S&P GLOBAL COMMODITIES UK LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Statement of capital on 2024-04-03

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

16/08/2316 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

07/11/227 November 2022 Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 2022-11-07

View Document

07/08/217 August 2021 Full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 ADOPT ARTICLES 23/05/2019

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN WEELSON

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED RYAN WEELSON

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE SHELLEY / 09/11/2018

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O ELIZABETH HITHERSAY 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH ENGLAND

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED ELIZABETH HITHERSAY

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JAMES DOUSE

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR HYWEL THOMAS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN RANDALL

View Document

25/10/1625 October 2016 14/09/16 STATEMENT OF CAPITAL GBP 191392840.00

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY MONTAGUE

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MISS CATHERINE SHELLEY

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MRS ELIZABETH HITHERSAY

View Document

17/06/1617 June 2016 COMPANY NAME CHANGED MCGRAW HILL FINANCIAL COMMODITIES UK LIMITED CERTIFICATE ISSUED ON 17/06/16

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODWIN

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM C/O ANTONY MONTAGUE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE NEAL

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR HYWEL THOMAS

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR HYWEL THOMAS

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN GOLDBERG

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KINGSLEY RANDALL / 30/10/2012

View Document

24/04/1424 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 CONSOLIDATION 18/12/13

View Document

31/12/1331 December 2013 ADOPT ARTICLES 19/12/2013

View Document

31/12/1331 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 175301230

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED STEEL BUSINESS BRIEFING LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR KEVIN WISE

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 175320499

View Document

13/06/1213 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

21/07/1121 July 2011 SECRETARY APPOINTED ANTHONY BERNARD THEODORE MONTAGUE

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED CHRISTOPHER PHILLIP KNIGHT

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED GLENN GOLDBERG

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED LAWRENCE PATRICK NEAL

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR. PAUL JAMES SANSOM

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

11/07/1111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 223.295

View Document

11/07/1111 July 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR KALIN RUSEV

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER MANSER

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED STEVEN KINGSLEY RANDALL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PERKINS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART

View Document

11/07/1111 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 223.295

View Document

11/07/1111 July 2011 AUDITOR'S RESIGNATION

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JAMES PERKINS / 13/04/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MANSER / 13/04/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOODWIN / 13/04/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KALIN RUSEV / 13/04/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN FLOCKHART / 13/04/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA DENISE DAVIS / 13/04/2011

View Document

06/07/116 July 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY GEORGINA DAVIS

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALIN RUSEV / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN FLOCKHART / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MANSER / 01/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 13/04/09 FULL LIST AMEND

View Document

17/10/0917 October 2009 29/07/08 STATEMENT OF CAPITAL GBP 204

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED KALIN RUSEV

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 67/69 GEORGE STREET LONDON W1U 8LT

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 ARTICLES OF ASSOCIATION

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

03/07/083 July 2008 ADOPT ARTICLES 20/06/2008

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0525 February 2005 COMPANY BUSINESS 28/10/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company