Company NameMarkit Edm Limited
Company StatusActive
Company Number05581696
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Previous NamesACS Consulting (UK) Limited and Cadis Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(16 years, 5 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(16 years, 5 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(16 years, 10 months after company formation)
Appointment Duration1 year, 8 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(17 years, 10 months after company formation)
Appointment Duration8 months
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameDaniel Simpson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Secretary NameMrs Samantha Melanie Simpson
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address166 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Director NameMr Peter Christopher Little
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoppelegh'S
West End Lane
Haslemere
Surrey
GU27 2EN
Director NameDavid Elliot Suter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Pastures
Edlesborough
Dunstable
Bedfordshire
LU6 2HL
Secretary NameDaniel Simpson
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Secretary NameKatherine Thompson
NationalityBritish
StatusResigned
Appointed01 June 2008(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 June 2011)
RoleAccountant
Correspondence Address33 Ellis Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2LT
Director NameMr Emanuel Mond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameMiss Katie Gillian Mond
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameMiss Rebecca Leah Mond
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameSamantha Simpson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Glade
Woodford Green
Essex
IG8 0QA
Director NameDr Carmel Tessa Mond
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameMs Sarah Louise Cartledge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoppeleghs West End Lane
Haslemere
Surrey
GU27 2EN
Secretary NamePeter Bullivant
NationalityBritish
StatusResigned
Appointed27 June 2011(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Correspondence AddressCharlotte House 1st Floor
47-49 Charlotte Road
London
EC2V 3QT
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2018)
RoleCompany Director
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
Appointed01 June 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 6 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(8 years, 2 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(10 years, 9 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(12 years, 10 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 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(16 years, 5 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

Websitemarkit.com
Email address[email protected]
Telephone07 528169652
Telephone regionMobile

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

1.2m at £0.01Markit Group LTD
93.19%
Ordinary
-OTHER
6.81%
-

Financials

Year2014
Turnover£31,699,000
Net Worth£3,072,000
Cash£1,374,000
Current Liabilities£19,449,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 1 week ago)
Next Return Due21 October 2024 (6 months, 1 week from now)

Filing History

2 January 2024Full accounts made up to 31 December 2022 (37 pages)
16 November 2023Solvency Statement dated 15/11/23 (2 pages)
16 November 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 November 2023Statement by Directors (2 pages)
16 November 2023Statement of capital on 16 November 2023
  • GBP 1.00
(5 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)
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)
31 August 2022Full accounts made up to 30 November 2021 (38 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
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)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
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)
5 November 2021Full accounts made up to 30 November 2020 (37 pages)
7 October 2021Confirmation statement made on 7 October 2021 with updates (4 pages)
6 October 2021Notification of Markit Equites Limited as a person with significant control on 5 October 2021 (2 pages)
6 October 2021Cessation of Markit Group Limited as a person with significant control on 5 October 2021 (1 page)
6 October 2021Cessation of Markit Valuations Limited as a person with significant control on 5 October 2021 (1 page)
6 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
6 October 2021Notification of Markit Valuations Limited as a person with significant control on 5 October 2021 (2 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 30 November 2019 (40 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (24 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (29 pages)
3 August 2018Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page)
3 November 2017Full accounts made up to 30 November 2016 (28 pages)
3 November 2017Full accounts made up to 30 November 2016 (28 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (28 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (28 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 3 October 2016 with updates (6 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 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
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)
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)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,531.47
(14 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,531.47
(14 pages)
9 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 12,531.47
(14 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
27 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-27
  • GBP 12,531.47
(14 pages)
27 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-27
  • GBP 12,531.47
(14 pages)
27 October 2014Annual return made up to 3 October 2014
Statement of capital on 2014-10-27
  • GBP 12,531.47
(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)
23 December 2013Termination of appointment of Rony Grushka as a director (2 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)
20 December 2013Annual return made up to 3 October 2013
Statement of capital on 2013-12-20
  • GBP 12,531.47
(14 pages)
20 December 2013Annual return made up to 3 October 2013
Statement of capital on 2013-12-20
  • GBP 12,531.47
(14 pages)
20 December 2013Annual return made up to 3 October 2013
Statement of capital on 2013-12-20
  • GBP 12,531.47
(14 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Statement by directors (1 page)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Statement by directors (1 page)
25 July 2013Statement of capital on 25 July 2013
  • GBP 12,531.47
(4 pages)
25 July 2013Resolutions
  • RES13 ‐ Share premium cancelled 11/07/2013
(2 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 12,531.47
(4 pages)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Resolutions
  • RES13 ‐ Share premium cancelled 11/07/2013
(2 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
13 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (14 pages)
31 October 2012Sub-division of shares on 23 July 2012
  • ANNOTATION A second filed SH02 for 23/07/2012
(5 pages)
31 October 2012Sub-division of shares on 23 July 2012
  • ANNOTATION A second filed SH02 for 23/07/2012
(5 pages)
31 July 2012Sub-division of shares on 23 July 2012
  • ANNOTATION A second filed SH02 was registered on 31/10/2012
(6 pages)
31 July 2012Resolutions
  • RES13 ‐ Sub division 23/07/2012
(1 page)
31 July 2012Resolutions
  • RES13 ‐ Sub division 23/07/2012
(1 page)
31 July 2012Sub-division of shares on 23 July 2012
  • ANNOTATION A second filed SH02 was registered on 31/10/2012
(6 pages)
26 July 2012Change of share class name or designation (2 pages)
26 July 2012Change of share class name or designation (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 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)
6 July 2012Change of name notice (2 pages)
6 July 2012Company name changed cadis software LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(4 pages)
6 July 2012Company name changed cadis software LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-06-26
(4 pages)
6 July 2012Change of name notice (2 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 June 2012Registered office address changed from Charlotte House 1St Floor 47-49 Charlotte Road London EC2A 3QT on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Charlotte House 1St Floor 47-49 Charlotte Road London EC2A 3QT on 21 June 2012 (1 page)
20 June 2012Appointment of Mr Ron Grushka as a director (2 pages)
20 June 2012Termination of appointment of Peter Bullivant as a secretary (1 page)
20 June 2012Termination of appointment of Rebecca Mond as a director (1 page)
20 June 2012Appointment of Mr Lance Darrell Gordon Uggla as a director (2 pages)
20 June 2012Appointment of Mr Ron Grushka as a director (2 pages)
20 June 2012Termination of appointment of Emanuel Mond as a director (1 page)
20 June 2012Termination of appointment of Peter Little as a director (1 page)
20 June 2012Termination of appointment of Carmel Mond as a director (1 page)
20 June 2012Termination of appointment of Daniel Simpson as a director (1 page)
20 June 2012Termination of appointment of Katie Mond as a director (1 page)
20 June 2012Termination of appointment of Samantha Simpson as a director (1 page)
20 June 2012Termination of appointment of Daniel Simpson as a director (1 page)
20 June 2012Termination of appointment of Rebecca Mond as a director (1 page)
20 June 2012Termination of appointment of Katie Mond as a director (1 page)
20 June 2012Appointment of Mr Lance Darrell Gordon Uggla as a director (2 pages)
20 June 2012Termination of appointment of Carmel Mond as a director (1 page)
20 June 2012Termination of appointment of Peter Bullivant as a secretary (1 page)
20 June 2012Termination of appointment of Sarah Cartledge as a director (1 page)
20 June 2012Termination of appointment of Peter Little as a director (1 page)
20 June 2012Termination of appointment of Emanuel Mond as a director (1 page)
20 June 2012Termination of appointment of Samantha Simpson as a director (1 page)
20 June 2012Termination of appointment of Sarah Cartledge as a director (1 page)
14 June 2012Statement of company's objects (2 pages)
14 June 2012Auditor's resignation (1 page)
14 June 2012Auditor's resignation (1 page)
14 June 2012Statement of company's objects (2 pages)
14 June 2012Particulars of variation of rights attached to shares (2 pages)
14 June 2012Particulars of variation of rights attached to shares (2 pages)
11 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 12,531.47
(11 pages)
11 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 12,531.47
(11 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
29 December 2011Statement by directors (3 pages)
29 December 2011Statement by directors (3 pages)
29 December 2011Solvency statement dated 24/12/11 (3 pages)
29 December 2011Statement of capital on 29 December 2011
  • GBP 11,872.20
(10 pages)
29 December 2011Statement of capital on 29 December 2011
  • GBP 11,872.20
(10 pages)
29 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 December 2011Solvency statement dated 24/12/11 (3 pages)
8 December 2011Solvency statement dated 07/12/11 (3 pages)
8 December 2011Solvency statement dated 07/12/11 (3 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 178,347.20
(12 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 178,347.20
(12 pages)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 178,347.20
(12 pages)
8 December 2011Statement by directors (3 pages)
8 December 2011Statement by directors (3 pages)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(11 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
23 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (13 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
1 July 2011Termination of appointment of Katherine Thompson as a secretary (1 page)
1 July 2011Registered office address changed from 3Rd Floor 86-92 Regent Road Leicester Leics LE1 7DD on 1 July 2011 (1 page)
1 July 2011Appointment of Peter Bullivant as a secretary (2 pages)
1 July 2011Termination of appointment of Katherine Thompson as a secretary (1 page)
1 July 2011Registered office address changed from 3Rd Floor 86-92 Regent Road Leicester Leics LE1 7DD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 3Rd Floor 86-92 Regent Road Leicester Leics LE1 7DD on 1 July 2011 (1 page)
1 July 2011Appointment of Peter Bullivant as a secretary (2 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 11,010.20
(6 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 11,010.20
(6 pages)
17 May 2011Purchase of own shares. (3 pages)
10 May 2011Statement of capital on 10 May 2011
  • GBP 2,314,785.20
(12 pages)
10 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 May 2011Statement by directors (3 pages)
10 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 May 2011Solvency statement dated 13/04/11 (3 pages)
10 May 2011Statement by directors (3 pages)
10 May 2011Statement of capital on 10 May 2011
  • GBP 2,314,785.20
(12 pages)
10 May 2011Solvency statement dated 13/04/11 (3 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 March 2011Directors statement and auditors report. Out of capital (14 pages)
25 March 2011Directors statement and auditors report. Out of capital (14 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 4,452,035.20
(8 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 4,452,035.20
(8 pages)
30 November 2010Full accounts made up to 31 December 2009 (13 pages)
30 November 2010Full accounts made up to 31 December 2009 (13 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (13 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (13 pages)
21 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (13 pages)
20 October 2010Termination of appointment of David Suter as a director (1 page)
20 October 2010Termination of appointment of David Suter as a director (1 page)
13 October 2010Appointment of Miss Katie Gillian Mond as a director (3 pages)
13 October 2010Appointment of Rebecca Leah Mond as a director (3 pages)
13 October 2010Appointment of Rebecca Leah Mond as a director (3 pages)
13 October 2010Appointment of Samantha Simpson as a director (3 pages)
13 October 2010Appointment of Dr Carmel Tessa Mond as a director (3 pages)
13 October 2010Appointment of Sarah Louise Cartledge as a director (3 pages)
13 October 2010Appointment of Dr Carmel Tessa Mond as a director (3 pages)
13 October 2010Appointment of Samantha Simpson as a director (3 pages)
13 October 2010Appointment of Miss Katie Gillian Mond as a director (3 pages)
13 October 2010Appointment of Sarah Louise Cartledge as a director (3 pages)
6 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 11,873.20
(6 pages)
6 October 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 11,873.20
(6 pages)
29 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 June 2010Change of share class name or designation (3 pages)
29 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 June 2010Change of share class name or designation (3 pages)
29 January 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
29 January 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
7 January 2010Resolutions
  • RES13 ‐ Purchase of shares 15/11/2009
(2 pages)
7 January 2010Resolutions
  • RES13 ‐ Purchase of shares 15/11/2009
(2 pages)
4 January 2010Director's details changed for Daniel Simpson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Daniel Simpson on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Elliot Suter on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for David Elliot Suter on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Christopher Little on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Christopher Little on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Daniel Simpson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for David Elliot Suter on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Christopher Little on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
18 December 2009Resolutions
  • RES13 ‐ Director's appointment 08/12/2009
(2 pages)
18 December 2009Appointment of Emanuel Mond as a director (3 pages)
18 December 2009Resolutions
  • RES13 ‐ Director's appointment 08/12/2009
(2 pages)
18 December 2009Appointment of Emanuel Mond as a director (3 pages)
3 December 2009Purchase of own shares. (3 pages)
3 December 2009Purchase of own shares. (3 pages)
8 September 2009Gbp ic 3030.86/2476.61\15/05/09\gbp sr [email protected]=554.25\ (2 pages)
8 September 2009Gbp ic 3030.86/2476.61\15/05/09\gbp sr [email protected]=554.25\ (2 pages)
1 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 August 2009Nc inc already adjusted 09/06/09 (1 page)
19 August 2009Nc inc already adjusted 09/06/09 (1 page)
19 August 2009Ad 09/06/09\gbp si [email protected]=2180.86\gbp ic 850/3030.86\ (2 pages)
19 August 2009Ad 09/06/09\gbp si [email protected]=2180.86\gbp ic 850/3030.86\ (2 pages)
6 August 2009Secretary's change of particulars / katherine thompson / 12/06/2009 (1 page)
6 August 2009Secretary's change of particulars / katherine thompson / 12/06/2009 (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o rees pollock 35 new bridge street london EC4V 6BW (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o rees pollock 35 new bridge street london EC4V 6BW (1 page)
17 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 December 2008Gbp ic 1000/850\17/11/08\gbp sr [email protected]=150\ (2 pages)
8 December 2008Gbp ic 1000/850\17/11/08\gbp sr [email protected]=150\ (2 pages)
5 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
18 November 2008Capitals not rolled up (2 pages)
18 November 2008Gbp ic 2108.5/1000\24/10/08\gbp sr [email protected]=1108.5\ (2 pages)
18 November 2008Gbp ic 2108.5/1000\24/10/08\gbp sr [email protected]=1108.5\ (2 pages)
18 November 2008Capitals not rolled up (2 pages)
1 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re share purchase agreement 24/10/2008
(5 pages)
1 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Re share purchase agreement 24/10/2008
(5 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
3 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2008Gbp nc 2000/11000\29/09/08 (1 page)
3 October 2008Gbp nc 2000/11000\29/09/08 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2008Memorandum and Articles of Association (3 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2008Memorandum and Articles of Association (3 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 September 2008Ad 31/03/08\gbp si [email protected]=999.98\gbp ic 2/1001.98\ (2 pages)
30 September 2008Ad 31/03/08\gbp si [email protected]=999.98\gbp ic 2/1001.98\ (2 pages)
23 September 2008Nc inc already adjusted 31/03/08 (1 page)
23 September 2008Nc inc already adjusted 31/03/08 (1 page)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 31/03/2008
(10 pages)
23 September 2008S-div (2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 31/03/2008
(10 pages)
23 September 2008S-div (2 pages)
19 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
20 June 2008Appointment terminated secretary daniel simpson (1 page)
20 June 2008Secretary appointed katherine thompson (2 pages)
20 June 2008Appointment terminated secretary daniel simpson (1 page)
20 June 2008Secretary appointed katherine thompson (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 12E manor road london N16 5SA (1 page)
14 January 2008Registered office changed on 14/01/08 from: 12E manor road london N16 5SA (1 page)
7 January 2008Company name changed acs consulting (uk) LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed acs consulting (uk) LIMITED\certificate issued on 07/01/08 (2 pages)
7 November 2007Return made up to 03/10/07; full list of members (6 pages)
7 November 2007Return made up to 03/10/07; full list of members (6 pages)
5 November 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 November 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 July 2007Registered office changed on 13/07/07 from: 40-42 cannon street london EC4N 6JJ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 40-42 cannon street london EC4N 6JJ (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2007First Gazette notice for compulsory strike-off (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
3 October 2005Incorporation (19 pages)
3 October 2005Incorporation (19 pages)