THOMSON REUTERS UK LIMITED

Register to unlock more data on OkredoRegister

THOMSON REUTERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

06141013

Incorporation date

06/03/2007

Size

Group

Contacts

Registered address

Registered address

2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2007)
dot icon15/04/2010
Miscellaneous
dot icon15/04/2010
Miscellaneous
dot icon24/02/2010
Resolutions
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon07/01/2010
Termination of appointment of Wayne Lee as a secretary
dot icon06/01/2010
Rectified AP01 removed from public record 24TH February 2010. Document is invalid - Mr Harding is not an officer of the company.
dot icon04/01/2010
Resolutions
dot icon23/12/2009
Miscellaneous
dot icon01/12/2009
Director's details changed for Mr Darryl John Clarke on 2009-11-27
dot icon27/11/2009
Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 2009-11-27
dot icon16/10/2009
Re-registration of Memorandum and Articles
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon16/10/2009
Re-registration from a public company to a private limited company
dot icon16/10/2009
Certificate of change of name
dot icon16/10/2009
Change of name notice
dot icon17/09/2009
Memorandum and Articles of Association
dot icon17/09/2009
Memorandum and Articles of Association
dot icon17/09/2009
Resolutions
dot icon17/09/2009
Gbp sr 1@1
dot icon17/09/2009
Gbp sr 1@500000
dot icon15/09/2009
Nc inc already adjusted 07/08/09
dot icon15/09/2009
Ad 10/09/09\gbp si [email protected]=31356589\gbp ic 45807311.75/77163900.75\
dot icon15/09/2009
Resolutions
dot icon10/09/2009
Appointment terminated secretary susan jenner
dot icon10/09/2009
Registered office changed on 10/09/2009 from the thomson reuters building south colonnade canary wharf london E14 5EP united kingdom
dot icon10/09/2009
Appointment terminated director david thomsom
dot icon10/09/2009
Appointment terminated secretary david binet
dot icon10/09/2009
Appointment terminated director john tory
dot icon10/09/2009
Appointment terminated director peter thomson
dot icon10/09/2009
Appointment terminated director john thompson
dot icon10/09/2009
Appointment terminated director vance opperman
dot icon10/09/2009
Appointment terminated director deryck maughan
dot icon10/09/2009
Appointment terminated director roger martin
dot icon10/09/2009
Appointment terminated director thomas glocer
dot icon10/09/2009
Appointment terminated director niall fitzgerald
dot icon10/09/2009
Appointment terminated director lawton fitt
dot icon10/09/2009
Appointment terminated director steven denning
dot icon10/09/2009
Appointment terminated director mary cirillo
dot icon10/09/2009
Appointment terminated director manvinder banga
dot icon10/09/2009
Appointment terminated director william beattie
dot icon10/09/2009
Appointment terminated director kenneth olisa
dot icon10/09/2009
Director and secretary appointed susan louise jenner
dot icon10/09/2009
Director appointed darryl john clarke
dot icon10/09/2009
Director appointed stuart nicholas corbin
dot icon10/09/2009
Scheme of arrangement - amalgam
dot icon10/09/2009
Certificate of reduction of issued capital
dot icon27/08/2009
Ad 24/08/09\gbp si [email protected]=0.5\gbp ic 45807311.25/45807311.75\
dot icon17/08/2009
Memorandum and Articles of Association
dot icon17/08/2009
Resolutions
dot icon20/05/2009
Resolutions
dot icon18/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/04/2009
Memorandum and Articles of Association
dot icon22/04/2009
Director's change of particulars / vance opperman / 21/02/2008
dot icon15/04/2009
Return made up to 06/03/09; bulk list available separately
dot icon20/01/2009
Director appointed manvinder singh banga
dot icon07/01/2009
Location of register of members (non legible)
dot icon06/01/2009
Appointment terminated director richard olver
dot icon21/12/2008
Particulars of contract relating to shares
dot icon21/12/2008
Ad 09/12/08\gbp si [email protected]=134777.25\gbp ic 2062615/2197392.25\
dot icon09/12/2008
Particulars of contract relating to shares
dot icon09/12/2008
Ad 21/11/08-28/11/08\gbp si [email protected]=76471.25\gbp ic 1986143.75/2062615\
dot icon03/12/2008
Gbp ic 2214231.25/1986143.75\11/10/08\gbp sr [email protected]=228087.5\
dot icon21/11/2008
Particulars of contract relating to shares
dot icon21/11/2008
Ad 31/10/08-14/11/08\gbp si [email protected]=38897.5\gbp ic 2175333.75/2214231.25\
dot icon30/10/2008
Particulars of contract relating to shares
dot icon30/10/2008
Ad 24/10/08\gbp si [email protected]=1762.5\gbp ic 2173571.25/2175333.75\
dot icon24/10/2008
Particulars of contract relating to shares
dot icon24/10/2008
Ad 10/10/08-17/10/08\gbp si [email protected]=55972.75\gbp ic 2117598.5/2173571.25\
dot icon09/10/2008
Particulars of contract relating to shares
dot icon09/10/2008
Ad 26/09/08-03/10/08\gbp si [email protected]=44701\gbp ic 2072897.5/2117598.5\
dot icon09/10/2008
Memorandum and Articles of Association
dot icon25/09/2008
Particulars of contract relating to shares
dot icon25/09/2008
Ad 12/09/08-19/09/09\gbp si [email protected]=57603\gbp ic 2015294.5/2072897.5\
dot icon09/09/2008
Particulars of contract relating to shares
dot icon09/09/2008
Ad 29/08/08-05/09/08\gbp si [email protected]=41491.25\gbp ic 1973803.25/2015294.5\
dot icon29/08/2008
Particulars of contract relating to shares
dot icon29/08/2008
Ad 15/08/08-22/08/08\gbp si [email protected]=59158.75\gbp ic 1914644.5/1973803.25\
dot icon14/08/2008
Particulars of contract relating to shares
dot icon14/08/2008
Ad 08/08/08\gbp si [email protected]=8588.25\gbp ic 1906056.25/1914644.5\
dot icon07/08/2008
Gbp ic 3108556.25/1906056.25\08/07/08\gbp sr [email protected]=1202500\
dot icon07/08/2008
Particulars of contract relating to shares
dot icon07/08/2008
Ad 01/08/08\gbp si [email protected]=8598\gbp ic 3099958.25/3108556.25\
dot icon30/07/2008
Particulars of contract relating to shares
dot icon30/07/2008
Ad 25/07/08\gbp si [email protected]=45734.25\gbp ic 3054224/3099958.25\
dot icon25/07/2008
Particulars of contract relating to shares
dot icon25/07/2008
Ad 18/07/08\gbp si [email protected]=10225.5\gbp ic 3043998.5/3054224\
dot icon18/07/2008
Particulars of contract relating to shares
dot icon18/07/2008
Ad 11/07/08\gbp si [email protected]=10196.5\gbp ic 3033802/3043998.5\
dot icon17/07/2008
Particulars of contract relating to shares
dot icon17/07/2008
Ad 04/07/08\gbp si [email protected]=13862.5\gbp ic 3019939.5/3033802\
dot icon07/07/2008
Gbp ic 4395116.5/3019939.5\18/06/08\gbp sr [email protected]=1375177\
dot icon03/07/2008
Particulars of contract relating to shares
dot icon03/07/2008
Ad 27/06/08\gbp si [email protected]=47851.5\gbp ic 4347265/4395116.5\
dot icon26/06/2008
Particulars of contract relating to shares
dot icon26/06/2008
Ad 20/06/08\gbp si [email protected]=17348.5\gbp ic 4329916.5/4347265\
dot icon18/06/2008
Particulars of contract relating to shares
dot icon18/06/2008
Ad 13/06/08\gbp si [email protected]=29752.25\gbp ic 4300164.25/4329916.5\
dot icon13/06/2008
Particulars of contract relating to shares
dot icon13/06/2008
Ad 06/06/08\gbp si [email protected]=34031.25\gbp ic 4266133/4300164.25\
dot icon09/06/2008
Gbp ic 5806089.75/4266133\23/04/08\gbp sr [email protected]=1539956.75\
dot icon05/06/2008
Secretary appointed wayne lee
dot icon04/06/2008
Particulars of contract relating to shares
dot icon04/06/2008
Ad 30/05/08\gbp si [email protected]=23006.25\gbp ic 5783083.5/5806089.75\
dot icon04/06/2008
Gbp nc 100487501/100121294.25\02/05/08
dot icon02/06/2008
Particulars of contract relating to shares
dot icon02/06/2008
Ad 23/05/08\gbp si [email protected]=77791.25\gbp ic 5705292.25/5783083.5\
dot icon02/06/2008
Particulars of contract relating to shares
dot icon02/06/2008
Ad 16/05/08\gbp si [email protected]=35179.75\gbp ic 5670112.5/5705292.25\
dot icon02/06/2008
Particulars of contract relating to shares
dot icon02/06/2008
Ad 02/05/08\gbp si [email protected]=134122.5\gbp ic 5535990/5670112.5\
dot icon21/05/2008
Particulars of contract relating to shares
dot icon21/05/2008
Ad 25/04/08\gbp si [email protected]=69322\gbp ic 5466668/5535990\
dot icon20/05/2008
Secretary appointed elizabeth maria maclean
dot icon20/05/2008
Secretary appointed susan louise jenner
dot icon20/05/2008
Ad 09/05/08\gbp si 199056@25=4976400\gbp ic 490268/5466668\
dot icon13/05/2008
Miscellaneous
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Miscellaneous
dot icon02/05/2008
Miscellaneous
dot icon02/05/2008
Miscellaneous
dot icon02/05/2008
Miscellaneous
dot icon01/05/2008
Director appointed thomas henry glocer
dot icon24/04/2008
Interim accounts made up to 2008-04-22
dot icon24/04/2008
Director appointed niall fitzgerald
dot icon24/04/2008
Director appointed sir deryck charles maughan
dot icon22/04/2008
Reduction of iss capital and minute (oc) \gbp ic 50010/50010
dot icon22/04/2008
Certificate of reduction of issued capital
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Resolutions
dot icon18/04/2008
Location of register of members
dot icon18/04/2008
Appointment terminated secretary deirdre stanley
dot icon18/04/2008
Secretary appointed david william binet
dot icon18/04/2008
Director appointed richard lake olver
dot icon18/04/2008
Director appointed kenneth aphunezi olisa
dot icon18/04/2008
Director appointed lawton wehle fitt
dot icon17/04/2008
Registered office changed on 17/04/2008 from first floor the quadrangle 180 wardour street london W1A 4YG
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 06/03/08; full list of members
dot icon19/03/2008
Director appointed peter john thomson
dot icon19/03/2008
Director appointed david kenneth roy thomsom
dot icon10/03/2008
Conso\s-div
dot icon10/03/2008
Memorandum and Articles of Association
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Director appointed william geoffrey beattie
dot icon10/03/2008
Director appointed mary cirillo
dot icon10/03/2008
Director appointed roger lloyd martin
dot icon10/03/2008
Director appointed steven aaron denning
dot icon10/03/2008
Director appointed john arnold tory
dot icon10/03/2008
Director appointed john munro thompson
dot icon10/03/2008
Director appointed vance keith opperman
dot icon10/03/2008
Appointment terminated director stephane bello
dot icon10/03/2008
Appointment terminated director wayne lee
dot icon10/03/2008
Appointment terminated director robert daleo
dot icon31/01/2008
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon31/01/2008
Re-registration of Memorandum and Articles
dot icon31/01/2008
Balance Sheet
dot icon31/01/2008
Auditor's statement
dot icon31/01/2008
Auditor's report
dot icon31/01/2008
Declaration on reregistration from private to PLC
dot icon31/01/2008
Application for reregistration from private to PLC
dot icon31/01/2008
Resolutions
dot icon31/01/2008
Resolutions
dot icon28/01/2008
New director appointed
dot icon16/01/2008
Conso 21/12/07
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Ad 21/12/07--------- £ si 50009@1=50009 £ ic 1/50010
dot icon16/01/2008
Nc inc already adjusted 21/12/07
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon19/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon13/07/2007
Registered office changed on 13/07/07 from: one bishops square london E1 6AO
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned;director resigned
dot icon09/05/2007
Certificate of change of name
dot icon06/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
dot iconNext due on
30/09/2010
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olver, Richard Lake, Sir
Director
17/04/2008 - 31/12/2008
10
Fitzgerald, Niall
Director
17/04/2008 - 10/09/2009
4
Jenner, Susan Louise
Director
10/09/2009 - Present
201
Corbin, Stuart Nicholas
Director
10/09/2009 - Present
192
Clarke, Darryl John
Director
10/09/2009 - Present
193

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOMSON REUTERS UK LIMITED

THOMSON REUTERS UK LIMITED is an(a) Converted / Closed company incorporated on 06/03/2007 with the registered office located at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL. There are currently 5 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 REUTERS UK LIMITED?

toggle

THOMSON REUTERS UK LIMITED is currently Converted / Closed. It was registered on 06/03/2007 and dissolved on 12/08/2020.

Where is THOMSON REUTERS UK LIMITED located?

toggle

THOMSON REUTERS UK LIMITED is registered at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL.

What does THOMSON REUTERS UK LIMITED do?

toggle

THOMSON REUTERS UK LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THOMSON REUTERS UK LIMITED?

toggle

The latest filing was on 15/04/2010: Miscellaneous.