UKBizDB.co.uk

REUTERS SPS TRUSTEE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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

Secretary23 March 2023Active
Yew Tree Cottage, Redwell Lane, Ightham, Sevenoaks, United Kingdom, TN15 9EH

Director01 May 2015Active
Sapperton, 124 Bluehouse Lane, Limpsfield, Oxted, United Kingdom, RH8 0AR

Director25 September 2017Active
Doubloon, Oakhill Road, Seaview, Isle Of Wight, United Kingdom, PO34 5AP

Director15 October 2001Active
8, Rydon Mews, Wimbledon, United Kingdom, SW19 4RP

Director01 February 2013Active
Aquis House, 49-51, Blagrave Street, Reading, United Kingdom, RG1 1PL

Corporate Director26 October 2022Active
1st Floor, Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ

Corporate Director26 November 2019Active
12 Culpepper, Burgess Hill, RH15 8UB

Secretary22 January 2007Active
Barnett Waddingham, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Secretary07 January 2008Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary14 September 1999Active
Endeavour, 1 Elm Grove, Hornchurch, RM11 3UA

Secretary14 September 1999Active
4 Manor Gardens, Richmond, TW9 1XX

Secretary06 September 2004Active
4 Horsecroft Gardens, Barrs Court, Bristol, BS30 8HU

Secretary01 June 2005Active
Little Batts, Reigate, RH2 0JT

Secretary14 September 1999Active
Hillspur, Park Copse, Dorking, RH5 4BL

Director14 September 1999Active
4 Glendower Road, East Sheen, London, SW14 8NY

Director11 February 2005Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director14 September 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director14 September 1999Active
Endeavour, 1 Elm Grove, Hornchurch, RM11 3UA

Director01 November 1999Active
4 Manor Gardens, Richmond, TW9 1XX

Director12 December 2000Active
The Lodge 2 Southwark Place, Bickley, Bromley, BR1 2LT

Director14 September 1999Active
Bainton Farmhouse, Tallington Road, Bainton, Stamford, PE9 3AF

Director12 December 2000Active
36, Lovelace Road, Long Ditton, Surbiton, KT6 6ND

Director10 December 2008Active
Woodcott, 36 Oakhill Road, Sevenoaks, TN13 1NS

Director17 June 2004Active
50 Stewart Road, Harpenden, AL5 4QB

Director05 June 2006Active
Winwold House, Upper Court Road, Woldingham, Caterham, CR3 7BE

Director25 October 2002Active
The Old Receiving Station Green End, Dane End, Ware, SG12 0NU

Director14 September 1999Active
15 Heath Court, Leighton Buzzard, LU7 3JR

Director29 March 2001Active
6 Hampstead Lane, London, N6 4SB

Director06 September 2004Active
97, Hemingford Road, London, N1 1BY

Director02 April 2009Active
69 Half Moon Lane, London, SE24 9JX

Director14 September 1999Active
9, Chemin Des Devins, Crans Sur Sierre, Switzerland, 3963

Director19 June 2002Active
Fairlawn House, Starrock Lane, Chipstead, CR5 3QD

Director01 March 2000Active
71, Calton Avenue, Dulwich, London, SE21 7DF

Director01 April 2010Active

People with Significant Control

Refinitiv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Five, Canada Square, London, England, E14 5AQ
Nature of control:
  • 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
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination secretary company with name termination date.

Download
2023-04-20Officers

Appoint person secretary company with name date.

Download
2022-11-08Officers

Appoint corporate director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type dormant.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-05-31Address

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

Download
2019-12-06Officers

Appoint corporate director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2018-10-31Officers

Change person secretary company with change date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type dormant.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.