Bushey
Watford
Hertfordshire
WD2 2HB
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 31 May 2016(114 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Director Taxes |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Elaine Rhind |
---|---|
Date of Birth | June 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Senior Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Paul Jenkinson |
---|---|
Date of Birth | December 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 January 2005) |
Role | V-P Human Resources |
Correspondence Address | 16 Victoria Road Oxford Oxfordshire OX2 7QD |
Director Name | Daniel Hamilton Jennings |
---|---|
Date of Birth | February 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 1999) |
Role | Accountant |
Correspondence Address | 110 Kidmore End Road Emmer Green Reading Berks RG4 8SL |
Director Name | Robert P McGraw |
---|---|
Date of Birth | June 1954 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 July 1999) |
Role | Publisher |
Correspondence Address | McGraw-Hill Inc 1221 Avenue Of The Americas New York 10020 Foreign |
Director Name | Joseph C Micallef |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 April 2002) |
Role | Finance V-P |
Correspondence Address | McGraw-Hill Inc 1221 Avenue Of The Americas New York 10020 Foreign |
Director Name | Michael G Richardson |
---|---|
Date of Birth | June 1940 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1991) |
Role | Publisher |
Correspondence Address | McGraw-Hill Inc 1221 Avenue Of The Americas New York 10020 Foreign |
Director Name | Mr Stephen Charles White |
---|---|
Date of Birth | February 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 1994) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Old Church Barn Thorpe Street, Aston Upthorpe Didcot Oxfordshire OX11 9EQ |
Secretary Name | Daniel Hamilton Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 110 Kidmore End Road Emmer Green Reading Berks RG4 8SL |
Director Name | Jean-Michel Six |
---|---|
Date of Birth | April 1952 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 1997) |
Role | Managing Director |
Correspondence Address | 49 Mysore Road London SW11 5RY |
Secretary Name | Linda Poon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 256 Prospect Place Brooklyn New York Usa 11238 Foreign |
Director Name | Mr Frederick James Perkins |
---|---|
Date of Birth | March 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(93 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 1996) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ham Farm Road Richmond Surrey TW10 5NA |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 27 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Brow Westward Lane, West Chiltington Pulborough West Sussex RH20 2PA |
Director Name | Robert Evanson |
---|---|
Date of Birth | September 1936 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2002) |
Role | Executive |
Correspondence Address | 4 Pheasant Run Holmdel Nj 07733 United States |
Director Name | Edward Hayes |
---|---|
Date of Birth | June 1951 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2002) |
Role | Accountant |
Correspondence Address | 15 Beverly Drive Warwick 10990 New York Usa Foreign |
Director Name | Mr Scott Lawrence Bennett |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 February 2011) |
Role | Senior Vp |
Country of Residence | United States |
Correspondence Address | 101 West 12th Street 10-J New York Ny 10011 United States |
Director Name | Jeremy Michael Edward Moss |
---|---|
Date of Birth | April 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2002) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Fernham Road Uffington Faringdon Oxfordshire SN7 7RD |
Director Name | Frank Dennis Penglase |
---|---|
Date of Birth | July 1940 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 2004) |
Role | Senior Vp |
Correspondence Address | 35 East 85th Street Apt 6c New York Ny 10028 United States |
Director Name | Thomas Alan Redpath |
---|---|
Date of Birth | March 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 December 2002) |
Role | Emd S&P Europe |
Correspondence Address | Glebe House East Meon Hamshire GU32 1PG |
Director Name | Leslie Bowden Widdicombe |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 2007) |
Role | Financial Controller |
Correspondence Address | 10 Weavers Way Twyford Reading Berkshire RG10 9GX |
Director Name | John Charles Weisenseel |
---|---|
Date of Birth | January 1960 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2008) |
Role | Senior Vp |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holly Road New Canaan Connecticut Ct 06840 United States |
Director Name | Mr Derek Joseph |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(103 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2010) |
Role | Md Hr Europe |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Cottage High Street Green Chiddingfold Surrey GU8 4YA |
Director Name | Mr Paul James Sansom |
---|---|
Date of Birth | September 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 August 2017) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 4 Harrow View Road Ealing London W5 1LZ |
Director Name | Ms Elizabeth O'Melia |
---|---|
Date of Birth | November 1965 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2007(106 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2016) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 39 Rockledge Place Cedar Grove New Jersey 07009 United States |
Director Name | Mr Christopher Phillip Knight |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2013) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The McGraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Peter August Scheschuk |
---|---|
Date of Birth | November 1953 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | The McGraw-Hill Building 1221 Avenue Of The Americ 48th Floor Ny New York 10020-1095 |
Director Name | Edward Haran |
---|---|
Date of Birth | April 1967 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(114 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 October 2016) |
Role | Svp And Treasurer |
Country of Residence | United States |
Correspondence Address | The McGraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH |
Website | mcgraw-hill.co.uk |
---|---|
Telephone | 01628 502700 |
Telephone region | Maidenhead |
Registered Address | 20 Canada Square Canary Wharf London E14 5LH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
437.4k at £10 | Mcgraw-hill Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,011,000 |
Gross Profit | £44,011,000 |
Net Worth | -£10,236,000 |
Current Liabilities | £80,869,000 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2019 (1 year ago) |
---|---|
Next Return Due | 11 February 2021 (2 weeks, 6 days from now) |
9 June 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
7 August 2017 | Appointment of Elaine Rhind as a director on 4 August 2017 (2 pages) |
---|---|
4 August 2017 | Termination of appointment of Paul James Sansom as a director on 4 August 2017 (1 page) |
28 July 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
22 June 2017 | Resolutions
|
17 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 October 2016 | Appointment of Mr James Douse as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Peter August Scheschuk as a director on 27 October 2016 (1 page) |
28 October 2016 | Termination of appointment of David Robert Pearce as a director on 27 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Edward Haran as a director on 27 October 2016 (1 page) |
15 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
9 June 2016 | Company name changed mcgraw-hill international (U.K.) LIMITED\certificate issued on 09/06/16
|
9 June 2016 | Appointment of Edward Haran as a director on 31 May 2016 (2 pages) |
8 June 2016 | Appointment of Elizabeth Hithersay as a secretary on 31 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Linda Poon as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Elizabeth O'melia as a director on 31 May 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
5 August 2015 | Full accounts made up to 31 December 2014 (29 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
10 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
10 October 2013 | Termination of appointment of Christopher Knight as a director (1 page) |
10 October 2013 | Appointment of Mr Kevin Wise as a director (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (27 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 March 2011 | Appointment of Mr Peter Scheschuk as a director (2 pages) |
11 March 2011 | Termination of appointment of Scott Bennett as a director (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Appointment of Mr Christopher Phillip Knight as a director (2 pages) |
6 October 2010 | Termination of appointment of Derek Joseph as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
23 January 2009 | Director's change of particulars / david pearce / 30/06/2008 (1 page) |
8 January 2009 | Director appointed ms. Elizabeth o'melia (2 pages) |
8 January 2009 | Appointment terminated director john weisenseel (1 page) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 December 2005 | Certificate of cancellation of share premium account (1 page) |
21 December 2005 | Cancel share premium account (2 pages) |
6 December 2005 | Resolutions
|
21 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members
|
9 November 2004 | Director resigned (2 pages) |
9 November 2004 | New director appointed (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: mcgraw-hill house shoppenhangers road maidenhead berks SL6 2QL (1 page) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (24 pages) |
20 March 2003 | Memorandum and Articles of Association (22 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
22 January 2003 | Director resigned (1 page) |
8 December 2002 | Full accounts made up to 31 December 2001 (23 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (1 page) |
25 April 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 31/12/01; full list of members
|
28 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Particulars of contract relating to shares (4 pages) |
9 January 2001 | Ad 02/01/01--------- £ si [email protected]=261100 £ ic 4112450/4373550 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | £ nc 4112450/4612450 22/12/00 (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
17 August 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (3 pages) |
31 July 2000 | New secretary appointed (3 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 January 2000 | Full accounts made up to 25 December 1998 (20 pages) |
14 December 1999 | Accounting reference date extended from 25/12/99 to 31/12/99 (1 page) |
26 October 1999 | Delivery ext'd 3 mth 25/12/98 (1 page) |
17 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 25 December 1997 (19 pages) |
6 August 1998 | Return made up to 14/07/98; no change of members
|
14 August 1997 | Return made up to 14/07/97; no change of members
|
11 August 1997 | Full accounts made up to 25 December 1996 (17 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (8 pages) |
9 May 1996 | Full accounts made up to 25 December 1995 (19 pages) |
30 November 1995 | Full accounts made up to 25 December 1994 (19 pages) |
27 September 1995 | Return made up to 14/07/95; no change of members
|
3 August 1994 | Resolutions
|
4 April 1991 | Memorandum and Articles of Association (15 pages) |
27 March 1991 | Company name changed mcgraw-hill book company (u k) l imited\certificate issued on 28/03/91 (2 pages) |
5 September 1990 | Memorandum and Articles of Association (16 pages) |
26 October 1983 | Accounts made up to 25 December 1981 (10 pages) |
6 January 1908 | Company name changed\certificate issued on 06/01/08 (9 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (53 pages) |