About

Registered Number: 09023591
Date of Incorporation: 02/05/2014 (10 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY,

 

Established in 2014, Ihs Markit Kyc Services Ltd are based in London, it has a status of "Active". There are 5 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Adam 30 June 2015 08 August 2017 1
KANDADAI, Ramprasard Agaram 30 June 2015 01 January 2016 1
MURTY, Brinda 01 January 2016 30 June 2017 1
TROGNI, Michele 30 June 2015 01 May 2017 1
WOLFF, Stephen Paul 30 June 2015 26 July 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 29 November 2018
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 07 October 2017
RESOLUTIONS - N/A 04 July 2017
SH01 - Return of Allotment of shares 03 July 2017
AA01 - Change of accounting reference date 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
TM01 - Termination of appointment of director 23 May 2017
RP04SH01 - N/A 27 February 2017
SH01 - Return of Allotment of shares 14 February 2017
AP01 - Appointment of director 12 January 2017
TM01 - Termination of appointment of director 21 December 2016
SH01 - Return of Allotment of shares 29 October 2016
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
SH01 - Return of Allotment of shares 15 January 2016
AA - Annual Accounts 04 January 2016
SH01 - Return of Allotment of shares 16 October 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
RESOLUTIONS - N/A 21 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2015
SH14 - Notice of redenomination 21 July 2015
SH08 - Notice of name or other designation of class of shares 21 July 2015
SH01 - Return of Allotment of shares 21 July 2015
SH01 - Return of Allotment of shares 21 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 02 July 2015
SH01 - Return of Allotment of shares 24 April 2015
RESOLUTIONS - N/A 09 April 2015
MA - Memorandum and Articles 09 April 2015
SH01 - Return of Allotment of shares 23 February 2015
AA01 - Change of accounting reference date 13 May 2014
NEWINC - New incorporation documents 02 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.