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.
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 |