Company NameMoody's Shared Services UK Limited
DirectorDavid Ivan Aldrich
Company StatusActive
Company Number07822552
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Ivan Aldrich
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 12 months
RoleAssociate Managing 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
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5FA
Director NameMr Robert David King
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5FA
Director NameMr Milan Jadavji Makwana
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5FA
Director NameMr Olivier Beroud
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5FA
Director NameMr Colin Brian Holmes
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5FA
Director NameMrs Arlene Elizabeth Isaacs-Lower
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2016(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 26 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5FA
Director NameMr Alex Cataldo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2016(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2022)
RoleManaging Director
Country of ResidenceEngland
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

100 at £1Moody's Group Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,313,000
Net Worth£3,026,000
Cash£4,606,000
Current Liabilities£5,224,000

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 Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
5 October 2023Full accounts made up to 31 December 2022 (36 pages)
20 April 2023Statement by Directors (1 page)
20 April 2023Solvency Statement dated 19/04/23 (1 page)
20 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2023Statement of capital on 20 April 2023
  • GBP 1.00
(5 pages)
2 December 2022Termination of appointment of Alex Cataldo as a director on 29 November 2022 (1 page)
2 December 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
7 October 2022Statement of capital on 7 October 2022
  • GBP 1,286,439,300.00
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 02/12/2019
(5 pages)
3 October 2022Full accounts made up to 31 December 2021 (34 pages)
24 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (34 pages)
10 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
21 September 2020Full accounts made up to 31 December 2019 (25 pages)
2 December 2019Statement by Directors (1 page)
2 December 2019Statement of capital on 2 December 2019
  • GBP 1,286,439,000
  • ANNOTATION Clarification a second filed SH19 was registered on 07/10/2022
(5 pages)
2 December 2019Solvency Statement dated 25/11/19 (1 page)
2 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2019Statement of capital on 2 December 2019
  • GBP 1,286,439,000
(5 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (20 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
13 September 2017Full accounts made up to 31 December 2016 (18 pages)
26 April 2017Appointment of Mr David Ivan Aldrich as a director on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Arlene Elizabeth Isaacs-Lowe as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Arlene Elizabeth Isaacs-Lowe as a director on 26 April 2017 (1 page)
26 April 2017Appointment of Mr David Ivan Aldrich as a director on 26 April 2017 (2 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
19 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,586,439,300
(7 pages)
19 August 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 1,586,439,300
(7 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)
4 July 2016Director's details changed for Mrs Arlene Elizabeth Isaacs-Lower on 24 June 2016 (2 pages)
4 July 2016Director's details changed for Mrs Arlene Elizabeth Isaacs-Lower on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Alex Cataldo as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mrs Arlene Elizabeth Isaacs-Lower as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Alex Cataldo as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mrs Arlene Elizabeth Isaacs-Lower as a director on 24 June 2016 (2 pages)
26 June 2016Termination of appointment of Robert David King as a director on 24 June 2016 (1 page)
26 June 2016Termination of appointment of Colin Brian Holmes as a director on 24 June 2016 (1 page)
26 June 2016Termination of appointment of Robert David King as a director on 24 June 2016 (1 page)
26 June 2016Termination of appointment of Colin Brian Holmes as a director on 24 June 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)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
16 September 2015Appointment of Mr Colin Brian Holmes as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Colin Brian Holmes as a director on 15 September 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
10 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
11 August 2014Full accounts made up to 31 December 2013 (17 pages)
11 August 2014Full accounts made up to 31 December 2013 (17 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Appointment of Mr Olivier Beroud as a director (2 pages)
7 June 2013Appointment of Mr Olivier Beroud as a director (2 pages)
7 June 2013Termination of appointment of Milan Makwana as a director (1 page)
7 June 2013Termination of appointment of Milan Makwana as a director (1 page)
10 May 2013Appointment of Mr Milan Jadavji Makwana as a director (2 pages)
10 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
10 May 2013Appointment of Mr Milan Jadavji Makwana as a director (2 pages)
10 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
10 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
10 November 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
25 October 2011Incorporation (49 pages)
25 October 2011Incorporation (49 pages)