Company NameRefinitiv UK Financial Limited
DirectorsPeter Thorn and Timothy David Knowland
Company StatusActive
Company Number02012235
CategoryPrivate Limited Company
Incorporation Date21 April 1986(37 years, 11 months ago)
Previous NameThomson Financial Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusCurrent
Appointed25 July 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(32 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square
Canary Wharf
London
E14 5AQ
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 14 August 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Highbury Place
London
N5 1QP
Director NameMr Andrew Geoffrey Mills
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1997)
RoleCorporate President
Correspondence Address121 Church Street
Winchester
Massachusetts Ma01890
United States
Director NameDr Ian William Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1993)
RoleManaging Director
Correspondence Address80 Park Road
Chiswick
London
W4 3HL
Director NameMr William Andrew Ferguson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 1997)
RolePublisher
Correspondence Address8 Pageant Crescent
London
SE16 1FZ
Director NameMr Michael Martin Doyle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1992)
RoleFinance Director
Correspondence AddressFlat 3
8 Strathray Gardens
London
NW3 4NY
Secretary NameMr Michael Martin Doyle
NationalityAmerican
StatusResigned
Appointed12 April 1992(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressFlat 3
8 Strathray Gardens
London
NW3 4NY
Director NameDennis James Beckingham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1997)
RoleFinance Officer
Correspondence Address7 Park Avenue
Appt 6d
New York Ny 10016
Foreign
Director NameJames Frank Lawson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1995)
RoleAccountant
Correspondence Address265 Brooklands Road
Weybridge
Surrey
KT13 0RB
Secretary NameJames Frank Lawson
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1995)
RoleAccountant
Correspondence Address265 Brooklands Road
Weybridge
Surrey
KT13 0RB
Director NameMarilyn Bernadette Lavers
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1995)
RolePublisher
Correspondence Address2 Grove Terrace
Highgate Gate
London
NW5 1PH
Director NameMichael Joseph O'Hanlon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Woods
Braxted Chart
Westerham
Kent
TN16 1LS
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(8 years, 7 months 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(8 years, 7 months 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
Director NameOlivier Eric Gindraux
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleFinance Professional
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameOlivier Eric Gindraux
NationalityAmerican
StatusResigned
Appointed16 August 1995(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleFinance Professional
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameDr Keith Brian Jarrett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1997(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2001)
RolePresident And CEO
Correspondence Address4655 Donphin Cay Lane
St Petersburg Fl 33711
Usa
Foreign
Director NameDavid Flaschen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1999)
RolePresident And CEO
Correspondence Address180 Clyde Street
Chestnut Hill Ma 02167
Usa
Foreign
Director NameFred Edling
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1997(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2000)
RoleChief Financial Officer
Correspondence Address26 Amanda Road
Sudbury Middlesex 01776
Usa
Foreign
Director NameOlivier Eric Gindraux
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1999)
RoleFinance Professional
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2000(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameIan Belinsky
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(18 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(26 years after company formation)
Appointment Duration6 years, 4 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(29 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 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(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP

Contact

Websitethomsonfinancial.com

Location

Registered Address10 Paternoster Square
London
EC4M 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

130.2m at £1Reuters LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,000
Net Worth£348,075,000
Current Liabilities£58,316,000

Accounts

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

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

21 April 2023Appointment of Harry Sacher as a director on 11 April 2023 (2 pages)
21 April 2023Termination of appointment of Timothy David Knowland as a director on 11 April 2023 (1 page)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 April 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
17 March 2023Registered 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 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 July 2022Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages)
5 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
27 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 November 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
28 September 2020Full accounts made up to 31 December 2019 (19 pages)
31 May 2020Change of details for Refinitiv Limited as a person with significant control on 30 March 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 March 2020Registered 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 2019Full accounts made up to 31 December 2018 (19 pages)
7 April 2019Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages)
7 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 February 2019Change of name notice (2 pages)
27 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-27
(2 pages)
24 October 2018Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages)
24 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
18 July 2018Full accounts made up to 31 December 2017 (22 pages)
5 April 2018Change of details for Reuters Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (19 pages)
20 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
7 December 2016Full accounts made up to 31 December 2015 (19 pages)
7 December 2016Full accounts made up to 31 December 2015 (19 pages)
5 August 2016Appointment of Mr Peter Thorn as a director on 27 July 2016 (2 pages)
5 August 2016Appointment of Mr Peter Thorn as a director on 27 July 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 130,153,000
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 130,153,000
(4 pages)
5 April 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
5 April 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 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)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
7 August 2015Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages)
7 August 2015Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 130,153,000
(4 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 130,153,000
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 130,153,000
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 130,153,000
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a director (2 pages)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 December 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
7 December 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
7 October 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (24 pages)
28 September 2010Full accounts made up to 31 December 2009 (24 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Registered office changed on 21/04/2009 from, aldgate house, 33 aldgate high street, london, EC3N 1DL (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Registered office changed on 21/04/2009 from aldgate house 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Director appointed daragh patrick felttrim fagan (2 pages)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Director appointed daragh patrick felttrim fagan (2 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
2 July 2008Full accounts made up to 31 December 2007 (29 pages)
2 July 2008Full accounts made up to 31 December 2007 (29 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Return made up to 31/03/08; full list of members (3 pages)
10 March 2008Appointment terminated director donal smith (1 page)
10 March 2008Appointment terminated director donal smith (1 page)
23 July 2007Full accounts made up to 31 December 2006 (30 pages)
23 July 2007Full accounts made up to 31 December 2006 (30 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2006Full accounts made up to 31 December 2005 (25 pages)
19 July 2006Full accounts made up to 31 December 2005 (25 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
26 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 August 2005Full accounts made up to 31 December 2004 (24 pages)
10 August 2005Full accounts made up to 31 December 2004 (24 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Full accounts made up to 31 December 2003 (22 pages)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Full accounts made up to 31 December 2003 (22 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
9 July 2004Ad 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 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004£ nc 270000/130153000 29/06/04 (2 pages)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Ad 30/06/04--------- £ si 129883000@1=129883000 £ ic 270000/130153000 (2 pages)
14 April 2004Return made up to 31/03/04; full list of members (3 pages)
14 April 2004Return made up to 31/03/04; full list of members (3 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 December 2002 (23 pages)
19 August 2003Full accounts made up to 31 December 2002 (23 pages)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
29 April 2003Return made up to 31/03/03; full list of members (6 pages)
22 March 2003New director appointed (3 pages)
22 March 2003New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2020 under section 1088 of the Companies Act 2006
(3 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
27 August 2002Full accounts made up to 31 December 2001 (20 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 December 2000 (15 pages)
3 September 2001Full accounts made up to 31 December 2000 (15 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
7 August 2000Full accounts made up to 31 December 1999 (18 pages)
7 August 2000Full accounts made up to 31 December 1999 (18 pages)
11 April 2000Return made up to 31/03/00; full list of members (8 pages)
11 April 2000Return made up to 31/03/00; full list of members (8 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (17 pages)
14 September 1999Full accounts made up to 31 December 1998 (17 pages)
1 June 1999Company name changed thomson financial services limit ed\certificate issued on 01/06/99 (2 pages)
1 June 1999Company name changed thomson financial services limit ed\certificate issued on 01/06/99 (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
15 June 1998Full accounts made up to 31 December 1997 (15 pages)
19 May 1998Return made up to 31/03/98; no change of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Return made up to 31/03/98; no change of members (6 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
10 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1996Full accounts made up to 31 December 1995 (15 pages)
27 October 1996Full accounts made up to 31 December 1995 (15 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
26 September 1995New secretary appointed;new director appointed (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
26 April 1995Return made up to 31/03/95; full list of members (8 pages)
26 April 1995Return made up to 31/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
30 October 1994Full accounts made up to 31 December 1993 (16 pages)
30 October 1994Full accounts made up to 31 December 1993 (16 pages)
8 March 1994Registered office changed on 08/03/94 from: 30TH floor, centre point, 103 new oxford street, london, WC1A 1DD (1 page)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
9 November 1993Full accounts made up to 31 December 1992 (16 pages)
9 November 1992Full accounts made up to 31 December 1991 (12 pages)
9 November 1992Full accounts made up to 31 December 1991 (12 pages)
12 March 1992Company name changed thomson financial networks limit ed\certificate issued on 13/03/92 (2 pages)
12 March 1992Company name changed thomson financial networks limit ed\certificate issued on 13/03/92 (2 pages)
31 October 1991Full accounts made up to 31 December 1990 (11 pages)
31 October 1991Full accounts made up to 31 December 1990 (11 pages)
28 January 1991Full accounts made up to 31 December 1989 (11 pages)
28 January 1991Full accounts made up to 31 December 1989 (11 pages)
21 December 1990Full accounts made up to 31 December 1988 (11 pages)
21 December 1990Full accounts made up to 31 December 1988 (11 pages)
29 November 1989Company name changed thomsons financial networks limi ted\certificate issued on 30/11/89 (2 pages)
29 November 1989Company name changed thomsons financial networks limi ted\certificate issued on 30/11/89 (2 pages)
26 September 1989Company name changed technical data international lim ited\certificate issued on 27/09/89 (2 pages)
26 September 1989Company name changed technical data international lim ited\certificate issued on 27/09/89 (2 pages)
11 July 1988Accounts made up to 31 October 1986 (10 pages)
11 July 1988Accounts made up to 31 October 1986 (10 pages)
2 February 1988Company name changed business research corporation (u .K.) LIMITED\certificate issued on 03/02/88 (2 pages)
2 February 1988Company name changed business research corporation (u .K.) LIMITED\certificate issued on 03/02/88 (2 pages)
27 October 1986Registered office changed on 27/10/86 from: plumtree court, london, EC4A 4HT (1 page)
5 September 1986Registered office changed on 05/09/86 from: 47 brunswick place, london, N1 6EE (1 page)
11 August 1986Company name changed fixmind LIMITED\certificate issued on 11/08/86 (2 pages)
11 August 1986Company name changed fixmind LIMITED\certificate issued on 11/08/86 (2 pages)
21 April 1986Certificate of incorporation (1 page)
21 April 1986Incorporation (12 pages)
21 April 1986Incorporation (12 pages)
21 April 1986Certificate of incorporation (1 page)