Background WavePink WaveYellow Wave

IHS MARKIT LENDING 1 (10964211)

IHS MARKIT LENDING 1 (10964211) is an active UK company. incorporated on 14 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IHS MARKIT LENDING 1 has been registered for 8 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
10964211
Status
active
Type
private-unlimited
Incorporated
14 September 2017
Age
8 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHS MARKIT LENDING 1

IHS MARKIT LENDING 1 is an active company incorporated on 14 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IHS MARKIT LENDING 1 was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10964211

PRIVATE-UNLIMITED Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

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 N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

IHS MARKIT LENDING 1 LIMITED
From: 14 September 2017To: 16 September 2021
Contact
Address

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

Previous Addresses

The Capitol Building, Third Floor Oldbury Bracknell Berkshire RG12 8FZ England
From: 15 November 2017To: 17 March 2022
4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom
From: 14 September 2017To: 15 November 2017
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Funding Round
Dec 17
Capital Update
Jul 18
Funding Round
Nov 18
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
May 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
4
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HITHERSAY, Elizabeth

Active
Canada Square, LondonE14 5LH
Secretary
Appointed 15 Mar 2022

HITHERSAY, Elizabeth Mary

Active
Canada Square, LondonE14 5LH
Born January 1980
Director
Appointed 15 Mar 2022

WALLACE, Kate Isabel

Active
Ropemaker Place, LondonEC2Y 9LY
Born October 1978
Director
Appointed 27 May 2022

WEELSON, Ryan

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

MCLOUGHLIN, Christopher Guy

Resigned
4th Floor Ropemaker Place, LondonEC2Y 9LY
Born November 1978
Director
Appointed 14 Sept 2017
Resigned 15 Mar 2022

OWEN, Kathryn Ann

Resigned
The Capitol Building, BracknellRG12 8FZ
Born February 1976
Director
Appointed 14 Sept 2017
Resigned 16 Aug 2023

WISE, Kevin

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

Persons with significant control

8

2 Active
6 Ceased
Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2018
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 02 Feb 2018
Ceased 23 Oct 2018
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 23 Oct 2018
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 30 Oct 2017
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 30 Oct 2017
Ceased 30 Oct 2017
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 30 Oct 2017
Ropemaker Place, 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 14 Sept 2017
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

62

Resolution
20 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Resolution
23 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 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
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 April 2022
AA01Change of Accounting Reference Date
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
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 November 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Reregistration Assent
16 September 2021
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
16 September 2021
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
16 September 2021
RR05RR05
Re Registration Memorandum Articles
16 September 2021
MARMAR
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 May 2021
RP04CS01RP04CS01
Resolution
13 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement
27 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
10 July 2018
SH19Statement of Capital
Legacy
10 July 2018
CAP-SSCAP-SS
Resolution
10 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2017
NEWINCIncorporation