Company NameMoody's Analytics UK Limited
DirectorsDavid De Cliffe Aldrich-Blake and Timothy John Crawford Herring
Company StatusActive
Company Number03743494
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Previous NamesMoody's Risk Management Services Limited and Moody's Kmv Limited

Business Activity

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

Directors

Director NameMr David De Cliffe Aldrich-Blake
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Timothy John Crawford Herring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameChester Van Alen Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleProposed Director
Correspondence Address16 Edwards Square
London
W8 6HE
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameJames Adolphe Parrish
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1999(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressPO Box 8
17 Hilltop Drive Maplecrest
New York
Ny 12454
YO24 4YZ
Director NameNels Eric Anderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 03 October 2001)
RoleCompany Director
Correspondence Address79 Great Titchfield Street
London
Director NameMichael Foley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2002(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2006)
RoleCompany Director
Correspondence AddressCuchulainn
Camp End Road, St. Georges Hill
Weybridge
Surrey
KT13 0NU
Director NameMr Michel Madelain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Halsey Street
London
SW3 2HQ
Director NameFrederic Walter Jacques Drevon
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Tedworth Square
London
SW3 4TW
Director NameMario Aquino
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2008(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Christopher John Surr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2010)
RoleDirector Team Managing Directo
Country of ResidenceUnited Kingdom
Correspondence Address4 Anderson Street
London
SW3 3LU
Director NameMr Robert David King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(10 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMrs Isabel Maria Gomez Vidal
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed20 June 2013(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2019)
RoleManaging Director, Emea Sales
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemoodys.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5FA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

189.6k at £1Moody's Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£187,841,000
Net Worth-£23,856,000
Cash£65,459,000
Current Liabilities£153,053,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Charges

24 November 2003Delivered on: 28 November 2003
Satisfied on: 11 June 2010
Persons entitled: Abm Amro Holdings (UK) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £51,750 plus vat together with any interest credited to the deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Full accounts made up to 31 December 2022 (41 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (42 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (41 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (28 pages)
15 June 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Timothy Joan Crawford Herring on 1 November 2019 (2 pages)
4 November 2019Appointment of Mr Timothy Joan Crawford Herring as a director on 1 November 2019 (2 pages)
31 October 2019Termination of appointment of Isabel Maria Gomez Vidal as a director on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Robert David King as a director on 31 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
26 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (21 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (22 pages)
8 July 2016Full accounts made up to 31 December 2015 (22 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 189,553
(4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 189,553
(4 pages)
15 September 2015Appointment of Mr David De Cliffe Aldrich-Blake as a director on 15 September 2015 (2 pages)
15 September 2015Appointment of Mr David De Cliffe Aldrich-Blake as a director on 15 September 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
10 July 2015Full accounts made up to 31 December 2014 (21 pages)
10 June 2015Director's details changed (3 pages)
10 June 2015Director's details changed (3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 189,553
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 189,553
(4 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 189,553
(4 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 189,553
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (20 pages)
18 July 2013Full accounts made up to 31 December 2012 (20 pages)
24 June 2013Appointment of Mrs Isabel Maria Gomez Vidal as a director (2 pages)
24 June 2013Appointment of Mrs Isabel Maria Gomez Vidal as a director (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 January 2013Termination of appointment of Mario Aquino as a director (1 page)
2 January 2013Termination of appointment of Mario Aquino as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
12 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 April 2011Director's details changed for Mr Robert David King on 31 March 2011 (2 pages)
27 April 2011Director's details changed for Mr Robert David King on 31 March 2011 (2 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mario Aquino on 26 March 2011 (2 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Mario Aquino on 26 March 2011 (2 pages)
28 February 2011Director's details changed for Mr Robert David King on 15 May 2010 (3 pages)
28 February 2011Director's details changed for Mr Robert David King on 15 May 2010 (3 pages)
25 January 2011Director's details changed for Mario Aquino on 21 December 2010 (3 pages)
25 January 2011Director's details changed for Mario Aquino on 21 December 2010 (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Full accounts made up to 31 December 2009 (17 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register(s) moved to registered office address (1 page)
15 April 2010Register(s) moved to registered office address (1 page)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Mr Robert David King as a director (2 pages)
17 February 2010Termination of appointment of Christopher Surr as a director (1 page)
17 February 2010Appointment of Mr Robert David King as a director (2 pages)
17 February 2010Termination of appointment of Christopher Surr as a director (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
25 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 25 October 2009 (2 pages)
25 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 25 October 2009 (2 pages)
7 May 2009Resolutions
  • RES13 ‐ Re dividend 27/04/2009
(1 page)
7 May 2009Resolutions
  • RES13 ‐ Re dividend 27/04/2009
(1 page)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 April 2009Return made up to 26/03/09; full list of members (3 pages)
9 February 2009Return made up to 26/03/08; full list of members; amend (12 pages)
9 February 2009Return made up to 26/03/08; full list of members; amend (12 pages)
22 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
21 January 2009Appointment terminated secretary christopher syer (1 page)
21 January 2009Resolutions
  • RES13 ‐ Company business 28/11/2008
(1 page)
21 January 2009Resolutions
  • RES13 ‐ Company business 28/11/2008
(1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Resolutions
  • RES13 ‐ Company business 16/12/2008
(1 page)
21 January 2009Resolutions
  • RES13 ‐ Company business 16/12/2008
(1 page)
21 January 2009Appointment terminated secretary christopher syer (1 page)
21 January 2009Location of register of members (1 page)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 February 2008Full accounts made up to 31 December 2006 (18 pages)
28 February 2008Full accounts made up to 31 December 2006 (18 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
28 December 2007Company name changed moody's kmv LIMITED\certificate issued on 28/12/07 (2 pages)
28 December 2007Company name changed moody's kmv LIMITED\certificate issued on 28/12/07 (2 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
15 March 2006Nc inc already adjusted 03/03/06 (1 page)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2006Nc inc already adjusted 03/03/06 (1 page)
15 March 2006Statement of affairs (3 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2006Statement of affairs (3 pages)
15 March 2006Ad 03/03/06--------- £ si 189551@1=189551 £ ic 2/189553 (2 pages)
15 March 2006Ad 03/03/06--------- £ si 189551@1=189551 £ ic 2/189553 (2 pages)
7 December 2005Full accounts made up to 31 December 2004 (14 pages)
7 December 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 April 2005Return made up to 26/03/05; full list of members (3 pages)
6 April 2005Return made up to 26/03/05; full list of members (3 pages)
5 February 2005Full accounts made up to 31 December 2003 (14 pages)
5 February 2005Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 April 2004Return made up to 26/03/04; full list of members (2 pages)
6 April 2004Return made up to 26/03/04; full list of members (2 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 April 2003Location of register of members (1 page)
4 April 2003Location of register of members (1 page)
26 March 2003Return made up to 26/03/03; full list of members (3 pages)
26 March 2003Return made up to 26/03/03; full list of members (3 pages)
8 February 2003Full accounts made up to 31 December 2001 (15 pages)
8 February 2003Full accounts made up to 31 December 2001 (15 pages)
7 January 2003Company name changed moody's risk management services LIMITED\certificate issued on 07/01/03 (3 pages)
7 January 2003Company name changed moody's risk management services LIMITED\certificate issued on 07/01/03 (3 pages)
22 November 2002Director's particulars changed (1 page)
22 November 2002Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 April 2002Registered office changed on 18/04/02 from: 50-100 holmers farm way high wycombe bucks united kingdom HP12 4UL (1 page)
18 April 2002Registered office changed on 18/04/02 from: 50-100 holmers farm way high wycombe bucks united kingdom HP12 4UL (1 page)
27 March 2002Return made up to 26/03/02; full list of members (2 pages)
27 March 2002Return made up to 26/03/02; full list of members (2 pages)
22 January 2002New director appointed (1 page)
22 January 2002New director appointed (1 page)
22 January 2002New director appointed (1 page)
22 January 2002New director appointed (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
26 March 2001Return made up to 26/03/01; no change of members (2 pages)
26 March 2001Return made up to 26/03/01; no change of members (2 pages)
2 March 2001Director's particulars changed (1 page)
2 March 2001Director's particulars changed (1 page)
27 December 2000Full accounts made up to 30 November 1999 (25 pages)
27 December 2000Full accounts made up to 30 November 1999 (25 pages)
22 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 September 2000New director appointed (1 page)
21 September 2000New director appointed (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
11 April 2000Return made up to 26/03/00; full list of members (5 pages)
11 April 2000Return made up to 26/03/00; full list of members (5 pages)
6 January 2000Registered office changed on 06/01/00 from: 50 -100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
6 January 2000Registered office changed on 06/01/00 from: 50 -100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
21 December 1999Registered office changed on 21/12/99 from: po box 143 holmer farm way high wycombe buckinghamshire HP12 4YJ (1 page)
21 December 1999Registered office changed on 21/12/99 from: po box 143 holmer farm way high wycombe buckinghamshire HP12 4YJ (1 page)
26 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/04/99
(1 page)
26 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/04/99
(1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
18 April 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
18 April 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
26 March 1999Incorporation (18 pages)
26 March 1999Incorporation (18 pages)