Company NameS&P Global Indices UK Limited
Company StatusActive
Company Number07953547
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Previous NameMcGraw-Hill Indices U.K. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameElizabeth Hithersay
StatusCurrent
Appointed01 June 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMs Fiona Jane Boal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director, Global Head Of Equities Spdji
Country of ResidenceUnited Kingdom
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, 1 week
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 NameCatherine Shelley
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe McGraw-Hill Companies 20 Canada Square
Canary Wharf
London
E14 5LH
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 29 July 2022)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Richard Joseph Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2017)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressThe McGraw-Hill Companies 20 Canada Square
Canary Wharf
London
E14 5LH
Director NameRodney Agnelo Francis Fernandes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2019)
RoleManaging Director
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
Appointed13 April 2017(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 October 2022)
RoleSenior Director Taxes
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameMr Thomas John Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2021)
RoleMd Global Etp, Client Coverage - Sales
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Director NameDonna Maria Morton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2023)
RoleHead Of Emea & Apac Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 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

Telephone020 71767000
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

Shareholders

5.9m at £1S&p Opco, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£8,209,000
Net Worth£1,166,000
Cash£2,413,000
Current Liabilities£2,218,000

Accounts

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

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

16 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 5,901,001
(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)
16 June 2017Full accounts made up to 31 December 2016 (29 pages)
25 April 2017Appointment of Rodney Agnelo Francis Fernandes as a director on 13 April 2017 (2 pages)
19 April 2017Termination of appointment of Richard Joseph Gallagher as a director on 13 April 2017 (1 page)
19 April 2017Termination of appointment of Paul James Sansom as a director on 13 April 2017 (1 page)
19 April 2017Appointment of Mr James Alexander Douse as a director on 13 April 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (28 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 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 6 June 2016 (1 page)
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,901,000
(6 pages)
5 August 2015Full accounts made up to 31 December 2014 (19 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 5,901,000
(6 pages)
3 December 2014Appointment of Mr Richard Joseph Gallagher as a director on 18 November 2014 (2 pages)
27 November 2014Termination of appointment of David Robert Pearce as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of David Robert Pearce as a director on 26 November 2014 (1 page)
27 June 2014Full accounts made up to 31 December 2013 (16 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 5,901,000
(6 pages)
11 October 2013Appointment of Mr Kevin Wise as a director (2 pages)
10 October 2013Termination of appointment of Christopher Knight as a director (1 page)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
10 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5,901,000.00
(4 pages)
10 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5,901,000.00
(4 pages)
10 April 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 1,000
(3 pages)
17 February 2012Incorporation (52 pages)