London
E14 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 April 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Robert James Dow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Murdoch Road Wokingham Berkshire RG40 2DF |
Director Name | Mr Christopher John Millerchip |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 3 Martin Road Rye New York 10580 United States |
Secretary Name | Mr Stuart Fraser Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Rosemary Elisabeth Scudamore Martin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 November 2008) |
Role | Chief Executive |
Correspondence Address | 19 Hatfields London SE1 8DJ |
Director Name | Mr Robert James Campbell Easton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Ana Belen Rubinos |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade London E14 5EP |
Director Name | David Francis Larson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW8 6NE |
Secretary Name | Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 19 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(8 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade London E14 5EP |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(11 years after company formation) |
Appointment Duration | 9 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade London E14 5EP |
Website | practicallaw.com |
---|---|
Telephone | 020 72021220 |
Telephone region | London |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
170.2k at £0 | Tr Holdings LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2007 | Delivered on: 5 November 2007 Satisfied on: 24 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
30 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 21 February 2020 (1 page) |
31 August 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
7 November 2018 | Appointment of Mr. Stuart Nicholas Corbin as a director on 1 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
24 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
24 October 2018 | Appointment of Mrs Kimberley Major as a director on 14 September 2018 (2 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
23 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 February 2018 | Cessation of Tr Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
8 February 2018 | Notification of Tr (2008) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
20 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Ana Belen Rubinos as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Ana Belen Rubinos as a director on 11 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
23 February 2016 | Director's details changed for Ana Belen Rubinos on 1 March 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr David Martin Mitchley on 1 March 2015 (2 pages) |
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Ana Belen Rubinos on 1 March 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr David Martin Mitchley on 1 March 2015 (2 pages) |
23 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
11 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 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) |
3 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Auditor's resignation (1 page) |
21 May 2015 | Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Secretary's details changed for Susan Louise Jenner on 1 March 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 May 2014 | Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 19 Hatfields London SE1 8DJ on 13 May 2014 (1 page) |
26 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (23 pages) |
27 January 2014 | Change of share class name or designation (2 pages) |
27 January 2014 | Change of share class name or designation (2 pages) |
20 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 January 2014 | Termination of appointment of David Larson as a director (1 page) |
10 January 2014 | Termination of appointment of David Larson as a director (1 page) |
23 December 2013 | Statement by directors (2 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Statement by directors (2 pages) |
23 December 2013 | Solvency statement dated 23/12/13 (2 pages) |
23 December 2013 | Statement of capital on 23 December 2013
|
23 December 2013 | Solvency statement dated 23/12/13 (2 pages) |
23 December 2013 | Resolutions
|
22 November 2013 | Resolutions
|
22 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2013 | Resolutions
|
22 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 November 2013 | Change of share class name or designation (2 pages) |
22 November 2013 | Statement of company's objects (2 pages) |
22 November 2013 | Change of share class name or designation (2 pages) |
22 November 2013 | Statement of company's objects (2 pages) |
17 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
17 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
2 May 2013 | Appointment of David Francis Larson as a director (2 pages) |
2 May 2013 | Appointment of David Francis Larson as a director (2 pages) |
26 April 2013 | Appointment of Susan Louise Jenner as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Stuart Murray as a secretary (1 page) |
26 April 2013 | Termination of appointment of Stuart Murray as a secretary (1 page) |
26 April 2013 | Appointment of Susan Louise Jenner as a secretary (2 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
4 February 2013 | Termination of appointment of Robert Dow as a director (1 page) |
4 February 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
4 February 2013 | Termination of appointment of Robert Dow as a director (1 page) |
4 February 2013 | Appointment of Ana Belen Rubinos as a director (2 pages) |
4 February 2013 | Termination of appointment of Robert Easton as a director (1 page) |
4 February 2013 | Appointment of Ana Belen Rubinos as a director (2 pages) |
4 February 2013 | Termination of appointment of Christopher Millerchip as a director (1 page) |
4 February 2013 | Termination of appointment of Christopher Millerchip as a director (1 page) |
4 February 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
4 February 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
4 February 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
4 February 2013 | Termination of appointment of Robert Easton as a director (1 page) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (9 pages) |
11 January 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
11 January 2013 | Group of companies' accounts made up to 30 April 2012 (26 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (9 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (9 pages) |
9 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
9 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
24 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
24 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Cancellation of shares. Statement of capital on 29 June 2010
|
29 June 2010 | Cancellation of shares. Statement of capital on 29 June 2010
|
29 June 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Memorandum and Articles of Association (11 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Memorandum and Articles of Association (11 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
22 March 2010 | Appointment of Dr Robert James Campbell Easton as a director (3 pages) |
22 March 2010 | Appointment of Dr Robert James Campbell Easton as a director (3 pages) |
11 February 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
11 February 2010 | Group of companies' accounts made up to 30 April 2009 (24 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (12 pages) |
22 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (12 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (11 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (11 pages) |
14 September 2009 | Director's change of particulars / christopher millerchip / 11/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / christopher millerchip / 11/09/2009 (1 page) |
7 April 2009 | Return made up to 27/09/08; full list of members (11 pages) |
7 April 2009 | Return made up to 27/09/08; full list of members (11 pages) |
13 January 2009 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
13 January 2009 | Group of companies' accounts made up to 30 April 2008 (23 pages) |
18 December 2008 | Director appointed rosemary elisabeth scudamore martin (2 pages) |
18 December 2008 | Appointment terminated director rosemary martin (1 page) |
18 December 2008 | Appointment terminated director rosemary martin (1 page) |
18 December 2008 | Director appointed rosemary elisabeth scudamore martin (2 pages) |
3 April 2008 | Curr sho from 30/09/2008 to 30/04/2008 (1 page) |
3 April 2008 | Curr sho from 30/09/2008 to 30/04/2008 (1 page) |
7 November 2007 | Ad 26/10/07--------- £ si [email protected]=16949 £ ic 2/16951 (7 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
7 November 2007 | Ad 26/10/07--------- £ si [email protected]=16949 £ ic 2/16951 (7 pages) |
5 November 2007 | Particulars of mortgage/charge (15 pages) |
5 November 2007 | Particulars of mortgage/charge (15 pages) |
27 September 2007 | Incorporation (18 pages) |
27 September 2007 | Incorporation (18 pages) |