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

S&P TRUCOST LIMITED

4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY,
Company Registration Number
03929223
Private Limited Company
Active

Company Overview

About S&p Trucost Ltd
S&P TRUCOST LIMITED was founded on 2000-02-15 and has its registered office in London. The organisation's status is listed as "Active". S&p Trucost Limited is a Private Limited Company registered in UNITED KINGDOM 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 TRUCOST LIMITED
 
Legal Registered Office
4TH FLOOR ROPEMAKER PLACE
25 ROPEMAKER STREET
LONDON
EC2Y 9LY
Other companies in EC2Y
 
Previous Names
S&P TRUCOST PLC16/12/2016
TRUCOST PLC16/12/2016
Filing Information
Company Number 03929223
Company ID Number 03929223
Date formed 2000-02-15
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 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-10-06 00:03:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S&P TRUCOST 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 TRUCOST LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL DUNCAN-JONES
Company Secretary 2016-10-04
ELIZABETH HITHERSAY
Company Secretary 2016-10-04
JAMES ALEXANDER DOUSE
Director 2017-05-07
RICHARD MATTISON
Director 2006-08-01
KEVIN WISE
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALKA BANERJEE
Director 2016-10-04 2017-05-30
ALEXANDER MATTURRI
Director 2016-10-04 2017-05-15
LAUREN NAOMI ELIZABETH CURTIS
Director 2012-02-16 2017-05-08
PETER ALLEN ROFFMAN
Director 2016-10-04 2017-05-08
STEPHEN RIVE
Director 2016-10-04 2017-05-05
ALASTAIR JOHN MACGREGOR
Director 2012-02-16 2017-01-23
DAVID ANTONIUSZ SHARPE
Company Secretary 2015-07-24 2016-10-04
RICHARD ALAN BENNETT
Director 2004-11-18 2016-10-04
GORDON BUCHANAN
Director 2001-08-02 2016-10-04
JOHN PEABODY MONKS HIGGINS
Director 2004-11-18 2016-10-04
ANDREW JACOBS
Director 2000-02-15 2016-10-04
KEVAN PAUL LAWLOR
Director 2012-12-13 2016-10-04
CHRISTOPHER ROPER
Director 2006-06-15 2016-10-04
DAVID MICHAEL THOMAS
Director 2013-02-07 2016-10-04
HYMAN BIELSKY
Director 2011-06-16 2015-09-22
MARTIN REID
Company Secretary 2014-11-19 2015-07-24
MACLAY MURRAY & SPENS LLP
Company Secretary 2006-10-11 2014-10-21
RICHARD JOHN HOLMES
Director 2000-08-06 2012-07-03
DAVID MICHAEL THOMAS
Director 2008-09-24 2012-07-03
PAUL BRYAN DRUCKMAN
Director 2009-07-01 2010-10-01
PETER DE GRAAF
Director 2007-11-14 2008-10-31
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2002-05-10 2007-02-01
RICHMOND TALBOT FISHER
Director 2002-04-24 2006-02-08
CLAIRE HELM HARDING
Director 2003-12-18 2006-01-01
ANDREW DECLEYN
Director 2000-03-20 2005-10-05
STEPHEN ANDREW CARTER
Director 2000-06-12 2004-04-01
DANIEL LOPEZ DIAS
Director 2001-11-28 2003-06-18
SEAN PATRICK CURRAN
Director 2001-10-25 2003-05-12
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 2000-02-15 2002-05-10
BRANTON KENTON-DAU
Director 2000-02-15 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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
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 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 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

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Manager/PA Trucost Plc, LondonLondon*Location: * London, United Kingdom *Posting Date: * 09 November 2015 *Closing Date: * 16 November 2015 *Salary: * 25,000-30,000 per anum, dependent on2015-11-09

Jobs results powered by Indeed
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
2024-09-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-07-04Solvency Statement dated 03/07/24
2024-07-04Statement by Directors
2024-07-04Statement of capital on GBP 3,188,725
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-02-02APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTISON
2023-08-21DIRECTOR APPOINTED MR RYAN WEELSON
2023-08-16APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN OWEN
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 20 Canada Square Canary Wharf London E14 5LH
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 20 Canada Square Canary Wharf London E14 5LH
2022-10-21AP01DIRECTOR APPOINTED MS ELIZABETH HITHERSAY
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
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-13TM02Termination of appointment of Samuel Duncan-Jones on 2019-11-26
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-12-03PSC02Notification of S&P Global Inc. as a person with significant control on 2018-12-03
2018-12-03PSC07CESSATION OF S&P GLOBAL INDICES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039292230002
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM C/O Elizabeth Hithersay 20 Canada Square Canary Wharf London E14 5LH England
2017-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALKA BANERJEE
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MATTURRI
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RIVE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROFFMAN
2017-05-09AP01DIRECTOR APPOINTED MR JAMES ALEXANDER DOUSE
2017-05-09AP01DIRECTOR APPOINTED MR KEVIN WISE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN CURTIS
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN MACGREGOR
2017-01-04RES01ADOPT ARTICLES 21/11/2016
2017-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolutions
  • Resolution of allotment of securities
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 3188725
2016-12-30SH02Consolidation of shares on 2016-11-21
2016-12-30SH0121/11/16 STATEMENT OF CAPITAL GBP 3188725
2016-12-16CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2016-12-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-12-16RES02Resolutions passed:
  • Resolution of re-registration
2016-12-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-12-16RES15CHANGE OF NAME 21/11/2016
2016-12-16CERTNMCOMPANY NAME CHANGED TRUCOST PLC CERTIFICATE ISSUED ON 16/12/16
2016-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-16AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACOBS
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN LAWLOR
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BUCHANAN
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROPER
2016-10-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHARPE
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2016-10-07AP01DIRECTOR APPOINTED MR ALEXANDER MATTURRI
2016-10-06AP01DIRECTOR APPOINTED MR PETER ALLEN ROFFMAN
2016-10-06AP01DIRECTOR APPOINTED MS ALKA BANERJEE
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 22 CHANCERY LANE LONDON WC2A 1LS
2016-10-05AP01DIRECTOR APPOINTED MR STEPHEN RIVE
2016-10-05AP03SECRETARY APPOINTED MR SAMUEL DUNCAN-JONES
2016-10-05AP03SECRETARY APPOINTED MRS ELIZABETH HITHERSAY
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039292230003
2016-03-22AR0118/03/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MATTISON / 18/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN NAOMI ELIZABETH CURTIS / 18/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MACGREGOR / 18/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON BUCHANAN / 18/03/2016
2015-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HYMAN BIELSKY
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039292230002
2015-09-07AP03SECRETARY APPOINTED MR DAVID ANTONIUSZ SHARPE
2015-09-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN REID
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HYMAN BIELSKY / 16/03/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1735971.31
2015-03-16AR0115/02/15 FULL LIST
2015-03-13TM02TERMINATE SEC APPOINTMENT
2015-03-13AP03SECRETARY APPOINTED MR MARTIN REID
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 22 CHANCERY LANE LONDON CHANCERY LANE LONDON WC2A 1LS ENGLAND
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-19SH0112/05/14 STATEMENT OF CAPITAL GBP 1735971.31
2014-05-13SH0112/05/14 STATEMENT OF CAPITAL GBP 1728996.002
2014-05-13SH0112/05/14 STATEMENT OF CAPITAL GBP 1721996.002
2014-05-13SH0112/05/14 STATEMENT OF CAPITAL GBP 1720010.924
2014-05-13SH0112/05/14 STATEMENT OF CAPITAL GBP 1680010.924
2014-05-13SH0112/05/14 STATEMENT OF CAPITAL GBP 1678025.846
2014-05-06AR0115/02/14 FULL LIST
2014-04-29AUDAUDITOR'S RESIGNATION
2014-04-23AUDAUDITOR'S RESIGNATION
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HYMAN BIELSKY / 10/04/2014
2014-04-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PEABODY MONKS HIGGINS / 10/04/2014
2014-04-10SH0108/04/14 STATEMENT OF CAPITAL GBP 1673715.665
2014-04-10SH0108/04/14 STATEMENT OF CAPITAL GBP 1667048.998
2014-04-10SH0108/04/14 STATEMENT OF CAPITAL GBP 1660048.998
2014-04-10SH0108/04/14 STATEMENT OF CAPITAL GBP 1659485.037
2014-04-10SH0108/04/14 STATEMENT OF CAPITAL GBP 1658485.037
2014-04-10SH0108/04/14 STATEMENT OF CAPITAL GBP 1627136.782
2014-04-10SH0108/04/14 STATEMENT OF CAPITAL GBP 1623136.782
2014-01-14SH0129/08/13 STATEMENT OF CAPITAL GBP 1605121.86
2013-10-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-29SH0125/07/13 STATEMENT OF CAPITAL GBP 1308494.54
2013-08-20ANNOTATIONClarification
2013-08-20RP04SECOND FILING FOR FORM SH01
2013-08-20RP04SECOND FILING FOR FORM SH01
2013-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14AR0115/02/13 FULL LIST
2013-07-01RP04SECOND FILING FOR FORM SH01
2013-06-12SH0121/05/13 STATEMENT OF CAPITAL GBP 1016968.81
2013-05-13AP01DIRECTOR APPOINTED MR DAVID MICHAEL THOMAS
2013-04-26ANNOTATIONClarification
2013-04-24RP04SECOND FILING FOR FORM SH01
2013-04-16SH0127/02/13 STATEMENT OF CAPITAL GBP 989918.20
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2013-01-08AP01DIRECTOR APPOINTED KEVAN PAUL LAWLOR
2012-11-15SH0125/02/12 STATEMENT OF CAPITAL GBP 924616.17
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMES
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-13AP01DIRECTOR APPOINTED ALASTAIR JOHN MACGREGOR
2012-07-13AP01DIRECTOR APPOINTED LAUREN NAOMI ELIZABETH CURTIS
2012-03-16AR0115/02/12 BULK LIST
2012-03-01SH0124/02/12 STATEMENT OF CAPITAL GBP 846924.467
2011-12-06AP01DIRECTOR APPOINTED HYMAN BIELSKY
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-20SH0110/06/11 STATEMENT OF CAPITAL GBP 846924.46
2011-03-25AR0115/02/11 FULL LIST
2011-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRUCKMAN
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-15AR0115/02/10 FULL LIST
2010-02-24SH0114/11/01 STATEMENT OF CAPITAL GBP 19137.5
2009-12-18RES13COMPANY BUSINESS 08/12/2009
2009-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-25288aDIRECTOR APPOINTED PAUL DRUCKMAN
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNETT / 23/07/2009
2009-03-19363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-13123NC INC ALREADY ADJUSTED 23/01/09
2009-02-13RES13COMPANY BUSINESS 23/01/2009
2009-02-13RES04GBP NC 800000/1200000 23/01/2009
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR PETER DE GRAAF
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09288aDIRECTOR APPOINTED DAVID MICHAEL THOMAS
2008-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-28363sRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-22288aNEW DIRECTOR APPOINTED
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-08363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-01288bSECRETARY RESIGNED
2007-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-03-08363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S&P TRUCOST 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 TRUCOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-23 Outstanding MARKETINVOICE LIMITED
2015-08-28 Outstanding MR CHRISTOPHER ROPER (AS SECURITY TRUSTEE)
DEED OD DEPOSIT 2008-12-13 Outstanding STANDARD LIFE INVESTMENT FUNDS LIMITED
Intangible Assets
Patents
We have not found any records of S&P TRUCOST LIMITED registering or being granted any patents
Domain Names

S&P TRUCOST LIMITED owns 2 domain names.

truecost.co.uk   trucost.co.uk  

Trademarks

Trademark applications by S&P TRUCOST LIMITED

S&P TRUCOST LIMITED is the Owner at publication for the trademark TRUCOST ™ (76351553) through the USPTO on the 2001-12-21
providing information to manufacturing and processing businesses relating to the ecological and environmental effects of those businesses; evaluating and providing information relating to the impact on the environment of a particular business, manufacturer, service provider or other economic organization
S&P TRUCOST LIMITED is the Owner at publication for the trademark TC TRUCOST ™ (77899792) through the USPTO on the 2009-12-23
Color is not claimed as a feature of the mark.
S&P TRUCOST LIMITED is the Original registrant for the trademark TRUCOST ™ (76351553) through the USPTO on the 2001-12-21
providing information to manufacturing and processing businesses relating to the ecological and environmental effects of those businesses; evaluating and providing information relating to the impact on the environment of a particular business, manufacturer, service provider or other economic organization
S&P TRUCOST LIMITED is the for the trademark T ™ (76414153) through the USPTO on the 2002-05-28
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for S&P TRUCOST 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 (63990 - Other information service activities n.e.c.) as S&P TRUCOST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where S&P TRUCOST 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 TRUCOST 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 TRUCOST 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.