S&P GLOBAL VALUATIONS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

09/01/249 January 2024 Full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

01/09/231 September 2023 Certificate of change of name

View Document

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

View Document

17/08/2317 August 2023 Director's details changed for Ms Elizabeth Mary Hithersay on 2022-11-07

View Document

17/08/2317 August 2023 Secretary's details changed for Elizabeth Hithersay on 2022-11-07

View Document

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

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/03/2230 March 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-30

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-05

View Document

03/12/213 December 2021 Full accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Notification of Ihs Markit Uk Investments Limited as a person with significant control on 2021-11-26

View Document

30/11/2130 November 2021 Cessation of Ihs Markit Global Investments Limited as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Cessation of Markit Group Limited as a person with significant control on 2021-11-25

View Document

29/11/2129 November 2021 Notification of Ihs Markit Global Investments Limited as a person with significant control on 2021-11-25

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Statement of capital on 2021-10-06

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 15/04/14 NO CHANGES

View Document

14/03/1414 March 2014 ARTICLES OF ASSOCIATION

View Document

14/03/1414 March 2014 ALTER ARTICLES 06/03/2014

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY RONY GRUSHKA

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 STATEMENT BY DIRECTORS

View Document

25/07/1325 July 2013 SOLVENCY STATEMENT DATED 11/07/13

View Document

25/07/1325 July 2013 SHARE PREMIUM CANCELLED 11/07/2013

View Document

25/07/1325 July 2013 25/07/13 STATEMENT OF CAPITAL GBP 277.77

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONY GRUSHKA / 01/04/2013

View Document

17/05/1317 May 2013 SECOND FILING WITH MUD 15/04/13 FOR FORM AR01

View Document

30/04/1330 April 2013 15/04/13 NO CHANGES

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 28/06/2012

View Document

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 15/04/11 NO CHANGES

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 15/04/10 NO CHANGES

View Document

10/02/1010 February 2010 ARTICLES OF ASSOCIATION

View Document

11/01/1011 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1011 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/104 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0916 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/081 September 2008 DIRECTOR APPOINTED JEFFREY ANDREW GOOCH

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED TOTEM MARKET VALUATIONS LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: G OFFICE CHANGED 30/07/04 TEN DOMINION STREET LONDON EC2M 2EE

View Document

30/07/0430 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

30/07/0430 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 15/04/04; CHANGE OF MEMBERS

View Document

17/11/0317 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/0317 November 2003 � IC 273/228 05/11/03 � SR [email protected]=45

View Document

17/11/0317 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 SHARES AGREEMENT OTC

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 S-DIV 27/08/02

View Document

10/09/0210 September 2002 SUB DIVSION 27/08/02

View Document

10/09/0210 September 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

10/09/0210 September 2002 � NC 985/104415 27/08

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: G OFFICE CHANGED 16/08/02 SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

14/05/0214 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 � NC 1000/985 28/09/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 � IC 258/243 28/09/00 � SR [email protected]=15

View Document

31/10/0031 October 2000 150 X �0.1 NOM VAL 28/09/00

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 S-DIV 12/07/00

View Document

31/07/0031 July 2000 ADOPT ARTICLES 12/07/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 PAYMENTS APP 17/05/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: G OFFICE CHANGED 16/04/99 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 S366A DISP HOLDING AGM 11/02/99

View Document

18/02/9918 February 1999 S386 DISP APP AUDS 11/02/99

View Document

18/02/9918 February 1999 S252 DISP LAYING ACC 11/02/99

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

07/10/977 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 ALTER MEM AND ARTS 12/09/97

View Document

08/09/978 September 1997 COMPANY NAME CHANGED TOTEM RISK MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/09/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED FOREFRAME LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: G OFFICE CHANGED 15/05/97 120 EAST ROAD LONDON N1 6AA

View Document

15/04/9715 April 1997 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