About

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

 

Ihs Markit Kyc Services Ltd was founded on 02 May 2014 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of Ihs Markit Kyc Services Ltd are Joseph, Adam, Kandadai, Ramprasard Agaram, Murty, Brinda, Trogni, Michele, Wolff, Stephen Paul.

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.