25 Ropemaker Street
London
EC2Y 9LY
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(5 years, 7 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(5 years, 11 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(7 years 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 Simon Dunlop |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Vp, Head Of Finance, Emea |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mr Michael Sharp |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Vp, Chief Tax Officer |
Country of Residence | United States |
Correspondence Address | The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
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 | 25 October 2016(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 August 2023) |
Role | Emea Controller |
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(5 years, 7 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 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
2 January 2024 | Full accounts made up to 31 December 2022 (24 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) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
31 August 2022 | Full accounts made up to 30 November 2021 (25 pages) |
3 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
3 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
31 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
24 March 2022 | Resolutions
|
24 March 2022 | Memorandum and Articles of Association (34 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
17 March 2022 | Registered 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 2022 | Appointment of Elizabeth Hithersay as a secretary 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 Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
13 September 2021 | Full accounts made up to 30 November 2020 (24 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
23 December 2020 | Resolutions
|
18 November 2020 | Second filing of a statement of capital following an allotment of shares on 17 November 2020
|
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 November 2020 | Notification of Ihs Global Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Cessation of Ihs Markit Ltd as a person with significant control on 6 November 2020 (1 page) |
29 October 2020 | Full accounts made up to 30 November 2019 (24 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (17 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
5 September 2018 | Full accounts made up to 30 November 2017 (14 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Solvency Statement dated 14/09/17 (2 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Solvency Statement dated 14/09/17 (2 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (14 pages) |
7 September 2017 | Full accounts made up to 30 November 2016 (14 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
2 November 2016 | Termination of appointment of Simon Dunlop as a director on 25 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Michael Sharp as a director on 25 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Simon Dunlop as a director on 25 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Kathryn Ann Owen as a director on 25 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Michael Sharp as a director on 25 October 2016 (1 page) |
2 November 2016 | Appointment of Mrs Kathryn Ann Owen as a director on 25 October 2016 (2 pages) |
16 September 2016 | Current accounting period shortened from 31 August 2017 to 30 November 2016 (1 page) |
16 September 2016 | Current accounting period shortened from 31 August 2017 to 30 November 2016 (1 page) |
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|