Bushey
Watford
Hertfordshire
WD2 2HB
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 November 2022) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Closed |
Appointed | 31 May 2016(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 11 November 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Elizabeth Mary Hithersay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(14 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 11 November 2022) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(14 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 11 November 2022) |
Role | Senior Director Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Paul Jenkinson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | HR Director |
Correspondence Address | 16 Victoria Road Oxford Oxfordshire OX2 7QD |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Brow Westward Lane, West Chiltington Pulborough West Sussex RH20 2PA |
Director Name | Mr Scott Lawrence Bennett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2011) |
Role | Senior Vp |
Country of Residence | United States |
Correspondence Address | 101 West 12th Street 10-J New York Ny 10011 United States |
Director Name | Frank Dennis Penglase |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Senior Vp |
Correspondence Address | 35 East 85th Street Apt 6c New York Ny 10028 United States |
Director Name | Alan Redpath |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2003) |
Role | Md S&P Europe |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House East Meon Petersfield Hampshire GU32 1PG |
Director Name | Thomas Joseph Selby |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 September 2011) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 110 Marquand Avenue Bronxville New York Ny 10708 United States |
Director Name | Leslie Bowden Widdicombe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 April 2007) |
Role | Financial Controller |
Correspondence Address | 10 Weavers Way Twyford Reading Berkshire RG10 9GX |
Secretary Name | Robert Benjamin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2016) |
Role | Counsel |
Correspondence Address | 5 Boulder Brook Green Greenwich Connecticut 06830 United States |
Director Name | John Charles Weisenseel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2008) |
Role | Senior Vp |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holly Road New Canaan Connecticut Ct 06840 United States |
Director Name | Mr Derek Joseph |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2010) |
Role | Director Hr Emea |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Cottage High Street Green Chiddingfold Surrey GU8 4YA |
Director Name | Mr Paul James Sansom |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Harrow View Road Ealing London W5 1LZ |
Director Name | Ms Elizabeth O'Melia |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2016) |
Role | Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | 39 Rockledge Place Cedar Grove New Jersey 07009 United States |
Director Name | Mr Christopher Phillip Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2013) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The McGraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Peter August Scheschuk |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | The McGraw-Hill Building 1221 Avenue Of The Americ 48th Floor New York 10020-1095 |
Director Name | Mr Peter Stephen Alexander |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 27 October 2016) |
Role | Senior Director - Finance |
Country of Residence | England |
Correspondence Address | The McGraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Edward Haran |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2016(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2019) |
Role | Svp And Treasurer |
Country of Residence | United States |
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(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 April 2019) |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mcgraw-hill.co.uk |
---|---|
Telephone | 01628 502700 |
Telephone region | Maidenhead |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | Mcgraw-hill Financial European Holdings (Luxembourg) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,854,000 |
Cash | £357,126,000 |
Current Liabilities | £403,011,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2017 | Registered office address changed from The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page) |
---|---|
22 June 2017 | Statement of capital following an allotment of shares on 7 June 2017
|
16 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 October 2016 | Appointment of Mr James Douse as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Peter August Scheschuk as a director on 27 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Peter Stephen Alexander as a director on 27 October 2016 (1 page) |
28 October 2016 | Appointment of Elizabeth Hithersay as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Paul James Sansom as a director on 27 October 2016 (1 page) |
1 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 June 2016 | Appointment of Edward Haran as a director on 31 May 2016 (2 pages) |
9 June 2016 | Resolutions
|
8 June 2016 | Appointment of Elizabeth Hithersay as a secretary on 31 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Elizabeth O'melia as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Robert Benjamin as a secretary on 31 May 2016 (1 page) |
9 March 2016 | Termination of appointment of David Robert Pearce as a director on 24 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Peter Stephen Alexander as a director on 24 February 2016 (2 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
4 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
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) |
14 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 January 2012 | Termination of appointment of Thomas Selby as a director (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 March 2011 | Termination of appointment of Scott Bennett as a director (1 page) |
11 March 2011 | Appointment of Mr Peter Scheschuk as a director (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Appointment of Mr Christopher Phillip Knight as a director (2 pages) |
6 October 2010 | Termination of appointment of Derek Joseph as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 March 2010 | Reduction of iss capital and minute (oc) (7 pages) |
19 March 2010 | Certificate of cancellation of share premium account (1 page) |
19 March 2010 | Statement of capital on 19 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Statement of company's objects (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for Ms. Elizabeth O'melia on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr. Derek Joseph on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Thomas Joseph Selby on 31 December 2009 (2 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 January 2009 | Director's change of particulars / david pearce / 30/06/2008 (1 page) |
22 January 2009 | Director's change of particulars / paul sansom / 30/06/2008 (2 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Statement of affairs (5 pages) |
6 January 2009 | Ad 19/12/08\gbp si 1@1=1\gbp ic 1300/1301\ (2 pages) |
6 January 2009 | Ad 19/12/08\gbp si 300@1=300\gbp ic 1000/1300\ (2 pages) |
6 January 2009 | Ad 19/12/08\gbp si 1@1=1\gbp ic 1301/1302\ (2 pages) |
6 January 2009 | Statement of affairs (5 pages) |
29 August 2008 | Director appointed senior vp treasury elizabeth o'melia (1 page) |
6 August 2008 | Appointment terminated director john weisenseel (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: mcgraw hill house shoppenhangers road maidenhead berkshire SL6 2QL (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members
|
4 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members
|
13 March 2003 | Director resigned (1 page) |
15 August 2002 | Resolutions
|
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
9 July 2002 | Ad 12/06/02--------- £ si 999@1=999 £ ic 999/1998 (2 pages) |
24 June 2002 | Ad 12/06/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
24 June 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (17 pages) |