Background WavePink WaveYellow Wave

IHS GLOBAL INVESTMENTS LIMITED (09983985)

IHS GLOBAL INVESTMENTS LIMITED (09983985) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. IHS GLOBAL INVESTMENTS LIMITED has been registered for 10 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
09983985
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHS GLOBAL INVESTMENTS LIMITED

IHS GLOBAL INVESTMENTS LIMITED is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. IHS GLOBAL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 64304)

Status

active

Active since 10 years ago

Company No

09983985

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

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

Previous Addresses

The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ
From: 31 March 2016To: 17 March 2022
Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB England
From: 3 February 2016To: 31 March 2016
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Capital Update
Dec 16
Funding Round
Dec 16
Capital Update
May 17
Owner Exit
Feb 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
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Jul 24
Funding Round
Aug 24
Funding Round
Oct 25
Funding Round
Jan 26
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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 29 Jul 2022

WEELSON, Ryan

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

CHAHAL, Jaspal Kaur

Resigned
3rd Floor, BracknellRG12 8FZ
Born December 1965
Director
Appointed 03 Feb 2016
Resigned 28 Oct 2016

DUNLOP, Simon

Resigned
3rd Floor, BracknellRG12 8FZ
Born March 1973
Director
Appointed 03 Feb 2016
Resigned 28 Oct 2016

MCLOUGHLIN, Christopher Guy

Resigned
3rd Floor, BracknellRG12 8FZ
Born November 1978
Director
Appointed 28 Oct 2016
Resigned 15 Mar 2022

OWEN, Kathryn Ann

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1976
Director
Appointed 28 Oct 2016
Resigned 16 Aug 2023

WISE, Kevin

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

Persons with significant control

3

1 Active
2 Ceased
25 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 Jun 2024
25 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
Significant influence or control as trust
Notified 20 Feb 2018
Ceased 01 Jun 2024
Clarendon House, Hamilton

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 12 Jul 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
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
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 September 2022
AA01Change of Accounting Reference Date
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
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
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 May 2017
SH19Statement of Capital
Legacy
23 May 2017
CAP-SSCAP-SS
Resolution
23 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 December 2016
SH19Statement of Capital
Legacy
7 December 2016
CAP-SSCAP-SS
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2016
NEWINCIncorporation