This company is commonly known as Thomson Investments Limited. The company was founded 23 years ago and was given the registration number 04050724. 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 99999 - Dormant Company.
Name | : | THOMSON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04050724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 01 October 2018 | Active |
Northwood, Manor Park Road, Chislehurst, BR7 5PY | Secretary | 07 August 2000 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 01 February 2001 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Secretary | 31 December 2000 | Active |
3b Glendower Place, London, SW7 3DU | Secretary | 04 September 2000 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 07 August 2000 | Active |
Northwood, Manor Park Road, Chislehurst, BR7 5PY | Director | 07 August 2000 | Active |
2nd Floor Aldgate House, 33 Aldgate High Street, London, EC3N 1DL | Director | 02 December 2009 | Active |
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH | Director | 01 February 2001 | Active |
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX | Director | 18 September 2006 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 01 January 2008 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 01 February 2001 | Active |
398 Simon Willard Road, Concord, Massachusetts, Usa, | Director | 04 September 2000 | Active |
Whiteladyes, Sandy Way, Cobham, KT11 2EY | Director | 31 December 2002 | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 01 February 2001 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 07 August 2000 | Active |
The Fountains, 1 Lancaster Terrace, London, W2 3TF | Director | 29 December 2000 | Active |
Maggots End Farm, Maggotts End, Bishops Stortford, CM23 1BJ | Director | 07 August 2000 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Director | 29 December 2000 | Active |
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP | Director | 23 March 2011 | Active |
1 Petworth Road, London, N12 9HE | Director | 01 February 2001 | Active |
The Chase Common Lane, Kings Langley, WD4 8BL | Director | 04 September 2000 | Active |
Tr Organisation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Gazette | Gazette filings brought up to date. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-08 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.