MARKIT EDM LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

20/05/2420 May 2024 Register inspection address has been changed to Elizabeth Hithersay S&P Global 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY

View Document

18/05/2418 May 2024 Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-05-18

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Declaration of solvency

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Statement of capital on 2023-11-16

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

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 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

24/10/2224 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/03/2230 March 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

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

View Document

24/03/2224 March 2022 Resolutions

View Document

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

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

06/10/216 October 2021 Notification of Markit Valuations Limited as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

06/10/216 October 2021 Cessation of Markit Group Limited as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Cessation of Markit Valuations Limited as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Notification of Markit Equites Limited as a person with significant control on 2021-10-05

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

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

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

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

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

View Document

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

View Document

09/11/159 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

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

View Document

27/10/1427 October 2014 03/10/14 NO CHANGES

View Document

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

View Document

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

View Document

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

View Document

20/12/1320 December 2013 03/10/13 NO CHANGES

View Document

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

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 12531.47

View Document

25/07/1325 July 2013 SHARE PREMIUM CANCELLED 11/07/2013

View Document

25/07/1325 July 2013 SOLVENCY STATEMENT DATED 11/07/13

View Document

25/07/1325 July 2013 STATEMENT BY DIRECTORS

View Document

13/11/1213 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SUB-DIVISION
23/07/12

View Document

31/07/1231 July 2012 SUB-DIVISION
23/07/12

View Document

31/07/1231 July 2012 SUB DIVISION 23/07/2012

View Document

26/07/1226 July 2012 ADOPT ARTICLES 01/06/2012

View Document

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

View Document

06/07/126 July 2012 COMPANY NAME CHANGED CADIS SOFTWARE LIMITED
CERTIFICATE ISSUED ON 06/07/12

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/122 July 2012 ADOPT ARTICLES 01/06/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
CHARLOTTE HOUSE 1ST FLOOR
47-49 CHARLOTTE ROAD
LONDON
EC2A 3QT

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER BULLIVANT

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SIMPSON

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR RON GRUSHKA

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA MOND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR CARMEL MOND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH CARTLEDGE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATIE MOND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE

View Document

14/06/1214 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1214 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1214 June 2012 AUDITOR'S RESIGNATION

View Document

11/06/1211 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 12531.47

View Document

16/04/1216 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 SOLVENCY STATEMENT DATED 24/12/11

View Document

29/12/1129 December 2011 29/12/11 STATEMENT OF CAPITAL GBP 11872.20

View Document

29/12/1129 December 2011 REDUCE ISSUED CAPITAL 24/12/2011

View Document

29/12/1129 December 2011 STATEMENT BY DIRECTORS

View Document

08/12/118 December 2011 08/12/11 STATEMENT OF CAPITAL GBP 178347.20

View Document

08/12/118 December 2011 REDUCE ISSUED CAPITAL 07/12/2011

View Document

08/12/118 December 2011 STATEMENT BY DIRECTORS

View Document

08/12/118 December 2011 SOLVENCY STATEMENT DATED 07/12/11

View Document

23/11/1123 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM
3RD FLOOR 86-92 REGENT ROAD
LEICESTER
LEICS
LE1 7DD

View Document

01/07/111 July 2011 SECRETARY APPOINTED PETER BULLIVANT

View Document

17/05/1117 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1117 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 11010.20

View Document

10/05/1110 May 2011 REDUCE ISSUED CAPITAL 13/04/2011

View Document

10/05/1110 May 2011 STATEMENT BY DIRECTORS

View Document

10/05/1110 May 2011 SOLVENCY STATEMENT DATED 13/04/11

View Document

10/05/1110 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 2314785.20

View Document

25/03/1125 March 2011 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

25/03/1125 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1131 January 2011 ADOPT ARTICLES 31/12/2010

View Document

31/01/1131 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 4452035.20

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTER

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MISS KATIE GILLIAN MOND

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED REBECCA LEAH MOND

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED DR CARMEL TESSA MOND

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED SAMANTHA SIMPSON

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED SARAH LOUISE CARTLEDGE

View Document

06/10/106 October 2010 20/09/10 STATEMENT OF CAPITAL GBP 11873.20

View Document

29/06/1029 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/1029 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 PURCHASE OF SHARES 15/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER LITTLE / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOT SUTER / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMPSON / 04/01/2010

View Document

18/12/0918 December 2009 DIRECTOR'S APPOINTMENT 08/12/2009

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED EMANUEL MOND

View Document

03/12/093 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/098 September 2009 GBP IC 3030.86/2476.61
15/05/09
GBP SR [email protected]=554.25

View Document

01/09/091 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/0919 August 2009 GBP NC 11000/15000
09/06/2009

View Document

19/08/0919 August 2009 NC INC ALREADY ADJUSTED 09/06/09

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE THOMPSON / 12/06/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM
C/O REES POLLOCK
35 NEW BRIDGE STREET
LONDON
EC4V 6BW

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/12/088 December 2008 GBP IC 1000/850
17/11/08
GBP SR [email protected]=150

View Document

05/12/085 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/11/0818 November 2008 GBP IC 2108.5/1000
24/10/08
GBP SR [email protected]=1108.5

View Document

01/11/081 November 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 GBP NC 2000/11000
29/09/08

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED
29/09/2008

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED
29/09/2008

View Document

03/10/083 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/10/083 October 2008 MEMORANDUM OF ASSOCIATION

View Document

03/10/083 October 2008 NC INC ALREADY ADJUSTED
29/09/2008

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

23/09/0823 September 2008 S-DIV

View Document

23/09/0823 September 2008 GBP NC 1000/2000
31/03/2008

View Document

19/09/0819 September 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

20/06/0820 June 2008 SECRETARY APPOINTED KATHERINE THOMPSON

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY DANIEL SIMPSON

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
12E MANOR ROAD
LONDON
N16 5SA

View Document

07/01/087 January 2008 COMPANY NAME CHANGED
ACS CONSULTING (UK) LIMITED
CERTIFICATE ISSUED ON 07/01/08

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
40-42 CANNON STREET
LONDON
EC4N 6JJ

View Document

19/06/0719 June 2007 FIRST GAZETTE

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 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