Company NameThomson Reuters (Professional) UK Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company Number01679046
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed11 March 2016(33 years, 4 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(35 years, 10 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 October 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building, 30 South Colonnade
Canary Wharf
London
Greater London
E14 5EP
Director NameMr Peter William Lake
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmfield Road
Tooting
London
SW17 8AL
Director NameCharles David Owen Evans
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1993)
RolePublisher
Correspondence Address20 Ellice Road
Oxted
Surrey
RH8 0PY
Director NamePaul Bell Hunt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RolePublisher
Correspondence AddressFlat 3 Redington Road
Hampstead
Nw3
Secretary NameAndrew Patrick Lake Collins
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tasso Road
London
W6 8LY
Director NamePeter John Melville
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressFlat 8 Stoneleigh
Martello Road South
Cranford Cliffs Poole
Dorset
DH13 7HQ
Director NameAndrew Patrick Lake Collins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Tasso Road
London
W6 8LY
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(12 years after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(12 years after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Secretary NameIan George Drane
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 1996)
RoleSecretary
Correspondence Address103 Inderwick Road
Crouch End
London
N8 9LA
Director NameMichael John Goldsmith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressGreen Farm Barn White St Green
Boxford
Sudbury
Suffolk
CO10 5JL
Secretary NameRobert William Cressey
NationalityBritish
StatusResigned
Appointed27 February 1996(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 1998)
RoleSecretary
Correspondence Address83 The Grove
Ealing
London
W5 5LL
Director NameMichael Gordon Boswood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 April 2008)
RoleChairman
Correspondence AddressTop Floor Flat
178 Sutherland Ave
London
W9 1HR
Director NameAristides Emmanuel Kassimatis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameAristides Emmanuel Kassimatis
NationalityBritish
StatusResigned
Appointed14 December 1998(16 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1999)
RoleGroup Chief Accountant
Correspondence Address27 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameMr Richard Owen Greener
NationalityBritish
StatusResigned
Appointed01 October 1999(16 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Colworth Road
Leytonstone
London
E11 1JA
Director NameMr John Noel Peter Galvin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bloomfield Road
Harpenden
Hertfordshire
AL5 4DD
Director NameIan George Drane
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat A 8 Coolhurst Road
Crouch End
London
N8 8EL
Director NameMr Richard Owen Greener
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr Joshua Martin Becker
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2009(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2011)
RoleVp, Finance
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Secretary NameMs Susan Louise Jenner
StatusResigned
Appointed01 January 2011(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMs Ishbel Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Director NameAlbert Guy Daubert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2011(28 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(28 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building 77 Hatton Garden
London
EC1N 8JS
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(28 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(28 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameDavid Francis Larson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2013(30 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameAlison Jane Eyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Jonathan Beak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Matthew Bryan Keen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(31 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2023)
RoleChartered Accountant
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
Appointed23 October 2015(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Catherine Louise Fitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ

Contact

Websiteuk.practicallaw.com
Telephone020 72021220
Telephone regionLondon

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

449.3m at £0.6Tr Professional Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£480,729,000
Gross Profit£257,179,000
Net Worth£218,793,000
Cash£4,183,000
Current Liabilities£213,503,000

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 Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

27 January 2012Delivered on: 8 February 2012
Persons entitled: Trust for London Trustee

Classification: Rent deposit deed
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: £72,027.50.
Outstanding
27 January 2012Delivered on: 8 February 2012
Persons entitled: Trust for London Limited

Classification: Rent deposit deed
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: £45,472.50 see image for full details.
Outstanding
7 September 2011Delivered on: 9 September 2011
Persons entitled: Letchworth Garden City Heritage Foundation

Classification: Rent deposit agreement
Secured details: The initial cash sum of £1,716.00 and all other 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: Cash deposit of £1,716.00 see image for full details.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (58 pages)
26 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 December 2021 (62 pages)
10 February 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
30 September 2021Full accounts made up to 31 December 2020 (62 pages)
3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
23 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (59 pages)
24 February 2020Register inspection address has been 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 (1 page)
12 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
8 November 2019Appointment of Mr Wayne David Rowell as a director on 28 October 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (55 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (52 pages)
24 September 2018Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages)
24 September 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
1 August 2018Termination of appointment of Catherine Louise Fitt as a director on 29 June 2018 (1 page)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 January 2018Change of details for Tr Professional Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Change of details for Tr Professional Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (53 pages)
17 August 2017Full accounts made up to 31 December 2016 (53 pages)
23 January 2017Register(s) moved to registered inspection location The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP (1 page)
23 January 2017Register(s) moved to registered inspection location The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP (1 page)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 28 December 2016 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)
20 December 2016Register inspection address has been changed to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP (1 page)
20 December 2016Register inspection address has been changed to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP (1 page)
19 December 2016Registered office address changed from Five Canada Square Canary Wharf London England E14 5AQ United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Five Canada Square Canary Wharf London England E14 5AQ United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to Five Canada Square Canary Wharf London England E14 5AQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to Five Canada Square Canary Wharf London England E14 5AQ on 12 December 2016 (1 page)
6 November 2016Full accounts made up to 31 December 2015 (53 pages)
6 November 2016Full accounts made up to 31 December 2015 (53 pages)
5 October 2016Termination of appointment of Carl Spitzer as a director on 3 October 2016 (1 page)
5 October 2016Termination of appointment of Carl Spitzer as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Stephen Paul Hartman as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Stephen Paul Hartman as a director on 3 October 2016 (1 page)
15 September 2016Termination of appointment of Charles Sanderson as a director on 31 August 2016 (1 page)
15 September 2016Termination of appointment of Charles Sanderson as a director on 31 August 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 secretary on 11 March 2016 (1 page)
11 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
17 March 2016Appointment of Ms Catherine Louise Fitt as a director on 7 March 2016 (2 pages)
17 March 2016Appointment of Ms Catherine Louise Fitt as a director on 7 March 2016 (2 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 296,538,097.68
(7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 296,538,097.68
(7 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 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)
4 November 2015Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page)
4 November 2015Termination of appointment of Jonathan Beak as a director on 16 October 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (38 pages)
9 October 2015Full accounts made up to 31 December 2014 (38 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)
18 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
18 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
18 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
1 May 2015Director's details changed for Mr Stephen Paul Hartman on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Carl Spitzer as a director on 30 April 2015 (2 pages)
1 May 2015Termination of appointment of Ishbel Fraser as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Carl Spitzer as a director on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Stephen Paul Hartman on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Ishbel Fraser as a director on 30 April 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)
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)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 296,538,097.68
(9 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 296,538,097.68
(9 pages)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
7 October 2014Full accounts made up to 31 December 2013 (38 pages)
1 April 2014Termination of appointment of Alison Eyre as a director (1 page)
1 April 2014Termination of appointment of Alison Eyre as a director (1 page)
9 January 2014Appointment of Matthew Bryan Keen as a director (2 pages)
9 January 2014Appointment of Matthew Bryan Keen as a director (2 pages)
9 January 2014Termination of appointment of David Larson as a director (1 page)
9 January 2014Termination of appointment of David Larson as a director (1 page)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 296,538,097.68
(11 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 296,538,097.68
(11 pages)
16 December 2013Appointment of Mr Jonathan Beak as a director (2 pages)
16 December 2013Appointment of Mr Jonathan Beak as a director (2 pages)
16 December 2013Termination of appointment of Richard Greener as a director (1 page)
16 December 2013Termination of appointment of Richard Greener as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (37 pages)
7 October 2013Full accounts made up to 31 December 2012 (37 pages)
9 May 2013Sub-division of shares on 30 April 2013 (5 pages)
9 May 2013Sub-division of shares on 30 April 2013 (5 pages)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 May 2013Statement by directors (11 pages)
1 May 2013Statement of capital on 1 May 2013
  • GBP 159,300,148.00
(4 pages)
1 May 2013Statement of capital on 1 May 2013
  • GBP 159,300,148.00
(4 pages)
1 May 2013Solvency statement dated 30/04/13 (11 pages)
1 May 2013Statement by directors (11 pages)
1 May 2013Resolutions
  • RES13 ‐ Conversion of share permium of 241 million to its profit and loss account 30/04/2013
(1 page)
1 May 2013Solvency statement dated 30/04/13 (11 pages)
1 May 2013Resolutions
  • RES13 ‐ Conversion of share permium of 241 million to its profit and loss account 30/04/2013
(1 page)
1 May 2013Statement of capital on 1 May 2013
  • GBP 159,300,148.00
(4 pages)
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2013Termination of appointment of Haydar Shawkat as a director (1 page)
2 April 2013Termination of appointment of Haydar Shawkat as a director (1 page)
2 April 2013Termination of appointment of Mark Neil as a director (1 page)
2 April 2013Termination of appointment of Mark Neil as a director (1 page)
15 February 2013Appointment of Alison Jane Eyre as a director (2 pages)
15 February 2013Appointment of Alison Jane Eyre as a director (2 pages)
5 February 2013Appointment of David Francis Larson as a director (2 pages)
5 February 2013Appointment of David Francis Larson as a director (2 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (40 pages)
27 September 2012Full accounts made up to 31 December 2011 (40 pages)
18 September 2012Statement of company's objects (2 pages)
18 September 2012Statement of company's objects (2 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke article 03/01/2012
(1 page)
11 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 449,300,148
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 449,300,148
(4 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke article 03/01/2012
(1 page)
11 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 449,300,148
(4 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
21 December 2011Termination of appointment of Salim Sunderji as a director (1 page)
21 December 2011Termination of appointment of Salim Sunderji as a director (1 page)
5 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
5 December 2011Full accounts made up to 31 December 2010 (67 pages)
5 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
5 December 2011Full accounts made up to 31 December 2010 (67 pages)
11 November 2011Appointment of Helen Elizabeth Campbell as a director (2 pages)
11 November 2011Appointment of Helen Elizabeth Campbell as a director (2 pages)
9 November 2011Appointment of Mark Robert Neil as a director (2 pages)
9 November 2011Appointment of Mark Robert Neil as a director (2 pages)
9 November 2011Termination of appointment of Albert Daubert as a director (1 page)
9 November 2011Termination of appointment of Albert Daubert as a director (1 page)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages)
19 April 2011Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages)
19 April 2011Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages)
2 March 2011Director's details changed for Salim Gulamali Sunderji on 2 February 2011 (2 pages)
2 March 2011Director's details changed for Salim Gulamali Sunderji on 2 February 2011 (2 pages)
2 March 2011Director's details changed for Salim Gulamali Sunderji on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
2 February 2011Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages)
27 January 2011Appointment of Stephen Paul Hartman as a director (2 pages)
27 January 2011Appointment of Stephen Paul Hartman as a director (2 pages)
26 January 2011Appointment of Ishbel Fraser as a director (2 pages)
26 January 2011Appointment of Ishbel Fraser as a director (2 pages)
25 January 2011Appointment of Salim Gulamali Sunderji as a director (2 pages)
25 January 2011Appointment of Albert Guy Daubert as a director (2 pages)
25 January 2011Termination of appointment of Joshua Becker as a director (1 page)
25 January 2011Termination of appointment of Thomas Walsh as a director (1 page)
25 January 2011Termination of appointment of Ronald Van Houwelingen as a director (1 page)
25 January 2011Termination of appointment of Ronald Van Houwelingen as a director (1 page)
25 January 2011Termination of appointment of Joshua Becker as a director (1 page)
25 January 2011Termination of appointment of Thomas Walsh as a director (1 page)
25 January 2011Appointment of Albert Guy Daubert as a director (2 pages)
25 January 2011Termination of appointment of Helen Owers as a director (1 page)
25 January 2011Termination of appointment of Helen Owers as a director (1 page)
25 January 2011Appointment of Salim Gulamali Sunderji as a director (2 pages)
24 January 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
24 January 2011Appointment of Charles Sanderson as a director (2 pages)
24 January 2011Appointment of Mr David Martin Mitchley as a director (2 pages)
24 January 2011Appointment of Charles Sanderson as a director (2 pages)
13 January 2011Termination of appointment of Peter Lake as a director (1 page)
13 January 2011Termination of appointment of Peter Lake as a director (1 page)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (11 pages)
4 January 2011Termination of appointment of Richard Greener as a secretary (1 page)
4 January 2011Registered office address changed from 100 Avenue Road London NW3 3PF on 4 January 2011 (1 page)
4 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
4 January 2011Registered office address changed from 100 Avenue Road London NW3 3PF on 4 January 2011 (1 page)
4 January 2011Termination of appointment of Richard Greener as a secretary (1 page)
4 January 2011Company name changed thomson reuters (legal) LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
4 January 2011Company name changed thomson reuters (legal) LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Registered office address changed from 100 Avenue Road London NW3 3PF on 4 January 2011 (1 page)
21 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 129,000,147
(3 pages)
21 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 129,000,147
(3 pages)
15 December 2010Termination of appointment of Ian Drane as a director (1 page)
15 December 2010Termination of appointment of Ian Drane as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (27 pages)
5 October 2010Full accounts made up to 31 December 2009 (27 pages)
11 May 2010Appointment of Mr Thomas Timber Walsh as a director (2 pages)
11 May 2010Appointment of Mr Thomas Timber Walsh as a director (2 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
21 December 2009Appointment of Joshua Martin Becker as a director (2 pages)
21 December 2009Appointment of Joshua Martin Becker as a director (2 pages)
21 December 2009Appointment of Ronald Van Houwelingen as a director (2 pages)
21 December 2009Appointment of Ronald Van Houwelingen as a director (2 pages)
1 December 2009Full accounts made up to 31 December 2008 (26 pages)
1 December 2009Full accounts made up to 31 December 2008 (26 pages)
25 November 2009Termination of appointment of Richard John Oliver as a director (1 page)
25 November 2009Termination of appointment of Richard John Oliver as a director (1 page)
15 October 2009Appointment of Richard John Oliver as a director (2 pages)
15 October 2009Appointment of Richard John Oliver as a director (2 pages)
10 September 2009Director appointed ian george drane (1 page)
10 September 2009Director appointed ian george drane (1 page)
10 September 2009Director appointed richard owen greener (1 page)
10 September 2009Director appointed richard owen greener (1 page)
9 July 2009Appointment terminated director john galvin (1 page)
9 July 2009Appointment terminated director john galvin (1 page)
27 January 2009Return made up to 28/12/08; full list of members (4 pages)
27 January 2009Return made up to 28/12/08; full list of members (4 pages)
23 January 2009Director appointed helen owers (1 page)
23 January 2009Director appointed helen owers (1 page)
27 October 2008Full accounts made up to 31 December 2007 (28 pages)
27 October 2008Full accounts made up to 31 December 2007 (28 pages)
15 September 2008Company name changed thomson legal & regulatory LIMITED\certificate issued on 15/09/08 (3 pages)
15 September 2008Company name changed thomson legal & regulatory LIMITED\certificate issued on 15/09/08 (3 pages)
26 June 2008Appointment terminated director michael boswood (1 page)
26 June 2008Appointment terminated director michael boswood (1 page)
23 January 2008Return made up to 28/12/07; full list of members (3 pages)
23 January 2008Return made up to 28/12/07; full list of members (3 pages)
16 October 2007Full accounts made up to 31 December 2006 (24 pages)
16 October 2007Full accounts made up to 31 December 2006 (24 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (23 pages)
23 May 2006Full accounts made up to 31 December 2005 (23 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2006Return made up to 28/12/05; full list of members (3 pages)
6 February 2006Return made up to 28/12/05; full list of members (3 pages)
27 January 2006Company name changed thomson legal & regulatory europ e LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed thomson legal & regulatory europ e LIMITED\certificate issued on 27/01/06 (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
8 February 2005Return made up to 28/12/04; full list of members (3 pages)
8 February 2005Return made up to 28/12/04; full list of members (3 pages)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
23 August 2004Full accounts made up to 31 December 2003 (19 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
19 January 2004Return made up to 28/12/03; full list of members (3 pages)
19 January 2004Return made up to 28/12/03; full list of members (3 pages)
7 November 2003Full accounts made up to 31 December 2002 (18 pages)
7 November 2003Full accounts made up to 31 December 2002 (18 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
10 March 2003Return made up to 28/12/02; full list of members (6 pages)
10 March 2003Return made up to 28/12/02; full list of members (6 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
4 March 2003Director's particulars changed (2 pages)
4 March 2003Director's particulars changed (2 pages)
11 December 2002Nc inc already adjusted 22/11/02 (2 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Ad 25/11/02--------- £ si 14000000@1=14000000 £ ic 11500147/25500147 (2 pages)
11 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Nc inc already adjusted 22/11/02 (2 pages)
11 December 2002Ad 25/11/02--------- £ si 14000000@1=14000000 £ ic 11500147/25500147 (2 pages)
22 August 2002Full accounts made up to 31 December 2001 (18 pages)
22 August 2002Full accounts made up to 31 December 2001 (18 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
5 February 2002Nc inc already adjusted 20/12/01 (2 pages)
5 February 2002Ad 20/12/01--------- £ si 115000000@1 (2 pages)
5 February 2002Nc inc already adjusted 20/12/01 (2 pages)
5 February 2002Ad 20/12/01--------- £ si 115000000@1 (2 pages)
2 February 2002Return made up to 28/12/01; full list of members (7 pages)
2 February 2002Return made up to 28/12/01; full list of members (7 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
18 September 2001Full accounts made up to 31 December 2000 (16 pages)
18 September 2001Full accounts made up to 31 December 2000 (16 pages)
15 February 2001Company name changed thomson professional information (uk) LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed thomson professional information (uk) LIMITED\certificate issued on 15/02/01 (2 pages)
21 January 2001Return made up to 28/12/00; full list of members (7 pages)
21 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
24 February 2000Return made up to 28/12/99; full list of members (7 pages)
24 February 2000Return made up to 28/12/99; full list of members (7 pages)
4 January 2000Registered office changed on 04/01/00 from: 21-27 lambs conduit street london WC1N 3NJ (1 page)
4 January 2000Registered office changed on 04/01/00 from: 21-27 lambs conduit street london WC1N 3NJ (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
20 August 1999Ad 31/12/98--------- £ si 1@1=1 £ ic 146/147 (2 pages)
20 August 1999Ad 31/12/98--------- £ si 1@1=1 £ ic 146/147 (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
20 January 1999Return made up to 28/12/98; full list of members (8 pages)
20 January 1999Return made up to 28/12/98; full list of members (8 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
2 December 1998Registered office changed on 02/12/98 from: 100 avenue road swiss cottage london NW3 3HF (1 page)
30 October 1998New director appointed (2 pages)
30 October 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 September 1998Company name changed international thomson profession al information LIMITED\certificate issued on 15/09/98 (2 pages)
14 September 1998Company name changed international thomson profession al information LIMITED\certificate issued on 15/09/98 (2 pages)
27 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
20 March 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 31 December 1995 (20 pages)
3 December 1996Full accounts made up to 31 December 1995 (20 pages)
28 October 1996Director's particulars changed (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Director's particulars changed (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Director's particulars changed (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Secretary's particulars changed (1 page)
28 October 1996Director's particulars changed (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Secretary's particulars changed (1 page)
22 May 1996Return made up to 28/12/95; full list of members (7 pages)
22 May 1996Return made up to 28/12/95; full list of members (7 pages)
14 March 1996New secretary appointed (1 page)
14 March 1996New secretary appointed (1 page)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Director resigned;new director appointed (2 pages)
11 September 1995New director appointed (4 pages)
11 September 1995New director appointed (4 pages)
29 August 1995Secretary resigned;director's particulars changed;director resigned (2 pages)
29 August 1995Secretary resigned;director's particulars changed;director resigned (2 pages)
1 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 August 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 July 1993Full accounts made up to 31 December 1992 (14 pages)
19 July 1993Full accounts made up to 31 December 1992 (14 pages)
4 October 1991Director resigned;new director appointed (2 pages)
4 October 1991Director resigned;new director appointed (2 pages)
15 July 1991Full accounts made up to 31 December 1990 (14 pages)
15 July 1991Full accounts made up to 31 December 1990 (14 pages)
4 April 1990Full accounts made up to 31 December 1988 (15 pages)
4 April 1990Full accounts made up to 31 December 1988 (15 pages)
30 March 1990New director appointed (2 pages)
30 March 1990New director appointed (2 pages)
10 April 1989Registered office changed on 10/04/89 from: 7 swallow place london W1R 8AB (1 page)
10 April 1989Registered office changed on 10/04/89 from: 7 swallow place london W1R 8AB (1 page)
4 February 1989Director resigned;new director appointed (2 pages)
4 February 1989Director resigned;new director appointed (2 pages)
12 December 1988New director appointed (2 pages)
12 December 1988New director appointed (2 pages)
4 July 1988Director resigned (2 pages)
4 July 1988Director resigned (2 pages)
16 June 1988Company name changed professional publishing LIMITED\certificate issued on 15/06/88 (2 pages)
16 June 1988Company name changed professional publishing LIMITED\certificate issued on 15/06/88 (2 pages)
15 March 1988Full accounts made up to 31 December 1986 (13 pages)
15 March 1988Full accounts made up to 31 December 1986 (13 pages)
24 June 1985Accounts made up to 31 December 1984 (4 pages)
24 June 1985Accounts made up to 31 December 1984 (4 pages)
17 November 1982Incorporation (24 pages)
17 November 1982Incorporation (24 pages)