25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(7 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 | 29 July 2022(8 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(9 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 | Mr Victor Francis Guaglianone |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ramprasard Agaram Kandadai |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 January 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Stephen Paul Wolff |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 July 2016) |
Role | Head Of Corporate Strategy, Markit |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Santosh Pushpangadan Kallattu |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Senior Vice President And Head Of Business Consult |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Jonathan Edward May |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2016) |
Role | Head Of Markit Genpact |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Arvinder Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Senior Vice President Of Capital Markets And It Se |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Michele Trogni |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Adam Joseph |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ahmed Jamil Mazhari |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Senior Vice President For Global Sales And Client |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Brinda Murty |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2017) |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Todd Stones Hyatt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 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 | 26 July 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr John Ashley Stewart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2018) |
Role | MD |
Country of Residence | England |
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 | 21 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 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(7 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 | 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 |
200 at $1 | Genpact Luxembourg Sarl 49.75% Ordinary 1 |
---|---|
200 at $1 | Markit Group Limited 49.75% Ordinary 1 |
1 at £1 | Genpact Global Holdings (Bermuda) LTD 0.25% Ordinary |
1 at £1 | Markit Group LTD 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,423 |
Net Worth | £95,823 |
Current Liabilities | £9,541,130 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
2 January 2024 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages) |
16 August 2023 | Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
11 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 30 November 2021 (33 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) |
5 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
31 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director 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 secretary on 15 March 2022 (2 pages) |
17 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 (33 pages) |
5 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 30 November 2019 (34 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (20 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 30 November 2017 (23 pages) |
26 November 2018 | Termination of appointment of Todd Stones Hyatt as a director on 21 November 2018 (1 page) |
26 November 2018 | Termination of appointment of John Ashley Stewart as a director on 21 November 2018 (1 page) |
26 November 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 21 November 2018 (2 pages) |
19 June 2018 | Termination of appointment of Adam Joseph as a director on 8 August 2017 (1 page) |
15 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
3 July 2017 | Termination of appointment of Santosh Pushpangadan Kallattu as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Victor Francis Guaglianone as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Ahmed Jamil Mazhari as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Brinda Murty as a director on 30 June 2017 (1 page) |
3 July 2017 | Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
3 July 2017 | Termination of appointment of Victor Francis Guaglianone as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Ahmed Jamil Mazhari as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Brinda Murty as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Santosh Pushpangadan Kallattu as a director on 30 June 2017 (1 page) |
3 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
3 July 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
3 July 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
3 July 2017 | Termination of appointment of Arvinder Singh as a director on 30 June 2017 (1 page) |
3 July 2017 | Notification of Markit Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Current accounting period shortened from 31 December 2017 to 30 November 2017 (1 page) |
3 July 2017 | Termination of appointment of Arvinder Singh as a director on 30 June 2017 (1 page) |
3 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
23 May 2017 | Termination of appointment of Michele Trogni as a director on 1 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Michele Trogni as a director on 1 May 2017 (1 page) |
27 February 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
27 February 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
12 January 2017 | Appointment of Mr John Ashley Stewart as a director on 7 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr John Ashley Stewart as a director on 7 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Jonathan Edward May as a director on 7 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Jonathan Edward May as a director on 7 December 2016 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 July 2016 | Appointment of Mr. Todd Stones Hyatt as a director on 26 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr. Todd Stones Hyatt as a director on 26 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 26 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Stephen Paul Wolff as a director on 26 July 2016 (1 page) |
28 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 26 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Stephen Paul Wolff as a director on 26 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 March 2016 | Appointment of Ms Brinda Murty as a director on 1 January 2016 (2 pages) |
14 March 2016 | Appointment of Ms Brinda Murty as a director on 1 January 2016 (2 pages) |
11 March 2016 | Termination of appointment of Ramprasard Agaram Kandadai as a director on 1 January 2016 (1 page) |
11 March 2016 | Termination of appointment of Ramprasard Agaram Kandadai as a director on 1 January 2016 (1 page) |
15 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
4 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
4 January 2016 | Full accounts made up to 31 December 2014 (19 pages) |
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
13 August 2015 | Appointment of Jonathan Edward May as a director on 30 June 2015 (3 pages) |
13 August 2015 | Appointment of Jonathan Edward May as a director on 30 June 2015 (3 pages) |
24 July 2015 | Appointment of Michele Trogni as a director on 30 June 2015 (3 pages) |
24 July 2015 | Appointment of Adam Joseph as a director on 30 June 2015 (3 pages) |
24 July 2015 | Appointment of Michele Trogni as a director on 30 June 2015 (3 pages) |
24 July 2015 | Appointment of Adam Joseph as a director on 30 June 2015 (3 pages) |
24 July 2015 | Appointment of Stephen Paul Wolff as a director on 30 June 2015 (3 pages) |
24 July 2015 | Appointment of Stephen Paul Wolff as a director on 30 June 2015 (3 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2015 | Redenomination of shares. Statement of capital 30 June 2015
|
21 July 2015 | Consolidation of shares on 30 June 2015 (6 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
21 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
21 July 2015 | Consolidation of shares on 30 June 2015 (6 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
21 July 2015 | Redenomination of shares. Statement of capital 30 June 2015
|
17 July 2015 | Appointment of Santosh Kallattu as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Ramprasard Agaram Kandadai as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Ahmed Jamil Mazhari as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Arvinder Singh as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Arvinder Singh as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Ramprasard Agaram Kandadai as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Santosh Kallattu as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Ahmed Jamil Mazhari as a director on 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
9 April 2015 | Memorandum and Articles of Association (14 pages) |
9 April 2015 | Memorandum and Articles of Association (14 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
23 February 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
13 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
13 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|