Company NameMarkit Securities Finance Analytics Consulting Limited
Company StatusDissolved
Company Number05028526
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 14 March 2017)
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
StatusClosed
Appointed15 July 2016(12 years, 5 months after company formation)
Appointment Duration8 months (closed 14 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMark Cliffane Faulkner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Alwyne Villas
London
N1 2HQ
Secretary NameTimothy John Bloomfield
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Solent Road
West Hampstead
London
NW6 1TU
Director NameDr Bill Kennedy Cuthbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDe Soissons Place
21 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Director NameMr Robert William Anthony Kay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnole House 17a Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Secretary NameMr Michael Scott Phillips
NationalityBritish
StatusResigned
Appointed21 September 2007(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleFinance Director Chartered Acc
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressN16
Director NameMr Lee George Berry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Secretary NameMr Lee George Berry
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(9 years, 10 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 NameJpcord Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitemarkit.com
Email address[email protected]
Telephone020 72647600
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

90 at £1Securities Lending Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

22 August 2008Delivered on: 3 September 2008
Satisfied on: 7 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor (including the company) and each member of the group to the chargee 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, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 2008Delivered on: 23 January 2008
Satisfied on: 5 September 2008
Persons entitled: Kaupthing Singer & Friedlander Limited

Classification: All monies mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 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 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
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)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 90
(3 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 90
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 90
(14 pages)
17 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 90
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 90
(14 pages)
13 May 2014Annual return made up to 16 April 2014
Statement of capital on 2014-05-13
  • GBP 90
(14 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 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)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Annual return made up to 16 April 2013 (14 pages)
16 May 2013Annual return made up to 16 April 2013 (14 pages)
26 March 2013Statement of company's objects (2 pages)
26 March 2013Statement of company's objects (2 pages)
1 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
1 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Company name changed data explorers consulting LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
16 May 2012Company name changed data explorers consulting LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
16 May 2012Change of name notice (2 pages)
23 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (1 page)
19 April 2012Auditor's resignation (2 pages)
19 April 2012Auditor's resignation (2 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 April 2012Auditor's resignation (2 pages)
16 April 2012Auditor's resignation (2 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Termination of appointment of Lee Berry as a director (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
11 April 2012Termination of appointment of Lee Berry as a director (2 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
30 March 2012Full accounts made up to 30 June 2011 (15 pages)
30 March 2012Full accounts made up to 30 June 2011 (15 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
8 March 2011Full accounts made up to 30 June 2010 (14 pages)
8 March 2011Full accounts made up to 30 June 2010 (14 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 March 2010Full accounts made up to 30 June 2009 (14 pages)
11 March 2010Director's details changed for Donal Thomas Smith on 28 January 2010 (2 pages)
11 March 2010Director's details changed for Donal Thomas Smith on 28 January 2010 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
20 May 2009Memorandum and Articles of Association (11 pages)
20 May 2009Memorandum and Articles of Association (11 pages)
15 May 2009Company name changed spitalfields advisors LIMITED\certificate issued on 18/05/09 (3 pages)
15 May 2009Company name changed spitalfields advisors LIMITED\certificate issued on 18/05/09 (3 pages)
29 April 2009Full accounts made up to 30 June 2008 (14 pages)
29 April 2009Full accounts made up to 30 June 2008 (14 pages)
2 March 2009Return made up to 28/01/09; full list of members (3 pages)
2 March 2009Return made up to 28/01/09; full list of members (3 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Appointment terminated director mark faulkner (1 page)
27 February 2009Appointment terminated director mark faulkner (1 page)
27 February 2009Appointment terminated director bill cuthbert (1 page)
27 February 2009Appointment terminated director bill cuthbert (1 page)
27 February 2009Location of register of members (1 page)
17 October 2008Secretary appointed mr lee george berry (2 pages)
17 October 2008Director appointed mr lee george berry (2 pages)
17 October 2008Secretary appointed mr lee george berry (2 pages)
17 October 2008Director appointed mr lee george berry (2 pages)
17 October 2008Appointment terminated secretary michael phillips (1 page)
17 October 2008Appointment terminated secretary michael phillips (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
2 September 2008Declaration of assistance for shares acquisition (79 pages)
2 September 2008Declaration of assistance for shares acquisition (79 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 September 2008Memorandum and Articles of Association (7 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 September 2008Memorandum and Articles of Association (7 pages)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells kent TN1 1PA (1 page)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells kent TN1 1PA (1 page)
28 March 2008Director appointed donal smith
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 March 2008Director appointed donal smith (2 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 January 2008Declaration of assistance for shares acquisition (10 pages)
18 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 January 2008Declaration of assistance for shares acquisition (10 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
29 May 2007Declaration of assistance for shares acquisition (5 pages)
29 May 2007Declaration of assistance for shares acquisition (5 pages)
2 February 2007Return made up to 28/01/07; full list of members (3 pages)
2 February 2007Return made up to 28/01/07; full list of members (3 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
16 February 2006Return made up to 28/01/06; full list of members (3 pages)
16 February 2006Return made up to 28/01/06; full list of members (3 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
30 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
17 February 2005Return made up to 28/01/05; full list of members (5 pages)
17 February 2005Return made up to 28/01/05; full list of members (5 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
6 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
6 December 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
14 July 2004Ad 27/05/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
14 July 2004Ad 27/05/04--------- £ si 88@1=88 £ ic 2/90 (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
11 March 2004Company name changed the spitalfields advisors limite d\certificate issued on 11/03/04 (4 pages)
11 March 2004Company name changed the spitalfields advisors limite d\certificate issued on 11/03/04 (4 pages)
6 March 2004New director appointed (3 pages)
6 March 2004New director appointed (3 pages)
23 February 2004Ad 28/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2004Ad 28/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (16 pages)
28 January 2004Incorporation (16 pages)