Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S&P GLOBAL HOLDINGS UK LIMITED
Company Information for

S&P GLOBAL HOLDINGS UK LIMITED

4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
01500979
Private Limited Company
Active

Company Overview

About S&p Global Holdings Uk Ltd
S&P GLOBAL HOLDINGS UK LIMITED was founded on 1980-06-10 and has its registered office in London. The organisation's status is listed as "Active". S&p Global Holdings Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S&P GLOBAL HOLDINGS UK LIMITED
 
Legal Registered Office
4TH FLOOR ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in E14
 
Previous Names
MCGRAW-HILL HOLDINGS (U.K.) LIMITED09/06/2016
SPLAD LIMITED06/02/2009
Filing Information
Company Number 01500979
Company ID Number 01500979
Date formed 1980-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 12:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S&P GLOBAL HOLDINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S&P GLOBAL HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HITHERSAY
Company Secretary 2016-05-31
ANTONY BERNARD THEODORE MONTAGUE
Company Secretary 1997-11-12
JAMES ALEXANDER DOUSE
Director 2016-10-27
ELIZABETH HITHERSAY
Director 2016-10-27
KEVIN WISE
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HARAN
Director 2016-05-31 2016-10-27
DAVID ROBERT PEARCE
Director 2000-02-09 2016-10-27
PAUL JAMES SANSOM
Director 2007-04-26 2016-10-27
PETER AUGUST SCHESCHUK
Director 2011-02-25 2016-10-27
ROBERT BENJAMIN
Company Secretary 1997-11-12 2016-05-31
ELIZABETH O'MELIA
Director 2008-12-17 2016-05-31
CHRISTOPHER PHILLIP KNIGHT
Director 2010-09-30 2013-09-17
SCOTT LAWRENCE BENNETT
Director 2000-12-22 2011-02-25
DEREK JOSEPH
Director 2008-12-17 2010-09-14
LESLIE BOWDEN WIDDICOMBE
Director 2005-01-30 2007-04-26
PAUL JENKINSON
Director 2000-02-09 2005-01-31
JEREMY MICHAEL EDWARD MOSS
Director 2000-12-22 2004-10-25
FRANK DENNIS PENGLASE
Director 2000-12-22 2004-10-25
MARK ADORIAN
Director 1992-07-31 2000-12-22
HAROLD WHITTLESEY MCGRAW
Director 1997-11-12 2000-12-22
JOHN ZWINGLI
Director 1997-11-12 2000-02-09
ROBERT HUNTER
Director 1997-11-12 1999-04-26
JEFFREY JOHN PHILLIPS
Company Secretary 1992-07-20 1997-11-12
JEFFREY JOHN PHILLIPS
Director 1992-07-20 1997-11-12
CAROLYN ANN POLL
Director 1992-07-20 1997-11-12
CHRISTOPHER GEORGE POLL
Director 1992-07-20 1997-11-12
JOHN RICHARDSON
Director 1992-07-20 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY BERNARD THEODORE MONTAGUE S&P GLOBAL FINANCE EUROPE LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-12 Liquidation
ANTONY BERNARD THEODORE MONTAGUE DORMANTCO ZERO TWO LIMITED Company Secretary 2000-10-27 CURRENT 1998-07-28 Active
ANTONY BERNARD THEODORE MONTAGUE S&P GLOBAL UK LIMITED Company Secretary 2000-07-13 CURRENT 1899-11-04 Active
ANTONY BERNARD THEODORE MONTAGUE S&P GLOBAL EUROPE LIMITED Company Secretary 2000-01-27 CURRENT 1981-03-27 Liquidation
ANTONY BERNARD THEODORE MONTAGUE DORMANTCO ZERO THREE LIMITED Company Secretary 1997-11-12 CURRENT 1987-10-14 Dissolved 2017-01-06
ANTONY BERNARD THEODORE MONTAGUE S&P GLOBAL FINANCIAL LIMITED Company Secretary 1997-11-12 CURRENT 1985-05-23 Active
JAMES ALEXANDER DOUSE PANJIVA UK LIMITED Director 2018-07-10 CURRENT 2016-03-22 Liquidation
JAMES ALEXANDER DOUSE PLATTS BENCHMARKS UK LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JAMES ALEXANDER DOUSE S&P TRUCOST LIMITED Director 2017-05-07 CURRENT 2000-02-15 Active
JAMES ALEXANDER DOUSE S&P GLOBAL CAPITAL LIMITED Director 2017-04-13 CURRENT 2006-03-10 Active
JAMES ALEXANDER DOUSE S & P DJ INDICES UK LIMITED Director 2017-04-13 CURRENT 2010-03-08 Liquidation
JAMES ALEXANDER DOUSE S&P GLOBAL INDICES UK LIMITED Director 2017-04-13 CURRENT 2012-02-17 Active
JAMES ALEXANDER DOUSE S&P GLOBAL COMMODITIES UK LIMITED Director 2016-10-31 CURRENT 2001-04-13 Active
JAMES ALEXANDER DOUSE THE STEEL INDEX LIMITED Director 2016-10-31 CURRENT 2006-06-05 Liquidation
JAMES ALEXANDER DOUSE PLATTS (U.K.) LIMITED Director 2016-10-31 CURRENT 2012-02-17 Active
JAMES ALEXANDER DOUSE COMMODITY FLOW LIMITED Director 2016-10-31 CURRENT 2009-01-07 Active
JAMES ALEXANDER DOUSE S&P GLOBAL FINANCE EUROPE LIMITED Director 2016-10-27 CURRENT 2002-06-12 Liquidation
JAMES ALEXANDER DOUSE DORMANTCO ZERO TWO LIMITED Director 2016-10-27 CURRENT 1998-07-28 Active
JAMES ALEXANDER DOUSE S&P GLOBAL UK LIMITED Director 2016-10-27 CURRENT 1899-11-04 Active
JAMES ALEXANDER DOUSE S&P GLOBAL EUROPE LIMITED Director 2016-10-27 CURRENT 1981-03-27 Liquidation
JAMES ALEXANDER DOUSE S&P GLOBAL FINANCIAL LIMITED Director 2016-10-27 CURRENT 1985-05-23 Active
ELIZABETH HITHERSAY S&P GLOBAL COMMODITIES UK LIMITED Director 2016-10-31 CURRENT 2001-04-13 Active
ELIZABETH HITHERSAY S&P GLOBAL FINANCE EUROPE LIMITED Director 2016-10-27 CURRENT 2002-06-12 Liquidation
ELIZABETH HITHERSAY DORMANTCO ZERO TWO LIMITED Director 2016-10-27 CURRENT 1998-07-28 Active
ELIZABETH HITHERSAY S&P GLOBAL EUROPE LIMITED Director 2016-10-27 CURRENT 1981-03-27 Liquidation
KEVIN WISE PANJIVA UK LIMITED Director 2018-07-10 CURRENT 2016-03-22 Liquidation
KEVIN WISE STANDARD & POOR’S INVESTMENT ADVISORY SERVICES UK LIMITED Director 2017-11-28 CURRENT 2010-11-30 Liquidation
KEVIN WISE PLATTS BENCHMARKS UK LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
KEVIN WISE S&P TRUCOST LIMITED Director 2017-05-08 CURRENT 2000-02-15 Active
KEVIN WISE S&P GLOBAL CAPITAL LIMITED Director 2017-04-13 CURRENT 2006-03-10 Active
KEVIN WISE S & P DJ INDICES UK LIMITED Director 2017-04-13 CURRENT 2010-03-08 Liquidation
KEVIN WISE DORMANTCO ZERO TWO LIMITED Director 2016-10-27 CURRENT 1998-07-28 Active
KEVIN WISE COMMODITY FLOW LIMITED Director 2016-03-14 CURRENT 2009-01-07 Active
KEVIN WISE PETROMEDIA LTD. Director 2015-07-15 CURRENT 2001-10-18 Liquidation
KEVIN WISE MINERALS VALUE SERVICE UK LIMITED Director 2015-03-02 CURRENT 2013-10-08 Liquidation
KEVIN WISE MHF EUROPE LIMITED Director 2014-12-12 CURRENT 2014-03-19 Dissolved 2016-01-19
KEVIN WISE ECLIPSE GAS & POWER LIMITED Director 2014-07-16 CURRENT 2007-06-04 Liquidation
KEVIN WISE J KINGSMAN LIMITED Director 2013-09-18 CURRENT 2003-12-09 Liquidation
KEVIN WISE S&P GLOBAL COMMODITIES UK LIMITED Director 2013-09-18 CURRENT 2001-04-13 Active
KEVIN WISE S&P GLOBAL FINANCE EUROPE LIMITED Director 2013-09-18 CURRENT 2002-06-12 Liquidation
KEVIN WISE THE STEEL INDEX LIMITED Director 2013-09-18 CURRENT 2006-06-05 Liquidation
KEVIN WISE S&P GLOBAL INDICES UK LIMITED Director 2013-09-18 CURRENT 2012-02-17 Active
KEVIN WISE PLATTS (U.K.) LIMITED Director 2013-09-18 CURRENT 2012-02-17 Active
KEVIN WISE S&P GLOBAL UK LIMITED Director 2013-09-18 CURRENT 1899-11-04 Active
KEVIN WISE S&P GLOBAL EUROPE LIMITED Director 2013-09-18 CURRENT 1981-03-27 Liquidation
KEVIN WISE S&P GLOBAL FINANCIAL LIMITED Director 2013-09-18 CURRENT 1985-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED MR RYAN WEELSON
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN OWEN
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 20 Canada Square Canary Wharf London E14 5LH England
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 20 Canada Square Canary Wharf London E14 5LH England
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DOUSE
2022-08-03AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WISE
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-16PSC02Notification of S&P Global Inc. as a person with significant control on 2020-04-16
2020-04-16PSC07CESSATION OF S&P GLOBAL FINANCE EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-28SH20Statement by Directors
2019-11-28SH19Statement of capital on 2019-11-28 GBP 1
2019-11-28CAP-SSSolvency Statement dated 26/11/19
2019-11-28RES13Resolutions passed:
  • Cancellation of share premium account 26/11/2019
  • Resolution of reduction in issued share capital
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13RES01ADOPT ARTICLES 13/06/19
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RYAN WEELSON
2019-02-12AP01DIRECTOR APPOINTED RYAN WEELSON
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-11MEM/ARTSARTICLES OF ASSOCIATION
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM The Mcgraw-Hill Building 20 Canada Square Canary Wharf London E14 5LH
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1102
2017-06-29SH0107/06/17 STATEMENT OF CAPITAL GBP 1102
2017-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-22RES01ALTER ARTICLES 06/06/2016
2017-06-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-31AP01DIRECTOR APPOINTED MR JAMES DOUSE
2016-10-28AP01DIRECTOR APPOINTED ELIZABETH HITHERSAY
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHESCHUK
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANSOM
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HARAN
2016-08-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09RES15CHANGE OF NAME 31/05/2016
2016-06-09CERTNMCOMPANY NAME CHANGED MCGRAW-HILL HOLDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 09/06/16
2016-06-09AP01DIRECTOR APPOINTED EDWARD HARAN
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'MELIA
2016-06-08AP03SECRETARY APPOINTED ELIZABETH HITHERSAY
2016-06-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BENJAMIN
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1101
2016-01-19AR0131/12/15 FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1101
2015-01-16AR0131/12/14 FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1101
2014-01-23AR0131/12/13 FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR KEVIN WISE
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNIGHT
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0131/12/12 FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0131/12/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AP01DIRECTOR APPOINTED MR PETER SCHESCHUK
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BENNETT
2011-01-28AR0131/12/10 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP KNIGHT
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOSEPH
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19SH1919/03/10 STATEMENT OF CAPITAL GBP 1101
2010-03-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-03-19CERT21REDUCTION OF SHARE PREMIUM
2010-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-10RES13RE SECT 175 CA 2006 / £100132734 CANCELLED FROM SHARE PREM A/C 01/03/2010
2010-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-29AR0131/12/09 FULL LIST
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18MEM/ARTSARTICLES OF ASSOCIATION
2009-02-06CERTNMCOMPANY NAME CHANGED SPLAD LIMITED CERTIFICATE ISSUED ON 06/02/09
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 30/06/2008
2009-01-08288aDIRECTOR APPOINTED MS. ELIZABETH O'MELIA
2009-01-07288aDIRECTOR APPOINTED MR. DEREK JOSEPH
2008-12-3188(2)AD 19/12/08-19/12/08 GBP SI 100@1=100 GBP IC 1001/1101
2008-12-3188(2)AD 19/12/08-19/12/08 GBP SI 1@1=1 GBP IC 1000/1001
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-02-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-09288bDIRECTOR RESIGNED
2004-11-09288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-03-28ELRESS386 DISP APP AUDS 22/12/00
2001-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-28288bDIRECTOR RESIGNED
2000-12-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S&P GLOBAL HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S&P GLOBAL HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of S&P GLOBAL HOLDINGS UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S&P GLOBAL HOLDINGS UK LIMITED

Intangible Assets
Patents
We have not found any records of S&P GLOBAL HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S&P GLOBAL HOLDINGS UK LIMITED
Trademarks
We have not found any records of S&P GLOBAL HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S&P GLOBAL HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as S&P GLOBAL HOLDINGS UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where S&P GLOBAL HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S&P GLOBAL HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S&P GLOBAL HOLDINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.