Advanced company searchLink opens in new window

IHS MARKIT LENDING 1

Company number 10964211

Persons with significant control: 2 active persons with significant control / 0 active statements

Ihs Markit Uk Investments Limited Active

Correspondence address
Ropemaker Place, Ropemaker Street, London, England, EC2Y 9LY
Notified on
28 February 2022
Governing law
Legal form
Place registered
Register Of Companies England & Wales
Registration number
13611437
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Ihsm Global Holdings Ltd Active

Correspondence address
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Notified on
1 November 2018
Governing law
Legal form
Place registered
Registrar Of Companies England & Wales
Registration number
11612992
Incorporated in
England
Nature of control
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%
Right to appoint or remove directors

Ihs Markit Ltd Ceased

Correspondence address
PO Box HM11, Clarendon House, Clarendon House, 2 Church Street, Hamilton, Bermuda
Notified on
2 February 2018
Ceased on
23 October 2018
Governing law
Legal form
Place registered
Bermuda Companies Register
Registration number
48610
Incorporated in
Bermuda
Nature of control
Ownership of shares – 75% or more
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more
Ownership of voting rights - 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors with control over the trustees of a trust
Has significant influence or control over the trustees of a trust

Ihs Global Limited Ceased

Correspondence address
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ
Notified on
30 October 2017
Ceased on
23 October 2018
Governing law
Legal form
Place registered
Companies House
Registration number
00788737
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Ihs International Holdings Limited Ceased

Correspondence address
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ
Notified on
30 October 2017
Ceased on
30 October 2017
Governing law
Legal form
Place registered
Companies House
Registration number
06643337
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Markit Group Limited Ceased

Correspondence address
4th Floor, Ropemaker Street, London, England, EC2Y 9LY
Notified on
30 October 2017
Ceased on
30 October 2017
Governing law
Legal form
Place registered
Companies House
Registration number
04185146
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Ihs Group Holdings Limited Ceased

Correspondence address
The Capitol Building, 3rd Floor, Oldbury, Bracknell, England, RG12 8FZ
Notified on
30 October 2017
Ceased on
30 October 2017
Governing law
Legal form
Place registered
Companies House
Registration number
01601208
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Markit Group Holdings Limited Ceased

Correspondence address
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY
Notified on
14 September 2017
Ceased on
30 October 2017
Governing law
Legal form
Place registered
Companies House
Registration number
06240773
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors