Company NameMoody's Holdings Limited
DirectorTimothy John Crawford Herring
Company StatusActive
Company Number04006718
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Previous NameTrushelfco (No.2663) Limited

Business Activity

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

Directors

Director NameMr Timothy John Crawford Herring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameAndrew Gareth Ryde
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 week after company formation)
Appointment Duration5 days (resigned 14 June 2000)
RoleSolicitor
Correspondence AddressDell Lodge Pinewood Close
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMurray Richard Kenneth Wheater
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 week after company formation)
Appointment Duration5 days (resigned 14 June 2000)
RoleSolicitor
Correspondence AddressFlat 2
29 Clanricarde Gardens
London
W2 4JL
Director NameRaymond McDaniel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address14b 411 West End Avenue
New York
Ny 10024 Usa
Director NameChester Van Alen Murray
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address16 Edwards Square
London
W8 6HE
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed14 June 2000(1 week, 5 days after company formation)
Appointment Duration8 years, 6 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameMr Michel Madelain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 06 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Halsey Street
London
SW3 2HQ
Director NameMichael Foley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2002(1 year, 7 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 NameFrederic Walter Jacques Drevon
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Ian George Glover
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Milan Jadavji Makwana
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5FA
Director NameMr Stuart Martin Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(15 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

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

3.8m at £1Moody's Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,285,000
Cash£5,558,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

19 September 2023Full accounts made up to 31 December 2022 (26 pages)
25 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (26 pages)
13 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (27 pages)
15 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
18 September 2020Full accounts made up to 31 December 2019 (21 pages)
19 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
26 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 September 2017Full accounts made up to 31 December 2016 (16 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
4 October 2016Termination of appointment of Milan Jadavji Makwana as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Milan Jadavji Makwana as a director on 4 October 2016 (1 page)
16 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 475,600,759
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 475,600,759
(4 pages)
8 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2016Full accounts made up to 31 December 2015 (14 pages)
8 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2016Full accounts made up to 31 December 2015 (14 pages)
29 June 2016Appointment of Mr Timothy Crawford Herring as a director on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,771,859
(4 pages)
29 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,771,859
(4 pages)
29 June 2016Termination of appointment of Ian George Glover as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Mr Timothy Crawford Herring as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Ian George Glover as a director on 29 June 2016 (1 page)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
2 November 2015Appointment of Mr Stuart Martin Hughes as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Stuart Martin Hughes as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Stuart Martin Hughes as a director on 1 November 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (13 pages)
10 July 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,771,859
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,771,859
(4 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,771,859
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,771,859
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
10 May 2013Appointment of Mr Milan Makwana as a director (2 pages)
10 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
10 May 2013Appointment of Mr Milan Makwana as a director (2 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
10 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Ian George Glover on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Ian George Glover on 17 June 2011 (2 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
22 December 2010Director's details changed for Frederic Walter Jacques Drevon on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Ian George Glover on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Ian George Glover on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Frederic Walter Jacques Drevon on 22 December 2010 (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
3 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 August 2010Register(s) moved to registered office address (1 page)
3 August 2010Director's details changed for Frederic Walter Jacques Drevon on 30 May 2010 (2 pages)
3 August 2010Director's details changed for Frederic Walter Jacques Drevon on 30 May 2010 (2 pages)
3 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 August 2010Register(s) moved to registered office address (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 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 21 October 2009 (2 pages)
29 June 2009Return made up to 30/05/09; full list of members (3 pages)
29 June 2009Return made up to 30/05/09; full list of members (3 pages)
26 June 2009Director's change of particulars / frederic drevon / 26/06/2009 (1 page)
26 June 2009Director's change of particulars / frederic drevon / 26/06/2009 (1 page)
7 May 2009Resolutions
  • RES13 ‐ Re dividend 27/04/2009
(1 page)
7 May 2009Resolutions
  • RES13 ‐ Re dividend 27/04/2009
(1 page)
22 January 2009Auditor's resignation (1 page)
22 January 2009Auditor's resignation (1 page)
21 January 2009Resolutions
  • RES13 ‐ Company business 17/11/2008
(1 page)
21 January 2009Appointment terminated secretary christopher syer (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 ‐ 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 ‐ Company business 17/11/2008
(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 2009Appointment terminated secretary christopher syer (1 page)
21 January 2009Location of register of members (1 page)
8 January 2009Full accounts made up to 31 December 2007 (12 pages)
8 January 2009Full accounts made up to 31 December 2007 (12 pages)
21 November 2008Director appointed ian george glover (2 pages)
21 November 2008Director appointed ian george glover (2 pages)
13 November 2008Appointment terminated director michel madelain (1 page)
13 November 2008Appointment terminated director michel madelain (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
28 April 2008Resolutions
  • RES13 ‐ Re dividend 22/04/2008
(2 pages)
28 April 2008Resolutions
  • RES13 ‐ Re dividend 22/04/2008
(2 pages)
23 April 2008Statement of affairs (8 pages)
23 April 2008Ad 14/03/08\gbp si 3771855@1=3771855\gbp ic 4/3771859\ (2 pages)
23 April 2008Ad 14/03/08\gbp si 3771855@1=3771855\gbp ic 4/3771859\ (2 pages)
23 April 2008Statement of affairs (8 pages)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2008Nc inc already adjusted 14/03/08 (1 page)
16 April 2008Nc inc already adjusted 14/03/08 (1 page)
16 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2008Full accounts made up to 31 December 2006 (10 pages)
28 February 2008Full accounts made up to 31 December 2006 (10 pages)
17 December 2007Resolutions
  • RES13 ‐ Interim div tran inter 31/10/07
(1 page)
17 December 2007Resolutions
  • RES13 ‐ Revocation of interim d 31/10/07
(1 page)
17 December 2007Resolutions
  • RES13 ‐ Revocation of interim d 31/10/07
(1 page)
17 December 2007Resolutions
  • RES13 ‐ Interim div tran inter 31/10/07
(1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
22 May 2006New director appointed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
10 April 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
10 April 2006Group of companies' accounts made up to 31 December 2004 (17 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)
7 June 2005Return made up to 30/05/05; full list of members (2 pages)
7 June 2005Return made up to 30/05/05; full list of members (2 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (17 pages)
5 February 2005Group of companies' accounts made up to 31 December 2003 (17 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)
9 September 2004Location of register of members (1 page)
9 September 2004Location of register of members (1 page)
1 June 2004Return made up to 30/05/04; full list of members (2 pages)
1 June 2004Return made up to 30/05/04; full list of members (2 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (18 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)
2 June 2003Return made up to 30/05/03; full list of members (2 pages)
2 June 2003Return made up to 30/05/03; full list of members (2 pages)
8 February 2003Group of companies' accounts made up to 31 December 2001 (18 pages)
8 February 2003Group of companies' accounts made up to 31 December 2001 (18 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)
7 June 2002Return made up to 30/05/02; full list of members (2 pages)
7 June 2002Return made up to 30/05/02; full list of members (2 pages)
18 April 2002Registered office changed on 18/04/02 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
18 April 2002Registered office changed on 18/04/02 from: 50-100 holmers farm way high wycombe buckinghamshire HP12 4UL (1 page)
22 January 2002New director appointed (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
12 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
12 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
7 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Return made up to 30/05/01; full list of members (3 pages)
1 June 2001Return made up to 30/05/01; full list of members (3 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)
19 September 2000New director appointed (1 page)
19 September 2000New director appointed (1 page)
17 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 2000Nc inc already adjusted 14/06/00 (2 pages)
17 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 2000Nc inc already adjusted 14/06/00 (2 pages)
12 August 2000Company name changed trushelfco (no.2663) LIMITED\certificate issued on 14/08/00 (3 pages)
12 August 2000Company name changed trushelfco (no.2663) LIMITED\certificate issued on 14/08/00 (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
19 July 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
19 July 2000Accounting reference date shortened from 30/06/01 to 30/11/00 (1 page)
13 July 2000Location of register of members (1 page)
13 July 2000Location of register of members (1 page)
13 July 2000Registered office changed on 13/07/00 from: 35 basinghall street london EC2V 5DE (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Registered office changed on 13/07/00 from: 35 basinghall street london EC2V 5DE (1 page)
13 July 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
2 June 2000Incorporation (19 pages)
2 June 2000Incorporation (19 pages)