About

Registered Number: 03492630
Date of Incorporation: 14/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 4th Floor Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY

 

Markit Securities Finance Analytics Ltd was founded on 14 January 1998 and has its registered office in London. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Lee George 30 September 2008 02 April 2012 1
LEWIS, David Andrew 09 September 2002 31 October 2005 1
LYON, Simon 19 June 1998 16 November 2000 1
Secretary Name Appointed Resigned Total Appointments
BLOOMFIELD, Timothy John 12 March 2004 21 September 2007 1
STOPFORD SACKVILLE, Charles Lionel 02 April 1998 12 March 2004 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 09 July 2020
CS01 - N/A 09 July 2020
SH01 - Return of Allotment of shares 09 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 03 November 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 22 August 2017
PSC05 - N/A 08 August 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
CS01 - N/A 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AAMD - Amended Accounts 07 November 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
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 September 2014
RESOLUTIONS - N/A 21 March 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 24 December 2013
TM01 - Termination of appointment of director 23 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
CC04 - Statement of companies objects 26 March 2013
AR01 - Annual Return 11 February 2013
AA01 - Change of accounting reference date 01 November 2012
CH01 - Change of particulars for director 12 July 2012
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
AD01 - Change of registered office address 23 April 2012
AUD - Auditor's letter of resignation 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
AUD - Auditor's letter of resignation 16 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
MISC - Miscellaneous document 11 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
RESOLUTIONS - N/A 02 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 2008
MEM/ARTS - N/A 02 September 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
AA - Annual Accounts 18 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 20 February 2008
395 - Particulars of a mortgage or charge 23 January 2008
MEM/ARTS - N/A 23 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 11 December 2006
RESOLUTIONS - N/A 12 October 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 26 January 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
AA - Annual Accounts 29 March 2005
363a - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
AA - Annual Accounts 28 April 2004
CERTNM - Change of name certificate 26 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
363a - Annual Return 23 February 2004
287 - Change in situation or address of Registered Office 02 October 2003
386 - Notice of passing of resolution removing an auditor 26 September 2003
225 - Change of Accounting Reference Date 08 August 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 02 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
RESOLUTIONS - N/A 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 March 2002
123 - Notice of increase in nominal capital 14 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 08 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 12 January 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
287 - Change in situation or address of Registered Office 27 April 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 31 January 1999
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
CERTNM - Change of name certificate 16 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
225 - Change of Accounting Reference Date 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 22 August 2008 Fully Satisfied

N/A

Rent deposit agreement 14 February 2008 Outstanding

N/A

All monies mortgage debenture 15 January 2008 Fully Satisfied

N/A

Rent deposit deed 24 March 2004 Fully Satisfied

N/A

Debenture 25 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.