SIMPLITIUM LTD - LONDON


Company Profile Company Filings

Overview

SIMPLITIUM LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SIMPLITIUM LTD was incorporated 17 years ago on 26/02/2007 and has the registered number: 06127985. The accounts status is FULL and accounts are next due on 30/09/2024.

SIMPLITIUM LTD - 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

22 BISHOPSGATE
LONDON
EC2N 4BQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BOAT SERVICES LIMITED (until 27/10/2017)
HACKREMCO (NO. 2456) LIMITED (until 09/03/2007)

Confirmation Statements

Last Statement Next Statement Due
16/04/2023 30/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS. ERIKA MOORE Secretary 2021-02-23 CURRENT
MR OLOV NICKLAS BRANDSTROM Feb 1971 Swedish Director 2019-03-08 CURRENT
MISS JOHN JAMES THOMAS YONKER Jan 1977 British Director 2018-09-06 UNTIL 2019-03-08 RESIGNED
BRADLEY RONALD HUNT Nov 1964 Canadian Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MRS LOTTA MARIA WIKNER Jul 1972 Se Director 2019-03-08 UNTIL 2022-05-01 RESIGNED
MR LANCE DARRELL GORDON UGGLA Feb 1962 British And Canadian Director 2007-12-21 UNTIL 2014-07-01 RESIGNED
MICHELLE LOUISE TURNER Mar 1973 British Director 2007-11-14 UNTIL 2007-12-21 RESIGNED
ROBIN TARR Dec 1969 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MR PAUL REEVES Sep 1965 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MS NINNI MARIE PRAMDELL Nov 1973 Swedish Director 2017-12-05 UNTIL 2018-05-17 RESIGNED
MR. SIMON GERARD HOGAN Jan 1963 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MR LARS JOHAN OTTERSGARD May 1964 Swedish Director 2019-03-08 UNTIL 2022-04-30 RESIGNED
MR PAUL MCKEOWN Jan 1970 British Director 2019-06-03 UNTIL 2024-04-07 RESIGNED
JAMAL KHURSHID Feb 1976 British Director 2014-07-01 UNTIL 2018-05-17 RESIGNED
RICHARD JOHN KYLE Jul 1946 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
DAVID TIMOTHY LEGG Nov 1960 British Us Director 2007-11-29 UNTIL 2007-12-21 RESIGNED
STEPHEN HUGH MCGOLDRICK Aug 1967 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MR MARK TIMOTHY LEWIS Mar 1963 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MR PETER KARTER LENARDOS Jan 1975 British Director 2018-06-19 UNTIL 2019-03-08 RESIGNED
RAJ MEHTA Jul 1971 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MR RONY GRUSHKA Apr 1957 British Secretary 2007-12-21 UNTIL 2013-12-10 RESIGNED
IAN DAVID COHEN Oct 1960 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2007-02-26 UNTIL 2007-03-29 RESIGNED
GOODWILLE LIMITED Corporate Secretary 2014-08-16 UNTIL 2021-02-23 RESIGNED
MR RONY GRUSHKA Apr 1957 British Director 2007-12-21 UNTIL 2013-12-10 RESIGNED
JEFFREY ANDREW GOOCH Jul 1967 British Director 2013-12-10 UNTIL 2014-07-01 RESIGNED
MR ADRIAN JOHN WINSTON FARNHAM Jan 1965 British Director 2007-03-29 UNTIL 2007-11-29 RESIGNED
RICHARD DAVID EVANS Dec 1972 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
DR PINAR EMIRDAG TEMELKURAN May 1972 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
CHRISTOPHER DRISCOLL Jan 1964 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
NICHOLA HELEN DOBINSON Dec 1967 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2007-02-26 UNTIL 2007-12-21 RESIGNED
MR. ROLAND CHAI May 1972 Australian Director 2022-04-30 UNTIL 2024-01-01 RESIGNED
BARRY GEORGE BROOKS Sep 1960 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
NON EXECUTIVE DIRECTOR NICOLA BEATTIE Jan 1966 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED
MR. LARS THOMAS BENDIXEN Jun 1961 Norwegian Director 2016-11-08 UNTIL 2019-03-08 RESIGNED
KEVIN JOHN BOURNE Dec 1961 British Director 2007-03-29 UNTIL 2007-11-14 RESIGNED
ANNA VERONICA AUGUSTSSON Jan 1979 Swedish Director 2014-07-01 UNTIL 2018-08-13 RESIGNED
MR LENNART PER ANDERS HALL BEDMAN Dec 1961 Swedish Director 2018-05-17 UNTIL 2018-09-06 RESIGNED
DUNCAN ALISTAIR FRASER HIGGINS Apr 1973 British Director 2007-03-29 UNTIL 2007-12-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cinnober Financial Technology Ab 2016-04-06 Stockholm   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
MARKIT EDM HUB LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70229 - Management consultancy activities other than financial management
MARKIT ECONOMICS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MARKITSERV FX LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
S&P GLOBAL VALUATIONS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MOUNT STREET MORTGAGE SERVICING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
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
MARKITSERV LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
S&P GLOBAL LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MARKIT INDICES LIMITED LONDON Dissolved... FULL 58190 - Other publishing activities
MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED LONDON Dissolved... DORMANT 62020 - Information technology consultancy activities
SECURITIES FINANCE SYSTEMS LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
MARKIT EDM LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
MARKIT ANALYTICS (UK) LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
SECURITIES LENDING SERVICES GROUP LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
IHS MARKIT GROUP HOLDINGS LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
IHS MARKIT UK SERVICES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
IHS MARKIT EQUITY INVESTMENTS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
SUNSHINE TOPCO LIMITED LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2021-03-31 31-12-2019 1,181,292 Cash -14,678,758 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INDXIS LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
LACUNA PR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KDIB HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
INLAND DEPOT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
IRVING OIL (U.K.) LIMITED LONDON Active GROUP 82990 - Other business support service activities n.e.c.
COYLTON ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEILSTON ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
FIHL (UK) SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
50 FENCHURCH GENERAL PARTNER LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
50 FENCHURCH DEVCO LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects