This company is commonly known as Refinitiv Uk Holdings Limited. The company was founded 40 years ago and was given the registration number 01796065. 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 70100 - Activities of head offices.
Name | : | REFINITIV UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01796065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1984 |
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 |
---|---|---|---|
Five, Canada Square, Canary Wharf, London, England, E14 5AQ | Secretary | 25 July 2011 | Active |
Five, Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 28 June 2013 | Active |
Five, Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 11 April 2023 | Active |
Five, Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 09 May 2011 | Active |
117 Queens Road, Richmond, TW10 6HF | Secretary | 01 January 2008 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Secretary | 20 November 2008 | Active |
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Secretary | 01 May 1999 | Active |
39 Meredyth Road, London, SW13 0DS | Secretary | 27 July 1998 | Active |
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU | Secretary | - | Active |
6 Laurel Road, Barnes, SW13 0EE | Secretary | 01 January 1994 | Active |
10 Alexander Square, London, SW3 2AY | Director | 01 March 1994 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 23 October 2015 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 04 June 2014 | Active |
Flat 1, 1 Belgrave Place, London, SW1X 8BU | Director | 19 February 1997 | Active |
6 Fishpool Street, St Albans, AL3 4RT | Director | - | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 01 January 2008 | Active |
Flat 6, 3 Cadogan Square, London, SW1X 0HH | Director | - | Active |
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Director | 01 January 2001 | Active |
25 Knightsbridge, London, SW1X 9RZ | Director | 21 July 1992 | Active |
Flat G, 49 Wellington Street, London, WC2E 7BL | Director | 01 January 2001 | Active |
Flat 2 45 Eaton Place, London, SW1X 8DE | Director | - | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 31 July 2008 | Active |
Flat 3 51 South Street, London, W1K 2XL | Director | - | Active |
Shell Centre, London, SE1 7NA | Director | - | Active |
88 St Georges Square, London, SW1V 3QX | Director | - | Active |
Five, Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 01 October 2018 | Active |
Chemin Du Port De Bellerive, 1245 Collonge Bellerive, Switzerland, | Director | 08 October 1996 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 04 June 2014 | Active |
Bay Lodge Mill Lane, Danbury, Chelmsford, CM3 4HX | Director | 01 December 1997 | Active |
Brownings House, Camps End Castle Camps, Cambridge, CB1 6TR | Director | 08 October 1996 | Active |
6 Cheyne Row, London, SW3 5HL | Director | - | Active |
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU | Director | - | Active |
6 Highbury Road, Wimbledon, London, SW19 7PR | Director | 01 January 1994 | Active |
Apartment 223 The Colonnades, Albert Dock Village, Liverpool, L3 4AA | Director | - | Active |
Settrington House, Settrington, Malton, YO17 8NP | Director | - | Active |
Refinitiv Uk Parent Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Thomson Reuters Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | 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 |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Notification of 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 |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.