This company is commonly known as Thomson Reuters (professional) Uk Limited. The company was founded 41 years ago and was given the registration number 01679046. 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 (PROFESSIONAL) UK LIMITED |
---|---|---|
Company Number | : | 01679046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1982 |
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 | 11 March 2016 | 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 October 2019 | Active |
35 Tasso Road, London, W6 8LY | Secretary | - | Active |
83 The Grove, Ealing, London, W5 5LL | Secretary | 27 February 1996 | Active |
103 Inderwick Road, Crouch End, London, N8 9LA | Secretary | 01 August 1995 | Active |
61 Colworth Road, Leytonstone, London, E11 1JA | Secretary | 01 October 1999 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 01 January 2011 | Active |
27 Courtenay Road, Winchester, SO23 7ER | Secretary | 14 December 1998 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 16 December 2013 | Active |
100, Avenue Road, Swiss Cottage, London, United Kingdom, NW3 3PF | Director | 23 October 2009 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 23 October 2015 | Active |
Top Floor Flat, 178 Sutherland Ave, London, W9 1HR | Director | 12 October 1998 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 04 November 2011 | Active |
4 The Dene, Sevenoaks, TN13 1PB | Director | 18 November 1994 | Active |
35 Tasso Road, London, W6 8LY | Director | 05 March 1993 | Active |
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS | Director | 20 January 2011 | Active |
Flat A 8 Coolhurst Road, Crouch End, London, N8 8EL | Director | 03 September 2009 | Active |
Flat A 8 Coolhurst Road, Crouch End, London, N8 8EL | Director | 02 October 1995 | Active |
20 Ellice Road, Oxted, RH8 0PY | Director | - | Active |
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ | Director | 08 February 2013 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 07 March 2016 | Active |
77, Hatton Garden, London, England, EC1N 8JS | Director | 20 January 2011 | Active |
21 Bloomfield Road, Harpenden, AL5 4DD | Director | 16 April 2003 | Active |
Green Farm Barn White St Green, Boxford, Sudbury, CO10 5JL | Director | 07 September 1995 | Active |
100, Avenue Road, Swiss Cottage, London, England, NW3 3PF | Director | 03 September 2009 | Active |
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS | Director | 20 January 2011 | Active |
Flat 3 Redington Road, Hampstead, NW3 | Director | - | Active |
27 Courtenay Road, Winchester, SO23 7ER | Director | 14 December 1998 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 09 January 2014 | Active |
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ | Director | 18 November 1994 | Active |
16 Elmfield Road, Tooting, London, SW17 8AL | Director | - | Active |
100, Avenue Road, Swiss Cottage, London, United Kingdom, NW3 3PF | Director | 01 February 2013 | Active |
Flat 8 Stoneleigh, Martello Road South, Cranford Cliffs Poole, DH13 7HQ | Director | 11 December 1992 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 20 January 2011 | Active |
Tr Professional Holdings 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 | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Address | Change sail address company with old address new address. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Address | Move registers to sail company with new address. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.