REFINITIV LIMITED

Five Canada Square Five Canada Square, London, E14 5AQ, England
StatusACTIVE
Company No.00145516
CategoryPrivate Limited Company
Incorporated11 Dec 1916
Age107 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

REFINITIV LIMITED is an active private limited company with number 00145516. It was incorporated 107 years, 5 months, 5 days ago, on 11 December 1916. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-25

Officer name: Ms Heidi Wan Hung Hui

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Timothy David Knowland

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrei Constantin Bosoiu

Appointment date: 2023-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-03

Officer name: Miss Carla O'hanlon

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-03

Officer name: Craig Willox

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nunn

Termination date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-15

Officer name: Carla Jane O'hanlon

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy David Knowland

Change date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Craig Willox

Appointment date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: James Nunn

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl John Clarke

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin William Erskine Scott

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mr Timothy David Knowland

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-30

Psc name: Refinitiv Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-30

New address: Five Canada Square Canary Wharf London E14 5AQ

Old address: The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Reuters Holdings Limited

Documents

View document PDF

Resolution

Date: 28 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giray Erol

Termination date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin Mitchley

Termination date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Reuters Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Cassandra Becker-Smith

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Knowland

Appointment date: 2016-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Thorn

Appointment date: 2016-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-14

Officer name: Priscilla Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Cassandra Becker-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Helen Elizabeth Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Justin Scott

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Elizabeth Campbell

Change date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Moss

Termination date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giray Erol

Appointment date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Mr David Martin Mitchley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Elizabeth Campbell

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-18

Officer name: Hywel Rees Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Priscilla Hughes

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Moss

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daragh Fagan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Hywel Rees Thomas

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Oakley

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Daragh Patrick Feltrim Fagan

Documents

View document PDF

Termination secretary company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Maclean

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Redwood

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Robert John Oakley

Change date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Mr Robert Mark Redwood

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carla Jane O'hanlon

Documents

View document PDF

Legacy

Date: 06 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from 30 the thomson reuters building south colonnade, canary wharf london london E14 5EP uk

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 24/11/2008 from the reuters building south colonnade canary wharf london E14 5EP

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed daragh patrick feltrim fagan

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert mark redwood

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr martin robert oakley

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rosemary martin

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas glocer

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david grigson

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rosemary martin

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

CORSESERV LIMITED

69/71 HAMILTON ROAD,MOTHERWELL,ML1 3DG

Number:SC458615
Status:ACTIVE
Category:Private Limited Company

GUIDESMITHS INTERNATIONAL LIMITED

1 GREENBANKS,ST. ALBANS,AL1 1JA

Number:11734207
Status:ACTIVE
Category:Private Limited Company

IBROWN LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10646507
Status:ACTIVE
Category:Private Limited Company

KITCHEN AND PANTRY (THE MALL) LIMITED

216-218 CHISWICK HIGH ROAD,CHISWICK,W4 1PD

Number:06523224
Status:ACTIVE
Category:Private Limited Company

MY OUTFIT LIMITED

47 WOODEND,BIRMINGHAM,B20 1EW

Number:08460981
Status:ACTIVE
Category:Private Limited Company

RAW DESIGN (LAKE DISTRICT) LTD

FORESLACK FARM,MILLOM,LA18 5LY

Number:11857680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source