Frankfurt
60594
Germany
Director Name | Taber James Johnson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 29 October 2018) |
Role | Finance |
Country of Residence | Germany |
Correspondence Address | Friedrich-Ebert-Anlage 35-37 Friedrich-Ebert-Anlag Frankfurt Am Main Hesse 60327 Germany |
Director Name | Christoph Lammersdorf |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2004) |
Role | Banker |
Correspondence Address | Am Damsberg 23 Mainz 55310 D 55130 |
Secretary Name | Mr Gregory James Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Palace Gardens Terrace London W8 4SB |
Director Name | Fergus Michael Lynch |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2007) |
Role | Research Analyst |
Correspondence Address | 30 Lancaster Gate London W2 3LP |
Director Name | Gunnar Stangl |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Banker |
Correspondence Address | Mittelweg 37 Frankfurt Main 60318 Foreign |
Director Name | Kim Rosenkilde |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2003) |
Role | Investment Banker |
Correspondence Address | 17 Broomhouse Road London SW6 3QU |
Director Name | Mr Kevin Peter Regan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 May 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 134 Priory Lane London SW15 5JP |
Director Name | William Thomas Lloyd |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2003) |
Role | Banker |
Correspondence Address | 103 Berkley Tower 48 Westferry Circus London E14 8RP |
Director Name | Claes-Gorran Curt Carl Hesselgren |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2007) |
Role | Banker |
Correspondence Address | 6 Douro Place London W8 5PH |
Director Name | Catherine Davern Gronquist |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2007) |
Role | Managing Director |
Correspondence Address | 87 Richmond Avenue London N1 0LX |
Director Name | Mr David Jonathan Mark |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Graf Stauffenberg Ring 50a 61350 Bad Homburg Germany |
Secretary Name | Mr David Jonathan Mark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 2007) |
Role | Management |
Correspondence Address | Graf Stauffenberg Ring 50a 61350 Bad Homburg Germany |
Director Name | Mr Stuart Jerome Clenaghan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Old Town London SW4 0JL |
Director Name | Sean Maclise Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2006) |
Role | Management |
Correspondence Address | 106 Randolph Avenue London W9 1PQ |
Director Name | Neil Anthony Cummins |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2003(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2006) |
Role | Managing Director |
Correspondence Address | Chester House West Side Common London SW19 4TN |
Director Name | Mr Charles Edward Longden |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 95 Worrin Road Shenfield Brentwood Essex CM15 8JN |
Director Name | Mr Paul Julian Day |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 72 Goldhurst Terrace London NW6 3HT |
Director Name | Dr Holger Wohlenberg |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Reichenbachweg 26 A Konigstein Hessen 61462 Germany |
Director Name | Steven John Major |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2007) |
Role | Banker |
Correspondence Address | 1 Grange Grove Islington London N1 2NP |
Director Name | Lee McGinty |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2007) |
Role | Risk Manager |
Correspondence Address | 113 Warren Road London E11 2LU |
Director Name | Stephan Flagel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 September 2006) |
Role | Management |
Correspondence Address | 157 Old Church Street Flat 9 London SW3 6EH |
Director Name | Simon Morris |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2007) |
Role | Banker |
Correspondence Address | 22 Lamont Road London SW10 0JE |
Director Name | Mr Henry Johan Nevstad |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 05 December 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 3 Kingsmere Road London SW19 6PY |
Director Name | Marc Townsend |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2007) |
Role | Banker |
Correspondence Address | 19 Albion Road Kingston Upon Thames Surrey KT2 7BZ |
Director Name | Mr Peter Mark Richardson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Port Hill House Redwoods Bengeo Hertford Hertfordshire SG14 3BT |
Director Name | Niall Cameron |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews 27 Traps Hill Loughton Essex IG10 1SZ |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Mr Rony Grushka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2013) |
Role | C P A |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairholme Gardens London N3 3ED |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fairholme Gardens London N3 3ED |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 020 72602000 |
Telephone region | London |
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 |
7m at €0.01 | Markit Group Limited 74.47% B1 |
---|---|
24m at €0.01 | Markit Group Limited 255.32% B2 |
1 at €0.01 | Markit Group Limited 0.00% C |
10 at €0.01 | Markit Group Limited 0.00% A |
Year | 2014 |
---|---|
Turnover | £22,875,046 |
Net Worth | £4,317,729 |
Cash | £1,756,727 |
Current Liabilities | £11,222,263 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
26 March 2012 | Delivered 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 |
---|---|
23 December 2009 | Delivered 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 |
29 October 2018 | Notification from overseas registry of completion of cross-border merger (bris notice) (1 page) |
---|---|
29 October 2018 | Confirmation of transfer of assets and liabilities (1 page) |
19 July 2018 | CB01 notice of a cross border merger (28 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
15 May 2018 | Termination of appointment of Christopher Guy Mcloughlin as a director on 11 May 2018 (1 page) |
28 December 2017 | Full accounts made up to 30 November 2016 (27 pages) |
28 December 2017 | Full accounts made up to 30 November 2016 (27 pages) |
15 November 2017 | Notification of Ihs Markit Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
15 November 2017 | Cessation of Markit Group Limited as a person with significant control on 20 October 2017 (1 page) |
15 November 2017 | Notification of Ihs Markit Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
15 November 2017 | Cessation of Markit Group Limited as a person with significant control on 20 October 2017 (1 page) |
25 October 2017 | Director's details changed for Taber James Johnson on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Taber James Johnson on 25 October 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 July 2015 | Annual return made up to 12 June 2015 Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 12 June 2015 Statement of capital on 2015-07-03
|
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 January 2014 | Termination of appointment of Rony Grushka as a director (2 pages) |
14 January 2014 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Lance Uggla as a director (2 pages) |
14 January 2014 | Termination of appointment of Rony Grushka as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Rony Grushka as a director (2 pages) |
14 January 2014 | Termination of appointment of Lance Uggla as a director (2 pages) |
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
10 October 2013 | Appointment of Taber James Johnson as a director (3 pages) |
10 October 2013 | Appointment of Taber James Johnson as a director (3 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 August 2013 | Appointment of Peter Renner as a director (3 pages) |
13 August 2013 | Appointment of Peter Renner as a director (3 pages) |
12 July 2013 | Annual return made up to 12 June 2013
|
12 July 2013 | Annual return made up to 12 June 2013
|
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 8 June 2012 (14 pages) |
27 June 2012 | Annual return made up to 8 June 2012 (14 pages) |
27 June 2012 | Annual return made up to 8 June 2012 (14 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
7 October 2010 | Appointment of Rony Grushka as a director (3 pages) |
7 October 2010 | Appointment of Rony Grushka as a director (3 pages) |
7 October 2010 | Termination of appointment of Niall Cameron as a director (1 page) |
7 October 2010 | Termination of appointment of Niall Cameron as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 June 2010 | Annual return made up to 11 May 2010 (13 pages) |
17 June 2010 | Annual return made up to 11 May 2010 (13 pages) |
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Company name changed international index company LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Company name changed international index company LIMITED\certificate issued on 11/05/10
|
21 April 2010 | Section 519 (2 pages) |
21 April 2010 | Section 519 (2 pages) |
10 February 2010 | Memorandum and Articles of Association (31 pages) |
10 February 2010 | Memorandum and Articles of Association (31 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
1 November 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
29 May 2009 | Return made up to 11/05/09; no change of members (4 pages) |
29 May 2009 | Return made up to 11/05/09; no change of members (4 pages) |
12 March 2009 | Return made up to 11/05/08; full list of members (8 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Appointment terminated secretary david mark (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Return made up to 11/05/08; full list of members (8 pages) |
12 March 2009 | Appointment terminated secretary david mark (1 page) |
20 June 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
20 June 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 bishops square, london, E1 6AO (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 bishops square, london, E1 6AO (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 July 2007 | Declaration of assistance for shares acquisition (19 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Declaration of assistance for shares acquisition (19 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
6 July 2007 | Certificate of cancellation of share premium account (1 page) |
6 July 2007 | Certificate of cancellation of share premium account (1 page) |
5 July 2007 | Cancel share premium account (2 pages) |
5 July 2007 | Cancel share premium account (2 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (14 pages) |
31 May 2007 | Return made up to 11/05/07; full list of members (14 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 9 cheapside, london, EC2V 6AD (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 9 cheapside, london, EC2V 6AD (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Ad 14/09/06--------- eur si [email protected]=8000 eur ic 86000/94000 (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Ad 14/09/06--------- eur si [email protected]=8000 eur ic 86000/94000 (2 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
8 June 2006 | Return made up to 11/05/06; change of members
|
8 June 2006 | Return made up to 11/05/06; change of members
|
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 June 2005 | Ad 07/06/05--------- eur si [email protected]=8000 eur ic 78000/86000 (2 pages) |
23 June 2005 | Ad 07/06/05--------- eur si [email protected]=8000 eur ic 78000/86000 (2 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (13 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (13 pages) |
10 November 2004 | Ad 27/07/04--------- eur si [email protected]=8000 eur ic 69999/77999 (2 pages) |
10 November 2004 | Ad 27/07/04--------- eur si [email protected]=8000 eur ic 69999/77999 (2 pages) |
27 October 2004 | Return made up to 11/05/04; change of members; amend (14 pages) |
27 October 2004 | Return made up to 11/05/04; change of members; amend (14 pages) |
17 September 2004 | Company name changed iboxx LIMITED\certificate issued on 17/09/04 (2 pages) |
17 September 2004 | Company name changed iboxx LIMITED\certificate issued on 17/09/04 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 July 2004 | Return made up to 11/05/04; change of members (10 pages) |
14 July 2004 | Return made up to 11/05/04; change of members (10 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | New director appointed (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 11/05/03; no change of members
|
3 June 2003 | Return made up to 11/05/03; no change of members
|
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 11/05/02; full list of members; amend (15 pages) |
16 June 2002 | Return made up to 11/05/02; full list of members; amend (15 pages) |
11 June 2002 | Return made up to 11/05/02; full list of members (13 pages) |
11 June 2002 | Return made up to 11/05/02; full list of members (13 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
29 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
29 March 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 7-11 moorgate, london, EC2R 6HH (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 7-11 moorgate, london, EC2R 6HH (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Ad 01/08/01--------- eur si [email protected]=69999 eur ic 1/70000 (3 pages) |
7 August 2001 | Ad 01/08/01--------- eur si [email protected]=69999 eur ic 1/70000 (3 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 June 2001 | Company name changed iboxx LTD\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed iboxx LTD\certificate issued on 07/06/01 (2 pages) |
6 June 2001 | Company name changed marbleshell LIMITED\certificate issued on 06/06/01 (2 pages) |
6 June 2001 | Company name changed marbleshell LIMITED\certificate issued on 06/06/01 (2 pages) |
11 May 2001 | Incorporation (18 pages) |
11 May 2001 | Incorporation (18 pages) |