Background WavePink WaveYellow Wave

S&P GLOBAL CAPITAL LIMITED (05739089)

S&P GLOBAL CAPITAL LIMITED (05739089) is an active UK company. incorporated on 10 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. S&P GLOBAL CAPITAL LIMITED has been registered for 20 years. Current directors include CRAIG, Christopher Francis, WEELSON, Ryan.

Company Number
05739089
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CRAIG, Christopher Francis, WEELSON, Ryan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL CAPITAL LIMITED

S&P GLOBAL CAPITAL LIMITED is an active company incorporated on 10 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. S&P GLOBAL CAPITAL LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05739089

LTD Company

Age

20 Years

Incorporated 10 March 2006

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 8 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

SNL FINANCIAL LIMITED
From: 10 March 2006To: 2 December 2021
Contact
Address

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

Previous Addresses

20 Canada Square Canary Wharf London E14 5LH England
From: 25 February 2016To: 7 November 2022
PO Box 698 69-85 Tabernacle Street London EC2A 4RR
From: 10 March 2006To: 25 February 2016
Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Nov 11
Funding Round
Oct 12
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Oct 21
Funding Round
Nov 21
Capital Update
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Left
Aug 22
Funding Round
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Director Left
Oct 24
Funding Round
Dec 24
Capital Update
Dec 24
Funding Round
Jan 25
Director Left
Jul 25
9
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 09 Mar 2018

CRAIG, Christopher Francis

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1973
Director
Appointed 30 Jan 2024

WEELSON, Ryan

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

EKEBUISI, Nwavudu Constance

Resigned
100 Lower Thames Street, LondonEC3R 6DL
Secretary
Appointed 19 Feb 2016
Resigned 09 Mar 2018

KRUTUL, Gary

Resigned
2505 Dunmore Road, 22901IRISH
Secretary
Appointed 10 Mar 2006
Resigned 30 May 2008

MONTAGUE, Antony Bernard Theodore

Resigned
20 Canada Square, LondonE14 5LH
Secretary
Appointed 19 Feb 2016
Resigned 16 Jan 2024

TORIAN, Theresa

Resigned
Canada Square, LondonE14 5LH
Secretary
Appointed 01 Jun 2008
Resigned 15 Apr 2016

ALEXANDER, Peter Stephen

Resigned
Canada Square, LondonE14 5LH
Born February 1968
Director
Appointed 11 Mar 2016
Resigned 09 Mar 2018

DOUSE, James Alexander

Resigned
Canada Square, LondonE14 5LH
Born July 1978
Director
Appointed 13 Apr 2017
Resigned 25 Oct 2021

FEHD, Adam

Resigned
Canada Square, LondonE14 5LH
Born December 1980
Director
Appointed 14 Nov 2011
Resigned 13 Apr 2017

KING, John Edward

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1976
Director
Appointed 05 Jun 2024
Resigned 11 Jun 2025

LEE, Grace Hee

Resigned
Water Street, New York
Born May 1979
Director
Appointed 07 Dec 2021
Resigned 05 Jun 2024

MEEK, Oliver

Resigned
Greatorex Street, LondonE1 5EN
Born March 1979
Director
Appointed 01 Jun 2008
Resigned 29 Sept 2009

OAKEY, Daniel Lindsey

Resigned
3822 Red Hill School Road, VirginiaIRISH
Born August 1970
Director
Appointed 10 Mar 2006
Resigned 19 Feb 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
Canada Square, LondonE14 5LH
Born February 1964
Director
Appointed 11 Mar 2016
Resigned 26 Oct 2016

RHIND, Elaine

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born June 1973
Director
Appointed 19 Apr 2018
Resigned 25 Oct 2024

STEENBERGEN, Ewout Lucien

Resigned
Water Street, New York
Born July 1969
Director
Appointed 07 Dec 2021
Resigned 30 Jan 2024

TORIAN, Theresa Zybko

Resigned
Canada Square, LondonE14 5LH
Born April 1965
Director
Appointed 01 Jun 2008
Resigned 15 Apr 2016

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 13 Apr 2017
Resigned 29 Jul 2022

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

109

Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Legacy
23 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
30 November 2021
SH19Statement of Capital
Legacy
30 November 2021
SH20SH20
Legacy
30 November 2021
CAP-SSCAP-SS
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Capital Allotment Shares
5 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Small
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Legacy
21 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
287Change of Registered Office
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Incorporation Company
10 March 2006
NEWINCIncorporation