Canary Wharf
London
E14 5LH
Director Name | Mr Thierry Jean Philippe Sciard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 July 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 25 July 2018) |
Role | Non Executive Director,Financial Services Industry |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Dominic Anthony Paul Crawley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(5 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 25 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | John Berisford |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 July 2018) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Jan Willem Plantagie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 July 2018) |
Role | Analyst |
Country of Residence | Germany |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Florian Wagner |
---|---|
Status | Closed |
Appointed | 01 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 July 2018) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | James Penrose |
---|---|
Status | Closed |
Appointed | 01 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 July 2018) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Closed |
Appointed | 01 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 July 2018) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | James Penrose |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2016(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Derek Joseph |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Human Resources Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Patrick Milano |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | John Charles Weisenseel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Senior Vice President, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Anthony Lionel Angel |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Antony Bernard Theodore Montague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Secretary Name | Catherine Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2016) |
Role | Company Director |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Edgar Christel August Meister |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2015) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Richard Warren Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Deven Sharma |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2011) |
Role | President |
Country of Residence | United States |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Frederick Penrose |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2016) |
Role | Md Senior European Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Douglas L Peterson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 55 Water Street New York Ny 10041-0003 United States |
Director Name | Mr Adam Hugh Schuman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2015) |
Role | Emd & Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 135 Beech Avenue Mamaroneck New York 10543 |
Director Name | Mr Yann Le Pallec |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2016) |
Role | Excutive Managing Director |
Country of Residence | France |
Correspondence Address | 4 Avenue Malvesin Courbevoie 92400 France |
Director Name | Mr Neeraj Sahai |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2015) |
Role | S&P President |
Country of Residence | United States |
Correspondence Address | 55 Water Street New York Ny 10041 |
Director Name | Zeynep Holmes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2016) |
Role | Md - Head Of Emea Developing Markets |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Website | www.standardandpoors.com |
---|---|
Email address | [email protected] |
Registered Address | 20 Canada Square Canary Wharf London E14 5LH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £281,827,000 |
Net Worth | -£172,222,000 |
Cash | £24,450,000 |
Current Liabilities | £129,963,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2018 | Notification from overseas registry of completion of merger (4 pages) |
---|---|
25 July 2018 | Confirmation of transfer of assets and liabilities (1 page) |
11 July 2018 | Order of competent authority completion of merger (3 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (47 pages) |
18 May 2018 | Resolutions
|
8 March 2018 | CB01 - corss border merger notice (93 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (43 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (43 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 December 2016 | Appointment of James Penrose as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of James Penrose as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Zeynep Holmes as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Zeynep Holmes as a director on 1 December 2016 (1 page) |
8 June 2016 | Appointment of Florian Wagner as a secretary on 1 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of James Frederick Penrose as a director on 1 June 2016 (1 page) |
8 June 2016 | Appointment of Elizabeth Hithersay as a secretary on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of Jan Willem Plantagie as a director on 1 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Antony Bernard Theodore Montague as a secretary on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Antony Bernard Theodore Montague as a secretary on 1 June 2016 (1 page) |
8 June 2016 | Appointment of Jan Willem Plantagie as a director on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of James Penrose as a secretary on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of James Penrose as a secretary on 1 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of James Frederick Penrose as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Yann Le Pallec as a director on 1 June 2016 (1 page) |
8 June 2016 | Appointment of Florian Wagner as a secretary on 1 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Catherine Shelley as a secretary on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Yann Le Pallec as a director on 1 June 2016 (1 page) |
8 June 2016 | Appointment of Zeynep Holmes as a director on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of Elizabeth Hithersay as a secretary on 1 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Catherine Shelley as a secretary on 1 June 2016 (1 page) |
8 June 2016 | Appointment of Zeynep Holmes as a director on 1 June 2016 (2 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (50 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (50 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 January 2016 | Appointment of John Berisford as a director on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of John Berisford as a director on 1 January 2016 (2 pages) |
24 September 2015 | Termination of appointment of Neeraj Sahai as a director on 8 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Neeraj Sahai as a director on 8 September 2015 (1 page) |
7 July 2015 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Edgar Christel August Meister as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Edgar Christel August Meister as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Edgar Christel August Meister as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Dominic Anthony Paul Crawley as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Dominic Anthony Paul Crawley as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Dominic Anthony Paul Crawley as a director on 1 July 2015 (2 pages) |
25 June 2015 | Termination of appointment of Adam Hugh Schuman as a director on 10 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Adam Hugh Schuman as a director on 10 June 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 January 2015 | Appointment of Mr Joseph George Strubel as a director on 30 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Richard Warren Moore as a director on 31 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Joseph George Strubel as a director on 30 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Richard Warren Moore as a director on 31 December 2014 (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 February 2014 | Director's details changed for Mr Neerah Sahai on 1 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Neerah Sahai on 1 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Neerah Sahai on 1 February 2014 (2 pages) |
5 February 2014 | Termination of appointment of Douglas Peterson as a director (1 page) |
5 February 2014 | Appointment of Mr Neerah Sahai as a director (2 pages) |
5 February 2014 | Termination of appointment of Douglas Peterson as a director (1 page) |
5 February 2014 | Appointment of Mr Neerah Sahai as a director (2 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
14 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Appointment of Mr. Adam Hugh Schuman as a director (2 pages) |
9 July 2012 | Termination of appointment of David Pearce as a director (1 page) |
9 July 2012 | Termination of appointment of David Pearce as a director (1 page) |
9 July 2012 | Appointment of Mr. Yann Le Pallec as a director (2 pages) |
9 July 2012 | Termination of appointment of Patrick Milano as a director (1 page) |
9 July 2012 | Termination of appointment of Patrick Milano as a director (1 page) |
9 July 2012 | Appointment of Mr. Yann Le Pallec as a director (2 pages) |
9 July 2012 | Appointment of Mr. Adam Hugh Schuman as a director (2 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 September 2011 | Appointment of Mr Douglas L Peterson as a director (2 pages) |
27 September 2011 | Appointment of Mr Douglas L Peterson as a director (2 pages) |
14 September 2011 | Termination of appointment of Deven Sharma as a director (1 page) |
14 September 2011 | Termination of appointment of Deven Sharma as a director (1 page) |
8 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 August 2010 | Court order re cross border (55 pages) |
17 August 2010 | Court order re cross border (55 pages) |
12 August 2010 | Appointment of Mr Richard Warren Moore as a director (2 pages) |
12 August 2010 | Appointment of Mr Edgar Christel August Meister as a director (2 pages) |
12 August 2010 | Appointment of Mr Deven Sharma as a director (2 pages) |
12 August 2010 | Appointment of Mr Edgar Christel August Meister as a director (2 pages) |
12 August 2010 | Termination of appointment of Derek Joseph as a director (1 page) |
12 August 2010 | Termination of appointment of Anthony Angel as a director (1 page) |
12 August 2010 | Appointment of Mr James Frederick Penrose as a director (2 pages) |
12 August 2010 | Appointment of Mr Richard Warren Moore as a director (2 pages) |
12 August 2010 | Appointment of Mr James Frederick Penrose as a director (2 pages) |
12 August 2010 | Appointment of Mr Deven Sharma as a director (2 pages) |
12 August 2010 | Termination of appointment of Derek Joseph as a director (1 page) |
12 August 2010 | Termination of appointment of John Weisenseel as a director (1 page) |
12 August 2010 | Termination of appointment of Anthony Angel as a director (1 page) |
12 August 2010 | Termination of appointment of John Weisenseel as a director (1 page) |
23 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
23 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
9 July 2010 | Appointment of Antony Bernard Theodore Montague as a secretary (3 pages) |
9 July 2010 | Appointment of Catherine Shelley as a secretary (3 pages) |
9 July 2010 | Appointment of Antony Bernard Theodore Montague as a secretary (3 pages) |
9 July 2010 | Appointment of Catherine Shelley as a secretary (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
22 April 2010 | CB01 - notice of cross border merger involving a uk registered company (59 pages) |
22 April 2010 | CB01 - notice of cross border merger involving a uk registered company (59 pages) |
31 December 2009 | Incorporation (54 pages) |
31 December 2009 | Incorporation (54 pages) |