Background WavePink WaveYellow Wave

IHS MARKIT UK INVESTMENTS LIMITED (13611437)

IHS MARKIT UK INVESTMENTS LIMITED (13611437) is an active UK company. incorporated on 9 September 2021. 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 UK INVESTMENTS LIMITED has been registered for 4 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
13611437
Status
active
Type
ltd
Incorporated
9 September 2021
Age
4 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 UK INVESTMENTS LIMITED

IHS MARKIT UK INVESTMENTS LIMITED is an active company incorporated on 9 September 2021 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 UK INVESTMENTS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13611437

LTD Company

Age

4 Years

Incorporated 9 September 2021

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 10 September 2025 (6 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

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

Previous Addresses

The Capitol Building, 3rd Floor Oldbury Bracknell, Berkshire RG12 8FZ United Kingdom
From: 9 September 2021To: 18 March 2022
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Dec 24
Capital Update
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Capital Update
Sept 25
Funding Round
Dec 25
9
Funding
7
Officers
2
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
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1978
Director
Appointed 09 Sept 2021
Resigned 15 Mar 2022

OWEN, Kathryn Ann

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born February 1976
Director
Appointed 09 Sept 2021
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

3

1 Active
2 Ceased
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 02 Nov 2024
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
Ceased 02 Nov 2024
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 09 Sept 2021
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

45

Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2025
SH01Allotment of Shares
Memorandum Articles
20 December 2025
MAMA
Capital Statement Capital Company With Date Currency Figure
17 September 2025
SH19Statement of Capital
Legacy
17 September 2025
SH20SH20
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 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
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 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
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 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
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
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Incorporation Company
9 September 2021
NEWINCIncorporation