IHS MARKIT AGRIBUSINESS UK LIMITED - LONDON


Company Profile Company Filings

Overview

IHS MARKIT AGRIBUSINESS UK LIMITED is a Private Limited Company from LONDON and has the status: Active.
IHS MARKIT AGRIBUSINESS UK LIMITED was incorporated 61 years ago on 09/01/1963 and has the registered number: 00746465. The accounts status is FULL and accounts are next due on 30/09/2024.

IHS MARKIT AGRIBUSINESS UK LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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:
AGRA INFORMA LIMITED (until 11/07/2019)
AGRA EUROPE (LONDON) LIMITED (until 29/04/2004)

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATE ISABEL WALLACE Oct 1978 British Director 2022-07-29 CURRENT
ELIZABETH HITHERSAY Secretary 2022-03-15 CURRENT
ELIZABETH HITHERSAY Jan 1980 British Director 2022-03-15 CURRENT
RYAN WEELSON Oct 1980 British Director 2023-08-17 CURRENT
MR DAVID WILLIAM LODGE British Secretary 1999-03-31 UNTIL 2000-05-31 RESIGNED
MR ADAM CHRISTOPHER WALKER Sep 1967 British Director 2008-03-28 UNTIL 2013-12-31 RESIGNED
MR NICHOLAS MICHAEL PERKINS Sep 1969 British Director 2018-09-28 UNTIL 2019-06-30 RESIGNED
MRS KATHRYN ANN OWEN Feb 1976 British Director 2019-06-30 UNTIL 2023-08-17 RESIGNED
SARAH O'BRIEN Sep 1971 British Director 2001-07-17 UNTIL 2010-04-08 RESIGNED
PEARL CATHERINE HAYWARD British Secretary 1998-10-28 UNTIL 1999-03-31 RESIGNED
MRS SARAH ELIZABETH MUSSENDEN Oct 1965 British Director 2015-11-01 UNTIL 2016-05-12 RESIGNED
MICHAEL GRANT PURVES Jun 1948 British Director 2001-07-17 UNTIL 2004-08-19 RESIGNED
CHRISTOPHER GUY MCLOUGHLIN Nov 1978 British Director 2019-06-30 UNTIL 2022-03-15 RESIGNED
ANDREA MARY WILSON Jul 1970 British Secretary 2000-05-31 UNTIL 2007-01-05 RESIGNED
PETER STEPHEN RIGBY Jul 1955 British Director RESIGNED
TERESA CATHERINE WHITE Nov 1966 Secretary 1996-03-28 UNTIL 1998-10-02 RESIGNED
MRS JENNIFER BRUCE Secretary 2019-06-30 UNTIL 2023-09-26 RESIGNED
RUPERT JOHN JOSEPH HOPLEY Secretary 2018-12-31 UNTIL 2019-06-30 RESIGNED
EMILY LOUISE MARTIN Secretary 2011-06-01 UNTIL 2014-02-07 RESIGNED
SONIA ANNA RICHMOND British Secretary 2007-01-05 UNTIL 2008-02-04 RESIGNED
MISS JULIE LOUISE WOOLLARD British Secretary 2008-02-04 UNTIL 2018-12-31 RESIGNED
MR JOHN EVERARD HOSKING Oct 1929 British Secretary RESIGNED
RHONA IRENE WYLES Aug 1947 British Director 1996-01-26 UNTIL 1999-12-31 RESIGNED
MR RUPERT JOHN JOSEPH HOPLEY Mar 1969 British Director 2011-11-01 UNTIL 2019-06-30 RESIGNED
MR SIMON ROBERT BANE Oct 1971 British Director 2015-11-01 UNTIL 2019-06-30 RESIGNED
JOHN WILLIAM BURTON Jan 1965 British Director 2006-07-01 UNTIL 2011-08-31 RESIGNED
ANTHONY GRAHAM CROPPER Jan 1938 British Director RESIGNED
MR GUY MALCOLM GUSTAVUS FAULKNER Mar 1941 British Director RESIGNED
MR ANTHONY MARTIN FOYE Jul 1962 British Director 2004-06-30 UNTIL 2007-12-31 RESIGNED
MR DAVID STUART GILBERTSON Sep 1956 British Director 1999-12-31 UNTIL 2008-03-20 RESIGNED
MR JOHN JAMES HENRY HAINES Dec 1930 British Director RESIGNED
MICHAEL HOBBS Apr 1947 British Director RESIGNED
GRAHAME CHARLES BAKER Apr 1944 British Director 2000-06-16 UNTIL 2010-04-08 RESIGNED
CHRISTOPHER PAUL HORSEMAN Jan 1963 British Director 1995-01-01 UNTIL 2013-07-29 RESIGNED
GLYN WILLIAM FULLELOVE Apr 1961 British Director 2015-11-01 UNTIL 2018-09-28 RESIGNED
RACHEL JACOBS Dec 1975 British Director 2010-05-27 UNTIL 2011-09-16 RESIGNED
JOHN MARTIN WITHERS British Director 1994-12-31 UNTIL 1999-01-11 RESIGNED
MR JOHN EVERARD HOSKING Oct 1929 British Director RESIGNED
MR GARETH RICHARD WRIGHT Jul 1972 British Director 2010-03-31 UNTIL 2019-06-30 RESIGNED
MR KEVIN WISE May 1973 British Director 2022-03-15 UNTIL 2022-07-29 RESIGNED
MR JAMES HENRY WILKINSON Feb 1966 British Director 1997-11-25 UNTIL 2004-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ihs Global Limited 2019-06-30 Bracknell   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Informa Group Plc 2016-04-06 - 2019-06-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEMSCOTT LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IBC ASIA LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
BOB ASSOCIATES(UK) LIMITED HERTFORD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
IBC (TEN) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
IBC INFORMA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
IBC PUBLISHING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
MARKIT ECONOMICS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
IBC (TWELVE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
INFORMA GROUP LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
IBC FOURTEEN LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
S&P GLOBAL VALUATIONS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MARKIT SECURITIES FINANCE ANALYTICS LIMITED LONDON Active FULL 62020 - Information technology consultancy activities
MARKIT EQUITIES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
INFORMA HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
S&P GLOBAL LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED LONDON Active FULL 63110 - Data processing, hosting and related activities
IPREO CAPITALBRIDGE LTD. LONDON ... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
IHS MARKIT GROUP HOLDINGS LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
IHS INTERNATIONAL HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IHS GLOBAL LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
IHS GROUP HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
IPREO LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
LIBERUM CAPITAL LIMITED LONDON Active GROUP 66190 - Activities auxiliary to financial intermediation n.e.c.
IHS INTERNATIONAL HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
LIBERUM CAPITAL NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
LIBERUM FOUNDATION LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
IPREO UK HOLDINGS LTD LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
NVI LTD LONDON UNITED KINGDOM Active DORMANT 46190 - Agents involved in the sale of a variety of goods
LIBERUM LIMITED LONDON Active DORMANT 99999 - Dormant Company