Company NameS&P Global Finance Europe Limited
Company StatusDissolved
Company Number04459547
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date11 November 2022 (1 year, 5 months ago)
Previous NameMcGraw-Hill Finance Europe Limited

Business Activity

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

Directors

Secretary NameAntony Bernard Theodore Montague
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Hillside Road
Bushey
Watford
Hertfordshire
WD2 2HB
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 11 November 2022)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameElizabeth Hithersay
StatusClosed
Appointed31 May 2016(13 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(14 years, 4 months after company formation)
Appointment Duration6 years (closed 11 November 2022)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(14 years, 4 months after company formation)
Appointment Duration6 years (closed 11 November 2022)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePaul Jenkinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleHR Director
Correspondence Address16 Victoria Road
Oxford
Oxfordshire
OX2 7QD
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brow
Westward Lane, West Chiltington
Pulborough
West Sussex
RH20 2PA
Director NameMr Scott Lawrence Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2011)
RoleSenior Vp
Country of ResidenceUnited States
Correspondence Address101 West 12th Street
10-J
New York
Ny 10011
United States
Director NameFrank Dennis Penglase
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleSenior Vp
Correspondence Address35 East 85th Street
Apt 6c
New York
Ny 10028
United States
Director NameAlan Redpath
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2003)
RoleMd S&P Europe
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
East Meon
Petersfield
Hampshire
GU32 1PG
Director NameThomas Joseph Selby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2011)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address110 Marquand Avenue
Bronxville
New York
Ny 10708
United States
Director NameLeslie Bowden Widdicombe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2007)
RoleFinancial Controller
Correspondence Address10 Weavers Way
Twyford
Reading
Berkshire
RG10 9GX
Secretary NameRobert Benjamin
NationalityAmerican
StatusResigned
Appointed19 July 2002(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 31 May 2016)
RoleCounsel
Correspondence Address5 Boulder Brook Green
Greenwich
Connecticut 06830
United States
Director NameJohn Charles Weisenseel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2008)
RoleSenior Vp
Country of ResidenceUnited Kingdom
Correspondence Address22 Holly Road
New Canaan
Connecticut Ct 06840
United States
Director NameMr Derek Joseph
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2010)
RoleDirector Hr Emea
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Cottage
High Street Green
Chiddingfold
Surrey
GU8 4YA
Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Harrow View Road
Ealing
London
W5 1LZ
Director NameMs Elizabeth O'Melia
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2016)
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address39 Rockledge Place
Cedar Grove
New Jersey
07009
United States
Director NameMr Christopher Phillip Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2013)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe McGraw-Hill Building
20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Peter August Scheschuk
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThe McGraw-Hill Building 1221 Avenue Of The Americ
48th Floor
New York
10020-1095
Director NameMr Peter Stephen Alexander
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 27 October 2016)
RoleSenior Director - Finance
Country of ResidenceEngland
Correspondence AddressThe McGraw-Hill Building
20 Canada Square
Canary Wharf
London
E14 5LH
Director NameEdward Haran
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2019)
RoleSvp And Treasurer
Country of ResidenceUnited States
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(16 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 April 2019)
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcgraw-hill.co.uk
Telephone01628 502700
Telephone regionMaidenhead

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1Mcgraw-hill Financial European Holdings (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£26,854,000
Cash£357,126,000
Current Liabilities£403,011,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2017Registered 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 2017Statement of capital following an allotment of shares on 7 June 2017
  • GBP 1,303
(6 pages)
16 June 2017Full accounts made up to 31 December 2016 (18 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 October 2016Appointment of Mr James Douse as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Peter August Scheschuk as a director on 27 October 2016 (1 page)
28 October 2016Termination of appointment of Peter Stephen Alexander as a director on 27 October 2016 (1 page)
28 October 2016Appointment of Elizabeth Hithersay as a director on 27 October 2016 (2 pages)
28 October 2016Termination of appointment of Paul James Sansom as a director on 27 October 2016 (1 page)
1 August 2016Full accounts made up to 31 December 2015 (18 pages)
9 June 2016Appointment of Edward Haran as a director on 31 May 2016 (2 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
8 June 2016Appointment of Elizabeth Hithersay as a secretary on 31 May 2016 (2 pages)
8 June 2016Termination of appointment of Elizabeth O'melia as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Robert Benjamin as a secretary on 31 May 2016 (1 page)
9 March 2016Termination of appointment of David Robert Pearce as a director on 24 February 2016 (1 page)
9 March 2016Appointment of Mr Peter Stephen Alexander as a director on 24 February 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,302
(8 pages)
4 August 2015Full accounts made up to 31 December 2014 (15 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,302
(8 pages)
27 June 2014Full accounts made up to 31 December 2013 (14 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,302
(8 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)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 August 2012Full accounts made up to 31 December 2011 (14 pages)
17 January 2012Termination of appointment of Thomas Selby as a director (1 page)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
11 March 2011Termination of appointment of Scott Bennett as a director (1 page)
11 March 2011Appointment of Mr Peter Scheschuk as a director (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 October 2010Appointment of Mr Christopher Phillip Knight as a director (2 pages)
6 October 2010Termination of appointment of Derek Joseph as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 March 2010Reduction of iss capital and minute (oc) (7 pages)
19 March 2010Certificate of cancellation of share premium account (1 page)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1,302
(5 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancel share prem/also coflict of interest 01/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 March 2010Statement of company's objects (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Ms. Elizabeth O'melia on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr. Derek Joseph on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Thomas Joseph Selby on 31 December 2009 (2 pages)
10 June 2009Full accounts made up to 31 December 2008 (14 pages)
22 January 2009Director's change of particulars / david pearce / 30/06/2008 (1 page)
22 January 2009Director's change of particulars / paul sansom / 30/06/2008 (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Statement of affairs (5 pages)
6 January 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 1300/1301\ (2 pages)
6 January 2009Ad 19/12/08\gbp si 300@1=300\gbp ic 1000/1300\ (2 pages)
6 January 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 1301/1302\ (2 pages)
6 January 2009Statement of affairs (5 pages)
29 August 2008Director appointed senior vp treasury elizabeth o'melia (1 page)
6 August 2008Appointment terminated director john weisenseel (1 page)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 September 2007Full accounts made up to 31 December 2006 (12 pages)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 September 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
14 February 2005Return made up to 31/12/04; full list of members (9 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
5 August 2004Registered office changed on 05/08/04 from: mcgraw hill house shoppenhangers road maidenhead berkshire SL6 2QL (1 page)
13 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 September 2003Full accounts made up to 31 December 2002 (7 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2003Director resigned (1 page)
15 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
9 July 2002Ad 12/06/02--------- £ si 999@1=999 £ ic 999/1998 (2 pages)
24 June 2002Ad 12/06/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
24 June 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
12 June 2002Incorporation (17 pages)