LSEG DATA AND RISK LIMITED
Overview
| Company Name | LSEG DATA AND RISK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11273092 |
| 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 LSEG DATA AND RISK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LSEG DATA AND RISK LIMITED located?
| Registered Office Address | Five Canada Square Canary Wharf E14 5AQ London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LSEG DATA AND RISK LIMITED?
| Company Name | From | Until |
|---|---|---|
| REFINITIV UK PARENT LIMITED | Feb 27, 2019 | Feb 27, 2019 |
| FINANCIAL & RISK UK PARENT LIMITED | Mar 23, 2018 | Mar 23, 2018 |
What are the latest accounts for LSEG DATA AND RISK 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 LSEG DATA AND RISK LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for LSEG DATA AND RISK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Maxine Elizabeth Gee as a director on Mar 03, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Michael Mark Harold as a director on Jan 21, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Myles Turner as a director on Jan 22, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Caroline Palau as a director on Jan 22, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Michael Kipping as a director on Jan 21, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Thomas George John Golding as a director on Jan 21, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Deborah Ann Lawrence as a director on Jan 21, 2026 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed refinitiv uk parent LIMITED\certificate issued on 07/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 38 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 Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Appointment of Anne Caroline Palau as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Oliver David Wolfensberger as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Appointment of Oliver David Wolfensberger as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy David Knowland as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Who are the officers of LSEG DATA AND RISK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'HANLON, Carla | Secretary | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | 250185530001 | |||||||||||
| GEE, Maxine Elizabeth | Director | Canary Wharf E14 5AQ London Five Canada Square England England | England | British | 346288370001 | |||||||||
| GOLDING, Thomas George John | Director | Canary Wharf E14 5AQ London Five Canada Square England England | United Kingdom | British | 344769720001 | |||||||||
| HAROLD, Nigel Michael Mark | Director | Canary Wharf E14 5AQ London Five Canada Square England England | United Kingdom | British | 148277810001 | |||||||||
| KIPPING, Thomas Michael | Director | Canary Wharf E14 5AQ London Five Canada Square England England | United Kingdom | British | 330066960001 | |||||||||
| LAWRENCE, Deborah Ann | Director | Canary Wharf E14 5AQ London Five Canada Square England England | United Kingdom | British | 344752470001 | |||||||||
| INTERTRUST (UK) LIMITED | Secretary | EC3A 6AP London 35 Great St. Helen's United Kingdom |
| 188126550001 | ||||||||||
| BAILHACHE, Geoffrey William James | Director | W1J 5AL London 40 Berkeley Square United Kingdom | United Kingdom | British | 190884760001 | |||||||||
| BHARADIA, Vijay Vithal | Director | W1J 5AL London 40 Berkeley Square United Kingdom | United Kingdom | British | 261456060001 | |||||||||
| BRAND, Martin | Director | New York 345 Park Avenue Ny 10154 United States | United States | American | 241786860001 | |||||||||
| CASSIDY, Maria Bernadette | Director | Canary Wharf E14 5AQ London Five Canada Square England England | England | British | 332628850001 | |||||||||
| KNOWLAND, Timothy David | Director | Canary Wharf E14 5AQ London Five Canada Square England England | England | British | 211070020004 | |||||||||
| PALAU, Anne Caroline | Director | Canary Wharf E14 5AQ London Five Canada Square England England | United Kingdom | Dutch | 323346110001 | |||||||||
| THORN, Peter | Director | Canary Wharf E14 5AQ London Five Canada Square England England | United Kingdom | British | 150009250002 | |||||||||
| TURNER, Christopher Myles | Director | Canary Wharf E14 5AQ London Five Canada Square England England | England | British | 338591350001 | |||||||||
| WOLFENSBERGER, Oliver David | Director | Canary Wharf E14 5AQ London Five Canada Square England England | United Kingdom | Swiss | 271949990001 |
Who are the persons with significant control of LSEG DATA AND RISK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Stock Exchange Group Plc | Jan 29, 2021 | Paternoster Square EC4M 7LS London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | Oct 01, 2018 | The Blackstone Group Lp New York 345 Park Avenue Ny10154 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Livenote Technologies Limited | Oct 01, 2018 | 30 South Colonnade E14 5EP London The Thomson Reuters Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thomson Reuters Corporation | Aug 16, 2018 | 333 Bay Street Suite 400 M5H 2R2 Toronto Bay Adelaide Centre Ontario Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | Mar 23, 2018 | 345 Park Avenue New York The Blackstone Group L.P. Ny 10154 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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