Company NameRefinitiv Limited
Company StatusActive
Company Number00145516
CategoryPrivate Limited Company
Incorporation Date11 December 1916(107 years, 5 months ago)
Previous NameReuters Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(99 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(99 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(104 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Secretary NameMiss Carla O'Hanlon
StatusCurrent
Appointed03 November 2023(106 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Secretary NameMr Andrei Constantin Bosoiu
StatusCurrent
Appointed03 November 2023(106 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameJames Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(75 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleRetired
Correspondence Address6 Fishpool Street
St Albans
Hertfordshire
AL3 4RT
Director NameSir Christopher Anthony Hogg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(75 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 51 South Street
London
W1K 2XL
Director NameSir Peter James Denton Job
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(75 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 July 2001)
RoleChief Executive Officer
Correspondence AddressShell Centre
London
SE1 7NA
Director NameAndre Francois Helier Villeneuve
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(75 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 February 2000)
RoleExecutive Director
Correspondence AddressCannon Bridge House 1 Cousin Lane
London
EC4R 3XX
Director NameMr David Granger Ure
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(75 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address106 Highgate Hill
London
N6 5HE
Director NameMr Robert Oscar Rowley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(75 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Receiving Station Green End
Dane End
Ware
Hertfordshire
SG12 0NU
Secretary NameMr Robert Oscar Rowley
NationalityBritish
StatusResigned
Appointed03 May 1992(75 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Receiving Station Green End
Dane End
Ware
Hertfordshire
SG12 0NU
Secretary NameSimon Anthony Yencken
NationalityAustralian
StatusResigned
Appointed21 January 1994(77 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 1998)
RoleSolicitor
Correspondence Address6 Laurel Road
Barnes
SW13 0EE
Director NameMr Jean Claude Marchand
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 1996(80 years after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2001)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Port De Bellerive
1245 Collonge Bellerive
Switzerland
Director NameMr John Michael Coldwell Parcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(80 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2000)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressBrownings House
Camps End Castle Camps
Cambridge
CB1 6TR
Secretary NameStephen Francis Mitchell
NationalityBritish
StatusResigned
Appointed27 July 1998(81 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 1999)
RoleCompany Director
Correspondence Address39 Meredyth Road
London
SW13 0DS
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed01 May 1999(82 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 May 2008)
RoleSecretary
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameMr Philip Nevill Green
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(83 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2003)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameThomas Henry Glocer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(83 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2008)
RoleDirector And Chief Executive O
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(83 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
49 Wellington Street
London
WC2E 7BL
Director NameStephen Francis Mitchell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2001(85 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2003)
RoleHead Of Risk Management And Ge
Correspondence Address10 Ranelagh Avenue
Barnes
London
SW13 0BP
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(86 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2008)
RoleSecretary
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed20 May 2005(88 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2011)
RoleSecretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Martin Robert John Oakley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(91 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2012)
RoleRegulatory And Compliance
Country of ResidenceUnited Kingdom
Correspondence Address18 Baizdon Road
Blackheath
London
SE3 0UJ
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(91 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Robert Mark Redwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(91 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestdown House Chinnor Hill
Chinnor
Oxon
OX39 4BB
Secretary NameMiss Carla Jane O'Hanlon
StatusResigned
Appointed29 January 2010(93 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(95 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter David Moss
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2013(96 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NamePriscilla Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2013(96 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameGiray Erol
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(97 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(97 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(97 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Justin William Erskine Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(98 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMrs Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(98 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameJames Nunn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(104 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2022)
RoleGroup Head Of Property & Facilities
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Secretary NameCraig Willox
StatusResigned
Appointed31 January 2022(105 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ

Contact

Websitewww.thomsonreuters.com

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£1,706,000,000
Net Worth£2,147,483,647
Cash£21,000,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

2 November 2009Delivered 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

Filing History

22 November 2023Termination of appointment of Craig Willox as a secretary on 3 November 2023 (1 page)
22 November 2023Appointment of Mr Andrei Constantin Bosoiu as a secretary on 3 November 2023 (2 pages)
22 November 2023Appointment of Miss Carla O'hanlon as a secretary on 3 November 2023 (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (73 pages)
14 September 2023Memorandum and Articles of Association (28 pages)
14 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 January 2023Termination of appointment of James Nunn as a director on 31 December 2022 (1 page)
18 November 2022Termination of appointment of Carla Jane O'hanlon as a secretary on 15 November 2022 (1 page)
4 August 2022Full accounts made up to 31 December 2021 (60 pages)
20 July 2022Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
4 February 2022Appointment of Craig Willox as a secretary on 31 January 2022 (2 pages)
14 January 2022Satisfaction of charge 1 in full (4 pages)
25 November 2021Appointment of James Nunn as a director on 1 November 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (58 pages)
12 July 2021Appointment of Mr Darryl John Clarke as a director on 30 June 2021 (2 pages)
12 July 2021Termination of appointment of Justin William Erskine Scott as a director on 30 June 2021 (1 page)
27 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
4 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 January 2021Memorandum and Articles of Association (39 pages)
17 November 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (58 pages)
26 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
15 May 2020Change of details for Refinitiv Uk Holdings Limited as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered 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 2019Full accounts made up to 31 December 2018 (106 pages)
17 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
16 May 2019Change of details for Reuters Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-27
(2 pages)
28 February 2019Change of name notice (2 pages)
2 November 2018Termination of appointment of Giray Erol as a director on 12 October 2018 (1 page)
22 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (64 pages)
11 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
11 May 2018Change of details for Reuters Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (59 pages)
17 August 2017Full accounts made up to 31 December 2016 (59 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (55 pages)
10 November 2016Full accounts made up to 31 December 2015 (55 pages)
27 July 2016Appointment of Mr Timothy David Knowland as a director on 26 July 2016 (2 pages)
27 July 2016Appointment of Mr Timothy David Knowland as a director on 26 July 2016 (2 pages)
19 July 2016Appointment of Mr Peter Thorn as a director on 12 July 2016 (2 pages)
19 July 2016Appointment of Mr Peter Thorn as a director on 12 July 2016 (2 pages)
25 May 2016Termination of appointment of Priscilla Hughes as a director on 14 May 2016 (1 page)
25 May 2016Termination of appointment of Priscilla Hughes as a director on 14 May 2016 (1 page)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 502,800
(5 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 502,800
(5 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 10 November 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 10 November 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 10 November 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (48 pages)
14 October 2015Full accounts made up to 31 December 2014 (48 pages)
29 July 2015Appointment of Justin Scott as a director on 28 July 2015 (2 pages)
29 July 2015Appointment of Justin Scott as a director on 28 July 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 502,800
(5 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 502,800
(5 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 502,800
(5 pages)
27 March 2015Termination of appointment of Peter David Moss as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Peter David Moss as a director on 26 March 2015 (1 page)
29 September 2014Appointment of Giray Erol as a director on 18 September 2014 (2 pages)
29 September 2014Appointment of Giray Erol as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Helen Elizabeth Campbell as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr David Martin Mitchley as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr David Martin Mitchley as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mrs Helen Elizabeth Campbell as a director on 18 September 2014 (2 pages)
21 August 2014Termination of appointment of Hywel Rees Thomas as a director on 18 August 2014 (1 page)
21 August 2014Termination of appointment of Hywel Rees Thomas as a director on 18 August 2014 (1 page)
30 June 2014Full accounts made up to 31 December 2013 (60 pages)
30 June 2014Full accounts made up to 31 December 2013 (60 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 502,800
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 502,800
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 502,800
(4 pages)
15 October 2013Appointment of Priscilla Hughes as a director (2 pages)
15 October 2013Appointment of Priscilla Hughes as a director (2 pages)
10 July 2013Statement of company's objects (2 pages)
10 July 2013Statement of company's objects (2 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 July 2013Full accounts made up to 31 December 2012 (40 pages)
4 July 2013Full accounts made up to 31 December 2012 (40 pages)
1 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
1 July 2013Appointment of Mr Peter David Moss as a director (2 pages)
1 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
1 July 2013Appointment of Mr Peter David Moss as a director (2 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 August 2012Appointment of Mr. Hywel Rees Thomas as a director (2 pages)
3 August 2012Appointment of Mr. Hywel Rees Thomas as a director (2 pages)
3 August 2012Termination of appointment of Martin Oakley as a director (1 page)
3 August 2012Termination of appointment of Martin Oakley as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (47 pages)
3 July 2012Full accounts made up to 31 December 2011 (47 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
26 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
26 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
11 August 2011Full accounts made up to 31 December 2010 (60 pages)
11 August 2011Full accounts made up to 31 December 2010 (60 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Robert Redwood as a director (1 page)
5 January 2011Termination of appointment of Robert Redwood as a director (1 page)
30 July 2010Accounts made up to 31 December 2009 (39 pages)
30 July 2010Accounts made up to 31 December 2009 (39 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Robert Mark Redwood on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Robert John Oakley on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Robert Mark Redwood on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Robert John Oakley on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Martin Robert John Oakley on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Robert Mark Redwood on 2 May 2010 (2 pages)
25 March 2010Appointment of Miss Carla Jane O'hanlon as a secretary (1 page)
25 March 2010Appointment of Miss Carla Jane O'hanlon as a secretary (1 page)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2009Full accounts made up to 31 December 2008 (32 pages)
19 August 2009Full accounts made up to 31 December 2008 (32 pages)
11 May 2009Return made up to 02/05/09; full list of members (4 pages)
11 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Location of register of members (1 page)
26 November 2008Registered 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 2008Registered 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 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
9 July 2008Full accounts made up to 31 December 2007 (29 pages)
9 July 2008Full accounts made up to 31 December 2007 (29 pages)
16 May 2008Return made up to 02/05/08; full list of members (4 pages)
16 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 May 2008Director appointed daragh patrick feltrim fagan (3 pages)
13 May 2008Director appointed daragh patrick feltrim fagan (3 pages)
1 May 2008Appointment terminated secretary rosemary martin (1 page)
1 May 2008Director appointed mr martin robert oakley (1 page)
1 May 2008Appointment terminated director rosemary martin (1 page)
1 May 2008Appointment terminated director rosemary martin (1 page)
1 May 2008Appointment terminated director david grigson (1 page)
1 May 2008Director appointed mr robert mark redwood (1 page)
1 May 2008Appointment terminated secretary rosemary martin (1 page)
1 May 2008Director appointed mr robert mark redwood (1 page)
1 May 2008Director appointed mr martin robert oakley (1 page)
1 May 2008Appointment terminated director thomas glocer (1 page)
1 May 2008Appointment terminated director david grigson (1 page)
1 May 2008Appointment terminated director thomas glocer (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
19 July 2007Full accounts made up to 31 December 2006 (28 pages)
19 July 2007Full accounts made up to 31 December 2006 (28 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
27 July 2006Full accounts made up to 31 December 2005 (25 pages)
27 July 2006Full accounts made up to 31 December 2005 (25 pages)
11 May 2006Return made up to 03/05/06; full list of members (3 pages)
11 May 2006Return made up to 03/05/06; full list of members (3 pages)
11 May 2006Location of register of members (1 page)
11 May 2006Location of register of members (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
15 August 2005Full accounts made up to 31 December 2004 (23 pages)
15 August 2005Full accounts made up to 31 December 2004 (23 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
29 June 2005Registered office changed on 29/06/05 from: 85 fleet street london EC4P 4AJ (1 page)
29 June 2005Registered office changed on 29/06/05 from: 85 fleet street london EC4P 4AJ (1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
28 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Full accounts made up to 31 December 2003 (21 pages)
10 May 2004Full accounts made up to 31 December 2003 (21 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (21 pages)
1 July 2003Full accounts made up to 31 December 2002 (21 pages)
12 June 2003Statement of affairs (2 pages)
12 June 2003Statement of affairs (2 pages)
11 June 2003Ad 17/04/03--------- £ si 10@1 (2 pages)
11 June 2003Ad 17/04/03--------- £ si 10@1 (2 pages)
11 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
23 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Full accounts made up to 31 December 2001 (22 pages)
22 May 2002Full accounts made up to 31 December 2001 (22 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Full accounts made up to 31 December 2000 (21 pages)
15 May 2001Full accounts made up to 31 December 2000 (21 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2000Full accounts made up to 31 December 1999 (22 pages)
5 May 2000Full accounts made up to 31 December 1999 (22 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
13 May 1999Return made up to 03/05/99; no change of members (9 pages)
13 May 1999Return made up to 03/05/99; no change of members (9 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
5 May 1999Full accounts made up to 31 December 1998 (21 pages)
5 May 1999Full accounts made up to 31 December 1998 (21 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Secretary resigned (1 page)
18 June 1998Return made up to 03/05/98; full list of members (9 pages)
18 June 1998Return made up to 03/05/98; full list of members (9 pages)
6 May 1998Full accounts made up to 31 December 1997 (19 pages)
6 May 1998Full accounts made up to 31 December 1997 (19 pages)
22 April 1998Memorandum and Articles of Association (19 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Memorandum and Articles of Association (19 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Return made up to 03/05/97; no change of members (8 pages)
4 August 1997Return made up to 03/05/97; no change of members (8 pages)
29 April 1997Full accounts made up to 31 December 1996 (21 pages)
29 April 1997Full accounts made up to 31 December 1996 (21 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Director's particulars changed (1 page)
2 June 1996Return made up to 03/05/96; no change of members (6 pages)
2 June 1996Return made up to 03/05/96; no change of members (6 pages)
8 May 1996Memorandum and Articles of Association (17 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1996Memorandum and Articles of Association (17 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1996Full accounts made up to 31 December 1995 (18 pages)
10 January 1996Memorandum and Articles of Association (9 pages)
10 January 1996Memorandum and Articles of Association (9 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1996Conve 31/12/95 (1 page)
10 January 1996Conve 31/12/95 (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 June 1995Return made up to 03/05/95; full list of members (18 pages)
5 June 1995Return made up to 03/05/95; full list of members (18 pages)
12 May 1995Full group accounts made up to 31 December 1994 (82 pages)
12 May 1995Full group accounts made up to 31 December 1994 (82 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1994Full group accounts made up to 31 December 1993 (40 pages)
12 May 1994Full group accounts made up to 31 December 1993 (40 pages)
7 May 1993Full group accounts made up to 31 December 1992 (40 pages)
7 May 1993Full group accounts made up to 31 December 1992 (40 pages)
3 September 1992Memorandum and Articles of Association (22 pages)
3 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1992Memorandum and Articles of Association (22 pages)
7 May 1992Full group accounts made up to 31 December 1991 (39 pages)
7 May 1992Full group accounts made up to 31 December 1991 (39 pages)
14 May 1991Full group accounts made up to 31 December 1990 (35 pages)
14 May 1991Full group accounts made up to 31 December 1990 (35 pages)
9 May 1991Secretary resigned;director resigned (2 pages)
9 May 1991Secretary resigned;director resigned (2 pages)
17 May 1990Full accounts made up to 31 December 1989 (27 pages)
17 May 1990Full accounts made up to 31 December 1989 (27 pages)
14 July 1989Return made up to 03/05/89; bulk list available separately (14 pages)
14 July 1989Return made up to 03/05/89; bulk list available separately (14 pages)
22 May 1989Wd 10/05/89 ad 26/04/89--------- premium £ si 12450@1=12450 £ ic 490340/502790 (2 pages)
22 May 1989Wd 10/05/89 ad 26/04/89--------- premium £ si 12450@1=12450 £ ic 490340/502790 (2 pages)
3 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 May 1989£ nc 500000/600000 (1 page)
3 May 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 May 1989£ nc 500000/600000 (1 page)
26 April 1989Full group accounts made up to 31 December 1988 (27 pages)
26 April 1989Full group accounts made up to 31 December 1988 (27 pages)
30 June 1988Return made up to 04/05/88; full list of members (4 pages)
30 June 1988Return made up to 04/05/88; full list of members (4 pages)
20 May 1988Memorandum and Articles of Association (23 pages)
20 May 1988Memorandum and Articles of Association (23 pages)
10 May 1988Full group accounts made up to 31 December 1987 (28 pages)
10 May 1988Full group accounts made up to 31 December 1987 (28 pages)
30 April 1988Accounts made up to 31 December 1987 (28 pages)
30 April 1988Accounts made up to 31 December 1987 (28 pages)
25 February 1988Wd 22/01/88 pd 15/10/87-04/11/87 part-paid £ si 22@1 (1 page)
25 February 1988Wd 22/01/88 pd 15/10/87-04/11/87 part-paid £ si 22@1 (1 page)
2 December 1987Wd 11/11/87 pd 28/09/87-05/10/87 part-paid £ si 9@1 (1 page)
2 December 1987Wd 11/11/87 pd 28/09/87-05/10/87 part-paid £ si 9@1 (1 page)
27 October 1987Wd 15/10/87 pd 28/07/87-13/08/87 £ si 5@1 (1 page)
27 October 1987Wd 15/10/87 pd 28/07/87-13/08/87 £ si 5@1 (1 page)
13 May 1987Group of companies' accounts made up to 31 December 1986 (28 pages)
13 May 1987Group of companies' accounts made up to 31 December 1986 (28 pages)
14 June 1986Return made up to 05/05/86; full list of members (13 pages)
14 June 1986Return made up to 05/05/86; full list of members (13 pages)
21 May 1986Accounts made up to 31 December 1985 (30 pages)
21 May 1986Accounts made up to 31 December 1985 (30 pages)
24 October 1985New secretary appointed (2 pages)
24 October 1985New secretary appointed (2 pages)
16 July 1985Annual return made up to 20/05/85 (31 pages)
16 July 1985Annual return made up to 20/05/85 (31 pages)
8 June 1985Accounts made up to 31 December 1984 (28 pages)
8 June 1985Accounts made up to 31 December 1984 (28 pages)
13 March 1985Accounts made up to 31 December 1983 (31 pages)
13 March 1985Accounts made up to 31 December 1983 (31 pages)
25 July 1984Annual return made up to 22/06/84 (4 pages)
25 July 1984Annual return made up to 22/06/84 (4 pages)
22 July 1983Accounts made up to 31 December 1982 (35 pages)
22 July 1983Accounts made up to 31 December 1982 (35 pages)
23 April 1983Accounts made up to 31 December 1981 (36 pages)
23 April 1983Accounts made up to 31 December 1981 (36 pages)
21 January 1983Annual return made up to 24/06/83 (17 pages)
21 January 1983Annual return made up to 24/06/83 (17 pages)
30 November 1981Memorandum and Articles of Association (89 pages)
30 November 1981Memorandum and Articles of Association (89 pages)
30 July 1981Accounts made up to 31 December 1980 (43 pages)
30 July 1981Accounts made up to 31 December 1980 (43 pages)
23 July 1980Accounts made up to 31 December 1979 (37 pages)
23 July 1980Accounts made up to 31 December 1979 (37 pages)
11 October 1979New director appointed (2 pages)
11 October 1979New director appointed (2 pages)
9 August 1979Accounts made up to 31 December 1978 (21 pages)
9 August 1979Accounts made up to 31 December 1978 (21 pages)
9 August 1978Accounts made up to 31 December 1977 (20 pages)
9 August 1978Accounts made up to 31 December 1977 (20 pages)
13 July 1977Accounts made up to 31 December 1976 (20 pages)
13 July 1977Accounts made up to 31 December 1976 (20 pages)
16 July 1976Annual return made up to 08/07/76 (4 pages)
16 July 1976Annual return made up to 08/07/76 (4 pages)
16 July 1976Accounts made up to 31 December 1975 (30 pages)
16 July 1976Accounts made up to 31 December 1975 (30 pages)
4 June 1917Company name changed\certificate issued on 04/06/17 (2 pages)
4 June 1917Company name changed\certificate issued on 04/06/17 (3 pages)
4 June 1917Company name changed\certificate issued on 04/06/17 (3 pages)
4 June 1917Company name changed\certificate issued on 04/06/17 (2 pages)
11 December 1916Incorporation (41 pages)
11 December 1916Incorporation (41 pages)
11 December 1916Registered office changed (2 pages)
11 December 1916Certificate of incorporation (1 page)
11 December 1916Certificate of incorporation (1 page)