THOMSON REUTERS GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

THOMSON REUTERS GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THOMSON REUTERS GROUP LIMITED was incorporated 27 years ago on 24/12/1996 and has the registered number: 03296375. The accounts status is FULL and accounts are next due on 30/09/2024.

THOMSON REUTERS GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FIVE CANADA SQUARE
LONDON
E14 5AQ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
REUTERS GROUP LIMITED (until 15/01/2009)

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS BARBARA ABENA BOATENG Secretary 2018-10-01 CURRENT
MRS KIMBERLEY MAJOR Mar 1985 British Director 2018-09-14 CURRENT
MR WAYNE DAVID ROWELL Mar 1982 British Director 2019-06-28 CURRENT
EDWARD RICHARD KOZEL Jun 1955 Amercian Director 2000-03-21 UNTIL 2007-04-26 RESIGNED
SIR CHRISTOPHER ANTHONY HOGG Aug 1936 British Director 1997-12-12 UNTIL 2004-10-01 RESIGNED
MR ROBERT OSCAR ROWLEY Aug 1949 British Director 1997-12-12 UNTIL 2001-12-31 RESIGNED
MR JOHN MICHAEL COLDWELL PARCELL Sep 1946 British Director 1997-12-12 UNTIL 2000-01-17 RESIGNED
SIR RICHARD LAKE OLVER Jan 1947 British Director 1997-12-12 UNTIL 2008-04-17 RESIGNED
CHARLES JAMES FRANCIS SINCLAIR Apr 1948 British Director 1997-12-12 UNTIL 2005-12-06 RESIGNED
NANDAN NILEKANI Jun 1955 Indian Director 2007-01-01 UNTIL 2008-04-17 RESIGNED
MR DAVID MARTIN MITCHLEY Jan 1968 British Director 2013-06-28 UNTIL 2018-09-14 RESIGNED
MR ROBERTO GONZALES MENDOZA Sep 1945 American Director 1998-02-18 UNTIL 2004-07-06 RESIGNED
SIR DERYCK CHARLES MAUGHAN Dec 1947 British Director 2005-09-23 UNTIL 2008-04-17 RESIGNED
MR JEAN CLAUDE MARCHAND Feb 1946 Swiss Director 1997-12-12 UNTIL 2001-07-23 RESIGNED
DENNIS MALAMATINAS Apr 1955 Greek Director 2000-01-01 UNTIL 2002-10-09 RESIGNED
MR MATTHEW RICHARD THOMAS Feb 1957 British Director 2008-04-17 UNTIL 2008-07-31 RESIGNED
SIR PETER JAMES DENTON JOB Jul 1941 British Director 1997-12-12 UNTIL 2001-07-23 RESIGNED
MR. KENNETH APHUNEZI OLISA Oct 1951 British Director 2004-04-22 UNTIL 2008-04-17 RESIGNED
MR DARAGH PATRICK FELTRIM FAGAN Sep 1969 British Secretary 2008-04-15 UNTIL 2008-05-14 RESIGNED
MR DARAGH PATRICK FELTRIM FAGAN Sep 1969 British Secretary 2008-04-15 UNTIL 2008-04-15 RESIGNED
MS ELIZABETH MARIA MACLEAN British Secretary 2008-05-14 UNTIL 2011-07-25 RESIGNED
MISS CARLA O'HANLON Secretary 2011-07-25 UNTIL 2018-10-01 RESIGNED
STEPHEN FRANCIS MITCHELL Secretary 1998-07-27 UNTIL 1999-05-01 RESIGNED
SIMON ANTHONY YENCKEN Australian Secretary 1997-12-02 UNTIL 1998-07-27 RESIGNED
ROSEMARY ELISABETH SCUDAMORE MARTIN British Secretary 1999-05-01 UNTIL 2008-04-15 RESIGNED
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1996-12-24 UNTIL 1997-10-23 RESIGNED
MR DARRYL JOHN CLARKE Apr 1974 British Director 2010-04-07 UNTIL 2018-06-15 RESIGNED
SIR DAVID ALAN WALKER Dec 1939 British Director 1997-12-12 UNTIL 2000-04-18 RESIGNED
MR PHILIP NEVILL GREEN May 1953 British Director 2000-02-07 UNTIL 2003-06-30 RESIGNED
MS SARAH GOUDY Jul 1983 British Director 2019-10-02 UNTIL 2020-10-01 RESIGNED
THOMAS HENRY GLOCER Oct 1959 American Director 2000-06-06 UNTIL 2008-04-17 RESIGNED
MR NIALL FITZGERALD Sep 1945 Irish Director 2003-01-01 UNTIL 2008-04-15 RESIGNED
MR NIALL FITZGERALD Sep 1945 Irish Director 2008-04-15 UNTIL 2008-04-17 RESIGNED
MS LAWTON FITT Jul 1953 American Director 2004-07-06 UNTIL 2008-04-15 RESIGNED
MS LAWTON FITT Jul 1953 American Director 2008-04-15 UNTIL 2008-04-17 RESIGNED
MR DARAGH PATRICK FELTRIM FAGAN Sep 1969 British Director 2008-04-15 UNTIL 2013-06-28 RESIGNED
SIR JOHN ANTHONY CRAVEN Oct 1940 British Director 1997-12-12 UNTIL 2004-04-22 RESIGNED
MR STUART NICHOLAS CORBIN Oct 1964 British Director 2018-07-06 UNTIL 2019-06-28 RESIGNED
MR IAN CHARLES STRACHAN Apr 1943 British,American Director 2000-05-10 UNTIL 2008-04-17 RESIGNED
PETER JOHN CHARLTON Dec 1955 British Director 1997-10-23 UNTIL 1997-12-02 RESIGNED
MS BARBARA ABENA BOATENG Oct 1962 British Director 2018-10-01 UNTIL 2018-10-01 RESIGNED
ROBERT PATTEN BAUMAN Mar 1931 American Director 1997-12-12 UNTIL 2000-04-18 RESIGNED
DAVID JOHN GRIGSON Nov 1954 British Director 2000-08-01 UNTIL 2008-04-17 RESIGNED
MR NICHOLAS DAVID HARDING Aug 1979 British Director 2008-07-31 UNTIL 2011-05-09 RESIGNED
MICHAEL PHILIP GREEN Dec 1947 British Director 1997-12-12 UNTIL 1999-04-20 RESIGNED
MS PENELOPE LESLEY HUGHES Jul 1959 British Director 2004-07-06 UNTIL 2008-04-17 RESIGNED
ANDRE FRANCOIS HELIER VILLENEUVE Nov 1944 British Director 1997-12-12 UNTIL 2000-02-07 RESIGNED
MR DAVID GRANGER URE Sep 1947 British Director 1997-12-12 UNTIL 2000-07-24 RESIGNED
MR PETER THORN Jul 1963 British Director 2011-05-09 UNTIL 2018-07-05 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1997-10-23 UNTIL 1997-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tr (2008) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REFINITIV LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MAERSK LINE UK LIMITED LIVERPOOL ENGLAND Active FULL 50200 - Sea and coastal freight water transport
PHILHARMONIA TRUST LIMITED LONDON ENGLAND Active FULL 90020 - Support activities to performing arts
BLAXMILL LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
REFINITIV UK HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MORGAN STANLEY & CO. LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MORGAN STANLEY GROUP (EUROPE) LONDON Active FULL 70100 - Activities of head offices
UNITED UTILITIES PLC LINGLEY GREEN AVENUE GREAT Active GROUP 70100 - Activities of head offices
MISSION AVIATION FELLOWSHIP INTERNATIONAL ASHFORD Active GROUP 51102 - Non-scheduled passenger air transport
NEDLLOYD CONTAINER LINE LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
RADIANZ LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ST PAUL'S CATHEDRAL FOUNDATION LONDON Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
BLAXMILL (EIGHT) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CICELY SAUNDERS INTERNATIONAL LONDON ENGLAND Active SMALL 86900 - Other human health activities
UK COMMISSION FOR EMPLOYMENT AND SKILLS ROTHERHAM Dissolved... FULL 84110 - General public administration activities
COMPLINET GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
UNITED UTILITIES GROUP PLC WARRINGTON Active GROUP 70100 - Activities of head offices
HBOS PLC Active GROUP 64205 - Activities of financial services holding companies
BANK OF SCOTLAND PLC Active GROUP 64191 - Banks

Free Reports Available

Report Date Filed Date of Report Assets
Thomson Reuters Group Limited - Period Ending 2022-12-31 2023-07-14 31-12-2022 $41 Cash $2,182,994 equity
Thomson Reuters Group Limited - Period Ending 2021-12-31 2022-08-03 31-12-2021 $30 Cash $2,182,896 equity
Thomson Reuters Group Limited - Period Ending 2020-12-31 2021-09-29 31-12-2020 $75 Cash $2,181,754 equity
Thomson Reuters Group Limited - Period Ending 2013-12-31 2014-08-15 31-12-2013 $3,937 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL THOMSON PUBLISHING LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
LIPPER LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
LIVENOTE TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
NETMASTER SOLUTIONS LIMITED LONDON ENGLAND Active SMALL 58290 - Other software publishing
HIGHQ SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
GLOBAL WORLD-CHECK HOLDINGS (NOMINEE) LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
GLOBAL WORLD-CHECK HOLDINGS LIMITED LONDON ENGLAND Active FULL 63110 - Data processing, hosting and related activities
GLOBAL WORLD-CHECK LONDON ENGLAND Active FULL 99999 - Dormant Company
IRONMAN 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
INSIUK LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.