REUTERS LIMITED
Status | ACTIVE |
Company No. | 03477402 |
Category | Private Limited Company |
Incorporated | 02 Dec 1997 |
Age | 26 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
REUTERS LIMITED is an active private limited company with number 03477402. It was incorporated 26 years, 5 months, 28 days ago, on 02 December 1997. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type dormant
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kimberley Major
Change date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Goudy
Termination date: 2020-10-01
Documents
Accounts with accounts type dormant
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-21
New address: Five Canada Square Canary Wharf London E14 5AQ
Old address: The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP
Documents
Confirmation statement with no updates
Date: 21 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-28
Officer name: Mr Wayne David Rowell
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Goudy
Appointment date: 2019-10-02
Documents
Accounts with accounts type full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-28
Officer name: Stuart Nicholas Corbin
Documents
Resolution
Date: 28 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Feb 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-01
Officer name: Peter Thorn
Documents
Appoint person director company with name date
Date: 07 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Mr. Stuart Nicholas Corbin
Documents
Termination secretary company with name termination date
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carla O'hanlon
Termination date: 2018-10-01
Documents
Appoint person secretary company with name date
Date: 31 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-01
Officer name: Ms Barbara Abena Boateng
Documents
Termination director company with name termination date
Date: 30 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
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kimberley Major
Appointment date: 2018-09-14
Documents
Accounts with accounts type dormant
Date: 01 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Thomson Reuters Group Limited
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 26 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 26 May 2016
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 21 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cassandra Becker-Smith
Termination date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Appoint person director company with name date
Date: 11 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Cassandra Becker-Smith
Appointment date: 2015-10-23
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-23
Officer name: Helen Elizabeth Campbell
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 25 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mrs Helen Elizabeth Campbell
Documents
Change person director company with change date
Date: 16 Jun 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Peter Thorn
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daragh Fagan
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Martin Mitchley
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Elizabeth Campbell
Documents
Accounts with accounts type dormant
Date: 06 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Thorn
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 24 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Appoint person secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Carla O'hanlon
Documents
Termination secretary company with name
Date: 07 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Maclean
Documents
Accounts with accounts type full
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
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
Termination director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Harding
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Mr Nicholas David Harding
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Mr Nicholas David Harding
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Certificate change of name company
Date: 14 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reuters investments LIMITED\certificate issued on 15/01/09
Documents
Legacy
Date: 07 Jan 2009
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from the reuters building south colonnade canary wharf, london london E14 5EP
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew thomas
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas david harding
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Resolution
Date: 27 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/11/01--------- £ si [email protected]
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/10/01--------- £ si [email protected]
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/10/01--------- £ si [email protected]
Documents
Legacy
Date: 24 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/10/01--------- £ si [email protected]
Documents
Some Companies
EQUITIX GP 5 PRIMARY INFRASTRUCTURE HOLDINGS LIMITED
C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP SALTIRE COURT,EDINBURGH,EH1 2EN
Number: | SC588685 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 COLEMAN ROAD,LONDON,SE5 7TF
Number: | 11959480 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL CARE GROUP HOLDINGS LIMITED
SUITE 22 THE GLOBE CENTRE,ACCRINGTON,BB5 0RE
Number: | 11852187 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDWAY HOUSE HERRICK WAY,CHELTENHAM,GL51 6TQ
Number: | 08729279 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR PROPERTIES INVESTMENTS LTD
64 BRISSETT ROAD,LONDON,SE9 6LQ
Number: | 11184464 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIESTLEY HOUSE,CHADWELL HEATH,RM6 4SN
Number: | 06106260 |
Status: | ACTIVE |
Category: | Private Limited Company |