You are here: bizstats.co.uk > a-z index > S list

S&P Global Valuations Limited LONDON


S&P Global Valuations started in year 1997 as Private Limited Company with registration number 03352562. The S&P Global Valuations company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 4th Floor Ropemaker Place. Postal code: EC2Y 9LY. Since 2023-09-01 S&P Global Valuations Limited is no longer carrying the name Markit Valuations.

At the moment there are 3 directors in the the company, namely Ryan W., Kate W. and Elizabeth H.. In addition one secretary - Elizabeth H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S&P Global Valuations Limited Address / Contact

Office Address 4th Floor Ropemaker Place
Office Address2 25 Ropemaker Street
Town London
Post code EC2Y 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352562
Date of Incorporation Tue, 15th Apr 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ryan W.

Position: Director

Appointed: 17 August 2023

Kate W.

Position: Director

Appointed: 29 July 2022

Elizabeth H.

Position: Director

Appointed: 15 March 2022

Elizabeth H.

Position: Secretary

Appointed: 15 March 2022

Kevin W.

Position: Director

Appointed: 15 March 2022

Resigned: 29 July 2022

Kathryn O.

Position: Director

Appointed: 09 August 2017

Resigned: 16 August 2023

Christopher M.

Position: Director

Appointed: 15 July 2016

Resigned: 15 March 2022

Jeffrey G.

Position: Director

Appointed: 27 August 2008

Resigned: 15 July 2016

Rony G.

Position: Director

Appointed: 30 June 2004

Resigned: 10 December 2013

Rony G.

Position: Secretary

Appointed: 30 June 2004

Resigned: 10 December 2013

Lance U.

Position: Director

Appointed: 30 June 2004

Resigned: 09 August 2017

Tricia P.

Position: Secretary

Appointed: 07 August 2003

Resigned: 30 June 2004

John P.

Position: Director

Appointed: 10 September 2002

Resigned: 30 June 2004

Nicolas S.

Position: Director

Appointed: 08 November 2000

Resigned: 30 June 2004

Charles A.

Position: Director

Appointed: 26 May 2000

Resigned: 04 September 2000

Timothy B.

Position: Secretary

Appointed: 29 February 2000

Resigned: 07 August 2003

Christopher R.

Position: Director

Appointed: 09 November 1999

Resigned: 16 September 2003

James H.

Position: Director

Appointed: 18 May 1999

Resigned: 30 June 2004

Kevin F.

Position: Director

Appointed: 09 June 1998

Resigned: 17 May 1999

Menasey M.

Position: Director

Appointed: 12 September 1997

Resigned: 09 November 1999

Timothy B.

Position: Director

Appointed: 12 May 1997

Resigned: 01 April 2007

Nicola B.

Position: Secretary

Appointed: 12 May 1997

Resigned: 29 February 2000

Edward B.

Position: Director

Appointed: 12 May 1997

Resigned: 30 June 2004

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 12 May 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1997

Resigned: 12 May 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Ihsm Global Holdings Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ihs Markit Uk Investments Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Ihs Markit Global Investments Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ihsm Global Holdings Ltd

Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 11612992
Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Ihs Markit Uk Investments Limited

Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 13611437
Notified on 26 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ihs Markit Global Investments Limited

The Capitol Building Oldbury, Bracknell, RG12 8FZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies England & Wales
Registration number 13612208
Notified on 25 November 2021
Ceased on 26 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Markit Group Limited

Ropemaker Place Ropemaker Street, London, EC2Y 9LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies England & Wales
Registration number 04185146
Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Markit Valuations September 1, 2023
Totem Market Valuations February 11, 2005
Totem Risk Management September 9, 1997
Foreframe May 20, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, January 2024
Free Download (41 pages)

Company search

Advertisements