Company NameIHS Markit Investments Limited
Company StatusActive
Company Number10334583
CategoryPrivate Limited Company
Incorporation Date17 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(5 years, 7 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(5 years, 7 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(5 years, 11 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(7 years 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 Simon Dunlop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleVp, Head Of Finance, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMr Michael Sharp
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleVp, Chief Tax Officer
Country of ResidenceUnited States
Correspondence AddressThe Capitol Building Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleMD
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
Appointed25 October 2016(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 16 August 2023)
RoleEmea Controller
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(5 years, 7 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

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

2 January 2024Full accounts made up to 31 December 2022 (24 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)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 30 November 2021 (25 pages)
3 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
1 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
31 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Memorandum and Articles of Association (34 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Registered office address changed from C/O Ihs Global Limited the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ United Kingdom to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 17 March 2022 (1 page)
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 Mr Kevin Wise as a director on 15 March 2022 (2 pages)
13 September 2021Full accounts made up to 30 November 2020 (24 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
23 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any director is authorised to approve the transactions and execute documents 17/11/2020
(2 pages)
18 November 2020Second filing of a statement of capital following an allotment of shares on 17 November 2020
  • USD 23
(4 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 November 2020Statement of capital following an allotment of shares on 17 November 2020
  • USD 23
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2020
(3 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 November 2020Notification of Ihs Global Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Cessation of Ihs Markit Ltd as a person with significant control on 6 November 2020 (1 page)
29 October 2020Full accounts made up to 30 November 2019 (24 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (17 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
29 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • USD 11
(3 pages)
5 September 2018Full accounts made up to 30 November 2017 (14 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/09/2017
(6 pages)
6 October 2017Statement of capital on 6 October 2017
  • USD 9
(5 pages)
6 October 2017Statement of capital on 6 October 2017
  • USD 9
(5 pages)
6 October 2017Solvency Statement dated 14/09/17 (2 pages)
6 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 14/09/2017
(6 pages)
6 October 2017Solvency Statement dated 14/09/17 (2 pages)
7 September 2017Full accounts made up to 30 November 2016 (14 pages)
7 September 2017Full accounts made up to 30 November 2016 (14 pages)
31 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
7 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • USD 9
(3 pages)
7 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • USD 9
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • USD 7
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 17 February 2017
  • USD 7
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • USD 5
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • USD 5
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • USD 3
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 23 January 2017
  • USD 3
(3 pages)
2 November 2016Termination of appointment of Simon Dunlop as a director on 25 October 2016 (1 page)
2 November 2016Termination of appointment of Michael Sharp as a director on 25 October 2016 (1 page)
2 November 2016Termination of appointment of Simon Dunlop as a director on 25 October 2016 (1 page)
2 November 2016Appointment of Mrs Kathryn Ann Owen as a director on 25 October 2016 (2 pages)
2 November 2016Termination of appointment of Michael Sharp as a director on 25 October 2016 (1 page)
2 November 2016Appointment of Mrs Kathryn Ann Owen as a director on 25 October 2016 (2 pages)
16 September 2016Current accounting period shortened from 31 August 2017 to 30 November 2016 (1 page)
16 September 2016Current accounting period shortened from 31 August 2017 to 30 November 2016 (1 page)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)