Company NameS&P Global UK Limited
Company StatusActive
Company Number00064070
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMcGraw-Hill International (U.K.) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameElizabeth Hithersay
StatusCurrent
Appointed31 May 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elaine Rhind
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(115 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleSenior Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(121 years, 9 months after company formation)
Appointment Duration8 months
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJoseph C Micallef
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 April 2002)
RoleFinance V-P
Correspondence AddressMcGraw-Hill Inc
1221 Avenue Of The Americas
New York 10020
Foreign
Director NameMr Stephen Charles White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 1994)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Old Church Barn
Thorpe Street, Aston Upthorpe
Didcot
Oxfordshire
OX11 9EQ
Director NameMichael G Richardson
Date of BirthJune 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1991)
RolePublisher
Correspondence AddressMcGraw-Hill Inc
1221 Avenue Of The Americas
New York 10020
Foreign
Director NameRobert P McGraw
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 July 1999)
RolePublisher
Correspondence AddressMcGraw-Hill Inc
1221 Avenue Of The Americas
New York 10020
Foreign
Director NameDaniel Hamilton Jennings
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address110 Kidmore End Road
Emmer Green
Reading
Berks
RG4 8SL
Director NamePaul Jenkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 January 2005)
RoleV-P Human Resources
Correspondence Address16 Victoria Road
Oxford
Oxfordshire
OX2 7QD
Secretary NameDaniel Hamilton Jennings
NationalityBritish
StatusResigned
Appointed14 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address110 Kidmore End Road
Emmer Green
Reading
Berks
RG4 8SL
Director NameJean-Michel Six
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1997)
RoleManaging Director
Correspondence Address49 Mysore Road
London
SW11 5RY
Secretary NameLinda Poon
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address256 Prospect Place
Brooklyn New York
Usa 11238
Foreign
Director NameMr Frederick James Perkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(93 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 1996)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Ham Farm Road
Richmond
Surrey
TW10 5NA
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(97 years, 11 months after company formation)
Appointment Duration17 years (resigned 27 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brow
Westward Lane, West Chiltington
Pulborough
West Sussex
RH20 2PA
Director NameEdward Hayes
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2002)
RoleAccountant
Correspondence Address15 Beverly Drive Warwick
10990 New York
Usa
Foreign
Director NameRobert Evanson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2000(98 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2002)
RoleExecutive
Correspondence Address4 Pheasant Run
Holmdel
Nj 07733
United States
Secretary NameAntony Bernard Theodore Montague
NationalityBritish
StatusResigned
Appointed13 July 2000(98 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 16 January 2024)
RoleSolicitor
Correspondence Address23 Hillside Road
Bushey
Watford
Hertfordshire
WD2 2HB
Director NameMr Scott Lawrence Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(99 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 25 February 2011)
RoleSenior Vp
Country of ResidenceUnited States
Correspondence Address101 West 12th Street
10-J
New York
Ny 10011
United States
Director NameFrank Dennis Penglase
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(99 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2004)
RoleSenior Vp
Correspondence Address35 East 85th Street
Apt 6c
New York
Ny 10028
United States
Director NameJeremy Michael Edward Moss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(99 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2002)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Fernham Road
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NameThomas Alan Redpath
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(100 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 December 2002)
RoleEmd S&P Europe
Correspondence AddressGlebe House
East Meon
Hamshire
GU32 1PG
Director NameLeslie Bowden Widdicombe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(100 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2007)
RoleFinancial Controller
Correspondence Address10 Weavers Way
Twyford
Reading
Berkshire
RG10 9GX
Director NameJohn Charles Weisenseel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2004(102 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2008)
RoleSenior Vp
Country of ResidenceUnited Kingdom
Correspondence Address22 Holly Road
New Canaan
Connecticut Ct 06840
United States
Director NameMr Derek Joseph
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(103 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2010)
RoleMd Hr Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Cottage
High Street Green
Chiddingfold
Surrey
GU8 4YA
Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(105 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 August 2017)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address4 Harrow View Road
Ealing
London
W5 1LZ
Director NameMs Elizabeth O'Melia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2007(106 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2016)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address39 Rockledge Place
Cedar Grove
New Jersey
07009
United States
Director NameMr Christopher Phillip Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(108 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2013)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe McGraw-Hill Building
20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Peter August Scheschuk
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(109 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe McGraw-Hill Building 1221 Avenue Of The Americ
48th Floor
Ny
New York
10020-1095
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(111 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2022)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameEdward Haran
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(114 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 October 2016)
RoleSvp And Treasurer
Country of ResidenceUnited States
Correspondence AddressThe McGraw-Hill Building
20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(114 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2022)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 August 2023)
RoleVp Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitemcgraw-hill.co.uk
Telephone01628 502700
Telephone regionMaidenhead

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

437.4k at £10Mcgraw-hill Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,011,000
Gross Profit£44,011,000
Net Worth-£10,236,000
Current Liabilities£80,869,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

9 June 2008Delivered on: 13 June 2008
Satisfied on: 5 January 2009
Persons entitled: University of Surrey

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit account see image for full details.
Fully Satisfied
9 June 2008Delivered on: 13 June 2008
Satisfied on: 5 January 2009
Persons entitled: University of Surrey

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit account see image for full details.
Fully Satisfied
9 June 2008Delivered on: 13 June 2008
Satisfied on: 5 January 2009
Persons entitled: University of Surrey

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of a deposit account see image for full details.
Fully Satisfied
22 May 2006Delivered on: 26 May 2006
Satisfied on: 5 January 2009
Persons entitled: University of Surrey

Classification: Rent deposit deed
Secured details: £8,094 due or to become due from the company to.
Particulars: Eight thousand and ninety four pounds.
Fully Satisfied

Filing History

7 August 2017Appointment of Elaine Rhind as a director on 4 August 2017 (2 pages)
4 August 2017Termination of appointment of Paul James Sansom as a director on 4 August 2017 (1 page)
28 July 2017Registered office address changed from The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
28 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 4,373,560
(6 pages)
22 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 June 2017Full accounts made up to 31 December 2016 (37 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 October 2016Appointment of Mr James Douse as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Edward Haran as a director on 27 October 2016 (1 page)
28 October 2016Termination of appointment of David Robert Pearce as a director on 27 October 2016 (1 page)
28 October 2016Termination of appointment of Peter August Scheschuk as a director on 27 October 2016 (1 page)
15 July 2016Full accounts made up to 31 December 2015 (41 pages)
9 June 2016Company name changed mcgraw-hill international (U.K.) LIMITED\certificate issued on 09/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
9 June 2016Appointment of Edward Haran as a director on 31 May 2016 (2 pages)
8 June 2016Appointment of Elizabeth Hithersay as a secretary on 31 May 2016 (2 pages)
8 June 2016Termination of appointment of Elizabeth O'melia as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Linda Poon as a secretary on 31 May 2016 (1 page)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4,373,550
(8 pages)
5 August 2015Full accounts made up to 31 December 2014 (29 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4,373,550
(8 pages)
10 June 2014Full accounts made up to 31 December 2013 (26 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,373,550
(8 pages)
10 October 2013Appointment of Mr Kevin Wise as a director (2 pages)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
14 June 2013Full accounts made up to 31 December 2012 (29 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 August 2012Full accounts made up to 31 December 2011 (27 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 June 2011Full accounts made up to 31 December 2010 (29 pages)
11 March 2011Termination of appointment of Scott Bennett as a director (1 page)
11 March 2011Appointment of Mr Peter Scheschuk as a director (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 October 2010Termination of appointment of Derek Joseph as a director (1 page)
6 October 2010Appointment of Mr Christopher Phillip Knight as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (28 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 31 December 2008 (28 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Director's change of particulars / david pearce / 30/06/2008 (1 page)
8 January 2009Director appointed ms. Elizabeth o'melia (2 pages)
8 January 2009Appointment terminated director john weisenseel (1 page)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (28 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 October 2007Full accounts made up to 31 December 2006 (28 pages)
12 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (24 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 December 2005Cancel share premium account (2 pages)
21 December 2005Certificate of cancellation of share premium account (1 page)
6 December 2005Resolutions
  • RES13 ‐ Canc share prem account 23/11/05
(1 page)
21 November 2005Full accounts made up to 31 December 2004 (23 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2004Director resigned (2 pages)
9 November 2004New director appointed (1 page)
28 October 2004Full accounts made up to 31 December 2003 (22 pages)
5 August 2004Registered office changed on 05/08/04 from: mcgraw-hill house shoppenhangers road maidenhead berks SL6 2QL (1 page)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 September 2003Full accounts made up to 31 December 2002 (24 pages)
20 March 2003Memorandum and Articles of Association (22 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Director resigned (1 page)
8 December 2002Full accounts made up to 31 December 2001 (23 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
26 April 2002New director appointed (1 page)
25 April 2002Director resigned (1 page)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001£ nc 4112450/4612450 22/12/00 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Ad 02/01/01--------- £ si 26110@10=261100 £ ic 4112450/4373550 (2 pages)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(13 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
21 August 2000Return made up to 14/07/00; full list of members (7 pages)
17 August 2000New director appointed (2 pages)
31 July 2000New secretary appointed (3 pages)
31 July 2000New director appointed (3 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned;director resigned (1 page)
28 July 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (18 pages)
28 January 2000Full accounts made up to 25 December 1998 (20 pages)
14 December 1999Accounting reference date extended from 25/12/99 to 31/12/99 (1 page)
26 October 1999Delivery ext'd 3 mth 25/12/98 (1 page)
17 August 1999Return made up to 14/07/99; full list of members (8 pages)
2 November 1998Full accounts made up to 25 December 1997 (19 pages)
6 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 August 1997Full accounts made up to 25 December 1996 (17 pages)
24 July 1996Return made up to 14/07/96; full list of members (8 pages)
9 May 1996Full accounts made up to 25 December 1995 (19 pages)
30 November 1995Full accounts made up to 25 December 1994 (19 pages)
27 September 1995Return made up to 14/07/95; no change of members
  • 363(287) ‐ Registered office changed on 27/09/95
(6 pages)
3 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1991Memorandum and Articles of Association (15 pages)
27 March 1991Company name changed mcgraw-hill book company (u k) l imited\certificate issued on 28/03/91 (2 pages)
5 September 1990Memorandum and Articles of Association (16 pages)
26 October 1983Accounts made up to 25 December 1981 (10 pages)
6 January 1908Company name changed\certificate issued on 06/01/08 (9 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (53 pages)