Company NameS&P Global Holdings UK Limited
DirectorsElizabeth Mary Hithersay and Ryan Weelson
Company StatusActive
Company Number01500979
CategoryPrivate Limited Company
Incorporation Date10 June 1980(43 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameElizabeth Hithersay
StatusCurrent
Appointed31 May 2016(35 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(36 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
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(43 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJohn Richardson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address156 Turney Road
London
SE21 7JJ
Director NameMr Christopher George Poll
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Deodar Road
Putney
London
SW15 2NP
Director NameMrs Carolyn Ann Poll
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1997)
RoleProperty Specialist
Correspondence Address17 Deodar Road
Putney
London
SW15 2NP
Director NameJeffrey John Phillips
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressWaingroves Hall
Waingroves
Ripley
Derbyshire
DE5 9TQ
Secretary NameJeffrey John Phillips
NationalityBritish
StatusResigned
Appointed20 July 1992(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressWaingroves Hall
Waingroves
Ripley
Derbyshire
DE5 9TQ
Director NameMark Adorian
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 22 December 2000)
RoleMarketing Director
Correspondence AddressLa Pinede La Rouillere
Ramatuelle
83350
France
Director NameJohn Zwingli
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1997(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 February 2000)
RoleBusiness Executive
Correspondence Address10 Laurel Court Middleton
New Jersey 07748
Usa
Foreign
Director NameHarold Whittlesey McGraw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1997(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2000)
RoleBusiness Executive
Correspondence Address5 Halter Lane
Darien Connecticut
Conn 06820
United States
Director NameRobert Hunter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 1999)
RoleBusiness Executive
Correspondence Address380 Rector Place New York
New York 10280
Usa
Foreign
Secretary NameAntony Bernard Theodore Montague
NationalityBritish
StatusResigned
Appointed12 November 1997(17 years, 5 months after company formation)
Appointment Duration26 years, 2 months (resigned 16 January 2024)
RoleSolicitor
Correspondence Address23 Hillside Road
Bushey
Watford
Hertfordshire
WD2 2HB
Secretary NameRobert Benjamin
NationalityAmerican
StatusResigned
Appointed12 November 1997(17 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5 Boulder Brook Road Greenwich
Connecticut 06830
Usa
Foreign
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(19 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brow
Westward Lane, West Chiltington
Pulborough
West Sussex
RH20 2PA
Director NamePaul Jenkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2005)
RoleHR Executive
Correspondence Address16 Victoria Road
Oxford
Oxfordshire
OX2 7QD
Director NameJeremy Michael Edward Moss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(20 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 October 2004)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Fernham Road
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NameMr Scott Lawrence Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(20 years, 6 months 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(20 years, 6 months 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 NameLeslie Bowden Widdicombe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2007)
RoleFinance Director
Correspondence Address10 Weavers Way
Twyford
Reading
Berkshire
RG10 9GX
Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(26 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2016)
RoleFinance Controller Europe
Country of ResidenceEngland
Correspondence Address4 Harrow View Road
Ealing
London
W5 1LZ
Director NameMr Derek Joseph
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2010)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Cottage
High Street Green
Chiddingfold
Surrey
GU8 4YA
Director NameMs Elizabeth O'Melia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(28 years, 6 months after company formation)
Appointment Duration7 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(30 years, 3 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(30 years, 8 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
New York
10020-1095
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(33 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 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(35 years, 12 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(36 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2022)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(38 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 April 2019)
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(42 years, 1 month 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

1.1k at £1Mcgraw-hill Finance Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,251,000
Cash£1,000
Current Liabilities£3,181,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 January 1989Delivered 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

Filing History

11 August 2017Memorandum and Articles of Association (35 pages)
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)
29 June 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,102
(8 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 (19 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 David Robert Pearce as a director on 27 October 2016 (1 page)
28 October 2016Termination of appointment of Paul James Sansom as a director on 27 October 2016 (1 page)
28 October 2016Appointment of Elizabeth Hithersay as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Peter August Scheschuk as a director on 27 October 2016 (1 page)
28 October 2016Termination of appointment of Edward Haran as a director on 27 October 2016 (1 page)
9 August 2016Full accounts made up to 31 December 2015 (21 pages)
9 June 2016Resolutions
  • 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 2016Termination of appointment of Elizabeth O'melia as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Robert Benjamin as a secretary on 31 May 2016 (1 page)
8 June 2016Appointment of Elizabeth Hithersay as a secretary on 31 May 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,101
(8 pages)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,101
(8 pages)
27 June 2014Full accounts made up to 31 December 2013 (13 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,101
(8 pages)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
10 October 2013Appointment of Mr Kevin Wise as a director (2 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 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)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 October 2010Appointment of Mr Christopher Phillip Knight as a director (2 pages)
6 October 2010Termination of appointment of Derek Joseph as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 March 2010Reduction of iss capital and minute (oc) (7 pages)
19 March 2010Certificate of cancellation of share premium account (1 page)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1,101
(5 pages)
10 March 2010Statement of company's objects (2 pages)
10 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 ca 2006 / £100132734 cancelled from share prem a/c 01/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 June 2009Full accounts made up to 31 December 2008 (14 pages)
18 February 2009Memorandum and Articles of Association (5 pages)
6 February 2009Company name changed splad LIMITED\certificate issued on 06/02/09 (3 pages)
23 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)
7 January 2009Director appointed mr. Derek joseph (2 pages)
31 December 2008Ad 19/12/08-19/12/08\gbp si 1@1=1\gbp ic 1000/1001\ (2 pages)
31 December 2008Ad 19/12/08-19/12/08\gbp si 100@1=100\gbp ic 1001/1101\ (2 pages)
1 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Director's particulars changed (1 page)
26 September 2007Full accounts made up to 31 December 2006 (10 pages)
1 May 2007New director appointed (1 page)
1 May 2007Director resigned (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 September 2006Full accounts made up to 31 December 2005 (9 pages)
8 February 2006Return made up to 31/12/05; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
14 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Registered office changed on 05/08/04 from: mcgraw hill house shoppenhangers road maidenhead berkshire 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 (13 pages)
3 February 2003Full accounts made up to 31 December 2001 (13 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 April 2002Full accounts made up to 31 December 2000 (12 pages)
2 February 2002Return made up to 31/12/01; full list of members (8 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 May 2001Full accounts made up to 31 December 1999 (13 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2001Return made up to 31/12/00; full list of members (7 pages)
28 December 2000Registered 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 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
18 February 2000Full accounts made up to 31 December 1998 (10 pages)
17 February 2000Company name changed dividend analysis LIMITED\certificate issued on 18/02/00 (2 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 July 1999Return made up to 20/07/99; no change of members (4 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
5 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New secretary appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
6 August 1997Return made up to 20/07/97; no change of members (6 pages)
1 August 1996Return made up to 20/07/96; full list of members (8 pages)
7 June 1996Full accounts made up to 31 December 1995 (10 pages)
16 January 1996Full accounts made up to 31 December 1994 (11 pages)
22 August 1995Return made up to 20/07/95; full list of members
  • 363(287) ‐ Registered office changed on 22/08/95
(8 pages)
3 September 1992Return made up to 20/07/92; full list of members (8 pages)
13 December 1991Return made up to 20/07/91; full list of members (8 pages)
18 January 1991Return made up to 11/04/90; full list of members (6 pages)
13 September 1989Return made up to 20/07/89; full list of members (6 pages)
23 November 1988Return made up to 20/04/88; full list of members (8 pages)
7 October 1987Return made up to 18/08/87; full list of members (6 pages)
27 May 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 August 1986Return made up to 11/06/86; full list of members (4 pages)
19 July 1986Return made up to 31/08/85; full list of members (4 pages)
11 August 1980Company name changed\certificate issued on 11/08/80 (2 pages)
10 June 1980Incorporation (12 pages)