UKBizDB.co.uk

REFINITIV UK OVERSEAS HOLDINGS LIMITED

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

This company is commonly known as Refinitiv Uk Overseas Holdings Limited. The company was founded 40 years ago and was given the registration number 01799635. 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 OVERSEAS HOLDINGS LIMITED
Company Number:01799635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 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
16 Taylor Avenue, Kew, Richmond, TW9 4ED

Secretary-Active
394 Baddow Road, Chelmsford, CM2 9RA

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

Secretary01 September 1997Active
6 Laurel Road, Barnes, SW13 0EE

Secretary01 November 1994Active
8 Pulborough Road, London, SW18 5UQ

Director30 June 2000Active
142 Lovibonds Avenue, Orpington, BR6 8EN

Director22 December 2003Active
The Thomson Reuters Building, 30 South Colonnade, South Colonnade Canary Wharf, London, E14 5EP

Director01 January 2008Active
Flat G, 49 Wellington Street, London, WC2E 7BL

Director14 December 2000Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director31 July 2008Active
The Cottage, Stambourne Road, Ridgewell, CO9 4SR

Director11 October 2004Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director01 October 2018Active
The Thomson Reuters Building, 30 South Colonnade, South Colonnade Canary Wharf, London, E14 5EP

Director18 November 2013Active
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU

Director-Active
Tamlan House, Loudhams Wood Lane, Chalfont St Giles, HP8 4AR

Director16 November 2001Active
6 Muirfield Road, London, W3 7NR

Director01 January 2008Active
4 Middlings Wood, Kippington Road, Sevenoaks, TN13 2LF

Director-Active

People with Significant Control

Refinitiv Limited
Notified on:30 June 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 (7 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
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation 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
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Resolution

Resolution.

Download
2022-04-19Incorporation

Memorandum articles.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Persons with significant control

Change to a person with significant control.

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
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons 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
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.