Advanced company searchLink opens in new window

THOMSON REUTERS INVESTMENT HOLDINGS LIMITED

Company number 07037795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 54,557,184.31
26 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 May 2015 CH01 Director's details changed for Mr Darryl John Clarke on 1 March 2015
27 Apr 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
19 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 54,540,260.73
22 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 54,540,260.73
15 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
23 Sep 2013 AA Full accounts made up to 31 December 2012
01 May 2013 SH20 Statement by directors
01 May 2013 SH19 Statement of capital on 1 May 2013
  • GBP 54,540,260.71
01 May 2013 CAP-SS Solvency statement dated 29/04/13
01 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
20 Jan 2012 AP01 Appointment of Mr David William Ian Craig as a director
20 Jan 2012 TM01 Termination of appointment of Peter Thorn as a director
22 Dec 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
12 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011
14 Jul 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 TM01 Termination of appointment of Nicholas Harding as a director
07 Apr 2011 AP01 Appointment of Peter Thorn as a director