Coreone Technologies-Deltaone Solutions Limited (Companies House Registration Number 04210244) is a private limited company started on 2001-05-03. This company can be found at 4Th Floor Ropemaker Place, 25 Ropemaker Street, London EC2Y 9LY. Changed on 2012-10-17, the previous name the firm used was Capco Reference Data Solutions Limited. Coreone Technologies-Deltaone Solutions Limited operates Standard Industrial Classification: 63110 which stands for "data processing, hosting and related activities".

Company details

Name Coreone Technologies-deltaone Solutions Limited
Number 04210244
Date of Incorporation: May 3, 2001
End of financial year: 31 December
Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY
SIC code: 63110 - Data processing, hosting and related activities

Moving on to the 3 directors that can be found in the above-mentioned business, we can name: Ryan W. (appointed on 17 August 2023), Kate W. (appointment date: 29 July 2022), Elizabeth H. (appointed on 15 March 2022). 1 secretary is present as well: Elizabeth H. (appointed on 15 March 2022). The official register reports 4 persons of significant control, namely: Ihs Markit Global Investments Limited can be reached at 25 Ropemaker Street, EC2Y 9LY London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Markit Group Limited can be reached at 25 Ropemaker Street, EC2Y 9LY London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Ihs Markit Ltd can be reached at 2 Church Street, Hamilton. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Directors

People with significant control

Ihs Markit Global Investments Limited
28 February 2022
Address Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 13612208
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Markit Group Limited
3 June 2016 - 28 February 2022
Address Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Register Of Companies England & Wales
Registration number 04185146
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ihs Markit Ltd
6 April 2016 - 3 June 2016
Address Clarendon House 2 Church Street, Hamilton, Bermuda, Hm11
Legal authority Companies Act 1981 Bermuda
Legal form Public Listed Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 48610
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Ihs Markit Group Holdings Limited
3 June 2016 - 3 June 2016
Address Ropemaker Place Ropemaker Street, London, EC2Y 9LY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies England & Wales
Registration number 06240773
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Full accounts data made up to December 31, 2022
filed on: 2nd, January 2024 | accounts
Free Download (33 pages)