MARKIT SECURITIES FINANCE ANALYTICS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

04/06/254 June 2025 NewMemorandum and Articles of Association

View Document

04/06/254 June 2025 NewResolutions

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Statement of capital on 2025-04-14

View Document

14/04/2514 April 2025

View Document

22/10/2422 October 2024 Cessation of Markit Group Limited as a person with significant control on 2024-10-01

View Document

22/10/2422 October 2024 Notification of Ihs Markit Uk Investments Limited as a person with significant control on 2024-10-01

View Document

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

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with 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

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

22/06/2322 June 2023 Confirmation statement made on 2023-06-15 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

29/06/2129 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2020-07-01

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 841541.759

View Document

09/07/209 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 1371245.115

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

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

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS KATHRYN ANN OWEN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / SECURITIES LENDING SERVICES GROUP LIMITED / 02/02/2017

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/04/1711 April 2017 FIRST GAZETTE

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

29/09/1629 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

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

View Document

29/01/1629 January 2016 14/01/16 NO CHANGES

View Document

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

View Document

23/02/1523 February 2015 14/01/15 NO CHANGES

View Document

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

View Document

21/03/1421 March 2014 ADOPT ARTICLES 11/03/2014

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

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

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

View Document

25/07/1325 July 2013 STATEMENT BY DIRECTORS

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 841541.760

View Document

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

View Document

26/03/1326 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1311 February 2013 14/01/13 NO CHANGES

View Document

01/11/121 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

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

View Document

16/05/1216 May 2012 COMPANY NAME CHANGED DATAEXPLORERS LIMITED CERTIFICATE ISSUED ON 16/05/12

View Document

16/05/1216 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2 SEETHING LANE LONDON EC3N 4AT

View Document

19/04/1219 April 2012 AUDITOR'S RESIGNATION

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/04/1216 April 2012 AUDITOR'S RESIGNATION

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY LEE BERRY

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED LANCE DARRELL GORDON UGGLA

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED RON GRUSHKA

View Document

11/04/1211 April 2012 SECTION 519

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BERRY

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR DONAL SMITH

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 14/01/12 NO CHANGES

View Document

20/12/1120 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/02/1018 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR BILL CUTHBERT

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK FAULKNER

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MR LEE GEORGE BERRY

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL PHILLIPS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR LEE GEORGE BERRY

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/09/082 September 2008 ALTER MEMORANDUM 21/08/2008

View Document

02/09/082 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/082 September 2008 ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DONAL SMITH

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0818 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 SHARE ISSUE 30/09/04

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/04/0426 April 2004 COMPANY NAME CHANGED SECURITIES FINANCE SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 26/04/04

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: ROTHERWICK HOUSE,PO BOX 900 3 THOMAS MORE STREET LONDON E1W 1YZ

View Document

26/09/0326 September 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

08/08/038 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 S-DIV 11/03/02

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0214 March 2002 £ NC 1000/850000 11/03/02

View Document

14/03/0214 March 2002 SUB-DIVISION 11/03/02

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0110 May 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: DIXON WILSON 3 THOMAS MORE STREET LONDON E1 9YX

View Document

24/03/0024 March 2000 ADOPTARTICLES26/06/98

View Document

23/01/0023 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 COMPANY NAME CHANGED LAW 933 LIMITED CERTIFICATE ISSUED ON 17/04/98

View Document

08/04/988 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4A 0DX

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 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