25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Rajvir Jheeta |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 August 2008) |
Role | Solicitor |
Correspondence Address | 131 Welling Way Welling Kent DA16 2RP |
Director Name | Michael Alexander Hulton Lewis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 August 2008) |
Role | Solicitor |
Correspondence Address | 41 Redan Street London W14 0AB |
Director Name | Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 months after company formation) |
Appointment Duration | 5 years, 3 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 | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 April 2020) |
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(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Timothy David Legg |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2017) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Stefano Pietro Davide Maestri |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2022) |
Role | Md Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 07 528169652 |
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 |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Markit Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,753,483 |
Net Worth | £6,160,296 |
Cash | £185,515 |
Current Liabilities | £1,586,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
2 January 2024 | Full accounts made up to 31 December 2022 (48 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
16 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
4 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 30 November 2021 (44 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
31 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
24 March 2022 | Statement of company's objects (2 pages) |
24 March 2022 | Memorandum and Articles of Association (34 pages) |
24 March 2022 | Resolutions
|
18 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
18 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
18 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
18 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
5 November 2021 | Full accounts made up to 30 November 2020 (48 pages) |
11 August 2021 | Second filing of a statement of capital following an allotment of shares on 24 June 2020
|
11 August 2021 | Second filing of a statement of capital following an allotment of shares on 1 July 2020
|
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 30 November 2019 (26 pages) |
14 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
14 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
14 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
9 July 2020 | Cessation of Ihs Markit Lending 1 Limited as a person with significant control on 1 July 2020 (1 page) |
9 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
9 July 2020 | Notification of Markit Securities Finance Analytics Limited as a person with significant control on 1 July 2020 (2 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
30 April 2020 | Cessation of Markit Group Limited as a person with significant control on 29 April 2020 (1 page) |
30 April 2020 | Notification of Ihs Markit Lending 1 Limited as a person with significant control on 29 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Christopher Guy Mcloughlin as a director on 15 April 2020 (2 pages) |
17 April 2020 | Resolutions
|
16 April 2020 | Termination of appointment of Stefano Pietro Davide Maestri as a director on 15 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 15 April 2020 (1 page) |
16 April 2020 | Appointment of Mrs Kathryn Ann Owen as a director on 15 April 2020 (2 pages) |
13 June 2019 | Full accounts made up to 30 November 2018 (19 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 30 November 2017 (20 pages) |
27 June 2018 | Termination of appointment of Timothy David Legg as a director on 31 December 2017 (1 page) |
27 June 2018 | Appointment of Mr Stefano Pietro Davide Maestri as a director on 25 June 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (20 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (20 pages) |
23 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr Timothy David Legg as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Jeffrey Andrew Gooch as a director on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Timothy David Legg as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Jeffrey Andrew Gooch as a director on 22 February 2017 (1 page) |
7 November 2016 | Amended full accounts made up to 31 December 2015 (19 pages) |
7 November 2016 | Amended full accounts made up to 31 December 2015 (19 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 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Annual return made up to 18 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 April 2014 Statement of capital on 2014-05-13
|
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 | Termination of appointment of Rony Grushka as a director (2 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 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
2 May 2013 | Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 18 April 2013 (14 pages) |
30 April 2013 | Annual return made up to 18 April 2013 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 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) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 May 2011 | Annual return made up to 17 April 2011 (14 pages) |
20 May 2011 | Annual return made up to 17 April 2011 (14 pages) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 May 2010 | Annual return made up to 17 April 2010 (14 pages) |
17 May 2010 | Annual return made up to 17 April 2010 (14 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Memorandum and Articles of Association (13 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Memorandum and Articles of Association (13 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (8 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (8 pages) |
3 September 2008 | Director appointed lance darrell gordon uggla (6 pages) |
3 September 2008 | Director appointed rony grushka (5 pages) |
3 September 2008 | Appointment terminated director michael lewis (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 September 2008 | Appointment terminated director rajvir jheeta (1 page) |
3 September 2008 | Appointment terminated director michael lewis (1 page) |
3 September 2008 | Director appointed lance darrell gordon uggla (6 pages) |
3 September 2008 | Director appointed rony grushka (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 September 2008 | Appointment terminated director rajvir jheeta (1 page) |
27 August 2008 | Memorandum and Articles of Association (15 pages) |
27 August 2008 | Memorandum and Articles of Association (15 pages) |
21 August 2008 | Company name changed railblend LIMITED\certificate issued on 21/08/08 (2 pages) |
21 August 2008 | Company name changed railblend LIMITED\certificate issued on 21/08/08 (2 pages) |
11 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
11 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
10 June 2008 | Director appointed michael alexander hulton lewis (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 2008 | Director appointed michael alexander hulton lewis (1 page) |
10 June 2008 | Director appointed rajvir jheeta (1 page) |
10 June 2008 | Director appointed rajvir jheeta (1 page) |
17 April 2008 | Incorporation (18 pages) |
17 April 2008 | Incorporation (18 pages) |