Background WavePink WaveYellow Wave

S&P GLOBAL BETA LIMITED (15238460)

S&P GLOBAL BETA LIMITED (15238460) is an active UK company. incorporated on 26 October 2023. 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 BETA LIMITED has been registered for 2 years. Current directors include CRAIG, Christopher Francis, WEELSON, Ryan.

Company Number
15238460
Status
active
Type
ltd
Incorporated
26 October 2023
Age
2 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 BETA LIMITED

S&P GLOBAL BETA LIMITED is an active company incorporated on 26 October 2023 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 BETA LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15238460

LTD Company

Age

2 Years

Incorporated 26 October 2023

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 18 August 2025 (7 months ago)
Period: 26 October 2023 - 31 December 2024(15 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Jun 24
Funding Round
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Share Issue
Dec 24
Capital Update
Dec 24
Director Left
Jul 25
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 26 Oct 2023

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 26 Oct 2023

HITHERSAY, Elizabeth Mary

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 26 Oct 2023
Resigned 25 Oct 2024

KING, John Edward

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

Persons with significant control

2

Ropemaker Place, LondonEC2Y 9LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2024
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 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
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
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
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 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
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
26 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2023
NEWINCIncorporation