IHS MARKIT UK SERVICES LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

02/01/242 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

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

View Document

16/08/2316 August 2023 Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07

View Document

16/08/2316 August 2023 Secretary's details changed for Elizabeth Hithersay on 2022-11-07

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Document

24/03/2224 March 2022 Resolutions

View Document

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

View Document

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

View Document

11/08/2111 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-01

View Document

11/08/2111 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-06-24

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

09/07/209 July 2020 Statement of capital following an allotment of shares on 2020-07-01

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKIT SECURITIES FINANCE ANALYTICS LIMITED

View Document

09/07/209 July 2020 CESSATION OF IHS MARKIT LENDING 1 LIMITED AS A PSC

View Document

09/07/209 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 2889

View Document

29/06/2029 June 2020 Statement of capital following an allotment of shares on 2020-06-24

View Document

29/06/2029 June 2020 24/06/20 STATEMENT OF CAPITAL GBP 2723

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 CESSATION OF MARKIT GROUP LIMITED AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IHS MARKIT LENDING 1 LIMITED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED MARKIT GROUP (UK) LIMITED CERTIFICATE ISSUED ON 17/04/20

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEFANO MAESTRI

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

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

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID LEGG

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH

View Document

07/11/167 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

29/07/1629 July 2016 AUDITOR'S RESIGNATION

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

17/05/1517 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Document

13/05/1413 May 2014 18/04/14 NO CHANGES

View Document

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

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

View Document

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

View Document

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

View Document

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

View Document

30/04/1330 April 2013 18/04/13 NO CHANGES

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

14/05/1214 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

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

View Document

20/05/1120 May 2011 17/04/11 NO CHANGES

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 17/04/10 NO CHANGES

View Document

10/02/1010 February 2010 ARTICLES OF ASSOCIATION

View Document

10/02/1010 February 2010 ALTER ARTICLES 26/01/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR RAJVIR JHEETA

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEWIS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED RONY GRUSHKA

View Document

03/09/083 September 2008 DIRECTOR APPOINTED LANCE DARRELL GORDON UGGLA

View Document

03/09/083 September 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

27/08/0827 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED RAILBLEND LIMITED CERTIFICATE ISSUED ON 21/08/08

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MICHAEL ALEXANDER HULTON LEWIS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED RAJVIR JHEETA

View Document

17/04/0817 April 2008 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