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, 4 days
JurisdictionEngland Wales

SUMMARY

REFINITIV LIMITED is an active private limited company with number 00145516. It was incorporated 107 years, 5 months, 4 days ago, on 11 December 1916. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, England.



People

BOSOIU, Andrei Constantin

Secretary

ACTIVE

Assigned on 03 Nov 2023

Current time on role 6 months, 12 days

O'HANLON, Carla

Secretary

ACTIVE

Assigned on 03 Nov 2023

Current time on role 6 months, 12 days

CLARKE, Darryl John

Director

Chartered Accountant

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months, 15 days

HUI, Heidi Wan Hung

Director

General Counsel, Lseg Data & Analytics

ACTIVE

Assigned on 25 Apr 2024

Current time on role 20 days

THORN, Peter

Director

Accountant

ACTIVE

Assigned on 12 Jul 2016

Current time on role 7 years, 10 months, 3 days

MACLEAN, Elizabeth Maria

Secretary

Company Secretary

RESIGNED

Assigned on 20 May 2005

Resigned on 25 Jul 2011

Time on role 6 years, 2 months, 5 days

MARTIN, Rosemary Elisabeth Scudamore

Secretary

Company Secretary

RESIGNED

Assigned on 01 May 1999

Resigned on 01 May 2008

Time on role 9 years

MITCHELL, Stephen Francis

Secretary

RESIGNED

Assigned on 27 Jul 1998

Resigned on 01 May 1999

Time on role 9 months, 4 days

O'HANLON, Carla Jane

Secretary

RESIGNED

Assigned on 29 Jan 2010

Resigned on 15 Nov 2022

Time on role 12 years, 9 months, 17 days

ROWLEY, Robert Oscar

Secretary

RESIGNED

Assigned on

Resigned on 21 Jan 1994

Time on role 30 years, 3 months, 24 days

WILLOX, Craig

Secretary

RESIGNED

Assigned on 31 Jan 2022

Resigned on 03 Nov 2023

Time on role 1 year, 9 months, 3 days

YENCKEN, Simon Anthony

Secretary

Solicitor

RESIGNED

Assigned on 21 Jan 1994

Resigned on 27 Jul 1998

Time on role 4 years, 6 months, 6 days

BECKER-SMITH, Cassandra

Director

Accountant

RESIGNED

Assigned on 10 Nov 2015

Resigned on 08 Dec 2016

Time on role 1 year, 28 days

CAMPBELL, Helen Elizabeth

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2014

Resigned on 10 Nov 2015

Time on role 1 year, 1 month, 22 days

EROL, Giray

Director

Accountant

RESIGNED

Assigned on 18 Sep 2014

Resigned on 12 Oct 2018

Time on role 4 years, 24 days

EVANS, James

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 15 days

FAGAN, Daragh Patrick Feltrim

Director

Lawyer

RESIGNED

Assigned on 01 May 2008

Resigned on 29 Jun 2013

Time on role 5 years, 1 month, 28 days

GLOCER, Thomas Henry

Director

Director And Chief Executive O

RESIGNED

Assigned on 31 Aug 2000

Resigned on 01 May 2008

Time on role 7 years, 8 months

GREEN, Philip Nevill

Director

Chief Operating Officer

RESIGNED

Assigned on 07 Feb 2000

Resigned on 30 Jun 2003

Time on role 3 years, 4 months, 23 days

GRIGSON, David John

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 01 May 2008

Time on role 7 years, 8 months

HOGG, Christopher Anthony, Sir

Director

Chairman

RESIGNED

Assigned on

Resigned on 01 Oct 2004

Time on role 19 years, 7 months, 14 days

HUGHES, Priscilla

Director

None

RESIGNED

Assigned on 15 Oct 2013

Resigned on 14 May 2016

Time on role 2 years, 6 months, 30 days

JOB, Peter James Denton, Sir

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 23 Jul 2001

Time on role 22 years, 9 months, 22 days

KNOWLAND, Timothy David

Director

Solicitor

RESIGNED

Assigned on 26 Jul 2016

Resigned on 25 Apr 2024

Time on role 7 years, 8 months, 30 days

MARCHAND, Jean Claude

Director

Company Director

RESIGNED

Assigned on 01 Dec 1996

Resigned on 23 Jul 2001

Time on role 4 years, 7 months, 22 days

MARTIN, Rosemary Elisabeth Scudamore

Director

Company Secretary

RESIGNED

Assigned on 29 Aug 2003

Resigned on 01 May 2008

Time on role 4 years, 8 months, 2 days

MITCHELL, Stephen Francis

Director

Head Of Risk Management And Ge

RESIGNED

Assigned on 27 Nov 2001

Resigned on 29 Aug 2003

Time on role 1 year, 9 months, 2 days

MITCHLEY, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2014

Resigned on 14 Sep 2018

Time on role 3 years, 11 months, 26 days

MOSS, Peter David

Director

Managing Director

RESIGNED

Assigned on 29 Jun 2013

Resigned on 26 Mar 2015

Time on role 1 year, 8 months, 27 days

NUNN, James

Director

Group Head Of Property & Facilities

RESIGNED

Assigned on 01 Nov 2021

Resigned on 31 Dec 2022

Time on role 1 year, 1 month, 30 days

OAKLEY, Martin Robert John

Director

Regulatory And Compliance

RESIGNED

Assigned on 01 May 2008

Resigned on 01 Aug 2012

Time on role 4 years, 3 months, 1 day

PARCELL, John Michael Coldwell

Director

Managing Director

RESIGNED

Assigned on 01 Dec 1996

Resigned on 17 Jan 2000

Time on role 3 years, 1 month, 16 days

REDWOOD, Robert Mark

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 17 Dec 2010

Time on role 2 years, 7 months, 16 days

ROWLEY, Robert Oscar

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2001

Time on role 22 years, 4 months, 14 days

SCOTT, Justin William Erskine

Director

Accountant

RESIGNED

Assigned on 28 Jul 2015

Resigned on 30 Jun 2021

Time on role 5 years, 11 months, 2 days

THOMAS, Hywel Rees

Director

Director

RESIGNED

Assigned on 27 Jul 2012

Resigned on 18 Aug 2014

Time on role 2 years, 22 days

URE, David Granger

Director

Executive Director

RESIGNED

Assigned on

Resigned on 24 Jul 2000

Time on role 23 years, 9 months, 21 days

VILLENEUVE, Andre Francois Helier

Director

Executive Director

RESIGNED

Assigned on

Resigned on 07 Feb 2000

Time on role 24 years, 3 months, 8 days

WEETMAN, Geoffrey Arthur

Director

Group Hr Director

RESIGNED

Assigned on 23 Jul 2001

Resigned on 31 Jul 2002

Time on role 1 year, 8 days

WOOD, Mark William

Director

Executive Director & Editor-In-Chief

RESIGNED

Assigned on

Resigned on 03 Dec 1996

Time on role 27 years, 5 months, 12 days


Some Companies

AEONIAN TECHNOLOGIES LTD

C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA

Number:10515401
Status:ACTIVE
Category:Private Limited Company

EDEN BEECH LTD

72 MORLAND AVENUE,WIRRAL,CH62 6BG

Number:09181679
Status:ACTIVE
Category:Private Limited Company

GREENWOOD MENTORS LIMITED

THE BOULDERS,RYDE,PO33 4EL

Number:06777694
Status:ACTIVE
Category:Private Limited Company

HAMILTON INTERNATIONAL ESTATES LTD

CHILTERN HOUSE BUSINESS CENTER,BURNHAM,SL1 7JT

Number:10767032
Status:ACTIVE
Category:Private Limited Company

IDA HOLDINGS LIMITED

339 HIGH STREET,WEST BROMWICH,B70 9QG

Number:04394921
Status:ACTIVE
Category:Private Limited Company

JACKONET LTD

16 THE LIMES,WARFIELD,RG42 6DH

Number:08906510
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