Company NameReuters Centenary Fund Limited
Company StatusActive
Company Number00499854
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1951(72 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy Mark John Arlott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(48 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pump House
Bonemill Lane, Enborne
Newbury
Berkshire
RG20 0EU
Director NameKeith Stafford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(48 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address35 Orchard Drive
Woking
Surrey
GU21 4BW
Director NameNicoletta Papakyprianou
Date of BirthMay 1962 (Born 61 years ago)
NationalityCypriot
StatusCurrent
Appointed11 December 2000(49 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleHuman Resources Manager
Country of ResidenceCyprus
Correspondence AddressPO Box 23725
Nicosia
Foreign
Director NameRiaz Ajam
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed13 June 2009(57 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleHr   Manager
Country of ResidenceAustralia
Correspondence Address14 Sandra Crescent
Roselands
2196
Australia
Director NameRichard Baum
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(60 years, 6 months after company formation)
Appointment Duration12 years
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressThomson Reuters 3 Times Square
New York
10036
Director NameMs Joanne Lin Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed10 April 2013(61 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameSarah Crang
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2014(62 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleJournalist/General Manager
Country of ResidenceSingapore
Correspondence Address18 Science Park Drive
Singapore
118229
Director NameRebecca Davidson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(64 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleHR
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed01 October 2018(67 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Ahmed Assar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed28 March 2019(67 years, 6 months after company formation)
Appointment Duration5 years
RoleAsia Editor - Television Reuters
Country of ResidenceSingapore
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs April Richter
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2022(71 years after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr James Ian Oatway
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed29 September 2022(71 years after company formation)
Appointment Duration1 year, 6 months
RoleSenior Visuals Producer, Sub-Saharan Africa - Reut
Country of ResidenceSouth Africa
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NamePablo Eduardo Garibian
Date of BirthMarch 1977 (Born 47 years ago)
NationalityArgentinian
StatusCurrent
Appointed29 September 2022(71 years after company formation)
Appointment Duration1 year, 6 months
RoleDirector,  Editor In Charge  - Reuters Text
Country of ResidenceUnited States
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Joseph Bentley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(40 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 October 1999)
RoleEditorial Supervisor
Correspondence AddressMaybank 1 Beech Avenue
Rayleigh
Essex
SS6 8AE
Director NamePeter James Buckingham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(40 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 May 1995)
RoleInternational Personnel Sevices Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfields
Cranleigh Road, Ewhurst
Cranleigh
GU6 7RN
Secretary NameMr Patrick Joseph Osullivan
NationalityIrish
StatusResigned
Appointed11 May 1992(40 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address66 Credon Road
Upton Park
London
E13 9DR
Director NameMr Peter Blake
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(42 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 2000)
RoleSystems Engineer
Correspondence Address33 Swanbridge Road
Bexleyheath
Kent
DA7 5BP
Secretary NameRonald John Gladman
NationalityBritish
StatusResigned
Appointed03 May 1994(42 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 May 2000)
RoleCompany Director
Correspondence Address16 Taylor Avenue
Kew
Richmond
Surrey
TW9 4ED
Director NamePatrick Harald Burns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(43 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 1995)
RoleManager
Correspondence AddressTullys Head House Farnham Lane
Haslemere
Surrey
GU27 1HD
Secretary NameVijay Mistry
NationalityBritish
StatusResigned
Appointed13 November 1995(44 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address36 Dunlop Road
Tilbury
Essex
RM18 7BE
Director NameAnthony Philip Austin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2000)
RoleChief Sub-Editor
Correspondence Address7 Knole Road
Sevenoaks
Kent
TN13 3XH
Secretary NameSally Jane Perring
NationalityBritish
StatusResigned
Appointed27 June 2000(48 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address310 Shooters Hill Road
London
SE18 4LT
Director NameSanchita Baralay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed11 December 2000(49 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 September 2008)
RoleHR Manager
Correspondence Address72 Hillbury Road
Warlingham
Surrey
CR6 9TB
Secretary NameSarah Firoozan
NationalityBritish
StatusResigned
Appointed17 October 2001(50 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Hill House 161 Broughton Road
Banbury
Oxfordshire
OX16 9RH
Director NameSeema Bharadwa
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(51 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 May 2003)
RoleManagement Accountant
Correspondence Address84 Hinton Avenue
Hounslow
Middlesex
TW4 6AR
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed28 March 2003(51 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Secretary NameMiss Ruth Yeoman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(51 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed30 July 2003(51 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 June 2008)
RoleAssistant Company Secretary
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameKai Wee Cheak
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed24 March 2006(54 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2008)
RoleAssistant Hr Development Mgr
Correspondence AddressBlk 758
Yishun Street
07-446
S760758
Singapore
Secretary NameMiss Carla Jane O'Hanlon
NationalityBritish
StatusResigned
Appointed05 June 2008(56 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2018)
RoleCompany Secretarial Assistant
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameSarah Cavanagh
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2008(57 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 1 Manor Avenue
London
Greater London
SE4 1PE
Director NameNeelam Biradar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2009(57 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 March 2014)
RoleAssistant Manager
Country of ResidenceIndia
Correspondence AddressApartment 55, Golf View Layout
Wind Tunnel Road
Bangalore
Karnataka
India
Director NameJanine Marie Bowman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2011(59 years, 9 months after company formation)
Appointment Duration6 months (resigned 12 December 2011)
RoleHr Business Partner
Country of ResidenceUnited States
Correspondence Address707 17th Street
22nd Floor
Denver
Colorado
80202
Director NameJacqueline Alice Arnott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(59 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2012)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameEleanor Allman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(61 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2015)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMaria Diaz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(63 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3 Times Square
New York
10036
Director NameMs Ramitha Chandrasekhara
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed21 November 2016(65 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2018)
RoleSenior Manager, Human Resources
Country of ResidenceUnited States
Correspondence AddressThomson Reuters 3 Times Square
New York
10036

Contact

Websitewww.reuters.co.uk

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
5 December 2022Appointment of Director Pablo Eduardo Garibian as a director on 29 September 2022 (2 pages)
5 December 2022Appointment of Mr James Ian Oatway as a director on 29 September 2022 (2 pages)
2 December 2022Appointment of Ms April Richter as a director on 29 September 2022 (2 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
26 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
21 February 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 21 February 2020 (1 page)
22 November 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 July 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Ahmed Assar as a director on 28 March 2019 (2 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 March 2019Termination of appointment of Jacqueline Williams as a director on 31 July 2018 (1 page)
1 February 2019Termination of appointment of Merlin Weber as a director on 1 October 2018 (1 page)
7 November 2018Appointment of Ms Barbara Abena Boateng as a secretary on 1 October 2018 (2 pages)
7 November 2018Termination of appointment of Carla Jane O'hanlon as a secretary on 1 October 2018 (1 page)
7 November 2018Termination of appointment of Ramitha Chandrasekhara as a director on 1 October 2018 (1 page)
7 November 2018Termination of appointment of Maria Diaz as a director on 1 October 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
13 June 2017Appointment of Mrs Jacqueline Williams as a director on 5 April 2017 (2 pages)
13 June 2017Appointment of Mrs Jacqueline Williams as a director on 5 April 2017 (2 pages)
2 March 2017Appointment of Ms Ramitha Chandrasekhara as a director on 21 November 2016 (2 pages)
2 March 2017Termination of appointment of Nancy James as a director on 28 September 2016 (1 page)
2 March 2017Appointment of Ms Ramitha Chandrasekhara as a director on 21 November 2016 (2 pages)
2 March 2017Termination of appointment of James Edward Tate as a director on 14 February 2017 (1 page)
2 March 2017Termination of appointment of James Edward Tate as a director on 14 February 2017 (1 page)
2 March 2017Termination of appointment of Nancy James as a director on 28 September 2016 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 July 2016Appointment of Rebecca Davidson as a director on 8 June 2016 (2 pages)
26 July 2016Appointment of Rebecca Davidson as a director on 8 June 2016 (2 pages)
2 June 2016Annual return made up to 11 May 2016 no member list (12 pages)
2 June 2016Annual return made up to 11 May 2016 no member list (12 pages)
31 May 2016Termination of appointment of Sian Summers as a director on 6 April 2016 (1 page)
31 May 2016Termination of appointment of Sian Summers as a director on 6 April 2016 (1 page)
11 September 2015Appointment of Maria Diaz as a director on 16 July 2015 (2 pages)
11 September 2015Appointment of Maria Diaz as a director on 16 July 2015 (2 pages)
25 August 2015Termination of appointment of Maria Diaz as a director on 16 July 2015 (1 page)
25 August 2015Termination of appointment of Maria Diaz as a director on 16 July 2015 (1 page)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 June 2015Annual return made up to 11 May 2015 no member list (13 pages)
8 June 2015Annual return made up to 11 May 2015 no member list (13 pages)
5 June 2015Termination of appointment of Nol Rananand as a director on 6 May 2015 (1 page)
5 June 2015Termination of appointment of Nol Rananand as a director on 6 May 2015 (1 page)
5 June 2015Termination of appointment of Nol Rananand as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Eleanor Allman as a director on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Eleanor Allman as a director on 1 April 2015 (1 page)
6 May 2015Termination of appointment of Eleanor Allman as a director on 1 April 2015 (1 page)
27 March 2015Appointment of Merlin Weber as a director on 10 December 2014 (2 pages)
27 March 2015Appointment of Merlin Weber as a director on 10 December 2014 (2 pages)
22 December 2014Termination of appointment of Taco Rensink as a director on 24 September 2014 (1 page)
22 December 2014Termination of appointment of Taco Rensink as a director on 24 September 2014 (1 page)
22 December 2014Termination of appointment of Merlin Weber as a director on 10 December 2014 (1 page)
22 December 2014Termination of appointment of Merlin Weber as a director on 10 December 2014 (1 page)
2 September 2014Appointment of Sarah Crang as a director on 1 July 2014 (2 pages)
2 September 2014Appointment of Sarah Crang as a director on 1 July 2014 (2 pages)
2 September 2014Appointment of Sarah Crang as a director on 1 July 2014 (2 pages)
18 July 2014Appointment of Sian Summers as a director on 1 July 2014 (2 pages)
18 July 2014Appointment of Sian Summers as a director on 1 July 2014 (2 pages)
18 July 2014Appointment of Sian Summers as a director on 1 July 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 May 2014Annual return made up to 11 May 2014 no member list (14 pages)
22 May 2014Annual return made up to 11 May 2014 no member list (14 pages)
14 May 2014Termination of appointment of Neelam Biradar as a director (1 page)
14 May 2014Termination of appointment of Patrick O'sullivan as a director (1 page)
14 May 2014Termination of appointment of Patrick O'sullivan as a director (1 page)
14 May 2014Termination of appointment of Neelam Biradar as a director (1 page)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 May 2013Appointment of Joanne Lin Weir as a director (2 pages)
17 May 2013Annual return made up to 11 May 2013 no member list (16 pages)
17 May 2013Termination of appointment of Julia Fuller as a director (1 page)
17 May 2013Appointment of Joanne Lin Weir as a director (2 pages)
17 May 2013Annual return made up to 11 May 2013 no member list (16 pages)
17 May 2013Termination of appointment of Julia Fuller as a director (1 page)
17 September 2012Appointment of Eleanor Allman as a director (2 pages)
17 September 2012Appointment of Eleanor Allman as a director (2 pages)
17 September 2012Termination of appointment of Jacqueline Arnott as a director (1 page)
17 September 2012Termination of appointment of Jacqueline Arnott as a director (1 page)
12 June 2012Secretary's details changed for Miss Carla Jane O'hanlon on 12 June 2012 (1 page)
12 June 2012Annual return made up to 11 May 2012 no member list (17 pages)
12 June 2012Annual return made up to 11 May 2012 no member list (17 pages)
12 June 2012Secretary's details changed for Miss Carla Jane O'hanlon on 12 June 2012 (1 page)
7 June 2012Appointment of Richard Baum as a director (2 pages)
7 June 2012Appointment of Richard Baum as a director (2 pages)
21 May 2012Appointment of James Edward Tate as a director (2 pages)
21 May 2012Appointment of Maria Diaz as a director (2 pages)
21 May 2012Appointment of Maria Diaz as a director (2 pages)
21 May 2012Termination of appointment of James Gaines as a director (1 page)
21 May 2012Appointment of Merlin Weber as a director (2 pages)
21 May 2012Appointment of James Edward Tate as a director (2 pages)
21 May 2012Termination of appointment of James Gaines as a director (1 page)
21 May 2012Appointment of Merlin Weber as a director (2 pages)
17 May 2012Termination of appointment of Maria Diaz as a director (1 page)
17 May 2012Termination of appointment of Maria Diaz as a director (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 February 2012Termination of appointment of Jonathan Yates as a director (1 page)
28 February 2012Termination of appointment of Jonathan Yates as a director (1 page)
27 February 2012Termination of appointment of Merlin Weber as a director (1 page)
27 February 2012Termination of appointment of Janine Bowman as a director (1 page)
27 February 2012Termination of appointment of Merlin Weber as a director (1 page)
27 February 2012Termination of appointment of Janine Bowman as a director (1 page)
31 October 2011Appointment of Maria Diaz as a director (2 pages)
31 October 2011Appointment of Maria Diaz as a director (2 pages)
27 October 2011Appointment of James Russell Gaines as a director (2 pages)
27 October 2011Appointment of James Russell Gaines as a director (2 pages)
6 September 2011Termination of appointment of Sarah Cavanagh as a director (2 pages)
6 September 2011Termination of appointment of Sarah Cavanagh as a director (2 pages)
6 September 2011Termination of appointment of Betty Wong as a director (2 pages)
6 September 2011Termination of appointment of Betty Wong as a director (2 pages)
31 August 2011Appointment of Janine Marie Bowman as a director (2 pages)
31 August 2011Appointment of Merlin Weber as a director (2 pages)
31 August 2011Appointment of Nol Rananand as a director (2 pages)
31 August 2011Appointment of Janine Marie Bowman as a director (2 pages)
31 August 2011Appointment of Jacqueline Alice Arnott as a director (2 pages)
31 August 2011Appointment of Merlin Weber as a director (2 pages)
31 August 2011Appointment of Nol Rananand as a director (2 pages)
31 August 2011Appointment of Jacqueline Alice Arnott as a director (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Annual return made up to 11 May 2011 no member list (14 pages)
9 June 2011Annual return made up to 11 May 2011 no member list (14 pages)
2 June 2010Annual return made up to 11 May 2010 no member list (8 pages)
2 June 2010Annual return made up to 11 May 2010 no member list (8 pages)
1 June 2010Director's details changed for Patrick Joseph O'sullivan on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Nicoletta Papakyprianou on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Stafford on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Nancy James on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Julia Rosemary Fuller on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Taco Rensink on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Patrick Joseph O'sullivan on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Nicoletta Papakyprianou on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Sarah Cavanagh on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Jonathan Yates on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Riaz Ajam on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Nancy James on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Riaz Ajam on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Jonathan Yates on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy Mark John Arlott on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Timothy Mark John Arlott on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Neelam Biradar on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Sarah Cavanagh on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Julia Rosemary Fuller on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Stafford on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Taco Rensink on 11 May 2010 (2 pages)
1 June 2010Director's details changed for Neelam Biradar on 11 May 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Appointment of Betty Wong as a director (3 pages)
19 April 2010Appointment of Betty Wong as a director (3 pages)
18 February 2010Termination of appointment of Susan Gammage as a director (2 pages)
18 February 2010Termination of appointment of Susan Gammage as a director (2 pages)
18 September 2009Director appointed riaz ajam (3 pages)
18 September 2009Director appointed riaz ajam (3 pages)
3 September 2009Director appointed nancy james (2 pages)
3 September 2009Director appointed nancy james (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
29 June 2009Full accounts made up to 31 December 2008 (8 pages)
20 May 2009Annual return made up to 11/05/09 (5 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Director's change of particulars / sarah cavanagi / 20/05/2009 (2 pages)
20 May 2009Director's change of particulars / sarah cavanagi / 20/05/2009 (2 pages)
20 May 2009Registered office changed on 20/05/2009 from the thomson reuters building 30 south colonnade canary wharf london E14 5EP (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Registered office changed on 20/05/2009 from the thomson reuters building 30 south colonnade canary wharf london E14 5EP (1 page)
20 May 2009Annual return made up to 11/05/09 (5 pages)
20 May 2009Location of debenture register (1 page)
29 April 2009Director appointed neelam biradar (2 pages)
29 April 2009Director appointed neelam biradar (2 pages)
14 April 2009Appointment terminated director nol rananand (1 page)
14 April 2009Appointment terminated director michael edwards (1 page)
14 April 2009Appointment terminated director michael edwards (1 page)
14 April 2009Appointment terminated director nol rananand (1 page)
17 February 2009Appointment terminated director gurudutt mudlapur (1 page)
17 February 2009Appointment terminated director gurudutt mudlapur (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
21 November 2008Director appointed sarah cavanagi (2 pages)
21 November 2008Director appointed sarah cavanagi (2 pages)
17 November 2008Director appointed gurudutt mudlapur (2 pages)
17 November 2008Director appointed gurudutt mudlapur (2 pages)
17 November 2008Appointment terminated director sanchita baralay (1 page)
17 November 2008Appointment terminated director sanchita baralay (1 page)
6 August 2008Full accounts made up to 31 December 2007 (8 pages)
6 August 2008Full accounts made up to 31 December 2007 (8 pages)
4 July 2008Appointment terminated director kai cheak (1 page)
4 July 2008Appointment terminated director kai cheak (1 page)
6 June 2008Secretary appointed miss carla jane o'hanlon (1 page)
6 June 2008Annual return made up to 11/05/08 (6 pages)
6 June 2008Annual return made up to 11/05/08 (6 pages)
6 June 2008Secretary appointed miss carla jane o'hanlon (1 page)
5 June 2008Appointment terminated secretary elizabeth maclean (1 page)
5 June 2008Appointment terminated secretary elizabeth maclean (1 page)
14 May 2008Director appointed taco rensink (2 pages)
14 May 2008Director appointed taco rensink (2 pages)
31 March 2008Director appointed jonathan yates (2 pages)
31 March 2008Director appointed jonathan yates (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
14 September 2007Full accounts made up to 31 December 2006 (8 pages)
14 September 2007Full accounts made up to 31 December 2006 (8 pages)
17 May 2007Annual return made up to 11/05/07 (3 pages)
17 May 2007Annual return made up to 11/05/07 (3 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
3 October 2006Full accounts made up to 31 December 2005 (8 pages)
3 October 2006Full accounts made up to 31 December 2005 (8 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
11 May 2006Annual return made up to 11/05/06 (3 pages)
11 May 2006Location of register of members (1 page)
11 May 2006Annual return made up to 11/05/06 (3 pages)
11 May 2006Location of register of members (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
28 June 2005Full accounts made up to 31 December 2004 (8 pages)
28 June 2005Full accounts made up to 31 December 2004 (8 pages)
19 May 2005Annual return made up to 11/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 2005Annual return made up to 11/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 2004Secretary's particulars changed (2 pages)
6 October 2004Secretary's particulars changed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
15 May 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Full accounts made up to 31 December 2003 (8 pages)
5 May 2004Full accounts made up to 31 December 2003 (8 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
13 October 2003Full accounts made up to 31 December 2002 (9 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
21 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director's particulars changed (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
15 July 2002Annual return made up to 11/05/02 (7 pages)
15 July 2002Annual return made up to 11/05/02 (7 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
1 June 2001Annual return made up to 11/05/01 (6 pages)
1 June 2001Annual return made up to 11/05/01 (6 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
26 May 2000Annual return made up to 11/05/00 (7 pages)
26 May 2000Annual return made up to 11/05/00 (7 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 December 1998 (6 pages)
2 February 2000Full accounts made up to 31 December 1998 (6 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
2 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
2 November 1999Director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Annual return made up to 11/05/99 (8 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Annual return made up to 11/05/99 (8 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 June 1998Annual return made up to 11/05/98 (6 pages)
9 June 1998Annual return made up to 11/05/98 (6 pages)
5 July 1997Annual return made up to 11/05/97 (9 pages)
5 July 1997Annual return made up to 11/05/97 (9 pages)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director resigned (1 page)
18 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 June 1996Annual return made up to 11/05/96 (8 pages)
1 June 1996Annual return made up to 11/05/96 (8 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
29 November 1995New secretary appointed;director resigned (4 pages)
29 November 1995New secretary appointed;director resigned (4 pages)
23 October 1995New director appointed (4 pages)
23 October 1995New director appointed (4 pages)
13 September 1995New director appointed (4 pages)
13 September 1995New director appointed (4 pages)
9 June 1995New director appointed (4 pages)
9 June 1995New director appointed (4 pages)
5 June 1995Annual return made up to 11/05/95 (18 pages)
5 June 1995Annual return made up to 11/05/95 (18 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
9 June 1994New director appointed (2 pages)
9 June 1994Annual return made up to 11/05/94
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 May 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
5 June 1993Annual return made up to 11/05/93
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1993Director resigned (2 pages)
2 June 1992Annual return made up to 11/05/92
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/06/92
(8 pages)
12 July 1991Annual return made up to 11/05/91 (9 pages)
14 May 1991Director resigned (2 pages)
19 February 1991Secretary resigned;new secretary appointed (2 pages)
29 June 1990Annual return made up to 11/05/90 (6 pages)
26 July 1989Annual return made up to 14/06/89 (4 pages)
13 July 198702/06/87 nsc (5 pages)
14 June 1986Annual return made up to 02/05/86 (3 pages)
28 September 1951Certificate of incorporation (1 page)
28 September 1951Incorporation (20 pages)
28 September 1951Certificate of incorporation (1 page)
28 September 1951Incorporation (20 pages)