This company is commonly known as Refinitiv Uk Financial Limited. The company was founded 38 years ago and was given the registration number 02012235. 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 99999 - Dormant Company.
Name | : | REFINITIV UK FINANCIAL LIMITED |
---|---|---|
Company Number | : | 02012235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, England, E14 5AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Paternoster Square, London, England, EC4M 7LS | Secretary | 25 July 2011 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 11 April 2023 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 27 July 2016 | Active |
26 Addison Grove, Chiswick, London, W4 1ER | Secretary | 07 June 2002 | Active |
Flat 3, 8 Strathray Gardens, London, NW3 4NY | Secretary | - | Active |
Blue Cedar 102 Kippington Road, Sevenoaks, TN13 2LL | Secretary | 16 August 1995 | Active |
265 Brooklands Road, Weybridge, KT13 0RB | Secretary | 01 July 1992 | Active |
394 Baddow Road, Chelmsford, CM2 9RA | Secretary | 31 March 2009 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Secretary | 01 January 1998 | Active |
Tamlan House, Loudhams Wood Lane, Chalfont St Giles, HP8 4AR | Secretary | 26 August 2003 | Active |
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Director | 23 October 2015 | Active |
7 Park Avenue, Appt 6d, New York Ny 10016, Usa, FOREIGN | Director | 01 July 1992 | Active |
26 Addison Grove, Chiswick, London, W4 1ER | Director | 07 June 2002 | Active |
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Director | 28 June 2013 | Active |
4 The Dene, Sevenoaks, TN13 1PB | Director | 18 November 1994 | Active |
Flat 3, 8 Strathray Gardens, London, NW3 4NY | Director | - | Active |
26 Amanda Road, Sudbury Middlesex 01776, Usa, FOREIGN | Director | 01 November 1997 | Active |
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 31 March 2009 | Active |
8 Pageant Crescent, London, SE16 1FZ | Director | - | Active |
180 Clyde Street, Chestnut Hill Ma 02167, Usa, FOREIGN | Director | 01 November 1997 | Active |
Blue Cedar 102 Kippington Road, Sevenoaks, TN13 2LL | Director | 01 January 1998 | Active |
Blue Cedar 102 Kippington Road, Sevenoaks, TN13 2LL | Director | 16 August 1995 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 31 March 2009 | Active |
31 Highbury Place, London, N5 1QP | Director | 12 August 1991 | Active |
4655 Donphin Cay Lane, St Petersburg Fl 33711, Usa, FOREIGN | Director | 01 November 1997 | Active |
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Director | 31 July 2015 | Active |
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ | Director | 18 November 1994 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 14 September 2018 | Active |
2 Grove Terrace, Highgate Gate, London, NW5 1PH | Director | 07 June 1993 | Active |
265 Brooklands Road, Weybridge, KT13 0RB | Director | 01 July 1992 | Active |
80 Park Road, Chiswick, London, W4 3HL | Director | - | Active |
3 Vernon Yard, Nottinghill, London, W11 2DX | Director | 14 August 2000 | Active |
121 Church Street, Winchester, Massachusetts Ma01890, Usa, | Director | - | Active |
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 22 April 2012 | Active |
White Woods, Braxted Chart, Westerham, TN16 1LS | Director | 19 July 1993 | Active |
Refinitiv Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-02-27 | Change of name | Change of name notice. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.