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.
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 |
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 |