Background WavePink WaveYellow Wave

IHS MARKIT UK SERVICES LIMITED (06568554)

IHS MARKIT UK SERVICES LIMITED (06568554) is an active UK company. incorporated on 17 April 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IHS MARKIT UK SERVICES LIMITED has been registered for 17 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
06568554
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHS MARKIT UK SERVICES LIMITED

IHS MARKIT UK SERVICES LIMITED is an active company incorporated on 17 April 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IHS MARKIT UK SERVICES LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06568554

LTD Company

Age

17 Years

Incorporated 17 April 2008

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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MARKIT GROUP (UK) LIMITED
From: 21 August 2008To: 17 April 2020
RAILBLEND LIMITED
From: 17 April 2008To: 21 August 2008
Contact
Address

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

Previous Addresses

Level 5 2 More London Riverside London SE1 2AP
From: 17 April 2008To: 25 January 2011
Timeline

23 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Funding Round
Jun 20
Funding Round
Jul 20
Owner Exit
Jul 20
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
Capital Update
Mar 26
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HITHERSAY, Elizabeth

Active
Ropemaker Place, LondonEC2Y 9LY
Secretary
Appointed 15 Mar 2022

HITHERSAY, Elizabeth Mary

Active
Ropemaker Place, LondonEC2Y 9LY
Born January 1980
Director
Appointed 15 Mar 2022

WALLACE, Kate Isabel

Active
Ropemaker Place, LondonEC2Y 9LY
Born October 1978
Director
Appointed 29 Jul 2022

WEELSON, Ryan

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

GOOCH, Jeffrey Andrew

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born July 1967
Director
Appointed 10 Dec 2013
Resigned 22 Feb 2017

GRUSHKA, Rony, Director

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1957
Director
Appointed 18 Aug 2008
Resigned 10 Dec 2013

JHEETA, Rajvir

Resigned
Welling Way, WellingDA16 2RP
Born May 1979
Director
Appointed 09 Jun 2008
Resigned 18 Aug 2008

LEGG, Timothy David

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born November 1960
Director
Appointed 22 Feb 2017
Resigned 31 Dec 2017

LEWIS, Michael Alexander Hulton

Resigned
41 Redan Street, LondonW14 0AB
Born January 1977
Director
Appointed 09 Jun 2008
Resigned 18 Aug 2008

MAESTRI, Stefano Pietro Davide

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born August 1973
Director
Appointed 25 Jun 2018
Resigned 15 Apr 2020

MCLOUGHLIN, Christopher Guy

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born November 1978
Director
Appointed 15 Apr 2020
Resigned 15 Mar 2022

OWEN, Kathryn Ann

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born February 1976
Director
Appointed 15 Apr 2020
Resigned 16 Aug 2023

UGGLA, Lance Darrell Gordon

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born February 1962
Director
Appointed 18 Aug 2008
Resigned 15 Apr 2020

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 15 Mar 2022
Resigned 29 Jul 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 17 Apr 2008
Resigned 09 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 29 Apr 2020
Ceased 01 Jul 2020
Ropemaker Street, LondonEC2Y 9LY

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
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

97

Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
SH20SH20
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
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
Change Person Secretary Company With Change Date
16 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 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
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
24 March 2022
CC04CC04
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 August 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts Amended With Accounts Type Full
7 November 2016
AAMDAAMD
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
29 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
30 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2010
AR01AR01
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
225Change of Accounting Reference Date
Memorandum Articles
27 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation