Background WavePink WaveYellow Wave

MOODY`S GROUP UK LTD (06384256)

MOODY`S GROUP UK LTD (06384256) is an active UK company. incorporated on 28 September 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MOODY`S GROUP UK LTD has been registered for 18 years. Current directors include HERRING, Timothy John Crawford, MARCHINI, Marco Fabrizio.

Company Number
06384256
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
One Canada Square, London, E14 5FA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HERRING, Timothy John Crawford, MARCHINI, Marco Fabrizio
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODY`S GROUP UK LTD

MOODY`S GROUP UK LTD is an active company incorporated on 28 September 2007 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.. MOODY`S GROUP UK LTD was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06384256

LTD Company

Age

18 Years

Incorporated 28 September 2007

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 15 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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5FA,

Previous Addresses

2 Minster Court Mincing Lane London EC3R 7XB
From: 28 September 2007To: 21 October 2009
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 10
Funding Round
May 12
Funding Round
Nov 12
Director Joined
May 13
Director Left
May 13
Capital Update
Jul 13
Share Buyback
Sept 13
Capital Reduction
Oct 13
Capital Update
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Funding Round
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Capital Update
Dec 19
Director Left
Sept 24
Director Joined
Sept 24
13
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HERRING, Timothy John Crawford

Active
Canada Square, LondonE14 5FA
Born June 1969
Director
Appointed 12 Oct 2016

MARCHINI, Marco Fabrizio

Active
Canada Square, LondonE14 5FA
Born August 1985
Director
Appointed 01 Sept 2024

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 28 Sept 2007
Resigned 18 Dec 2008

BEROUD, Olivier

Resigned
Canada Square, LondonE14 5FA
Born August 1967
Director
Appointed 02 May 2013
Resigned 20 May 2016

DREVON, Frederic Walter Jacques

Resigned
Canada Square, LondonE14 5FA
Born June 1967
Director
Appointed 28 Sept 2007
Resigned 02 May 2013

GLOVER, Ian George

Resigned
Canada Square, LondonE14 5FA
Born December 1962
Director
Appointed 06 Nov 2008
Resigned 12 Oct 2016

HOGAN, David

Resigned
Canada Square, LondonE14 5FA
Born September 1978
Director
Appointed 01 Jun 2016
Resigned 12 Oct 2016

HUGHES, Stuart Martin

Resigned
Canada Square, LondonE14 5FA
Born June 1962
Director
Appointed 03 Jun 2010
Resigned 26 May 2016

MADELAIN, Michel

Resigned
20 Halsey Street, LondonSW3 2HQ
Born January 1956
Director
Appointed 28 Sept 2007
Resigned 06 Nov 2008

MERLI, Monica

Resigned
Canada Square, LondonE14 5FA
Born November 1964
Director
Appointed 12 Oct 2016
Resigned 21 Nov 2018

THOMAS, Laura Jacqueline

Resigned
Canada Square, LondonE14 5FA
Born May 1969
Director
Appointed 21 Nov 2018
Resigned 31 Aug 2024

Persons with significant control

1

Canada Square, LondonE14 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Legacy
4 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2019
SH19Statement of Capital
Legacy
4 December 2019
CAP-SSCAP-SS
Resolution
4 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Resolution
15 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Cancellation Shares
2 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Legacy
14 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2014
SH19Statement of Capital
Legacy
14 November 2014
CAP-SSCAP-SS
Resolution
14 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Resolution
6 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Capital Cancellation Shares
7 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2013
SH03Return of Purchase of Own Shares
Legacy
1 August 2013
SH20SH20
Legacy
1 August 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
1 August 2013
SH19Statement of Capital
Resolution
1 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Statement Of Companys Objects
3 May 2012
CC04CC04
Resolution
3 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Move Registers To Registered Office Company
12 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Move Registers To Registered Office Company
22 August 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Move Registers To Sail Company
29 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
5 February 2009
363aAnnual Return
Resolution
21 January 2009
RESOLUTIONSResolutions
Resolution
21 January 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
353353
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Legacy
28 April 2008
123Notice of Increase in Nominal Capital
Resolution
28 April 2008
RESOLUTIONSResolutions
Statement Of Affairs
23 April 2008
SASA
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Resolution
18 April 2008
RESOLUTIONSResolutions
Statement Of Affairs
19 December 2007
SASA
Legacy
19 December 2007
88(2)R88(2)R
Legacy
17 December 2007
123Notice of Increase in Nominal Capital
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
225Change of Accounting Reference Date
Incorporation Company
28 September 2007
NEWINCIncorporation