UKBizDB.co.uk

SNL FINANCIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Snl Financial Limited. The company was founded 18 years ago and was given the registration number 05739089. The firm's registered office is in LONDON. You can find them at 20 Canada Square, Canary Wharf, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SNL FINANCIAL LIMITED
Company Number:05739089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:20 Canada Square, Canary Wharf, London, England, E14 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Secretary09 March 2018Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director30 January 2024Active
55, Water Street, New York, United States,

Director07 December 2021Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director19 April 2018Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director17 August 2023Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Secretary19 February 2016Active
2505 Dunmore Road, Charlottesville, 22901, Usa, IRISH

Secretary10 March 2006Active
S&P Global, 20 Canada Square, London, England, E14 5LH

Secretary19 February 2016Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Secretary01 June 2008Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director11 March 2016Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director13 April 2017Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director14 November 2011Active
40 Carillon Court41, Greatorex Street, London, E1 5EN

Director01 June 2008Active
3822 Red Hill School Road, North Garden, Virginia, Usa, IRISH

Director10 March 2006Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director29 July 2022Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director11 March 2016Active
55, Water Street, New York, United States,

Director07 December 2021Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director01 June 2008Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director13 April 2017Active

People with Significant Control

S&P Global Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:55, Water Street, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-02-10Resolution

Resolution.

Download
2022-01-11Capital

Capital allotment shares.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-02Change of name

Certificate change of name company.

Download
2021-11-30Capital

Capital statement capital company with date currency figure.

Download
2021-11-30Capital

Legacy.

Download
2021-11-30Insolvency

Legacy.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-29Capital

Capital allotment shares.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.