REFINITIV UK PARENT LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Appointment of Anne Caroline Palau as a director on 2024-05-17

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Oliver David Wolfensberger as a director on 2024-02-16

View Document

06/09/236 September 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Appointment of Oliver David Wolfensberger as a director on 2023-04-11

View Document

25/04/2325 April 2023 Termination of appointment of Timothy David Knowland as a director on 2023-04-11

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

28/10/2128 October 2021 Satisfaction of charge 112730920001 in full

View Document

25/09/2125 September 2021 Registration of charge 112730920002, created on 2021-09-10

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA CASSIDY

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED FINANCIAL & RISK UK PARENT LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

27/02/1927 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 57.54

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

13/12/1813 December 2018 CESSATION OF THOMSON REUTERS CORPORATION AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVENOTE TECHNOLOGIES LIMITED

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 40 BERKELEY SQUARE LONDON W1J 5AL UNITED KINGDOM

View Document

04/12/184 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/12/184 December 2018 12/10/18 STATEMENT OF CAPITAL GBP 57.43

View Document

14/11/1814 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 51

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

07/09/187 September 2018 SECRETARY APPOINTED CARLA O'HANLON

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MARIA CASSIDY

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMSON REUTERS CORPORATION

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAILHACHE

View Document

23/08/1823 August 2018 CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PSC

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRAND

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR VIJAY BHARADIA

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID KNOWLAND

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR PETER THORN

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company