UKBizDB.co.uk

S&P GLOBAL HOLDINGS UK LIMITED

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

This company is commonly known as S&p Global Holdings Uk Limited. The company was founded 43 years ago and was given the registration number 01500979. 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 HOLDINGS UK LIMITED
Company Number:01500979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary31 May 2016Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director27 October 2016Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director17 August 2023Active
5 Boulder Brook Road Greenwich, Connecticut 06830, Usa, FOREIGN

Secretary12 November 1997Active
23 Hillside Road, Bushey, Watford, WD2 2HB

Secretary12 November 1997Active
Waingroves Hall, Waingroves, Ripley, DE5 9TQ

Secretary-Active
La Pinede La Rouillere, Ramatuelle, France,

Director31 July 1992Active
101 West 12th Street, 10-J, New York, Usa,

Director22 December 2000Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director27 October 2016Active
The Mcgraw-Hill Building, 20 Canada Square, Canary Wharf, E14 5LH

Director31 May 2016Active
380 Rector Place New York, New York 10280, Usa, FOREIGN

Director12 November 1997Active
16 Victoria Road, Oxford, OX2 7QD

Director09 February 2000Active
Willow Tree Cottage, High Street Green, Chiddingfold, GU8 4YA

Director17 December 2008Active
The Mcgraw-Hill Building, 20 Canada Square, Canary Wharf, E14 5LH

Director30 September 2010Active
5 Halter Lane, Darien Connecticut, Conn 06820, Usa,

Director12 November 1997Active
Field House Fernham Road, Uffington, Faringdon, SN7 7RD

Director22 December 2000Active
39 Rockledge Place, Cedar Grove, New Jersey, United States,

Director17 December 2008Active
4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom, EC2Y 9LY

Director29 July 2022Active
Little Brow, Westward Lane, West Chiltington, Pulborough, RH20 2PA

Director09 February 2000Active
35 East 85th Street, Apt 6c, New York, Usa,

Director22 December 2000Active
Waingroves Hall, Waingroves, Ripley, DE5 9TQ

Director-Active
17 Deodar Road, Putney, London, SW15 2NP

Director-Active
17 Deodar Road, Putney, London, SW15 2NP

Director-Active
156 Turney Road, London, SE21 7JJ

Director-Active
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
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director11 February 2019Active
10 Weavers Way, Twyford, Reading, RG10 9GX

Director30 January 2005Active
20, Canada Square, Canary Wharf, London, England, E14 5LH

Director18 September 2013Active
10 Laurel Court Middleton, New Jersey 07748, Usa, FOREIGN

Director12 November 1997Active

People with Significant Control

S&P Global Inc.
Notified on:16 April 2020
Status:Active
Country of residence:United States
Address:55, Water Street, New York, United States, NY 10041
Nature of control:
  • Ownership of shares 75 to 100 percent
S&P Global Finance Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Canada Square, London, England, E14 5LH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Address

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

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

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
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-06-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.