Background WavePink WaveYellow Wave

S&P GLOBAL UK LIMITED (00064070)

S&P GLOBAL UK LIMITED (00064070) is an active UK company. incorporated on 4 November 1899. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. S&P GLOBAL UK LIMITED has been registered for 126 years. Current directors include WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
00064070
Status
active
Type
ltd
Incorporated
4 November 1899
Age
126 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL UK LIMITED

S&P GLOBAL UK LIMITED is an active company incorporated on 4 November 1899 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. S&P GLOBAL UK LIMITED was registered 126 years ago.(SIC: 63990)

Status

active

Active since 126 years ago

Company No

00064070

LTD Company

Age

126 Years

Incorporated 4 November 1899

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MCGRAW-HILL INTERNATIONAL (U.K.) LIMITED
From: 28 March 1991To: 9 June 2016
MCGRAW-HILL BOOK COMPANY (U K) LIMITED
From: 4 November 1899To: 28 March 1991
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

20 Canada Square Canary Wharf London E14 5LH England
From: 28 July 2017To: 7 November 2022
The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH
From: 4 November 1899To: 28 July 2017
Timeline

27 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Nov 18
Capital Update
Nov 18
Owner Exit
Dec 19
Owner Exit
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 31 May 2016

WALLACE, Kate Isabel

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1978
Director
Appointed 18 Jul 2022

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 17 Aug 2023

JENNINGS, Daniel Hamilton

Resigned
110 Kidmore End Road, ReadingRG4 8SL
Secretary
Appointed N/A
Resigned 22 Oct 1999

MONTAGUE, Antony Bernard Theodore

Resigned
23 Hillside Road, WatfordWD2 2HB
Secretary
Appointed 13 Jul 2000
Resigned 16 Jan 2024

POON, Linda

Resigned
256 Prospect Place, Usa 11238FOREIGN
Secretary
Appointed 01 Nov 1993
Resigned 31 May 2016

BENNETT, Scott Lawrence, Mr.

Resigned
101 West 12th Street, New York
Born July 1949
Director
Appointed 22 Dec 2000
Resigned 25 Feb 2011

DOUSE, James Alexander

Resigned
Canada Square, LondonE14 5LH
Born July 1978
Director
Appointed 27 Oct 2016
Resigned 18 Jul 2022

EVANSON, Robert

Resigned
4 Pheasant Run, Holmdel
Born September 1936
Director
Appointed 13 Jul 2000
Resigned 18 Apr 2002

HARAN, Edward

Resigned
The Mcgraw-Hill Building, Canary WharfE14 5LH
Born April 1967
Director
Appointed 31 May 2016
Resigned 27 Oct 2016

HAYES, Edward

Resigned
15 Beverly Drive Warwick, UsaFOREIGN
Born June 1951
Director
Appointed 13 Jul 2000
Resigned 18 Apr 2002

JENKINSON, Paul

Resigned
16 Victoria Road, OxfordOX2 7QD
Born December 1949
Director
Appointed N/A
Resigned 20 Jan 2005

JENNINGS, Daniel Hamilton

Resigned
110 Kidmore End Road, ReadingRG4 8SL
Born February 1956
Director
Appointed N/A
Resigned 22 Oct 1999

JOSEPH, Derek

Resigned
Willow Tree Cottage, ChiddingfoldGU8 4YA
Born October 1960
Director
Appointed 20 Jan 2005
Resigned 14 Sept 2010

KNIGHT, Christopher Phillip

Resigned
The Mcgraw-Hill Building, Canary WharfE14 5LH
Born February 1969
Director
Appointed 30 Sept 2010
Resigned 17 Sept 2013

MCGRAW, Robert P

Resigned
Mcgraw-Hill Inc, New York 10020FOREIGN
Born June 1954
Director
Appointed N/A
Resigned 13 Jul 1999

MICALLEF, Joseph C

Resigned
Mcgraw-Hill Inc, New York 10020FOREIGN
Born July 1947
Director
Appointed N/A
Resigned 18 Apr 2002

MOSS, Jeremy Michael Edward

Resigned
Field House Fernham Road, FaringdonSN7 7RD
Born April 1949
Director
Appointed 22 Dec 2000
Resigned 19 Jul 2002

O'MELIA, Elizabeth, Ms.

Resigned
39 Rockledge Place, New Jersey
Born November 1965
Director
Appointed 17 Dec 2007
Resigned 31 May 2016

OWEN, Kathryn Ann

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1976
Director
Appointed 18 Jul 2022
Resigned 16 Aug 2023

PEARCE, David Robert

Resigned
Little Brow, PulboroughRH20 2PA
Born February 1964
Director
Appointed 22 Oct 1999
Resigned 27 Oct 2016

PENGLASE, Frank Dennis

Resigned
35 East 85th Street, New York
Born July 1940
Director
Appointed 22 Dec 2000
Resigned 25 Oct 2004

PERKINS, Frederick James

Resigned
25 Ham Farm Road, RichmondTW10 5NA
Born March 1948
Director
Appointed 29 Nov 1994
Resigned 04 Oct 1996

REDPATH, Thomas Alan

Resigned
Glebe House, East MeonGU32 1PG
Born March 1949
Director
Appointed 17 Apr 2002
Resigned 24 Dec 2002

RHIND, Elaine

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born June 1973
Director
Appointed 04 Aug 2017
Resigned 24 Jan 2025

RICHARDSON, Michael G

Resigned
Mcgraw-Hill Inc, New York 10020FOREIGN
Born June 1940
Director
Appointed N/A
Resigned 30 Sept 1991

SANSOM, Paul James

Resigned
4 Harrow View Road, LondonW5 1LZ
Born September 1966
Director
Appointed 30 Mar 2007
Resigned 04 Aug 2017

SCHESCHUK, Peter August

Resigned
1221 Avenue Of The Americas, Ny10020-1095
Born November 1953
Director
Appointed 25 Feb 2011
Resigned 27 Oct 2016

SIX, Jean-Michel

Resigned
49 Mysore Road, LondonSW11 5RY
Born April 1952
Director
Appointed 03 Mar 1992
Resigned 01 Dec 1997

WEISENSEEL, John Charles

Resigned
22 Holly Road, New Canaan
Born January 1960
Director
Appointed 25 Oct 2004
Resigned 17 Dec 2008

WHITE, Stephen Charles

Resigned
The Old Church Barn, DidcotOX11 9EQ
Born February 1950
Director
Appointed N/A
Resigned 26 Apr 1994

WIDDICOMBE, Leslie Bowden

Resigned
10 Weavers Way, ReadingRG10 9GX
Born September 1948
Director
Appointed 19 Jul 2002
Resigned 30 Mar 2007

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 18 Sept 2013
Resigned 18 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Avenue De La Gare, Grand Duchy Of LuxembourgL-1610

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2019
Ceased 26 Nov 2019

S&P Global Inc.

Active
Water Street, New YorkNY 10041

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2019
Canada Square, LondonE14 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 November 2018
SH19Statement of Capital
Legacy
28 November 2018
SH20SH20
Legacy
28 November 2018
CAP-SSCAP-SS
Resolution
28 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
22 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
363aAnnual Return
Certificate Capital Cancellation Share Premium Account
21 December 2005
CERT21CERT21
Court Order
21 December 2005
OCOC
Resolution
6 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
31 October 2005
244244
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Memorandum Articles
20 March 2003
MEM/ARTSMEM/ARTS
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
88(3)88(3)
Legacy
9 January 2001
88(2)R88(2)R
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
14 December 1999
225Change of Accounting Reference Date
Legacy
26 October 1999
244244
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
26 October 1995
244244
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
30 September 1994
244244
Resolution
3 August 1994
RESOLUTIONSResolutions
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
8 August 1991
288288
Legacy
28 July 1991
288288
Legacy
25 July 1991
363b363b
Memorandum Articles
4 April 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Memorandum Articles
5 September 1990
MEM/ARTSMEM/ARTS
Legacy
5 September 1990
288288
Legacy
5 September 1990
288288
Legacy
18 September 1989
288288
Legacy
18 September 1989
288288
Accounts With Accounts Type Full
18 September 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Legacy
16 March 1989
288288
Legacy
16 March 1989
363363
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
1 February 1988
288288
Legacy
1 February 1988
288288
Accounts With Made Up Date
28 January 1988
AAAnnual Accounts
Legacy
8 January 1988
363363
Legacy
24 July 1987
288288
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
288288
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
31 July 1986
288288
Legacy
9 July 1986
288288
Legacy
15 May 1986
363363
Legacy
15 May 1986
288288
Accounts With Made Up Date
26 October 1983
AAAnnual Accounts
Certificate Change Of Name Company
6 January 1908
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
4 November 1899
NEWINCIncorporation