Company NamePlatts (U.K.) Limited
DirectorsKate Isabel Wallace and Ryan Weelson
Company StatusActive
Company Number07953373
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Secretary NameCatherine Westley
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Companies 20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameMrs Elizabeth Hithersay
StatusCurrent
Appointed18 July 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(11 years, 6 months after company formation)
Appointment Duration8 months
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Phillip Knight
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcGraw-Hill Education Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QL
Director NameMr David Robert Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressThe McGraw-Hill Companies 20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Paul James Sansom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMcGraw-Hill Education Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QL
Secretary NameAntony Montague
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Companies 20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(1 year, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 July 2022)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2022)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameSilvina Araceli Aldeco Martinez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2021)
RoleChief Product Officer
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
Appointed24 November 2021(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 July 2022)
RoleSenior Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 August 2023)
RoleVp Accounting
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY

Contact

Websitehttps://www.steelbb.com/
Telephone020 71766111
Telephone regionLondon

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£70,419,000
Net Worth£25,769,000
Cash£1,000
Current Liabilities£12,780,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
14 July 2023Full accounts made up to 31 December 2022 (49 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
7 November 2022Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page)
2 August 2022Appointment of Mrs Kathryn Ann Owen as a director on 18 July 2022 (2 pages)
2 August 2022Full accounts made up to 31 December 2021 (49 pages)
2 August 2022Termination of appointment of Kevin Wise as a director on 18 July 2022 (1 page)
2 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 18 July 2022 (2 pages)
2 August 2022Termination of appointment of Elaine Rhind as a director on 18 July 2022 (1 page)
2 August 2022Termination of appointment of James Alexander Douse as a director on 18 July 2022 (1 page)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
26 November 2021Termination of appointment of Silvina Araceli Aldeco Martinez as a director on 24 November 2021 (1 page)
26 November 2021Appointment of Elaine Rhind as a director on 24 November 2021 (2 pages)
26 November 2021Termination of appointment of Elaine Rhind as a director on 24 November 2021 (1 page)
7 August 2021Full accounts made up to 31 December 2020 (41 pages)
13 May 2021Appointment of Elaine Rhind as a director on 11 May 2021 (2 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
2 September 2020Full accounts made up to 31 December 2019 (45 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (40 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
16 January 2019Appointment of Silvina Araceli Aldeco Martinez as a director on 14 January 2019 (2 pages)
9 November 2018Termination of appointment of Hywel Rees Thomas as a director on 1 November 2018 (1 page)
9 November 2018Secretary's details changed for Catherine Shelley on 9 November 2018 (1 page)
13 June 2018Full accounts made up to 31 December 2017 (40 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 July 2017Registered office address changed from The Mcgraw-Hill Companies 20 Canada Square Canary Wharf London E14 5LH to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
28 July 2017Registered office address changed from The Mcgraw-Hill Companies 20 Canada Square Canary Wharf London E14 5LH to 20 Canada Square Canary Wharf London E14 5LH on 28 July 2017 (1 page)
18 June 2017Full accounts made up to 31 December 2016 (38 pages)
18 June 2017Full accounts made up to 31 December 2016 (38 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
3 November 2016Termination of appointment of Paul James Sansom as a director on 31 October 2016 (1 page)
3 November 2016Termination of appointment of Paul James Sansom as a director on 31 October 2016 (1 page)
3 November 2016Appointment of Mr James Douse as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr James Douse as a director on 31 October 2016 (2 pages)
26 October 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 422,942,044.00
(4 pages)
26 October 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 422,942,044.00
(4 pages)
18 July 2016Termination of appointment of Antony Montague as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Antony Montague as a secretary on 18 July 2016 (1 page)
18 July 2016Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (37 pages)
14 July 2016Full accounts made up to 31 December 2015 (37 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 387,950,423
(5 pages)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 387,950,423
(5 pages)
5 August 2015Full accounts made up to 31 December 2014 (25 pages)
5 August 2015Full accounts made up to 31 December 2014 (25 pages)
7 May 2015Appointment of Mr Hywel Thomas as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of David Robert Pearce as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Mr Hywel Thomas as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of David Robert Pearce as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Mr Hywel Thomas as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of David Robert Pearce as a director on 1 May 2015 (1 page)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 387,950,423
(6 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 387,950,423
(6 pages)
10 June 2014Full accounts made up to 31 December 2013 (22 pages)
10 June 2014Full accounts made up to 31 December 2013 (22 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 387,950,423
(6 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 387,950,423
(6 pages)
15 November 2013Appointment of Mr Kevin Wise as a director (2 pages)
15 November 2013Termination of appointment of Christopher Knight as a director (1 page)
15 November 2013Appointment of Mr Kevin Wise as a director (2 pages)
15 November 2013Termination of appointment of Christopher Knight as a director (1 page)
14 June 2013Full accounts made up to 31 December 2012 (23 pages)
14 June 2013Full accounts made up to 31 December 2012 (23 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
25 January 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 387,950,423
(3 pages)
25 January 2013Statement of capital following an allotment of shares on 22 November 2012
  • GBP 387,950,423
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 387,701,000
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 387,701,000
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 353,301,001
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 353,301,001
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 353,301,001
(3 pages)
5 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
4 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 353,301,000
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 353,301,000
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 353,301,000
(3 pages)
17 February 2012Incorporation (52 pages)
17 February 2012Incorporation (52 pages)