Canary Wharf
London
E14 5FA
Director Name | Mrs Laura Jacqueline Thomas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Frederic Walter Jacques Drevon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Md - Regional Head Of Emea |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Mr Michel Madelain |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 20 Halsey Street London SW3 2HQ |
Secretary Name | Christopher John Owen Syer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Patchwicks The Lee Buckinghamshire HP16 9LZ |
Director Name | Mr Ian George Glover |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 October 2016) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Mr Stuart Martin Hughes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 2016) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Mr Olivier Beroud |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 May 2013(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5FA |
Director Name | Mr David Hogan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Mrs Monica Merli |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2016(9 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2018) |
Role | Managing Director |
Country of Residence | London, Uk |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Website | moodys.com |
---|
Registered Address | One Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5b at £1 | Moody's Group Cyprus LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,192,217,179 |
Cash | £1,656,855 |
Current Liabilities | £63,647,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
14 October 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
18 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
4 December 2019 | Statement by Directors (1 page) |
4 December 2019 | Solvency Statement dated 02/12/19 (1 page) |
4 December 2019 | Statement of capital on 4 December 2019
|
4 December 2019 | Resolutions
|
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
21 November 2018 | Termination of appointment of Monica Merli as a director on 21 November 2018 (1 page) |
21 November 2018 | Appointment of Ms Laura Jacqueline Thomas as a director on 21 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
22 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 October 2016 | Appointment of Mrs Monica Merli as a director on 12 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Ian George Glover as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of David Hogan as a director on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Timothy Herring as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mrs Monica Merli as a director on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Timothy Herring as a director on 12 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Ian George Glover as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of David Hogan as a director on 12 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 June 2016 | Appointment of Mr David Hogan as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr David Hogan as a director on 1 June 2016 (2 pages) |
31 May 2016 | Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Olivier Beroud as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Olivier Beroud as a director on 20 May 2016 (1 page) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
2 February 2015 | Purchase of own shares. (2 pages) |
2 February 2015 | Purchase of own shares. (2 pages) |
2 February 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
2 February 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
2 February 2015 | Cancellation of shares. Statement of capital on 4 December 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
24 November 2014 | Resolutions
|
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
14 November 2014 | Statement by Directors (3 pages) |
14 November 2014 | Solvency Statement dated 10/11/14 (3 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Solvency Statement dated 10/11/14 (3 pages) |
14 November 2014 | Statement by Directors (3 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
11 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
13 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
7 October 2013 | Cancellation of shares. Statement of capital on 7 October 2013
|
23 September 2013 | Purchase of own shares. (3 pages) |
23 September 2013 | Purchase of own shares. (3 pages) |
1 August 2013 | Statement by directors (1 page) |
1 August 2013 | Statement by directors (1 page) |
1 August 2013 | Solvency statement dated 31/07/13 (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Statement of capital on 1 August 2013
|
1 August 2013 | Statement of capital on 1 August 2013
|
1 August 2013 | Solvency statement dated 31/07/13 (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Statement of capital on 1 August 2013
|
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 May 2013 | Termination of appointment of Frederic Drevon as a director (1 page) |
10 May 2013 | Appointment of Mr Olivier Beroud as a director (2 pages) |
10 May 2013 | Appointment of Mr Olivier Beroud as a director (2 pages) |
10 May 2013 | Termination of appointment of Frederic Drevon as a director (1 page) |
7 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Statement of company's objects (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Register(s) moved to registered office address (1 page) |
12 October 2011 | Register(s) moved to registered office address (1 page) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 August 2011 | Register(s) moved to registered office address (1 page) |
22 August 2011 | Register(s) moved to registered office address (1 page) |
22 December 2010 | Director's details changed for Mr Stuart Martin Hughes on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Ian George Glover on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Ian George Glover on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Stuart Martin Hughes on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Frederic Walter Jacques Drevon on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Frederic Walter Jacques Drevon on 22 December 2010 (2 pages) |
23 November 2010 | Annual return made up to 28 September 2010 (15 pages) |
23 November 2010 | Annual return made up to 28 September 2010 (15 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 June 2010 | Appointment of Mr Stuart Martin Hughes as a director (2 pages) |
17 June 2010 | Appointment of Mr Stuart Martin Hughes as a director (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 2 Minster Court Mincing Lane London EC3R 7XB on 21 October 2009 (2 pages) |
5 February 2009 | Return made up to 28/09/08; full list of members; amend (9 pages) |
5 February 2009 | Return made up to 28/09/08; full list of members; amend (9 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Appointment terminated secretary christopher syer (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Appointment terminated secretary christopher syer (1 page) |
13 November 2008 | Director appointed ian george glover (2 pages) |
13 November 2008 | Appointment terminated director michel madelain (1 page) |
13 November 2008 | Appointment terminated director michel madelain (1 page) |
13 November 2008 | Director appointed ian george glover (2 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Nc inc already adjusted 14/03/08 (1 page) |
28 April 2008 | Nc inc already adjusted 14/03/08 (1 page) |
28 April 2008 | Resolutions
|
23 April 2008 | Statement of affairs (9 pages) |
23 April 2008 | Ad 14/03/08\gbp si 3771855@1=3771855\gbp ic 1198446820/1202218675\ (2 pages) |
23 April 2008 | Statement of affairs (9 pages) |
23 April 2008 | Ad 14/03/08\gbp si 3771855@1=3771855\gbp ic 1198446820/1202218675\ (2 pages) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
19 December 2007 | Statement of affairs (13 pages) |
19 December 2007 | Ad 01/11/07--------- £ si 1198446819@1=1198446819 £ ic 1/1198446820 (2 pages) |
19 December 2007 | Statement of affairs (13 pages) |
19 December 2007 | Ad 01/11/07--------- £ si 1198446819@1=1198446819 £ ic 1/1198446820 (2 pages) |
17 December 2007 | Nc inc already adjusted 01/11/07 (1 page) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
17 December 2007 | Nc inc already adjusted 01/11/07 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
17 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
17 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
28 September 2007 | Incorporation (16 pages) |
28 September 2007 | Incorporation (16 pages) |