Background WavePink WaveYellow Wave

S&P GLOBAL INTERNATIONAL HOLDINGS LIMITED (13651574)

S&P GLOBAL INTERNATIONAL HOLDINGS LIMITED (13651574) is an active UK company. incorporated on 29 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. S&P GLOBAL INTERNATIONAL HOLDINGS LIMITED has been registered for 4 years. Current directors include CRAIG, Christopher Francis, WEELSON, Ryan.

Company Number
13651574
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAIG, Christopher Francis, WEELSON, Ryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S&P GLOBAL INTERNATIONAL HOLDINGS LIMITED

S&P GLOBAL INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 29 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. S&P GLOBAL INTERNATIONAL HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13651574

LTD Company

Age

4 Years

Incorporated 29 September 2021

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

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

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

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

Previous Addresses

20 Canada Square Canary Wharf London E14 5LH United Kingdom
From: 29 September 2021To: 18 November 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Dec 21
Owner Exit
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Nov 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Dec 24
Owner Exit
Jan 25
Director Left
Jul 25
Funding Round
Oct 25
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HITHERSAY, Elizabeth

Active
Canada Square, LondonE14 5LH
Secretary
Appointed 29 Sept 2021

CRAIG, Christopher Francis

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1973
Director
Appointed 28 Oct 2024

WEELSON, Ryan

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

DOUSE, James Alexander

Resigned
Canada Square, LondonE14 5LH
Born July 1978
Director
Appointed 29 Sept 2021
Resigned 07 Dec 2021

HITHERSAY, Elizabeth Mary

Resigned
Canada Square, LondonE14 5LH
Born January 1980
Director
Appointed 29 Sept 2021
Resigned 24 Oct 2024

KING, John Edward

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

OWEN, Kathryn Ann

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

RHIND, Elaine

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born June 1973
Director
Appointed 31 Jan 2022
Resigned 25 Oct 2024

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 29 Sept 2021
Resigned 29 Jul 2022

Persons with significant control

3

1 Active
2 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 01 Nov 2024
Canada Square, LondonE14 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2021
Ceased 01 Nov 2024
Canada Square, LondonE14 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2023
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 Full
14 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
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
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Incorporation Company
29 September 2021
NEWINCIncorporation