REFINITIV UK OVERSEAS HOLDINGS LIMITED

REFINITIV UK OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREFINITIV UK OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01799635
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REFINITIV UK OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is REFINITIV UK OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Five Canada Square
    Canary Wharf
    E14 5AQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REFINITIV UK OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON REUTERS GROUP OVERSEAS HOLDINGS UK LIMITEDJun 06, 2009Jun 06, 2009
    THOMSON REUTERS (MARKETS) GROUP OVERSEAS HOLDINGS UK LIMITEDJan 15, 2009Jan 15, 2009
    REUTERS GROUP OVERSEAS HOLDINGS (UK) LIMITEDApr 01, 1996Apr 01, 1996
    REUTER GROUP OVERSEAS HOLDINGS (UK) LIMITEDApr 09, 1985Apr 09, 1985
    BARONIAL LEASING LIMITEDMar 13, 1984Mar 13, 1984

    What are the latest accounts for REFINITIV UK OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for REFINITIV UK OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for REFINITIV UK OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Christopher Myles Turner as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of Peter Thorn as a director on Jul 18, 2025

    1 pagesTM01

    Confirmation statement made on Jul 01, 2025 with updates

    5 pagesCS01

    Statement of capital on Jun 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 12/06/2025
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 12, 2025

    • Capital: GBP 802
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Timothy David Knowland as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of William Slaiding as a director on Apr 11, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Director's details changed for Mr Timothy David Knowland on Jan 21, 2022

    2 pagesCH01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Full accounts made up to Dec 31, 2020

    77 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy David Knowland on Nov 13, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    76 pagesAA

    Who are the officers of REFINITIV UK OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Secretary
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    163622030001
    CLARKE, Darryl John
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    United KingdomBritish140709790001
    SLAIDING, William John
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    United KingdomBritish308330120001
    TURNER, Christopher Myles
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    EnglandBritish338591350001
    GLADMAN, Ronald John
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    Secretary
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    British20568800001
    MACLEAN, Elizabeth Maria
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    Secretary
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    British86501910007
    MARTIN, Rosemary Elisabeth Scudamore
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    Secretary
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    British53034470004
    YENCKEN, Simon Anthony
    6 Laurel Road
    SW13 0EE Barnes
    Secretary
    6 Laurel Road
    SW13 0EE Barnes
    Australian38814860002
    CLEMETT, Graham Colin
    8 Pulborough Road
    SW18 5UQ London
    Director
    8 Pulborough Road
    SW18 5UQ London
    British71183080001
    COLLIER, Timothy Guy
    142 Lovibonds Avenue
    BR6 8EN Orpington
    Kent
    Director
    142 Lovibonds Avenue
    BR6 8EN Orpington
    Kent
    British110466980002
    FAGAN, Daragh Patrick Feltrim
    30 South Colonnade
    South Colonnade Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    South Colonnade Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish189709530001
    GRIGSON, David John
    Flat G
    49 Wellington Street
    WC2E 7BL London
    Director
    Flat G
    49 Wellington Street
    WC2E 7BL London
    United KingdomBritish71511500003
    HARDING, Nicholas David
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish132397600002
    JONES, Helen Audrey
    The Cottage
    Stambourne Road
    CO9 4SR Ridgewell
    Essex
    Director
    The Cottage
    Stambourne Road
    CO9 4SR Ridgewell
    Essex
    British93729880002
    KNOWLAND, Timothy David
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    EnglandBritish211070020004
    MITCHLEY, David Martin
    30 South Colonnade
    South Colonnade Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    South Colonnade Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish146369720001
    ROWLEY, Robert Oscar
    The Old Receiving Station Green End
    Dane End
    SG12 0NU Ware
    Hertfordshire
    Director
    The Old Receiving Station Green End
    Dane End
    SG12 0NU Ware
    Hertfordshire
    EnglandBritish124844880001
    THOMAS, Hywel Rees
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    Director
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    EnglandBritish92787450001
    THOMAS, Matthew Richard
    6 Muirfield Road
    W3 7NR London
    Director
    6 Muirfield Road
    W3 7NR London
    British127083540001
    THORN, Peter
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Director
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    United KingdomBritish150009250002
    WOOD, Philip Kenneth
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    Director
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    EnglandBritish8259380001

    Who are the persons with significant control of REFINITIV UK OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Refinitiv Limited
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    Jun 30, 2016
    Canada Square
    Canary Wharf
    E14 5AQ London
    Five
    England
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number00145516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0