About

Registered Number: 06897319
Date of Incorporation: 06/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

 

Ihs Markit Equity Investments Ltd was founded on 06 May 2009 with its registered office in London. Ihs Markit Equity Investments Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 13 March 2020
RESOLUTIONS - N/A 12 March 2020
AP01 - Appointment of director 12 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 23 July 2018
PSC05 - N/A 23 July 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 07 September 2017
TM01 - Termination of appointment of director 19 May 2017
AP01 - Appointment of director 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
CS01 - N/A 25 July 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 25 September 2012
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 28 February 2011
AA01 - Change of accounting reference date 25 January 2011
AR01 - Annual Return 29 June 2010
MEM/ARTS - N/A 10 February 2010
RESOLUTIONS - N/A 04 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
RESOLUTIONS - N/A 27 August 2009
RESOLUTIONS - N/A 27 August 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 August 2009
CAP-SS - N/A 27 August 2009
CAP-MDSC - N/A 27 August 2009
SA - Shares agreement 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
123 - Notice of increase in nominal capital 27 August 2009
MEM/ARTS - N/A 29 June 2009
CERTNM - Change of name certificate 26 June 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

Description Date Status Charge by
Share pledge agreement 23 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.