UKBizDB.co.uk

S&P GLOBAL FINANCE EUROPE LIMITED

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

This company is commonly known as S&p Global Finance Europe Limited. The company was founded 22 years ago and was given the registration number 04459547. 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 70100 - Activities of head offices.

Company Information

Name:S&P GLOBAL FINANCE EUROPE LIMITED
Company Number:04459547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary31 May 2016Active
23 Hillside Road, Bushey, Watford, WD2 2HB

Secretary12 June 2002Active
30, Finsbury Square, London, EC2A 1AG

Director27 October 2016Active
30, Finsbury Square, London, EC2A 1AG

Director27 October 2016Active
30, Finsbury Square, London, EC2A 1AG

Director18 September 2013Active
5 Boulder Brook Green, Greenwich, Usa,

Secretary19 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
The Mcgraw-Hill Building, 20 Canada Square, Canary Wharf, E14 5LH

Director24 February 2016Active
101 West 12th Street, 10-J, New York, Usa,

Director19 July 2002Active
20, Canada Square, Canary Wharf, London, E14 5LH

Director31 May 2016Active
16 Victoria Road, Oxford, OX2 7QD

Director12 June 2002Active
Willow Tree Cottage, High Street Green, Chiddingfold, GU8 4YA

Director30 January 2005Active
The Mcgraw-Hill Building, 20 Canada Square, Canary Wharf, E14 5LH

Director30 September 2010Active
39 Rockledge Place, Cedar Grove, New Jersey, United States,

Director01 July 2008Active
Little Brow, Westward Lane, West Chiltington, Pulborough, RH20 2PA

Director12 June 2002Active
35 East 85th Street, Apt 6c, New York, Usa,

Director19 July 2002Active
Glebe House, East Meon, Petersfield, GU32 1PG

Director19 July 2002Active
4 Harrow View Road, Ealing, London, W5 1LZ

Director26 April 2007Active
The Mcgraw-Hill Building, 1221 Avenue Of The Americas, 48th Floor, New York, Usa, 10020-1095

Director25 February 2011Active
110 Marquand Avenue, Bronxville, New York, Usa,

Director19 July 2002Active
20, Canada Square, Canary Wharf, London, E14 5LH

Director11 February 2019Active
22 Holly Road, New Canaan, Usa,

Director25 October 2004Active
10 Weavers Way, Twyford, Reading, RG10 9GX

Director19 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 June 2002Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-11Gazette

Gazette dissolved liquidation.

Download
2022-08-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-17Address

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

Download
2020-12-17Address

Change sail address company with new address.

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-14Resolution

Resolution.

Download
2020-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Legacy.

Download
2019-11-28Capital

Capital statement capital company with date currency figure.

Download
2019-11-28Insolvency

Legacy.

Download
2019-11-28Resolution

Resolution.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Address

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

Download
2017-06-22Capital

Capital allotment shares.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.