Company NameIHS Markit Healthcare Trustee Limited
Company StatusActive
Company Number11442268
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(4 years after company formation)
Appointment Duration1 year, 8 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMrs Susannah Helen Jarvis
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMr David Peter Wilson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleDeputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMr Damien Teisseire
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleVp
Country of ResidenceEngland
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleVp
Country of ResidenceEngland
Correspondence AddressThe Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMrs Bercem Baksi
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 February 2024)
RoleMD
Country of ResidenceEngland
Correspondence AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(3 years, 8 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 AddressRopemaker Place 4th Floor
Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

15 November 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
16 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)
4 July 2023Change of details for Markit Group Limited as a person with significant control on 20 June 2023 (2 pages)
4 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (4 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)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Memorandum and Articles of Association (34 pages)
16 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
16 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
16 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
28 February 2022Termination of appointment of Damien Teisseire as a director on 28 February 2022 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
1 February 2021Termination of appointment of David Peter Wilson as a director on 31 July 2020 (1 page)
1 February 2021Appointment of Mrs Bercem Baksi as a director on 1 October 2019 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 November 2019Termination of appointment of Susannah Helen Jarvis as a director on 31 May 2019 (1 page)
20 September 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)