Canary Wharf
London
E14 5AQ
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2016(99 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(104 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Secretary Name | Craig Willox |
---|---|
Status | Current |
Appointed | 31 January 2022(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | James Evans |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(75 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1993) |
Role | Retired |
Correspondence Address | 6 Fishpool Street St Albans Hertfordshire AL3 4RT |
Director Name | Sir Christopher Anthony Hogg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(75 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 October 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 51 South Street London W1K 2XL |
Director Name | Sir Peter James Denton Job |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 July 2001) |
Role | Chief Executive Officer |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Andre Francois Helier Villeneuve |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 February 2000) |
Role | Executive Director |
Correspondence Address | Cannon Bridge House 1 Cousin Lane London EC4R 3XX |
Director Name | Mr David Granger Ure |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(75 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 106 Highgate Hill London N6 5HE |
Director Name | Mr Robert Oscar Rowley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Receiving Station Green End Dane End Ware Hertfordshire SG12 0NU |
Secretary Name | Mr Robert Oscar Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Receiving Station Green End Dane End Ware Hertfordshire SG12 0NU |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 1994(77 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 1998) |
Role | Solicitor |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Director Name | Mr Jean Claude Marchand |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 1996(80 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 2001) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Port De Bellerive 1245 Collonge Bellerive Switzerland |
Director Name | Mr John Michael Coldwell Parcell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(80 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 January 2000) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | Brownings House Camps End Castle Camps Cambridge CB1 6TR |
Secretary Name | Stephen Francis Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(81 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 39 Meredyth Road London SW13 0DS |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(82 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Director Name | Mr Philip Nevill Green |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | David John Grigson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 49 Wellington Street London WC2E 7BL |
Director Name | Thomas Henry Glocer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(83 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 May 2008) |
Role | Director And Chief Executive O |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Director Name | Stephen Francis Mitchell |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2001(85 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2003) |
Role | Head Of Risk Management And Ge |
Correspondence Address | 10 Ranelagh Avenue Barnes London SW13 0BP |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(88 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2011) |
Role | Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Martin Robert John Oakley |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2012) |
Role | Regulatory And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 18 Baizdon Road Blackheath London SE3 0UJ |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(91 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Robert Mark Redwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westdown House Chinnor Hill Chinnor Oxon OX39 4BB |
Secretary Name | Miss Carla Jane O'Hanlon |
---|---|
Status | Resigned |
Appointed | 29 January 2010(93 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Hywel Rees Thomas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(95 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Peter David Moss |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Priscilla Hughes |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2013(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(97 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Giray Erol |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(97 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Justin William Erskine Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(98 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(98 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | James Nunn |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(104 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2022) |
Role | Group Head Of Property & Facilities |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Website | www.thomsonreuters.com |
---|
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,706,000,000 |
Net Worth | £2,147,483,647 |
Cash | £21,000,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (7 months, 3 weeks from now) |
2 November 2009 | Delivered on: 6 November 2009 Persons entitled: Ald London LLP Classification: Licence to assign Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £162,690.50 see image for full details. Outstanding |
---|
4 February 2021 | Resolutions
|
---|---|
29 January 2021 | Memorandum and Articles of Association (39 pages) |
17 November 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (58 pages) |
26 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
15 May 2020 | Change of details for Refinitiv Uk Holdings Limited as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page) |
12 October 2019 | Full accounts made up to 31 December 2018 (106 pages) |
17 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
16 May 2019 | Change of details for Reuters Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 February 2019 | Resolutions
|
28 February 2019 | Change of name notice (2 pages) |
2 November 2018 | Termination of appointment of Giray Erol as a director on 12 October 2018 (1 page) |
22 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (64 pages) |
11 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
11 May 2018 | Change of details for Reuters Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (59 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (59 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
10 November 2016 | Full accounts made up to 31 December 2015 (55 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (55 pages) |
27 July 2016 | Appointment of Mr Timothy David Knowland as a director on 26 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Timothy David Knowland as a director on 26 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Peter Thorn as a director on 12 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Peter Thorn as a director on 12 July 2016 (2 pages) |
25 May 2016 | Termination of appointment of Priscilla Hughes as a director on 14 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Priscilla Hughes as a director on 14 May 2016 (1 page) |
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 10 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 10 November 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 10 November 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (48 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (48 pages) |
29 July 2015 | Appointment of Justin Scott as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Justin Scott as a director on 28 July 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 March 2015 | Termination of appointment of Peter David Moss as a director on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Peter David Moss as a director on 26 March 2015 (1 page) |
29 September 2014 | Appointment of Giray Erol as a director on 18 September 2014 (2 pages) |
29 September 2014 | Appointment of Giray Erol as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Helen Elizabeth Campbell as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr David Martin Mitchley as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr David Martin Mitchley as a director on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Helen Elizabeth Campbell as a director on 18 September 2014 (2 pages) |
21 August 2014 | Termination of appointment of Hywel Rees Thomas as a director on 18 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Hywel Rees Thomas as a director on 18 August 2014 (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (60 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (60 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 October 2013 | Appointment of Priscilla Hughes as a director (2 pages) |
15 October 2013 | Appointment of Priscilla Hughes as a director (2 pages) |
10 July 2013 | Statement of company's objects (2 pages) |
10 July 2013 | Statement of company's objects (2 pages) |
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
4 July 2013 | Full accounts made up to 31 December 2012 (40 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (40 pages) |
1 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
1 July 2013 | Appointment of Mr Peter David Moss as a director (2 pages) |
1 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
1 July 2013 | Appointment of Mr Peter David Moss as a director (2 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Appointment of Mr. Hywel Rees Thomas as a director (2 pages) |
3 August 2012 | Appointment of Mr. Hywel Rees Thomas as a director (2 pages) |
3 August 2012 | Termination of appointment of Martin Oakley as a director (1 page) |
3 August 2012 | Termination of appointment of Martin Oakley as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (47 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (47 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
26 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
26 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
11 August 2011 | Full accounts made up to 31 December 2010 (60 pages) |
11 August 2011 | Full accounts made up to 31 December 2010 (60 pages) |
19 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Robert Redwood as a director (1 page) |
5 January 2011 | Termination of appointment of Robert Redwood as a director (1 page) |
30 July 2010 | Accounts made up to 31 December 2009 (39 pages) |
30 July 2010 | Accounts made up to 31 December 2009 (39 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Robert Mark Redwood on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Robert John Oakley on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Mark Redwood on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Robert John Oakley on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Robert John Oakley on 2 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Mark Redwood on 2 May 2010 (2 pages) |
25 March 2010 | Appointment of Miss Carla Jane O'hanlon as a secretary (1 page) |
25 March 2010 | Appointment of Miss Carla Jane O'hanlon as a secretary (1 page) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (32 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of register of members (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 30 the thomson reuters building south colonnade, canary wharf london london E14 5EP uk (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 30 the thomson reuters building south colonnade, canary wharf london london E14 5EP uk (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
16 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
13 May 2008 | Director appointed daragh patrick feltrim fagan (3 pages) |
13 May 2008 | Director appointed daragh patrick feltrim fagan (3 pages) |
1 May 2008 | Appointment terminated secretary rosemary martin (1 page) |
1 May 2008 | Director appointed mr martin robert oakley (1 page) |
1 May 2008 | Appointment terminated director rosemary martin (1 page) |
1 May 2008 | Appointment terminated director rosemary martin (1 page) |
1 May 2008 | Appointment terminated director david grigson (1 page) |
1 May 2008 | Director appointed mr robert mark redwood (1 page) |
1 May 2008 | Appointment terminated secretary rosemary martin (1 page) |
1 May 2008 | Director appointed mr robert mark redwood (1 page) |
1 May 2008 | Director appointed mr martin robert oakley (1 page) |
1 May 2008 | Appointment terminated director thomas glocer (1 page) |
1 May 2008 | Appointment terminated director david grigson (1 page) |
1 May 2008 | Appointment terminated director thomas glocer (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
11 May 2006 | Location of register of members (1 page) |
11 May 2006 | Location of register of members (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (23 pages) |
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 85 fleet street london EC4P 4AJ (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 85 fleet street london EC4P 4AJ (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
4 May 2005 | Return made up to 03/05/05; full list of members
|
4 May 2005 | Return made up to 03/05/05; full list of members
|
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 03/05/04; full list of members
|
28 May 2004 | Return made up to 03/05/04; full list of members
|
10 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
12 June 2003 | Statement of affairs (2 pages) |
12 June 2003 | Statement of affairs (2 pages) |
11 June 2003 | Ad 17/04/03--------- £ si 10@1 (2 pages) |
11 June 2003 | Ad 17/04/03--------- £ si 10@1 (2 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
21 May 2003 | Return made up to 03/05/03; full list of members
|
21 May 2003 | Return made up to 03/05/03; full list of members
|
9 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (2 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 03/05/02; full list of members
|
23 May 2002 | Return made up to 03/05/02; full list of members
|
22 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (22 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director's particulars changed (1 page) |
11 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Return made up to 03/05/01; full list of members
|
6 June 2001 | Return made up to 03/05/01; full list of members
|
15 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (21 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 03/05/00; full list of members
|
16 May 2000 | Return made up to 03/05/00; full list of members
|
5 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
13 May 1999 | Return made up to 03/05/99; no change of members (9 pages) |
13 May 1999 | Return made up to 03/05/99; no change of members (9 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
18 June 1998 | Return made up to 03/05/98; full list of members (9 pages) |
18 June 1998 | Return made up to 03/05/98; full list of members (9 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 April 1998 | Memorandum and Articles of Association (19 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Memorandum and Articles of Association (19 pages) |
22 April 1998 | Resolutions
|
4 August 1997 | Return made up to 03/05/97; no change of members (8 pages) |
4 August 1997 | Return made up to 03/05/97; no change of members (8 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
27 January 1997 | Secretary's particulars changed (1 page) |
27 January 1997 | Secretary's particulars changed (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
2 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
2 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
8 May 1996 | Memorandum and Articles of Association (17 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Memorandum and Articles of Association (17 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 January 1996 | Memorandum and Articles of Association (9 pages) |
10 January 1996 | Memorandum and Articles of Association (9 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Conve 31/12/95 (1 page) |
10 January 1996 | Conve 31/12/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
5 June 1995 | Return made up to 03/05/95; full list of members (18 pages) |
5 June 1995 | Return made up to 03/05/95; full list of members (18 pages) |
12 May 1995 | Full group accounts made up to 31 December 1994 (82 pages) |
12 May 1995 | Full group accounts made up to 31 December 1994 (82 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Resolutions
|
12 May 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
12 May 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
7 May 1993 | Full group accounts made up to 31 December 1992 (40 pages) |
7 May 1993 | Full group accounts made up to 31 December 1992 (40 pages) |
3 September 1992 | Memorandum and Articles of Association (22 pages) |
3 September 1992 | Resolutions
|
3 September 1992 | Resolutions
|
3 September 1992 | Memorandum and Articles of Association (22 pages) |
7 May 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
7 May 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
14 May 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
14 May 1991 | Full group accounts made up to 31 December 1990 (35 pages) |
9 May 1991 | Secretary resigned;director resigned (2 pages) |
9 May 1991 | Secretary resigned;director resigned (2 pages) |
17 May 1990 | Full accounts made up to 31 December 1989 (27 pages) |
17 May 1990 | Full accounts made up to 31 December 1989 (27 pages) |
14 July 1989 | Return made up to 03/05/89; bulk list available separately (14 pages) |
14 July 1989 | Return made up to 03/05/89; bulk list available separately (14 pages) |
22 May 1989 | Wd 10/05/89 ad 26/04/89--------- premium £ si 12450@1=12450 £ ic 490340/502790 (2 pages) |
22 May 1989 | Wd 10/05/89 ad 26/04/89--------- premium £ si 12450@1=12450 £ ic 490340/502790 (2 pages) |
3 May 1989 | Resolutions
|
3 May 1989 | £ nc 500000/600000 (1 page) |
3 May 1989 | Resolutions
|
3 May 1989 | £ nc 500000/600000 (1 page) |
26 April 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
26 April 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
30 June 1988 | Return made up to 04/05/88; full list of members (4 pages) |
30 June 1988 | Return made up to 04/05/88; full list of members (4 pages) |
20 May 1988 | Memorandum and Articles of Association (23 pages) |
20 May 1988 | Memorandum and Articles of Association (23 pages) |
10 May 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
10 May 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
30 April 1988 | Accounts made up to 31 December 1987 (28 pages) |
30 April 1988 | Accounts made up to 31 December 1987 (28 pages) |
25 February 1988 | Wd 22/01/88 pd 15/10/87-04/11/87 part-paid £ si 22@1 (1 page) |
25 February 1988 | Wd 22/01/88 pd 15/10/87-04/11/87 part-paid £ si 22@1 (1 page) |
2 December 1987 | Wd 11/11/87 pd 28/09/87-05/10/87 part-paid £ si 9@1 (1 page) |
2 December 1987 | Wd 11/11/87 pd 28/09/87-05/10/87 part-paid £ si 9@1 (1 page) |
27 October 1987 | Wd 15/10/87 pd 28/07/87-13/08/87 £ si 5@1 (1 page) |
27 October 1987 | Wd 15/10/87 pd 28/07/87-13/08/87 £ si 5@1 (1 page) |
13 May 1987 | Group of companies' accounts made up to 31 December 1986 (28 pages) |
13 May 1987 | Group of companies' accounts made up to 31 December 1986 (28 pages) |
14 June 1986 | Return made up to 05/05/86; full list of members (13 pages) |
14 June 1986 | Return made up to 05/05/86; full list of members (13 pages) |
21 May 1986 | Accounts made up to 31 December 1985 (30 pages) |
21 May 1986 | Accounts made up to 31 December 1985 (30 pages) |
24 October 1985 | New secretary appointed (2 pages) |
24 October 1985 | New secretary appointed (2 pages) |
16 July 1985 | Annual return made up to 20/05/85 (31 pages) |
16 July 1985 | Annual return made up to 20/05/85 (31 pages) |
8 June 1985 | Accounts made up to 31 December 1984 (28 pages) |
8 June 1985 | Accounts made up to 31 December 1984 (28 pages) |
13 March 1985 | Accounts made up to 31 December 1983 (31 pages) |
13 March 1985 | Accounts made up to 31 December 1983 (31 pages) |
25 July 1984 | Annual return made up to 22/06/84 (4 pages) |
25 July 1984 | Annual return made up to 22/06/84 (4 pages) |
22 July 1983 | Accounts made up to 31 December 1982 (35 pages) |
22 July 1983 | Accounts made up to 31 December 1982 (35 pages) |
23 April 1983 | Accounts made up to 31 December 1981 (36 pages) |
23 April 1983 | Accounts made up to 31 December 1981 (36 pages) |
21 January 1983 | Annual return made up to 24/06/83 (17 pages) |
21 January 1983 | Annual return made up to 24/06/83 (17 pages) |
30 November 1981 | Memorandum and Articles of Association (89 pages) |
30 November 1981 | Memorandum and Articles of Association (89 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (43 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (43 pages) |
23 July 1980 | Accounts made up to 31 December 1979 (37 pages) |
23 July 1980 | Accounts made up to 31 December 1979 (37 pages) |
11 October 1979 | New director appointed (2 pages) |
11 October 1979 | New director appointed (2 pages) |
9 August 1979 | Accounts made up to 31 December 1978 (21 pages) |
9 August 1979 | Accounts made up to 31 December 1978 (21 pages) |
9 August 1978 | Accounts made up to 31 December 1977 (20 pages) |
9 August 1978 | Accounts made up to 31 December 1977 (20 pages) |
13 July 1977 | Accounts made up to 31 December 1976 (20 pages) |
13 July 1977 | Accounts made up to 31 December 1976 (20 pages) |
16 July 1976 | Annual return made up to 08/07/76 (4 pages) |
16 July 1976 | Annual return made up to 08/07/76 (4 pages) |
16 July 1976 | Accounts made up to 31 December 1975 (30 pages) |
16 July 1976 | Accounts made up to 31 December 1975 (30 pages) |
4 June 1917 | Company name changed\certificate issued on 04/06/17 (2 pages) |
4 June 1917 | Company name changed\certificate issued on 04/06/17 (3 pages) |
4 June 1917 | Company name changed\certificate issued on 04/06/17 (3 pages) |
4 June 1917 | Company name changed\certificate issued on 04/06/17 (2 pages) |
11 December 1916 | Incorporation (41 pages) |
11 December 1916 | Incorporation (41 pages) |
11 December 1916 | Registered office changed (2 pages) |
11 December 1916 | Certificate of incorporation (1 page) |
11 December 1916 | Certificate of incorporation (1 page) |