Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(10 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 24 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Gillian Anne Gissing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Business Adminstration |
Correspondence Address | 4 Mount Close Bromley Kent BR1 2PH |
Director Name | Richard Gissing |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 4 Mount Close Bromley Kent BR1 2PH |
Director Name | Stephen Paul Kerigan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Station Road Teddington Middlesex TW11 9AA |
Director Name | Mr Michael Philip Vieyra |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Computer Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melrose Road London SW19 3HG |
Secretary Name | Stephen Paul Kerigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 47 Station Road Teddington Middlesex TW11 9AA |
Director Name | Mr Andrew Cunningham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Costock Road Wysall Nottinghamshire NG12 5QT |
Director Name | Daragh Patrick Feltrim |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Queens Road Richmond Surrey TW10 6HF |
Director Name | Mr Matthew Richard Thomas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 6 Muirfield Road London W3 7NR |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 10 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 Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Website | thomsonreuters.com |
---|
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
625k at £1 | Reuters LTD 59.73% Ordinary |
---|---|
421.5k at £1 | Reuters LTD 40.27% Ordinary Non Voting |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Statement of capital on 2 September 2016
|
2 September 2016 | Resolutions
|
2 September 2016 | Statement by Directors (1 page) |
2 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Solvency Statement dated 30/08/16 (1 page) |
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
16 July 2013 | Termination of appointment of Daragh Feltrim as a director (1 page) |
16 July 2013 | Termination of appointment of Daragh Feltrim as a director (1 page) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
24 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
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 | 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) |
30 September 2011 | Director's details changed (2 pages) |
30 September 2011 | Director's details changed (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
9 May 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Daragh Patrick Feltrim on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Daragh Patrick Feltrim on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Daragh Patrick Feltrim on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from the reuters building south colonnade canary wharf london E14 5EP (1 page) |
14 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
3 November 2008 | Appointment terminated director matthew thomas (1 page) |
3 November 2008 | Appointment terminated director andrew cunningham (1 page) |
3 November 2008 | Appointment terminated director matthew thomas (1 page) |
3 November 2008 | Appointment terminated director andrew cunningham (1 page) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
13 October 2008 | Director appointed nicholas david harding (3 pages) |
13 October 2008 | Director appointed nicholas david harding (3 pages) |
11 March 2008 | Appointment terminated director and secretary stephen kerigan (1 page) |
11 March 2008 | Secretary appointed elizabeth maria maclean (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page) |
11 March 2008 | Director appointed matthew richard thomas (4 pages) |
11 March 2008 | Director appointed andrew cunningham (2 pages) |
11 March 2008 | Ad 18/01/08\gbp si 34734@1=34734\gbp ic 829040/863774\ (3 pages) |
11 March 2008 | Appointment terminated director gillian gissing (1 page) |
11 March 2008 | Appointment terminated director michael vieyra (1 page) |
11 March 2008 | Ad 22/02/08\gbp si 182684@1=182684\gbp ic 863774/1046458\ (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page) |
11 March 2008 | Ad 18/01/08\gbp si 183632@1=183632\gbp ic 645408/829040\ (5 pages) |
11 March 2008 | Director appointed matthew richard thomas (4 pages) |
11 March 2008 | Appointment terminated director gillian gissing (1 page) |
11 March 2008 | Secretary appointed elizabeth maria maclean (2 pages) |
11 March 2008 | Appointment terminated director richard gissing (1 page) |
11 March 2008 | Director appointed daragh patrick feltrim (5 pages) |
11 March 2008 | Director appointed andrew cunningham (2 pages) |
11 March 2008 | Ad 22/02/08\gbp si 182684@1=182684\gbp ic 863774/1046458\ (4 pages) |
11 March 2008 | Ad 18/01/08\gbp si 183632@1=183632\gbp ic 645408/829040\ (5 pages) |
11 March 2008 | Appointment terminated director richard gissing (1 page) |
11 March 2008 | Ad 18/01/08\gbp si 34734@1=34734\gbp ic 829040/863774\ (3 pages) |
11 March 2008 | Director appointed daragh patrick feltrim (5 pages) |
11 March 2008 | Appointment terminated director and secretary stephen kerigan (1 page) |
11 March 2008 | Appointment terminated director michael vieyra (1 page) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 December 2006 | Return made up to 05/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 05/10/06; full list of members (8 pages) |
10 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
10 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 October 2005 | Incorporation (22 pages) |
5 October 2005 | Incorporation (22 pages) |