BLAXMILL (FIVE)

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

    Company NameBLAXMILL (FIVE)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03252147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLAXMILL (FIVE)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BLAXMILL (FIVE) located?

    Registered Office Address
    The Thomson Reuters Building 30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLAXMILL (FIVE)?

    Previous Company Names
    Company NameFromUntil
    BLAXMILL (FIVE) LIMITEDNov 12, 1998Nov 12, 1998
    REUTERS HEALTHCARE INFORMATION LIMITEDOct 15, 1996Oct 15, 1996
    BLAZEKIRK LIMITEDSep 19, 1996Sep 19, 1996

    What are the latest accounts for BLAXMILL (FIVE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BLAXMILL (FIVE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    5 pagesCS01

    Termination of appointment of Cassandra Becker-Smith as a director on May 12, 2016

    1 pagesTM01

    Termination of appointment of Helen Elizabeth Campbell as a director on Oct 23, 2015

    1 pagesTM01

    Appointment of Cassandra Becker-Smith as a director on Oct 23, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP .000016
    SH01

    Director's details changed for Mrs Helen Elizabeth Campbell on Mar 01, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Thorn on Mar 01, 2015

    2 pagesCH01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP .000016
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    Jul 31, 2013

    31/07/13 STATEMENT OF CAPITAL;GBP .000016

    SH01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Termination of appointment of Daragh Fagan as a director

    1 pagesTM01

    Appointment of Helen Elizabeth Campbell as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Miss Carla O'hanlon as a secretary

    1 pagesAP03

    Termination of appointment of Elizabeth Maclean as a secretary

    1 pagesTM02

    Who are the officers of BLAXMILL (FIVE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HANLON, Carla
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    United Kingdom
    Secretary
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    United Kingdom
    163622450001
    MITCHLEY, David Martin
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    United Kingdom
    Director
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    United Kingdom
    United KingdomBritish146369720001
    THORN, Peter
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    United Kingdom
    Director
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    United Kingdom
    United KingdomBritish150009250002
    MACLEAN, Elizabeth Maria
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    Secretary
    394 Baddow Road
    CM2 9RA Chelmsford
    Essex
    British86501910007
    MARTIN, Rosemary Elisabeth Scudamore
    Little Batts
    RH2 0JT Reigate
    Surrey
    Secretary
    Little Batts
    RH2 0JT Reigate
    Surrey
    British53034470001
    PERRING, Sally Jane
    10 Raeburn House 42
    Brighton Road
    SM2 5JH Sutton
    Surrey
    Secretary
    10 Raeburn House 42
    Brighton Road
    SM2 5JH Sutton
    Surrey
    British48716420001
    YENCKEN, Simon Anthony
    6 Laurel Road
    SW13 0EE Barnes
    Secretary
    6 Laurel Road
    SW13 0EE Barnes
    Australian38814860002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BECKER-SMITH, Cassandra
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    Uk
    Director
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    Uk
    EnglandBritish202202200001
    CAMPBELL, Helen Elizabeth
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    Uk
    Director
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    Uk
    EnglandBritish131325100001
    CLEMETT, Graham Colin
    8 Pulborough Road
    SW18 5UQ London
    Director
    8 Pulborough Road
    SW18 5UQ London
    British71183080001
    FAGAN, Daragh Patrick Feltrim
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    Uk
    Director
    30 South Colonnade
    South Colonnade, Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    London
    Uk
    EnglandBritish189709530001
    GLADMAN, Ronald John
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    Director
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    British20568800001
    GREEN, Claude
    1 Endsleigh Gardens
    KT6 5JL Surbiton
    Surrey
    Director
    1 Endsleigh Gardens
    KT6 5JL Surbiton
    Surrey
    United KingdomBritish37153570001
    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
    MARTIN, Rosemary Elisabeth Scudamore
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    Director
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    British53034470004
    MELCHIOR, Phillip Richard
    151 Coleherne Court
    Redcliffe Gardens
    SW5 0DY London
    Director
    151 Coleherne Court
    Redcliffe Gardens
    SW5 0DY London
    New Zealand59871370001
    SANDERSON, Geoffrey Frederick
    Sapperton
    Blue House Lane
    Limpsfield
    Nr Oxted
    Director
    Sapperton
    Blue House Lane
    Limpsfield
    Nr Oxted
    British65844360001
    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
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BLAXMILL (FIVE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomson Reuters Corporation
    Bay Street
    Suite 400
    Toronto
    333
    Ontario, M5h 2r2
    Canada
    Apr 06, 2016
    Bay Street
    Suite 400
    Toronto
    333
    Ontario, M5h 2r2
    Canada
    No
    Legal FormOntario Business Corporation (Public)
    Country RegisteredOntario, Canada
    Legal AuthorityBusiness Corporation Act Of Ontario
    Place RegisteredMinistry Of Government Services, Ontario
    Registration Number1818928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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