About

Registered Number: 05581696
Date of Incorporation: 03/10/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY,

 

Markit Edm Ltd was founded on 03 October 2005 and are based in London, it's status is listed as "Active". The current directors of the organisation are listed as Mcloughlin, Christopher Guy, Bullivant, Peter, Simpson, Samantha Melanie, Thompson, Katherine, Cartledge, Sarah Louise, Gooch, Jeffrey Andrew, Grushka, Rony, Mond, Carmel Tessa, Dr, Mond, Katie Gillian, Mond, Rebecca Leah, Simpson, Daniel, Simpson, Samantha, Suter, David Elliot, Uggla, Lance Darrell Gordon. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLOUGHLIN, Christopher Guy 15 July 2016 - 1
CARTLEDGE, Sarah Louise 27 September 2010 01 June 2012 1
GOOCH, Jeffrey Andrew 10 December 2013 15 July 2016 1
GRUSHKA, Rony 01 June 2012 10 December 2013 1
MOND, Carmel Tessa, Dr 27 September 2010 01 June 2012 1
MOND, Katie Gillian 27 September 2010 01 June 2012 1
MOND, Rebecca Leah 27 September 2010 01 June 2012 1
SIMPSON, Daniel 03 October 2005 01 June 2012 1
SIMPSON, Samantha 27 September 2010 01 June 2012 1
SUTER, David Elliot 10 January 2008 20 October 2010 1
UGGLA, Lance Darrell Gordon 01 June 2012 30 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BULLIVANT, Peter 27 June 2011 01 June 2012 1
SIMPSON, Samantha Melanie 03 October 2005 10 January 2008 1
THOMPSON, Katherine 01 June 2008 27 June 2011 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 16 October 2017
AAMD - Amended Accounts 09 November 2016
CS01 - N/A 27 October 2016
AA01 - Change of accounting reference date 07 October 2016
AA - Annual Accounts 29 September 2016
AUD - Auditor's letter of resignation 29 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 25 July 2013
SH19 - Statement of capital 25 July 2013
CAP-SS - N/A 25 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2013
AR01 - Annual Return 13 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 July 2012
RESOLUTIONS - N/A 31 July 2012
RESOLUTIONS - N/A 26 July 2012
SH08 - Notice of name or other designation of class of shares 26 July 2012
CH01 - Change of particulars for director 12 July 2012
CERTNM - Change of name certificate 06 July 2012
CONNOT - N/A 06 July 2012
RESOLUTIONS - N/A 02 July 2012
AD01 - Change of registered office address 21 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
RESOLUTIONS - N/A 14 June 2012
CC04 - Statement of companies objects 14 June 2012
AUD - Auditor's letter of resignation 14 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 14 June 2012
SH01 - Return of Allotment of shares 11 June 2012
AA - Annual Accounts 16 April 2012
RESOLUTIONS - N/A 29 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2011
CAP-SS - N/A 29 December 2011
SH19 - Statement of capital 29 December 2011
RESOLUTIONS - N/A 08 December 2011
SH19 - Statement of capital 08 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 December 2011
CAP-SS - N/A 08 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 03 October 2011
TM02 - Termination of appointment of secretary 01 July 2011
AP03 - Appointment of secretary 01 July 2011
AD01 - Change of registered office address 01 July 2011
SH06 - Notice of cancellation of shares 17 May 2011
SH03 - Return of purchase of own shares 17 May 2011
RESOLUTIONS - N/A 10 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 May 2011
SH19 - Statement of capital 10 May 2011
CAP-SS - N/A 10 May 2011
RESOLUTIONS - N/A 25 March 2011
SH30 - N/A 25 March 2011
RESOLUTIONS - N/A 31 January 2011
SH01 - Return of Allotment of shares 31 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 21 October 2010
TM01 - Termination of appointment of director 20 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
SH01 - Return of Allotment of shares 06 October 2010
RESOLUTIONS - N/A 29 June 2010
SH08 - Notice of name or other designation of class of shares 29 June 2010
AA - Annual Accounts 29 January 2010
RESOLUTIONS - N/A 07 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
RESOLUTIONS - N/A 18 December 2009
AP01 - Appointment of director 18 December 2009
SH03 - Return of purchase of own shares 03 December 2009
169 - Return by a company purchasing its own shares 08 September 2009
RESOLUTIONS - N/A 01 September 2009
RESOLUTIONS - N/A 19 August 2009
123 - Notice of increase in nominal capital 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 17 March 2009
169 - Return by a company purchasing its own shares 08 December 2008
RESOLUTIONS - N/A 05 December 2008
169 - Return by a company purchasing its own shares 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
RESOLUTIONS - N/A 01 November 2008
363a - Annual Return 14 October 2008
RESOLUTIONS - N/A 03 October 2008
RESOLUTIONS - N/A 03 October 2008
RESOLUTIONS - N/A 03 October 2008
RESOLUTIONS - N/A 03 October 2008
MEM/ARTS - N/A 03 October 2008
123 - Notice of increase in nominal capital 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
RESOLUTIONS - N/A 23 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 2008
123 - Notice of increase in nominal capital 23 September 2008
225 - Change of Accounting Reference Date 19 September 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
CERTNM - Change of name certificate 07 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 05 November 2007
287 - Change in situation or address of Registered Office 13 July 2007
GAZ1 - First notification of strike-off action in London Gazette 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2005
NEWINC - New incorporation documents 03 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.