S&P GLOBAL HOLDINGS UK LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Termination of appointment of Antony Bernard Theodore Montague as a secretary on 2024-01-16

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

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

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Document

21/10/2221 October 2022 Termination of appointment of James Alexander Douse as a director on 2022-10-17

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Document

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

View Document

13/06/1913 June 2019 ADOPT ARTICLES 21/05/2019

View Document

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

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED RYAN WEELSON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/08/1711 August 2017 ARTICLES OF ASSOCIATION

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH

View Document

29/06/1729 June 2017 07/06/17 STATEMENT OF CAPITAL GBP 1102

View Document

22/06/1722 June 2017 ALTER ARTICLES 06/06/2016

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR JAMES DOUSE

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER SCHESCHUK

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD HARAN

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED ELIZABETH HITHERSAY

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 DIRECTOR APPOINTED EDWARD HARAN

View Document

09/06/169 June 2016 COMPANY NAME CHANGED MCGRAW-HILL HOLDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'MELIA

View Document

08/06/168 June 2016 SECRETARY APPOINTED ELIZABETH HITHERSAY

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BENJAMIN

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

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

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR PETER SCHESCHUK

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK JOSEPH

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP KNIGHT

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/03/1019 March 2010 REDUCTION OF SHARE PREMIUM

View Document

19/03/1019 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 1101

View Document

10/03/1010 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1010 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 COMPANY NAME CHANGED SPLAD LIMITED CERTIFICATE ISSUED ON 06/02/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 30/06/2008

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MS. ELIZABETH O'MELIA

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR. DEREK JOSEPH

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0128 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0119 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: COMPANY SECRETARY, MICROPAL LTD 8TH FLOOR, COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED DIVIDEND ANALYSIS LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

06/10/996 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/923 September 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/12/9113 December 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9118 January 1991 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: 6TH FLOOR 18 FINSBURY CIRCUS EC2M 7BP

View Document

09/02/899 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8823 November 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

11/08/8011 August 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/80

View Document

10/06/8010 June 1980 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