UKBizDB.co.uk

REFINITIV UK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Secretary25 July 2011Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director28 June 2013Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director11 April 2023Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director09 May 2011Active
117 Queens Road, Richmond, TW10 6HF

Secretary01 January 2008Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Secretary20 November 2008Active
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

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

Secretary27 July 1998Active
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU

Secretary-Active
6 Laurel Road, Barnes, SW13 0EE

Secretary01 January 1994Active
10 Alexander Square, London, SW3 2AY

Director01 March 1994Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director23 October 2015Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director04 June 2014Active
Flat 1, 1 Belgrave Place, London, SW1X 8BU

Director19 February 1997Active
6 Fishpool Street, St Albans, AL3 4RT

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

Director01 January 2008Active
Flat 6, 3 Cadogan Square, London, SW1X 0HH

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

Director01 January 2001Active
25 Knightsbridge, London, SW1X 9RZ

Director21 July 1992Active
Flat G, 49 Wellington Street, London, WC2E 7BL

Director01 January 2001Active
Flat 2 45 Eaton Place, London, SW1X 8DE

Director-Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director31 July 2008Active
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

Director01 October 2018Active
Chemin Du Port De Bellerive, 1245 Collonge Bellerive, Switzerland,

Director08 October 1996Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP

Director04 June 2014Active
Bay Lodge Mill Lane, Danbury, Chelmsford, CM3 4HX

Director01 December 1997Active
Brownings House, Camps End Castle Camps, Cambridge, CB1 6TR

Director08 October 1996Active
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

Director01 January 1994Active
Apartment 223 The Colonnades, Albert Dock Village, Liverpool, L3 4AA

Director-Active
Settrington House, Settrington, Malton, YO17 8NP

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

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
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

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

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of 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
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.