Company NameReuters Finance Limited
Company StatusDissolved
Company Number04941058
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameReuters Finance Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2011(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Secretary NameCarla O'Hanlon
StatusClosed
Appointed19 October 2015(12 years after company formation)
Appointment Duration2 years, 2 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameMs Carolyn Mary Bresh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2006)
RoleHead Of Global Finance
Country of ResidenceEngland
Correspondence Address45 Narcissus Road
West Hampstead
London
NW6 1TL
Director NameRosemary Elisabeth Scudamore Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2008)
RoleSecretary
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameBryan Robert Martin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2005)
RoleGlobal Head Of Channel Finance
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcott
36 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameHelen Audrey Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2008)
RoleGlobal Head Of Tax & Treasury
Correspondence AddressThe Cottage
Stambourne Road
Ridgewell
Essex
CO9 4SR
Director NameTimothy Guy Collier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 October 2004)
RoleDirector Of Group Treasury
Correspondence Address142 Lovibonds Avenue
Orpington
Kent
BR6 8EN
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed24 October 2003(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2008)
RoleSecretary
Correspondence AddressThe Reuters Building
South Colonnade, Canary Wharf
London
E14 5EP
Director NameMr Matthew Richard Thomas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleAccountant
Correspondence Address6 Muirfield Road
London
W3 7NR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Secretary NameMr Daragh Patrick Feltrim Fagan
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address117 Queens Road
Richmond
Surrey
TW10 6HF
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Secretary NameHelen Elizabeth Campbell
StatusResigned
Appointed28 June 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.reuters.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
South Colonnade Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth-£66,339,327
Current Liabilities£66,379,209

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (1 page)
2 October 2017Application to strike the company off the register (1 page)
27 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 50,002
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 50,002
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 50,001
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 50,001
(3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
2 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(4 pages)
2 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
(4 pages)
4 November 2015Appointment of Carla O'hanlon as a secretary on 19 October 2015 (2 pages)
4 November 2015Termination of appointment of Helen Elizabeth Campbell as a secretary on 19 October 2015 (1 page)
4 November 2015Termination of appointment of Helen Elizabeth Campbell as a secretary on 19 October 2015 (1 page)
4 November 2015Appointment of Carla O'hanlon as a secretary on 19 October 2015 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (18 pages)
23 September 2015Full accounts made up to 31 December 2014 (18 pages)
30 June 2015Secretary's details changed for Helen Elizabeth Campbell on 1 March 2015 (1 page)
30 June 2015Secretary's details changed for Helen Elizabeth Campbell on 1 March 2015 (1 page)
30 June 2015Secretary's details changed for Helen Elizabeth Campbell on 1 March 2015 (1 page)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
11 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages)
6 May 2015Director's details changed for Mr Darryl John Clarke on 1 March 2015 (2 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(7 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(7 pages)
30 June 2014Full accounts made up to 31 December 2013 (18 pages)
30 June 2014Full accounts made up to 31 December 2013 (18 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2014Re-registration from a public company to a private limited company (2 pages)
14 April 2014Certificate of re-registration from Public Limited Company to Private (1 page)
14 April 2014Re-registration from a public company to a private limited company (2 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Re-registration of Memorandum and Articles (15 pages)
14 April 2014Re-registration of Memorandum and Articles (15 pages)
14 April 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(7 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(7 pages)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
19 July 2013Appointment of Helen Elizabeth Campbell as a secretary (2 pages)
19 July 2013Termination of appointment of Daragh Fagan as a secretary (1 page)
19 July 2013Termination of appointment of Daragh Fagan as a director (1 page)
19 July 2013Termination of appointment of Daragh Fagan as a secretary (1 page)
19 July 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
19 July 2013Appointment of Helen Elizabeth Campbell as a secretary (2 pages)
19 July 2013Appointment of Mr David Martin Mitchley as a director (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
9 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
23 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 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)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
12 May 2011Appointment of Peter Thorn as a director (2 pages)
12 May 2011Appointment of Peter Thorn 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)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
11 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
10 September 2009Director appointed mr darryl john clarke (1 page)
10 September 2009Director appointed mr darryl john clarke (1 page)
3 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
4 June 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
4 June 2009Group of companies' accounts made up to 31 December 2007 (23 pages)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
24 November 2008Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP (1 page)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
6 August 2008Director appointed mr nicholas david harding (1 page)
6 August 2008Appointment terminated director matthew thomas (1 page)
24 January 2008New secretary appointed;new director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed;new director appointed (3 pages)
24 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008New director appointed (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 22/10/07; full list of members (2 pages)
29 October 2007Return made up to 22/10/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 December 2006 (11 pages)
31 July 2007Full accounts made up to 31 December 2006 (11 pages)
7 November 2006Return made up to 22/10/06; full list of members (2 pages)
7 November 2006Return made up to 22/10/06; full list of members (2 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
22 December 2005Return made up to 22/10/05; full list of members (3 pages)
22 December 2005Return made up to 22/10/05; full list of members (3 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
26 May 2005Full accounts made up to 31 December 2004 (13 pages)
26 May 2005Full accounts made up to 31 December 2004 (13 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
17 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Listing of particulars (43 pages)
10 November 2004Listing of particulars (43 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
11 June 2004Accounting reference date extended from 31/12/03 to 31/12/04 (1 page)
11 June 2004Accounting reference date extended from 31/12/03 to 31/12/04 (1 page)
18 May 2004Director's particulars changed (2 pages)
18 May 2004Director's particulars changed (2 pages)
19 November 2003Listing of particulars (185 pages)
19 November 2003Listing of particulars (185 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Ad 24/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 November 2003Memorandum and Articles of Association (11 pages)
6 November 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Ad 24/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 November 2003Memorandum and Articles of Association (11 pages)
6 November 2003Director resigned (1 page)
24 October 2003Certificate of authorisation to commence business and borrow (1 page)
24 October 2003Application to commence business (2 pages)
24 October 2003Application to commence business (2 pages)
24 October 2003Certificate of authorisation to commence business and borrow (1 page)
22 October 2003Incorporation (15 pages)
22 October 2003Incorporation (15 pages)