Background WavePink WaveYellow Wave

IHS MARKIT HOLDINGS 2 LIMITED (11003612)

IHS MARKIT HOLDINGS 2 LIMITED (11003612) is an active UK company. incorporated on 9 October 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 HOLDINGS 2 LIMITED has been registered for 8 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
11003612
Status
active
Type
ltd
Incorporated
9 October 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 HOLDINGS 2 LIMITED

IHS MARKIT HOLDINGS 2 LIMITED is an active company incorporated on 9 October 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 HOLDINGS 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11003612

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
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: 16 March 2022
4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom
From: 9 October 2017To: 15 November 2017
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
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
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Apr 25
6
Funding
7
Officers
1
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 29 Jul 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 09 Oct 2017
Resigned 15 Mar 2022

OWEN, Kathryn Ann

Resigned
The Capitol Building, BracknellRG12 8FZ
Born February 1976
Director
Appointed 09 Oct 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

2

1 Active
1 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 28 Feb 2022
Ropemaker Place, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2017
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Legacy
14 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 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
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2022
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
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
Change Account Reference Date Company Previous Extended
17 March 2022
AA01Change of Accounting Reference Date
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
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Legacy
30 November 2019
SH20SH20
Legacy
30 November 2019
CAP-SSCAP-SS
Resolution
30 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2017
NEWINCIncorporation