UKBizDB.co.uk

REFINITIV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Refinitiv Limited. The company was founded 107 years ago and was given the registration number 00145516. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REFINITIV LIMITED
Company Number:00145516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1916
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Five Canada Square, Canary Wharf, London, England, E14 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Secretary03 November 2023Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Secretary03 November 2023Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director30 June 2021Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director26 July 2016Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director12 July 2016Active
394 Baddow Road, Chelmsford, CM2 9RA

Secretary20 May 2005Active
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Secretary01 May 1999Active
39 Meredyth Road, London, SW13 0DS

Secretary27 July 1998Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Secretary29 January 2010Active
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU

Secretary-Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Secretary31 January 2022Active
6 Laurel Road, Barnes, SW13 0EE

Secretary21 January 1994Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director10 November 2015Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director18 September 2014Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director18 September 2014Active
6 Fishpool Street, St Albans, AL3 4RT

Director-Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, Uk, E14 5EP

Director01 May 2008Active
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Director31 August 2000Active
25, Gresham Street, London, EC2V 7HN

Director07 February 2000Active
Flat G, 49 Wellington Street, London, WC2E 7BL

Director31 August 2000Active
Flat 3 51 South Street, London, W1K 2XL

Director-Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, Uk, E14 5EP

Director15 October 2013Active
Shell Centre, London, SE1 7NA

Director-Active
Chemin Du Port De Bellerive, 1245 Collonge Bellerive, Switzerland,

Director01 December 1996Active
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Director29 August 2003Active
10 Ranelagh Avenue, Barnes, London, SW13 0BP

Director27 November 2001Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director18 September 2014Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, Uk, E14 5EP

Director29 June 2013Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director01 November 2021Active
18 Baizdon Road, Blackheath, London, SE3 0UJ

Director01 May 2008Active
Brownings House, Camps End Castle Camps, Cambridge, CB1 6TR

Director01 December 1996Active
Westdown House, Chinnor Hill, Chinnor, Uk, OX39 4BB

Director01 May 2008Active
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU

Director-Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director28 July 2015Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, Uk, E14 5EP

Director27 July 2012Active

People with Significant Control

Refinitiv Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Five, Canada Square, London, England, E14 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2024-04-30Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Incorporation

Memorandum articles.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Resolution

Resolution.

Download
2021-01-29Incorporation

Memorandum articles.

Download
2020-11-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.