REUTERS FOUNDATION CONSULTANTS LIMITED
CANARY WHARF

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 03740741
Status Active
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address THE THOMSON REUTERS BUILDING, 30 SOUTH COLONNADE, CANARY WHARF, LONDON, E14 5EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Amended full accounts made up to 31 December 2014; Amended full accounts made up to 31 December 2012. The most likely internet sites of REUTERS FOUNDATION CONSULTANTS LIMITED are www.reutersfoundationconsultants.co.uk, and www.reuters-foundation-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Reuters Foundation Consultants Limited is a Private Limited Company. The company registration number is 03740741. Reuters Foundation Consultants Limited has been working since 25 March 1999. The present status of the company is Active. The registered address of Reuters Foundation Consultants Limited is The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5ep. . O'HANLON, Carla is a Secretary of the company. KNOWLAND, Timothy David is a Director of the company. VILLA, Monique Jeanne Gilberte is a Director of the company. Secretary FIROOZAN, Sarah has been resigned. Secretary MACLEAN, Elizabeth Maria has been resigned. Secretary PERRING, Sally Jane has been resigned. Secretary PERRING, Sally Jane has been resigned. Secretary WITHERICK, Deborah Karen has been resigned. Director DANDO, Stephen Gordon has been resigned. Director EDWARDS, Michael Andrew has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director FIRTH, Ann has been resigned. Director GLADMAN, Ronald John has been resigned. Director HARDING, Nicholas David has been resigned. Director HUGHES, Priscilla has been resigned. Director MARLOWE, Maureen Madden has been resigned. Director MARTIN, Rosemary Elisabeth Scudamore has been resigned. Director SLOYAN, John Vincent has been resigned. Director SOMERVILLE, Stephen has been resigned. Director WEETMAN, Geoffrey Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'HANLON, Carla
Appointed Date: 25 July 2011

Director
KNOWLAND, Timothy David
Appointed Date: 27 July 2016
45 years old

Director
VILLA, Monique Jeanne Gilberte
Appointed Date: 07 February 2012
77 years old

Resigned Directors

Secretary
FIROOZAN, Sarah
Resigned: 28 March 2003
Appointed Date: 26 March 2002

Secretary
MACLEAN, Elizabeth Maria
Resigned: 25 July 2011
Appointed Date: 28 March 2003

Secretary
PERRING, Sally Jane
Resigned: 26 March 2002
Appointed Date: 06 July 2001

Secretary
PERRING, Sally Jane
Resigned: 13 September 2000
Appointed Date: 25 March 1999

Secretary
WITHERICK, Deborah Karen
Resigned: 06 July 2001
Appointed Date: 13 September 2000

Director
DANDO, Stephen Gordon
Resigned: 10 February 2012
Appointed Date: 06 December 2010
63 years old

Director
EDWARDS, Michael Andrew
Resigned: 14 May 2009
Appointed Date: 02 May 2006
76 years old

Director
FAGAN, Daragh Patrick Feltrim
Resigned: 28 June 2013
Appointed Date: 01 May 2008
56 years old

Director
FIRTH, Ann
Resigned: 02 May 2006
Appointed Date: 01 April 2005
63 years old

Director
GLADMAN, Ronald John
Resigned: 05 September 2000
Appointed Date: 25 March 1999
84 years old

Director
HARDING, Nicholas David
Resigned: 06 December 2010
Appointed Date: 14 May 2009
46 years old

Director
HUGHES, Priscilla
Resigned: 27 July 2016
Appointed Date: 28 June 2013
68 years old

Director
MARLOWE, Maureen Madden
Resigned: 31 October 2002
Appointed Date: 27 July 2000
80 years old

Director
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 15 April 2008
Appointed Date: 31 October 2002
65 years old

Director
SLOYAN, John Vincent
Resigned: 01 April 2005
Appointed Date: 27 July 2000
74 years old

Director
SOMERVILLE, Stephen
Resigned: 19 June 2002
Appointed Date: 27 July 2000
87 years old

Director
WEETMAN, Geoffrey Arthur
Resigned: 31 July 2002
Appointed Date: 27 July 2000
79 years old

Persons With Significant Control

Thomson Reuters Foundation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REUTERS FOUNDATION CONSULTANTS LIMITED Events

16 May 2017
Confirmation statement made on 25 March 2017 with updates
11 Oct 2016
Amended full accounts made up to 31 December 2014
11 Oct 2016
Amended full accounts made up to 31 December 2012
09 Oct 2016
Full accounts made up to 31 December 2015
07 Oct 2016
Amended total exemption full accounts made up to 31 December 2013
...
... and 91 more events
27 Apr 2000
Ad 25/03/00--------- £ si 2@1=2 £ ic 2/4
27 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution

25 Mar 1999
Incorporation