MARKIT EQUITIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
MARKIT EQUITIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
MARKIT EQUITIES LIMITED was incorporated 24 years ago on 17/05/1999 and has the registered number: 03771325. The accounts status is FULL and accounts are next due on 30/09/2024.
MARKIT EQUITIES LIMITED was incorporated 24 years ago on 17/05/1999 and has the registered number: 03771325. The accounts status is FULL and accounts are next due on 30/09/2024.
MARKIT EQUITIES LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR ROPEMAKER PLACE
LONDON
EC2Y 9LY
This Company Originates in : United Kingdom
Previous trading names include:
MARKIT DIVIDENDS LIMITED (until 29/04/2006)
MARKIT DIVIDENDS LIMITED (until 29/04/2006)
DIVIDEND DIRECTORY LIMITED (until 25/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2023 | 24/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RYAN WEELSON | Oct 1980 | British | Director | 2023-08-17 | CURRENT |
ELIZABETH HITHERSAY | Secretary | 2022-03-15 | CURRENT | ||
ELIZABETH HITHERSAY | Jan 1980 | British | Director | 2022-03-15 | CURRENT |
MRS KATE ISABEL WALLACE | Oct 1978 | British | Director | 2022-07-29 | CURRENT |
MRS KATHRYN ANN OWEN | Feb 1976 | British | Director | 2017-08-09 UNTIL 2023-08-16 | RESIGNED |
LINNELLS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-05-17 UNTIL 2002-08-27 | RESIGNED | ||
EDWARD KEITH BARLOW | Jan 1963 | British | Secretary | 2002-08-27 UNTIL 2003-08-07 | RESIGNED |
MR RONY GRUSHKA | Apr 1957 | British | Secretary | 2004-06-30 UNTIL 2013-12-10 | RESIGNED |
TRICIA PEREIRA | Jan 1968 | Secretary | 2003-08-07 UNTIL 2004-06-30 | RESIGNED | |
MR RONY GRUSHKA | Apr 1957 | British | Director | 2004-06-30 UNTIL 2013-12-10 | RESIGNED |
DEBORAH PRICE | Sep 1963 | British | Director | 1999-05-17 UNTIL 1999-12-23 | RESIGNED |
MR JOHN AIDAN JOSEPH PRICE | Feb 1953 | British | Director | 1999-05-17 UNTIL 2011-07-01 | RESIGNED |
MR LANCE DARRELL GORDON UGGLA | Feb 1962 | British And Canadian | Director | 2004-06-30 UNTIL 2017-08-09 | RESIGNED |
MR KEVIN WISE | May 1973 | British | Director | 2022-03-15 UNTIL 2022-07-29 | RESIGNED |
MRS DEBORAH CECILIA PRICE | Sep 1963 | British | Director | 2001-11-26 UNTIL 2002-08-27 | RESIGNED |
MR. CHRISTOPHER GUY MCLOUGHLIN | Nov 1978 | British | Director | 2016-07-15 UNTIL 2022-03-15 | RESIGNED |
EDWARD KEITH BARLOW | Jan 1963 | British | Director | 2002-08-27 UNTIL 2004-06-30 | RESIGNED |
JEFFREY ANDREW GOOCH | Jul 1967 | British | Director | 2013-12-10 UNTIL 2016-07-15 | RESIGNED |
STEPHEN ANDREW CURTIS | Sep 1942 | British | Director | 2001-04-18 UNTIL 2002-06-17 | RESIGNED |
MR TIMOTHY JAMES SCRUBY BARKER | Apr 1965 | British | Director | 1999-12-23 UNTIL 2001-08-28 | RESIGNED |
MR TIMOTHY JAMES SCRUBY BARKER | Apr 1965 | British | Director | 2002-08-27 UNTIL 2007-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Markit Valuations Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors as trust Significant influence or control as trust |