Company NameMarkit Valuation Services Limited
Company StatusActive
Company Number09197898
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 7 months ago)

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, 6 months after company formation)
Appointment Duration2 years
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, 6 months after company formation)
Appointment Duration2 years
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(7 years, 11 months after company formation)
Appointment Duration1 year, 8 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(8 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceUnited Kingdom
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
Appointed01 September 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCEO
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(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 August 2023)
RoleExecutive Accounting Director
Country of ResidenceEngland
Correspondence AddressThe Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(7 years, 6 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 909852088
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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Filing History

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)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (32 pages)
10 August 2022Confirmation statement made on 8 August 2022 with no updates (3 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)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
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)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
13 September 2021Amended full accounts made up to 30 November 2020 (32 pages)
23 August 2021Full accounts made up to 30 November 2020 (32 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 30 November 2019 (34 pages)
19 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (20 pages)
17 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (22 pages)
3 November 2017Full accounts made up to 30 November 2016 (21 pages)
3 November 2017Full accounts made up to 30 November 2016 (21 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (20 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (20 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)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
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 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (20 pages)
8 June 2016Full accounts made up to 31 December 2015 (20 pages)
4 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(14 pages)
4 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(14 pages)
18 February 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
18 February 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
20 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2
(4 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(22 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(22 pages)