Canary Wharf
London
E14 5AQ
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Alastair Hepburn Hazell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 14 August 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Highbury Place London N5 1QP |
Director Name | Mr Andrew Geoffrey Mills |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 1997) |
Role | Corporate President |
Correspondence Address | 121 Church Street Winchester Massachusetts Ma01890 United States |
Director Name | Dr Ian William Mackenzie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1993) |
Role | Managing Director |
Correspondence Address | 80 Park Road Chiswick London W4 3HL |
Director Name | Mr William Andrew Ferguson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 November 1997) |
Role | Publisher |
Correspondence Address | 8 Pageant Crescent London SE16 1FZ |
Director Name | Mr Michael Martin Doyle |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1992) |
Role | Finance Director |
Correspondence Address | Flat 3 8 Strathray Gardens London NW3 4NY |
Secretary Name | Mr Michael Martin Doyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Flat 3 8 Strathray Gardens London NW3 4NY |
Director Name | Dennis James Beckingham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 1997) |
Role | Finance Officer |
Correspondence Address | 7 Park Avenue Appt 6d New York Ny 10016 Foreign |
Director Name | James Frank Lawson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1995) |
Role | Accountant |
Correspondence Address | 265 Brooklands Road Weybridge Surrey KT13 0RB |
Secretary Name | James Frank Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 1995) |
Role | Accountant |
Correspondence Address | 265 Brooklands Road Weybridge Surrey KT13 0RB |
Director Name | Marilyn Bernadette Lavers |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 1995) |
Role | Publisher |
Correspondence Address | 2 Grove Terrace Highgate Gate London NW5 1PH |
Director Name | Michael Joseph O'Hanlon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White Woods Braxted Chart Westerham Kent TN16 1LS |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 The Dene Sevenoaks Kent TN13 1PB |
Director Name | Mr Mark David Knight |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(8 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Old Rectory Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Olivier Eric Gindraux |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1998) |
Role | Finance Professional |
Correspondence Address | Blue Cedar 102 Kippington Road Sevenoaks Kent TN13 2LL |
Secretary Name | Olivier Eric Gindraux |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1998) |
Role | Finance Professional |
Correspondence Address | Blue Cedar 102 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Dr Keith Brian Jarrett |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2001) |
Role | President And CEO |
Correspondence Address | 4655 Donphin Cay Lane St Petersburg Fl 33711 Usa Foreign |
Director Name | David Flaschen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 1999) |
Role | President And CEO |
Correspondence Address | 180 Clyde Street Chestnut Hill Ma 02167 Usa Foreign |
Director Name | Fred Edling |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2000) |
Role | Chief Financial Officer |
Correspondence Address | 26 Amanda Road Sudbury Middlesex 01776 Usa Foreign |
Director Name | Olivier Eric Gindraux |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1998(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1999) |
Role | Finance Professional |
Correspondence Address | Blue Cedar 102 Kippington Road Sevenoaks Kent TN13 2LL |
Secretary Name | Mr Mark Stanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chatsworth Wissington Uplands, Nayland Colchester CO6 4JQ |
Director Name | James Maurice Malkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2000(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 3 Vernon Yard Nottinghill London W11 2DX |
Director Name | Ian Belinsky |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Secretary Name | Ian Belinsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 June 2002(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 26 Addison Grove Chiswick London W4 1ER |
Secretary Name | Mr Hywel Rees Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamlan House Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AR |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2012(26 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(29 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Website | thomsonfinancial.com |
---|
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
130.2m at £1 | Reuters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,000 |
Net Worth | £348,075,000 |
Current Liabilities | £58,316,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
21 April 2023 | Appointment of Harry Sacher as a director on 11 April 2023 (2 pages) |
---|---|
21 April 2023 | Termination of appointment of Timothy David Knowland as a director on 11 April 2023 (1 page) |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 April 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
17 March 2023 | Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 17 March 2023 (1 page) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 July 2022 | Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
31 May 2020 | Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 April 2019 | Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 February 2019 | Change of name notice (2 pages) |
27 February 2019 | Resolutions
|
24 October 2018 | Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages) |
24 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
18 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 April 2018 | Change of details for Reuters Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
7 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 December 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 August 2016 | Appointment of Mr Peter Thorn as a director on 27 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Peter Thorn as a director on 27 July 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 August 2015 | Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages) |
7 August 2015 | Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
19 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
19 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
19 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
7 October 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from, aldgate house, 33 aldgate high street, london, EC3N 1DL (1 page) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from aldgate house 33 aldgate high street london EC3N 1DL (1 page) |
21 April 2009 | Director appointed daragh patrick felttrim fagan (2 pages) |
21 April 2009 | Secretary appointed elizabeth maria maclean (1 page) |
21 April 2009 | Appointment terminated director richard oliver (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Director appointed daragh patrick felttrim fagan (2 pages) |
21 April 2009 | Director appointed nicholas david harding (1 page) |
21 April 2009 | Appointment terminated director and secretary hywel thomas (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated director donal smith (1 page) |
10 March 2008 | Appointment terminated director donal smith (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (30 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (30 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
19 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (25 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (24 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | New director appointed (1 page) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
23 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2004 | Full accounts made up to 31 December 2003 (22 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
9 July 2004 | Ad 30/06/04--------- £ si 129883000@1=129883000 £ ic 270000/130153000 (2 pages) |
9 July 2004 | £ nc 270000/130153000 29/06/04 (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | £ nc 270000/130153000 29/06/04 (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Ad 30/06/04--------- £ si 129883000@1=129883000 £ ic 270000/130153000 (2 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (3 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (3 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
1 October 2003 | New secretary appointed;new director appointed (3 pages) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
30 September 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | New director appointed
|
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
26 June 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 April 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Return made up to 31/03/01; full list of members
|
17 April 2001 | Return made up to 31/03/01; full list of members
|
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
7 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
14 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 June 1999 | Company name changed thomson financial services limit ed\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed thomson financial services limit ed\certificate issued on 01/06/99 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Return made up to 31/03/98; no change of members (6 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members
|
10 April 1997 | Return made up to 31/03/97; full list of members
|
27 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members
|
17 April 1996 | Return made up to 31/03/96; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
26 September 1995 | Secretary resigned;director resigned (2 pages) |
26 September 1995 | New secretary appointed;new director appointed (2 pages) |
26 September 1995 | New secretary appointed;new director appointed (2 pages) |
26 September 1995 | Secretary resigned;director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
26 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
8 March 1994 | Registered office changed on 08/03/94 from: 30TH floor, centre point, 103 new oxford street, london, WC1A 1DD (1 page) |
9 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
9 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
9 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
12 March 1992 | Company name changed thomson financial networks limit ed\certificate issued on 13/03/92 (2 pages) |
12 March 1992 | Company name changed thomson financial networks limit ed\certificate issued on 13/03/92 (2 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
28 January 1991 | Full accounts made up to 31 December 1989 (11 pages) |
28 January 1991 | Full accounts made up to 31 December 1989 (11 pages) |
21 December 1990 | Full accounts made up to 31 December 1988 (11 pages) |
21 December 1990 | Full accounts made up to 31 December 1988 (11 pages) |
29 November 1989 | Company name changed thomsons financial networks limi ted\certificate issued on 30/11/89 (2 pages) |
29 November 1989 | Company name changed thomsons financial networks limi ted\certificate issued on 30/11/89 (2 pages) |
26 September 1989 | Company name changed technical data international lim ited\certificate issued on 27/09/89 (2 pages) |
26 September 1989 | Company name changed technical data international lim ited\certificate issued on 27/09/89 (2 pages) |
11 July 1988 | Accounts made up to 31 October 1986 (10 pages) |
11 July 1988 | Accounts made up to 31 October 1986 (10 pages) |
2 February 1988 | Company name changed business research corporation (u .K.) LIMITED\certificate issued on 03/02/88 (2 pages) |
2 February 1988 | Company name changed business research corporation (u .K.) LIMITED\certificate issued on 03/02/88 (2 pages) |
27 October 1986 | Registered office changed on 27/10/86 from: plumtree court, london, EC4A 4HT (1 page) |
5 September 1986 | Registered office changed on 05/09/86 from: 47 brunswick place, london, N1 6EE (1 page) |
11 August 1986 | Company name changed fixmind LIMITED\certificate issued on 11/08/86 (2 pages) |
11 August 1986 | Company name changed fixmind LIMITED\certificate issued on 11/08/86 (2 pages) |
21 April 1986 | Certificate of incorporation (1 page) |
21 April 1986 | Incorporation (12 pages) |
21 April 1986 | Incorporation (12 pages) |
21 April 1986 | Certificate of incorporation (1 page) |