UKBizDB.co.uk

THOMSON INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director28 June 2019Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director01 October 2018Active
Northwood, Manor Park Road, Chislehurst, BR7 5PY

Secretary07 August 2000Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary01 February 2001Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Secretary31 December 2000Active
3b Glendower Place, London, SW7 3DU

Secretary04 September 2000Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary07 August 2000Active
Northwood, Manor Park Road, Chislehurst, BR7 5PY

Director07 August 2000Active
2nd Floor Aldgate House, 33 Aldgate High Street, London, EC3N 1DL

Director02 December 2009Active
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH

Director01 February 2001Active
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX

Director18 September 2006Active
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP

Director01 January 2008Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director02 December 2009Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director01 February 2001Active
398 Simon Willard Road, Concord, Massachusetts, Usa,

Director04 September 2000Active
Whiteladyes, Sandy Way, Cobham, KT11 2EY

Director31 December 2002Active
6 The Warren, Harpenden, AL5 2NH

Director01 February 2001Active
83 Leonard Street, London, EC2A 4QS

Nominee Director07 August 2000Active
The Fountains, 1 Lancaster Terrace, London, W2 3TF

Director29 December 2000Active
Maggots End Farm, Maggotts End, Bishops Stortford, CM23 1BJ

Director07 August 2000Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Director29 December 2000Active
The Thomson, Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP

Director23 March 2011Active
1 Petworth Road, London, N12 9HE

Director01 February 2001Active
The Chase Common Lane, Kings Langley, WD4 8BL

Director04 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-02-20Address

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

Download
2019-09-08Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-05-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2016-12-19Address

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

Download
2016-12-16Accounts

Accounts with accounts type full.

Download
2016-12-12Address

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

Download

Copyright © 2024. All rights reserved.