S&P GLOBAL VALUATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
S&P GLOBAL VALUATIONS LIMITED is a Private Limited Company from LONDON and has the status: Active.
S&P GLOBAL VALUATIONS LIMITED was incorporated 27 years ago on 15/04/1997 and has the registered number: 03352562. The accounts status is FULL and accounts are next due on 30/09/2024.
S&P GLOBAL VALUATIONS LIMITED was incorporated 27 years ago on 15/04/1997 and has the registered number: 03352562. The accounts status is FULL and accounts are next due on 30/09/2024.
S&P GLOBAL VALUATIONS LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR ROPEMAKER PLACE
LONDON
EC2Y 9LY
This Company Originates in : United Kingdom
Previous trading names include:
MARKIT VALUATIONS LIMITED (until 01/09/2023)
MARKIT VALUATIONS LIMITED (until 01/09/2023)
TOTEM MARKET VALUATIONS LIMITED (until 11/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATE ISABEL WALLACE | Oct 1978 | British | Director | 2022-07-29 | CURRENT |
RYAN WEELSON | Oct 1980 | British | Director | 2023-08-17 | CURRENT |
ELIZABETH HITHERSAY | Jan 1980 | British | Director | 2022-03-15 | CURRENT |
ELIZABETH HITHERSAY | Secretary | 2022-03-15 | CURRENT | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-15 UNTIL 1997-05-12 | RESIGNED | ||
MR KEVIN WISE | May 1973 | British | Director | 2022-03-15 UNTIL 2022-07-29 | RESIGNED |
MR TIMOTHY JAMES SCRUBY BARKER | Apr 1965 | British | Secretary | 2000-02-29 UNTIL 2003-08-07 | RESIGNED |
NICOLA JANE BARKER | Secretary | 1997-05-12 UNTIL 2000-02-29 | RESIGNED | ||
MR RONY GRUSHKA | Apr 1957 | British | Secretary | 2004-06-30 UNTIL 2013-12-10 | RESIGNED |
TRICIA PEREIRA | Jan 1968 | Secretary | 2003-08-07 UNTIL 2004-06-30 | RESIGNED | |
MR LANCE DARRELL GORDON UGGLA | Feb 1962 | British And Canadian | Director | 2004-06-30 UNTIL 2017-08-09 | RESIGNED |
MR JOHN AIDAN JOSEPH PRICE | Feb 1953 | British | Director | 2002-09-10 UNTIL 2004-06-30 | RESIGNED |
CHRISTOPHER CHARLES ROWLAND | May 1959 | British | Director | 1999-11-09 UNTIL 2003-09-16 | RESIGNED |
NICOLAS JOHN STUCHFIELD | Jan 1960 | British | Director | 2000-11-08 UNTIL 2004-06-30 | RESIGNED |
MRS KATHRYN ANN OWEN | Feb 1976 | British | Director | 2017-08-09 UNTIL 2023-08-16 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-04-15 UNTIL 1997-05-12 | RESIGNED | ||
MENASEY MARC MOSES | Nov 1957 | British | Director | 1997-09-12 UNTIL 1999-11-09 | RESIGNED |
MR. CHRISTOPHER GUY MCLOUGHLIN | Nov 1978 | British | Director | 2016-07-15 UNTIL 2022-03-15 | RESIGNED |
JAMES MICHAEL HESKETH-PRICHARD | Nov 1966 | British | Director | 1999-05-18 UNTIL 2004-06-30 | RESIGNED |
KEVIN FLANAGAN | Nov 1960 | Irish | Director | 1998-06-09 UNTIL 1999-05-17 | RESIGNED |
MR RONY GRUSHKA | Apr 1957 | British | Director | 2004-06-30 UNTIL 2013-12-10 | RESIGNED |
JEFFREY ANDREW GOOCH | Jul 1967 | British | Director | 2008-08-27 UNTIL 2016-07-15 | RESIGNED |
EDWARD KEITH BARLOW | Jan 1963 | British | Director | 1997-05-12 UNTIL 2004-06-30 | RESIGNED |
MR TIMOTHY JAMES SCRUBY BARKER | Apr 1965 | British | Director | 1997-05-12 UNTIL 2007-04-01 | RESIGNED |
CHARLES DAVID ARMYTAGE | Dec 1962 | British | Director | 2000-05-26 UNTIL 2000-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ihsm Global Holdings Ltd | 2022-02-28 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ihs Markit Uk Investments Limited | 2021-11-26 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Ihs Markit Global Investments Limited | 2021-11-25 - 2021-11-26 | Bracknell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Markit Group Limited | 2016-04-06 - 2021-11-25 | London |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Voting rights 75 to 100 percent as firm Right to appoint and remove directors as trust Significant influence or control as trust |