accounts made up to 30 November 1999 (32 pages)
1 November 2000Full group accounts made up to 30 November 1999 (32 pages)
30 August 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
30 August 2000Delivery ext'd 3 mth 30/11/99 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 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)
30 December 1999Full group accounts made up to 30 November 1998 (21 pages)
30 December 1999Full group accounts made up to 30 November 1998 (21 pages)
29 September 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
29 September 1999Delivery ext'd 3 mth 30/11/98 (2 pages)
30 December 1998Return made up to 18/12/98; full list of members (7 pages)
30 December 1998Return made up to 18/12/98; full list of members (7 pages)
2 October 1998Full group accounts made up to 30 November 1997 (22 pages)
2 October 1998Full group accounts made up to 30 November 1997 (22 pages)
24 July 1998Memorandum and Articles of Association (12 pages)
24 July 1998Memorandum and Articles of Association (12 pages)
22 July 1998Company name changed technical indexes holdings limit ed\certificate issued on 22/07/98 (3 pages)
22 July 1998Company name changed technical indexes holdings limit ed\certificate issued on 22/07/98 (3 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 1998Director resigned (1 page)
4 January 1998Director resigned (1 page)
1 October 1997Full group accounts made up to 30 November 1996 (16 pages)
1 October 1997Full group accounts made up to 30 November 1996 (16 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)
4 February 1997Return made up to 18/12/96; no change of members (6 pages)
4 February 1997Return made up to 18/12/96; no change of members (6 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
21 November 1996New director appointed (1 page)
21 November 1996New director appointed (1 page)
30 September 1996Full group accounts made up to 30 November 1995 (21 pages)
30 September 1996Full group accounts made up to 30 November 1995 (21 pages)
23 April 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
4 October 1995Full group accounts made up to 30 November 1994 (20 pages)
4 October 1995Full group accounts made up to 30 November 1994 (20 pages)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1990Full group accounts made up to 30 November 1988 (18 pages)
9 January 1990Full group accounts made up to 30 November 1988 (18 pages)
5 July 1989Application for reregistration from PLC to private (1 page)
5 July 1989Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 1989Application for reregistration from PLC to private (1 page)
5 July 1989Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 July 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 August 1988Statement of affairs (3 pages)
9 August 1988Statement of affairs (3 pages)
28 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1988Nc inc already adjusted (1 page)
28 July 1988Nc inc already adjusted (1 page)
28 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1988Company name changed technical indexes PLC\certificate issued on 14/04/88 (2 pages)
13 April 1988Company name changed technical indexes PLC\certificate issued on 14/04/88 (2 pages)
10 March 1988Wd 05/02/88 ad 03/11/87--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)
10 March 1988Particulars of contract relating to shares (3 pages)
10 March 1988Wd 05/02/88 ad 03/11/87--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)
10 March 1988Particulars of contract relating to shares (3 pages)
23 November 1987Nc inc already adjusted (1 page)
23 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 November 1987Nc inc already adjusted (1 page)
23 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 November 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 November 1987Re-registration of Memorandum and Articles (97 pages)
10 November 1987Declaration on reregistration from private to PLC (1 page)
10 November 1987Declaration on reregistration from private to PLC (1 page)
10 November 1987Re-registration of Memorandum and Articles (97 pages)
10 November 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 June 1986Company name changed thybo holdings LIMITED\certificate issued on 20/06/86 (2 pages)
20 June 1986Company name changed thybo holdings LIMITED\certificate issued on 20/06/86 (2 pages)
1 December 1981Certificate of incorporation (1 page)
1 December 1981Certificate of incorporation (1 page)