Company NameIHS Markit UK Services Limited
Company StatusActive
Company Number06568554
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Previous NamesRailblend Limited and Markit Group (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(13 years, 11 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(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 9 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(15 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameRajvir Jheeta
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 August 2008)
RoleSolicitor
Correspondence Address131 Welling Way
Welling
Kent
DA16 2RP
Director NameMichael Alexander Hulton Lewis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(1 month, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 August 2008)
RoleSolicitor
Correspondence Address41 Redan Street
London
W14 0AB
Director NameRony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(4 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 April 2020)
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(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Timothy David Legg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(8 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2017)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Stefano Pietro Davide Maestri
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2020)
RoleMD
Country of ResidenceEngland
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 April 2020(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2022)
RoleMd Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(12 years after company formation)
Appointment Duration3 years, 4 months (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 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(13 years, 11 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

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 at £1Markit Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,753,483
Net Worth£6,160,296
Cash£185,515
Current Liabilities£1,586,453

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

2 January 2024Full accounts made up to 31 December 2022 (48 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
16 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)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (44 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)
18 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
31 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
24 March 2022Statement of company's objects (2 pages)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
18 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
18 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
18 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
5 November 2021Full accounts made up to 30 November 2020 (48 pages)
11 August 2021Second filing of a statement of capital following an allotment of shares on 24 June 2020
  • GBP 2,723
(4 pages)
11 August 2021Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,889
(4 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 October 2020Full accounts made up to 30 November 2019 (26 pages)
14 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
14 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
14 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
9 July 2020Cessation of Ihs Markit Lending 1 Limited as a person with significant control on 1 July 2020 (1 page)
9 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,889
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
(4 pages)
9 July 2020Notification of Markit Securities Finance Analytics Limited as a person with significant control on 1 July 2020 (2 pages)
29 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 2,723
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/2021.
(4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
30 April 2020Cessation of Markit Group Limited as a person with significant control on 29 April 2020 (1 page)
30 April 2020Notification of Ihs Markit Lending 1 Limited as a person with significant control on 29 April 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Christopher Guy Mcloughlin as a director on 15 April 2020 (2 pages)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
(3 pages)
16 April 2020Termination of appointment of Stefano Pietro Davide Maestri as a director on 15 April 2020 (1 page)
16 April 2020Termination of appointment of Lance Darrell Gordon Uggla as a director on 15 April 2020 (1 page)
16 April 2020Appointment of Mrs Kathryn Ann Owen as a director on 15 April 2020 (2 pages)
13 June 2019Full accounts made up to 30 November 2018 (19 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 30 November 2017 (20 pages)
27 June 2018Termination of appointment of Timothy David Legg as a director on 31 December 2017 (1 page)
27 June 2018Appointment of Mr Stefano Pietro Davide Maestri as a director on 25 June 2018 (2 pages)
15 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 30 November 2016 (20 pages)
6 September 2017Full accounts made up to 30 November 2016 (20 pages)
23 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 February 2017Appointment of Mr Timothy David Legg as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Jeffrey Andrew Gooch as a director on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Timothy David Legg as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Jeffrey Andrew Gooch as a director on 22 February 2017 (1 page)
7 November 2016Amended full accounts made up to 31 December 2015 (19 pages)
7 November 2016Amended full accounts made up to 31 December 2015 (19 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 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
17 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(14 pages)
17 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(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)
13 May 2014Annual return made up to 18 April 2014
Statement of capital on 2014-05-13
  • GBP 1
(14 pages)
13 May 2014Annual return made up to 18 April 2014
Statement of capital on 2014-05-13
  • GBP 1
(14 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 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 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)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
30 April 2013Annual return made up to 18 April 2013 (14 pages)
30 April 2013Annual return made up to 18 April 2013 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 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)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 May 2011Annual return made up to 17 April 2011 (14 pages)
20 May 2011Annual return made up to 17 April 2011 (14 pages)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
17 May 2010Annual return made up to 17 April 2010 (14 pages)
17 May 2010Annual return made up to 17 April 2010 (14 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2010Memorandum and Articles of Association (13 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2010Memorandum and Articles of Association (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 September 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Return made up to 17/04/09; full list of members (8 pages)
6 May 2009Return made up to 17/04/09; full list of members (8 pages)
3 September 2008Director appointed lance darrell gordon uggla (6 pages)
3 September 2008Director appointed rony grushka (5 pages)
3 September 2008Appointment terminated director michael lewis (1 page)
3 September 2008Registered office changed on 03/09/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page)
3 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 September 2008Appointment terminated director rajvir jheeta (1 page)
3 September 2008Appointment terminated director michael lewis (1 page)
3 September 2008Director appointed lance darrell gordon uggla (6 pages)
3 September 2008Director appointed rony grushka (5 pages)
3 September 2008Registered office changed on 03/09/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page)
3 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 September 2008Appointment terminated director rajvir jheeta (1 page)
27 August 2008Memorandum and Articles of Association (15 pages)
27 August 2008Memorandum and Articles of Association (15 pages)
21 August 2008Company name changed railblend LIMITED\certificate issued on 21/08/08 (2 pages)
21 August 2008Company name changed railblend LIMITED\certificate issued on 21/08/08 (2 pages)
11 June 2008Appointment terminated director instant companies LIMITED (1 page)
11 June 2008Appointment terminated director instant companies LIMITED (1 page)
10 June 2008Director appointed michael alexander hulton lewis (1 page)
10 June 2008Registered office changed on 10/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
10 June 2008Registered office changed on 10/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
10 June 2008Director appointed michael alexander hulton lewis (1 page)
10 June 2008Director appointed rajvir jheeta (1 page)
10 June 2008Director appointed rajvir jheeta (1 page)
17 April 2008Incorporation (18 pages)
17 April 2008Incorporation (18 pages)