MOODY'S ANALYTICS UK LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 CHANGE PERSON AS DIRECTOR

View Document

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MRS ISABEL MARIA GOMEZ VIDAL

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARIO AQUINO

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID KING / 31/03/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIO AQUINO / 26/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID KING / 15/05/2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIO AQUINO / 21/12/2010

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1015 April 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/04/1015 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR ROBERT DAVID KING

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURR

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 2 MINSTER COURT MINCING LANE LONDON EC3R 7XB

View Document

07/05/097 May 2009 RE DIVIDEND 27/04/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0922 January 2009 AUDITOR'S RESIGNATION

View Document

21/01/0921 January 2009 COMPANY BUSINESS 28/11/2008

View Document

21/01/0921 January 2009 SECTION 175 28/11/2008

View Document

21/01/0921 January 2009 COMPANY BUSINESS 16/12/2008

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SYER

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 COMPANY NAME CHANGED MOODY'S KMV LIMITED CERTIFICATE ISSUED ON 28/12/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 � NC 100/189553 03/03

View Document

15/03/0615 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0615 March 2006 NC INC ALREADY ADJUSTED 03/03/06

View Document

15/03/0615 March 2006 SHARES AGREEMENT OTC

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/04/034 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 COMPANY NAME CHANGED MOODY'S RISK MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 07/01/03

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: G OFFICE CHANGED 18/04/02 50-100 HOLMERS FARM WAY HIGH WYCOMBE BUCKS UNITED KINGDOM HP12 4UL

View Document

27/03/0227 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 26/03/01; NO CHANGE OF MEMBERS

View Document

02/03/012 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/09/0022 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: G OFFICE CHANGED 06/01/00 50 -100 HOLMERS FARM WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4UL

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: G OFFICE CHANGED 21/12/99 PO BOX 143 HOLMER FARM WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4YJ

View Document

26/04/9926 April 1999 S80A AUTH TO ALLOT SEC 12/04/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

18/04/9918 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 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