ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IHSM Financing Ii Ltd

IHSM Financing Ii Ltd is a liquidation company incorporated on 11 March 2019 with the registered office located in Manchester, Greater Manchester. IHSM Financing Ii Ltd was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
11874826
Private limited company
Age
6 years
Incorporated 11 March 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 577 days
Dated 10 March 2023 (2 years 7 months ago)
Next confirmation dated 10 March 2024
Was due on 24 March 2024 (1 year 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 875 days
For period 1 Dec30 Nov 2020 (1 year)
Accounts type is Full
Next accounts for period 31 May 2022
Was due on 31 May 2023 (2 years 4 months ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Associate General Counsel • British • Lives in UK • Born in Jan 1980
Director • VP Accounting • British • Lives in England • Born in Feb 1976
Director • Accounting Executive Director • British • Lives in UK • Born in Oct 1978
IHS Markit Group Holdings
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hemscott Limited
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
IHS Global Limited
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
IHS Group Holdings Limited
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
Rushmore Associates Limited
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
S&P Global Valuations Limited
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
Markit Securities Finance Analytics Limited
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
S&P Global Limited
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
Thinkfolio Ltd
Kate Isabel Wallace and Elizabeth Mary Hithersay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£2K
Increased by £2K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£733.77M
Decreased by £13.53M (-2%)
Total Liabilities
-£714.36M
Decreased by £2.64M (-0%)
Net Assets
£19.41M
Decreased by £10.89M (-36%)
Debt Ratio (%)
97%
Increased by 1.41% (+1%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Inspection Address Changed
2 Years 2 Months Ago on 1 Aug 2023
Declaration of Solvency
2 Years 4 Months Ago on 7 Jun 2023
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 7 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 7 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 10 Mar 2023
Accounting Period Extended
3 Years Ago on 1 Sep 2022
Kevin Wise Resigned
3 Years Ago on 29 Jul 2022
Mrs Kate Isabel Wallace Appointed
3 Years Ago on 29 Jul 2022
Ihs Markit Group Holdings Limited (PSC) Details Changed
4 Years Ago on 16 Sep 2021
Get Credit Report
Discover IHSM Financing Ii Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 May 2025
Submitted on 25 Jul 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 24 May 2024
Submitted on 22 Jul 2024
Register inspection address has been changed to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY
Submitted on 1 Aug 2023
Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 30 Finsbury Square London EC2A 1AG on 7 June 2023
Submitted on 7 Jun 2023
Resolutions
Submitted on 7 Jun 2023
Appointment of a voluntary liquidator
Submitted on 7 Jun 2023
Declaration of solvency
Submitted on 7 Jun 2023
Confirmation statement made on 10 March 2023 with no updates
Submitted on 10 Mar 2023
Previous accounting period extended from 30 November 2021 to 31 May 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year