London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(12 years, 10 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 | 27 May 2022(13 years after company formation) |
Appointment Duration | 1 year, 11 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(14 years, 3 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 | Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
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 | 06 May 2009(same day as company formation) |
Role | Evp |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 July 2016(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 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 | 19 May 2017(8 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2017) |
Role | Company Director |
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 | 21 June 2018(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 March 2019) |
Role | MD |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kirston Gareth Winters |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2020) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Karl Wolohan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 March 2020) |
Role | Md Operations |
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 | 05 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 2 years (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 | 05 March 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 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(12 years, 10 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 |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 01746 246766 |
Telephone region | Bridgnorth |
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 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,208,952 |
Current Liabilities | £403,380 |
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 | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
23 December 2009 | Delivered on: 30 December 2009 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (The Security Trustee) Classification: Share pledge agreement Secured details: The payment of all obligations of each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares of stock or other equity interests (the "initial pledged equity") and all dividends cash instruments and other property from time to time received receivable or otherwise distributed in respect of or in exchange for any or all of the initial pledged equity see image for full details. Outstanding |
---|
9 January 2024 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
17 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
17 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) |
18 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
2 September 2022 | Full accounts made up to 30 November 2021 (32 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
18 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
18 July 2022 | Change of details for Ihs Markit Group Holdings Limited as a person with significant control on 16 September 2021 (2 pages) |
27 May 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 27 May 2022 (2 pages) |
31 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
24 March 2022 | Memorandum and Articles of Association (34 pages) |
24 March 2022 | Resolutions
|
24 March 2022 | Statement of company's objects (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
17 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
1 December 2021 | Resolutions
|
26 November 2021 | Change of share class name or designation (2 pages) |
26 November 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
5 November 2021 | Full accounts made up to 30 November 2020 (27 pages) |
25 October 2021 | Resolutions
|
10 September 2021 | Satisfaction of charge 1 in full (1 page) |
8 September 2021 | Statement of capital following an allotment of shares on 27 August 2021
|
31 August 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 30 November 2019 (27 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Karl Wolohan as a director on 5 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Kirston Gareth Winters as a director on 5 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Christopher Guy Mcloughlin as a director on 5 March 2020 (2 pages) |
12 March 2020 | Appointment of Mrs Kathryn Ann Owen as a director on 5 March 2020 (2 pages) |
12 March 2020 | Resolutions
|
30 August 2019 | Full accounts made up to 30 November 2018 (21 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Stefano Pietro Davide Maestri as a director on 11 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Karl Wolohan as a director on 11 March 2019 (2 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (19 pages) |
3 August 2018 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page) |
23 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
23 July 2018 | Change of details for Markit Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
27 June 2018 | Appointment of Mr Kirston Gareth Winters as a director on 21 June 2018 (2 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 21 June 2018 (2 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (18 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (18 pages) |
7 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
19 May 2017 | Appointment of Mr Timothy David Legg as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Timothy David Legg as a director on 19 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Christopher Guy Mcloughlin as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christopher Guy Mcloughlin as a director on 19 May 2017 (1 page) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (18 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (18 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 (18 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 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) |
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) |
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) |
3 August 2015 | Annual return made up to 12 July 2015 Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 12 July 2015 Statement of capital on 2015-08-03
|
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 August 2014 | Annual return made up to 12 July 2014 Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 12 July 2014 Statement of capital on 2014-08-18
|
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) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
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) |
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 Lance Darrell Gordon Uggla on 1 April 2013 (3 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 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) |
22 June 2012 | Annual return made up to 3 June 2012 no member list (15 pages) |
22 June 2012 | Annual return made up to 3 June 2012 no member list (15 pages) |
22 June 2012 | Annual return made up to 3 June 2012 no member list (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Annual return made up to 3 June 2011 (16 pages) |
20 July 2011 | Annual return made up to 3 June 2011 (16 pages) |
20 July 2011 | Annual return made up to 3 June 2011 (16 pages) |
15 March 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 15 March 2011 (1 page) |
28 February 2011 | Full accounts made up to 31 December 2009 (11 pages) |
28 February 2011 | Full accounts made up to 31 December 2009 (11 pages) |
25 January 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
25 January 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Memorandum and Articles of Association (14 pages) |
10 February 2010 | Memorandum and Articles of Association (14 pages) |
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 August 2009 | Ad 26/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
27 August 2009 | Min detail amend capital eff 27/08/09 (1 page) |
27 August 2009 | Ad 26/08/09\usd si 111837315@1=111837315\usd ic 0/111837315\ (2 pages) |
27 August 2009 | Ad 26/08/09\usd si 111837315@1=111837315\usd ic 0/111837315\ (2 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Statement by directors (1 page) |
27 August 2009 | Min detail amend capital eff 27/08/09 (1 page) |
27 August 2009 | Nc inc already adjusted 26/08/09 (1 page) |
27 August 2009 | Nc inc already adjusted 26/08/09 (1 page) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
27 August 2009 | Solvency statement dated 27/08/09 (1 page) |
27 August 2009 | Resolutions
|
27 August 2009 | Statement of affairs (7 pages) |
27 August 2009 | Solvency statement dated 27/08/09 (1 page) |
27 August 2009 | Ad 26/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
27 August 2009 | Statement by directors (1 page) |
27 August 2009 | Statement of affairs (7 pages) |
29 June 2009 | Memorandum and Articles of Association (14 pages) |
29 June 2009 | Memorandum and Articles of Association (14 pages) |
26 June 2009 | Company name changed markit uk spv LIMITED\certificate issued on 26/06/09 (3 pages) |
26 June 2009 | Company name changed markit uk spv LIMITED\certificate issued on 26/06/09 (3 pages) |
6 May 2009 | Incorporation (20 pages) |
6 May 2009 | Incorporation (20 pages) |