Company NameS&P Global Valuations Limited
Company StatusActive
Company Number03352562
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(26 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Timothy James Scruby Barker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2007)
RoleRisk Management
Country of ResidenceEngland
Correspondence AddressThe Gate House
Burrow Hill, Pirbright
Woking
Surrey
GU24 0JS
Director NameEdward Keith Barlow
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2004)
RoleRisk Manager
Correspondence Address215b Latchmere Road
London
SW11 2LA
Secretary NameNicola Jane Barker
NationalityBritish
StatusResigned
Appointed12 May 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThorner Cottage The Green
Pirbright
Woking
Surrey
GU24 0JT
Director NameMenasey Marc Moses
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1999)
RoleAccountant
Correspondence Address16 Crespigny Road
London
NW4 3DY
Director NameMr Kevin Turlough Flanagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1998(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameJames Michael Hesketh-Prichard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2004)
RoleCompany Director
Correspondence Address5 Queensmere Road
London
SW19 5PZ
Director NameChristopher Charles Rowland
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2003)
RoleChartered Accountant
Correspondence Address10 Dominion Street
London
EC2M 2EE
Secretary NameMr Timothy James Scruby Barker
NationalityBritish
StatusResigned
Appointed29 February 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Burrow Hill, Pirbright
Woking
Surrey
GU24 0JS
Director NameCharles David Armytage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressThe Flint House
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameNicolas John Stuchfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2004)
RoleManagement Consultant
Correspondence AddressHawbush House
Hawbush Green
Cressing
Essex
CM77 8NX
Director NameMr John Aidan Joseph Price
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnsons Farm
Shilton
Oxfordshire
OX18 4AA
Secretary NameTricia Pereira
NationalityBritish
StatusResigned
Appointed07 August 2003(6 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address104 Dorchester Avenue
Bexley
Kent
DA5 3AW
Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 August 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameRony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2013)
RoleBusiness Admin
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemanker Place 25 Ropemaker Street
London
EC2Y 9LY
Secretary NameMr Rony Grushka
NationalityBritish
StatusResigned
Appointed30 June 2004(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 December 2013)
RoleBusiness Admin
Country of ResidenceUnited Kingdom
Correspondence Address29 Fairholme Gardens
London
N3 3ED
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 July 2016)
RoleFinancial Service
Country of ResidenceUnited Kingdom
Correspondence Address33 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(20 years, 4 months after company formation)
Appointment Duration6 years (resigned 16 August 2023)
RoleExecutive Accounting Director
Country of ResidenceEngland
Correspondence AddressThe Capitol Building Oldbury
Bracknell
RG12 8FZ
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(24 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemarkit.com
Email address[email protected]
Telephone024 0e345824
Telephone regionCoventry

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

22.1k at £1Market Group LTD
79.43%
Ordinary A
1.3k at £1Market Group LTD
4.68%
Ordinary C
4.4k at £1Market Group LTD
15.89%
Ordinary D

Financials

Year2014
Turnover£77,783,000
Net Worth£18,223,000
Cash£488,000
Current Liabilities£8,748,000

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 Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

26 March 2012Delivered on: 29 March 2012
Persons entitled: Hsbc Bank PLC as Trustee for the Secured Parties

Classification: Supplemental deed of charge
Secured details: All monies due or to become due from any company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 December 2009Delivered on: 23 December 2009
Satisfied on: 24 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 September 2009Delivered on: 8 September 2009
Satisfied on: 6 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 August 2008Delivered on: 8 September 2008
Satisfied on: 6 January 2010
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 31 December 2022 (41 pages)
7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
1 September 2023Company name changed markit valuations LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-10
(3 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
17 August 2023Secretary's details changed for Elizabeth Hithersay on 7 November 2022 (1 page)
17 August 2023Director's details changed for Ms Elizabeth Mary Hithersay on 7 November 2022 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
14 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (43 pages)
5 August 2022Change of details for Ihs Markit Uk Investments Limited as a person with significant control on 18 March 2022 (2 pages)
5 August 2022Notification of Ihsm Global Holdings Ltd as a person with significant control on 28 February 2022 (2 pages)
3 August 2022Appointment of Mrs Kate Isabel Wallace 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)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 March 2022Memorandum and Articles of Association (34 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 March 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
4 February 2022Second filing of a statement of capital following an allotment of shares on 5 October 2021
  • GBP 408,450,277.79
(4 pages)
3 December 2021Full accounts made up to 30 November 2020 (41 pages)
30 November 2021Notification of Ihs Markit Uk Investments Limited as a person with significant control on 26 November 2021 (2 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
30 November 2021Cessation of Ihs Markit Global Investments Limited as a person with significant control on 26 November 2021 (1 page)
29 November 2021Notification of Ihs Markit Global Investments Limited as a person with significant control on 25 November 2021 (2 pages)
29 November 2021Cessation of Markit Group Limited as a person with significant control on 25 November 2021 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
21 October 2021Confirmation statement made on 18 October 2021 with updates (5 pages)
19 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 October 2021Change of share class name or designation (2 pages)
18 October 2021Change of share class name or designation (2 pages)
18 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 October 2021Particulars of variation of rights attached to shares (2 pages)
12 October 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 06/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2021Resolutions
  • RES13 ‐ Cancel share premium account 06/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2021Statement of capital on 6 October 2021
  • GBP 4,084,777.79
(3 pages)
6 October 2021Statement by Directors (1 page)
6 October 2021Solvency Statement dated 06/10/21 (1 page)
5 October 2021Statement of capital following an allotment of shares on 5 October 2021
  • GBP 408,450,277.79
  • ANNOTATION Clarification a second filed SH01 was registered on 04/02/22
(4 pages)
10 September 2021Satisfaction of charge 4 in full (1 page)
7 December 2020Full accounts made up to 30 November 2019 (42 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 30 November 2018 (25 pages)
29 November 2018Full accounts made up to 30 November 2017 (29 pages)
1 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
11 December 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 408,450,277.77
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 408,450,277.77
(3 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Change of share class name or designation (2 pages)
7 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 26/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 26/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
3 November 2017Full accounts made up to 30 November 2016 (26 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
23 August 2017Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
22 August 2017Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 September 2016Full accounts made up to 31 December 2015 (25 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 27,777
(5 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 27,777
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 27,776
(14 pages)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 27,776
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Full accounts made up to 31 December 2013 (18 pages)
21 May 2014Annual return made up to 15 April 2014
Statement of capital on 2014-05-21
  • GBP 277.77
(14 pages)
21 May 2014Annual return made up to 15 April 2014
Statement of capital on 2014-05-21
  • GBP 277.77
(14 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Memorandum and Articles of Association (15 pages)
14 March 2014Memorandum and Articles of Association (15 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Termination of appointment of Rony Grushka as a secretary (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
25 July 2013Resolutions
  • RES13 ‐ Share premium cancelled 11/07/2013
(2 pages)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Solvency statement dated 11/07/13 (1 page)
25 July 2013Statement by directors (1 page)
25 July 2013Resolutions
  • RES13 ‐ Share premium cancelled 11/07/2013
(2 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 277.77
(4 pages)
25 July 2013Statement of capital on 25 July 2013
  • GBP 277.77
(4 pages)
25 July 2013Statement by directors (1 page)
20 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
20 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
20 May 2013Director's details changed for Mr Rony Grushka on 1 April 2013 (3 pages)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages)
17 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages)
30 April 2013Annual return made up to 15 April 2013
  • ANNOTATION A second filed AR01 was registered on 17/05/2013.
(15 pages)
30 April 2013Annual return made up to 15 April 2013
  • ANNOTATION A second filed AR01 was registered on 17/05/2013.
(15 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (14 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
30 September 2011Full accounts made up to 31 December 2010 (20 pages)
31 May 2011Annual return made up to 15 April 2011 (15 pages)
31 May 2011Annual return made up to 15 April 2011 (15 pages)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Level 5 2 More London Riverside London SE1 2AP on 25 January 2011 (1 page)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
17 May 2010Annual return made up to 15 April 2010 (15 pages)
17 May 2010Annual return made up to 15 April 2010 (15 pages)
10 February 2010Memorandum and Articles of Association (15 pages)
10 February 2010Memorandum and Articles of Association (15 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreements 10/12/2009
(3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
1 November 2009Full accounts made up to 31 December 2008 (21 pages)
1 November 2009Full accounts made up to 31 December 2008 (21 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 May 2009Return made up to 15/04/09; full list of members (8 pages)
16 May 2009Return made up to 15/04/09; full list of members (8 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
11 September 2008Return made up to 15/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2008Return made up to 15/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 September 2008Director appointed jeffrey andrew gooch (2 pages)
1 September 2008Director appointed jeffrey andrew gooch (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
25 October 2007Full accounts made up to 31 December 2006 (22 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
6 June 2007Return made up to 15/04/07; no change of members (7 pages)
6 June 2007Return made up to 15/04/07; no change of members (7 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
25 July 2006Full accounts made up to 31 December 2005 (21 pages)
25 July 2006Full accounts made up to 31 December 2005 (21 pages)
13 June 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
13 June 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
8 December 2005Full accounts made up to 31 December 2004 (22 pages)
8 December 2005Full accounts made up to 31 December 2004 (22 pages)
18 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2005Company name changed totem market valuations LIMITED\certificate issued on 11/02/05 (2 pages)
11 February 2005Company name changed totem market valuations LIMITED\certificate issued on 11/02/05 (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 July 2004Ad 30/06/04--------- £ si [email protected]=2 £ ic 258/260 (2 pages)
30 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 July 2004Director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: ten dominion street london EC2M 2EE (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Ad 30/06/04--------- £ si [email protected]=2 £ ic 258/260 (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: ten dominion street london EC2M 2EE (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
23 July 2004Ad 26/05/04--------- £ si [email protected]=30 £ ic 228/258 (3 pages)
23 July 2004Ad 26/05/04--------- £ si [email protected]=30 £ ic 228/258 (3 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 May 2004Return made up to 15/04/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 May 2004Return made up to 15/04/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 2003Declaration of assistance for shares acquisition (4 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2003£ ic 273/228 05/11/03 £ sr [email protected]=45 (2 pages)
17 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2003Declaration of assistance for shares acquisition (4 pages)
17 November 2003£ ic 273/228 05/11/03 £ sr [email protected]=45 (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 April 2003Accounts for a small company made up to 30 September 2001 (7 pages)
1 April 2003Accounts for a small company made up to 30 September 2001 (7 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
21 October 2002Statement of affairs (46 pages)
21 October 2002Statement of affairs (46 pages)
21 October 2002Ad 27/08/02--------- £ si [email protected]=30 £ ic 259/289 (3 pages)
21 October 2002Ad 27/08/02--------- £ si [email protected]=30 £ ic 259/289 (3 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
10 September 2002S-div 27/08/02 (2 pages)
10 September 2002S-div 27/08/02 (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
10 September 2002Nc inc already adjusted 27/08/02 (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
10 September 2002Nc inc already adjusted 27/08/02 (2 pages)
16 August 2002Registered office changed on 16/08/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
16 August 2002Registered office changed on 16/08/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU (1 page)
14 May 2002Return made up to 15/04/02; full list of members (9 pages)
14 May 2002Return made up to 15/04/02; full list of members (9 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Return made up to 15/04/01; full list of members (9 pages)
8 May 2001Return made up to 15/04/01; full list of members (9 pages)
29 November 2000£ nc 1000/985 28/09/00 (2 pages)
29 November 2000£ nc 1000/985 28/09/00 (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
31 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
31 October 2000£ ic 258/243 28/09/00 £ sr [email protected]=15 (2 pages)
31 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
31 October 2000£ ic 258/243 28/09/00 £ sr [email protected]=15 (2 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
21 September 2000Ad 12/07/00--------- £ si [email protected]=45 £ ic 213/258 (2 pages)
21 September 2000Ad 12/07/00--------- £ si [email protected]=13 £ ic 200/213 (2 pages)
21 September 2000Ad 12/07/00--------- £ si [email protected]=13 £ ic 200/213 (2 pages)
21 September 2000Ad 12/07/00--------- £ si [email protected]=45 £ ic 213/258 (2 pages)
31 July 2000S-div 12/07/00 (2 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
31 July 2000S-div 12/07/00 (2 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
26 July 2000Ad 26/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 July 2000Particulars of contract relating to shares (3 pages)
26 July 2000Particulars of contract relating to shares (3 pages)
26 July 2000Ad 26/05/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 April 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
26 April 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
27 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 April 1999Return made up to 15/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1999Return made up to 15/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1999Registered office changed on 16/04/99 from: city gate house 39-45 finsbury square london EC2A 1UU (1 page)
16 April 1999Registered office changed on 16/04/99 from: city gate house 39-45 finsbury square london EC2A 1UU (1 page)
16 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
22 May 1998Return made up to 15/04/98; full list of members (6 pages)
22 May 1998Return made up to 15/04/98; full list of members (6 pages)
29 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
29 January 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
7 October 1997Location of register of members (1 page)
7 October 1997Location of register of members (1 page)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1997New director appointed (1 page)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1997New director appointed (1 page)
8 September 1997Company name changed totem risk management LIMITED\certificate issued on 09/09/97 (2 pages)
8 September 1997Company name changed totem risk management LIMITED\certificate issued on 09/09/97 (2 pages)
13 June 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
19 May 1997Company name changed foreframe LIMITED\certificate issued on 20/05/97 (2 pages)
19 May 1997Company name changed foreframe LIMITED\certificate issued on 20/05/97 (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 120 east road london N1 6AA (1 page)
15 May 1997Registered office changed on 15/05/97 from: 120 east road london N1 6AA (1 page)
15 April 1997Incorporation (15 pages)
15 April 1997Incorporation (15 pages)