Background WavePink WaveYellow Wave

S&P GLOBAL COMMODITIES UK LIMITED (04199965)

S&P GLOBAL COMMODITIES UK LIMITED (04199965) is an active UK company. incorporated on 13 April 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. S&P GLOBAL COMMODITIES UK LIMITED has been registered for 24 years. Current directors include HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan.

Company Number
04199965
Status
active
Type
ltd
Incorporated
13 April 2001
Age
24 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HITHERSAY, Elizabeth Mary, WALLACE, Kate Isabel, WEELSON, Ryan
SIC Codes
58142, 58190, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL COMMODITIES UK LIMITED

S&P GLOBAL COMMODITIES UK LIMITED is an active company incorporated on 13 April 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. S&P GLOBAL COMMODITIES UK LIMITED was registered 24 years ago.(SIC: 58142, 58190, 63110)

Status

active

Active since 24 years ago

Company No

04199965

LTD Company

Age

24 Years

Incorporated 13 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 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

18 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

MCGRAW HILL FINANCIAL COMMODITIES UK LIMITED
From: 19 December 2013To: 17 June 2016
STEEL BUSINESS BRIEFING LIMITED
From: 13 April 2001To: 19 December 2013
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
C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH England
From: 13 April 2016To: 28 July 2017
C/O Antony Montague Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH
From: 11 May 2012To: 13 April 2016
the Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH
From: 11 July 2011To: 11 May 2012
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 13 April 2001To: 11 July 2011
Timeline

40 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Oct 09
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Jun 16
Funding Round
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Feb 24
Capital Update
Apr 24
9
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 20 Jun 2016

WESTLEY, Catherine

Active
Canada Square, LondonE14 5LH
Secretary
Appointed 20 Jun 2016

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 31 Oct 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

DAVIS, Georgina Denise

Resigned
Argyll Street, LondonW1F 7LD
Secretary
Appointed 13 Apr 2001
Resigned 09 May 2011

MONTAGUE, Anthony Bernard Theodore

Resigned
20 Canada Square, LondonE14 5LH
Secretary
Appointed 01 Jul 2011
Resigned 20 Jun 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Apr 2001
Resigned 13 Apr 2001

DOUSE, James Alexander

Resigned
Canada Square, LondonE14 5LH
Born July 1978
Director
Appointed 31 Oct 2016
Resigned 18 Jul 2022

FLOCKHART, Patrick John

Resigned
Argyll Street, LondonW1F 7LD
Born May 1961
Director
Appointed 13 Apr 2001
Resigned 01 Jul 2011

GOLDBERG, Glenn

Resigned
Avenue Of The Americas, New York
Born July 1958
Director
Appointed 01 Jul 2011
Resigned 14 Oct 2014

GOODWIN, Andrew

Resigned
Canada Square, LondonE14 5LH
Born September 1973
Director
Appointed 24 Sept 2006
Resigned 06 May 2016

GOODWIN, Andrew

Resigned
35c Rectory Road, LondonN16 7PP
Born September 1973
Director
Appointed 15 Jan 2006
Resigned 08 May 2006

HINCHCLIFFE, Richard

Resigned
44a Belsize Avenue, LondonNW3 4AE
Born January 1966
Director
Appointed 16 Dec 2002
Resigned 01 Jan 2004

KNIGHT, Christopher Phillip

Resigned
Shoppenhangers Road, MaidenheadSL6 2QL
Born February 1969
Director
Appointed 01 Jul 2011
Resigned 17 Sept 2013

MANSER, Roger

Resigned
Argyll Street, LondonW1F 7LD
Born February 1947
Director
Appointed 08 Jun 2001
Resigned 01 Jul 2011

NEAL, Lawrence Patrick

Resigned
Penn Plaza, New York
Born July 1961
Director
Appointed 01 Jul 2011
Resigned 02 Nov 2015

OWEN, Kathryn Ann

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

PERKINS, Frederick James

Resigned
Argyll Street, LondonW1F 7LD
Born March 1948
Director
Appointed 16 Sept 2003
Resigned 01 Jul 2011

RANDALL, Paul

Resigned
Falcon Works, LondonE3 4RT
Born November 1967
Director
Appointed 19 Oct 2007
Resigned 01 Jul 2011

RANDALL, Steven Kingsley

Resigned
Canada Square, LondonE14 5LH
Born June 1965
Director
Appointed 01 Jul 2011
Resigned 28 Jun 2016

ROY CHOUDHURI, Ranjit

Resigned
21 Mansfield Avenue, LoughboroughLE12 8BD
Born February 1968
Director
Appointed 15 Jan 2006
Resigned 31 Dec 2006

RUSEV, Kalin Sashov

Resigned
Argyll Street, LondonW1F 7LD
Born July 1975
Director
Appointed 07 Jul 2009
Resigned 01 Jul 2011

SANSOM, Paul James

Resigned
Shoppenhangers Road, MaidenheadSL6 2QL
Born September 1966
Director
Appointed 01 Jul 2011
Resigned 31 Oct 2016

THOMAS, Hywel Rees

Resigned
Canada Square, LondonE14 5LH
Born July 1965
Director
Appointed 15 Oct 2014
Resigned 31 Oct 2016

WEELSON, Ryan

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

WISE, Kevin

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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Apr 2001
Resigned 13 Apr 2001

Persons with significant control

1

S&P Global Inc.

Active
Water Street, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 April 2024
SH19Statement of Capital
Legacy
3 April 2024
SH20SH20
Legacy
3 April 2024
CAP-SSCAP-SS
Resolution
3 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
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
13 April 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
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 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
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Resolution
17 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
31 December 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
31 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2013
CERTNMCertificate of Incorporation on Change of Name
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
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Auditors Resignation Company
11 July 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
10 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Memorandum Articles
1 September 2008
MEM/ARTSMEM/ARTS
Legacy
14 July 2008
363sAnnual Return (shuttle)
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Resolution
25 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
8 November 2004
88(2)R88(2)R
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
27 June 2003
88(2)R88(2)R
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
88(2)R88(2)R
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Incorporation Company
13 April 2001
NEWINCIncorporation