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

S&P GLOBAL EUROPE LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
01553367
Private Limited Company
Liquidation

Company Overview

About S&p Global Europe Ltd
S&P GLOBAL EUROPE LIMITED was founded on 1981-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". S&p Global Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
S&P GLOBAL EUROPE LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in E14
 
Previous Names
MCGRAW-HILL HOLDINGS EUROPE LIMITED09/06/2016
MCGRAW-HILL HOLDINGS (U.K.) LIMITED05/01/2001
Filing Information
Company Number 01553367
Company ID Number 01553367
Date formed 1981-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2019-06-04 11:27:51
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 EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name S&P GLOBAL EUROPE LIMITED
The following companies were found which have the same name as S&P GLOBAL EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S&P GLOBAL EUROPE LIMITED Unknown

Company Officers of S&P GLOBAL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HITHERSAY
Company Secretary 2016-05-31
ANTONY BERNARD THEODORE MONTAGUE
Company Secretary 2000-01-27
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 2000-01-27 2016-10-27
PAUL JAMES SANSOM
Director 2007-11-29 2016-10-27
PETER AUGUST SCHESCHUK
Director 2011-02-25 2016-10-27
LINDA POON
Company Secretary 1993-11-01 2016-05-31
ELIZABETH O'MELIA
Director 2008-10-28 2016-05-31
CHRISTOPHER PHILLIP KNIGHT
Director 2010-09-30 2013-09-17
SCOTT LAWRENCE BENNETT
Director 1991-12-31 2011-02-25
DEREK JOSEPH
Director 2004-12-07 2010-09-14
JOHN CHARLES WEISENSEEL
Director 2004-10-25 2008-10-27
LESLIE BOWDEN WIDDICOMBE
Director 2002-07-19 2007-11-29
PAUL JENKINSON
Director 1991-12-31 2004-12-30
FRANK DENNIS PENGLASE
Director 2000-12-22 2004-10-25
JEREMY MICHAEL EDWARD MOSS
Director 2000-12-22 2002-07-19
DANIEL HAMILTON JENNINGS
Company Secretary 1992-01-03 2000-01-27
JEAN-MICHEL SIX
Director 1992-01-03 2000-01-27
STEPHEN CHARLES WHITE
Director 1992-01-03 1994-04-26
LESLIE BOWDEN WIDDICOMBE
Company Secretary 1991-12-31 1992-01-03
STEPHEN BRYAN NEAL
Director 1991-12-31 1992-01-03
LESLIE BOWDEN WIDDICOMBE
Director 1991-12-31 1992-01-03

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 DORMANTCO ZERO THREE LIMITED Company Secretary 1997-11-12 CURRENT 1987-10-14 Dissolved 2017-01-06
ANTONY BERNARD THEODORE MONTAGUE S&P GLOBAL HOLDINGS UK LIMITED Company Secretary 1997-11-12 CURRENT 1980-06-10 Active
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 HOLDINGS UK LIMITED Director 2016-10-27 CURRENT 1980-06-10 Active
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 HOLDINGS UK LIMITED Director 2016-10-27 CURRENT 1980-06-10 Active
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 HOLDINGS UK LIMITED Director 2013-09-18 CURRENT 1980-06-10 Active
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
2020-04-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 20 Canada Square Canary Wharf London E14 5LH
2019-05-01600Appointment of a voluntary liquidator
2019-05-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-11
2019-05-01LIQ01Voluntary liquidation declaration of solvency
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER DOUSE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH ENGLAND
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2017 FROM THE MCGRAW-HILL BUILDING 20 CANADA SQUARE CANARY WHARF LONDON E14 5LH
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;USD 2827
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
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09RES15CHANGE OF COMPANY NAME 09/06/16
2016-06-09CERTNMCOMPANY NAME CHANGED MCGRAW-HILL HOLDINGS EUROPE LIMITED CERTIFICATE ISSUED ON 09/06/16
2016-06-09AP01DIRECTOR APPOINTED EDWARD HARAN
2016-06-08TM02Termination of appointment of Linda Poon on 2016-05-31
2016-06-08AP03Appointment of Elizabeth Hithersay as company secretary on 2016-05-31
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH O'MELIA
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;USD 2827
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;USD 2827
2015-01-15AR0131/12/14 FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;USD 2827
2014-01-22AR0131/12/13 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
2011-01-27AR0131/12/10 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
2010-03-15RES13DIVIDEND OF £34729 FULLY PAID SHARES , NOMINAL VALUE 10000 EUROS 03/03/2010
2010-02-23RES0114/01/2010
2010-02-12SH1912/02/10 STATEMENT OF CAPITAL USD 2827
2010-02-12OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-02-12CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. ELIZABETH O'MELIA / 31/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DEREK JOSEPH / 31/12/2009
2010-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-21RES06REDUCE ISSUED CAPITAL 14/01/2010
2010-01-21RES13RE SECT 175 CA 2006 / REDUCTION OF SHARE PREM A/C 14/01/2010
2010-01-21RES01ADOPT ARTICLES 14/01/2010
2010-01-21RES14CAPITALISATION OF $5,390,000, $587,874,000 AND $9,395,000 14/01/2010
2010-01-21SH0114/01/10 STATEMENT OF CAPITAL GBP 4302 14/01/10 STATEMENT OF CAPITAL USD 602661827
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARCE / 30/06/2008
2008-11-11288aDIRECTOR APPOINTED ELIZABETH O'MELIA
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN WEISENSEEL
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-05287REGISTERED OFFICE CHANGED ON 05/08/04 FROM: MCGRAW HILL HOUSE SHOPPENHANGERS ROAD MAIDENHEAD BERKSHIRE SL6 2QL
2004-03-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-2488(2)RAD 30/10/03--------- US$ SI 853@1
2004-02-13363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-13AAGROUP OF COMPANIES' 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
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-04-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to S&P GLOBAL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-23
Fines / Sanctions
No fines or sanctions have been issued against S&P GLOBAL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S&P GLOBAL EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

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 EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of S&P GLOBAL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S&P GLOBAL EUROPE LIMITED
Trademarks
We have not found any records of S&P GLOBAL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S&P GLOBAL EUROPE 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 (70100 - Activities of head offices) as S&P GLOBAL EUROPE 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 EUROPE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Final Date For Submission: 31 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyS&P GLOBAL EUROPE LIMITED Event Date2019-04-11
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 11 April 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. K Wise, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S&P GLOBAL EUROPE 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 EUROPE LIMITED any grants or awards.
Ownership
    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.