Company NameS&P Global Financial Limited
Company StatusActive
Company Number01916239
CategoryPrivate Limited Company
Incorporation Date23 May 1985(38 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameElizabeth Hithersay
StatusCurrent
Appointed31 May 2016(31 years after company formation)
Appointment Duration7 years, 11 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
Appointed05 March 2018(32 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleSenior Director Finance
Country of ResidenceUnited Kingdom
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
Appointed17 October 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 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(38 years, 3 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 NameMark Adorian
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 06 August 2001)
RoleMarketing Director
Correspondence AddressLa Pinede La Rouillere
Ramatuelle
83350
France
Director NameJohn Richardson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(7 years, 2 months 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(7 years, 2 months 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(7 years, 2 months 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(7 years, 2 months 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(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1997)
RoleCompany Director
Correspondence AddressWaingroves Hall
Waingroves
Ripley
Derbyshire
DE5 9TQ
Director NameAdrian John Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1997)
RoleCustomer Services Director
Correspondence Address22 Sterry Gardens
Dagenham
Essex
RM10 8PH
Director NameRobert Jacques Marjolin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 September 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address139 Rie De Longchamps
75116 Paris
Foreign
Director NameAndrew Pettit
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 1997)
RoleCommercial Data Director
Correspondence Address51 Priest Avenue
Wokingham
Berkshire
RG11 2LT
Director NameStephen Clarke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(9 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 April 1995)
RoleConsultant
Correspondence Address46 Reddewn Road
Coulsdon
Surrey
CR5 1AX
Director NamePhilip John Flint Wood
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2003)
RoleProject Management
Correspondence Address77 Earls Court Road
London
W8 6EF
Director NameHarold Whittlesey McGraw
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 1997(12 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(12 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 NameRobert Benjamin
NationalityAmerican
StatusResigned
Appointed12 November 1997(12 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
Secretary NameAntony Bernard Theodore Montague
NationalityBritish
StatusResigned
Appointed12 November 1997(12 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
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(14 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brow
Westward Lane, West Chiltington
Pulborough
West Sussex
RH20 2PA
Director NameSanford Burnell Bragg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2004)
RoleBusiness Executive
Correspondence Address433 S. Northfield Road
Millington
New Jersey Nj07946
United States
Director NamePaul Jenkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2004)
RoleHr Executive
Correspondence Address16 Victoria Road
Oxford
Oxfordshire
OX2 7QD
Director NameMr Scott Lawrence Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2000(15 years, 7 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(15 years, 7 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 NameGeoffrey David Hawksworth
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 2007)
RoleManaging Director
Correspondence Address32 Orlando Road
London
SW4 0LF
Director NameMr Derek Joseph
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(19 years, 6 months after company formation)
Appointment Duration5 years, 9 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
Appointed23 March 2007(21 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 October 2016)
RoleFinancial 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 2008(23 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 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(25 years, 4 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(25 years, 9 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 NameEdward Haran
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(31 years 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 Peter Stephen Alexander
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2018)
RoleSenior Finance Director
Country of ResidenceEngland
Correspondence Address20 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(31 years, 5 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 NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(37 years, 2 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

Websitewww.mcgraw-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

Financials

Year2012
Turnover£45,415,314
Gross Profit£45,094,484
Net Worth£41,310,290
Cash£14,910
Current Liabilities£24,221,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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: 4 December 2000
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

18 January 2024Termination of appointment of Antony Bernard Theodore Montague as a secretary on 16 January 2024 (1 page)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
14 July 2023Full accounts made up to 31 December 2022 (35 pages)
31 May 2023Company name changed s&p global LIMITED\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 November 2022Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page)
21 October 2022Termination of appointment of James Alexander Douse as a director on 17 October 2022 (1 page)
21 October 2022Appointment of Ms Elizabeth Hithersay as a director on 17 October 2022 (2 pages)
3 August 2022Appointment of Mrs Kathryn Ann Owen as a director on 29 July 2022 (2 pages)
3 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
2 August 2022Full accounts made up to 31 December 2021 (40 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 August 2021Full accounts made up to 31 December 2020 (33 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 September 2020Full accounts made up to 31 December 2019 (35 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (34 pages)
13 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Cessation of S&P Global Europe Limited as a person with significant control on 11 January 2019 (1 page)
11 January 2019Notification of S&P Global Inc. as a person with significant control on 11 January 2019 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (31 pages)
5 March 2018Appointment of Elaine Rhind as a director on 5 March 2018 (2 pages)
5 March 2018Termination of appointment of Peter Stephen Alexander as a director on 5 March 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 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)
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)
16 June 2017Full accounts made up to 31 December 2016 (32 pages)
16 June 2017Full accounts made up to 31 December 2016 (32 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 370,932
(5 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 370,932
(5 pages)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 December 2016Solvency Statement dated 22/11/16 (2 pages)
6 December 2016Statement by Directors (2 pages)
6 December 2016Solvency Statement dated 22/11/16 (2 pages)
6 December 2016Statement by Directors (2 pages)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 22/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 October 2016Appointment of Mr James Douse as a director on 27 October 2016 (2 pages)
31 October 2016Appointment of Mr James Douse as a director on 27 October 2016 (2 pages)
31 October 2016Appointment of Mr Peter Stephen Alexander as a director on 27 October 2016 (2 pages)
31 October 2016Appointment of Mr Peter Stephen Alexander 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 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 Edward Haran 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)
28 October 2016Termination of appointment of Peter August Scheschuk 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 2016Termination of appointment of Paul James Sansom as a director on 27 October 2016 (1 page)
1 August 2016Full accounts made up to 31 December 2015 (34 pages)
1 August 2016Full accounts made up to 31 December 2015 (34 pages)
16 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Change of name notice (2 pages)
16 July 2016Resolutions
  • 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)
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 1 June 2016 (1 page)
8 June 2016Termination of appointment of Robert Benjamin as a secretary on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Elizabeth O'melia as a director on 1 June 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)
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 370,932
(8 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 370,932
(8 pages)
5 August 2015Full accounts made up to 31 December 2014 (23 pages)
5 August 2015Full accounts made up to 31 December 2014 (23 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 370,932
(8 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 370,932
(8 pages)
27 June 2014Full accounts made up to 31 December 2013 (19 pages)
27 June 2014Full accounts made up to 31 December 2013 (19 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 370,932
(8 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 370,932
(8 pages)
10 October 2013Appointment of Mr Kevin Wise as a director (2 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)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
14 June 2013Full accounts made up to 31 December 2012 (20 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 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 (18 pages)
14 August 2012Full accounts made up to 31 December 2011 (18 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 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 (19 pages)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
11 March 2011Appointment of Mr Peter Scheschuk as a director (2 pages)
11 March 2011Termination of appointment of Scott Bennett as a director (1 page)
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)
28 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)
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 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 October 2009Full accounts made up to 31 December 2008 (20 pages)
11 October 2009Full accounts made up to 31 December 2008 (20 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Director's change of particulars / david pearce / 30/06/2008 (1 page)
22 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)
8 January 2009Director appointed ms. Elizabeth o'melia (2 pages)
8 January 2009Appointment terminated director john weisenseel (1 page)
3 October 2008Full accounts made up to 31 December 2007 (21 pages)
3 October 2008Full accounts made up to 31 December 2007 (21 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 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 October 2007Full accounts made up to 31 December 2006 (22 pages)
26 October 2007Full accounts made up to 31 December 2006 (22 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
30 January 2006Full accounts made up to 31 December 2004 (19 pages)
30 January 2006Full accounts made up to 31 December 2004 (19 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
28 October 2004Full accounts made up to 31 December 2003 (18 pages)
5 August 2004Registered office changed on 05/08/04 from: mcgraw hill house shoppenhangers road maidenhead berkshire SL6 (1 page)
5 August 2004Registered office changed on 05/08/04 from: mcgraw hill house shoppenhangers road maidenhead berkshire SL6 (1 page)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
29 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 September 2003Full accounts made up to 31 December 2002 (18 pages)
4 September 2003Full accounts made up to 31 December 2002 (18 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
27 April 2003Full accounts made up to 31 December 2001 (18 pages)
27 April 2003Full accounts made up to 31 December 2001 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
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)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
15 April 2002Full accounts made up to 31 December 2000 (16 pages)
15 April 2002Full accounts made up to 31 December 2000 (16 pages)
2 February 2002Return made up to 31/12/01; full list of members (8 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)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
10 May 2001Full accounts made up to 31 December 1999 (16 pages)
10 May 2001Full accounts made up to 31 December 1999 (16 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(8 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(8 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001£ nc 300000/450960 22/12/00 (1 page)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001Ad 02/01/01--------- £ si 111712@1=111712 £ ic 250960/362672 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001£ nc 300000/450960 22/12/00 (1 page)
9 January 2001Ad 02/01/01--------- £ si 8260@1=8260 £ ic 362672/370932 (2 pages)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
9 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
9 January 2001Ad 02/01/01--------- £ si 111712@1=111712 £ ic 250960/362672 (2 pages)
9 January 2001Particulars of contract relating to shares (4 pages)
9 January 2001Ad 02/01/01--------- £ si 8260@1=8260 £ ic 362672/370932 (2 pages)
5 January 2001Company name changed micropal LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed micropal LIMITED\certificate issued on 05/01/01 (2 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 8 th floor commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 8 th floor commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 31 December 1998 (16 pages)
10 February 2000Full accounts made up to 31 December 1998 (16 pages)
6 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
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 (6 pages)
29 July 1999Return made up to 20/07/99; no change of members (6 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
4 August 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 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 director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998New director appointed (2 pages)
3 December 1997Director resigned (1 page)
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)
3 December 1997Director resigned (1 page)
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 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 August 1997Return made up to 20/07/97; no change of members (6 pages)
6 August 1997Return made up to 20/07/97; no change of members (6 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 July 1996Return made up to 20/07/96; full list of members (8 pages)
31 July 1996Return made up to 20/07/96; full list of members (8 pages)
7 June 1996Full accounts made up to 31 December 1995 (19 pages)
7 June 1996Full accounts made up to 31 December 1995 (19 pages)
2 May 1996Full accounts made up to 31 December 1994 (18 pages)
2 May 1996Full accounts made up to 31 December 1994 (18 pages)
22 August 1995Return made up to 20/07/95; full list of members (8 pages)
22 August 1995Return made up to 20/07/95; full list of members (8 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
14 July 1995Registered office changed on 14/07/95 from: trafalgar house 2 chakhill road london W6 8DW (1 page)
14 July 1995Registered office changed on 14/07/95 from: trafalgar house 2 chakhill road london W6 8DW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
3 November 1988Company name changed opal statistics LIMITED\certificate issued on 04/11/88 (2 pages)
3 November 1988Company name changed opal statistics LIMITED\certificate issued on 04/11/88 (2 pages)
26 July 1985Company name changed\certificate issued on 26/07/85 (2 pages)
26 July 1985Company name changed\certificate issued on 26/07/85 (2 pages)
2 May 1985Incorporation (17 pages)
2 May 1985Incorporation (17 pages)