Refinitiv Transaction Services Limited LONDON


Refinitiv Transaction Services started in year 1987 as Private Limited Company with registration number 02089076. The Refinitiv Transaction Services company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Five Canada Square. Postal code: E14 5AQ. Since March 29, 2019 Refinitiv Transaction Services Limited is no longer carrying the name Reuters Transaction Services.

At present there are 6 directors in the the company, namely Jonathan G., Paul C. and Christopher L. and others. In addition one secretary - Hetal N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Refinitiv Transaction Services Limited Address / Contact

Office Address Five Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02089076
Date of Incorporation Tue, 13th Jan 1987
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Hetal N.

Position: Secretary

Appointed: 07 December 2023

Jonathan G.

Position: Director

Appointed: 11 April 2022

Paul C.

Position: Director

Appointed: 13 February 2022

Christopher L.

Position: Director

Appointed: 01 October 2021

Nicholas S.

Position: Director

Appointed: 13 May 2020

Bart J.

Position: Director

Appointed: 22 March 2019

Neill P.

Position: Director

Appointed: 12 April 2017

Robert R.

Position: Secretary

Resigned: 09 September 1991

Maria S.

Position: Secretary

Appointed: 12 July 2022

Resigned: 07 December 2023

Christopher N.

Position: Director

Appointed: 26 August 2020

Resigned: 31 August 2023

John C.

Position: Director

Appointed: 18 April 2016

Resigned: 24 November 2017

Christopher L.

Position: Director

Appointed: 13 July 2015

Resigned: 01 October 2019

Philip W.

Position: Director

Appointed: 18 December 2013

Resigned: 10 November 2016

Mark J.

Position: Director

Appointed: 21 October 2013

Resigned: 13 September 2019

Seamus O.

Position: Director

Appointed: 12 September 2013

Resigned: 28 November 2014

Paul C.

Position: Director

Appointed: 03 July 2013

Resigned: 01 October 2019

Christopher G.

Position: Director

Appointed: 27 June 2013

Resigned: 01 October 2019

Christine O.

Position: Director

Appointed: 21 June 2013

Resigned: 13 January 2017

Hywel T.

Position: Director

Appointed: 21 May 2012

Resigned: 18 August 2014

John L.

Position: Director

Appointed: 02 March 2012

Resigned: 31 December 2015

Jacques W.

Position: Director

Appointed: 19 December 2011

Resigned: 30 March 2013

Carla O.

Position: Secretary

Appointed: 25 July 2011

Resigned: 12 July 2022

Richard K.

Position: Director

Appointed: 02 November 2010

Resigned: 12 August 2011

Neil S.

Position: Director

Appointed: 27 August 2010

Resigned: 17 March 2011

Rachel S.

Position: Director

Appointed: 09 September 2008

Resigned: 21 May 2012

John C.

Position: Director

Appointed: 09 September 2008

Resigned: 22 June 2010

Philip W.

Position: Director

Appointed: 21 June 2007

Resigned: 13 September 2019

Andrew H.

Position: Director

Appointed: 21 June 2007

Resigned: 31 December 2008

Stephen W.

Position: Director

Appointed: 21 June 2007

Resigned: 05 October 2011

Elizabeth M.

Position: Secretary

Appointed: 05 January 2007

Resigned: 25 July 2011

Jasbir S.

Position: Director

Appointed: 18 September 2006

Resigned: 29 March 2013

Robert R.

Position: Director

Appointed: 10 April 2006

Resigned: 17 December 2010

Penelope C.

Position: Secretary

Appointed: 07 December 2005

Resigned: 05 January 2007

Anthony J.

Position: Director

Appointed: 01 December 2005

Resigned: 09 September 2008

John A.

Position: Director

Appointed: 24 October 2005

Resigned: 03 March 2008

Jan-Coos G.

Position: Director

Appointed: 18 April 2005

Resigned: 21 June 2007

Mark R.

Position: Director

Appointed: 18 April 2005

Resigned: 10 April 2006

Thomas G.

Position: Director

Appointed: 18 April 2005

Resigned: 31 March 2007

Jordan V.

Position: Director

Appointed: 01 February 2005

Resigned: 04 June 2007

William P.

Position: Director

Appointed: 03 December 2003

Resigned: 01 February 2005

John L.

Position: Director

Appointed: 31 October 2003

Resigned: 18 April 2005

Nicholas O.

Position: Director

Appointed: 31 October 2003

Resigned: 18 April 2005

Julian B.

Position: Secretary

Appointed: 18 September 2003

Resigned: 07 December 2005

Penelope C.

Position: Secretary

Appointed: 31 July 2003

Resigned: 18 September 2003

Martin O.

Position: Director

Appointed: 16 May 2003

Resigned: 01 August 2012

Terence O.

Position: Director

Appointed: 31 March 2003

Resigned: 01 December 2005

Thomas B.

Position: Director

Appointed: 14 February 2003

Resigned: 18 April 2005

Susan M.

Position: Director

Appointed: 06 January 2003

Resigned: 30 September 2003

Amanda L.

Position: Director

Appointed: 10 October 2002

Resigned: 31 March 2003

Mark R.

Position: Director

Appointed: 15 March 2002

Resigned: 15 March 2004

Christopher L.

Position: Director

Appointed: 27 February 2002

Resigned: 10 October 2002

Christopher H.

Position: Director

Appointed: 25 February 2002

Resigned: 19 July 2002

Mark K.

Position: Director

Appointed: 05 February 2002

Resigned: 18 April 2005

Ruth Y.

Position: Secretary

Appointed: 16 January 2002

Resigned: 31 July 2003

Stephen G.

Position: Director

Appointed: 08 January 2001

Resigned: 21 December 2002

Gregory M.

Position: Director

Appointed: 12 October 2000

Resigned: 21 January 2002

Jonathan S.

Position: Director

Appointed: 11 April 2000

Resigned: 04 April 2002

Jonathan H.

Position: Director

Appointed: 01 October 1999

Resigned: 30 June 2000

John B.

Position: Secretary

Appointed: 29 April 1999

Resigned: 16 January 2002

Marion K.

Position: Director

Appointed: 28 January 1999

Resigned: 26 May 2000

Rosemary M.

Position: Secretary

Appointed: 30 September 1998

Resigned: 29 April 1999

Gillian A.

Position: Secretary

Appointed: 08 June 1998

Resigned: 30 September 1998

Thomas K.

Position: Director

Appointed: 08 June 1998

Resigned: 10 November 2000

Philip W.

Position: Director

Appointed: 24 July 1997

Resigned: 30 June 2000

Mark K.

Position: Director

Appointed: 14 July 1997

Resigned: 20 May 1998

Rosemary M.

Position: Secretary

Appointed: 14 July 1997

Resigned: 08 June 1998

Peter J.

Position: Director

Appointed: 14 July 1997

Resigned: 20 May 1998

John P.

Position: Director

Appointed: 01 April 1997

Resigned: 30 September 1999

Jonathan H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 September 1999

Philip G.

Position: Director

Appointed: 29 October 1996

Resigned: 14 July 1997

Gillian A.

Position: Secretary

Appointed: 22 January 1996

Resigned: 14 July 1997

Simon Y.

Position: Director

Appointed: 22 January 1996

Resigned: 01 April 1997

Philip G.

Position: Director

Appointed: 01 November 1995

Resigned: 29 October 1996

Philip W.

Position: Director

Appointed: 01 July 1995

Resigned: 01 April 1997

William K.

Position: Director

Appointed: 20 July 1994

Resigned: 29 October 1996

Simon Y.

Position: Secretary

Appointed: 08 October 1993

Resigned: 22 January 1996

Rosalyn W.

Position: Director

Appointed: 01 November 1992

Resigned: 26 April 1999

Peter T.

Position: Director

Appointed: 24 September 1991

Resigned: 20 July 1994

Philip W.

Position: Director

Appointed: 09 September 1991

Resigned: 01 July 1994

Jean M.

Position: Director

Appointed: 09 September 1991

Resigned: 23 July 2001

Anthony W.

Position: Director

Appointed: 09 September 1991

Resigned: 31 December 1992

Jonathan R.

Position: Secretary

Appointed: 09 September 1991

Resigned: 07 October 1993

Geoffrey W.

Position: Director

Appointed: 09 September 1991

Resigned: 25 October 1991

Patrick M.

Position: Director

Appointed: 09 September 1991

Resigned: 20 July 1994

Robert E.

Position: Director

Appointed: 09 September 1991

Resigned: 05 May 1994

David U.

Position: Director

Appointed: 30 August 1991

Resigned: 13 December 1999

Andre V.

Position: Director

Appointed: 30 August 1991

Resigned: 01 April 1997

John H.

Position: Director

Appointed: 30 August 1991

Resigned: 30 June 1992

Peter J.

Position: Director

Appointed: 30 August 1991

Resigned: 09 September 1991

Jean M.

Position: Director

Appointed: 30 August 1991

Resigned: 09 September 1991

Robert R.

Position: Director

Appointed: 30 August 1991

Resigned: 01 April 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Refinitiv Limited from London, England. This PSC is classified as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Refinitiv Limited

Five Canada Square, London, E14 5AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 00145516
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Reuters Transaction Services March 29, 2019
Reuter Transaction Services June 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 2nd, May 2023
Free Download (28 pages)

Company search