Company NameRefinitiv UK Parent Limited
DirectorPeter Thorn
Company StatusActive
Company Number11273092
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years ago)
Previous NameFinancial & Risk UK Parent Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameCarla O'Hanlon
StatusCurrent
Appointed16 August 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Geoffrey William James Bailhache
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Martin Brand
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
Ny 10154
United States
Director NameMr Vijay Vithal Bharadia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMaria Cassidy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(4 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 2019)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Timothy David Knowland
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameOliver David Wolfensberger
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed11 April 2023(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 February 2024)
RoleCorporate Function
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed23 March 2018(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

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

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

10 September 2021Delivered on: 25 September 2021
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 9 October 2020
Persons entitled: The Red Flag Group (Holdings) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

16 February 2021Cessation of Livenote Technologies Limited as a person with significant control on 29 January 2021 (1 page)
16 February 2021Notification of London Stock Exchange Group Plc as a person with significant control on 29 January 2021 (2 pages)
16 February 2021Cessation of Stephen Allen Schwarzman as a person with significant control on 29 January 2021 (1 page)
9 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 58.54
(3 pages)
19 January 2021Statement by Directors (1 page)
19 January 2021Statement of capital on 19 January 2021
  • GBP 57.54
(3 pages)
19 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 31/12/2020
(1 page)
19 January 2021Solvency Statement dated 31/12/20 (1 page)
17 November 2020Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages)
9 October 2020Registration of charge 112730920001, created on 5 October 2020 (18 pages)
28 September 2020Full accounts made up to 31 December 2019 (93 pages)
14 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (88 pages)
7 April 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
4 March 2019Termination of appointment of Maria Cassidy as a director on 4 March 2019 (1 page)
27 February 2019Change of name notice (2 pages)
27 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-27
(2 pages)
31 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 57.54
(3 pages)
13 December 2018Notification of Livenote Technologies Limited as a person with significant control on 1 October 2018 (2 pages)
13 December 2018Notification of Stephen Allen Schwarzman as a person with significant control on 1 October 2018 (2 pages)
13 December 2018Cessation of Thomson Reuters Corporation as a person with significant control on 1 October 2018 (1 page)
10 December 2018Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to Five Canada Square Canary Wharf London England E14 5AQ on 10 December 2018 (1 page)
4 December 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 57.43
(3 pages)
4 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 51
(3 pages)
7 September 2018Appointment of Carla O'hanlon as a secretary on 16 August 2018 (2 pages)
7 September 2018Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 August 2018 (1 page)
23 August 2018Cessation of Stephen Allen Schwarzman as a person with significant control on 16 August 2018 (1 page)
23 August 2018Appointment of Mr Timothy David Knowland as a director on 16 August 2018 (2 pages)
23 August 2018Termination of appointment of Vijay Vithal Bharadia as a director on 16 August 2018 (1 page)
23 August 2018Appointment of Maria Cassidy as a director on 16 August 2018 (2 pages)
23 August 2018Appointment of Mr Peter Thorn as a director on 16 August 2018 (2 pages)
23 August 2018Termination of appointment of Martin Brand as a director on 16 August 2018 (1 page)
23 August 2018Termination of appointment of Geoffrey William James Bailhache as a director on 16 August 2018 (1 page)
23 August 2018Notification of Thomson Reuters Corporation as a person with significant control on 16 August 2018 (2 pages)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1
(37 pages)