Company NameTr (2008) Limited
DirectorsKimberley Major and Wayne David Rowell
Company StatusActive
Company Number06208235
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Previous NamesAlnery No. 2709 Limited and Thomorg 2007 Limited

Business Activity

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

Directors

Secretary NameMs Barbara Abena Boateng
StatusCurrent
Appointed11 March 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months
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
StatusCurrent
Appointed28 June 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building, 30 South Colonnade
Canary Wharf
London
Greater London
E14 5EP
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 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
Appointed05 July 2007(2 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed05 July 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 months, 3 weeks 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 Nigel John William Brockmann
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsbridge Road
London
W10 6PU
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(2 years, 7 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 Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2014)
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(3 years, 11 months after company formation)
Appointment Duration10 months (resigned 20 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr David William Ian Craig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 January 2014)
RoleCompany Director
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
Appointed21 January 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 7 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 Sarah Goudy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(12 years, 5 months 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
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

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£2,147,483,647
Cash£72,599
Current Liabilities£45,159,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

11 July 2023Full accounts made up to 31 December 2022 (31 pages)
18 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (32 pages)
17 May 2022Confirmation statement made on 11 April 2022 with updates (6 pages)
28 September 2021Full accounts made up to 31 December 2020 (33 pages)
20 July 2021Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 119,023.91
(5 pages)
1 June 2021Statement of capital following an allotment of shares on 1 June 2020
  • GBP 119,023.905
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
(5 pages)
13 May 2021Confirmation statement made on 11 April 2021 with updates (6 pages)
13 May 2021Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page)
12 May 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 119,023.91
(4 pages)
2 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
15 September 2020Confirmation statement made on 25 April 2020 with updates (6 pages)
27 August 2020Statement of capital following an allotment of shares on 24 September 2019
  • GBP 119,023.90
(7 pages)
27 August 2020Statement of capital following an allotment of shares on 18 November 2019
  • GBP 119,023.905
(7 pages)
27 August 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 119,023.905
(7 pages)
26 August 2020Full accounts made up to 31 December 2019 (32 pages)
24 February 2020Change of details for Thomson Reuters Investment Holdings Limited as a person with significant control on 14 February 2020 (2 pages)
14 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 14 February 2020 (1 page)
21 November 2019Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages)
19 November 2019Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (31 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
24 May 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
27 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 1,564,092,872.785
(8 pages)
26 November 2018Consolidation of shares on 15 November 2018 (6 pages)
21 November 2018Resolutions
  • RES14 ‐ £1563973848.90 capitalised 15/11/2018
  • RES13 ‐ Consolidation and division 15/11/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
15 November 2018Solvency Statement dated 15/11/18 (2 pages)
15 November 2018Resolutions
  • RES13 ‐ Cancellation of share premium 15/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
15 November 2018Statement by Directors (2 pages)
15 November 2018Statement of capital on 15 November 2018
  • GBP 119,023.885
(5 pages)
5 November 2018Second filing for the termination of Peter Thorn as a director (4 pages)
22 October 2018Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages)
22 October 2018Termination of appointment of Peter Thorn as a director on 14 September 2018 (1 page)
22 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 05/11/2018.
(2 pages)
24 September 2018Full accounts made up to 31 December 2017 (35 pages)
26 April 2018Change of details for Thomson Reuters Investment Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
21 June 2017Full accounts made up to 31 December 2016 (42 pages)
21 June 2017Full accounts made up to 31 December 2016 (42 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (7 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)
12 October 2016Full accounts made up to 31 December 2015 (69 pages)
12 October 2016Full accounts made up to 31 December 2015 (69 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 119,023.885
(6 pages)
10 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
10 May 2016Appointment of Ms Barbara Abena Boateng as a secretary on 11 March 2016 (2 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 119,023.885
(6 pages)
2 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
2 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
2 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
2 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
13 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 119,023.885
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 119,023.885
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 119,023.885
(4 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
27 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
27 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 119,008.38
(9 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 119,008.38
(9 pages)
19 February 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 19 February 2015 (1 page)
19 February 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 19 February 2015 (1 page)
13 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 04/08/2014
(7 pages)
13 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 04/08/2014
(7 pages)
26 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 118,941.38
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2014
(5 pages)
26 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 118,941.38
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2014
(5 pages)
26 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 118,941.38
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2014
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
22 September 2014Full accounts made up to 31 December 2013 (24 pages)
19 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 119,008.38
  • ANNOTATION Replacement This SH01 was Replaced on 10/11/2014 as it was not properly delivered
(8 pages)
19 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 119,008.38
  • ANNOTATION Replacement This SH01 was Replaced on 10/11/2014 as it was not properly delivered
(8 pages)
19 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 119,008.38
  • ANNOTATION Replacement This SH01 was Replaced on 10/11/2014 as it was not properly delivered
(8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 118,891.545
(9 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 118,891.545
(9 pages)
22 January 2014Appointment of Mr David Martin Mitchley as a director (2 pages)
22 January 2014Appointment of Mr Peter Thorn as a director (2 pages)
22 January 2014Appointment of Mr David Martin Mitchley as a director (2 pages)
22 January 2014Appointment of Mr Peter Thorn as a director (2 pages)
21 January 2014Termination of appointment of David Craig as a director (1 page)
21 January 2014Termination of appointment of David Craig as a director (1 page)
21 January 2014Termination of appointment of Darryl Clarke as a director (1 page)
21 January 2014Termination of appointment of Darryl Clarke as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (9 pages)
9 August 2012Full accounts made up to 31 December 2011 (26 pages)
9 August 2012Full accounts made up to 31 December 2011 (26 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
20 January 2012Appointment of Mr David William Ian Craig as a director (2 pages)
20 January 2012Termination of appointment of Peter Thorn as a director (1 page)
20 January 2012Appointment of Mr David William Ian Craig as a director (2 pages)
20 January 2012Termination of appointment of Peter Thorn as a director (1 page)
18 January 2012Full accounts made up to 31 December 2010 (19 pages)
18 January 2012Full accounts made up to 31 December 2010 (19 pages)
22 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 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)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 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)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 118,891.545
(5 pages)
29 June 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 118,891.545
(5 pages)
26 April 2010Sub-division of shares on 29 March 2010 (11 pages)
26 April 2010Resolutions
  • RES13 ‐ Subdivision 29/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
26 April 2010Sub-division of shares on 29 March 2010 (11 pages)
26 April 2010Sub-division of shares on 29 March 2010 (8 pages)
26 April 2010Sub-division of shares on 29 March 2010 (8 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Change of share class name or designation (2 pages)
26 April 2010Resolutions
  • RES13 ‐ Subdivision 29/03/2010
(41 pages)
26 April 2010Change of share class name or designation (2 pages)
26 April 2010Statement of company's objects (2 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (10 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (10 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)
8 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
8 January 2010Termination of appointment of Nigel Brockmann as a director (1 page)
16 December 2009Appointment of Nicholas David Harding as a director (2 pages)
16 December 2009Appointment of Nicholas David Harding as a director (2 pages)
16 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
16 December 2009Appointment of Mr Darryl John Clarke as a director (2 pages)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG United Kingdom on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG United Kingdom on 27 November 2009 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
7 September 2009Ad 03/09/09\gbp si 8400@5=42000\gbp ic 76891.54/118891.54\ (2 pages)
7 September 2009Ad 03/09/09\gbp si 8400@5=42000\gbp ic 76891.54/118891.54\ (2 pages)
11 August 2009Nc inc already adjusted 06/08/09 (1 page)
11 August 2009Nc inc already adjusted 06/08/09 (1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2009Full accounts made up to 2 May 2008 (14 pages)
26 May 2009Full accounts made up to 2 May 2008 (14 pages)
26 May 2009Full accounts made up to 2 May 2008 (14 pages)
16 April 2009Return made up to 11/04/09; full list of members (6 pages)
16 April 2009Return made up to 11/04/09; full list of members (6 pages)
21 December 2008Statement of affairs (13 pages)
21 December 2008Ad 09/12/08\gbp si [email protected]=33.7\gbp ic 46578.87/46612.57\ (2 pages)
21 December 2008Statement of affairs (13 pages)
21 December 2008Ad 09/12/08\gbp si [email protected]=33.7\gbp ic 46578.87/46612.57\ (2 pages)
8 December 2008Statement of affairs (13 pages)
8 December 2008Ad 21/11/08\gbp si [email protected]=22.44\gbp ic 46556.43/46578.87\ (19 pages)
8 December 2008Ad 21/11/08\gbp si [email protected]=22.44\gbp ic 46556.43/46578.87\ (19 pages)
8 December 2008Statement of affairs (13 pages)
27 November 2008Statement of affairs (13 pages)
27 November 2008Statement of affairs (13 pages)
27 November 2008Ad 14/11/08-14/11/08\gbp si [email protected]=2.91\gbp ic 46553.52/46556.43\ (5 pages)
27 November 2008Ad 14/11/08-14/11/08\gbp si [email protected]=2.91\gbp ic 46553.52/46556.43\ (5 pages)
18 November 2008Appointment terminated director corrina cooper (1 page)
18 November 2008Appointment terminated director corrina cooper (1 page)
14 November 2008Statement of affairs (13 pages)
14 November 2008Ad 31/10/08-07/11/08\gbp si [email protected]=7.77\gbp ic 46545.75/46553.52\ (7 pages)
14 November 2008Statement of affairs (13 pages)
14 November 2008Ad 31/10/08-07/11/08\gbp si [email protected]=7.77\gbp ic 46545.75/46553.52\ (7 pages)
3 November 2008Ad 24/10/08\gbp si [email protected]=0.51\gbp ic 46545.24/46545.75\ (4 pages)
3 November 2008Ad 24/10/08\gbp si [email protected]=0.51\gbp ic 46545.24/46545.75\ (4 pages)
29 October 2008Ad 10/10/08-17/10/08\gbp si [email protected]=18.25\gbp ic 46526.99/46545.24\ (29 pages)
29 October 2008Ad 10/10/08-17/10/08\gbp si [email protected]=18.25\gbp ic 46526.99/46545.24\ (29 pages)
17 October 2008Statement of affairs (13 pages)
17 October 2008Ad 26/09/08-03/10/08\gbp si [email protected]=17.47\gbp ic 46509.52/46526.99\ (37 pages)
17 October 2008Statement of affairs (13 pages)
17 October 2008Ad 26/09/08-03/10/08\gbp si [email protected]=17.47\gbp ic 46509.52/46526.99\ (37 pages)
16 October 2008Accounting reference date shortened from 02/05/2009 to 31/12/2008 (1 page)
16 October 2008Accounting reference date shortened from 02/05/2009 to 31/12/2008 (1 page)
2 October 2008Ad 12/09/08-19/09/08\gbp si [email protected]=21.74\gbp ic 46487.78/46509.52\ (55 pages)
2 October 2008Ad 12/09/08-19/09/08\gbp si [email protected]=21.74\gbp ic 46487.78/46509.52\ (55 pages)
16 September 2008Ad 29/08/08-05/09/08\gbp si [email protected]=14.63\gbp ic 46473.15/46487.78\ (26 pages)
16 September 2008Statement of affairs (13 pages)
16 September 2008Statement of affairs (13 pages)
16 September 2008Ad 29/08/08-05/09/08\gbp si [email protected]=14.63\gbp ic 46473.15/46487.78\ (26 pages)
9 September 2008Statement of affairs (13 pages)
9 September 2008Statement of affairs (13 pages)
9 September 2008Ad 15/08/08-22/08/08\gbp si [email protected]=21.5\gbp ic 46451.65/46473.15\ (37 pages)
9 September 2008Ad 15/08/08-22/08/08\gbp si [email protected]=21.5\gbp ic 46451.65/46473.15\ (37 pages)
20 August 2008Ad 08/08/08\gbp si [email protected]=3.15\gbp ic 46448.5/46451.65\ (9 pages)
20 August 2008Statement of affairs (13 pages)
20 August 2008Statement of affairs (13 pages)
20 August 2008Ad 08/08/08\gbp si [email protected]=3.15\gbp ic 46448.5/46451.65\ (9 pages)
15 August 2008Court order - reduction of share capital (3 pages)
15 August 2008Court order - reduction of share capital (3 pages)
15 August 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2008Certificate - reduction of share capital (1 page)
15 August 2008Certificate - reduction of share capital (1 page)
8 August 2008Ad 01/08/08\gbp si [email protected]=3.3\gbp ic 5588071290.73/5588071294.03\ (9 pages)
8 August 2008Statement of affairs (13 pages)
8 August 2008Ad 01/08/08\gbp si [email protected]=3.3\gbp ic 5588071290.73/5588071294.03\ (9 pages)
8 August 2008Statement of affairs (13 pages)
6 August 2008Ad 04/07/08\gbp si [email protected]=5.21\gbp ic 5588071285.52/5588071290.73\ (12 pages)
6 August 2008Ad 04/07/08\gbp si [email protected]=5.21\gbp ic 5588071285.52/5588071290.73\ (12 pages)
1 August 2008Ad 25/07/08\gbp si [email protected]=12.87\gbp ic 5588071272.65/5588071285.52\ (23 pages)
1 August 2008Ad 25/07/08\gbp si [email protected]=12.87\gbp ic 5588071272.65/5588071285.52\ (23 pages)
28 July 2008Ad 18/07/08\gbp si [email protected]=3.74\gbp ic 5588071268.91/5588071272.65\ (23 pages)
28 July 2008Ad 18/07/08\gbp si [email protected]=3.74\gbp ic 5588071268.91/5588071272.65\ (23 pages)
24 July 2008Ad 11/07/08\gbp si [email protected]=3.78\gbp ic 5588071265.13/5588071268.91\ (10 pages)
24 July 2008Ad 11/07/08\gbp si [email protected]=3.78\gbp ic 5588071265.13/5588071268.91\ (10 pages)
24 July 2008Statement of affairs (13 pages)
24 July 2008Statement of affairs (13 pages)
16 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2008Nc inc already adjusted 02/07/08 (1 page)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authority to allot 02/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
16 July 2008Ad 02/07/08\gbp si 5588@1000000=5588000000\gbp ic 71265.13/5588071265.13\ (2 pages)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authority to allot 02/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
16 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2008Nc inc already adjusted 02/07/08 (1 page)
16 July 2008Ad 02/07/08\gbp si 5588@1000000=5588000000\gbp ic 71265.13/5588071265.13\ (2 pages)
11 July 2008Ad 27/06/08\gbp si [email protected]=14.12\gbp ic 71251.01/71265.13\ (14 pages)
11 July 2008Ad 27/06/08\gbp si [email protected]=14.12\gbp ic 71251.01/71265.13\ (14 pages)
11 July 2008Statement of affairs (13 pages)
11 July 2008Statement of affairs (13 pages)
9 July 2008Ad 30/06/08\gbp si [email protected]=9864.82\gbp ic 61386.19/71251.01\ (2 pages)
9 July 2008Statement of affairs (6 pages)
9 July 2008Ad 30/06/08\gbp si [email protected]=9864.82\gbp ic 61386.19/71251.01\ (2 pages)
9 July 2008Statement of affairs (6 pages)
7 July 2008Ad 13/06/08\gbp si [email protected]=10.42\gbp ic 61375.77/61386.19\ (27 pages)
7 July 2008Ad 13/06/08\gbp si [email protected]=10.42\gbp ic 61375.77/61386.19\ (27 pages)
7 July 2008Ad 20/06/08\gbp si [email protected]=161\gbp ic 61214.77/61375.77\ (27 pages)
7 July 2008Ad 20/06/08\gbp si [email protected]=161\gbp ic 61214.77/61375.77\ (27 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 June 2008Ad 06/06/08\gbp si [email protected]=1361.25\gbp ic 59853.52/61214.77\ (13 pages)
17 June 2008Ad 30/05/08\gbp si [email protected]=920.25\gbp ic 58933.27/59853.52\ (15 pages)
17 June 2008Ad 23/05/08\gbp si [email protected]=3111.65\gbp ic 55821.62/58933.27\ (14 pages)
17 June 2008Ad 30/05/08\gbp si [email protected]=920.25\gbp ic 58933.27/59853.52\ (15 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Ad 06/06/08\gbp si [email protected]=1361.25\gbp ic 59853.52/61214.77\ (13 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Ad 23/05/08\gbp si [email protected]=3111.65\gbp ic 55821.62/58933.27\ (14 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Ad 16/05/08\gbp si [email protected]=1407.19\gbp ic 54414.43/55821.62\ (17 pages)
17 June 2008Particulars of contract relating to shares (2 pages)
17 June 2008Ad 16/05/08\gbp si [email protected]=1407.19\gbp ic 54414.43/55821.62\ (17 pages)
10 June 2008Location of register of members (non legible) (1 page)
10 June 2008Location of register of members (non legible) (1 page)
2 June 2008Director appointed nigel john william brockmann (3 pages)
2 June 2008Director appointed nigel john william brockmann (3 pages)
15 May 2008Ad 02/05/08\gbp si [email protected]=5364.9\gbp ic 49049.53/54414.43\ (88 pages)
15 May 2008Ad 09/05/08\gbp si [email protected]=1990.56\gbp ic 47058.97/49049.53\ (24 pages)
15 May 2008Ad 09/05/08\gbp si [email protected]=1990.56\gbp ic 47058.97/49049.53\ (24 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 May 2008Ad 02/05/08\gbp si [email protected]=5364.9\gbp ic 49049.53/54414.43\ (88 pages)
13 May 2008Accounting reference date shortened from 31/12/2008 to 02/05/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/12/2008 to 02/05/2008 (1 page)
9 May 2008Ad 18/04/08\gbp si [email protected]=7154.38\gbp ic 39904.59/47058.97\ (2 pages)
9 May 2008Statement of affairs (6 pages)
9 May 2008Statement of affairs (6 pages)
9 May 2008Ad 18/04/08\gbp si [email protected]=7154.38\gbp ic 39904.59/47058.97\ (2 pages)
8 May 2008Ad 25/04/08\gbp si [email protected]=2772.88\gbp ic 37131.71/39904.59\ (12 pages)
8 May 2008Ad 25/04/08\gbp si [email protected]=2772.88\gbp ic 37131.71/39904.59\ (12 pages)
21 April 2008Ad 17/04/08\gbp si [email protected]=12131.71\gbp ic 25000/37131.71\ (2 pages)
21 April 2008Ad 17/04/08\gbp si [email protected]=12131.71\gbp ic 25000/37131.71\ (2 pages)
18 April 2008Registered office changed on 18/04/2008 from, first floor the quadrangle, 180 wardour street, london, W14 4YG (1 page)
18 April 2008Registered office changed on 18/04/2008 from, first floor the quadrangle, 180 wardour street, london, W14 4YG (1 page)
11 April 2008Return made up to 11/04/08; full list of members (5 pages)
11 April 2008Return made up to 11/04/08; full list of members (5 pages)
3 April 2008Ad 31/03/08\gbp si 4999@5=24995\gbp ic 5/25000\ (2 pages)
3 April 2008Ad 31/03/08\gbp si 4999@5=24995\gbp ic 5/25000\ (2 pages)
13 March 2008Memorandum and Articles of Association (4 pages)
13 March 2008Memorandum and Articles of Association (4 pages)
10 March 2008Conso (1 page)
10 March 2008Nc inc already adjusted 28/02/08 (2 pages)
10 March 2008Ad 28/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
10 March 2008Ad 28/02/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
10 March 2008Memorandum and Articles of Association (76 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidate 28/02/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
10 March 2008Memorandum and Articles of Association (76 pages)
10 March 2008Nc inc already adjusted 28/02/08 (2 pages)
10 March 2008Conso (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidate 28/02/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
13 February 2008Company name changed thomorg 2007 LIMITED\certificate issued on 13/02/08 (2 pages)
13 February 2008Company name changed thomorg 2007 LIMITED\certificate issued on 13/02/08 (2 pages)
17 January 2008New director appointed (1 page)
17 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)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
27 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
15 August 2007Company name changed alnery no. 2709 LIMITED\certificate issued on 15/08/07 (2 pages)
15 August 2007Company name changed alnery no. 2709 LIMITED\certificate issued on 15/08/07 (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: one bishops square, london, E1 6AO (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: one bishops square, london, E1 6AO (1 page)
18 July 2007New director appointed (6 pages)
18 July 2007New director appointed (6 pages)
18 July 2007New director appointed (7 pages)
18 July 2007New director appointed (7 pages)
18 July 2007New director appointed (6 pages)
18 July 2007New director appointed (6 pages)
18 July 2007New secretary appointed;new director appointed (7 pages)
18 July 2007New secretary appointed;new director appointed (7 pages)
11 April 2007Incorporation (17 pages)
11 April 2007Incorporation (17 pages)