Company NameIHS Markit Equity Investments Limited
Company StatusActive
Company Number06897319
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Previous NamesMarkit UK Spv Limited and Markitserv Holdings 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(12 years, 10 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(12 years, 10 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
Appointed27 May 2022(13 years after company formation)
Appointment Duration1 year, 11 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(14 years, 3 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 NameRony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
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
Appointed06 May 2009(same day as company formation)
RoleEvp
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish And Canadian
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
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
StatusResigned
Appointed15 July 2016(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Timothy David Legg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2017)
RoleCompany Director
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
Appointed21 June 2018(9 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 March 2019)
RoleMD
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kirston Gareth Winters
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2020)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Karl Wolohan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(9 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 March 2020)
RoleMd Operations
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
Appointed05 March 2020(10 years, 10 months after company formation)
Appointment Duration2 years (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
Appointed05 March 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 5 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(12 years, 10 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

Contact

Websitemarkit.com
Email address[email protected]
Telephone01746 246766
Telephone regionBridgnorth

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 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£135,208,952
Current Liabilities£403,380

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 Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

23 December 2009Delivered 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

Filing History

9 January 2024Full accounts made up to 31 December 2022 (36 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
17 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
17 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)
18 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
2 September 2022Full accounts made up to 30 November 2021 (32 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
18 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
18 July 2022Change of details for Ihs Markit Group Holdings Limited as a person with significant control on 16 September 2021 (2 pages)
27 May 2022Appointment of Mrs Kate Isabel Wallace as a director on 27 May 2022 (2 pages)
31 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Statement of company's objects (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
1 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2021Change of share class name or designation (2 pages)
26 November 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 7
(3 pages)
5 November 2021Full accounts made up to 30 November 2020 (27 pages)
25 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 September 2021Satisfaction of charge 1 in full (1 page)
8 September 2021Statement of capital following an allotment of shares on 27 August 2021
  • GBP 3
(3 pages)
31 August 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 3
(3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
29 October 2020Full accounts made up to 30 November 2019 (27 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Karl Wolohan as a director on 5 March 2020 (1 page)
17 March 2020Termination of appointment of Kirston Gareth Winters as a director on 5 March 2020 (1 page)
13 March 2020Appointment of Mr Christopher Guy Mcloughlin as a director on 5 March 2020 (2 pages)
12 March 2020Appointment of Mrs Kathryn Ann Owen as a director on 5 March 2020 (2 pages)
12 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
(3 pages)
30 August 2019Full accounts made up to 30 November 2018 (21 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Stefano Pietro Davide Maestri as a director on 11 March 2019 (1 page)
29 March 2019Appointment of Mr Karl Wolohan as a director on 11 March 2019 (2 pages)
3 September 2018Full accounts made up to 30 November 2017 (19 pages)
3 August 2018Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page)
23 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
23 July 2018Change of details for Markit Group Holdings Limited as a person with significant control on 1 December 2017 (2 pages)
27 June 2018Appointment of Mr Kirston Gareth Winters as a director on 21 June 2018 (2 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 21 June 2018 (2 pages)
3 November 2017Full accounts made up to 30 November 2016 (18 pages)
3 November 2017Full accounts made up to 30 November 2016 (18 pages)
7 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 May 2017Appointment of Mr Timothy David Legg as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Timothy David Legg as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Christopher Guy Mcloughlin as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Christopher Guy Mcloughlin as a director on 19 May 2017 (1 page)
9 November 2016Amended full accounts made up to 31 December 2015 (18 pages)
9 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)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 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 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)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2015Annual return made up to 12 July 2015
Statement of capital on 2015-08-03
  • GBP 1
(14 pages)
3 August 2015Annual return made up to 12 July 2015
Statement of capital on 2015-08-03
  • GBP 1
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
18 August 2014Annual return made up to 12 July 2014
Statement of capital on 2014-08-18
  • GBP 1
(14 pages)
18 August 2014Annual return made up to 12 July 2014
Statement of capital on 2014-08-18
  • GBP 1
(14 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 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(15 pages)
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(15 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)
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 Lance Darrell Gordon Uggla on 1 April 2013 (3 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 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)
22 June 2012Annual return made up to 3 June 2012 no member list (15 pages)
22 June 2012Annual return made up to 3 June 2012 no member list (15 pages)
22 June 2012Annual return made up to 3 June 2012 no member list (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Annual return made up to 3 June 2011 (16 pages)
20 July 2011Annual return made up to 3 June 2011 (16 pages)
20 July 2011Annual return made up to 3 June 2011 (16 pages)
15 March 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 15 March 2011 (1 page)
28 February 2011Full accounts made up to 31 December 2009 (11 pages)
28 February 2011Full accounts made up to 31 December 2009 (11 pages)
25 January 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
25 January 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
29 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (15 pages)
10 February 2010Memorandum and Articles of Association (14 pages)
10 February 2010Memorandum and Articles of Association (14 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement 10/12/2009
(3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement 10/12/2009
(3 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 August 2009Ad 26/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 August 2009Min detail amend capital eff 27/08/09 (1 page)
27 August 2009Ad 26/08/09\usd si 111837315@1=111837315\usd ic 0/111837315\ (2 pages)
27 August 2009Ad 26/08/09\usd si 111837315@1=111837315\usd ic 0/111837315\ (2 pages)
27 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(18 pages)
27 August 2009Statement by directors (1 page)
27 August 2009Min detail amend capital eff 27/08/09 (1 page)
27 August 2009Nc inc already adjusted 26/08/09 (1 page)
27 August 2009Nc inc already adjusted 26/08/09 (1 page)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
27 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(18 pages)
27 August 2009Solvency statement dated 27/08/09 (1 page)
27 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
27 August 2009Statement of affairs (7 pages)
27 August 2009Solvency statement dated 27/08/09 (1 page)
27 August 2009Ad 26/08/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 August 2009Statement by directors (1 page)
27 August 2009Statement of affairs (7 pages)
29 June 2009Memorandum and Articles of Association (14 pages)
29 June 2009Memorandum and Articles of Association (14 pages)
26 June 2009Company name changed markit uk spv LIMITED\certificate issued on 26/06/09 (3 pages)
26 June 2009Company name changed markit uk spv LIMITED\certificate issued on 26/06/09 (3 pages)
6 May 2009Incorporation (20 pages)
6 May 2009Incorporation (20 pages)