Company NameTr Professional Holdings Limited
Company StatusDissolved
Company Number04267638
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 23 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2019(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building, 30 South Colonnade
Canary Wharf
London
Greater London
E14 5EP
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed31 October 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed31 October 2001(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(9 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleSenior Manager, Indirect Tax Reporting
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websiteuk.practicallaw.com
Telephone020 72021220
Telephone regionLondon

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£97,393,000
Current Liabilities£602,907,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 December 2020Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 April 2020Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
15 April 2020Termination of appointment of Barbara Abena Boateng as a director on 28 June 2019 (1 page)
24 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 24 February 2020 (1 page)
19 November 2019Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages)
8 September 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
21 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
31 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
31 October 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
31 October 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 May 2018Change of details for Thomson Information & Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 May 2016Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages)
12 May 2016Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages)
10 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
10 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
22 September 2015Full accounts made up to 31 December 2014 (21 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 140,000,004
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 140,000,004
(4 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 140,000,004
(4 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
7 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 140,000,004
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 140,000,004
(3 pages)
3 December 2014Statement of capital following an allotment of shares on 3 December 2014
  • GBP 140,000,004
(3 pages)
15 August 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Full accounts made up to 31 December 2013 (18 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 140,000,003
(6 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 140,000,003
(6 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 140,000,003
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 140,000,003
(7 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 140,000,003
(7 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 140,000,003
(7 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed tlrs (holdings) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
13 April 2011Change of name notice (2 pages)
13 April 2011Company name changed tlrs (holdings) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
7 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
7 December 2010Full accounts made up to 31 December 2009 (11 pages)
7 December 2010Full accounts made up to 31 December 2009 (11 pages)
8 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 140,000,003
(4 pages)
8 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 140,000,003
(4 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
29 October 2010Statement of company's objects (2 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
29 October 2010Statement of company's objects (2 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
11 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
4 December 2009Termination of appointment of Richard Oliver as a director (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 July 2009Full accounts made up to 31 December 2008 (9 pages)
14 July 2009Full accounts made up to 31 December 2008 (9 pages)
17 December 2008Director appointed richard john oliver (1 page)
17 December 2008Director appointed richard john oliver (1 page)
18 November 2008Appointment terminated director corrina cooper (1 page)
18 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Full accounts made up to 31 December 2007 (9 pages)
29 September 2008Full accounts made up to 31 December 2007 (9 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 August 2007Return made up to 09/08/07; full list of members (3 pages)
5 April 2007Full accounts made up to 31 December 2006 (9 pages)
5 April 2007Full accounts made up to 31 December 2006 (9 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
14 September 2006Full accounts made up to 31 December 2005 (10 pages)
14 September 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Return made up to 09/08/06; full list of members (3 pages)
14 August 2006Return made up to 09/08/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
9 August 2004Return made up to 09/08/04; full list of members (3 pages)
9 August 2004Return made up to 09/08/04; full list of members (3 pages)
9 July 2004Ad 30/06/04--------- £ si 100000000@1=100000000 £ ic 40000001/140000001 (2 pages)
9 July 2004£ nc 40000100/140000100 29/06/04 (2 pages)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004£ nc 40000100/140000100 29/06/04 (2 pages)
9 July 2004Ad 30/06/04--------- £ si 100000000@1=100000000 £ ic 40000001/140000001 (2 pages)
16 June 2004Full accounts made up to 31 December 2003 (11 pages)
16 June 2004Full accounts made up to 31 December 2003 (11 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2003Nc inc already adjusted 17/11/03 (2 pages)
26 November 2003Ad 17/11/03--------- £ si 40000000@1=40000000 £ ic 1/40000001 (2 pages)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Ad 17/11/03--------- £ si 40000000@1=40000000 £ ic 1/40000001 (2 pages)
26 November 2003Nc inc already adjusted 17/11/03 (2 pages)
29 October 2003Company name changed tlre (holdings) LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed tlre (holdings) LIMITED\certificate issued on 29/10/03 (2 pages)
28 August 2003Company name changed thomson information services lim ited\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed thomson information services lim ited\certificate issued on 28/08/03 (2 pages)
13 August 2003Return made up to 09/08/03; full list of members (3 pages)
13 August 2003Return made up to 09/08/03; full list of members (3 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
15 August 2002Return made up to 09/08/02; full list of members (3 pages)
15 August 2002Return made up to 09/08/02; full list of members (3 pages)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 November 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
6 November 2001Registered office changed on 06/11/01 from: 9 cheapside london EC2V 6AD (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 9 cheapside london EC2V 6AD (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
2 November 2001Company name changed alnery no. 2199 LIMITED\certificate issued on 02/11/01 (2 pages)
2 November 2001Company name changed alnery no. 2199 LIMITED\certificate issued on 02/11/01 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)