Company NameThomson Reuters Treasury Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company Number00730093
CategoryPrivate Limited Company
Incorporation Date18 July 1962(61 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed11 March 2016(53 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(56 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(56 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameNigel Radcliffe Harrison
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(30 years after company formation)
Appointment Duration7 years (resigned 19 July 1999)
RoleCompany Director
Correspondence Address73 Weaver Street
No 9
Greenwich
Connecticut Ct06831
United States
Director NameAlan Michael Lewis
Date of BirthApril 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 1992(30 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2001)
RoleGroup Treasurer
Correspondence Address106 Park Road
Toronto
Ontario M4w 2n8
Canada
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(30 years after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameDavid John Hulland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(30 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2001)
RoleChartered Accountant
Correspondence Address82 Ridgecrest
Stamford
Ct 06903
Director NamePauline Diane Howells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(30 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address20 Collingwood Avenue
London
N10 3ED
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(30 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Secretary NameAngela Russell
NationalityBritish
StatusResigned
Appointed13 July 1992(30 years after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameFrancis Anthony Butler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(30 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address28 Gingells Farm Road
Charvil
Reading
Berkshire
RG10 9DT
Director NameThomas Edward Dyer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2000)
RoleGroup Economist
Correspondence Address15 Maiden Erlegh Drive
Earley
Reading
RG6 7HP
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(36 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed31 July 1998(36 years after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(38 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed30 November 2000(38 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(40 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(41 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 June 2004)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameMr Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(41 years, 10 months after company formation)
Appointment Duration5 days (resigned 01 June 2004)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(47 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(47 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(48 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2018)
RoleAccountant
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
Appointed28 November 2013(51 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(51 years, 4 months after company formation)
Appointment Duration4 years, 9 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 Cassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(53 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(56 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(57 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleSenior Manager, Indirect Tax Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ

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

Shareholders

2m at £1Ttc (1994) LTD
99.40%
Deferred
12k at £1Ttc (1994) LTD
0.60%
Redeemable Preferred
100 at £1Tr Organisation LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£138,216,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

26 November 1993Delivered on: 16 December 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from T.G. holdings limited to the chargee on any account whatsoever.
Particulars: Barclays bankplc re tomson finance limited gts market bid deposit no 43783888. see the mortgage charge document for full details.
Outstanding

Filing History

9 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
26 May 2023Full accounts made up to 31 December 2022 (20 pages)
3 August 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (21 pages)
28 September 2021Full accounts made up to 31 December 2020 (21 pages)
1 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
23 November 2020Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page)
6 October 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 August 2020Full accounts made up to 31 December 2019 (19 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page)
19 November 2019Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages)
27 October 2019Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (19 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
27 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
7 November 2018Appointment of Mr. Stuart Nicholas Corbin as a director on 1 October 2018 (2 pages)
31 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
31 October 2018Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Full accounts made up to 31 December 2016 (18 pages)
22 June 2017Full accounts made up to 31 December 2016 (18 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)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
7 December 2016Full accounts made up to 31 December 2015 (19 pages)
7 December 2016Full accounts made up to 31 December 2015 (19 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
11 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
11 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
11 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
11 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
11 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
11 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
11 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
11 September 2015Full accounts made up to 31 December 2014 (21 pages)
11 September 2015Full accounts made up to 31 December 2014 (21 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,012,102
(6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,012,102
(6 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)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 May 2015Statement of company's objects (2 pages)
20 May 2015Statement of company's objects (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
18 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
18 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
18 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
19 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
25 September 2014Full accounts made up to 31 December 2013 (19 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,012,102
(8 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,012,102
(8 pages)
4 December 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
4 December 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
4 December 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
4 December 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
9 August 2012Full accounts made up to 31 December 2011 (20 pages)
9 August 2012Full accounts made up to 31 December 2011 (20 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
1 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 October 2011Full accounts made up to 31 December 2010 (13 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
5 April 2011Appointment of Peter Thorn as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed thomson treasury (uk) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
30 March 2010Company name changed thomson treasury (uk) LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
8 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
8 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
18 November 2008Appointment terminated director corrina cooper (1 page)
18 November 2008Appointment terminated director corrina cooper (1 page)
14 July 2008Return made up to 13/07/08; full list of members (5 pages)
14 July 2008Return made up to 13/07/08; full list of members (5 pages)
23 June 2008Full accounts made up to 31 December 2007 (9 pages)
23 June 2008Full accounts made up to 31 December 2007 (9 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New director appointed (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
13 July 2007Return made up to 13/07/07; full list of members (3 pages)
15 May 2007Full accounts made up to 31 December 2006 (10 pages)
15 May 2007Full accounts made up to 31 December 2006 (10 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
13 July 2006Return made up to 13/07/06; full list of members (3 pages)
13 July 2006Return made up to 13/07/06; full list of members (3 pages)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
4 July 2006Full accounts made up to 31 December 2005 (11 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
19 July 2005Return made up to 13/07/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
14 July 2004Return made up to 13/07/04; full list of members (3 pages)
14 July 2004Return made up to 13/07/04; full list of members (3 pages)
15 June 2004New director appointed (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (1 page)
10 June 2004Full accounts made up to 31 December 2003 (12 pages)
10 June 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2003Return made up to 13/07/03; full list of members (3 pages)
14 July 2003Return made up to 13/07/03; full list of members (3 pages)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
5 March 2003Auditor's resignation (2 pages)
5 March 2003Auditor's resignation (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
17 July 2002Return made up to 13/07/02; no change of members (3 pages)
17 July 2002Return made up to 13/07/02; no change of members (3 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 June 2002Company name changed thomson finance LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed thomson finance LIMITED\certificate issued on 17/06/02 (2 pages)
20 July 2001Return made up to 13/07/01; no change of members (3 pages)
20 July 2001Return made up to 13/07/01; no change of members (3 pages)
27 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Full accounts made up to 31 December 2000 (11 pages)
27 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
1 December 2000New director appointed (1 page)
1 December 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (1 page)
13 November 2000Director resigned (1 page)
26 July 2000Return made up to 13/07/00; full list of members (8 pages)
26 July 2000Return made up to 13/07/00; full list of members (8 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 July 2000Full accounts made up to 31 December 1999 (11 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Return made up to 13/07/99; change of members (9 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Return made up to 13/07/99; change of members (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (11 pages)
22 July 1999Full accounts made up to 31 December 1998 (11 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
23 July 1998Return made up to 13/07/98; full list of members (10 pages)
23 July 1998Return made up to 13/07/98; full list of members (10 pages)
8 July 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Full accounts made up to 31 December 1997 (11 pages)
8 May 1998Amended full accounts made up to 31 December 1996 (11 pages)
8 May 1998Amended full accounts made up to 31 December 1996 (11 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
30 July 1997Return made up to 13/07/97; full list of members (9 pages)
30 July 1997Return made up to 13/07/97; full list of members (9 pages)
30 June 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 July 1996Return made up to 13/07/96; full list of members (9 pages)
25 July 1996Return made up to 13/07/96; full list of members (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1996New director appointed (1 page)
10 May 1996New director appointed (1 page)
19 July 1995Return made up to 13/07/95; full list of members (16 pages)
19 July 1995Return made up to 13/07/95; full list of members (16 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
3 July 1995Full accounts made up to 31 December 1994 (10 pages)
29 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 March 1995Memorandum and Articles of Association (16 pages)
29 March 1995Ad 10/03/95--------- £ si 12100@1=12100 £ ic 2000002/2012102 (2 pages)
29 March 1995Particulars of contract relating to shares (4 pages)
29 March 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 March 1995Ad 10/03/95--------- £ si 12100@1=12100 £ ic 2000002/2012102 (2 pages)
29 March 1995Nc inc already adjusted 10/03/95 (1 page)
29 March 1995Nc inc already adjusted 10/03/95 (1 page)
29 March 1995Memorandum and Articles of Association (16 pages)
29 March 1995Particulars of contract relating to shares (4 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
6 July 1994Full accounts made up to 31 December 1993 (10 pages)
6 July 1994Full accounts made up to 31 December 1993 (10 pages)
9 July 1993Full accounts made up to 31 December 1992 (9 pages)
9 July 1993Full accounts made up to 31 December 1992 (9 pages)
21 July 1992Full accounts made up to 31 December 1991 (11 pages)
21 July 1992Full accounts made up to 31 December 1991 (11 pages)
2 July 1991Full accounts made up to 31 December 1990 (10 pages)
2 July 1991Full accounts made up to 31 December 1990 (10 pages)
16 July 1990Full accounts made up to 31 December 1989 (9 pages)
16 July 1990Full accounts made up to 31 December 1989 (9 pages)
1 July 1988Full accounts made up to 31 December 1987 (10 pages)
1 July 1988Full accounts made up to 31 December 1987 (10 pages)
27 June 1987Accounts made up to 31 December 1986 (9 pages)
27 June 1987Accounts made up to 31 December 1986 (9 pages)
11 July 1986Full accounts made up to 31 December 1985 (10 pages)
11 July 1986Full accounts made up to 31 December 1985 (10 pages)
21 September 1984Accounts made up to 31 December 1983 (10 pages)
21 September 1984Accounts made up to 31 December 1983 (10 pages)
14 July 1982Accounts made up to 31 December 1981 (9 pages)
14 July 1982Accounts made up to 31 December 1981 (9 pages)
8 October 1979Company name changed\certificate issued on 08/10/79 (2 pages)
8 October 1979Company name changed\certificate issued on 08/10/79 (2 pages)
13 October 1975Company name changed\certificate issued on 13/10/75 (2 pages)
13 October 1975Company name changed\certificate issued on 13/10/75 (2 pages)
3 April 1973Company name changed\certificate issued on 03/04/73 (2 pages)
3 April 1973Company name changed\certificate issued on 03/04/73 (2 pages)
18 July 1962Certificate of incorporation (1 page)
18 July 1962Certificate of incorporation (1 page)