THOMSON FINANCIAL INVESTOR LIMITED

Register to unlock more data on OkredoRegister

THOMSON FINANCIAL INVESTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631489

Incorporation date

21/07/1991

Size

Dormant

Contacts

Registered address

Registered address

The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1991)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon08/12/2014
Application to strike the company off the register
dot icon20/11/2014
Statement by directors
dot icon20/11/2014
Statement of capital on 2014-11-21
dot icon20/11/2014
Solvency statement dated 20/11/14
dot icon20/11/2014
Resolutions
dot icon29/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon27/04/2014
Accounts made up to 2013-12-31
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon03/07/2013
Appointment of Helen Elizabeth Campbell as a director on 2013-06-28
dot icon03/07/2013
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2013-06-28
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon22/04/2012
Appointment of Mr David Martin Mitchley as a director on 2012-04-22
dot icon22/04/2012
Termination of appointment of Richard Tarling as a director on 2012-04-22
dot icon20/03/2012
Accounts made up to 2011-12-31
dot icon06/10/2011
Appointment of Miss Carla O'hanlon as a secretary on 2011-07-25
dot icon06/10/2011
Termination of appointment of Elizabeth Maria Maclean as a secretary on 2011-07-25
dot icon29/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/05/2011
Appointment of Mr Richard Tarling as a director
dot icon08/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon12/04/2011
Accounts made up to 2010-12-31
dot icon09/09/2010
Accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon11/05/2009
Accounts made up to 2008-12-31
dot icon20/04/2009
Secretary appointed elizabeth maria maclean
dot icon20/04/2009
Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house c/o thomson services LTD 33 aldgate high street london EC3N 1DL
dot icon20/04/2009
Director appointed nicholas david harding
dot icon20/04/2009
Director appointed daragh patrick feltrim fagan
dot icon20/04/2009
Appointment terminated director and secretary hywel thomas
dot icon20/04/2009
Appointment terminated director richard oliver
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon05/10/2008
Return made up to 30/06/08; full list of members
dot icon11/02/2008
Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL
dot icon11/11/2007
Accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon02/07/2006
Return made up to 30/06/06; full list of members
dot icon05/06/2006
Accounts made up to 2005-12-31
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon22/03/2005
Accounts made up to 2004-12-31
dot icon22/08/2004
Secretary's particulars changed;director's particulars changed
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon30/09/2003
New secretary appointed;new director appointed
dot icon29/09/2003
Secretary resigned;director resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
New director appointed
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon11/05/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Full accounts made up to 2001-12-31
dot icon04/03/2003
Auditor's resignation
dot icon29/09/2002
Secretary's particulars changed;director's particulars changed
dot icon29/08/2002
Director resigned
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon25/06/2002
Secretary resigned;director resigned
dot icon01/01/2002
Full accounts made up to 2000-12-31
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon17/04/2001
Registered office changed on 18/04/01 from: monmouth house 58-64 city road london EC1Y 2AL
dot icon17/04/2001
Director's particulars changed
dot icon10/04/2001
Certificate of change of name
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon12/02/2001
Ad 17/01/01--------- £ si 1000000@1=1000000 £ ic 780000/1780000
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
£ nc 1000000/2000000 18/01/01
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon23/08/2000
Return made up to 22/07/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon17/08/1999
Return made up to 22/07/99; full list of members
dot icon14/05/1999
Full accounts made up to 1998-12-31
dot icon11/08/1998
Return made up to 22/07/98; full list of members
dot icon21/07/1998
Ad 30/06/98--------- £ si 300000@1=300000 £ ic 480000/780000
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Ad 29/12/97--------- £ si 300000@1=300000 £ ic 180000/480000
dot icon05/01/1998
Director's particulars changed
dot icon20/08/1997
Return made up to 22/07/97; full list of members
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon02/03/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Ad 09/12/96--------- £ si 100000@1=100000 £ ic 80000/180000
dot icon22/12/1996
£ nc 100000/1000000 09/12/96
dot icon22/08/1996
Director resigned
dot icon17/08/1996
Return made up to 22/07/96; full list of members
dot icon17/08/1996
New director appointed
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon23/05/1996
New director appointed
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon26/11/1995
Particulars of contract relating to shares
dot icon26/11/1995
Ad 11/05/94--------- £ si 70000@1
dot icon07/11/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon13/09/1995
Registered office changed on 14/09/95 from: monmouth house 58-64 city road london EC1Y 2AL
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
Director resigned
dot icon30/08/1995
New director appointed
dot icon30/08/1995
New director appointed
dot icon30/08/1995
Return made up to 22/07/95; full list of members
dot icon17/08/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
Secretary resigned;new secretary appointed
dot icon18/04/1995
New director appointed
dot icon18/04/1995
New director appointed
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon04/04/1995
Auditor's resignation
dot icon06/11/1994
Full accounts made up to 1993-12-31
dot icon30/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon22/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Return made up to 22/07/94; full list of members
dot icon27/07/1993
Return made up to 22/07/93; full list of members
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Full accounts made up to 1992-07-31
dot icon24/06/1993
Director resigned
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Resolutions
dot icon07/06/1993
New director appointed
dot icon04/05/1993
New director appointed
dot icon04/05/1993
Director resigned
dot icon31/10/1992
Memorandum and Articles of Association
dot icon31/10/1992
Ad 08/10/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/10/1992
Nc inc already adjusted 08/10/92
dot icon31/10/1992
Resolutions
dot icon31/10/1992
Resolutions
dot icon01/10/1992
Accounting reference date shortened from 31/07 to 31/12
dot icon23/09/1992
Registered office changed on 24/09/92 from: royex house aldermanbury square london EC2V 7LD
dot icon25/08/1992
Return made up to 22/07/92; full list of members
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon26/08/1991
Certificate of change of name
dot icon21/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanton, Mark
Director
28/12/2000 - 06/06/2002
84
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
21/07/1991 - 31/08/1994
1588
Richards, Martin Edgar
Nominee Director
21/07/1991 - 21/07/1993
1218
Jansen, Marcelle Rhoda
Director
20/05/1996 - 14/08/2002
5
Oliver, Richard John
Director
30/07/2003 - 30/03/2009
86

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOMSON FINANCIAL INVESTOR LIMITED

THOMSON FINANCIAL INVESTOR LIMITED is an(a) Dissolved company incorporated on 21/07/1991 with the registered office located at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THOMSON FINANCIAL INVESTOR LIMITED?

toggle

THOMSON FINANCIAL INVESTOR LIMITED is currently Dissolved. It was registered on 21/07/1991 and dissolved on 30/03/2015.

Where is THOMSON FINANCIAL INVESTOR LIMITED located?

toggle

THOMSON FINANCIAL INVESTOR LIMITED is registered at The Thomson Reuters Building South Colonnade, Canary Wharf, London E14 5EP.

What does THOMSON FINANCIAL INVESTOR LIMITED do?

toggle

THOMSON FINANCIAL INVESTOR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THOMSON FINANCIAL INVESTOR LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.