S&P GLOBAL EUROPE LIMITED
CANARY WHARF MCGRAW-HILL HOLDINGS EUROPE LIMITED MCGRAW-HILL HOLDINGS (U.K.) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LH

Company number 01553367
Status Active
Incorporation Date 27 March 1981
Company Type Private Limited Company
Address THE MCGRAW-HILL BUILDING, 20 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr James Douse as a director on 27 October 2016; Appointment of Elizabeth Hithersay as a director on 27 October 2016. The most likely internet sites of S&P GLOBAL EUROPE LIMITED are www.spglobaleurope.co.uk, and www.s-p-global-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. S P Global Europe Limited is a Private Limited Company. The company registration number is 01553367. S P Global Europe Limited has been working since 27 March 1981. The present status of the company is Active. The registered address of S P Global Europe Limited is The Mcgraw Hill Building 20 Canada Square Canary Wharf London E14 5lh. . HITHERSAY, Elizabeth is a Secretary of the company. MONTAGUE, Antony Bernard Theodore is a Secretary of the company. DOUSE, James Alexander is a Director of the company. HITHERSAY, Elizabeth is a Director of the company. WISE, Kevin is a Director of the company. Secretary JENNINGS, Daniel Hamilton has been resigned. Secretary POON, Linda has been resigned. Secretary WIDDICOMBE, Leslie Bowden has been resigned. Director BENNETT, Scott Lawrence has been resigned. Director HARAN, Edward has been resigned. Director JENKINSON, Paul has been resigned. Director JOSEPH, Derek has been resigned. Director KNIGHT, Christopher Phillip has been resigned. Director MOSS, Jeremy Michael Edward has been resigned. Director NEAL, Stephen Bryan has been resigned. Director O'MELIA, Elizabeth has been resigned. Director PEARCE, David Robert has been resigned. Director PENGLASE, Frank Dennis has been resigned. Director SANSOM, Paul James has been resigned. Director SCHESCHUK, Peter August has been resigned. Director SIX, Jean-Michel has been resigned. Director WEISENSEEL, John Charles has been resigned. Director WHITE, Stephen Charles has been resigned. Director WIDDICOMBE, Leslie Bowden has been resigned. Director WIDDICOMBE, Leslie Bowden has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HITHERSAY, Elizabeth
Appointed Date: 31 May 2016

Secretary
MONTAGUE, Antony Bernard Theodore
Appointed Date: 27 January 2000

Director
DOUSE, James Alexander
Appointed Date: 27 October 2016
47 years old

Director
HITHERSAY, Elizabeth
Appointed Date: 27 October 2016
45 years old

Director
WISE, Kevin
Appointed Date: 18 September 2013
52 years old

Resigned Directors

Secretary
JENNINGS, Daniel Hamilton
Resigned: 27 January 2000
Appointed Date: 03 January 1992

Secretary
POON, Linda
Resigned: 31 May 2016
Appointed Date: 01 November 1993

Secretary
WIDDICOMBE, Leslie Bowden
Resigned: 03 January 1992

Director
BENNETT, Scott Lawrence
Resigned: 25 February 2011
76 years old

Director
HARAN, Edward
Resigned: 27 October 2016
Appointed Date: 31 May 2016
58 years old

Director
JENKINSON, Paul
Resigned: 30 December 2004
75 years old

Director
JOSEPH, Derek
Resigned: 14 September 2010
Appointed Date: 07 December 2004
65 years old

Director
KNIGHT, Christopher Phillip
Resigned: 17 September 2013
Appointed Date: 30 September 2010
56 years old

Director
MOSS, Jeremy Michael Edward
Resigned: 19 July 2002
Appointed Date: 22 December 2000
76 years old

Director
NEAL, Stephen Bryan
Resigned: 03 January 1992
80 years old

Director
O'MELIA, Elizabeth
Resigned: 31 May 2016
Appointed Date: 28 October 2008
59 years old

Director
PEARCE, David Robert
Resigned: 27 October 2016
Appointed Date: 27 January 2000
61 years old

Director
PENGLASE, Frank Dennis
Resigned: 25 October 2004
Appointed Date: 22 December 2000
85 years old

Director
SANSOM, Paul James
Resigned: 27 October 2016
Appointed Date: 29 November 2007
59 years old

Director
SCHESCHUK, Peter August
Resigned: 27 October 2016
Appointed Date: 25 February 2011
71 years old

Director
SIX, Jean-Michel
Resigned: 27 January 2000
Appointed Date: 03 January 1992
73 years old

Director
WEISENSEEL, John Charles
Resigned: 27 October 2008
Appointed Date: 25 October 2004
65 years old

Director
WHITE, Stephen Charles
Resigned: 26 April 1994
Appointed Date: 03 January 1992
75 years old

Director
WIDDICOMBE, Leslie Bowden
Resigned: 29 November 2007
Appointed Date: 19 July 2002
77 years old

Director
WIDDICOMBE, Leslie Bowden
Resigned: 03 January 1992
77 years old

Persons With Significant Control

S&P Global Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S&P GLOBAL EUROPE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Appointment of Mr James Douse as a director on 27 October 2016
28 Oct 2016
Appointment of Elizabeth Hithersay as a director on 27 October 2016
28 Oct 2016
Termination of appointment of Peter August Scheschuk as a director on 27 October 2016
28 Oct 2016
Termination of appointment of Paul James Sansom as a director on 27 October 2016
...
... and 137 more events
16 Feb 1987
Group of companies' accounts made up to 25 December 1985

16 Feb 1987
Return made up to 31/12/85; full list of members

09 Jul 1986
Group of companies' accounts made up to 25 December 1984

22 May 1981
Company name changed\certificate issued on 22/05/81
27 Mar 1981
Incorporation