Company NameS&P Global Capital Limited
Company StatusActive
Company Number05739089
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous NameSNL Financial Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameElizabeth Hithersay
StatusCurrent
Appointed09 March 2018(12 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elaine Rhind
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(12 years, 1 month after company formation)
Appointment Duration6 years
RoleSenior Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Grace Hee Lee
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceUnited States
Correspondence Address55 Water Street
New York
New York, Ny10041
United States
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameChristopher Francis Craig
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 January 2024(17 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSvp, Controller
Country of ResidenceUnited States
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameDaniel Lindsey Oakey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address3822 Red Hill School Road
North Garden
Virginia
22959
Irish
Secretary NameGary Krutul
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address2505 Dunmore Road
Charlottesville
22901
Virginia
Irish
Director NameOliver Meek
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 2009)
RoleSales
Correspondence Address40 Carillon Court41 Greatorex Street
London
E1 5EN
Director NameTheresa Zybko Torian
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2008(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2016)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameTheresa Torian
NationalityAmerican
StatusResigned
Appointed01 June 2008(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameAdam Fehd
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 April 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameMiss Nwavudu Constance Ekebuisi
StatusResigned
Appointed19 February 2016(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressCentennium House 100 Lower Thames Street
London
EC3R 6DL
Secretary NameMr Antony Bernard Theodore Montague
StatusResigned
Appointed19 February 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 January 2024)
RoleCompany Director
Correspondence AddressS&P Global 20 Canada Square
London
E14 5LH
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Peter Stephen Alexander
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(10 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 March 2018)
RoleSenior Director, Finance
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
Appointed13 April 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2021)
RoleSenior Director, Emea Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Ewout Lucien Steenbergen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2024)
RoleExecutive Vice President, Cfo
Country of ResidenceUnited States
Correspondence Address55 Water Street
New York
New York, Ny10041
United States
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitempre.bm
Telephone020 73372844
Telephone regionLondon

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

5 at £1Snl Financial Lc
100.00%
Ordinary

Financials

Year2014
Turnover£10,538,972
Net Worth-£2,942,517
Cash£3,436,603
Current Liabilities£7,483,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

12 July 2010Delivered on: 21 July 2010
Persons entitled: F&C Commercial Property Holdings Limited

Classification: Rent deposit deed
Secured details: £29,700 due or to become due from the company to the chargee.
Particulars: The sum of £29,700 see image for full details.
Outstanding

Filing History

2 February 2024Appointment of Christopher Francis Craig as a director on 30 January 2024 (2 pages)
1 February 2024Termination of appointment of Ewout Lucien Steenbergen as a director on 30 January 2024 (1 page)
18 January 2024Termination of appointment of Antony Bernard Theodore Montague as a secretary on 16 January 2024 (1 page)
16 October 2023Full accounts made up to 31 December 2022 (36 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
23 March 2023Appointment of Mrs Kathryn Ann Owen as a director on 29 July 2022 (2 pages)
16 November 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1
  • USD 20
(4 pages)
7 November 2022Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page)
18 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
2 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
2 August 2022Full accounts made up to 31 December 2021 (41 pages)
10 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1
  • USD 10
(4 pages)
7 December 2021Appointment of Mr Ewout Lucien Steenbergen as a director on 7 December 2021 (2 pages)
7 December 2021Appointment of Ms Grace Hee Lee as a director on 7 December 2021 (2 pages)
2 December 2021Company name changed snl financial LIMITED\certificate issued on 02/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-01
(3 pages)
30 November 2021Statement of capital on 30 November 2021
  • GBP 1
(3 pages)
30 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 November 2021Solvency Statement dated 29/11/21 (2 pages)
30 November 2021Statement by Directors (2 pages)
29 November 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 8,351,005
(3 pages)
25 October 2021Termination of appointment of James Alexander Douse as a director on 25 October 2021 (1 page)
6 August 2021Full accounts made up to 31 December 2020 (37 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (36 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
7 August 2019Change of details for S&P Global Market Intelligence Inc as a person with significant control on 6 April 2016 (2 pages)
2 July 2019Full accounts made up to 31 December 2018 (32 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (31 pages)
18 May 2018Appointment of Elaine Rhind as a director on 19 April 2018 (2 pages)
21 March 2018Appointment of Elizabeth Hithersay as a secretary on 9 March 2018 (2 pages)
21 March 2018Termination of appointment of Peter Stephen Alexander as a director on 9 March 2018 (1 page)
21 March 2018Termination of appointment of Nwavudu Constance Ekebuisi as a secretary on 9 March 2018 (1 page)
4 August 2017Change of details for Snl Financial Lc as a person with significant control on 1 April 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Change of details for Snl Financial Lc as a person with significant control on 1 April 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (29 pages)
16 June 2017Full accounts made up to 31 December 2016 (29 pages)
25 April 2017Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages)
25 April 2017Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Kevin Wise as a director on 13 April 2017 (2 pages)
20 April 2017Termination of appointment of Adam Fehd as a director on 13 April 2017 (1 page)
20 April 2017Termination of appointment of Adam Fehd as a director on 13 April 2017 (1 page)
20 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
26 October 2016Termination of appointment of David Robert Pearce as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of David Robert Pearce as a director on 26 October 2016 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (29 pages)
29 July 2016Full accounts made up to 31 December 2015 (29 pages)
3 May 2016Termination of appointment of Theresa Torian as a secretary on 15 April 2016 (1 page)
3 May 2016Termination of appointment of Theresa Zybko Torian as a director on 15 April 2016 (1 page)
3 May 2016Termination of appointment of Theresa Torian as a secretary on 15 April 2016 (1 page)
3 May 2016Termination of appointment of Theresa Zybko Torian as a director on 15 April 2016 (1 page)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
(6 pages)
7 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
(6 pages)
16 March 2016Appointment of Mr Peter Stephen Alexander as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Mr David Robert Pearce as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Mr David Robert Pearce as a director on 11 March 2016 (2 pages)
16 March 2016Appointment of Mr Peter Stephen Alexander as a director on 11 March 2016 (2 pages)
25 February 2016Termination of appointment of Daniel Lindsey Oakey as a director on 19 February 2016 (1 page)
25 February 2016Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to 20 Canada Square Canary Wharf London E14 5LH on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Daniel Lindsey Oakey as a director on 19 February 2016 (1 page)
25 February 2016Appointment of Mr Antony Bernard Theodore Montague as a secretary on 19 February 2016 (2 pages)
25 February 2016Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 19 February 2016 (2 pages)
25 February 2016Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to 20 Canada Square Canary Wharf London E14 5LH on 25 February 2016 (1 page)
25 February 2016Appointment of Mr Antony Bernard Theodore Montague as a secretary on 19 February 2016 (2 pages)
25 February 2016Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 19 February 2016 (2 pages)
7 January 2016Group of companies' accounts made up to 31 December 2014 (42 pages)
7 January 2016Group of companies' accounts made up to 31 December 2014 (42 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
(5 pages)
7 January 2015Group of companies' accounts made up to 31 December 2013 (40 pages)
7 January 2015Group of companies' accounts made up to 31 December 2013 (40 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(5 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(5 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
5 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 5
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 5
(3 pages)
5 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 5
(3 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 March 2012Director's details changed for Theresa Torian on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Theresa Torian on 15 March 2012 (1 page)
15 March 2012Director's details changed for Theresa Torian on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Theresa Torian on 15 March 2012 (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 November 2011Appointment of Adam Fehd as a director (2 pages)
14 November 2011Appointment of Adam Fehd as a director (2 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Daniel Lindsey Oakey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Daniel Lindsey Oakey on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Theresa Torian on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Theresa Torian on 15 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 September 2009Appointment terminated director oliver meek (1 page)
29 September 2009Appointment terminated director oliver meek (1 page)
30 July 2009Registered office changed on 30/07/2009 from 7 birchin lane london EC3V (1 page)
30 July 2009Registered office changed on 30/07/2009 from 7 birchin lane london EC3V (1 page)
16 June 2009Return made up to 10/03/09; full list of members (4 pages)
16 June 2009Return made up to 10/03/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 August 2008Director and secretary appointed theresa torian (1 page)
19 August 2008Director appointed oliver meek (1 page)
19 August 2008Appointment terminated secretary gary krutul (1 page)
19 August 2008Director and secretary appointed theresa torian (1 page)
19 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 August 2008Director appointed oliver meek (1 page)
19 August 2008Appointment terminated secretary gary krutul (1 page)
8 July 2008Return made up to 10/03/08; full list of members (3 pages)
8 July 2008Return made up to 10/03/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
28 May 2008Registered office changed on 28/05/2008 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
16 March 2007Return made up to 10/03/07; full list of members (2 pages)
28 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2006Incorporation (17 pages)
10 March 2006Incorporation (17 pages)