Background WavePink WaveYellow Wave

IHS MARKIT EQUITY INVESTMENTS LIMITED (06897319)

IHS MARKIT EQUITY INVESTMENTS LIMITED (06897319) is an active UK company. incorporated on 6 May 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IHS MARKIT EQUITY INVESTMENTS LIMITED has been registered for 16 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
06897319
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 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 EQUITY INVESTMENTS LIMITED

IHS MARKIT EQUITY INVESTMENTS LIMITED is an active company incorporated on 6 May 2009 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 EQUITY INVESTMENTS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

06897319

LTD Company

Age

16 Years

Incorporated 6 May 2009

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 29 September 2025 (6 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

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

MARKITSERV HOLDINGS LIMITED
From: 26 June 2009To: 12 March 2020
MARKIT UK SPV LIMITED
From: 6 May 2009To: 26 June 2009
Contact
Address

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

Previous Addresses

Level 5 2 More London Riverside London SE1 2AP
From: 6 May 2009To: 15 March 2011
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Left
Dec 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 17
Director Joined
May 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Aug 21
Funding Round
Sept 21
Loan Cleared
Sept 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
May 24
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 15 Mar 2022

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
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

GOOCH, Jeffrey Andrew

Resigned
33 Marlborough Road, RichmondTW10 6JT
Born July 1967
Director
Appointed 06 May 2009
Resigned 15 Jul 2016

GRUSHKA, Rony, Director

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1957
Director
Appointed 06 May 2009
Resigned 10 Dec 2013

LEGG, Timothy David

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1960
Director
Appointed 19 May 2017
Resigned 31 Dec 2017

MAESTRI, Stefano Pietro Davide

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born August 1973
Director
Appointed 21 Jun 2018
Resigned 11 Mar 2019

MCLOUGHLIN, Christopher Guy

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1978
Director
Appointed 05 Mar 2020
Resigned 15 Mar 2022

MCLOUGHLIN, Christopher Guy, Mr.

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1978
Director
Appointed 15 Jul 2016
Resigned 19 May 2017

OWEN, Kathryn Ann

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1976
Director
Appointed 05 Mar 2020
Resigned 16 Aug 2023

UGGLA, Lance Darrell Gordon, Mr.

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1962
Director
Appointed 06 May 2009
Resigned 30 Jul 2018

WINTERS, Kirston Gareth

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born April 1978
Director
Appointed 21 Jun 2018
Resigned 05 Mar 2020

WISE, Kevin

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

WOLOHAN, Karl

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1976
Director
Appointed 11 Mar 2019
Resigned 05 Mar 2020

Persons with significant control

1

25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
22 May 2025
MAMA
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 May 2024
SH19Statement of Capital
Legacy
13 May 2024
SH20SH20
Legacy
13 May 2024
CAP-SSCAP-SS
Resolution
13 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
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
Statement Of Companys Objects
24 March 2022
CC04CC04
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
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
Resolution
1 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Resolution
25 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
9 November 2016
AAMDAAMD
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
29 July 2016
AUDAUD
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
3 August 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
18 August 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
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
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 No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Resolution
4 January 2010
RESOLUTIONSResolutions
Legacy
30 December 2009
MG01MG01
Legacy
27 August 2009
SH20SH20
Legacy
27 August 2009
CAP-SSCAP-SS
Legacy
27 August 2009
CAP-MDSCCAP-MDSC
Resolution
27 August 2009
RESOLUTIONSResolutions
Statement Of Affairs
27 August 2009
SASA
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
123Notice of Increase in Nominal Capital
Resolution
27 August 2009
RESOLUTIONSResolutions
Memorandum Articles
29 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2009
NEWINCIncorporation