Company NameMarkit Economics Limited
Company StatusActive
Company Number02610943
CategoryPrivate Limited Company
Incorporation Date15 May 1991(32 years, 11 months ago)
Previous NamesNTC Research Limited and NTC Economics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(31 years, 2 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(32 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Harry Henry
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleConsultant
Correspondence Address18 Esher Green
Esher
Surrey
KT10 8AB
Director NameMr Michael John Waterson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 04 April 2008)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivory Square
Plantation Wharf
London
SW11 3UF
Director NameRobert Jim Silver
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 18 June 2006)
RoleChartered Accountant
Correspondence AddressTreves
11 Copse Wood Way
Northwood
Middlesex
HA6 2TP
Secretary NameMr Leo Harry Zeglovskis
NationalityBritish
StatusResigned
Appointed22 June 1992(1 year, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameMr Brian Thomas Sturgess
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 68 Waldemar
Avenue Mansions Colehill Lane
London
SW6 5LX
Director NameMr Leo Harry Zeglovskis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 December 2001)
RoleCompany Director
Correspondence Address15 Quarry Park Road
Cheam
Sutton
Surrey
SM1 2DN
Director NameGregory Paul Slinn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressPippins
Wash Hill, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JB
Director NameMr Patrick Joseph Huggins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Sandy Lane
Cheam
Surrey
SM2 7ER
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Highbury Place
London
N5 1QP
Director NameColin George Eric Rogers
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressKeith Marischal House
Humbie
East Lothian
EH36 5PA
Scotland
Director NameMr David Keith Roberts
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2008)
RolePublisher
Correspondence Address29 Wood Lane
Sonning Common
Reading
RG4 9SJ
Director NameSir Alan Peter Budd
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2008)
RoleProvost Queens College
Correspondence AddressQueens College
High Street
Oxford
Oxfordshire
OX1 4AW
Director NameYann Waterson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(16 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 April 2008)
RoleCompany Director
Correspondence Address21 Goldsmid Road
Hove
East Sussex
BN3 1QA
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(16 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2018)
RoleCeo Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2013)
RoleCeo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameNiall Cameron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrews
27 Traps Hill
Loughton
Essex
IG10 1SZ
Secretary NameMr Rony Grushka
NationalityBritish
StatusResigned
Appointed04 April 2008(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2013)
RoleCeo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 August 2023)
RoleVp Accounting
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(30 years, 10 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

Contact

Websitemarkiteconomics.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

208.4k at £0.05Markit Group Limited
90.81%
Ordinary
21.1k at £0.05Markit Group Limited
9.19%
Ordinary A Non Voting

Financials

Year2014
Turnover£10,240,000
Net Worth£770,000
Cash£686,000
Current Liabilities£5,384,000

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

26 March 2012Delivered on: 29 March 2012
Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 April 2001Delivered on: 10 April 2001
Persons entitled: Wh Breakspear & Sons PLC

Classification: Rent deposit deed
Secured details: £20,562.50 or an amount equal to one quarter of the rent payable due or to become due from the company to the chargee under the lease dated 06/12/99.
Particulars: The companys interest in "deposit account" as defined in the rent deposit deed and all monies from time to time withdrawn from it.
Outstanding
23 December 2009Delivered on: 23 December 2009
Satisfied on: 24 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 January 2024Full accounts made up to 31 December 2022 (36 pages)
16 November 2023Solvency Statement dated 15/11/23 (2 pages)
16 November 2023Statement by Directors (2 pages)
16 November 2023Statement of capital on 16 November 2023
  • GBP 2
(3 pages)
16 November 2023Resolutions
  • RES13 ‐ Reduction of share premium account/amount credited to distributable reserve 15/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
17 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
17 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
24 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 30 November 2021 (35 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)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
6 October 2021Notification of Markit Equities Limited as a person with significant control on 5 October 2021 (2 pages)
6 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
6 October 2021Cessation of Markit Valuations Limited as a person with significant control on 5 October 2021 (1 page)
6 October 2021Cessation of Markit Group Limited as a person with significant control on 5 October 2021 (1 page)
6 October 2021Notification of Markit Valuations Limited as a person with significant control on 5 October 2021 (2 pages)
10 September 2021Satisfaction of charge 3 in full (1 page)
10 September 2021Satisfaction of charge 1 in full (1 page)
22 August 2021Full accounts made up to 30 November 2020 (33 pages)
23 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 30 November 2019 (37 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (23 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (26 pages)
3 August 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page)
3 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
11 July 2017Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11,472.65
(6 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11,472.65
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Annual return made up to 12 June 2015
Statement of capital on 2015-07-28
  • GBP 11,472.65
(14 pages)
28 July 2015Annual return made up to 12 June 2015
Statement of capital on 2015-07-28
  • GBP 11,472.65
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 September 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,472.65
(14 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 11,472.65
(14 pages)
24 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
24 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Annual return made up to 12 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(14 pages)
12 July 2013Annual return made up to 12 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(14 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Annual return made up to 12 June 2012 (14 pages)
12 July 2012Annual return made up to 12 June 2012 (14 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
4 February 2011Registered office address changed from 4Th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4Th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 4Th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY on 4 February 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
7 October 2010Termination of appointment of Niall Cameron as a director (1 page)
7 October 2010Termination of appointment of Niall Cameron as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
11 June 2010Annual return made up to 15 May 2010 (15 pages)
11 June 2010Annual return made up to 15 May 2010 (15 pages)
10 February 2010Memorandum and Articles of Association (13 pages)
10 February 2010Memorandum and Articles of Association (13 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 June 2009Return made up to 15/05/09; no change of members (6 pages)
25 June 2009Return made up to 15/05/09; no change of members (6 pages)
22 January 2009Return made up to 06/09/08; full list of members (6 pages)
22 January 2009Return made up to 06/09/08; full list of members (6 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
29 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
29 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
4 June 2008Memorandum and Articles of Association (5 pages)
4 June 2008Memorandum and Articles of Association (5 pages)
23 May 2008Company name changed ntc economics LIMITED\certificate issued on 28/05/08 (2 pages)
23 May 2008Company name changed ntc economics LIMITED\certificate issued on 28/05/08 (2 pages)
15 May 2008Director appointed lance uggla logged form (1 page)
15 May 2008Director appointed lance uggla logged form (1 page)
8 May 2008Director appointed lance uggla (2 pages)
8 May 2008Director appointed lance uggla (2 pages)
6 May 2008Appointment terminated secretary leo zeglovskis (1 page)
6 May 2008Appointment terminated secretary leo zeglovskis (1 page)
29 April 2008Ad 04/04/08\gbp si [email protected]=1080.4\gbp ic 10289/11369.4\ (2 pages)
29 April 2008Ad 04/04/08\gbp si [email protected]=1080.4\gbp ic 10289/11369.4\ (2 pages)
28 April 2008Director and secretary appointed rony grushka (2 pages)
28 April 2008Director and secretary appointed rony grushka (2 pages)
25 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 April 2008Director appointed niall cameron (2 pages)
24 April 2008Director appointed niall cameron (2 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2008Appointment terminated director david roberts (1 page)
18 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 April 2008Appointment terminated director gregory slinn (1 page)
18 April 2008Appointment terminated director colin rogers (1 page)
18 April 2008Appointment terminated director alastair hazell (1 page)
18 April 2008Appointment terminated director alastair hazell (1 page)
18 April 2008Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page)
18 April 2008Appointment terminated director colin rogers (1 page)
18 April 2008Appointment terminated director michael waterson (1 page)
18 April 2008Appointment terminated director david roberts (1 page)
18 April 2008Appointment terminated director alan budd (1 page)
18 April 2008Appointment terminated director michael waterson (1 page)
18 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 April 2008Appointment terminated director alan budd (1 page)
18 April 2008Registered office changed on 18/04/2008 from farm road henley on thames oxfordshire RG9 1EJ (1 page)
18 April 2008Appointment terminated director yann waterson (1 page)
18 April 2008Appointment terminated director yann waterson (1 page)
18 April 2008Appointment terminated director gregory slinn (1 page)
21 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
10 September 2007Accounts for a small company made up to 31 March 2006 (8 pages)
10 September 2007Accounts for a small company made up to 31 March 2006 (8 pages)
11 June 2007Return made up to 15/05/07; full list of members (4 pages)
11 June 2007Return made up to 15/05/07; full list of members (4 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
19 May 2006Return made up to 15/05/06; full list of members (6 pages)
19 May 2006Return made up to 15/05/06; full list of members (6 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
27 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005Nc inc already adjusted 30/09/05 (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 October 2005Director resigned (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 October 2005S-div 30/09/05 (1 page)
20 October 2005Ad 30/09/05--------- £ si [email protected]=10189 £ ic 100/10289 (2 pages)
20 October 2005Nc inc already adjusted 30/09/05 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Ad 30/09/05--------- £ si [email protected]=10189 £ ic 100/10289 (2 pages)
20 October 2005S-div 30/09/05 (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (2 pages)
30 September 2005Company name changed ntc research LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed ntc research LIMITED\certificate issued on 30/09/05 (2 pages)
31 May 2005Return made up to 15/05/05; full list of members (3 pages)
31 May 2005Return made up to 15/05/05; full list of members (3 pages)
21 April 2005Full accounts made up to 31 March 2004 (14 pages)
21 April 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005New director appointed (3 pages)
2 February 2005New director appointed (3 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
23 June 2004Return made up to 15/05/04; full list of members (8 pages)
23 June 2004Return made up to 15/05/04; full list of members (8 pages)
27 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
27 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
23 May 2003Return made up to 15/05/03; full list of members (8 pages)
23 May 2003Return made up to 15/05/03; full list of members (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
24 June 2002Return made up to 15/05/02; full list of members (8 pages)
24 June 2002Return made up to 15/05/02; full list of members (8 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Resolutions
  • RES13 ‐ Acts approve & absolved 28/02/02
(1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Resolutions
  • RES13 ‐ Acts approve & absolved 28/02/02
(1 page)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 January 2002Full accounts made up to 31 March 2001 (9 pages)
2 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 May 2001Return made up to 15/05/01; full list of members (7 pages)
31 May 2001Return made up to 15/05/01; full list of members (7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
5 June 2000Return made up to 15/05/00; full list of members (7 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 June 1999Return made up to 15/05/99; no change of members (8 pages)
2 June 1999Return made up to 15/05/99; no change of members (8 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 June 1997Return made up to 15/05/97; no change of members (7 pages)
17 June 1997Return made up to 15/05/97; no change of members (7 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 June 1996Return made up to 15/05/96; no change of members (8 pages)
5 June 1996Return made up to 15/05/96; no change of members (8 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
30 May 1995Return made up to 15/05/95; full list of members (14 pages)
10 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
5 November 1991Memorandum and Articles of Association (22 pages)
5 November 1991Memorandum and Articles of Association (22 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
23 September 1991Company name changed shelfcorp 13 LIMITED\certificate issued on 24/09/91 (2 pages)
23 September 1991Company name changed shelfcorp 13 LIMITED\certificate issued on 24/09/91 (2 pages)
15 May 1991Incorporation (19 pages)
15 May 1991Incorporation (19 pages)