Background WavePink WaveYellow Wave

S&P GLOBAL VALUATIONS LIMITED (03352562)

S&P GLOBAL VALUATIONS LIMITED (03352562) is an active UK company. incorporated on 15 April 1997. 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 VALUATIONS LIMITED has been registered for 28 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
03352562
Status
active
Type
ltd
Incorporated
15 April 1997
Age
28 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, 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 VALUATIONS LIMITED

S&P GLOBAL VALUATIONS LIMITED is an active company incorporated on 15 April 1997 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 VALUATIONS LIMITED was registered 28 years ago.(SIC: 63990)

Status

active

Active since 28 years ago

Company No

03352562

LTD Company

Age

28 Years

Incorporated 15 April 1997

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 21 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

MARKIT VALUATIONS LIMITED
From: 11 February 2005To: 1 September 2023
TOTEM MARKET VALUATIONS LIMITED
From: 9 September 1997To: 11 February 2005
TOTEM RISK MANAGEMENT LIMITED
From: 20 May 1997To: 9 September 1997
FOREFRAME LIMITED
From: 15 April 1997To: 20 May 1997
Contact
Address

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

Previous Addresses

Level 5 2 More London Riverside London SE1 2AP
From: 15 April 1997To: 25 January 2011
Timeline

20 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Capital Update
Jul 13
Director Left
Dec 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Dec 17
Loan Cleared
Sept 21
Funding Round
Oct 21
Capital Update
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HITHERSAY, Elizabeth

Active
Ropemaker Place, LondonEC2Y 9LY
Secretary
Appointed 15 Mar 2022

HITHERSAY, Elizabeth Mary

Active
Ropemaker Place, LondonEC2Y 9LY
Born January 1980
Director
Appointed 15 Mar 2022

WALLACE, Kate Isabel

Active
Ropemaker Place, LondonEC2Y 9LY
Born October 1978
Director
Appointed 29 Jul 2022

WEELSON, Ryan

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

BARKER, Nicola Jane

Resigned
Thorner Cottage The Green, WokingGU24 0JT
Secretary
Appointed 12 May 1997
Resigned 29 Feb 2000

BARKER, Timothy James Scruby

Resigned
The Gate House, WokingGU24 0JS
Secretary
Appointed 29 Feb 2000
Resigned 07 Aug 2003

GRUSHKA, Rony

Resigned
29 Fairholme Gardens, LondonN3 3ED
Secretary
Appointed 30 Jun 2004
Resigned 10 Dec 2013

PEREIRA, Tricia

Resigned
104 Dorchester Avenue, BexleyDA5 3AW
Secretary
Appointed 07 Aug 2003
Resigned 30 Jun 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Apr 1997
Resigned 12 May 1997

ARMYTAGE, Charles David

Resigned
The Flint House, NewburyRG20 9SG
Born December 1962
Director
Appointed 26 May 2000
Resigned 04 Sept 2000

BARKER, Timothy James Scruby

Resigned
The Gate House, WokingGU24 0JS
Born April 1965
Director
Appointed 12 May 1997
Resigned 01 Apr 2007

BARLOW, Edward Keith

Resigned
215b Latchmere Road, LondonSW11 2LA
Born January 1963
Director
Appointed 12 May 1997
Resigned 30 Jun 2004

FLANAGAN, Kevin Turlough

Resigned
7 Montpelier Row, TwickenhamTW1 2NQ
Born November 1960
Director
Appointed 09 Jun 1998
Resigned 17 May 1999

GOOCH, Jeffrey Andrew

Resigned
33 Marlborough Road, RichmondTW10 6JT
Born July 1967
Director
Appointed 27 Aug 2008
Resigned 15 Jul 2016

GRUSHKA, Rony, Director

Resigned
Ropemaker Street, LondonEC2Y 9LY
Born April 1957
Director
Appointed 30 Jun 2004
Resigned 10 Dec 2013

HESKETH-PRICHARD, James Michael

Resigned
5 Queensmere Road, LondonSW19 5PZ
Born November 1966
Director
Appointed 18 May 1999
Resigned 30 Jun 2004

MCLOUGHLIN, Christopher Guy, Mr.

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1978
Director
Appointed 15 Jul 2016
Resigned 15 Mar 2022

MOSES, Menasey Marc

Resigned
NW4
Born November 1957
Director
Appointed 12 Sept 1997
Resigned 09 Nov 1999

OWEN, Kathryn Ann

Resigned
Oldbury, BracknellRG12 8FZ
Born February 1976
Director
Appointed 09 Aug 2017
Resigned 16 Aug 2023

PRICE, John Aidan Joseph

Resigned
Johnsons Farm, ShiltonOX18 4AA
Born February 1953
Director
Appointed 10 Sept 2002
Resigned 30 Jun 2004

ROWLAND, Christopher Charles

Resigned
10 Dominion Street, LondonEC2M 2EE
Born May 1959
Director
Appointed 09 Nov 1999
Resigned 16 Sept 2003

STUCHFIELD, Nicolas John

Resigned
Hawbush House, CressingCM77 8NX
Born January 1960
Director
Appointed 08 Nov 2000
Resigned 30 Jun 2004

UGGLA, Lance Darrell Gordon

Resigned
Ropemaker Place, LondonEC2Y 9LY
Born February 1962
Director
Appointed 30 Jun 2004
Resigned 09 Aug 2017

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 15 Mar 2022
Resigned 29 Jul 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Apr 1997
Resigned 12 May 1997

Persons with significant control

4

2 Active
2 Ceased
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2022
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Ceased 26 Nov 2021
Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 September 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
4 February 2022
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Resolution
19 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
18 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 October 2021
SH10Notice of Particulars of Variation
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 October 2021
SH19Statement of Capital
Legacy
6 October 2021
CAP-SSCAP-SS
Legacy
6 October 2021
SH20SH20
Resolution
6 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 November 2016
AAMDAAMD
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Auditors Resignation Company
29 July 2016
AUDAUD
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
21 May 2014
AR01AR01
Memorandum Articles
14 March 2014
MEM/ARTSMEM/ARTS
Resolution
14 March 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Legacy
25 July 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 July 2013
SH19Statement of Capital
Legacy
25 July 2013
SH20SH20
Resolution
25 July 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
17 May 2013
RP04RP04
Annual Return Company With Made Up Date
30 April 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
3 September 2012
MG02MG02
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Legacy
29 March 2012
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2010
AR01AR01
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Legacy
11 January 2010
MG02MG02
Legacy
11 January 2010
MG02MG02
Resolution
4 January 2010
RESOLUTIONSResolutions
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
16 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2004
287Change of Registered Office
Legacy
30 July 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
17 November 2003
155(6)a155(6)a
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
17 November 2003
169169
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
14 March 2003
288cChange of Particulars
Statement Of Affairs
21 October 2002
SASA
Legacy
21 October 2002
88(2)R88(2)R
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
122122
Legacy
10 September 2002
123Notice of Increase in Nominal Capital
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
16 August 2002
287Change of Registered Office
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
122122
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
169169
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
31 July 2000
122122
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Resolution
31 July 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
88(3)88(3)
Legacy
26 July 2000
88(2)R88(2)R
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
16 April 1999
287Change of Registered Office
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
225Change of Accounting Reference Date
Legacy
7 October 1997
353353
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1997
88(2)R88(2)R
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1997
287Change of Registered Office
Incorporation Company
15 April 1997
NEWINCIncorporation