Company NameStandard & Poor's Credit Market Services Europe Limited
Company StatusConverted / Closed
Company Number07114748
CategoryConverted / Closed
Incorporation Date31 December 2009(14 years, 3 months ago)
Dissolution Date25 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Joseph George Strubel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2014(5 years after company formation)
Appointment Duration3 years, 6 months (closed 25 July 2018)
RoleFund Manager
Country of ResidenceMonaco
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Thierry Jean Philippe Sciard
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(5 years, 6 months after company formation)
Appointment Duration3 years (closed 25 July 2018)
RoleNon Executive Director,Financial Services Industry
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Dominic Anthony Paul Crawley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(5 years, 6 months after company formation)
Appointment Duration3 years (closed 25 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameJohn Berisford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2016(6 years after company formation)
Appointment Duration2 years, 6 months (closed 25 July 2018)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameJan Willem Plantagie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed01 June 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 July 2018)
RoleAnalyst
Country of ResidenceGermany
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameFlorian Wagner
StatusClosed
Appointed01 June 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 July 2018)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameJames Penrose
StatusClosed
Appointed01 June 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 July 2018)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameElizabeth Hithersay
StatusClosed
Appointed01 June 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 July 2018)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameJames Penrose
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 25 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Derek Joseph
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleHuman Resources Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NamePatrick Milano
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameJohn Charles Weisenseel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleSenior Vice President, Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameAnthony Lionel Angel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameAntony Bernard Theodore Montague
NationalityBritish
StatusResigned
Appointed30 June 2010(6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameCatherine Shelley
NationalityBritish
StatusResigned
Appointed30 June 2010(6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Edgar Christel August Meister
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2010(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2015)
RoleLawyer
Country of ResidenceGermany
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Richard Warren Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(6 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Deven Sharma
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2010(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2011)
RolePresident
Country of ResidenceUnited States
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Frederick Penrose
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(6 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2016)
RoleMd Senior European Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Douglas L Peterson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address55 Water Street
New York
Ny
10041-0003
United States
Director NameMr Adam Hugh Schuman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2012(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2015)
RoleEmd & Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address135 Beech Avenue
Mamaroneck
New York
10543
Director NameMr Yann Le Pallec
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleExcutive Managing Director
Country of ResidenceFrance
Correspondence Address4 Avenue Malvesin
Courbevoie
92400
France
Director NameMr Neeraj Sahai
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2015)
RoleS&P President
Country of ResidenceUnited States
Correspondence Address55 Water Street
New York
Ny 10041
Director NameZeynep Holmes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 December 2016)
RoleMd - Head Of Emea Developing Markets
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH

Contact

Websitewww.standardandpoors.com
Email address[email protected]

Location

Registered Address20 Canada Square
Canary Wharf
London
E14 5LH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Turnover£281,827,000
Net Worth-£172,222,000
Cash£24,450,000
Current Liabilities£129,963,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2018Notification from overseas registry of completion of merger (4 pages)
25 July 2018Confirmation of transfer of assets and liabilities (1 page)
11 July 2018Order of competent authority completion of merger (3 pages)
5 June 2018Full accounts made up to 31 December 2017 (47 pages)
18 May 2018Resolutions
  • RES13 ‐ Company business 08/05/2018
(1 page)
8 March 2018CB01 - corss border merger notice (93 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 31 December 2016 (43 pages)
17 June 2017Full accounts made up to 31 December 2016 (43 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 December 2016Appointment of James Penrose as a director on 1 December 2016 (2 pages)
2 December 2016Appointment of James Penrose as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Zeynep Holmes as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Zeynep Holmes as a director on 1 December 2016 (1 page)
8 June 2016Appointment of Florian Wagner as a secretary on 1 June 2016 (2 pages)
8 June 2016Termination of appointment of James Frederick Penrose as a director on 1 June 2016 (1 page)
8 June 2016Appointment of Elizabeth Hithersay as a secretary on 1 June 2016 (2 pages)
8 June 2016Appointment of Jan Willem Plantagie as a director on 1 June 2016 (2 pages)
8 June 2016Termination of appointment of Antony Bernard Theodore Montague as a secretary on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Antony Bernard Theodore Montague as a secretary on 1 June 2016 (1 page)
8 June 2016Appointment of Jan Willem Plantagie as a director on 1 June 2016 (2 pages)
8 June 2016Appointment of James Penrose as a secretary on 1 June 2016 (2 pages)
8 June 2016Appointment of James Penrose as a secretary on 1 June 2016 (2 pages)
8 June 2016Termination of appointment of James Frederick Penrose as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Yann Le Pallec as a director on 1 June 2016 (1 page)
8 June 2016Appointment of Florian Wagner as a secretary on 1 June 2016 (2 pages)
8 June 2016Termination of appointment of Catherine Shelley as a secretary on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Yann Le Pallec as a director on 1 June 2016 (1 page)
8 June 2016Appointment of Zeynep Holmes as a director on 1 June 2016 (2 pages)
8 June 2016Appointment of Elizabeth Hithersay as a secretary on 1 June 2016 (2 pages)
8 June 2016Termination of appointment of Catherine Shelley as a secretary on 1 June 2016 (1 page)
8 June 2016Appointment of Zeynep Holmes as a director on 1 June 2016 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (50 pages)
28 April 2016Full accounts made up to 31 December 2015 (50 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(7 pages)
18 January 2016Appointment of John Berisford as a director on 1 January 2016 (2 pages)
18 January 2016Appointment of John Berisford as a director on 1 January 2016 (2 pages)
24 September 2015Termination of appointment of Neeraj Sahai as a director on 8 September 2015 (1 page)
24 September 2015Termination of appointment of Neeraj Sahai as a director on 8 September 2015 (1 page)
7 July 2015Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Edgar Christel August Meister as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Edgar Christel August Meister as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Edgar Christel August Meister as a director on 6 July 2015 (1 page)
7 July 2015Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Thierry Jean-Philippe Sciard as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Dominic Anthony Paul Crawley as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Dominic Anthony Paul Crawley as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Dominic Anthony Paul Crawley as a director on 1 July 2015 (2 pages)
25 June 2015Termination of appointment of Adam Hugh Schuman as a director on 10 June 2015 (1 page)
25 June 2015Termination of appointment of Adam Hugh Schuman as a director on 10 June 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (29 pages)
15 June 2015Full accounts made up to 31 December 2014 (29 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(8 pages)
7 January 2015Appointment of Mr Joseph George Strubel as a director on 30 December 2014 (2 pages)
7 January 2015Termination of appointment of Richard Warren Moore as a director on 31 December 2014 (1 page)
7 January 2015Appointment of Mr Joseph George Strubel as a director on 30 December 2014 (2 pages)
7 January 2015Termination of appointment of Richard Warren Moore as a director on 31 December 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
10 June 2014Full accounts made up to 31 December 2013 (25 pages)
27 February 2014Director's details changed for Mr Neerah Sahai on 1 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Neerah Sahai on 1 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Neerah Sahai on 1 February 2014 (2 pages)
5 February 2014Termination of appointment of Douglas Peterson as a director (1 page)
5 February 2014Appointment of Mr Neerah Sahai as a director (2 pages)
5 February 2014Termination of appointment of Douglas Peterson as a director (1 page)
5 February 2014Appointment of Mr Neerah Sahai as a director (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(8 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(8 pages)
14 June 2013Full accounts made up to 31 December 2012 (26 pages)
14 June 2013Full accounts made up to 31 December 2012 (26 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 July 2012Appointment of Mr. Adam Hugh Schuman as a director (2 pages)
9 July 2012Termination of appointment of David Pearce as a director (1 page)
9 July 2012Termination of appointment of David Pearce as a director (1 page)
9 July 2012Appointment of Mr. Yann Le Pallec as a director (2 pages)
9 July 2012Termination of appointment of Patrick Milano as a director (1 page)
9 July 2012Termination of appointment of Patrick Milano as a director (1 page)
9 July 2012Appointment of Mr. Yann Le Pallec as a director (2 pages)
9 July 2012Appointment of Mr. Adam Hugh Schuman as a director (2 pages)
29 June 2012Full accounts made up to 31 December 2011 (24 pages)
29 June 2012Full accounts made up to 31 December 2011 (24 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 September 2011Appointment of Mr Douglas L Peterson as a director (2 pages)
27 September 2011Appointment of Mr Douglas L Peterson as a director (2 pages)
14 September 2011Termination of appointment of Deven Sharma as a director (1 page)
14 September 2011Termination of appointment of Deven Sharma as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (29 pages)
8 June 2011Full accounts made up to 31 December 2010 (29 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 August 2010Court order re cross border (55 pages)
17 August 2010Court order re cross border (55 pages)
12 August 2010Appointment of Mr Richard Warren Moore as a director (2 pages)
12 August 2010Appointment of Mr Edgar Christel August Meister as a director (2 pages)
12 August 2010Appointment of Mr Deven Sharma as a director (2 pages)
12 August 2010Appointment of Mr Edgar Christel August Meister as a director (2 pages)
12 August 2010Termination of appointment of Derek Joseph as a director (1 page)
12 August 2010Termination of appointment of Anthony Angel as a director (1 page)
12 August 2010Appointment of Mr James Frederick Penrose as a director (2 pages)
12 August 2010Appointment of Mr Richard Warren Moore as a director (2 pages)
12 August 2010Appointment of Mr James Frederick Penrose as a director (2 pages)
12 August 2010Appointment of Mr Deven Sharma as a director (2 pages)
12 August 2010Termination of appointment of Derek Joseph as a director (1 page)
12 August 2010Termination of appointment of John Weisenseel as a director (1 page)
12 August 2010Termination of appointment of Anthony Angel as a director (1 page)
12 August 2010Termination of appointment of John Weisenseel as a director (1 page)
23 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(4 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
9 July 2010Appointment of Antony Bernard Theodore Montague as a secretary (3 pages)
9 July 2010Appointment of Catherine Shelley as a secretary (3 pages)
9 July 2010Appointment of Antony Bernard Theodore Montague as a secretary (3 pages)
9 July 2010Appointment of Catherine Shelley as a secretary (3 pages)
14 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(4 pages)
22 April 2010CB01 - notice of cross border merger involving a uk registered company (59 pages)
22 April 2010CB01 - notice of cross border merger involving a uk registered company (59 pages)
31 December 2009Incorporation (54 pages)
31 December 2009Incorporation (54 pages)