REFINITIV LATAM TRADING LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

21/04/2321 April 2023 Appointment of Harry Sacher as a director on 2023-04-11

View Document

21/04/2321 April 2023 Termination of appointment of Timothy David Knowland as a director on 2023-04-11

View Document

12/04/2312 April 2023 Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 2023-04-12

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE CANARY WHARF LONDON E14 5EP

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / REUTERS LIMITED / 28/02/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED THOMSON REUTERS (MARKETS) LATAM TRADING LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

29/03/1929 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHLEY

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID KNOWLAND

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

22/07/1822 July 2018 PSC'S CHANGE OF PARTICULARS / REUTERS LIMITED / 06/04/2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PETER THORN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA BECKER-SMITH

View Document

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED CASSANDRA BECKER-SMITH

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH CAMPBELL / 01/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TARLING

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 SECRETARY APPOINTED MISS CARLA O'HANLON

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACLEAN

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARAGH PATRICK FELTRIM FAGAN / 01/09/2011

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR RICHARD TARLING

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDING

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HARDING / 23/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID HARDING / 23/10/2009

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED REUTERS LATAM TRADING LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM THE REUTERS BUILDING SOUTH COLONNADE CANARY WHARF, LONDON LONDON E14 5EP

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW THOMAS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR NICHOLAS DAVID HARDING

View Document

01/07/081 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: THE REUTERS BUILDING SOUTH COLONNADE CANARY WHARF, LONDON LONDON E14 5EP

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

26/08/9826 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/96

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9520 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 NEW SECRETARY APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED

View Document

11/10/9411 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

27/07/9427 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

03/04/923 April 1992 S386 DISP APP AUDS 20/03/92

View Document

18/02/9218 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/90

View Document

11/05/9111 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/905 March 1990 ADOPT MEM AND ARTS 19/02/90

View Document

02/03/902 March 1990 COMPANY NAME CHANGED 535TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 05/03/90

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/02/905 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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