Background WavePink WaveYellow Wave

IHS GROUP HOLDINGS LIMITED (01601208)

IHS GROUP HOLDINGS LIMITED (01601208) is an active UK company. incorporated on 1 December 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IHS GROUP HOLDINGS LIMITED has been registered for 44 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
01601208
Status
active
Type
ltd
Incorporated
1 December 1981
Age
44 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHS GROUP HOLDINGS LIMITED

IHS GROUP HOLDINGS LIMITED is an active company incorporated on 1 December 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IHS GROUP HOLDINGS LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01601208

LTD Company

Age

44 Years

Incorporated 1 December 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

TECHNICAL INDEXES HOLDINGS LIMITED
From: 14 April 1988To: 22 July 1998
TECHNICAL INDEXES PLC
From: 9 November 1987To: 14 April 1988
TBG HOLDINGS UK LIMITED
From: 20 June 1986To: 9 November 1987
THYBO HOLDINGS LIMITED
From: 1 December 1981To: 20 June 1986
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: 1 December 1981To: 21 March 2016
Timeline

32 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
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
Dec 17
Capital Update
Sept 18
Funding Round
Nov 18
Funding Round
Jun 20
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
11
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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 29 Jul 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 01 Jul 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 23 May 2006
Resigned 18 Oct 2010

GIBSON, Adrian Francis

Resigned
Pine Trees House, CamberleyGU16 9NN
Born November 1955
Director
Appointed 30 Apr 2003
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

LEVINE, Robert Bernard

Resigned
124 South Marion Place, New York
Born March 1933
Director
Appointed N/A
Resigned 31 Oct 2000

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

MEYER, Leo Christopher

Resigned
8751 Pinewood, Co UsaFOREIGN
Born September 1947
Director
Appointed 11 Oct 1995
Resigned 30 Apr 2003

MOORE, Jack

Resigned
Saphir 304 1972 Anzere, Le Valais
Born August 1936
Director
Appointed N/A
Resigned 11 Oct 1995

NAPIER, Stafford Bruce

Resigned
Foundry House, BasingstokeRG25 2AG
Born March 1944
Director
Appointed 15 Dec 1997
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

PECK, David Arthur

Resigned
Dashwood House, LondonEC2M 1PE
Born May 1940
Director
Appointed N/A
Resigned 11 Oct 1995

SADLER SMITH, Andrew

Resigned
8 Avenue Des Grands Pres, Crespieres
Born December 1954
Director
Appointed 30 Apr 2003
Resigned 04 Nov 2008

SMITH, Robert John

Resigned
Willoughby Road, BracknellRG12 8FB
Born April 1958
Director
Appointed 04 Jan 2011
Resigned 31 Mar 2014

STOW, Philip Charles

Resigned
10 Dale Gardens, CamberleyGU47 8LA
Born October 1937
Director
Appointed 11 Oct 1995
Resigned 15 Dec 1997

TIMBERS, Michael J

Resigned
2500 East Quincy Avenue, 80110 Usa
Born December 1941
Director
Appointed N/A
Resigned 01 Jan 2001

USSI, Gino Carlo

Resigned
Willoughby Road, BracknellRG12 8FB
Born February 1959
Director
Appointed 04 Jan 2011
Resigned 23 Dec 2011

WISE, Kevin

Resigned
Canary Wharf, LondonE14 5LH
Born May 1973
Director
Appointed 15 Mar 2022
Resigned 29 Jul 2022

Persons with significant control

1

Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 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
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Statement Of Companys Objects
24 March 2022
CC04CC04
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
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
Second Filing Capital Allotment Shares
4 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 February 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 April 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Legacy
24 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2018
SH19Statement of Capital
Legacy
24 September 2018
CAP-SSCAP-SS
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 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
3 November 2017
SH01Allotment of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 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
18 December 2015
AR01AR01
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
4 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
17 January 2014
AR01AR01
Accounts With Made Up Date
5 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Made Up Date
12 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Made Up Date
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 February 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Made Up Date
6 August 2010
AAAnnual Accounts
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 Made Up Date
27 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
353353
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
19 December 2005
288cChange of Particulars
Legacy
5 October 2005
244244
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
4 October 2003
244244
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
244244
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
244244
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 2000
AAAnnual Accounts
Legacy
30 August 2000
244244
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
29 September 1999
244244
Legacy
30 December 1998
363aAnnual Return
Accounts With Accounts Type Full Group
2 October 1998
AAAnnual Accounts
Memorandum Articles
24 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1998
363aAnnual Return
Legacy
4 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
5 February 1997
287Change of Registered Office
Legacy
4 February 1997
363aAnnual Return
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
288cChange of Particulars
Legacy
21 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Accounts With Accounts Type Full Group
4 October 1995
AAAnnual Accounts
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 Group
29 September 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
17 February 1992
287Change of Registered Office
Legacy
17 February 1992
363aAnnual Return
Accounts With Accounts Type Full Group
1 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363363
Accounts With Accounts Type Full Group
5 June 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
7 August 1990
288288
Legacy
5 April 1990
288288
Legacy
3 April 1990
363363
Legacy
15 March 1990
288288
Accounts With Accounts Type Full Group
9 January 1990
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
5 July 1989
CERT10CERT10
Re Registration Memorandum Articles
5 July 1989
MARMAR
Legacy
5 July 1989
5353
Resolution
5 July 1989
RESOLUTIONSResolutions
Legacy
27 June 1989
288288
Memorandum Articles
19 February 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
20 January 1989
AAAnnual Accounts
Legacy
7 November 1988
363363
Statement Of Affairs
9 August 1988
SASA
Legacy
28 July 1988
PUC 3PUC 3
Legacy
28 July 1988
123Notice of Increase in Nominal Capital
Resolution
28 July 1988
RESOLUTIONSResolutions
Resolution
28 July 1988
RESOLUTIONSResolutions
Resolution
28 July 1988
RESOLUTIONSResolutions
Resolution
24 June 1988
RESOLUTIONSResolutions
Legacy
22 June 1988
288288
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Memorandum Articles
17 May 1988
MEM/ARTSMEM/ARTS
Legacy
4 May 1988
288288
Certificate Change Of Name Company
13 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1988
88(3)88(3)
Legacy
10 March 1988
88(2)Return of Allotment of Shares
Accounts With Made Up Date
2 February 1988
AAAnnual Accounts
Legacy
23 November 1987
123Notice of Increase in Nominal Capital
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
10 November 1987
CERT7CERT7
Legacy
10 November 1987
43(3)e43(3)e
Auditors Statement
10 November 1987
AUDSAUDS
Accounts Balance Sheet
10 November 1987
BSBS
Auditors Report
10 November 1987
AUDRAUDR
Re Registration Memorandum Articles
10 November 1987
MARMAR
Legacy
10 November 1987
43(3)43(3)
Resolution
10 November 1987
RESOLUTIONSResolutions
Resolution
9 November 1987
RESOLUTIONSResolutions
Resolution
1 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1987
AAAnnual Accounts
Legacy
30 September 1987
363363
Legacy
11 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1986
288288
Miscellaneous
1 December 1981
MISCMISC