REFINITIV UK OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | REFINITIV UK OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01799635 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REFINITIV UK OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMSON REUTERS GROUP OVERSEAS HOLDINGS UK LIMITED | Jun 06, 2009 | Jun 06, 2009 |
| THOMSON REUTERS (MARKETS) GROUP OVERSEAS HOLDINGS UK LIMITED | Jan 15, 2009 | Jan 15, 2009 |
| REUTERS GROUP OVERSEAS HOLDINGS (UK) LIMITED | Apr 01, 1996 | Apr 01, 1996 |
| REUTER GROUP OVERSEAS HOLDINGS (UK) LIMITED | Apr 09, 1985 | Apr 09, 1985 |
| BARONIAL LEASING LIMITED | Mar 13, 1984 | Mar 13, 1984 |
What are the latest accounts for REFINITIV UK OVERSEAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for REFINITIV UK OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for REFINITIV UK OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||
Appointment of Christopher Myles Turner as a director on Jul 29, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Thorn as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Jun 30, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 12, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Timothy David Knowland as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of William Slaiding as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Director's details changed for Mr Timothy David Knowland on Jan 21, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 77 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Timothy David Knowland on Nov 13, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 76 pages | AA | ||||||||||||||
Who are the officers of REFINITIV UK OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'HANLON, Carla | Secretary | Canada Square Canary Wharf E14 5AQ London Five England | 163622030001 | |||||||
| CLARKE, Darryl John | Director | Canada Square Canary Wharf E14 5AQ London Five England | United Kingdom | British | 140709790001 | |||||
| SLAIDING, William John | Director | Canada Square Canary Wharf E14 5AQ London Five England | United Kingdom | British | 308330120001 | |||||
| TURNER, Christopher Myles | Director | Canada Square Canary Wharf E14 5AQ London Five England | England | British | 338591350001 | |||||
| GLADMAN, Ronald John | Secretary | 16 Taylor Avenue Kew TW9 4ED Richmond Surrey | British | 20568800001 | ||||||
| MACLEAN, Elizabeth Maria | Secretary | 394 Baddow Road CM2 9RA Chelmsford Essex | British | 86501910007 | ||||||
| MARTIN, Rosemary Elisabeth Scudamore | Secretary | The Reuters Building South Colonnade, Canary Wharf E14 5EP London | British | 53034470004 | ||||||
| YENCKEN, Simon Anthony | Secretary | 6 Laurel Road SW13 0EE Barnes | Australian | 38814860002 | ||||||
| CLEMETT, Graham Colin | Director | 8 Pulborough Road SW18 5UQ London | British | 71183080001 | ||||||
| COLLIER, Timothy Guy | Director | 142 Lovibonds Avenue BR6 8EN Orpington Kent | British | 110466980002 | ||||||
| FAGAN, Daragh Patrick Feltrim | Director | 30 South Colonnade South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | England | British | 189709530001 | |||||
| GRIGSON, David John | Director | Flat G 49 Wellington Street WC2E 7BL London | United Kingdom | British | 71511500003 | |||||
| HARDING, Nicholas David | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 132397600002 | |||||
| JONES, Helen Audrey | Director | The Cottage Stambourne Road CO9 4SR Ridgewell Essex | British | 93729880002 | ||||||
| KNOWLAND, Timothy David | Director | Canada Square Canary Wharf E14 5AQ London Five England | England | British | 211070020004 | |||||
| MITCHLEY, David Martin | Director | 30 South Colonnade South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building | United Kingdom | British | 146369720001 | |||||
| ROWLEY, Robert Oscar | Director | The Old Receiving Station Green End Dane End SG12 0NU Ware Hertfordshire | England | British | 124844880001 | |||||
| THOMAS, Hywel Rees | Director | Tamlan House Loudhams Wood Lane HP8 4AR Chalfont St Giles Buckinghamshire | England | British | 92787450001 | |||||
| THOMAS, Matthew Richard | Director | 6 Muirfield Road W3 7NR London | British | 127083540001 | ||||||
| THORN, Peter | Director | Canada Square Canary Wharf E14 5AQ London Five England | United Kingdom | British | 150009250002 | |||||
| WOOD, Philip Kenneth | Director | 4 Middlings Wood Kippington Road TN13 2LF Sevenoaks Kent | England | British | 8259380001 |
Who are the persons with significant control of REFINITIV UK OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Refinitiv Limited | Jun 30, 2016 | Canada Square Canary Wharf E14 5AQ London Five England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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