London
E14 5AQ
Secretary Name | Miss Carla O'Hanlon |
---|---|
Status | Current |
Appointed | 25 July 2011(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
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(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Ronald John Gladman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Solicitor |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mr Robert Oscar Rowley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Finance Director And Secretary |
Country of Residence | England |
Correspondence Address | The Old Receiving Station Green End Dane End Ware Hertfordshire SG12 0NU |
Director Name | Mr Philip Kenneth Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Middlings Wood Kippington Road Sevenoaks Kent TN13 2LF |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Secretary Name | Simon Anthony Yencken |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1994(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 6 Laurel Road Barnes SW13 0EE |
Secretary Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | Little Batts Reigate Surrey RH2 0JT |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2008) |
Role | Secretary |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Director Name | Mr Jonathan Paul Rawes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dryburgh Road Putney London SW15 1BN |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 July 2011) |
Role | Assistant Company Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Matthew Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 6 Muirfield Road London W3 7NR |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (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 David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Website | www.reuters.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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Appointment of Agnes Clotilde Francoise Favillier as a director on 16 June 2023 (2 pages) |
9 May 2023 | Appointment of Joanna Eyre as a director on 8 March 2023 (2 pages) |
12 April 2023 | Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 12 April 2023 (1 page) |
14 March 2023 | Termination of appointment of Timothy David Knowland as a director on 8 March 2023 (1 page) |
6 March 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 July 2022 | Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 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 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 14 April 2020 (1 page) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 July 2019 | Notification of Reuters Limited as a person with significant control on 1 October 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
18 July 2019 | Change of details for Reuters Limited as a person with significant control on 28 February 2019 (2 pages) |
18 July 2019 | Cessation of Thomson Reuters Corporation as a person with significant control on 1 October 2018 (1 page) |
29 March 2019 | Resolutions
|
29 March 2019 | Change of name notice (2 pages) |
30 October 2018 | Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
14 August 2018 | Change of details for Thomson Reuters Corporation as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (3 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
18 July 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
29 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
29 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
6 July 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
6 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
6 July 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
6 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 August 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
3 August 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
3 August 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
12 May 2011 | Appointment of Peter Thorn as a director (2 pages) |
12 May 2011 | Appointment of Peter Thorn 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) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
30 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
30 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
11 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 July 2009 | Annual return made up to 01/07/09 (2 pages) |
1 July 2009 | Annual return made up to 01/07/09 (2 pages) |
14 January 2009 | Company name changed reuters group nominees LIMITED\certificate issued on 15/01/09 (2 pages) |
14 January 2009 | Company name changed reuters group nominees LIMITED\certificate issued on 15/01/09 (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
29 August 2008 | Annual return made up to 01/07/08 (2 pages) |
29 August 2008 | Annual return made up to 01/07/08 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
6 August 2008 | Director appointed mr nicholas david harding (1 page) |
6 August 2008 | Appointment terminated director matthew thomas (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (3 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
10 July 2007 | Annual return made up to 01/07/07 (2 pages) |
10 July 2007 | Annual return made up to 01/07/07 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 July 2006 | Annual return made up to 01/07/06 (2 pages) |
6 July 2006 | Annual return made up to 01/07/06 (2 pages) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 July 2005 | Annual return made up to 01/07/05 (2 pages) |
13 July 2005 | Annual return made up to 01/07/05 (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 85 fleet street london EC4P 4AJ (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 October 2004 | Secretary's particulars changed (2 pages) |
6 October 2004 | Secretary's particulars changed (2 pages) |
5 July 2004 | Annual return made up to 01/07/04 (3 pages) |
5 July 2004 | Annual return made up to 01/07/04 (3 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 July 2003 | Annual return made up to 01/07/03 (3 pages) |
30 July 2003 | Annual return made up to 01/07/03 (3 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Memorandum and Articles of Association (6 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Memorandum and Articles of Association (6 pages) |
28 February 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
2 August 2002 | Annual return made up to 01/07/02 (4 pages) |
2 August 2002 | Annual return made up to 01/07/02 (4 pages) |
8 August 2001 | Annual return made up to 01/07/01 (3 pages) |
8 August 2001 | Annual return made up to 01/07/01 (3 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 August 2000 | Annual return made up to 01/07/00 (3 pages) |
4 August 2000 | Annual return made up to 01/07/00 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 August 1999 | Annual return made up to 01/07/99 (5 pages) |
2 August 1999 | Annual return made up to 01/07/99 (5 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 July 1998 | Annual return made up to 01/07/98 (5 pages) |
30 July 1998 | Annual return made up to 01/07/98 (5 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
4 August 1997 | Annual return made up to 01/07/97 (7 pages) |
4 August 1997 | Annual return made up to 01/07/97 (7 pages) |
28 January 1997 | Secretary's particulars changed (1 page) |
28 January 1997 | Secretary's particulars changed (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
1 August 1996 | Annual return made up to 01/07/96 (6 pages) |
1 August 1996 | Annual return made up to 01/07/96 (6 pages) |
29 March 1996 | Company name changed reuter group nominees LIMITED\certificate issued on 01/04/96 (2 pages) |
29 March 1996 | Company name changed reuter group nominees LIMITED\certificate issued on 01/04/96 (2 pages) |
17 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
12 July 1995 | Annual return made up to 01/07/95 (16 pages) |
12 July 1995 | Annual return made up to 01/07/95 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 October 1989 | Accounts made up to 31 December 1988 (1 page) |
14 October 1989 | Accounts made up to 31 December 1988 (1 page) |
1 April 1987 | Certificate of Incorporation (1 page) |
1 April 1987 | Certificate of Incorporation (1 page) |