Company NameS&P Global Commodities UK Limited
Company StatusActive
Company Number04199965
CategoryPrivate Limited Company
Incorporation Date13 April 2001(22 years, 11 months ago)
Previous NamesSteel Business Briefing Limited and McGraw Hill Financial Commodities UK Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMiss Catherine Westley
StatusCurrent
Appointed20 June 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameMrs Elizabeth Hithersay
StatusCurrent
Appointed20 June 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
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
Appointed18 July 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 8 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(22 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Patrick John Flockhart
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Roger Manser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameRichard Hinchcliffe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2004)
RoleConsultant
Correspondence Address44a Belsize Avenue
London
NW3 4AE
Director NameMr Frederick James Perkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameRanjit Roy Choudhuri
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2006)
RoleAccountant
Correspondence Address21 Mansfield Avenue
Quorn
Loughborough
Leicestershire
LE12 8BD
Director NameAndrew Goodwin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2006(5 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NamePaul Randall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Falcon Works
8 Copperfield Road
London
E3 4RT
Director NameKalin Sashov Rusev
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed07 July 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2011)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameKalin Rusev
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed07 July 2009(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2011)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameLawrence Patrick Neal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2 Penn Plaza
New York
Ny 10121
United States
Director NameSteven Kingsley Randall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2016)
RoleVice President
Country of ResidenceEngland
Correspondence AddressMcGraw-Hill House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QL
Director NameGlenn Goldberg
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 October 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address1221 Avenue Of The Americas
New York
Ny 10020
United States
Director NameMr Christopher Phillip Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2013)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcGraw-Hill House Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QL
Secretary NameAnthony Bernard Theodore Montague
NationalityBritish
StatusResigned
Appointed01 July 2011(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 2016)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Building 20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(12 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2022)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2016)
RoleChief Financial Officer
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
Appointed31 October 2016(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2022)
RoleSenior Tax Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(17 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 April 2019)
RoleAssistant Emea Controller
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
Appointed18 July 2022(21 years, 3 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteknowledgeview.co.uk

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

17.5m at £10Mcgraw Hill Financial European Holdings (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£206,735,000
Cash£1,995,000
Current Liabilities£5,462,000

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 Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

28 July 2017Registered office address changed from C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH England 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 (23 pages)
9 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 November 2016Appointment of Elizabeth Hithersay as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr James Douse as a director on 31 October 2016 (2 pages)
3 November 2016Termination of appointment of Paul James Sansom as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Hywel Rees Thomas as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Steven Kingsley Randall as a director on 28 June 2016 (1 page)
25 October 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 191,392,840.00
(4 pages)
29 July 2016Full accounts made up to 31 December 2015 (21 pages)
20 June 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Anthony Bernard Theodore Montague as a secretary on 20 June 2016 (1 page)
20 June 2016Appointment of Miss Catherine Shelley as a secretary on 20 June 2016 (2 pages)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
9 June 2016Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page)
13 April 2016Registered office address changed from C/O Antony Montague Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH to C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH on 13 April 2016 (1 page)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 175,301,230
(6 pages)
11 November 2015Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page)
11 November 2015Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page)
5 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 175,301,230
(7 pages)
17 October 2014Appointment of Mr Hywel Thomas as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Hywel Thomas as a director (2 pages)
14 October 2014Termination of appointment of Glenn Goldberg as a director on 14 October 2014 (1 page)
27 June 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 175,301,230
(10 pages)
24 April 2014Director's details changed for Steven Kingsley Randall on 30 October 2012 (2 pages)
31 December 2013Consolidation of shares on 18 December 2013 (5 pages)
31 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 175,301,230
(4 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 December 2013Company name changed steel business briefing LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
10 October 2013Appointment of Mr Kevin Wise as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (18 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 175,320,499
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 175,320,499
(4 pages)
13 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (20 pages)
11 May 2012Registered office address changed from the Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH on 11 May 2012 (1 page)
21 July 2011Appointment of Anthony Bernard Theodore Montague as a secretary (3 pages)
19 July 2011Appointment of Christopher Phillip Knight as a director (3 pages)
19 July 2011Appointment of Mr. Paul James Sansom as a director (3 pages)
19 July 2011Appointment of Lawrence Patrick Neal as a director (3 pages)
19 July 2011Appointment of Glenn Goldberg as a director (3 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
11 July 2011Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Patrick Flockhart as a director (2 pages)
11 July 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 223.295
(4 pages)
11 July 2011Termination of appointment of Roger Manser as a director (2 pages)
11 July 2011Termination of appointment of Frederick Perkins as a director (2 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 223.295
(4 pages)
11 July 2011Termination of appointment of Paul Randall as a director (2 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 223.295
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 223.295
(4 pages)
11 July 2011Auditor's resignation (1 page)
11 July 2011Appointment of Steven Kingsley Randall as a director (3 pages)
11 July 2011Termination of appointment of Kalin Rusev as a director (2 pages)
6 July 2011Secretary's details changed for Georgina Denise Davis on 13 April 2011 (1 page)
6 July 2011Director's details changed for Kalin Rusev on 13 April 2011 (2 pages)
6 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
6 July 2011Director's details changed for Mr Patrick John Flockhart on 13 April 2011 (2 pages)
6 July 2011Director's details changed for Andrew Goodwin on 13 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Roger Manser on 13 April 2011 (2 pages)
6 July 2011Director's details changed for Mr Frederick James Perkins on 13 April 2011 (2 pages)
10 June 2011Termination of appointment of Georgina Davis as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Kalin Rusev on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Patrick John Flockhart on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Paul Randall on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Paul Randall on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Kalin Rusev on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Patrick John Flockhart on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Roger Manser on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Roger Manser on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Annual return made up to 13 April 2009 with a full list of shareholders (7 pages)
17 October 2009Statement of capital following an allotment of shares on 29 July 2008
  • GBP 204
(3 pages)
25 July 2009Capitals not rolled up (3 pages)
17 July 2009Director appointed kalin rusev (2 pages)
3 June 2009Return made up to 13/04/09; full list of members (7 pages)
12 January 2009Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Memorandum and Articles of Association (23 pages)
14 July 2008Return made up to 13/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 October 2007New director appointed (2 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 13/04/07; full list of members (9 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
24 May 2006Return made up to 13/04/06; full list of members (9 pages)
16 May 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 13/04/05; full list of members (10 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2005Resolutions
  • RES13 ‐ Company business 28/10/04
(1 page)
8 November 2004Ad 27/08/04--------- £ si 4@1=4 £ ic 200/204 (2 pages)
5 May 2004Return made up to 13/04/04; full list of members (10 pages)
19 March 2004Director resigned (1 page)
1 October 2003New director appointed (2 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 June 2003Ad 03/06/03--------- £ si 100@1=100 £ ic 100/200 (3 pages)
16 May 2003Return made up to 13/04/03; full list of members (7 pages)
27 January 2003New director appointed (2 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 May 2002Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2002Return made up to 13/04/02; full list of members (6 pages)
21 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
25 June 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
13 April 2001Incorporation (17 pages)