S&P GLOBAL UK LIMITED

00064070
4TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9LY

Documents

Documents
Date Category Description Pages
24 Jan 2025 officers Termination of appointment of director (Elaine Rhind) 1 Buy now
31 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2024 accounts Annual Accounts 43 Buy now
18 Jan 2024 officers Termination of appointment of secretary (Antony Bernard Theodore Montague) 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 officers Appointment of director (Mr Ryan Weelson) 2 Buy now
16 Aug 2023 officers Termination of appointment of director (Kathryn Ann Owen) 1 Buy now
14 Jul 2023 accounts Annual Accounts 44 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2022 officers Appointment of director (Kate Isabel Wallace) 2 Buy now
02 Aug 2022 officers Appointment of director (Mrs Kathryn Ann Owen) 2 Buy now
02 Aug 2022 officers Termination of appointment of director (Kevin Wise) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (James Alexander Douse) 1 Buy now
02 Aug 2022 accounts Annual Accounts 46 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 42 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 accounts Annual Accounts 39 Buy now
31 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
31 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jul 2019 accounts Annual Accounts 35 Buy now
13 Jun 2019 resolution Resolution 44 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 capital Statement of capital (Section 108) 4 Buy now
28 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Nov 2018 insolvency Solvency Statement dated 27/11/18 2 Buy now
28 Nov 2018 resolution Resolution 1 Buy now
27 Nov 2018 capital Return of Allotment of shares 3 Buy now
07 Jun 2018 accounts Annual Accounts 34 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2017 officers Appointment of director (Elaine Rhind) 2 Buy now
04 Aug 2017 officers Termination of appointment of director (Paul James Sansom) 1 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 capital Return of Allotment of shares 6 Buy now
22 Jun 2017 resolution Resolution 2 Buy now
17 Jun 2017 accounts Annual Accounts 37 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 officers Appointment of director (Mr James Douse) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (Peter August Scheschuk) 1 Buy now
28 Oct 2016 officers Termination of appointment of director (Edward Haran) 1 Buy now
28 Oct 2016 officers Termination of appointment of director (David Robert Pearce) 1 Buy now
15 Jul 2016 accounts Annual Accounts 41 Buy now
09 Jun 2016 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jun 2016 officers Appointment of director (Edward Haran) 2 Buy now
08 Jun 2016 officers Appointment of secretary (Elizabeth Hithersay) 2 Buy now
08 Jun 2016 officers Termination of appointment of secretary (Linda Poon) 1 Buy now
08 Jun 2016 officers Termination of appointment of director (Elizabeth O'melia) 1 Buy now
19 Jan 2016 annual-return Annual Return 8 Buy now
05 Aug 2015 accounts Annual Accounts 29 Buy now
15 Jan 2015 annual-return Annual Return 8 Buy now
10 Jun 2014 accounts Annual Accounts 26 Buy now
22 Jan 2014 annual-return Annual Return 8 Buy now
10 Oct 2013 officers Appointment of director (Mr Kevin Wise) 2 Buy now
10 Oct 2013 officers Termination of appointment of director (Christopher Knight) 1 Buy now
14 Jun 2013 accounts Annual Accounts 29 Buy now
16 Jan 2013 annual-return Annual Return 8 Buy now
14 Aug 2012 accounts Annual Accounts 27 Buy now
17 Jan 2012 annual-return Annual Return 8 Buy now
21 Jun 2011 accounts Annual Accounts 29 Buy now
11 Mar 2011 officers Appointment of director (Mr Peter Scheschuk) 2 Buy now
11 Mar 2011 officers Termination of appointment of director (Scott Bennett) 1 Buy now
27 Jan 2011 annual-return Annual Return 8 Buy now
06 Oct 2010 officers Appointment of director (Mr Christopher Phillip Knight) 2 Buy now
06 Oct 2010 officers Termination of appointment of director (Derek Joseph) 1 Buy now
05 Oct 2010 accounts Annual Accounts 28 Buy now
01 Feb 2010 annual-return Annual Return 6 Buy now
02 Nov 2009 accounts Annual Accounts 28 Buy now
26 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
23 Jan 2009 officers Director's change of particulars / david pearce / 30/06/2008 1 Buy now
08 Jan 2009 officers Director appointed ms. Elizabeth o'melia 2 Buy now
08 Jan 2009 officers Appointment terminated director john weisenseel 1 Buy now
06 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
06 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
06 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
06 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
15 Oct 2008 accounts Annual Accounts 28 Buy now
13 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
13 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
03 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
03 Jan 2008 officers Director's particulars changed 1 Buy now
26 Oct 2007 accounts Annual Accounts 28 Buy now
12 Apr 2007 officers New director appointed 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
02 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
01 Nov 2006 accounts Annual Accounts 24 Buy now
26 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now
21 Dec 2005 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
21 Dec 2005 miscellaneous Court Order 2 Buy now
06 Dec 2005 resolution Resolution 1 Buy now
21 Nov 2005 accounts Annual Accounts 23 Buy now
31 Oct 2005 accounts Delivery ext'd 3 mth 31/12/04 2 Buy now
17 Feb 2005 officers New director appointed 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
14 Feb 2005 annual-return Return made up to 31/12/04; full list of members 9 Buy now