London
EC2Y 9LY
Director Name | Ms Elizabeth Mary Hithersay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(43 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | John Richardson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | 156 Turney Road London SE21 7JJ |
Director Name | Mr Christopher George Poll |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Deodar Road Putney London SW15 2NP |
Director Name | Mrs Carolyn Ann Poll |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 1997) |
Role | Property Specialist |
Correspondence Address | 17 Deodar Road Putney London SW15 2NP |
Director Name | Jeffrey John Phillips |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | Waingroves Hall Waingroves Ripley Derbyshire DE5 9TQ |
Secretary Name | Jeffrey John Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 1997) |
Role | Company Director |
Correspondence Address | Waingroves Hall Waingroves Ripley Derbyshire DE5 9TQ |
Director Name | Mark Adorian |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 December 2000) |
Role | Marketing Director |
Correspondence Address | La Pinede La Rouillere Ramatuelle 83350 France |
Director Name | John Zwingli |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1997(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2000) |
Role | Business Executive |
Correspondence Address | 10 Laurel Court Middleton New Jersey 07748 Usa Foreign |
Director Name | Harold Whittlesey McGraw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1997(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2000) |
Role | Business Executive |
Correspondence Address | 5 Halter Lane Darien Connecticut Conn 06820 United States |
Director Name | Robert Hunter |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1997(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 1999) |
Role | Business Executive |
Correspondence Address | 380 Rector Place New York New York 10280 Usa Foreign |
Secretary Name | Antony Bernard Theodore Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 16 January 2024) |
Role | Solicitor |
Correspondence Address | 23 Hillside Road Bushey Watford Hertfordshire WD2 2HB |
Secretary Name | Robert Benjamin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 November 1997(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 5 Boulder Brook Road Greenwich Connecticut 06830 Usa Foreign |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Brow Westward Lane, West Chiltington Pulborough West Sussex RH20 2PA |
Director Name | Paul Jenkinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2005) |
Role | HR Executive |
Correspondence Address | 16 Victoria Road Oxford Oxfordshire OX2 7QD |
Director Name | Jeremy Michael Edward Moss |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 October 2004) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Fernham Road Uffington Faringdon Oxfordshire SN7 7RD |
Director Name | Mr Scott Lawrence Bennett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(20 years, 6 months 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 | Frank Dennis Penglase |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2000(20 years, 6 months 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 | Leslie Bowden Widdicombe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2007) |
Role | Finance Director |
Correspondence Address | 10 Weavers Way Twyford Reading Berkshire RG10 9GX |
Director Name | Mr Paul James Sansom |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2016) |
Role | Finance Controller Europe |
Country of Residence | England |
Correspondence Address | 4 Harrow View Road Ealing London W5 1LZ |
Director Name | Mr Derek Joseph |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2010) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Cottage High Street Green Chiddingfold Surrey GU8 4YA |
Director Name | Ms Elizabeth O'Melia |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(28 years, 6 months after company formation) |
Appointment Duration | 7 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(30 years, 3 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 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(30 years, 8 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 New York 10020-1095 |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 July 2022) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Edward Haran |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(35 years, 12 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 |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2022) |
Role | Senior Director Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(38 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 April 2019) |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(42 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | Vp, Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | mcgraw-hill.co.uk |
---|---|
Telephone | 01628 502700 |
Telephone region | Maidenhead |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.1k at £1 | Mcgraw-hill Finance Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,251,000 |
Cash | £1,000 |
Current Liabilities | £3,181,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 January 1989 | Delivered on: 9 February 1989 Satisfied on: 19 June 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 August 2017 | Memorandum and Articles of Association (35 pages) |
---|---|
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) |
29 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 (19 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 David Robert Pearce as a director on 27 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Paul James Sansom as a director on 27 October 2016 (1 page) |
28 October 2016 | Appointment of Elizabeth Hithersay 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 Edward Haran as a director on 27 October 2016 (1 page) |
9 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Appointment of Edward Haran as a director on 31 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Elizabeth O'melia as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Robert Benjamin as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Appointment of Elizabeth Hithersay as a secretary on 31 May 2016 (2 pages) |
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 (15 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
27 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
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 (14 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Termination of appointment of Scott Bennett as a director (1 page) |
11 March 2011 | Appointment of Mr Peter Scheschuk as a director (2 pages) |
28 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 (14 pages) |
19 March 2010 | Reduction of iss capital and minute (oc) (7 pages) |
19 March 2010 | Certificate of cancellation of share premium account (1 page) |
19 March 2010 | Statement of capital on 19 March 2010
|
10 March 2010 | Statement of company's objects (2 pages) |
10 March 2010 | Resolutions
|
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 February 2009 | Memorandum and Articles of Association (5 pages) |
6 February 2009 | Company name changed splad LIMITED\certificate issued on 06/02/09 (3 pages) |
23 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) |
7 January 2009 | Director appointed mr. Derek joseph (2 pages) |
31 December 2008 | Ad 19/12/08-19/12/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages) |
31 December 2008 | Ad 19/12/08-19/12/08\gbp si 100@1=100\gbp ic 1001/1101\ (2 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (11 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 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: mcgraw hill house shoppenhangers road maidenhead berkshire 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 (13 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
28 March 2001 | Resolutions
|
19 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: company secretary, micropal LTD 8TH floor, commonwealth house 2 chalkhill road london W6 8DW (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 August 2000 | Return made up to 20/07/00; full list of members
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
18 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
17 February 2000 | Company name changed dividend analysis LIMITED\certificate issued on 18/02/00 (2 pages) |
6 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 August 1998 | Return made up to 20/07/98; full list of members
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
1 August 1996 | Return made up to 20/07/96; full list of members (8 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 January 1996 | Full accounts made up to 31 December 1994 (11 pages) |
22 August 1995 | Return made up to 20/07/95; full list of members
|
3 September 1992 | Return made up to 20/07/92; full list of members (8 pages) |
13 December 1991 | Return made up to 20/07/91; full list of members (8 pages) |
18 January 1991 | Return made up to 11/04/90; full list of members (6 pages) |
13 September 1989 | Return made up to 20/07/89; full list of members (6 pages) |
23 November 1988 | Return made up to 20/04/88; full list of members (8 pages) |
7 October 1987 | Return made up to 18/08/87; full list of members (6 pages) |
27 May 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 August 1986 | Return made up to 11/06/86; full list of members (4 pages) |
19 July 1986 | Return made up to 31/08/85; full list of members (4 pages) |
11 August 1980 | Company name changed\certificate issued on 11/08/80 (2 pages) |
10 June 1980 | Incorporation (12 pages) |