Liquidation
Company Information for IHS MARKIT GLOBAL FINANCE LIMITED
30 FINSBURY SQUARE, FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
IHS MARKIT GLOBAL FINANCE LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE FINSBURY SQUARE LONDON EC2A 1AG | |
Company Number | 10310906 | |
---|---|---|
Company ID Number | 10310906 | |
Date formed | 2016-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2020 | |
Account next due | 31/05/2023 | |
Latest return | ||
Return next due | 31/08/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-06 20:22:16 |
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 |
||
KATHRYN ANN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON DUNLOP |
Director | ||
MICHAEL SHARP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H. WOODWARD & SON LIMITED | Director | 2018-08-02 | CURRENT | 1935-02-06 | Liquidation | |
STOCKS HOTEL AND COUNTRY CLUB LTD | Director | 2018-08-02 | CURRENT | 1984-04-05 | Active - Proposal to Strike off | |
HEMSCOTT HOLDINGS LIMITED | Director | 2018-08-02 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
IPREO CAPITALBRIDGE LTD. | Director | 2018-08-02 | CURRENT | 2001-11-05 | Liquidation | |
DERIVEXPERTS LIMITED | Director | 2018-04-19 | CURRENT | 2002-10-15 | Active | |
IHS MARKIT GLOBAL CAPITAL LTD. | Director | 2017-11-09 | CURRENT | 2017-11-09 | Liquidation | |
IHS MARKIT HOLDINGS 2 LIMITED | Director | 2017-10-09 | CURRENT | 2017-10-09 | Active | |
IHS MARKIT LENDING 1 | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT HOLDINGS LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
IHS MARKIT LENDING 2 LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
GLOBAL TRADE (HOLDCO) LIMITED | Director | 2016-10-30 | CURRENT | 2013-02-18 | Dissolved 2017-06-06 | |
IHS GLOBAL INVESTMENTS LIMITED | Director | 2016-10-28 | CURRENT | 2016-02-03 | Active | |
INVENTION MACHINE LIMITED | Director | 2016-10-14 | CURRENT | 1997-12-19 | Dissolved 2017-04-25 | |
IHS INTERNATIONAL HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2008-07-10 | Active | |
R. L. POLK UK LTD | Director | 2016-10-14 | CURRENT | 1995-07-26 | Dissolved 2018-06-05 | |
IHS GLOBAL LIMITED | Director | 2016-10-14 | CURRENT | 1964-01-21 | Active | |
IHS GROUP HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 1981-12-01 | Active | |
RUSHMORE ASSOCIATES LIMITED | Director | 2016-10-14 | CURRENT | 1983-10-19 | Active | |
POLK EUROPE HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 1997-06-12 | Dissolved 2018-06-05 | |
IHS MARKIT GLOBAL LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
IHS MARKIT INVESTMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
IHS MARKIT GLOBAL FUNDING LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Liquidation | |
GLOBAL TRADE (HOLDCO) LIMITED | Director | 2016-11-30 | CURRENT | 2013-02-18 | Dissolved 2017-06-06 | |
IHS GLOBAL INVESTMENTS LIMITED | Director | 2016-10-28 | CURRENT | 2016-02-03 | Active | |
IHS MARKIT INVESTMENTS LIMITED | Director | 2016-10-25 | CURRENT | 2016-08-17 | Active | |
IHS MARKIT GLOBAL LIMITED | Director | 2016-10-25 | CURRENT | 2016-08-18 | Active | |
IHS MARKIT GLOBAL FUNDING LIMITED | Director | 2016-10-25 | CURRENT | 2016-08-03 | Liquidation | |
INVENTION MACHINE LIMITED | Director | 2016-10-14 | CURRENT | 1997-12-19 | Dissolved 2017-04-25 | |
IHS INTERNATIONAL HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2008-07-10 | Active | |
R. L. POLK UK LTD | Director | 2016-10-14 | CURRENT | 1995-07-26 | Dissolved 2018-06-05 | |
IHS GLOBAL LIMITED | Director | 2016-10-14 | CURRENT | 1964-01-21 | Active | |
IHS GROUP HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 1981-12-01 | Active | |
RUSHMORE ASSOCIATES LIMITED | Director | 2016-10-14 | CURRENT | 1983-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-24 | ||
Voluntary liquidation declaration of solvency | ||
Register inspection address changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 08/06/23 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY | ||
CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES | ||
Previous accounting period extended from 30/11/21 TO 31/05/22 | ||
AA01 | Previous accounting period extended from 30/11/21 TO 31/05/22 | |
AP01 | DIRECTOR APPOINTED MRS KATE ISABEL WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/22 TO 31/12/22 | |
RES01 | ADOPT ARTICLES 24/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/22 FROM The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ United Kingdom | |
AP03 | Appointment of Elizabeth Hithersay as company secretary on 2022-03-15 | |
AP01 | DIRECTOR APPOINTED ELIZABETH HITHERSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY MCLOUGHLIN | |
PSC02 | Notification of Ihs Markit Group Holdings as a person with significant control on 2016-08-03 | |
PSC07 | CESSATION OF IHS MARKIT LTD AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 03/02/2022</ul> | ||
Solvency Statement dated 03/02/22 | ||
Statement by Directors | ||
Statement of capital on USD 33 | ||
SH19 | Statement of capital on 2022-02-03 USD 33 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/02/22 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES | |
SH01 | 10/11/21 STATEMENT OF CAPITAL USD 33 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
SH01 | 29/04/19 STATEMENT OF CAPITAL USD 31 | |
SH01 | 19/02/20 STATEMENT OF CAPITAL USD 29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES | |
SH01 | 30/10/19 STATEMENT OF CAPITAL USD 27 | |
SH01 | 27/08/19 STATEMENT OF CAPITAL USD 25 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
SH01 | 12/02/19 STATEMENT OF CAPITAL USD 23 | |
SH01 | 27/11/18 STATEMENT OF CAPITAL USD 21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES | |
SH01 | 24/08/18 STATEMENT OF CAPITAL USD 19 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;USD 17 | |
SH01 | 29/05/18 STATEMENT OF CAPITAL USD 17 | |
RP04SH01 | Second filing of capital allotment of shares USD11 | |
ANNOTATION | Clarification | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;USD 15 | |
SH01 | 27/02/18 STATEMENT OF CAPITAL USD 15 | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;USD 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
SH01 | 28/11/17 STATEMENT OF CAPITAL USD 13 | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;USD 11 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL USD 11 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
SH01 | 25/08/17 STATEMENT OF CAPITAL USD 11 | |
SH01 | 26/05/17 STATEMENT OF CAPITAL USD 9 | |
SH01 | 24/02/17 STATEMENT OF CAPITAL USD 7 | |
OC | S1096 Court Order to Rectify | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;USD 7 | |
SH01 | 30/12/16 STATEMENT OF CAPITAL USD 7 | |
SH01 | 27/12/16 STATEMENT OF CAPITAL USD 5 | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
SH01 | 29/11/16 STATEMENT OF CAPITAL USD 3 | |
SH01 | 28/09/16 STATEMENT OF CAPITAL USD 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN ANN OWEN | |
AA01 | Current accounting period shortened from 31/08/17 TO 30/11/16 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as IHS MARKIT GLOBAL FINANCE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | IHS MARKIT GLOBAL FINANCE LIMITED | Event Date | 2023-05-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 May 2023 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. KA Owen, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | IHS MARKIT GLOBAL FINANCE LIMITED | Event Date | 2023-05-25 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : | |||
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. |