Company NameStandard & Poor’S Investment Advisory Services UK Limited
Company StatusDissolved
Company Number07454804
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 4 months ago)
Dissolution Date11 November 2022 (1 year, 4 months ago)
Previous NamesMcGraw-Hill Financial Research Europe Limited and S&P Global Research Europe Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameAntony Bernard Theodore Montague
StatusClosed
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Building 20 Canada Square
London
E14 5LH
Secretary NameElizabeth Hithersay
StatusClosed
Appointed31 May 2016(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 11 November 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(7 years after company formation)
Appointment Duration4 years, 11 months (closed 11 November 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleSvp Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe McGraw-Hill Building 20 Canada Square
London
E14 5LH
Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleVp Ebs Services And Control
Country of ResidenceEngland
Correspondence AddressThe McGraw-Hill Building 20 Canada Square
London
E14 5LH
Secretary NameCatherine Shelley
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Building 20 Canada Square
London
E14 5LH
Director NameMr Michael Gordon Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2012(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 April 2019)
RoleMD
Country of ResidenceUnited States
Correspondence Address55 Water Street
New York
10041-0003
Director NameMr Kenneth Leon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleVp
Country of ResidenceUnited States
Correspondence AddressThe McGraw-Hill Building 20 Canada Square
London
E14 5LH
Director NameMr William Charles Bassignani
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address9128 Charterhouse Road
Frederick
21704
Director NameMr Peter Stephen Alexander
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 February 2018)
RoleSenior Director - Finance
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMs Elaine Rhind
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 April 2019)
RoleSenior Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH

Contact

Websitemcgraw-hill.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Mcgraw-hill Holdings (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,085,325
Net Worth£1,182,303
Cash£2,275,609
Current Liabilities£2,606,535

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 December 2017Appointment of Mr Kevin Wise as a director on 28 November 2017 (2 pages)
21 September 2017Termination of appointment of Paul James Sansom as a director on 29 August 2017 (1 page)
28 July 2017Registered office address changed from The Mcgraw-Hill Building 20 Canada Square London E14 5LH to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
16 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 March 2017Termination of appointment of Kenneth Leon as a director on 30 September 2016 (1 page)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
8 June 2016Termination of appointment of Catherine Shelley as a secretary on 31 May 2016 (1 page)
8 June 2016Appointment of Elizabeth Hithersay as a secretary on 31 May 2016 (2 pages)
28 April 2016Full accounts made up to 31 December 2015 (25 pages)
5 April 2016Termination of appointment of David Robert Pearce as a director on 24 February 2016 (1 page)
5 April 2016Appointment of Mr Peter Stephen Alexander as a director on 24 February 2016 (2 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
(8 pages)
12 October 2015Appointment of Mr William Charles Bassignani as a director on 29 July 2015 (2 pages)
15 July 2015Appointment of Mr Kenneth Leon as a director on 29 June 2015 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (18 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(6 pages)
10 April 2014Full accounts made up to 31 December 2013 (13 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 50,000
(6 pages)
14 June 2013Full accounts made up to 31 December 2012 (13 pages)
8 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
28 September 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 50,000
(3 pages)
14 September 2012Appointment of Mr Michael Gordon Thompson as a director (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (13 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
25 May 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
30 November 2010Incorporation (51 pages)