REUTERS LIMITED

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

    Company NameREUTERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03477402
    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 REUTERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REUTERS LIMITED located?

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

    What were the previous names of REUTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON REUTERS INVESTMENTS LIMITEDJan 15, 2009Jan 15, 2009
    REUTERS INVESTMENTS LIMITEDDec 04, 1997Dec 04, 1997
    NAYATRONICS INVESTMENTSDec 02, 1997Dec 02, 1997

    What are the latest accounts for REUTERS 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 REUTERS LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for REUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne David Rowell on Feb 17, 2020

    2 pagesCH01

    Appointment of Yee Man Chan as a secretary on Oct 02, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Barbara Abena Boateng as a secretary on Aug 20, 2025

    1 pagesTM02

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mrs Kimberley Major on Dec 04, 2020

    2 pagesCH01

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Goudy as a director on Oct 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Registered office address changed from The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on Feb 21, 2020

    1 pagesAD01

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Wayne David Rowell as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Ms Sarah Goudy as a director on Oct 02, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Stuart Nicholas Corbin as a director on Jun 28, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of REUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAN, Yee Man
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    341591680001
    MAJOR, Kimberley
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    EnglandBritish250671310002
    ROWELL, Wayne David
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    EnglandBritish260452530001
    BOATENG, Barbara Abena
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    252028560001
    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
    MITCHELL, Stephen Francis
    39 Meredyth Road
    SW13 0DS London
    Secretary
    39 Meredyth Road
    SW13 0DS London
    British59942560001
    O'HANLON, Carla
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Secretary
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    163622040001
    YENCKEN, Simon Anthony
    6 Laurel Road
    SW13 0EE Barnes
    Secretary
    6 Laurel Road
    SW13 0EE Barnes
    Australian38814860002
    BECKER-SMITH, Cassandra
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish202202200001
    CAMPBELL, Helen Elizabeth
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish131325100001
    CORBIN, Stuart Nicholas
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish86551230002
    FAGAN, Daragh Patrick Feltrim
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish189709530001
    GLOCER, Thomas Henry
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    Director
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    American71857440004
    GOUDY, Sarah
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    United KingdomBritish263379450001
    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
    HOGG, Christopher Anthony, Sir
    Flat 3 51 South Street
    W1K 2XL London
    Director
    Flat 3 51 South Street
    W1K 2XL London
    United KingdomBritish9006020004
    JOB, Peter James Denton, Sir
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    British77466610007
    MARCHAND, Jean Claude
    Chemin Du Port De Bellerive
    1245 Collonge Bellerive
    Switzerland
    Director
    Chemin Du Port De Bellerive
    1245 Collonge Bellerive
    Switzerland
    SwitzerlandSwiss88608070001
    MITCHLEY, David Martin
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish146369720001
    PARCELL, John Michael Coldwell
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    Director
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    GbrBritish44364910001
    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, Matthew Richard
    6 Muirfield Road
    W3 7NR London
    Director
    6 Muirfield Road
    W3 7NR London
    British127083540001
    THORN, Peter
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish150009250002
    URE, David Granger
    106 Highgate Hill
    N6 5HE London
    Director
    106 Highgate Hill
    N6 5HE London
    EnglandBritish10085690001
    VILLENEUVE, Andre Francois Helier
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    Director
    1 Cousin Lane
    EC4R 3XX London
    Cannon Bridge House
    British92269150002
    WEETMAN, Geoffrey Arthur
    Tyseley
    Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    Director
    Tyseley
    Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    British71279860002
    WOOD, Philip Kenneth
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    Director
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    EnglandBritish8259380001
    YENCKEN, Simon Anthony
    6 Laurel Road
    SW13 0EE Barnes
    Director
    6 Laurel Road
    SW13 0EE Barnes
    Australian38814860002

    Who are the persons with significant control of REUTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomson Reuters Group Limited
    30 South Colonnade
    E14 5EP London
    The Thomson Reuters Building
    England
    Apr 06, 2016
    30 South Colonnade
    E14 5EP London
    The Thomson Reuters Building
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number3296375
    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