COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED - LONDON


Company Profile Company Filings

Overview

COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED was incorporated 23 years ago on 03/05/2001 and has the registered number: 04210244. The accounts status is FULL and accounts are next due on 30/09/2024.

COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED - LONDON

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

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:
CAPCO REFERENCE DATA SOLUTIONS LIMITED (until 17/10/2012)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RYAN WEELSON Oct 1980 British Director 2023-08-17 CURRENT
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
MR WILLIAM JAMES TREVETHEN ROCKETT Jan 1960 British Director 2008-01-28 UNTIL 2010-12-31 RESIGNED
MAWLAW CORPORATE SERVICES LIMITED Corporate Director 2001-05-03 UNTIL 2001-09-05 RESIGNED
MR LANCE DARRELL GORDON UGGLA Feb 1962 British And Canadian Director 2015-10-01 UNTIL 2018-07-30 RESIGNED
MRS KATHRYN ANN OWEN Feb 1976 British Director 2018-07-30 UNTIL 2023-08-16 RESIGNED
ANDREW JOHN MUIR Apr 1961 British Director 2002-09-03 UNTIL 2003-01-31 RESIGNED
MR. CHRISTOPHER GUY MCLOUGHLIN Nov 1978 British Director 2016-07-15 UNTIL 2022-03-15 RESIGNED
MR JOHN BERNARD MASON Mar 1966 British Director 2010-12-30 UNTIL 2012-09-15 RESIGNED
REV ROGER MARTIN HOWELL PREECE Sep 1964 British Director 2001-09-05 UNTIL 2003-01-31 RESIGNED
JOHN BERNARD MASON Secretary 2010-12-30 UNTIL 2012-09-15 RESIGNED
MR EVAN LORCH Secretary 2012-09-15 UNTIL 2014-09-16 RESIGNED
PHILIP JOHAN PIET GHEKIERE Feb 1960 Belgian Secretary 2002-02-20 UNTIL 2007-06-25 RESIGNED
COLIN PETER CLOSE May 1955 British Secretary 2008-01-28 UNTIL 2010-03-31 RESIGNED
DAVID RALPH BEDFORD Jul 1961 British Secretary 2007-06-25 UNTIL 2008-03-11 RESIGNED
MAWLAW SECRETARIES LIMITED Corporate Secretary 2001-05-03 UNTIL 2002-02-20 RESIGNED
TIMOTHY JAMES SHORTLAND Jun 1973 British Director 2001-09-05 UNTIL 2003-01-31 RESIGNED
ROB HEYVAERT Jan 1964 Belgium Director 2007-06-25 UNTIL 2008-03-11 RESIGNED
JOHN WILLIAM WISE Jun 1962 British Director 2008-01-28 UNTIL 2010-04-02 RESIGNED
MR KEVIN WISE May 1973 British Director 2022-03-15 UNTIL 2022-07-29 RESIGNED
EVAN LORCH Jun 1977 United States Director 2011-05-18 UNTIL 2014-09-16 RESIGNED
ROBERT FLATLEY Jun 1962 Usa Director 2011-05-25 UNTIL 2015-10-01 RESIGNED
NICHOLAS RICHARD HENN Dec 1971 British Director 2001-09-05 UNTIL 2001-10-01 RESIGNED
MR JEFFREY ANDREW GOOCH Jul 1967 English Director 2015-10-01 UNTIL 2016-07-15 RESIGNED
PHILIP JOHAN PIET GHEKIERE Feb 1960 Belgian Director 2001-09-05 UNTIL 2007-06-25 RESIGNED
MICHAEL ENTHOVEN May 1951 Dutch Director 2001-09-20 UNTIL 2002-04-24 RESIGNED
PREDRAG DIZDAREVIC Dec 1954 Slovac Director 2002-04-24 UNTIL 2008-03-11 RESIGNED
MARTIN COLE Oct 1960 British Director 2001-10-01 UNTIL 2002-07-05 RESIGNED
COLIN PETER CLOSE May 1955 British Director 2008-01-28 UNTIL 2010-03-31 RESIGNED
KEVIN MICHAEL BRADSHAW Feb 1969 British Director 2001-10-01 UNTIL 2003-01-31 RESIGNED
DAVID RALPH BEDFORD Jul 1961 British Director 2003-01-31 UNTIL 2008-03-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ihs Markit Global Investments Limited 2022-02-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Markit Group Limited 2016-06-03 - 2022-02-28 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ihs Markit Group Holdings Limited 2016-06-03 - 2016-06-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ihs Markit Ltd 2016-04-06 - 2016-06-03 Hamilton   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

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.
S&P GLOBAL UK LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
IHS MARKIT AGRIBUSINESS UK LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
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
MARKIT ECONOMICS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
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
S&P GLOBAL LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
S&P GLOBAL COMMODITIES UK LIMITED LONDON UNITED KINGDOM Active FULL 58142 - Publishing of consumer and business journals and periodicals
IPREO CAPITALBRIDGE LTD. LONDON ... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
DERIVEXPERTS LIMITED LONDON Active FULL 82990 - Other business support service 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
PLATTS (U.K.) LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
IHS MARKIT GLOBAL FINANCE LIMITED LONDON ... FULL 64205 - Activities of financial services holding companies
IHS MARKIT HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
IHS MARKIT HOLDINGS 2 LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILTEC LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 99999 - Dormant Company
IHSM HOLDINGS UK LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
IHSM FUNDING SINGAPORE LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
IHSM INVESTMENT UK LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
IHSM HOLDINGS GERMANY LTD LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
IHSM EMEA INVESTMENT LTD. LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
IHSM GLOBAL HOLDINGS LTD. LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
S&P GLOBAL RATINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
S&P GLOBAL ENTERPRISES LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
S&P GLOBAL INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.