Background WavePink WaveYellow Wave

IHS MARKIT GLOBAL LIMITED (10335661)

IHS MARKIT GLOBAL LIMITED (10335661) is an active UK company. incorporated on 18 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IHS MARKIT GLOBAL LIMITED has been registered for 9 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
10335661
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHS MARKIT GLOBAL LIMITED

IHS MARKIT GLOBAL LIMITED is an active company incorporated on 18 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IHS MARKIT GLOBAL LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10335661

LTD Company

Age

9 Years

Incorporated 18 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 December 2025 - 31 December 2025(2 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

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

Previous Addresses

C/O Ihs Global Limited the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ United Kingdom
From: 18 August 2016To: 16 March 2022
Timeline

26 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Capital Update
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Capital Update
Dec 17
Funding Round
May 18
Funding Round
May 18
Capital Update
Feb 19
Owner Exit
Feb 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
13
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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

DUNLOP, Simon

Resigned
Oldbury, BracknellRG12 8FZ
Born March 1973
Director
Appointed 18 Aug 2016
Resigned 25 Oct 2016

MCLOUGHLIN, Christopher Guy

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born November 1978
Director
Appointed 18 Aug 2016
Resigned 15 Mar 2022

OWEN, Kathryn Ann

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

SHARP, Michael

Resigned
Oldbury, BracknellRG12 8FZ
Born April 1964
Director
Appointed 18 Aug 2016
Resigned 25 Oct 2016

WISE, Kevin

Resigned
Canada Square, 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 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2022
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 18 Aug 2016
Ceased 28 Feb 2022
2 Church Street, HamiltonHM 11

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 18 Aug 2016
Ceased 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
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 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
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
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 Shortened
16 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
29 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 March 2022
MAMA
Resolution
24 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
2 December 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Legacy
12 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2019
SH19Statement of Capital
Legacy
12 February 2019
CAP-SSCAP-SS
Resolution
12 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 December 2017
SH19Statement of Capital
Legacy
5 December 2017
CAP-SSCAP-SS
Resolution
5 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 October 2017
SH19Statement of Capital
Legacy
11 October 2017
CAP-SSCAP-SS
Resolution
11 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2016
NEWINCIncorporation