Canary Wharf
London
E14 5LH
Secretary Name | Mrs Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 20 June 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Elizabeth Mary Hithersay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Assistant Emea Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Patrick John Flockhart |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Roger Manser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Richard Hinchcliffe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2004) |
Role | Consultant |
Correspondence Address | 44a Belsize Avenue London NW3 4AE |
Director Name | Mr Frederick James Perkins |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Ranjit Roy Choudhuri |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 21 Mansfield Avenue Quorn Loughborough Leicestershire LE12 8BD |
Director Name | Andrew Goodwin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Paul Randall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Falcon Works 8 Copperfield Road London E3 4RT |
Director Name | Kalin Sashov Rusev |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2011) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Kalin Rusev |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 July 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2011) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Lawrence Patrick Neal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2 Penn Plaza New York Ny 10121 United States |
Director Name | Steven Kingsley Randall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Paul James Sansom |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2016) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | McGraw-Hill House Shoppenhangers Road Maidenhead Berkshire SL6 2QL |
Director Name | Glenn Goldberg |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1221 Avenue Of The Americas New York Ny 10020 United States |
Director Name | Mr Christopher Phillip Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2013) |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | McGraw-Hill House Shoppenhangers Road Maidenhead Berkshire SL6 2QL |
Secretary Name | Anthony Bernard Theodore Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | The McGraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2022) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 July 2022) |
Role | Senior Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 April 2019) |
Role | Assistant Emea Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | knowledgeview.co.uk |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
17.5m at £10 | Mcgraw Hill Financial European Holdings (Luxembourg) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,735,000 |
Cash | £1,995,000 |
Current Liabilities | £5,462,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
28 July 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 November 2016 | Appointment of Elizabeth Hithersay as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr James Douse as a director on 31 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Paul James Sansom as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Hywel Rees Thomas as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Steven Kingsley Randall as a director on 28 June 2016 (1 page) |
25 October 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
29 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 June 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Anthony Bernard Theodore Montague as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Miss Catherine Shelley as a secretary on 20 June 2016 (2 pages) |
17 June 2016 | Resolutions
|
9 June 2016 | Termination of appointment of Andrew Goodwin as a director on 6 May 2016 (1 page) |
13 April 2016 | Registered 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 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 November 2015 | Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Lawrence Patrick Neal as a director on 2 November 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 October 2014 | Appointment of Mr Hywel Thomas as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Hywel Thomas as a director (2 pages) |
14 October 2014 | Termination of appointment of Glenn Goldberg as a director on 14 October 2014 (1 page) |
27 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Steven Kingsley Randall on 30 October 2012 (2 pages) |
31 December 2013 | Consolidation of shares on 18 December 2013 (5 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 18 December 2013
|
31 December 2013 | Change of share class name or designation (2 pages) |
31 December 2013 | Resolutions
|
19 December 2013 | Company name changed steel business briefing LIMITED\certificate issued on 19/12/13
|
10 October 2013 | Termination of appointment of Christopher Knight as a director (1 page) |
10 October 2013 | Appointment of Mr Kevin Wise as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
13 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (20 pages) |
11 May 2012 | Registered office address changed from the Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH on 11 May 2012 (1 page) |
21 July 2011 | Appointment of Anthony Bernard Theodore Montague as a secretary (3 pages) |
19 July 2011 | Appointment of Christopher Phillip Knight as a director (3 pages) |
19 July 2011 | Appointment of Mr. Paul James Sansom as a director (3 pages) |
19 July 2011 | Appointment of Lawrence Patrick Neal as a director (3 pages) |
19 July 2011 | Appointment of Glenn Goldberg as a director (3 pages) |
12 July 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
11 July 2011 | Registered 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 2011 | Termination of appointment of Patrick Flockhart as a director (2 pages) |
11 July 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 July 2011 | Termination of appointment of Roger Manser as a director (2 pages) |
11 July 2011 | Termination of appointment of Frederick Perkins as a director (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 July 2011 | Termination of appointment of Paul Randall as a director (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 July 2011 | Auditor's resignation (1 page) |
11 July 2011 | Appointment of Steven Kingsley Randall as a director (3 pages) |
11 July 2011 | Termination of appointment of Kalin Rusev as a director (2 pages) |
6 July 2011 | Secretary's details changed for Georgina Denise Davis on 13 April 2011 (1 page) |
6 July 2011 | Director's details changed for Kalin Rusev on 13 April 2011 (2 pages) |
6 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Director's details changed for Mr Patrick John Flockhart on 13 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Andrew Goodwin on 13 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Roger Manser on 13 April 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Frederick James Perkins on 13 April 2011 (2 pages) |
10 June 2011 | Termination of appointment of Georgina Davis as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Kalin Rusev on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick John Flockhart on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Randall on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Randall on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Kalin Rusev on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Mr Patrick John Flockhart on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Roger Manser on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Roger Manser on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Annual return made up to 13 April 2009 with a full list of shareholders (7 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 29 July 2008
|
25 July 2009 | Capitals not rolled up (3 pages) |
17 July 2009 | Director appointed kalin rusev (2 pages) |
3 June 2009 | Return made up to 13/04/09; full list of members (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 67/69 george street london W1U 8LT (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Memorandum and Articles of Association (23 pages) |
14 July 2008 | Return made up to 13/04/08; no change of members
|
3 July 2008 | Resolutions
|
24 October 2007 | New director appointed (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Return made up to 13/04/07; full list of members (9 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
24 May 2006 | Return made up to 13/04/06; full list of members (9 pages) |
16 May 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Return made up to 13/04/05; full list of members (10 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2005 | Resolutions
|
8 November 2004 | Ad 27/08/04--------- £ si 4@1=4 £ ic 200/204 (2 pages) |
5 May 2004 | Return made up to 13/04/04; full list of members (10 pages) |
19 March 2004 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 June 2003 | Ad 03/06/03--------- £ si 100@1=100 £ ic 100/200 (3 pages) |
16 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
27 January 2003 | New director appointed (2 pages) |
8 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 May 2002 | Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
21 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 June 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
13 April 2001 | Incorporation (17 pages) |