This company is commonly known as Refinitiv Uk Parent Limited. The company was founded 6 years ago and was given the registration number 11273092. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | REFINITIV UK PARENT LIMITED |
---|---|---|
Company Number | : | 11273092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, England, 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, United Kingdom, E14 5AQ | Secretary | 16 August 2018 | Active |
Five Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 16 August 2018 | Active |
35 Great St. Helen's, London, United Kingdom, EC3A 6AP | Corporate Secretary | 23 March 2018 | Active |
40 Berkeley Square, London, United Kingdom, W1J 5AL | Director | 23 March 2018 | Active |
40 Berkeley Square, London, United Kingdom, W1J 5AL | Director | 23 March 2018 | Active |
345 Park Avenue, New York, United States, | Director | 23 March 2018 | Active |
Five Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 16 August 2018 | Active |
Five Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 16 August 2018 | Active |
Five Canada Square, Canary Wharf, London, England, E14 5AQ | Director | 11 April 2023 | Active |
London Stock Exchange Group Plc | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Paternoster Square, London, United Kingdom, EC4M 7LS |
Nature of control | : |
|
Mr Stephen Allen Schwarzman | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 345 Park Avenue, The Blackstone Group Lp, New York, United States, |
Nature of control | : |
|
Livenote Technologies Limited | ||
Notified on | : | 01 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, England, E14 5EP |
Nature of control | : |
|
Thomson Reuters Corporation | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Bay Adelaide Centre, 333 Bay Street, Toronto, Canada, M5H 2R2 |
Nature of control | : |
|
Mr Stephen Allen Schwarzman | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | The Blackstone Group L.P., 345 Park Avenue, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Capital | Capital allotment shares. | Download |
2021-01-19 | Capital | Legacy. | Download |
2021-01-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-19 | Insolvency | Legacy. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.