UKBizDB.co.uk

REFINITIV UK FINANCIAL LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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
10 Paternoster Square, London, England, EC4M 7LS

Secretary25 July 2011Active
10 Paternoster Square, London, England, EC4M 7LS

Director11 April 2023Active
10 Paternoster Square, London, England, EC4M 7LS

Director27 July 2016Active
26 Addison Grove, Chiswick, London, W4 1ER

Secretary07 June 2002Active
Flat 3, 8 Strathray Gardens, London, NW3 4NY

Secretary-Active
Blue Cedar 102 Kippington Road, Sevenoaks, TN13 2LL

Secretary16 August 1995Active
265 Brooklands Road, Weybridge, KT13 0RB

Secretary01 July 1992Active
394 Baddow Road, Chelmsford, CM2 9RA

Secretary31 March 2009Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Secretary01 January 1998Active
Tamlan House, Loudhams Wood Lane, Chalfont St Giles, HP8 4AR

Secretary26 August 2003Active
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Director23 October 2015Active
7 Park Avenue, Appt 6d, New York Ny 10016, Usa, FOREIGN

Director01 July 1992Active
26 Addison Grove, Chiswick, London, W4 1ER

Director07 June 2002Active
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Director28 June 2013Active
4 The Dene, Sevenoaks, TN13 1PB

Director18 November 1994Active
Flat 3, 8 Strathray Gardens, London, NW3 4NY

Director-Active
26 Amanda Road, Sudbury Middlesex 01776, Usa, FOREIGN

Director01 November 1997Active
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director31 March 2009Active
8 Pageant Crescent, London, SE16 1FZ

Director-Active
180 Clyde Street, Chestnut Hill Ma 02167, Usa, FOREIGN

Director01 November 1997Active
Blue Cedar 102 Kippington Road, Sevenoaks, TN13 2LL

Director01 January 1998Active
Blue Cedar 102 Kippington Road, Sevenoaks, TN13 2LL

Director16 August 1995Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director31 March 2009Active
31 Highbury Place, London, N5 1QP

Director12 August 1991Active
4655 Donphin Cay Lane, St Petersburg Fl 33711, Usa, FOREIGN

Director01 November 1997Active
The Thomson Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Director31 July 2015Active
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ

Director18 November 1994Active
10 Paternoster Square, London, England, EC4M 7LS

Director14 September 2018Active
2 Grove Terrace, Highgate Gate, London, NW5 1PH

Director07 June 1993Active
265 Brooklands Road, Weybridge, KT13 0RB

Director01 July 1992Active
80 Park Road, Chiswick, London, W4 3HL

Director-Active
3 Vernon Yard, Nottinghill, London, W11 2DX

Director14 August 2000Active
121 Church Street, Winchester, Massachusetts Ma01890, Usa,

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

Director22 April 2012Active
White Woods, Braxted Chart, Westerham, TN16 1LS

Director19 July 1993Active

People with Significant Control

Refinitiv 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2023-03-17Address

Change registered office address company with date old address new address.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-05-31Persons with significant control

Change to a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-07Persons with significant control

Change to a person with significant control.

Download
2019-02-27Resolution

Resolution.

Download
2019-02-27Change of name

Change of name notice.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-07-18Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.