REUTERS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5EP

Company number 01796065
Status Active
Incorporation Date 29 February 1984
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of REUTERS HOLDINGS LIMITED are www.reutersholdings.co.uk, and www.reuters-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Reuters Holdings Limited is a Private Limited Company. The company registration number is 01796065. Reuters Holdings Limited has been working since 29 February 1984. The present status of the company is Active. The registered address of Reuters Holdings Limited is The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5ep. . O'HANLON, Carla is a Secretary of the company. CLARKE, Darryl John is a Director of the company. MITCHLEY, David Martin is a Director of the company. THORN, Peter is a Director of the company. Secretary FAGAN, Daragh Patrick Feltrim has been resigned. Secretary MACLEAN, Elizabeth Maria has been resigned. Secretary MARTIN, Rosemary Elisabeth Scudamore has been resigned. Secretary MITCHELL, Stephen Francis has been resigned. Secretary ROWLEY, Robert Oscar has been resigned. Secretary YENCKEN, Simon Anthony has been resigned. Director BAUMAN, Robert Patten has been resigned. Director BECKER-SMITH, Cassandra has been resigned. Director CAMPBELL, Helen Elizabeth has been resigned. Director CRAVEN, John Anthony, Sir has been resigned. Director EVANS, James has been resigned. Director FAGAN, Daragh Patrick Feltrim has been resigned. Director GIORDANO, Richard Vincent has been resigned. Director GLOCER, Thomas Henry has been resigned. Director GREEN, Michael Philip has been resigned. Director GRIGSON, David John has been resigned. Director GYLLENHAMMAR, Pehr Gustaf has been resigned. Director HARDING, Nicholas David has been resigned. Director HOGG, Christopher Anthony, Sir has been resigned. Director JOB, Peter James Denton, Sir has been resigned. Director KNIGHT, Andrew Stephen Bower has been resigned. Director MARCHAND, Jean Claude has been resigned. Director OLVER, Richard Lake, Sir has been resigned. Director PARCELL, John Michael Coldwell has been resigned. Director PARK, Ian Grahame has been resigned. Director ROWLEY, Robert Oscar has been resigned. Director SINCLAIR, Charles James Francis has been resigned. Director SNEDDEN, David King has been resigned. Director STOREY, Richard, Hon Sir has been resigned. Director THOMAS, Matthew Richard has been resigned. Director URE, David Granger has been resigned. Director VILLENEUVE, Andre Francois Helier has been resigned. Director WALKER, David Alan, Sir has been resigned. Director WEETMAN, Geoffrey Arthur has been resigned. Director WOOD, Mark William has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
CLARKE, Darryl John
Appointed Date: 28 June 2013
51 years old

Director
MITCHLEY, David Martin
Appointed Date: 04 June 2014
57 years old

Director
THORN, Peter
Appointed Date: 09 May 2011
62 years old

Resigned Directors

Secretary
FAGAN, Daragh Patrick Feltrim
Resigned: 20 November 2008
Appointed Date: 01 January 2008

Secretary
MACLEAN, Elizabeth Maria
Resigned: 25 July 2011
Appointed Date: 20 November 2008

Secretary
MARTIN, Rosemary Elisabeth Scudamore
Resigned: 01 January 2008
Appointed Date: 01 May 1999

Secretary
MITCHELL, Stephen Francis
Resigned: 01 May 1999
Appointed Date: 27 July 1998

Secretary
ROWLEY, Robert Oscar
Resigned: 31 December 1993

Secretary
YENCKEN, Simon Anthony
Resigned: 27 July 1998
Appointed Date: 01 January 1994

Director
BAUMAN, Robert Patten
Resigned: 12 March 1998
Appointed Date: 01 March 1994
94 years old

Director
BECKER-SMITH, Cassandra
Resigned: 08 December 2016
Appointed Date: 23 October 2015
46 years old

Director
CAMPBELL, Helen Elizabeth
Resigned: 23 October 2015
Appointed Date: 04 June 2014
57 years old

Director
CRAVEN, John Anthony, Sir
Resigned: 12 March 1998
Appointed Date: 19 February 1997
84 years old

Director
EVANS, James
Resigned: 10 May 1994
92 years old

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

Director
GIORDANO, Richard Vincent
Resigned: 12 April 1994
91 years old

Director
GLOCER, Thomas Henry
Resigned: 01 January 2008
Appointed Date: 01 January 2001
65 years old

Director
GREEN, Michael Philip
Resigned: 12 March 1998
Appointed Date: 21 July 1992
77 years old

Director
GRIGSON, David John
Resigned: 01 January 2008
Appointed Date: 01 January 2001
70 years old

Director
GYLLENHAMMAR, Pehr Gustaf
Resigned: 15 October 1997
90 years old

Director
HARDING, Nicholas David
Resigned: 09 May 2011
Appointed Date: 31 July 2008
46 years old

Director
HOGG, Christopher Anthony, Sir
Resigned: 01 October 2004
89 years old

Director
JOB, Peter James Denton, Sir
Resigned: 23 July 2001
84 years old

Director
KNIGHT, Andrew Stephen Bower
Resigned: 21 July 1992
85 years old

Director
MARCHAND, Jean Claude
Resigned: 23 July 2001
Appointed Date: 08 October 1996
79 years old

Director
OLVER, Richard Lake, Sir
Resigned: 12 March 1998
Appointed Date: 01 December 1997
78 years old

Director
PARCELL, John Michael Coldwell
Resigned: 17 January 2000
Appointed Date: 08 October 1996
79 years old

Director
PARK, Ian Grahame
Resigned: 12 April 1994
90 years old

Director
ROWLEY, Robert Oscar
Resigned: 31 December 2001
76 years old

Director
SINCLAIR, Charles James Francis
Resigned: 12 March 1998
Appointed Date: 01 January 1994
77 years old

Director
SNEDDEN, David King
Resigned: 12 April 1994
92 years old

Director
STOREY, Richard, Hon Sir
Resigned: 10 May 1994
88 years old

Director
THOMAS, Matthew Richard
Resigned: 31 July 2008
Appointed Date: 01 January 2008
68 years old

Director
URE, David Granger
Resigned: 24 July 2000
78 years old

Director
VILLENEUVE, Andre Francois Helier
Resigned: 07 February 2000
80 years old

Director
WALKER, David Alan, Sir
Resigned: 12 March 1998
Appointed Date: 22 April 1994
85 years old

Director
WEETMAN, Geoffrey Arthur
Resigned: 31 July 2002
Appointed Date: 23 July 2001
79 years old

Director
WOOD, Mark William
Resigned: 03 December 1996
73 years old

Persons With Significant Control

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

REUTERS HOLDINGS LIMITED Events

16 May 2017
Confirmation statement made on 10 May 2017 with updates
05 Jan 2017
Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016
16 Dec 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 42,674,687.3

11 Nov 2015
Appointment of Cassandra Becker-Smith as a director on 23 October 2015
...
... and 240 more events
21 May 1999
Ad 06/04/99--------- £ si [email protected]=42 £ ic 42571157/42571199
21 May 1999
Ad 16/04/99--------- £ si [email protected]=134 £ ic 42571023/42571157
21 May 1999
Ad 14/04/99--------- £ si [email protected]=11 £ ic 42571012/42571023
11 May 1999
Ad 22/03/99--------- £ si [email protected]=5370 £ ic 42565642/42571012
11 May 1999
Ad 25/03/99--------- £ si [email protected]=2390 £ ic 42563252/42565642