S&P GLOBAL INDICES UK LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

27/04/2427 April 2024 Full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

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

31/03/2331 March 2023 Appointment of Ms Fiona Jane Boal as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Donna Maria Morton as a director on 2023-03-15

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 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

21/10/2221 October 2022 Appointment of Ms Elizabeth Hithersay as a director on 2022-10-17

View Document

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

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

19/01/2219 January 2022 Appointment of Donna Maria Morton as a director on 2022-01-17

View Document

26/11/2126 November 2021 Termination of appointment of Thomas John Davies as a director on 2021-11-24

View Document

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 ADOPT ARTICLES 22/05/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

27/09/1827 September 2018 SOLVENCY STATEMENT DATED 24/09/18

View Document

27/09/1827 September 2018 STATEMENT BY DIRECTORS

View Document

27/09/1827 September 2018 27/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1827 September 2018 REDUCE ISSUED CAPITAL 24/09/2018

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 5901001

View Document

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

View Document

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

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED RODNEY AGNELO FRANCIS FERNANDES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR JAMES ALEXANDER DOUSE

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GALLAGHER

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

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

View Document

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

View Document

08/06/168 June 2016 SECRETARY APPOINTED ELIZABETH HITHERSAY

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE SHELLEY

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

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

View Document

27/02/1527 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR RICHARD JOSEPH GALLAGHER

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE

View Document

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

View Document

13/03/1413 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR KEVIN WISE

View Document

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

View Document

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

View Document

18/03/1318 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 5901000.00

View Document

10/04/1210 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1210 April 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

17/02/1217 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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