IHS MARKIT EQUITY INVESTMENTS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Statement of capital on 2024-05-13

View Document

13/05/2413 May 2024

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

17/08/2317 August 2023 Secretary's details changed for Elizabeth Hithersay on 2022-11-07

View Document

17/08/2317 August 2023 Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Statement of company's objects

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

26/11/2126 November 2021 Change of share class name or designation

View Document

05/11/215 November 2021 Full accounts made up to 2020-11-30

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTON WINTERS

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR KARL WOLOHAN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

12/03/2012 March 2020 COMPANY NAME CHANGED MARKITSERV HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/03/20

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEFANO MAESTRI

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR KARL WOLOHAN

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MARKIT GROUP HOLDINGS LIMITED / 01/12/2017

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEGG

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR STEFANO PIETRO DAVIDE MAESTRI

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR KIRSTON GARETH WINTERS

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID LEGG

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCLOUGHLIN

View Document

09/11/169 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CURRSHO FROM 31/12/2016 TO 30/11/2016

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 12/07/15 NO CHANGES

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 12/07/14 NO CHANGES

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONY GRUSHKA / 01/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 01/04/2013

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012

View Document

22/06/1222 June 2012 03/06/12 NO MEMBER LIST

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 03/06/11 NO CHANGES

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1125 January 2011 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

29/06/1029 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ARTICLES OF ASSOCIATION

View Document

04/01/104 January 2010 ALTER ARTICLES 10/12/2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 SHARE AGREEMENT OTC

View Document

27/08/0927 August 2009 GBP NC 1/3 USD NC 0/111837315 26/08/2009

View Document

27/08/0927 August 2009 REDUCE ISSUED CAPITAL 27/08/2009

View Document

27/08/0927 August 2009 SOLVENCY STATEMENT DATED 27/08/09

View Document

27/08/0927 August 2009 MIN DETAIL AMEND CAPITAL EFF 27/08/09

View Document

27/08/0927 August 2009 STATEMENT BY DIRECTORS

View Document

27/08/0927 August 2009 NC INC ALREADY ADJUSTED 26/08/09

View Document

29/06/0929 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED MARKIT UK SPV LIMITED CERTIFICATE ISSUED ON 26/06/09

View Document

06/05/096 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company