Background WavePink WaveYellow Wave

IHS GLOBAL LIMITED (00788737)

IHS GLOBAL LIMITED (00788737) is an active UK company. incorporated on 21 January 1964. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IHS GLOBAL LIMITED has been registered for 62 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
00788737
Status
active
Type
ltd
Incorporated
21 January 1964
Age
62 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHS GLOBAL LIMITED

IHS GLOBAL LIMITED is an active company incorporated on 21 January 1964 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IHS GLOBAL LIMITED was registered 62 years ago.(SIC: 64209)

Status

active

Active since 62 years ago

Company No

00788737

LTD Company

Age

62 Years

Incorporated 21 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

IHS (GLOBAL) LIMITED
From: 29 May 2008To: 11 March 2010
TECHNICAL INDEXES LIMITED
From: 14 April 1988To: 29 May 2008
TECHNICAL INDEXES (UK) LIMITED
From: 9 November 1987To: 14 April 1988
TECHNICAL INDEXES LIMITED
From: 21 January 1964To: 9 November 1987
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England
From: 21 March 2016To: 17 March 2022
Willoughby Road Bracknell Berkshire RG12 8FB
From: 21 January 1964To: 21 March 2016
Timeline

41 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Jan 64
Director Left
Oct 10
Director Left
Nov 10
Capital Update
Nov 10
Funding Round
Nov 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Capital Update
Oct 18
Owner Exit
Dec 18
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Nov 23
Capital Update
Sept 24
Funding Round
Sept 24
Capital Update
Sept 24
21
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HITHERSAY, Elizabeth

Active
Canary Wharf, LondonE14 5LH
Secretary
Appointed 15 Mar 2022

HITHERSAY, Elizabeth Mary

Active
Canary Wharf, LondonE14 5LH
Born January 1980
Director
Appointed 15 Mar 2022

WALLACE, Kate Isabel

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1978
Director
Appointed 27 May 2022

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 17 Aug 2023

MULLINS, Francis Joseph

Resigned
9226 Ritenour Ct, Lone Tree
Secretary
Appointed 11 Apr 2008
Resigned 31 May 2012

BM SECRETARIES LIMITED

Resigned
Dashwood House, LondonEC2M 1PE
Corporate secretary
Appointed N/A
Resigned 17 Aug 1995

PENNSEC LIMITED

Resigned
Abacus House, LondonEC2V 8AR
Corporate secretary
Appointed 17 Aug 1995
Resigned 11 Apr 2008

CHAHAL, Jaspal Kaur

Resigned
3rd Floor, BracknellRG12 8FZ
Born December 1965
Director
Appointed 11 Apr 2008
Resigned 14 Oct 2016

DUNLOP, Simon

Resigned
3rd Floor, BracknellRG12 8FZ
Born March 1973
Director
Appointed 16 Jan 2012
Resigned 14 Oct 2016

ECART, Nicholas John

Resigned
The Corner House, SilsoeMK45 4ER
Born October 1964
Director
Appointed 17 Apr 2003
Resigned 18 Oct 2010

ECART, Nicholas John

Resigned
The Corner House, SilsoeMK45 4ER
Born October 1964
Director
Appointed 01 Dec 1997
Resigned 31 Mar 2002

GIBSON, Adrian Francis

Resigned
Pine Trees House, CamberleyGU16 9NN
Born November 1955
Director
Appointed 01 Mar 1999
Resigned 02 Nov 2010

KEY, Scott Christian

Resigned
Gorse Hill Rising, Virginia WaterGU25 4AS
Born September 1958
Director
Appointed 11 Apr 2008
Resigned 01 Jan 2009

LOCH, Andrew Iain

Resigned
Pebblemoor, EdlesboroughLU6 2HZ
Born January 1949
Director
Appointed 01 Dec 1997
Resigned 28 Feb 2003

LOMHOLT-THOMSEN, Steen Michelsen

Resigned
3rd Floor, BracknellRG12 8FZ
Born September 1963
Director
Appointed 31 Mar 2014
Resigned 20 Dec 2016

MCLOUGHLIN, Christopher Guy

Resigned
3rd Floor, BracknellRG12 8FZ
Born November 1978
Director
Appointed 14 Oct 2016
Resigned 15 Mar 2022

NAPIER, Stafford Bruce

Resigned
Foundry House, BasingstokeRG25 2AG
Born March 1944
Director
Appointed N/A
Resigned 17 Apr 2003

OWEN, Kathryn Ann

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1976
Director
Appointed 14 Oct 2016
Resigned 16 Aug 2023

SADLER SMITH, Andrew

Resigned
8 Avenue Des Grands Pres, Crespieres
Born December 1954
Director
Appointed 17 Apr 2003
Resigned 04 Nov 2008

SMITH, Robert John

Resigned
Willoughby Road, BracknellRG12 8FB
Born April 1958
Director
Appointed 01 Dec 2008
Resigned 31 Mar 2014

STOW, Philip Charles

Resigned
10 Dale Gardens, CamberleyGU47 8LA
Born October 1937
Director
Appointed N/A
Resigned 15 Dec 1997

USSI, Gino Carlo

Resigned
Reading Road, Padworth CommonRG7 4QG
Born February 1959
Director
Appointed 15 Jul 2009
Resigned 23 Dec 2011

WISE, Kevin

Resigned
Canary Wharf, LondonE14 5LH
Born May 1973
Director
Appointed 15 Mar 2022
Resigned 14 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Oldbury, BracknellRG12 8FZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 October 2024
SH19Statement of Capital
Legacy
1 October 2024
SH20SH20
Legacy
1 October 2024
CAP-SSCAP-SS
Resolution
1 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 September 2024
SH19Statement of Capital
Legacy
20 September 2024
SH20SH20
Legacy
20 September 2024
CAP-SSCAP-SS
Resolution
20 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Memorandum Articles
18 February 2022
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Resolution
6 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 October 2018
RESOLUTIONSResolutions
Legacy
16 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2018
SH19Statement of Capital
Legacy
16 October 2018
CAP-SSCAP-SS
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Legacy
21 September 2018
RP04SH01RP04SH01
Legacy
21 September 2018
RP04SH01RP04SH01
Legacy
21 September 2018
RP04SH01RP04SH01
Legacy
21 September 2018
RP04SH01RP04SH01
Legacy
21 September 2018
RP04SH01RP04SH01
Legacy
21 September 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Memorandum Articles
16 October 2017
MAMA
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Statement Of Companys Objects
4 April 2012
CC04CC04
Resolution
4 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Resolution
9 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
23 November 2010
SH19Statement of Capital
Legacy
23 November 2010
SH20SH20
Legacy
23 November 2010
CAP-SSCAP-SS
Resolution
23 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Resolution
23 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Certificate Change Of Name Company
11 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
14 January 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Memorandum Articles
24 June 2008
MEM/ARTSMEM/ARTS
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
30 October 2006
88(3)88(3)
Legacy
30 October 2006
88(2)R88(2)R
Legacy
17 October 2006
123Notice of Increase in Nominal Capital
Resolution
17 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288aAppointment of Director or Secretary
Legacy
4 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
5 February 1997
287Change of Registered Office
Legacy
26 January 1997
363aAnnual Return
Legacy
22 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
18 February 1996
363x363x
Legacy
18 February 1996
363(353)363(353)
Legacy
2 January 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Legacy
5 January 1992
363aAnnual Return
Legacy
5 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
5 February 1991
363363
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
28 June 1989
288288
Legacy
18 October 1988
288288
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
29 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Certificate Change Of Name Company
13 April 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Certificate Change Of Name Company
9 November 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Legacy
2 May 1986
288288
Accounts With Made Up Date
12 May 1975
AAAnnual Accounts
Incorporation Company
21 January 1964
NEWINCIncorporation
Miscellaneous
21 January 1964
MISCMISC