UKBizDB.co.uk

THOMSON REUTERS GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Secretary01 October 2018Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director14 September 2018Active
The Thomson Reuters Building,, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director28 June 2019Active
117 Queens Road, Richmond, TW10 6HF

Secretary15 April 2008Active
117 Queens Road, Richmond, TW10 6HF

Secretary15 April 2008Active
394 Baddow Road, Chelmsford, CM2 9RA

Secretary14 May 2008Active
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Secretary01 May 1999Active
39 Meredyth Road, London, SW13 0DS

Secretary27 July 1998Active
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP

Secretary25 July 2011Active
6 Laurel Road, Barnes, SW13 0EE

Secretary02 December 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary24 December 1996Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary23 October 1997Active
10 Alexander Square, London, SW3 2AY

Director12 December 1997Active
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP

Director01 October 2018Active
17 Kirkdale Road, Harpenden, AL5 2PT

Director23 October 1997Active
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP

Director07 April 2010Active
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP

Director06 July 2018Active
Flat 1, 1 Belgrave Place, London, SW1X 8BU

Director12 December 1997Active
The Thomson Reuters Building, 30 South Colonnade, South Colonnade, Canary Wharf, London, E14 5EP

Director15 April 2008Active
7 Kensington Park Gardens, London, W11 3HB

Director15 April 2008Active
7 Kensington Park Gardens, London, W11 3HB

Director06 July 2004Active
The Reuters Building, South Colonnade Canary Wharf, London, E14 5EP

Director15 April 2008Active
The Reuters Building, South Colonnade Canary Wharf, London, E14 5EP

Director01 January 2003Active
The Reuters Building, South Colonnade, Canary Wharf, London, E14 5EP

Director06 June 2000Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director02 October 2019Active
25 Knightsbridge, London, SW1X 9RZ

Director12 December 1997Active
25, Gresham Street, London, EC2V 7HN

Director07 February 2000Active
Flat G, 49 Wellington Street, London, WC2E 7BL

Director01 August 2000Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director31 July 2008Active
Flat 3 51 South Street, London, W1K 2XL

Director12 December 1997Active
35 Broom Water, Teddington, TW11 9QJ

Director06 July 2004Active
Shell Centre, London, SE1 7NA

Director12 December 1997Active
202 Camino Al Lago, Atherton, U.S.A., CA94027

Director21 March 2000Active
11 Chester Square, London, SW1W 9HH

Director01 January 2000Active
Chemin Du Port De Bellerive, 1245 Collonge Bellerive, Switzerland,

Director12 December 1997Active

People with Significant Control

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:
  • 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 (6 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-20Capital

Second filing capital allotment shares.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Address

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

Download
2019-11-26Capital

Legacy.

Download
2019-11-26Capital

Capital statement capital company with date currency figure.

Download
2019-11-26Insolvency

Legacy.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.