Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKIT EDM HUB LIMITED
Company Information for

MARKIT EDM HUB LIMITED

LONDON, UNITED KINGDOM, EC2Y,
Company Registration Number
02415370
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Markit Edm Hub Ltd
MARKIT EDM HUB LIMITED was founded on 1989-08-21 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
MARKIT EDM HUB LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
CADIS SOFTWARE HUB LIMITED06/07/2012
BURNS E-COMMERCE SOLUTIONS LIMITED08/04/2011
BURNS MANAGEMENT CONSULTANTS LIMITED25/06/2001
Filing Information
Company Number 02415370
Date formed 1989-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts FULL
Last Datalog update: 2017-09-10 03:05:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKIT EDM HUB LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY MCLOUGHLIN
Director 2016-07-15
LANCE DARRELL GORDON UGGLA
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ANDREW GOOCH
Director 2013-12-10 2016-07-15
RONY GRUSHKA
Director 2012-06-01 2013-12-10
PETER BULLIVANT
Company Secretary 2011-06-27 2012-06-01
PETER CHRISTOPHER LITTLE
Director 2004-12-16 2012-06-01
EMANUEL MOND
Director 2004-12-16 2012-06-01
DANIEL JOHN SIMPSON
Director 2012-03-08 2012-06-01
KATHERINE THOMPSON
Company Secretary 2010-09-01 2011-06-27
PETER CHRISTOPHER LITTLE
Company Secretary 2005-06-15 2010-09-01
ALEXANDER SHIVANANDA
Company Secretary 2004-12-16 2005-06-15
ALEXANDER SHIVANANDA
Director 2004-12-16 2005-06-15
DAVID FOSTER
Company Secretary 2004-10-29 2004-12-16
DAVID FOSTER
Director 2001-05-10 2004-12-16
ALEXANDER HENDERSON
Company Secretary 2002-01-29 2004-10-29
MARY ELIZABETH FOLLOWELL
Director 2002-08-13 2004-09-10
ALEXANDER HENDERSON
Director 2002-08-13 2004-09-08
ALAN DAVID BURNS
Director 1991-08-21 2002-02-13
CLIFFORD JOHN BOSLEY
Company Secretary 2001-11-23 2002-01-29
EDWARD JENNER
Company Secretary 2001-02-09 2001-11-23
JOANNE BURNS
Director 1991-08-21 2001-05-10
MARY ELIZABETH FOLLOWELL
Director 1998-10-14 2001-05-10
LUCY BURNS
Company Secretary 1991-08-21 2001-02-09
DAVID BURNS
Director 1991-08-21 2001-02-09
IAN EDWARD AVERISS
Director 1991-08-21 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT KYC SERVICES LIMITED Director 2016-07-26 CURRENT 2014-05-02 Active
CHRISTOPHER GUY MCLOUGHLIN TRADESTP LTD Director 2016-07-15 CURRENT 2002-07-01 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN SECURITIES FINANCE SYSTEMS LIMITED Director 2016-07-15 CURRENT 2004-03-29 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED Director 2016-07-15 CURRENT 2004-01-28 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT ANALYTICS (UK) LIMITED Director 2016-07-15 CURRENT 2006-05-31 Dissolved 2017-03-21
CHRISTOPHER GUY MCLOUGHLIN SECURITIES LENDING SERVICES GROUP LIMITED Director 2016-07-15 CURRENT 2007-02-12 Dissolved 2017-09-12
CHRISTOPHER GUY MCLOUGHLIN INFORMATION MOSAIC UK LIMITED Director 2016-07-15 CURRENT 2010-04-22 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES LLC Director 2016-07-15 CURRENT 2004-06-01 Converted / Closed
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GROUP HOLDINGS Director 2016-07-15 CURRENT 2007-05-09 Active
CHRISTOPHER GUY MCLOUGHLIN RCP TRADE SOLUTIONS LIMITED Director 2016-07-15 CURRENT 1993-04-20 Active
CHRISTOPHER GUY MCLOUGHLIN THINKFOLIO LTD Director 2016-07-15 CURRENT 2001-03-29 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT ECONOMICS LIMITED Director 2016-07-15 CURRENT 1991-05-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKITSERV FX LIMITED Director 2016-07-15 CURRENT 1993-06-17 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL VALUATIONS LIMITED Director 2016-07-15 CURRENT 1997-04-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2016-07-15 CURRENT 1998-01-14 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT EQUITIES LIMITED Director 2016-07-15 CURRENT 1999-05-17 Active
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2016-07-15 CURRENT 2001-05-03 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT EDM LIMITED Director 2016-07-15 CURRENT 2005-10-03 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT VALUATION SERVICES LIMITED Director 2016-07-15 CURRENT 2014-09-01 Active
CHRISTOPHER GUY MCLOUGHLIN OPTION COMPUTERS LIMITED Director 2016-07-15 CURRENT 1985-11-07 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL LIMITED Director 2016-07-15 CURRENT 2001-03-22 Active
CHRISTOPHER GUY MCLOUGHLIN PRISM VALUATION LIMITED Director 2016-07-01 CURRENT 2006-10-12 Active - Proposal to Strike off
LANCE DARRELL GORDON UGGLA COREONE TECHNOLOGIES LLC Director 2015-10-01 CURRENT 2004-06-01 Converted / Closed
LANCE DARRELL GORDON UGGLA RCP TRADE SOLUTIONS LIMITED Director 2015-09-01 CURRENT 1993-04-20 Active
LANCE DARRELL GORDON UGGLA INFORMATION MOSAIC UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
LANCE DARRELL GORDON UGGLA KVF DEVELOPMENTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2016-01-12
LANCE DARRELL GORDON UGGLA SECURITIES FINANCE SYSTEMS LIMITED Director 2012-04-02 CURRENT 2004-03-29 Dissolved 2017-03-14
LANCE DARRELL GORDON UGGLA MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED Director 2012-04-02 CURRENT 2004-01-28 Dissolved 2017-03-14
LANCE DARRELL GORDON UGGLA SECURITIES LENDING SERVICES GROUP LIMITED Director 2012-04-02 CURRENT 2007-02-12 Dissolved 2017-09-12
LANCE DARRELL GORDON UGGLA MARKIT ANALYTICS (UK) LIMITED Director 2011-01-12 CURRENT 2006-05-31 Dissolved 2017-03-21
LANCE DARRELL GORDON UGGLA IHS MARKIT UK SERVICES LIMITED Director 2008-08-18 CURRENT 2008-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-15DS01APPLICATION FOR STRIKING-OFF
2016-11-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-07AA01CURRSHO FROM 31/12/2016 TO 30/11/2016
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-18AP01DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH
2015-11-04AR0121/09/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21AR0121/09/14 NO CHANGES
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23AP01DIRECTOR APPOINTED JEFFREY ANDREW GOOCH
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA
2013-10-28AR0121/09/13 NO CHANGES
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-12AR0121/09/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012
2012-07-11RES13COMPANY BUSINESS 26/06/2012
2012-07-06RES15CHANGE OF NAME 26/06/2012
2012-07-06CERTNMCOMPANY NAME CHANGED CADIS SOFTWARE HUB LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM CHARLOTTE HOUSE 1ST FLOOR 47-49 CHARLOTTE ROAD LONDON EC2A 3QT
2012-06-20AP01DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LITTLE
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY PETER BULLIVANT
2012-06-20AP01DIRECTOR APPOINTED MR RON GRUSHKA
2012-06-15RES01ADOPT ARTICLES 01/06/2012
2012-06-15MISCAUDITORS RESIGNATION
2012-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AP01DIRECTOR APPOINTED MR DANIEL SIMPSON
2012-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-02SH1902/12/11 STATEMENT OF CAPITAL GBP 100
2011-12-02SH20STATEMENT BY DIRECTORS
2011-12-02CAP-SSSOLVENCY STATEMENT DATED 24/11/11
2011-12-02RES13SHARE PREMIUM AND CAPITAL REDEMPTION RESERVE CANCELLED 24/11/2011
2011-12-02RES06REDUCE ISSUED CAPITAL 24/11/2011
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0121/08/11 FULL LIST
2011-07-01AP03SECRETARY APPOINTED PETER BULLIVANT
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE THOMPSON
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 86 - 92 REGENT ROAD LEICESTER LE1 7DD UNITED KINGDOM
2011-04-08RES15CHANGE OF NAME 28/03/2011
2011-04-08CERTNMCOMPANY NAME CHANGED BURNS E-COMMERCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/11
2011-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0121/08/10 FULL LIST
2010-09-14AP03SECRETARY APPOINTED MISS KATHERINE THOMPSON
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY PETER LITTLE
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 6 AMBASSADOR PLACE 2ND FLOOR STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB UK
2010-01-15SH0109/06/09 STATEMENT OF CAPITAL GBP 1535077.7
2010-01-04AR0121/08/09 FULL LIST
2009-12-23AA31/12/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM MANSION HOUSE, MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW
2007-10-17363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2006-08-30363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-19363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-10-19353LOCATION OF REGISTER OF MEMBERS
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RJ
2005-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-28288aNEW SECRETARY APPOINTED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MARKIT EDM HUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKIT EDM HUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-13 Satisfied 3I GROUP PLC
DEBENTURE 1994-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-07-29 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of MARKIT EDM HUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKIT EDM HUB LIMITED
Trademarks
We have not found any records of MARKIT EDM HUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKIT EDM HUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MARKIT EDM HUB LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MARKIT EDM HUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKIT EDM HUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKIT EDM HUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.