S&P GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameS&P GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04185146
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of S&P GLOBAL LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is S&P GLOBAL LIMITED located?

    Registered Office Address
    4th Floor Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of S&P GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKIT GROUP LIMITEDDec 09, 2004Dec 09, 2004
    MARK-IT PARTNERS LIMITEDApr 24, 2001Apr 24, 2001
    HACKREMCO (NO.1804) LIMITEDMar 22, 2001Mar 22, 2001

    What are the latest accounts for S&P GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for S&P GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for S&P GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 29, 2025

    • Capital: GBP 1
    • Capital: USD 389,670,630.82
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: USD 389,670,630.8000
    • Capital: GBP 1.00
    8 pagesSH01

    Full accounts made up to Dec 31, 2024

    70 pagesAA

    Second filing of Confirmation Statement dated Mar 04, 2025

    4 pagesRP04CS01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: USD 389,670,630.7800
    • Capital: GBP 1
    8 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Apr 15, 2025

    • Capital: GBP 1
    • Capital: USD 389,670,630.7800
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 04, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    May 06, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 06/05/2025.

    Statement of capital following an allotment of shares on Oct 29, 2024

    • Capital: GBP 1
    • Capital: USD 389,670,630.76
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: GBP 1
    • Capital: USD 389,670,630.7400
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2024

    • Capital: USD 70,630.7400
    • Capital: GBP 1.00
    5 pagesSH01

    Cessation of Ihs Global Limited as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Notification of Ihsm Holdings Uk Ltd as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Cessation of Ihs Markit Lending 1 as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Notification of Ihs Global Limited as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Cessation of Ihs Markit Uk Investments Limited as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Notification of Ihs Markit Lending 1 as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    54 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    35 pagesMA

    Memorandum and Articles of Association

    3 pagesMA

    Statement of capital on May 13, 2024

    • Capital: GBP 1
    • Capital: USD 70,630.7200
    4 pagesSH19

    legacy

    1 pagesSH20

    Who are the officers of S&P GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITHERSAY, Elizabeth
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Secretary
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    293719630001
    HITHERSAY, Elizabeth Mary
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomBritish217320050001
    WALLACE, Kate Isabel
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomBritish296311210001
    WEELSON, Ryan
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    United KingdomBritish255250960001
    GRUSHKA, Rony
    29 Fairholme Gardens
    N3 3ED London
    Secretary
    29 Fairholme Gardens
    N3 3ED London
    British99290980001
    WHITE, John Richard Cottam, Lt Colonel
    21 Elliott Road
    Chiswick
    W4 1PF London
    Secretary
    21 Elliott Road
    Chiswick
    W4 1PF London
    British60414070003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AHMED, Riaz
    1332 Greeneagle Drive
    Oakville
    Ontario
    Le9 2m9
    Canada
    Director
    1332 Greeneagle Drive
    Oakville
    Ontario
    Le9 2m9
    Canada
    Canadian87082840001
    ALDER, Geoffrey Thomas
    Apt 1905c Roppongi Hills Residences
    Minato Ku
    FOREIGN Tokyo
    106 0032
    Japan
    Director
    Apt 1905c Roppongi Hills Residences
    Minato Ku
    FOREIGN Tokyo
    106 0032
    Japan
    Australian116893410001
    BALLENTINE, James
    461 Middlesex Road
    Darien, Ct
    06820
    United States
    Director
    461 Middlesex Road
    Darien, Ct
    06820
    United States
    Us Citizen97375620001
    BEDFORD, Michael Leslie
    44 Cheapside
    Horsell
    GU21 4JL Woking
    Surrey
    Director
    44 Cheapside
    Horsell
    GU21 4JL Woking
    Surrey
    British76861030001
    BEESTON, Mark Ian
    Dove House
    Higham Road
    NN9 6QE Stanwick
    Northamptonshire
    Director
    Dove House
    Higham Road
    NN9 6QE Stanwick
    Northamptonshire
    United KingdomBritish77313070003
    BENISON, Thomas J
    Jpmorgan 270 Park Avenue
    8th Flr
    New York
    10017
    Usa
    Director
    Jpmorgan 270 Park Avenue
    8th Flr
    New York
    10017
    Usa
    Usa105719970001
    CHRISTENSEN, Paul Gerard
    Flat 9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    Director
    Flat 9 The Chesterfields
    1b King Henrys Road
    NW3 3QP London
    United KingdomBritish164543130001
    COHEN, Richard Samuel
    3357 Hermosa Way
    Lafayette
    California 94549
    Usa
    Director
    3357 Hermosa Way
    Lafayette
    California 94549
    Usa
    Usa77602870001
    COHEN, Richard Samuel
    3357 Hermosa Way
    Lafayette
    California 94549
    Usa
    Director
    3357 Hermosa Way
    Lafayette
    California 94549
    Usa
    Usa77602870001
    DAVIDSON, Simon
    105 Brim Hill
    N2 0EZ London
    Director
    105 Brim Hill
    N2 0EZ London
    British101814970001
    DAVIE, Michael Edward
    Walden South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Walden South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    EnglandBritish112348940001
    DOWNES, Andrew
    50 Clabon Mews
    SW1X 0EH London
    Director
    50 Clabon Mews
    SW1X 0EH London
    Australian116860450001
    FERRON, Mark
    3 Holford Road
    NW3 1AD London
    Director
    3 Holford Road
    NW3 1AD London
    British Usa122516500001
    FROST, Timothy James Albert
    13 Bedford Row
    WC1R 4BU London
    Director
    13 Bedford Row
    WC1R 4BU London
    EnglandBritish93311150001
    GOOCH, Jeffrey Andrew
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    UkBritish97546910001
    GOOCH, Jeffrey Andrew
    33 Marlborough Road
    TW10 6JT Richmond
    Surrey
    Director
    33 Marlborough Road
    TW10 6JT Richmond
    Surrey
    UkBritish97546910001
    GOULD, Kevin Andrew
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    Director
    Ropemaker Place
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor
    SingaporeBritish254021970001
    GOULD, Kevin
    8 Belitha Villas
    N1 1PD London
    Director
    8 Belitha Villas
    N1 1PD London
    British76860880001
    GRUSHKA, Rony, Director
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    United KingdomBritish99290980002
    GRUSHKA, Rony
    1 Blacksmiths Lane
    AL3 4SQ St. Albans
    Hertfordshire
    Director
    1 Blacksmiths Lane
    AL3 4SQ St. Albans
    Hertfordshire
    Israeli76860930001
    GUNEWARDENA, Arun
    39 Glendale Road
    FOREIGN Summit
    New Jersey
    Usa
    Director
    39 Glendale Road
    FOREIGN Summit
    New Jersey
    Usa
    Sri Lankan93619280001
    HARFORD, Suni
    325 West End Avenue
    New York
    10023
    Usa
    Director
    325 West End Avenue
    New York
    10023
    Usa
    Usa118980700001
    HYATT, Todd Stones, Mr.
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Director
    25 Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    EnglandAmerican210560410001
    KYRIAKOS SAAD, Fawzi Sami
    19 Cheyne Place
    SW3 4HJ London
    Director
    19 Cheyne Place
    SW3 4HJ London
    Lebanese Usa British79049310001
    LEVY, Bradford Scott
    7 Rustie Road
    Upper Saddle River
    FOREIGN New Jersey
    07458
    Director
    7 Rustie Road
    Upper Saddle River
    FOREIGN New Jersey
    07458
    American124644410001
    LONGDEN, Charles Edward
    95 Worrin Road
    Shenfield
    CM15 8JN Brentwood
    Essex
    Director
    95 Worrin Road
    Shenfield
    CM15 8JN Brentwood
    Essex
    United KingdomBritish191214950001
    LOVETT, Grant
    87a Hamilton Terrace
    NW8 9QX London
    Director
    87a Hamilton Terrace
    NW8 9QX London
    Australian112349010001
    MACBAIN, Michael Wallace
    27 Aldbury Gardens
    Toronto
    Ontario M4n 1b6
    Canada
    Director
    27 Aldbury Gardens
    Toronto
    Ontario M4n 1b6
    Canada
    Canadian95043350001

    Who are the persons with significant control of S&P GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ihs Markit Lending 1
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Oct 01, 2024
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number10964211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ihs Global Limited
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Oct 01, 2024
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number00788737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ihsm Holdings Uk Ltd
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    Oct 01, 2024
    25 Ropemaker Street
    EC2Y 9LY London
    4th Floor Ropemaker Place
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number11607709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ihs Markit Uk Investments Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Nov 25, 2021
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number13611437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ihs Markit Global Investments Limited
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Nov 24, 2021
    Oldbury
    RG12 8FZ Bracknell
    The Capitol Building
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England & Wales
    Registration Number13612208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ihs Markit Group Holdings
    Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Apr 06, 2016
    Ropemaker Street
    EC2Y 9LY London
    Ropemaker Place
    England
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number06240773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0