UKBizDB.co.uk

THOMSON REUTERS (PROFESSIONAL) UK LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

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

Secretary11 March 2016Active
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 October 2019Active
35 Tasso Road, London, W6 8LY

Secretary-Active
83 The Grove, Ealing, London, W5 5LL

Secretary27 February 1996Active
103 Inderwick Road, Crouch End, London, N8 9LA

Secretary01 August 1995Active
61 Colworth Road, Leytonstone, London, E11 1JA

Secretary01 October 1999Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary01 January 2011Active
27 Courtenay Road, Winchester, SO23 7ER

Secretary14 December 1998Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director16 December 2013Active
100, Avenue Road, Swiss Cottage, London, United Kingdom, NW3 3PF

Director23 October 2009Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director23 October 2015Active
Top Floor Flat, 178 Sutherland Ave, London, W9 1HR

Director12 October 1998Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director04 November 2011Active
4 The Dene, Sevenoaks, TN13 1PB

Director18 November 1994Active
35 Tasso Road, London, W6 8LY

Director05 March 1993Active
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS

Director20 January 2011Active
Flat A 8 Coolhurst Road, Crouch End, London, N8 8EL

Director03 September 2009Active
Flat A 8 Coolhurst Road, Crouch End, London, N8 8EL

Director02 October 1995Active
20 Ellice Road, Oxted, RH8 0PY

Director-Active
Vintners Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director08 February 2013Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director07 March 2016Active
77, Hatton Garden, London, England, EC1N 8JS

Director20 January 2011Active
21 Bloomfield Road, Harpenden, AL5 4DD

Director16 April 2003Active
Green Farm Barn White St Green, Boxford, Sudbury, CO10 5JL

Director07 September 1995Active
100, Avenue Road, Swiss Cottage, London, England, NW3 3PF

Director03 September 2009Active
The Johnson Building, 77 Hatton Garden, London, England, EC1N 8JS

Director20 January 2011Active
Flat 3 Redington Road, Hampstead, NW3

Director-Active
27 Courtenay Road, Winchester, SO23 7ER

Director14 December 1998Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director09 January 2014Active
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ

Director18 November 1994Active
16 Elmfield Road, Tooting, London, SW17 8AL

Director-Active
100, Avenue Road, Swiss Cottage, London, United Kingdom, NW3 3PF

Director01 February 2013Active
Flat 8 Stoneleigh, Martello Road South, Cranford Cliffs Poole, DH13 7HQ

Director11 December 1992Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director20 January 2011Active

People with Significant Control

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:
  • 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
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-02-24Address

Change sail address company with old address new address.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-08-22Accounts

Accounts with accounts type full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-01-23Address

Move registers to sail company with new address.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.