Background WavePink WaveYellow Wave

S&P GLOBAL CHI LIMITED (03608678)

S&P GLOBAL CHI LIMITED (03608678) is an active UK company. incorporated on 28 July 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. S&P GLOBAL CHI LIMITED has been registered for 27 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
03608678
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL CHI LIMITED

S&P GLOBAL CHI LIMITED is an active company incorporated on 28 July 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. S&P GLOBAL CHI LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03608678

LTD Company

Age

27 Years

Incorporated 28 July 1998

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 29 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 27 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DORMANTCO ZERO TWO LIMITED
From: 6 March 2012To: 31 July 2025
MCGRAW-HILL EDUCATION (UK) LIMITED
From: 18 September 2000To: 6 March 2012
TRIBUNE EDUCATION (UK) LIMITED
From: 28 July 1998To: 18 September 2000
Contact
Address

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

Previous Addresses

20 Canada Square Canary Wharf London E14 5LH
From: 28 July 2017To: 7 November 2022
The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH
From: 28 July 1998To: 28 July 2017
Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Dec 10
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 27 Oct 2016

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 27 Oct 2016

WEELSON, Ryan

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

MONTAGUE, Antony Bernard Theodore

Resigned
23 Hillside Road, WatfordWD2 2HB
Secretary
Appointed 27 Oct 2000
Resigned 16 Jan 2024

NOVAK, Theodore Daniel

Resigned
941, Park Ridge60068
Secretary
Appointed 28 Jul 1998
Resigned 05 Sept 2000

ALDWORTH, Alan William

Resigned
10821, Naperville60564
Born February 1955
Director
Appointed 28 Jul 1998
Resigned 05 Sept 2000

BENNETT, Scott Lawrence, Mr.

Resigned
101 West 12th Street, New York
Born July 1949
Director
Appointed 22 Dec 2000
Resigned 11 Oct 2010

BOSAU, Robert D

Resigned
380 West Bridle Lane, Lake Forest60045
Born November 1946
Director
Appointed 28 Jul 1998
Resigned 31 Dec 1999

DOUSE, James Alexander

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

EVANSON, Robert

Resigned
4 Pheasant Run, Holmdel
Born September 1936
Director
Appointed 27 Oct 2000
Resigned 30 Jan 2003

JENKINSON, Paul

Resigned
16 Victoria Road, OxfordOX2 7QD
Born December 1949
Director
Appointed 27 Oct 2000
Resigned 31 Jan 2005

KENNEY, Crane H

Resigned
1422 West Altgeld, Chicago60614
Born December 1962
Director
Appointed 28 Jul 1998
Resigned 05 Sept 2000

MICALLEF, Joseph

Resigned
6 Kehoe Court, West Windsor
Born July 1947
Director
Appointed 27 Oct 2000
Resigned 30 Jan 2003

MOSS, Jeremy Michael Edward

Resigned
Field House Fernham Road, FaringdonSN7 7RD
Born April 1949
Director
Appointed 22 Dec 2000
Resigned 30 Jan 2003

OWEN, Kathryn Ann

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

PEARCE, David Robert, Mr.

Resigned
Westward Lane, PulboroughRH20 2PA
Born February 1964
Director
Appointed 27 Oct 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

SANSOM, Paul James

Resigned
4 Harrow View Road, LondonW5 1LZ
Born September 1966
Director
Appointed 29 May 2009
Resigned 27 Oct 2016

WEELSON, Ryan

Resigned
Canada Square, LondonE14 5LH
Born October 1980
Director
Appointed 11 Feb 2019
Resigned 23 Apr 2019

WIDDICOMBE, Leslie Bowden

Resigned
10 Weavers Way, ReadingRG10 9GX
Born September 1948
Director
Appointed 30 Jan 2005
Resigned 29 May 2009

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 27 Oct 2016
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Ropemaker Place, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2024

S&P Global Uk Limited

Ceased
Canada Square, LondonE14 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
31 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 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 Dormant
24 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
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 Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
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 Dormant
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 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
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
5 August 2004
287Change of Registered Office
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
244244
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
244244
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
88(3)88(3)
Legacy
2 January 2001
88(2)R88(2)R
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 March 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
123Notice of Increase in Nominal Capital
Legacy
23 September 1998
353353
Legacy
23 September 1998
225Change of Accounting Reference Date
Incorporation Company
28 July 1998
NEWINCIncorporation