Background WavePink WaveYellow Wave

IHSM GLOBAL HOLDINGS LTD. (11612992)

IHSM GLOBAL HOLDINGS LTD. (11612992) is an active UK company. incorporated on 9 October 2018. 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.. IHSM GLOBAL HOLDINGS LTD. has been registered for 7 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
11612992
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 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

IHSM GLOBAL HOLDINGS LTD.

IHSM GLOBAL HOLDINGS LTD. is an active company incorporated on 9 October 2018 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.. IHSM GLOBAL HOLDINGS LTD. was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11612992

LTD Company

Age

7 Years

Incorporated 9 October 2018

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 11 August 2025 (7 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

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

Previous Addresses

The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ United Kingdom
From: 9 October 2018To: 16 March 2022
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Capital Update
Oct 18
Funding Round
Nov 18
Funding Round
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Apr 25
Funding Round
Jun 25
Funding Round
Oct 25
Funding Round
Nov 25
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 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

MCLOUGHLIN, Christopher Guy

Resigned
4th Floor Ropemaker Place, LondonEC2Y 9LY
Born November 1978
Director
Appointed 09 Oct 2018
Resigned 15 Mar 2022

OWEN, Kathryn Ann

Resigned
The Capitol Building, BracknellRG12 8FZ
Born February 1976
Director
Appointed 09 Oct 2018
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

1

Third Floor, 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 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Memorandum Articles
8 July 2025
MAMA
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 April 2025
SH19Statement of Capital
Legacy
14 April 2025
SH20SH20
Legacy
14 April 2025
CAP-SSCAP-SS
Resolution
14 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
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
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 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 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 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
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Legacy
16 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 October 2018
SH19Statement of Capital
Legacy
16 October 2018
CAP-SSCAP-SS
Resolution
16 October 2018
RESOLUTIONSResolutions
Incorporation Company
9 October 2018
NEWINCIncorporation