This company is commonly known as Reuters Sps Trustee Limited. The company was founded 24 years ago and was given the registration number 03840977. 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 74990 - Non-trading company.
Name | : | REUTERS SPS TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03840977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1999 |
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 | 23 March 2023 | Active |
Yew Tree Cottage, Redwell Lane, Ightham, Sevenoaks, United Kingdom, TN15 9EH | Director | 01 May 2015 | Active |
Sapperton, 124 Bluehouse Lane, Limpsfield, Oxted, United Kingdom, RH8 0AR | Director | 25 September 2017 | Active |
Doubloon, Oakhill Road, Seaview, Isle Of Wight, United Kingdom, PO34 5AP | Director | 15 October 2001 | Active |
8, Rydon Mews, Wimbledon, United Kingdom, SW19 4RP | Director | 01 February 2013 | Active |
Aquis House, 49-51, Blagrave Street, Reading, United Kingdom, RG1 1PL | Corporate Director | 26 October 2022 | Active |
1st Floor, Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ | Corporate Director | 26 November 2019 | Active |
12 Culpepper, Burgess Hill, RH15 8UB | Secretary | 22 January 2007 | Active |
Barnett Waddingham, 2 London Wall Place, London, United Kingdom, EC2Y 5AU | Secretary | 07 January 2008 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 14 September 1999 | Active |
Endeavour, 1 Elm Grove, Hornchurch, RM11 3UA | Secretary | 14 September 1999 | Active |
4 Manor Gardens, Richmond, TW9 1XX | Secretary | 06 September 2004 | Active |
4 Horsecroft Gardens, Barrs Court, Bristol, BS30 8HU | Secretary | 01 June 2005 | Active |
Little Batts, Reigate, RH2 0JT | Secretary | 14 September 1999 | Active |
Hillspur, Park Copse, Dorking, RH5 4BL | Director | 14 September 1999 | Active |
4 Glendower Road, East Sheen, London, SW14 8NY | Director | 11 February 2005 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 14 September 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 14 September 1999 | Active |
Endeavour, 1 Elm Grove, Hornchurch, RM11 3UA | Director | 01 November 1999 | Active |
4 Manor Gardens, Richmond, TW9 1XX | Director | 12 December 2000 | Active |
The Lodge 2 Southwark Place, Bickley, Bromley, BR1 2LT | Director | 14 September 1999 | Active |
Bainton Farmhouse, Tallington Road, Bainton, Stamford, PE9 3AF | Director | 12 December 2000 | Active |
36, Lovelace Road, Long Ditton, Surbiton, KT6 6ND | Director | 10 December 2008 | Active |
Woodcott, 36 Oakhill Road, Sevenoaks, TN13 1NS | Director | 17 June 2004 | Active |
50 Stewart Road, Harpenden, AL5 4QB | Director | 05 June 2006 | Active |
Winwold House, Upper Court Road, Woldingham, Caterham, CR3 7BE | Director | 25 October 2002 | Active |
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU | Director | 14 September 1999 | Active |
15 Heath Court, Leighton Buzzard, LU7 3JR | Director | 29 March 2001 | Active |
6 Hampstead Lane, London, N6 4SB | Director | 06 September 2004 | Active |
97, Hemingford Road, London, N1 1BY | Director | 02 April 2009 | Active |
69 Half Moon Lane, London, SE24 9JX | Director | 14 September 1999 | Active |
9, Chemin Des Devins, Crans Sur Sierre, Switzerland, 3963 | Director | 19 June 2002 | Active |
Fairlawn House, Starrock Lane, Chipstead, CR5 3QD | Director | 01 March 2000 | Active |
71, Calton Avenue, Dulwich, London, SE21 7DF | Director | 01 April 2010 | Active |
Refinitiv Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Termination secretary company with name termination date. | Download |
2023-04-20 | Officers | Appoint person secretary company with name date. | Download |
2022-11-08 | Officers | Appoint corporate director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Officers | Appoint corporate director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Officers | Change person secretary company with change date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.