Company NameMarkit Analytics (UK) Limited
Company StatusDissolved
Company Number05832723
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NameQUIC Financial Technologies (UK) Limited

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
Appointed12 January 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 21 March 2017)
RoleChief Executive Officer
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(10 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 21 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Nigel Geddes Cairns
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCEO
Correspondence Address3027 Spencer Drive
West Vancouver, Bc
V7v 3c6
Director NameMr Scott Edmonds
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address6125 Southlands Place
Vancouver
British Columbia V6n 1mp
Canada
Director NameDoug Woodham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2011)
RoleUbs Bank Managing Director
Country of ResidenceNew York, Usa
Correspondence Address145 West 67th Street
Apartment 43g
New York
10023
Director NameDr Phd David John Peterson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2011)
RoleCfe
Correspondence Address264 Gamma Ave N
Burnaby
British Columbian
V5c 1x9
Canada
Director NameMr David Daniel Schif
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2011)
RoleDirector Legal
Correspondence Address275 Gamma Avenue N
Burnaby
British Columbia V5c 1y2
Canada
Director NameJohn Stephen Wilson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2011)
RoleChief Financial Officer
Correspondence Address11 Sunrise Ridge Trail
Stouffville
Toronto
Ontario
L4a Oe1
Director NameMr Rony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 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(7 years, 6 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
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitequic.com
Email address[email protected]
Telephone020 75624570
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
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £10Markit Analytics Incorporated
100.00%
Ordinary

Financials

Year2014
Net Worth£1,546,000
Cash£5,000
Current Liabilities£113,000

Accounts

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

Charges

22 June 2010Delivered on: 24 June 2010
Persons entitled: Gide Loyrette Nouel LLP

Classification: Rent deposit deed
Secured details: £53,762.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit see image for full details.
Outstanding
13 August 2007Delivered on: 30 August 2007
Satisfied on: 27 November 2010
Persons entitled: Swedbank Ab

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit deed. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2017Satisfaction of charge 2 in full (5 pages)
6 January 2017Satisfaction of charge 2 in full (5 pages)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
25 November 2016Amended full accounts made up to 31 December 2015 (18 pages)
25 November 2016Amended full accounts made up to 31 December 2015 (18 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 (18 pages)
29 September 2016Full accounts made up to 31 December 2015 (18 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)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 August 2015Annual return made up to 28 June 2015
Statement of capital on 2015-08-03
  • GBP 1,000
(14 pages)
3 August 2015Annual return made up to 28 June 2015
Statement of capital on 2015-08-03
  • GBP 1,000
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Annual return made up to 28 June 2014
Statement of capital on 2014-07-17
  • GBP 1,000
(14 pages)
17 July 2014Annual return made up to 28 June 2014
Statement of capital on 2014-07-17
  • GBP 1,000
(14 pages)
28 January 2014Termination of appointment of Nigel Cairns as a director (2 pages)
28 January 2014Termination of appointment of Nigel Cairns as a director (2 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)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(15 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(15 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 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)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
3 April 2012Company name changed quic financial technologies (uk) LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
3 April 2012Company name changed quic financial technologies (uk) LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Change of name notice (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 7 June 2011 (17 pages)
10 June 2011Annual return made up to 7 June 2011
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011.
(15 pages)
10 June 2011Annual return made up to 7 June 2011
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011.
(15 pages)
10 June 2011Annual return made up to 7 June 2011
  • ANNOTATION A Second Filed AR01 was registered on 21/06/2011.
(15 pages)
24 May 2011Registered office address changed from , Part Level 13 125 Old Broad Street, London, EC2N 1AR on 24 May 2011 (1 page)
24 May 2011Registered office address changed from , Part Level 13 125 Old Broad Street, London, EC2N 1AR on 24 May 2011 (1 page)
19 April 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 April 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
18 February 2011Termination of appointment of David Schif as a director (2 pages)
18 February 2011Termination of appointment of John Wilson as a director (2 pages)
18 February 2011Termination of appointment of David Peterson as a director (2 pages)
18 February 2011Appointment of Rony Grushka as a director (4 pages)
18 February 2011Termination of appointment of John Wilson as a director (2 pages)
18 February 2011Termination of appointment of David Schif as a director (2 pages)
18 February 2011Appointment of Rony Grushka as a director (4 pages)
18 February 2011Appointment of Lance Uggla as a director (5 pages)
18 February 2011Termination of appointment of David Peterson as a director (2 pages)
18 February 2011Appointment of Lance Uggla as a director (5 pages)
18 February 2011Termination of appointment of Doug Woodham as a director (2 pages)
18 February 2011Termination of appointment of Doug Woodham as a director (2 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2010Director's details changed for Mr David Daniel Schif on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mr David Daniel Schif on 8 October 2010 (2 pages)
11 October 2010Director's details changed for Mr David Daniel Schif on 8 October 2010 (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
6 September 2010Registered office address changed from , 5Th Floor, Swedbank House, 42 New Broad Street, London, EC2M 1SB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from , 5Th Floor, Swedbank House, 42 New Broad Street, London, EC2M 1SB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from , 5Th Floor, Swedbank House, 42 New Broad Street, London, EC2M 1SB on 6 September 2010 (1 page)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Doug Woodham on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Doug Woodham on 15 April 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 June 2009Return made up to 31/05/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / nigel cairns / 01/01/2007 (2 pages)
9 June 2008Director's change of particulars / nigel cairns / 01/01/2007 (2 pages)
9 June 2008Director's change of particulars / david schif / 01/01/2008 (2 pages)
9 June 2008Director's change of particulars / david schif / 01/01/2008 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Registered office changed on 12/10/07 from: 1 cornhill, london, EC3V 3ND (1 page)
12 October 2007Registered office changed on 12/10/07 from: 1 cornhill, london, EC3V 3ND (1 page)
30 August 2007Particulars of mortgage/charge (7 pages)
30 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
19 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
31 May 2006Incorporation (17 pages)
31 May 2006Registered office changed on 31/05/06 from: 21 st thomas street, bristol, BS1 6JS (1 page)
31 May 2006Registered office changed on 31/05/06 from: 21 st thomas street, bristol, BS1 6JS (1 page)
31 May 2006Incorporation (17 pages)