Advanced company searchLink opens in new window

REFINITIV TRANSACTION SERVICES LIMITED

Company number 02089076

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)
15 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 60,000,001
27 May 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 TM01 Termination of appointment of Seamus O'sullivan as a director on 28 November 2014
21 Aug 2014 TM01 Termination of appointment of Hywel Rees Thomas as a director on 18 August 2014
16 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 60,000,001
19 Jun 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AP01 Appointment of Philip Z. Weisberg as a director
23 Oct 2013 AP01 Appointment of Mark Daniel Johnston as a director
17 Sep 2013 AP01 Appointment of Seamus O'sullivan as a director
20 Aug 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the AP01 registered on 24/06/2013 for Christine Erin O'Connell
13 Aug 2013 CH01 Director's details changed for Philip Wellard on 13 August 2013
29 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
25 Jul 2013 CH01 Director's details changed for Philip Wellard on 1 June 2013
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 60,000,001
04 Jul 2013 AP01 Appointment of Paul Eric Clarke as a director
28 Jun 2013 AP01 Appointment of Christopher Paul Glanvill as a director
24 Jun 2013 AP01 Appointment of Christine Erin O'connell as a director
  • ANNOTATION A Second Filed AP01 was registered on 20/08/2013
25 Apr 2013 AA Full accounts made up to 31 December 2012
05 Apr 2013 TM01 Termination of appointment of Jacques Ward as a director
03 Apr 2013 TM01 Termination of appointment of Jasbir Singh as a director
11 Dec 2012 CC04 Statement of company's objects
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2012 TM01 Termination of appointment of Martin Oakley as a director
12 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
23 May 2012 AP01 Appointment of Mr. Hywel Rees Thomas as a director