MOODY'S INVESTORS SERVICE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5FA

Company number 01950192
Status Active
Incorporation Date 25 September 1985
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5FA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Termination of appointment of Thomas Keller as a director on 3 October 2016; Appointment of Mrs Monica Merli as a director on 3 October 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of MOODY'S INVESTORS SERVICE LIMITED are www.moodysinvestorsservice.co.uk, and www.moody-s-investors-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Moody S Investors Service Limited is a Private Limited Company. The company registration number is 01950192. Moody S Investors Service Limited has been working since 25 September 1985. The present status of the company is Active. The registered address of Moody S Investors Service Limited is One Canada Square Canary Wharf London E14 5fa. . DROMER, Alain is a Director of the company. FAUBER, Robert is a Director of the company. FERSCHA, Rudolf Wolfgang is a Director of the company. MADELAIN, Michel is a Director of the company. MERLI, Monica is a Director of the company. PETHICK, Jan is a Director of the company. PHIPPS, Nigel is a Director of the company. WORRALL, Blair Lloyd is a Director of the company. Secretary FOX, Raymond Alan has been resigned. Secretary SYER, Christopher John Owen has been resigned. Director ARCHER, Richard James Goodwin, Mr has been resigned. Director BEROUD, Olivier has been resigned. Director BOGNI, Rodolfo has been resigned. Director DIAZ, John Carlos has been resigned. Director DREVON, Frederic Walter Jacques has been resigned. Director FOLEY, Michael has been resigned. Director FRY, John Anthony has been resigned. Director GLOVER, Ian George has been resigned. Director HILDERMAN, Mara Wera has been resigned. Director KELLER, Thomas has been resigned. Director KONSTANTY, Jan Bronislaw has been resigned. Director MADELAIN, Michel has been resigned. Director MCDANIEL, Raymond has been resigned. Director MCDANIEL, Raymond has been resigned. Director MURRAY, Chester Van Alen has been resigned. Director THEODORE, Jean-Francois has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
DROMER, Alain
Appointed Date: 13 May 2013
71 years old

Director
FAUBER, Robert
Appointed Date: 17 May 2016
55 years old

Director
FERSCHA, Rudolf Wolfgang
Appointed Date: 15 July 2014
64 years old

Director
MADELAIN, Michel
Appointed Date: 14 July 2010
69 years old

Director
MERLI, Monica
Appointed Date: 03 October 2016
60 years old

Director
PETHICK, Jan
Appointed Date: 15 July 2014
78 years old

Director
PHIPPS, Nigel
Appointed Date: 14 July 2010
66 years old

Director
WORRALL, Blair Lloyd
Appointed Date: 19 September 2013
69 years old

Resigned Directors

Secretary
FOX, Raymond Alan
Resigned: 26 September 1994

Secretary
SYER, Christopher John Owen
Resigned: 18 December 2008
Appointed Date: 26 September 1994

Director
ARCHER, Richard James Goodwin, Mr
Resigned: 27 July 1995
86 years old

Director
BEROUD, Olivier
Resigned: 20 May 2016
Appointed Date: 18 February 2013
58 years old

Director
BOGNI, Rodolfo
Resigned: 14 July 2014
Appointed Date: 14 July 2010
77 years old

Director
DIAZ, John Carlos
Resigned: 12 July 1994
71 years old

Director
DREVON, Frederic Walter Jacques
Resigned: 18 February 2013
Appointed Date: 09 May 2006
58 years old

Director
FOLEY, Michael
Resigned: 09 May 2006
Appointed Date: 15 January 2002
64 years old

Director
FRY, John Anthony
Resigned: 04 February 2000
Appointed Date: 27 July 1995
68 years old

Director
GLOVER, Ian George
Resigned: 14 July 2010
Appointed Date: 06 November 2008
62 years old

Director
HILDERMAN, Mara Wera
Resigned: 21 October 1996
Appointed Date: 12 July 1994
76 years old

Director
KELLER, Thomas
Resigned: 03 October 2016
Appointed Date: 20 May 2016
65 years old

Director
KONSTANTY, Jan Bronislaw
Resigned: 21 October 1996
74 years old

Director
MADELAIN, Michel
Resigned: 06 November 2008
Appointed Date: 19 July 2000
69 years old

Director
MCDANIEL, Raymond
Resigned: 18 September 2013
Appointed Date: 14 July 2010
67 years old

Director
MCDANIEL, Raymond
Resigned: 15 January 2002
Appointed Date: 01 January 1993
67 years old

Director
MURRAY, Chester Van Alen
Resigned: 15 January 2002
Appointed Date: 05 September 1996
69 years old

Director
THEODORE, Jean-Francois
Resigned: 14 July 2013
Appointed Date: 14 July 2010
78 years old

Persons With Significant Control

Moody's Shared Services Uk Limited
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

MOODY'S INVESTORS SERVICE LIMITED Events

03 Oct 2016
Termination of appointment of Thomas Keller as a director on 3 October 2016
03 Oct 2016
Appointment of Mrs Monica Merli as a director on 3 October 2016
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
23 May 2016
Appointment of Mr Thomas Keller as a director on 20 May 2016
...
... and 144 more events
19 Mar 1986
Memorandum and Articles of Association
17 Dec 1985
Company name changed\certificate issued on 17/12/85
12 Nov 1985
Memorandum and Articles of Association
25 Sep 1985
Incorporation
25 Sep 1985
Certificate of incorporation