Company NameMoody's Emea Holdings Limited
DirectorTimothy John Crawford Herring
Company StatusActive
Company Number08361298
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy John Crawford Herring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSenior Vice President
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
Appointed15 January 2013(same day as company formation)
RoleManaging Director/ Regional Head Of Emea
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameMr Ian George Glover
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleSenior Vice President
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(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5FA
Director NameMr Stuart Martin Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(2 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 May 2016)
RoleChartered Accountant
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

2k at £1Moody's Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,921,000
Cash£1,000
Current Liabilities£13,000

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 Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (24 pages)
15 March 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (24 pages)
9 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (24 pages)
22 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
18 September 2020Full accounts made up to 31 December 2019 (19 pages)
20 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (18 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (16 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 3,001
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 3,001
(3 pages)
13 October 2016Termination of appointment of Ian George Glover as a director on 12 October 2016 (1 page)
13 October 2016Termination of appointment of Ian George Glover as a director on 12 October 2016 (1 page)
4 October 2016Termination of appointment of Milan Jadavji Makwana as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of Milan Jadavji Makwana as a director on 4 October 2016 (1 page)
3 October 2016Appointment of Mr Timothy Herring as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Timothy Herring as a director on 3 October 2016 (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (15 pages)
8 July 2016Full accounts made up to 31 December 2015 (15 pages)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
31 May 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
29 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,000
(6 pages)
29 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3,000
(6 pages)
2 November 2015Appointment of Mr Stuart Martin Hughes as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Stuart Martin Hughes as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Stuart Martin Hughes as a director on 1 November 2015 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (12 pages)
10 July 2015Full accounts made up to 31 December 2014 (12 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 3,000
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 3,000
(3 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(5 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (12 pages)
10 June 2014Full accounts made up to 31 December 2013 (12 pages)
5 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
(5 pages)
5 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000
(5 pages)
3 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 18/12/2013
(6 pages)
3 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 18/12/2013
(6 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 03/03/2014
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 03/03/2014
(4 pages)
12 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
12 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
20 May 2013Appointment of Mr Milan Jadavji Makwana as a director (2 pages)
20 May 2013Termination of appointment of Frederic Drevon as a director (1 page)
20 May 2013Appointment of Mr Milan Jadavji Makwana as a director (2 pages)
15 January 2013Incorporation (49 pages)
15 January 2013Incorporation (49 pages)