Background WavePink WaveYellow Wave

S&P GLOBAL FINANCIAL LIMITED (01916239)

S&P GLOBAL FINANCIAL LIMITED (01916239) is an active UK company. incorporated on 23 May 1985. 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 FINANCIAL LIMITED has been registered for 40 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
01916239
Status
active
Type
ltd
Incorporated
23 May 1985
Age
40 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL FINANCIAL LIMITED

S&P GLOBAL FINANCIAL LIMITED is an active company incorporated on 23 May 1985 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 FINANCIAL LIMITED was registered 40 years ago.(SIC: 63990)

Status

active

Active since 40 years ago

Company No

01916239

LTD Company

Age

40 Years

Incorporated 23 May 1985

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 22 September 2025 (6 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 28 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

S&P GLOBAL LIMITED
From: 16 July 2016To: 31 May 2023
THE MCGRAW-HILL COMPANIES, LIMITED
From: 5 January 2001To: 16 July 2016
OPAL STATISTICS LIMITED
From: 26 July 1985To: 4 November 1988
WAGONCREST LIMITED
From: 23 May 1985To: 26 July 1985
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: 23 May 1985To: 28 July 2017
Timeline

26 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
May 85
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 Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Capital Update
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Jan 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HITHERSAY, Elizabeth

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

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 17 Oct 2022

WEELSON, Ryan

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

BENJAMIN, Robert

Resigned
5 Boulder Brook Road Greenwich, UsaFOREIGN
Secretary
Appointed 12 Nov 1997
Resigned 31 May 2016

MONTAGUE, Antony Bernard Theodore

Resigned
23 Hillside Road, WatfordWD2 2HB
Secretary
Appointed 12 Nov 1997
Resigned 16 Jan 2024

PHILLIPS, Jeffrey John

Resigned
Waingroves Hall, RipleyDE5 9TQ
Secretary
Appointed N/A
Resigned 12 Nov 1997

ADORIAN, Mark

Resigned
La Pinede La Rouillere, Ramatuelle
Born October 1962
Director
Appointed N/A
Resigned 06 Aug 2001

ALEXANDER, Peter Stephen

Resigned
Canada Square, LondonE14 5LH
Born February 1968
Director
Appointed 27 Oct 2016
Resigned 05 Mar 2018

BENNETT, Scott Lawrence, Mr.

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

BRAGG, Sanford Burnell

Resigned
433 S. Northfield Road, Millington
Born December 1953
Director
Appointed 27 Mar 2000
Resigned 07 Dec 2004

CLARKE, Stephen

Resigned
46 Reddewn Road, SurreyCR5 1AX
Born November 1952
Director
Appointed 23 Sept 1994
Resigned 27 Apr 1995

DOUSE, James Alexander

Resigned
Canada Square, LondonE14 5LH
Born July 1978
Director
Appointed 27 Oct 2016
Resigned 17 Oct 2022

FLINT WOOD, Philip John

Resigned
77 Earls Court Road, LondonW8 6EF
Born November 1959
Director
Appointed 31 Mar 1995
Resigned 13 Jun 2003

HARAN, Edward

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

HAWKSWORTH, Geoffrey David

Resigned
32 Orlando Road, LondonSW4 0LF
Born April 1959
Director
Appointed 13 Jun 2003
Resigned 16 Mar 2007

HUNTER, Robert

Resigned
380 Rector Place New York, UsaFOREIGN
Born July 1943
Director
Appointed 12 Nov 1997
Resigned 26 Apr 1999

JENKINSON, Paul

Resigned
16 Victoria Road, OxfordOX2 7QD
Born December 1949
Director
Appointed 22 Dec 2000
Resigned 07 Dec 2004

JOSEPH, Derek

Resigned
Willow Tree Cottage, ChiddingfoldGU8 4YA
Born October 1960
Director
Appointed 07 Dec 2004
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

MANNING, Adrian John

Resigned
22 Sterry Gardens, DagenhamRM10 8PH
Born June 1963
Director
Appointed 14 Sept 1992
Resigned 12 Nov 1997

MARJOLIN, Robert Jacques

Resigned
139 Rie De Longchamps, 75116 ParisFOREIGN
Born October 1948
Director
Appointed 14 Sept 1992
Resigned 11 Feb 1994

MCGRAW, Harold Whittlesey

Resigned
5 Halter Lane, Conn 06820
Born August 1948
Director
Appointed 12 Nov 1997
Resigned 22 Dec 2000

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 2008
Resigned 01 Jun 2016

OWEN, Kathryn Ann

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1976
Director
Appointed 29 Jul 2022
Resigned 16 Aug 2023

PEARCE, David Robert

Resigned
Little Brow, PulboroughRH20 2PA
Born February 1964
Director
Appointed 27 Mar 2000
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

PETTIT, Andrew

Resigned
51 Priest Avenue, WokinghamRG11 2LT
Born August 1963
Director
Appointed 14 Sept 1992
Resigned 12 Nov 1997

PHILLIPS, Jeffrey John

Resigned
Waingroves Hall, RipleyDE5 9TQ
Born December 1944
Director
Appointed N/A
Resigned 12 Nov 1997

POLL, Carolyn Ann

Resigned
17 Deodar Road, LondonSW15 2NP
Born November 1940
Director
Appointed N/A
Resigned 12 Nov 1997

POLL, Christopher George

Resigned
17 Deodar Road, LondonSW15 2NP
Born September 1946
Director
Appointed N/A
Resigned 12 Nov 1997

RHIND, Elaine

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born June 1973
Director
Appointed 05 Mar 2018
Resigned 24 Jan 2025

RICHARDSON, John

Resigned
156 Turney Road, LondonSE21 7JJ
Born February 1946
Director
Appointed N/A
Resigned 12 Nov 1997

SANSOM, Paul James

Resigned
4 Harrow View Road, LondonW5 1LZ
Born September 1966
Director
Appointed 23 Mar 2007
Resigned 27 Oct 2016

SCHESCHUK, Peter August

Resigned
1221 Avenue Of The Americas, New York10020-1095
Born November 1953
Director
Appointed 25 Feb 2011
Resigned 27 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

S&P Global Inc.

Active
Water Street, New YorkNY 10041

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2019
Canada Square, LondonE14 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 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
Certificate Change Of Name Company
31 May 2023
CERTNMCertificate of Incorporation on Change of Name
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
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 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
7 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 December 2016
SH19Statement of Capital
Legacy
6 December 2016
SH20SH20
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Resolution
16 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination 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
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
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 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
17 January 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
8 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
28 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
2 February 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
31 October 2005
244244
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation 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
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
244244
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
244244
Legacy
9 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
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
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
88(3)88(3)
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
88(3)88(3)
Legacy
9 January 2001
88(2)R88(2)R
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
5 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2000
288cChange of Particulars
Legacy
28 December 2000
287Change of Registered Office
Legacy
28 December 2000
288bResignation of Director or Secretary
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
28 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
403aParticulars of Charge Subject to s859A
Legacy
31 October 2000
244244
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
6 October 1999
244244
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Legacy
14 July 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
2 November 1994
244244
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
23 October 1992
288288
Legacy
3 September 1992
363x363x
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
13 December 1991
363x363x
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
13 September 1989
287Change of Registered Office
Legacy
13 September 1989
363363
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Legacy
28 November 1988
363363
Legacy
21 November 1988
88(2)Return of Allotment of Shares
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1988
225(1)225(1)
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Legacy
24 June 1987
288288
Legacy
21 March 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
26 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 May 1985
NEWINCIncorporation