Company NameIHS Markit Kyc Services Limited
Company StatusActive
Company Number09023591
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)
Previous NameMarkit Genpact Kyc Services 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(7 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(7 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
Appointed29 July 2022(8 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(9 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 NameMr Victor Francis Guaglianone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Jeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameRamprasard Agaram Kandadai
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 01 January 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameStephen Paul Wolff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 26 July 2016)
RoleHead Of Corporate Strategy, Markit
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Santosh Pushpangadan Kallattu
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleSenior Vice President And Head Of Business Consult
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Jonathan Edward May
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2016)
RoleHead Of Markit Genpact
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Arvinder Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleSenior Vice President Of Capital Markets And It Se
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMichele Trogni
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameAdam Joseph
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ahmed Jamil Mazhari
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleSenior Vice President For Global Sales And Client
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Brinda Murty
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2017)
RoleBusiness Woman
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Todd Stones Hyatt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr John Ashley Stewart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2018)
RoleMD
Country of ResidenceEngland
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
Appointed21 November 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 8 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(7 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]
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

200 at $1Genpact Luxembourg Sarl
49.75%
Ordinary 1
200 at $1Markit Group Limited
49.75%
Ordinary 1
1 at £1Genpact Global Holdings (Bermuda) LTD
0.25%
Ordinary
1 at £1Markit Group LTD
0.25%
Ordinary

Financials

Year2014
Turnover£7,423
Net Worth£95,823
Current Liabilities£9,541,130

Accounts

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

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

2 January 2024Full accounts made up to 31 December 2022 (35 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
16 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
11 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (33 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)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
31 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
17 March 2022Appointment of Elizabeth Hithersay as a director 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 secretary on 15 March 2022 (2 pages)
17 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 (33 pages)
5 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 30 November 2019 (34 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (20 pages)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 30 November 2017 (23 pages)
26 November 2018Termination of appointment of Todd Stones Hyatt as a director on 21 November 2018 (1 page)
26 November 2018Termination of appointment of John Ashley Stewart as a director on 21 November 2018 (1 page)
26 November 2018Appointment of Mrs Kathryn Ann Owen as a director on 21 November 2018 (2 pages)
19 June 2018Termination of appointment of Adam Joseph as a director on 8 August 2017 (1 page)
15 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
4 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
3 July 2017Termination of appointment of Santosh Pushpangadan Kallattu as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Victor Francis Guaglianone as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Ahmed Jamil Mazhari as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Brinda Murty as a director on 30 June 2017 (1 page)
3 July 2017Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 1,620
(3 pages)
3 July 2017Termination of appointment of Victor Francis Guaglianone as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Ahmed Jamil Mazhari as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Brinda Murty as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Santosh Pushpangadan Kallattu as a director on 30 June 2017 (1 page)
3 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
3 July 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
3 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
3 July 2017Termination of appointment of Arvinder Singh as a director on 30 June 2017 (1 page)
3 July 2017Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
3 July 2017Termination of appointment of Arvinder Singh as a director on 30 June 2017 (1 page)
3 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • USD 1,620
(3 pages)
23 May 2017Termination of appointment of Michele Trogni as a director on 1 May 2017 (1 page)
23 May 2017Termination of appointment of Michele Trogni as a director on 1 May 2017 (1 page)
27 February 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • USD 1,400
(11 pages)
27 February 2017Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • USD 1,400
(11 pages)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • USD 1,600
(8 pages)
14 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • USD 1,600
(8 pages)
12 January 2017Appointment of Mr John Ashley Stewart as a director on 7 December 2016 (2 pages)
12 January 2017Appointment of Mr John Ashley Stewart as a director on 7 December 2016 (2 pages)
21 December 2016Termination of appointment of Jonathan Edward May as a director on 7 December 2016 (2 pages)
21 December 2016Termination of appointment of Jonathan Edward May as a director on 7 December 2016 (2 pages)
29 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • USD 1,400
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2017.
(9 pages)
29 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • USD 1,400
  • ANNOTATION Clarification a second filed SH01 was registered on 27/02/2017.
(9 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
29 July 2016Appointment of Mr. Todd Stones Hyatt as a director on 26 July 2016 (2 pages)
29 July 2016Appointment of Mr. Todd Stones Hyatt as a director on 26 July 2016 (2 pages)
28 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 26 July 2016 (2 pages)
28 July 2016Termination of appointment of Stephen Paul Wolff as a director on 26 July 2016 (1 page)
28 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 26 July 2016 (2 pages)
28 July 2016Termination of appointment of Stephen Paul Wolff as a director on 26 July 2016 (1 page)
21 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
21 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • USD 1,200
(15 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • USD 1,200
(15 pages)
14 March 2016Appointment of Ms Brinda Murty as a director on 1 January 2016 (2 pages)
14 March 2016Appointment of Ms Brinda Murty as a director on 1 January 2016 (2 pages)
11 March 2016Termination of appointment of Ramprasard Agaram Kandadai as a director on 1 January 2016 (1 page)
11 March 2016Termination of appointment of Ramprasard Agaram Kandadai as a director on 1 January 2016 (1 page)
15 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • USD 1,200
(5 pages)
15 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • USD 1,200
(5 pages)
4 January 2016Full accounts made up to 31 December 2014 (19 pages)
4 January 2016Full accounts made up to 31 December 2014 (19 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,000.00
(5 pages)
16 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,000.00
(5 pages)
13 August 2015Appointment of Jonathan Edward May as a director on 30 June 2015 (3 pages)
13 August 2015Appointment of Jonathan Edward May as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Michele Trogni as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Adam Joseph as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Michele Trogni as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Adam Joseph as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Stephen Paul Wolff as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Stephen Paul Wolff as a director on 30 June 2015 (3 pages)
21 July 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 800.00
(5 pages)
21 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
21 July 2015Particulars of variation of rights attached to shares (3 pages)
21 July 2015Redenomination of shares. Statement of capital 30 June 2015
  • USD 432.20
(5 pages)
21 July 2015Consolidation of shares on 30 June 2015 (6 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 800.00
(5 pages)
21 July 2015Particulars of variation of rights attached to shares (3 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 432.00
(5 pages)
21 July 2015Consolidation of shares on 30 June 2015 (6 pages)
21 July 2015Change of share class name or designation (2 pages)
21 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • USD 432.00
(5 pages)
21 July 2015Redenomination of shares. Statement of capital 30 June 2015
  • USD 432.20
(5 pages)
17 July 2015Appointment of Santosh Kallattu as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Ramprasard Agaram Kandadai as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Ahmed Jamil Mazhari as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Arvinder Singh as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Arvinder Singh as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Ramprasard Agaram Kandadai as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Santosh Kallattu as a director on 30 June 2015 (3 pages)
17 July 2015Appointment of Ahmed Jamil Mazhari as a director on 30 June 2015 (3 pages)
2 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
  • USD 400
(15 pages)
2 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
  • USD 400
(15 pages)
2 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
  • USD 400
(15 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
  • USD 400
(5 pages)
24 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
  • USD 400
(5 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2015Memorandum and Articles of Association (14 pages)
9 April 2015Memorandum and Articles of Association (14 pages)
23 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2
(4 pages)
13 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
13 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 2
(22 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 2
(22 pages)