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.
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 | : |
|
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 |
16 Taylor Avenue, Kew, Richmond, TW9 4ED | Secretary | - | Active |
394 Baddow Road, Chelmsford, CM2 9RA | Secretary | 01 January 2008 | Active |
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Secretary | 01 September 1997 | Active |
6 Laurel Road, Barnes, SW13 0EE | Secretary | 01 November 1994 | Active |
8 Pulborough Road, London, SW18 5UQ | Director | 30 June 2000 | Active |
142 Lovibonds Avenue, Orpington, BR6 8EN | Director | 22 December 2003 | Active |
The Thomson Reuters Building, 30 South Colonnade, South Colonnade Canary Wharf, London, E14 5EP | Director | 01 January 2008 | Active |
Flat G, 49 Wellington Street, London, WC2E 7BL | Director | 14 December 2000 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 31 July 2008 | Active |
The Cottage, Stambourne Road, Ridgewell, CO9 4SR | Director | 11 October 2004 | Active |
Five, Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 01 October 2018 | Active |
The Thomson Reuters Building, 30 South Colonnade, South Colonnade Canary Wharf, London, E14 5EP | Director | 18 November 2013 | Active |
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU | Director | - | Active |
Tamlan House, Loudhams Wood Lane, Chalfont St Giles, HP8 4AR | Director | 16 November 2001 | Active |
6 Muirfield Road, London, W3 7NR | Director | 01 January 2008 | Active |
4 Middlings Wood, Kippington Road, Sevenoaks, TN13 2LF | Director | - | Active |
Refinitiv Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | 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 |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Resolution | Resolution. | Download |
2022-04-19 | Incorporation | Memorandum articles. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Persons with significant control | Change to a person with significant control. | 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 |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | 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 |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.