UKBizDB.co.uk

TR ORGANISATION LIMITED

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

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.

Company Information

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:
  • 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

Secretary11 March 2016Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director01 October 2018Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director28 June 2019Active
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH

Secretary31 July 1998Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary01 January 2001Active
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ

Secretary21 December 1994Active
22 Bishops Close, Barnet, EN5 2QH

Secretary10 October 1994Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director23 October 2015Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director01 April 2011Active
2 Brookside Road, London, NW11 9NE

Director21 December 1994Active
21 Kingsbridge Road, London, W10 6PU

Director08 July 1999Active
61 Sawmill Lane, Greenwich, Usa,

Director21 December 1994Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director25 April 2012Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director27 November 2009Active
Hollanden Park Barn, Riding Lane, Hildenborough, TN11 9LH

Director21 February 1997Active
4 The Dene, Sevenoaks, TN13 1PB

Director04 October 1995Active
4 The Dene, Sevenoaks, TN13 1PB

Director23 January 1995Active
4 The Dene, Sevenoaks, TN13 1PB

Director10 October 1994Active
Flat 10, Highstone House, 21 Highbury Crescent, London, N5 1RX

Director18 September 2006Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director31 December 2002Active
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP

Director23 January 1995Active
15 Maiden Erlegh Drive, Earley, Reading, RG6 7HP

Director10 October 1994Active
Five Canada Square, Canary Wharf, London, United Kingdom, E14 5AQ

Director02 October 2019Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director09 July 2012Active
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL

Director02 December 2009Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director16 October 2001Active
26 Longcroft Avenue, Harpenden, AL5 2QZ

Director29 March 1999Active
Whiteladyes, Sandy Way, Cobham, KT11 2EY

Director04 November 2003Active
2nd Floor, Aldgate House, 33 Aldgate High Street, London, EC3N 1DL

Director24 March 2010Active
Westwood, Burnt Oak Lane Waldron, Heathfield, TN21 0NY

Director21 December 1994Active
The Old Rectory, Ightham, Sevenoaks, TN15 9AJ

Director10 October 1994Active
6 The Warren, Harpenden, AL5 2NH

Director31 October 2000Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director01 April 2011Active
47 Marina Avenue, New Malden, KT3 6NE

Director16 December 2008Active
247 Haverstock Hill, Hampstead, London, NW3 4PR

Director21 December 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Capital

Capital statement capital company with date currency figure.

Download
2024-02-29Capital

Legacy.

Download
2024-02-29Insolvency

Legacy.

Download
2024-02-29Resolution

Resolution.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-04-09Capital

Capital allotment shares.

Download
2020-02-14Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.