UKBizDB.co.uk

THOMSON LEGAL & PROFESSIONAL GROUP LIMITED

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

This company is commonly known as Thomson Legal & Professional Group Limited. The company was founded 44 years ago and was given the registration number 01500648. 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 70100 - Activities of head offices.

Company Information

Name:THOMSON LEGAL & PROFESSIONAL GROUP LIMITED
Company Number:01500648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 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
The Thomson Reuters Building,, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director28 June 2019Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary31 July 1998Active
22 Bishops Close, Barnet, EN5 2QH

Secretary-Active
193 Minuteman Road, Ridgefield, Usa, FOREIGN

Director-Active
21 Kingsbridge Road, London, W10 6PU

Director-Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, EC3N 1DL

Director02 December 2009Active
3 Clifton Road, Winchester, SO22 5BN

Director-Active
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH

Director02 February 1999Active
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
New Manor Farm, Low Ham, Langport, TA10 9DP

Director16 December 1992Active
23 Roscommon Crescent, Killarney Heights, Australia, 2087

Director21 April 1993Active
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP

Director02 February 1999Active
20 Ellice Road, Oxted, RH8 0PY

Director16 December 1992Active
High Oaks Tite Hill, Englefield Green, Egham, TW20 0NF

Director-Active
Alexander House, Stone Place, Woodbridge, IP12 1DW

Director17 June 1994Active
Southwood 4 Furze Field, Oxshott, Leatherhead, KT22 0UR

Director-Active
513 Pemberton Road, Grosse Pointe Park, Usa, 48230

Director19 July 1996Active
Brae Rise Berry Lane, Worplesdon, Guildford, GU3 3QF

Director-Active
Green Farm Barn White St Green, Boxford, Sudbury, CO10 5JL

Director-Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director02 October 2019Active
2nd Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL

Director02 December 2009Active
95 Redington Road, Hampstead, London, NW3 7RR

Director-Active
Fliquet House, La Rue De Fliquet, St Martin, JE3 6BP

Director-Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director31 October 2000Active
Whiteladyes, Sandy Way, Cobham, KT11 2EY

Director31 December 2002Active
Westwood, Burnt Oak Lane Waldron, Heathfield, TN21 0NY

Director-Active
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ

Director24 November 1994Active
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ

Director-Active
2 Grove Terrace, Highgate Gate, London, NW5 1PH

Director16 December 1992Active
6 The Warren, Harpenden, AL5 2NH

Director02 February 1999Active
Flat 5 Stoneleigh, Martello Road South Canford Cliffs, Poole, BH13 7HQ

Director15 November 1995Active
Avonlea 16 St Anthonys Road, Bournemouth, BH2 6PD

Director16 December 1992Active

People with Significant Control

Thomson Business Information Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Five, Canada Square, London, England, E14 5AQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.