Canary Wharf
London
E14 5LH
Secretary Name | Mrs Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 18 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(11 years, 6 months after company formation) |
Appointment Duration | 8 months |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Phillip Knight |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McGraw-Hill Education Shoppenhangers Road Maidenhead Berkshire SL6 2QL |
Director Name | Mr David Robert Pearce |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | The McGraw-Hill Companies 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Paul James Sansom |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | McGraw-Hill Education Shoppenhangers Road Maidenhead Berkshire SL6 2QL |
Secretary Name | Antony Montague |
---|---|
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The McGraw-Hill Companies 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 July 2022) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 July 2022) |
Role | Senior Director Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Silvina Araceli Aldeco Martinez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2021) |
Role | Chief Product Officer |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Ms Elaine Rhind |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 July 2022) |
Role | Senior Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | Vp Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | https://www.steelbb.com/ |
---|---|
Telephone | 020 71766111 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £70,419,000 |
Net Worth | £25,769,000 |
Cash | £1,000 |
Current Liabilities | £12,780,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 2 weeks from now) |
14 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
14 July 2023 | Full accounts made up to 31 December 2022 (49 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
7 November 2022 | Registered 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 2022 | Appointment of Mrs Kathryn Ann Owen as a director on 18 July 2022 (2 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (49 pages) |
2 August 2022 | Termination of appointment of Kevin Wise as a director on 18 July 2022 (1 page) |
2 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 18 July 2022 (2 pages) |
2 August 2022 | Termination of appointment of Elaine Rhind as a director on 18 July 2022 (1 page) |
2 August 2022 | Termination of appointment of James Alexander Douse as a director on 18 July 2022 (1 page) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
26 November 2021 | Termination of appointment of Silvina Araceli Aldeco Martinez as a director on 24 November 2021 (1 page) |
26 November 2021 | Appointment of Elaine Rhind as a director on 24 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Elaine Rhind as a director on 24 November 2021 (1 page) |
7 August 2021 | Full accounts made up to 31 December 2020 (41 pages) |
13 May 2021 | Appointment of Elaine Rhind as a director on 11 May 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (45 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (40 pages) |
17 June 2019 | Resolutions
|
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Silvina Araceli Aldeco Martinez as a director on 14 January 2019 (2 pages) |
9 November 2018 | Termination of appointment of Hywel Rees Thomas as a director on 1 November 2018 (1 page) |
9 November 2018 | Secretary's details changed for Catherine Shelley on 9 November 2018 (1 page) |
13 June 2018 | Full accounts made up to 31 December 2017 (40 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 July 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (38 pages) |
18 June 2017 | Full accounts made up to 31 December 2016 (38 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
3 November 2016 | Termination of appointment of Paul James Sansom as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Paul James Sansom as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr James Douse as a director on 31 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr James Douse as a director on 31 October 2016 (2 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
18 July 2016 | Termination of appointment of Antony Montague as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Antony Montague as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Mrs Elizabeth Hithersay as a secretary on 18 July 2016 (2 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (37 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (37 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 May 2015 | Appointment of Mr Hywel Thomas as a director on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of David Robert Pearce as a director on 1 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Hywel Thomas as a director on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of David Robert Pearce as a director on 1 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Hywel Thomas as a director on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of David Robert Pearce as a director on 1 May 2015 (1 page) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
10 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 November 2013 | Appointment of Mr Kevin Wise as a director (2 pages) |
15 November 2013 | Termination of appointment of Christopher Knight as a director (1 page) |
15 November 2013 | Appointment of Mr Kevin Wise as a director (2 pages) |
15 November 2013 | Termination of appointment of Christopher Knight as a director (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
25 January 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
5 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 April 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
17 February 2012 | Incorporation (52 pages) |
17 February 2012 | Incorporation (52 pages) |