Active - Proposal to Strike off
Company Information for INFORMATION MOSAIC UK LIMITED
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, ENGLAND, EC2Y 9LY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INFORMATION MOSAIC UK LIMITED | |
Legal Registered Office | |
4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON ENGLAND EC2Y 9LY Other companies in EC4A | |
Company Number | 07232752 | |
---|---|---|
Company ID Number | 07232752 | |
Date formed | 2010-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-08-31 | |
Latest return | 2017-04-22 | |
Return next due | 2018-05-06 | |
Type of accounts | FULL |
Last Datalog update: | 2017-10-22 12:24:42 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER GUY MCLOUGHLIN |
||
LANCE DARRELL GORDON UGGLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY ANDREW GOOCH |
Director | ||
ANINA JANACEK |
Company Secretary | ||
ANINA JANACEK |
Director | ||
ULRICH KUNZ |
Director | ||
CIARAN MCNALLY |
Company Secretary | ||
JOHN BYRNE |
Director | ||
CIARAN MCNALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IHS MARKIT KYC SERVICES LIMITED | Director | 2016-07-26 | CURRENT | 2014-05-02 | Active | |
TRADESTP LTD | Director | 2016-07-15 | CURRENT | 2002-07-01 | Dissolved 2017-03-14 | |
SECURITIES FINANCE SYSTEMS LIMITED | Director | 2016-07-15 | CURRENT | 2004-03-29 | Dissolved 2017-03-14 | |
MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED | Director | 2016-07-15 | CURRENT | 2004-01-28 | Dissolved 2017-03-14 | |
MARKIT ANALYTICS (UK) LIMITED | Director | 2016-07-15 | CURRENT | 2006-05-31 | Dissolved 2017-03-21 | |
MARKIT EDM HUB LIMITED | Director | 2016-07-15 | CURRENT | 1989-08-21 | Dissolved 2017-09-12 | |
SECURITIES LENDING SERVICES GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2007-02-12 | Dissolved 2017-09-12 | |
COREONE TECHNOLOGIES LLC | Director | 2016-07-15 | CURRENT | 2004-06-01 | Converted / Closed | |
IHS MARKIT GROUP HOLDINGS | Director | 2016-07-15 | CURRENT | 2007-05-09 | Active | |
RCP TRADE SOLUTIONS LIMITED | Director | 2016-07-15 | CURRENT | 1993-04-20 | Active | |
THINKFOLIO LTD | Director | 2016-07-15 | CURRENT | 2001-03-29 | Active | |
MARKIT ECONOMICS LIMITED | Director | 2016-07-15 | CURRENT | 1991-05-15 | Liquidation | |
MARKITSERV FX LIMITED | Director | 2016-07-15 | CURRENT | 1993-06-17 | Active | |
S&P GLOBAL VALUATIONS LIMITED | Director | 2016-07-15 | CURRENT | 1997-04-15 | Active | |
MARKIT SECURITIES FINANCE ANALYTICS LIMITED | Director | 2016-07-15 | CURRENT | 1998-01-14 | Active | |
MARKIT EQUITIES LIMITED | Director | 2016-07-15 | CURRENT | 1999-05-17 | Liquidation | |
COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED | Director | 2016-07-15 | CURRENT | 2001-05-03 | Active | |
MARKIT EDM LIMITED | Director | 2016-07-15 | CURRENT | 2005-10-03 | Liquidation | |
MARKIT VALUATION SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-01 | Active | |
OPTION COMPUTERS LIMITED | Director | 2016-07-15 | CURRENT | 1985-11-07 | Active | |
S&P GLOBAL LIMITED | Director | 2016-07-15 | CURRENT | 2001-03-22 | Active | |
PRISM VALUATION LIMITED | Director | 2016-07-01 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
COREONE TECHNOLOGIES LLC | Director | 2015-10-01 | CURRENT | 2004-06-01 | Converted / Closed | |
RCP TRADE SOLUTIONS LIMITED | Director | 2015-09-01 | CURRENT | 1993-04-20 | Active | |
KVF DEVELOPMENTS LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2016-01-12 | |
MARKIT EDM HUB LIMITED | Director | 2012-06-01 | CURRENT | 1989-08-21 | Dissolved 2017-09-12 | |
SECURITIES FINANCE SYSTEMS LIMITED | Director | 2012-04-02 | CURRENT | 2004-03-29 | Dissolved 2017-03-14 | |
MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED | Director | 2012-04-02 | CURRENT | 2004-01-28 | Dissolved 2017-03-14 | |
SECURITIES LENDING SERVICES GROUP LIMITED | Director | 2012-04-02 | CURRENT | 2007-02-12 | Dissolved 2017-09-12 | |
MARKIT ANALYTICS (UK) LIMITED | Director | 2011-01-12 | CURRENT | 2006-05-31 | Dissolved 2017-03-21 | |
IHS MARKIT UK SERVICES LIMITED | Director | 2008-08-18 | CURRENT | 2008-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AAMD | Amended full accounts made up to 2015-12-31 | |
AA01 | Current accounting period shortened from 31/12/16 TO 30/11/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY ANDREW GOOCH | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC4Y 9LY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ANDREW GOOCH | |
TM02 | Termination of appointment of Anina Janacek on 2015-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULRICH KUNZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANINA JANACEK | |
AP01 | DIRECTOR APPOINTED LANCE DARRELL GORDON UGGLA | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ANINA JANACEK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ULRICH KUNZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CIARAN MCNALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN MCNALLY | |
AP03 | SECRETARY APPOINTED ANINA JANACEK | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/04/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 3 LLOYDS AVENUE LONDON EC3N 3DS ENGLAND | |
AR01 | 22/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM AMADEUS HOUSE FLORAL STREET COVENT GARDEN LONDON WC2E 9DP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 3 LLOYDS AVENUE LONDON EC3N 3DS ENGLAND | |
AR01 | 22/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INFORMATION MOSAIC UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INFORMATION MOSAIC UK LIMITED | Event Date | 2013-01-15 |
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. |