This company is commonly known as Thomson Reuters Group Limited. The company was founded 27 years ago and was given the registration number 03296375. 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.
Name | : | THOMSON REUTERS GROUP LIMITED |
---|---|---|
Company Number | : | 03296375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
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 | Secretary | 01 October 2018 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 14 September 2018 | Active |
The Thomson Reuters Building,, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 28 June 2019 | Active |
117 Queens Road, Richmond, TW10 6HF | Secretary | 15 April 2008 | Active |
117 Queens Road, Richmond, TW10 6HF | Secretary | 15 April 2008 | Active |
394 Baddow Road, Chelmsford, CM2 9RA | Secretary | 14 May 2008 | Active |
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Secretary | 01 May 1999 | Active |
39 Meredyth Road, London, SW13 0DS | Secretary | 27 July 1998 | Active |
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP | Secretary | 25 July 2011 | Active |
6 Laurel Road, Barnes, SW13 0EE | Secretary | 02 December 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 24 December 1996 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 23 October 1997 | Active |
10 Alexander Square, London, SW3 2AY | Director | 12 December 1997 | Active |
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP | Director | 01 October 2018 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Director | 23 October 1997 | Active |
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP | Director | 07 April 2010 | Active |
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP | Director | 06 July 2018 | Active |
Flat 1, 1 Belgrave Place, London, SW1X 8BU | Director | 12 December 1997 | Active |
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP | Director | 15 April 2008 | Active |
7 Kensington Park Gardens, London, W11 3HB | Director | 15 April 2008 | Active |
7 Kensington Park Gardens, London, W11 3HB | Director | 06 July 2004 | Active |
The Reuters Building, South Colonnade Canary Wharf, London, E14 5EP | Director | 15 April 2008 | Active |
The Reuters Building, South Colonnade Canary Wharf, London, E14 5EP | Director | 01 January 2003 | Active |
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP | Director | 06 June 2000 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 02 October 2019 | Active |
25 Knightsbridge, London, SW1X 9RZ | Director | 12 December 1997 | Active |
25, Gresham Street, London, EC2V 7HN | Director | 07 February 2000 | Active |
Flat G, 49 Wellington Street, London, WC2E 7BL | Director | 01 August 2000 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 31 July 2008 | Active |
Flat 3 51 South Street, London, W1K 2XL | Director | 12 December 1997 | Active |
35 Broom Water, Teddington, TW11 9QJ | Director | 06 July 2004 | Active |
Shell Centre, London, SE1 7NA | Director | 12 December 1997 | Active |
202 Camino Al Lago, Atherton, U.S.A., CA94027 | Director | 21 March 2000 | Active |
11 Chester Square, London, SW1W 9HH | Director | 01 January 2000 | Active |
Chemin Du Port De Bellerive, 1245 Collonge Bellerive, Switzerland, | Director | 12 December 1997 | Active |
Tr (2008) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Thomson Reuters Building, 30 South Colonnade, London, England, E14 5EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Capital | Second filing capital allotment shares. | Download |
2021-06-01 | Capital | Capital allotment shares. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Capital | Legacy. | Download |
2019-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-26 | Insolvency | Legacy. | Download |
2019-11-26 | Resolution | Resolution. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.