About

Registered Number: 03352562
Date of Incorporation: 15/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

 

Based in London, Markit Valuations Ltd was setup in 1997, it's status is listed as "Active". The companies directors are listed as Barker, Nicola Jane, Hesketh-prichard, James Michael, Rowland, Christopher Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESKETH-PRICHARD, James Michael 18 May 1999 30 June 2004 1
ROWLAND, Christopher Charles 09 November 1999 16 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Nicola Jane 12 May 1997 29 February 2000 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 November 2018
SH01 - Return of Allotment of shares 11 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2017
SH08 - Notice of name or other designation of class of shares 08 November 2017
RESOLUTIONS - N/A 07 November 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 18 October 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 19 May 2017
AAMD - Amended Accounts 09 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
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 May 2014
RESOLUTIONS - N/A 14 March 2014
MEM/ARTS - N/A 14 March 2014
TM02 - Termination of appointment of secretary 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 25 July 2013
CAP-SS - N/A 25 July 2013
SH19 - Statement of capital 25 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2013
CH01 - Change of particulars for director 20 May 2013
RP04 - N/A 17 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 18 May 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 May 2010
MEM/ARTS - N/A 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
RESOLUTIONS - N/A 04 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AA - Annual Accounts 01 November 2009
395 - Particulars of a mortgage or charge 08 September 2009
363a - Annual Return 16 May 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 11 September 2008
395 - Particulars of a mortgage or charge 08 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363s - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 18 June 2005
CERTNM - Change of name certificate 11 February 2005
RESOLUTIONS - N/A 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
225 - Change of Accounting Reference Date 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 27 May 2004
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 November 2003
169 - Return by a company purchasing its own shares 17 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 01 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
SA - Shares agreement 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2002
123 - Notice of increase in nominal capital 10 September 2002
287 - Change in situation or address of Registered Office 16 August 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 08 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
RESOLUTIONS - N/A 31 October 2000
169 - Return by a company purchasing its own shares 31 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
RESOLUTIONS - N/A 27 May 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 16 April 1999
287 - Change in situation or address of Registered Office 16 April 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
363s - Annual Return 22 May 1998
225 - Change of Accounting Reference Date 29 January 1998
353 - Register of members 07 October 1997
RESOLUTIONS - N/A 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
CERTNM - Change of name certificate 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
CERTNM - Change of name certificate 19 May 1997
287 - Change in situation or address of Registered Office 15 May 1997
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of charge 26 March 2012 Outstanding

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Debenture 04 September 2009 Fully Satisfied

N/A

Debenture 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.