London
EC2Y 9LY
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Dr Bill Kennedy Cuthbert |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 5 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armsworth Park Farm Armsworth Old Arlesford Hampshire S024 9rh |
Secretary Name | Timothy John Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(1 month after company formation) |
Appointment Duration | 6 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Solent Road West Hampstead London NW6 1TU |
Director Name | Mr Duncan Richard Calam |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 71 Albany Street London NW1 4BT |
Director Name | Mr Duncan Richard Calam |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 71 Albany Street London NW1 4BT |
Director Name | Mark Cliffane Faulkner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Whites Row London E1 7NF |
Director Name | Kevin Michael Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Mr Charles Thomas Messiter Ind |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2012) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 79 Dovehouse Street London SW3 6JZ |
Secretary Name | Mr Michael Scott Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Finance Director Chartered Acc |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Donal Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(1 year after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | N16 |
Secretary Name | Mr Lee George Berry |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Director Name | Lee Olesky |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carlton Hill London NW8 0JY |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(6 years, 10 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 07 909852088 |
Telephone region | Mobile |
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 |
16.1m at £0.1 | Markit Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,030,000 |
Cash | £6,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
22 August 2008 | Delivered 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 2008 | Delivered 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 |
2 July 2007 | Delivered on: 6 July 2007 Satisfied on: 5 September 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 25563130 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 February 2017 | Resolutions
|
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Solvency Statement dated 01/02/17 (1 page) |
13 February 2017 | Solvency Statement dated 01/02/17 (1 page) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (17 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (17 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 (17 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (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) |
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 June 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-06-06
|
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 March 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 Statement of capital on 2014-03-25
|
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Termination of appointment of Rony Grushka 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) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 March 2013 | Statement of company's objects (2 pages) |
26 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2013 | Statement of company's objects (2 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
20 November 2012 | Change of accounting reference date (3 pages) |
20 November 2012 | Change of accounting reference date (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) |
23 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 23 April 2012 (2 pages) |
19 April 2012 | Auditor's resignation (2 pages) |
19 April 2012 | Auditor's resignation (2 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
11 April 2012 | Termination of appointment of Lee Olesky as a director (2 pages) |
11 April 2012 | Termination of appointment of Lee Olesky as a director (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Termination of appointment of Charles Ind as a director (2 pages) |
11 April 2012 | Termination of appointment of Mark Faulkner as a director (2 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Termination of appointment of Kevin Grassby as a director (2 pages) |
11 April 2012 | Termination of appointment of Bill Cuthbert as a director (2 pages) |
11 April 2012 | Termination of appointment of Duncan Calam as a director (2 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Termination of appointment of Charles Ind as a director (2 pages) |
11 April 2012 | Termination of appointment of Mark Faulkner as a director (2 pages) |
11 April 2012 | Termination of appointment of Bill Cuthbert as a director (2 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
11 April 2012 | Termination of appointment of Duncan Calam as a director (2 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
11 April 2012 | Termination of appointment of Kevin Grassby as a director (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (12 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (12 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
9 June 2011 | Appointment of Duncun Richard Calam as a director (3 pages) |
9 June 2011 | Appointment of Duncun Richard Calam as a director (3 pages) |
8 June 2011 | Termination of appointment of Duncan Calam as a director (2 pages) |
8 June 2011 | Termination of appointment of Duncan Calam as a director (2 pages) |
11 March 2011 | Director's details changed for Dr Bill Kennedy Cuthbert on 20 November 2010 (3 pages) |
11 March 2011 | Director's details changed for Dr Bill Kennedy Cuthbert on 20 November 2010 (3 pages) |
11 March 2011 | Director's details changed for Mark Cliffane Faulkner on 14 April 2010 (3 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (22 pages) |
11 March 2011 | Director's details changed for Mark Cliffane Faulkner on 14 April 2010 (3 pages) |
11 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (22 pages) |
8 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
8 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
23 February 2011 | Change of share class name or designation (2 pages) |
23 February 2011 | Change of share class name or designation (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
5 November 2010 | Director's details changed for Dr Bill Kennedy Cuthbert on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Dr Bill Kennedy Cuthbert on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Dr Bill Kennedy Cuthbert on 5 November 2010 (2 pages) |
26 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
26 March 2010 | Group of companies' accounts made up to 30 June 2009 (26 pages) |
11 March 2010 | Director's details changed for Lee Olesky on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Donal Thomas Smith on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mark Cliffane Faulkner on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kevin Michael Peter Grassby on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Duncan Richard Calam on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Duncan Richard Calam on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mark Cliffane Faulkner on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Lee Olesky on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (11 pages) |
11 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (11 pages) |
11 March 2010 | Director's details changed for Donal Thomas Smith on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Kevin Michael Peter Grassby on 11 March 2010 (2 pages) |
1 April 2009 | Director appointed lee olesky (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Director appointed lee olesky (2 pages) |
1 April 2009 | Resolutions
|
12 March 2009 | Return made up to 12/02/09; full list of members (8 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (8 pages) |
24 February 2009 | S-div (1 page) |
24 February 2009 | S-div (1 page) |
27 January 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
27 January 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
23 October 2008 | S-div (1 page) |
23 October 2008 | S-div (1 page) |
17 October 2008 | Secretary appointed mr lee george berry (1 page) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
17 October 2008 | Secretary appointed mr lee george berry (1 page) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
15 July 2008 | Return made up to 12/02/08; full list of members (13 pages) |
15 July 2008 | Return made up to 12/02/08; full list of members (13 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells TN1 1PA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells TN1 1PA (1 page) |
28 March 2008 | Director appointed donal smith (2 pages) |
28 March 2008 | Director appointed donal smith
|
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
30 August 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
30 August 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Ad 25/04/07--------- £ si 1600000@1=1600000 £ ic 1/1600001 (4 pages) |
10 May 2007 | Statement of affairs (11 pages) |
10 May 2007 | Statement of affairs (5 pages) |
10 May 2007 | Ad 25/04/07--------- £ si 1600000@1=1600000 £ ic 1/1600001 (4 pages) |
10 May 2007 | Statement of affairs (11 pages) |
10 May 2007 | Statement of affairs (5 pages) |
9 May 2007 | Nc inc already adjusted 25/04/07 (2 pages) |
9 May 2007 | Nc inc already adjusted 25/04/07 (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | New director appointed (3 pages) |
9 May 2007 | New director appointed (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Resolutions
|
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Memorandum and Articles of Association (14 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Memorandum and Articles of Association (14 pages) |
3 April 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 6-8 underwood street london N1 7JQ (1 page) |
27 March 2007 | Company name changed caswin LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed caswin LIMITED\certificate issued on 27/03/07 (2 pages) |
12 February 2007 | Incorporation (18 pages) |
12 February 2007 | Incorporation (18 pages) |