Background WavePink WaveYellow Wave

S&P GLOBAL INDICES UK LIMITED (07953547)

S&P GLOBAL INDICES UK LIMITED (07953547) is an active UK company. incorporated on 17 February 2012. 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 INDICES UK LIMITED has been registered for 14 years. Current directors include BOAL, Fiona Jane, HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
07953547
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOAL, Fiona Jane, HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL INDICES UK LIMITED

S&P GLOBAL INDICES UK LIMITED is an active company incorporated on 17 February 2012 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 INDICES UK LIMITED was registered 14 years ago.(SIC: 63990)

Status

active

Active since 14 years ago

Company No

07953547

LTD Company

Age

14 Years

Incorporated 17 February 2012

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 11 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

MCGRAW-HILL INDICES U.K. LIMITED
From: 17 February 2012To: 9 June 2016
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 Companies 20 Canada Square Canary Wharf London E14 5LH
From: 17 February 2012To: 28 July 2017
Timeline

26 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Apr 12
Funding Round
Jul 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Nov 17
Capital Update
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 01 Jun 2016

BOAL, Fiona Jane

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1976
Director
Appointed 24 Mar 2023

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 17 Oct 2022

WEELSON, Ryan

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

MONTAGUE, Antony

Resigned
20 Canada Square, LondonE14 5LH
Secretary
Appointed 17 Feb 2012
Resigned 16 Jan 2024

SHELLEY, Catherine

Resigned
20 Canada Square, LondonE14 5LH
Secretary
Appointed 17 Feb 2012
Resigned 06 Jun 2016

DAVIES, Thomas John

Resigned
Canada Square, LondonE14 5LH
Born August 1965
Director
Appointed 17 Sept 2019
Resigned 24 Nov 2021

DOUSE, James Alexander

Resigned
Canada Square, LondonE14 5LH
Born July 1978
Director
Appointed 13 Apr 2017
Resigned 17 Oct 2022

FERNANDES, Rodney Agnelo Francis

Resigned
Canada Square, LondonE14 5LH
Born January 1966
Director
Appointed 13 Apr 2017
Resigned 16 Sept 2019

GALLAGHER, Richard Joseph

Resigned
20 Canada Square, LondonE14 5LH
Born October 1965
Director
Appointed 18 Nov 2014
Resigned 13 Apr 2017

KNIGHT, Christopher Phillip

Resigned
Shoppenhangers Road, MaidenheadSL6 2QL
Born February 1969
Director
Appointed 17 Feb 2012
Resigned 17 Sept 2013

MORTON, Donna Maria

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1974
Director
Appointed 17 Jan 2022
Resigned 15 Mar 2023

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
20 Canada Square, LondonE14 5LH
Born February 1964
Director
Appointed 17 Feb 2012
Resigned 26 Nov 2014

SANSOM, Paul James

Resigned
Shoppenhangers Road, MaidenheadSL6 2QL
Born September 1966
Director
Appointed 17 Feb 2012
Resigned 13 Apr 2017

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 18 Sept 2013
Resigned 29 Jul 2022

Persons with significant control

2

S&P Global Inc.

Active
Water Street, New YorkNY 10041

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Cme Group Inc.

Active
S. Wacker Dr., Chicago

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 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
21 October 2022
AP01Appointment of Director
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 Full
2 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Legacy
27 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2018
SH19Statement of Capital
Legacy
27 September 2018
CAP-SSCAP-SS
Resolution
27 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Resolution
9 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
11 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
18 March 2013
AR01AR01
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2012
NEWINCIncorporation