Company NameMoody`S Group UK Ltd
DirectorsTimothy John Crawford Herring and Laura Jacqueline Thomas
Company StatusActive
Company Number06384256
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Timothy John Crawford Herring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(9 years after company formation)
Appointment Duration7 years, 6 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMrs Laura Jacqueline Thomas
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameFrederic Walter Jacques Drevon
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleMd - Regional Head Of Emea
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Michel Madelain
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address20 Halsey Street
London
SW3 2HQ
Secretary NameChristopher John Owen Syer
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatchwicks
The Lee
Buckinghamshire
HP16 9LZ
Director NameMr Ian George Glover
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 October 2016)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Stuart Martin Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 May 2016)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Olivier Beroud
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2013(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5FA
Director NameMr David Hogan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMrs Monica Merli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2016(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2018)
RoleManaging Director
Country of ResidenceLondon, Uk
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA

Contact

Websitemoodys.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5FA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5b at £1Moody's Group Cyprus LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,192,217,179
Cash£1,656,855
Current Liabilities£63,647,067

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 Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (29 pages)
3 October 2022Full accounts made up to 31 December 2021 (30 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (29 pages)
14 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
18 September 2020Full accounts made up to 31 December 2019 (24 pages)
4 December 2019Statement by Directors (1 page)
4 December 2019Solvency Statement dated 02/12/19 (1 page)
4 December 2019Statement of capital on 4 December 2019
  • EUR 1,869,437,409
(3 pages)
4 December 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 02/12/2019
(1 page)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 November 2018Termination of appointment of Monica Merli as a director on 21 November 2018 (1 page)
21 November 2018Appointment of Ms Laura Jacqueline Thomas as a director on 21 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
3 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • EUR 1,869,437,409
(3 pages)
22 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • EUR 1,869,437,409
(3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 October 2016Appointment of Mrs Monica Merli as a director on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of Ian George Glover as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of David Hogan as a director on 12 October 2016 (1 page)
13 October 2016Appointment of Mr Timothy Herring as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mrs Monica Merli as a director on 12 October 2016 (2 pages)
13 October 2016Appointment of Mr Timothy Herring as a director on 12 October 2016 (2 pages)
13 October 2016Termination of appointment of Ian George Glover as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of David Hogan as a director on 12 October 2016 (1 page)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
8 July 2016Full accounts made up to 31 December 2015 (17 pages)
3 June 2016Appointment of Mr David Hogan as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr David Hogan as a director on 1 June 2016 (2 pages)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
20 May 2016Termination of appointment of Olivier Beroud as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Olivier Beroud as a director on 20 May 2016 (1 page)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • EUR 1,511,570,582
(6 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • EUR 1,511,570,582
(6 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • EUR 1,511,570,582
(4 pages)
15 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • EUR 1,511,570,582
(4 pages)
2 February 2015Purchase of own shares. (2 pages)
2 February 2015Purchase of own shares. (2 pages)
2 February 2015Cancellation of shares. Statement of capital on 4 December 2014
  • EUR 1,511,569,582
(4 pages)
2 February 2015Cancellation of shares. Statement of capital on 4 December 2014
  • EUR 1,511,569,582
(4 pages)
2 February 2015Cancellation of shares. Statement of capital on 4 December 2014
  • EUR 1,511,569,582
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • EUR 1,538,069,582
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • EUR 1,538,069,582
(3 pages)
24 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £1078839.056 17/11/2014
(1 page)
14 November 2014Statement of capital on 14 November 2014
  • EUR 1
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,078,839,056
  • EUR 1
(3 pages)
14 November 2014Statement by Directors (3 pages)
14 November 2014Solvency Statement dated 10/11/14 (3 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of capital redemption reserve 10/11/2014
(1 page)
14 November 2014Statement of capital on 14 November 2014
  • EUR 1
(4 pages)
14 November 2014Solvency Statement dated 10/11/14 (3 pages)
14 November 2014Statement by Directors (3 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of capital redemption reserve 10/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,078,839,056
  • EUR 1
(3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,078,839,056
(5 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,078,839,056
(5 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
11 August 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Full accounts made up to 31 December 2013 (16 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders (5 pages)
13 November 2013Annual return made up to 28 September 2013 with a full list of shareholders (5 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 1,078,839,056
(4 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 1,078,839,056
(4 pages)
7 October 2013Cancellation of shares. Statement of capital on 7 October 2013
  • GBP 1,078,839,056
(4 pages)
23 September 2013Purchase of own shares. (3 pages)
23 September 2013Purchase of own shares. (3 pages)
1 August 2013Statement by directors (1 page)
1 August 2013Statement by directors (1 page)
1 August 2013Solvency statement dated 31/07/13 (1 page)
1 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 31/07/2013
(1 page)
1 August 2013Statement of capital on 1 August 2013
  • GBP 1,173,531,326
(4 pages)
1 August 2013Statement of capital on 1 August 2013
  • GBP 1,173,531,326
(4 pages)
1 August 2013Solvency statement dated 31/07/13 (1 page)
1 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 31/07/2013
(1 page)
1 August 2013Statement of capital on 1 August 2013
  • GBP 1,173,531,326
(4 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
10 May 2013Appointment of Mr Olivier Beroud as a director (2 pages)
10 May 2013Appointment of Mr Olivier Beroud as a director (2 pages)
10 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
7 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,202,218,875
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,202,218,875
(4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
19 September 2012Full accounts made up to 31 December 2011 (12 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
3 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 1,202,218,775
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 1,202,218,775
(4 pages)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
12 October 2011Register(s) moved to registered office address (1 page)
12 October 2011Register(s) moved to registered office address (1 page)
12 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 August 2011Register(s) moved to registered office address (1 page)
22 August 2011Register(s) moved to registered office address (1 page)
22 December 2010Director's details changed for Mr Stuart Martin Hughes on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Ian George Glover on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Ian George Glover on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Stuart Martin Hughes on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Frederic Walter Jacques Drevon on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Frederic Walter Jacques Drevon on 22 December 2010 (2 pages)
23 November 2010Annual return made up to 28 September 2010 (15 pages)
23 November 2010Annual return made up to 28 September 2010 (15 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
17 August 2010Full accounts made up to 31 December 2009 (12 pages)
17 June 2010Appointment of Mr Stuart Martin Hughes as a director (2 pages)
17 June 2010Appointment of Mr Stuart Martin Hughes as a director (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 21 October 2009 (2 pages)
21 October 2009Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 21 October 2009 (2 pages)
5 February 2009Return made up to 28/09/08; full list of members; amend (9 pages)
5 February 2009Return made up to 28/09/08; full list of members; amend (9 pages)
21 January 2009Resolutions
  • RES13 ‐ Company business 28/11/2008
(1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Appointment terminated secretary christopher syer (1 page)
21 January 2009Resolutions
  • RES13 ‐ Company business 28/11/2008
(1 page)
21 January 2009Appointment terminated secretary christopher syer (1 page)
13 November 2008Director appointed ian george glover (2 pages)
13 November 2008Appointment terminated director michel madelain (1 page)
13 November 2008Appointment terminated director michel madelain (1 page)
13 November 2008Director appointed ian george glover (2 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2008Nc inc already adjusted 14/03/08 (1 page)
28 April 2008Nc inc already adjusted 14/03/08 (1 page)
28 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2008Statement of affairs (9 pages)
23 April 2008Ad 14/03/08\gbp si 3771855@1=3771855\gbp ic 1198446820/1202218675\ (2 pages)
23 April 2008Statement of affairs (9 pages)
23 April 2008Ad 14/03/08\gbp si 3771855@1=3771855\gbp ic 1198446820/1202218675\ (2 pages)
18 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2007Statement of affairs (13 pages)
19 December 2007Ad 01/11/07--------- £ si 1198446819@1=1198446819 £ ic 1/1198446820 (2 pages)
19 December 2007Statement of affairs (13 pages)
19 December 2007Ad 01/11/07--------- £ si 1198446819@1=1198446819 £ ic 1/1198446820 (2 pages)
17 December 2007Nc inc already adjusted 01/11/07 (1 page)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2007Nc inc already adjusted 01/11/07 (1 page)
6 December 2007Resolutions
  • RES13 ‐ Dividends distributed 31/10/07
(1 page)
6 December 2007Resolutions
  • RES13 ‐ Dividends distributed 31/10/07
(1 page)
17 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
17 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
28 September 2007Incorporation (16 pages)
28 September 2007Incorporation (16 pages)