This company is commonly known as Tr Organisation Limited. The company was founded 29 years ago and was given the registration number 02978875. 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 | : | TR ORGANISATION LIMITED |
---|---|---|
Company Number | : | 02978875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1994 |
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 | 01 October 2018 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 28 June 2019 | Active |
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH | Secretary | 31 July 1998 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Secretary | 01 January 2001 | Active |
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ | Secretary | 21 December 1994 | Active |
22 Bishops Close, Barnet, EN5 2QH | Secretary | 10 October 1994 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 23 October 2015 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 01 April 2011 | Active |
2 Brookside Road, London, NW11 9NE | Director | 21 December 1994 | Active |
21 Kingsbridge Road, London, W10 6PU | Director | 08 July 1999 | Active |
61 Sawmill Lane, Greenwich, Usa, | Director | 21 December 1994 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 25 April 2012 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 27 November 2009 | Active |
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH | Director | 21 February 1997 | Active |
4 The Dene, Sevenoaks, TN13 1PB | Director | 04 October 1995 | Active |
4 The Dene, Sevenoaks, TN13 1PB | Director | 23 January 1995 | Active |
4 The Dene, Sevenoaks, TN13 1PB | Director | 10 October 1994 | Active |
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX | Director | 18 September 2006 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 31 December 2002 | Active |
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP | Director | 23 January 1995 | Active |
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP | Director | 10 October 1994 | Active |
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ | Director | 02 October 2019 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 09 July 2012 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 02 December 2009 | Active |
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG | Director | 16 October 2001 | Active |
26 Longcroft Avenue, Harpenden, AL5 2QZ | Director | 29 March 1999 | Active |
Whiteladyes, Sandy Way, Cobham, KT11 2EY | Director | 04 November 2003 | Active |
2nd Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL | Director | 24 March 2010 | Active |
Westwood, Burnt Oak Lane Waldron, Heathfield, TN21 0NY | Director | 21 December 1994 | Active |
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ | Director | 10 October 1994 | Active |
6 The Warren, Harpenden, AL5 2NH | Director | 31 October 2000 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP | Director | 01 April 2011 | Active |
47 Marina Avenue, New Malden, KT3 6NE | Director | 16 December 2008 | Active |
247 Haverstock Hill, Hampstead, London, NW3 4PR | Director | 21 December 1994 | Active |
Ttc Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Clarendon House, 2 Church Street, Hamilton Hm11, Bermuda, |
Nature of control | : |
|
Thomson Reuters Investment Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-29 | Capital | Legacy. | Download |
2024-02-29 | Insolvency | Legacy. | Download |
2024-02-29 | Resolution | Resolution. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Capital | Capital allotment shares. | Download |
2020-02-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.