Background WavePink WaveYellow Wave

THOMSON UK INVESTMENTS LIMITED (02978883)

THOMSON UK INVESTMENTS LIMITED (02978883) is an active UK company. incorporated on 10 October 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. THOMSON UK INVESTMENTS LIMITED has been registered for 31 years. Current directors include MAJOR, Kimberley, ROWELL, Wayne David.

Company Number
02978883
Status
active
Type
ltd
Incorporated
10 October 1994
Age
31 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAJOR, Kimberley, ROWELL, Wayne David
SIC Codes
70100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON UK INVESTMENTS LIMITED

THOMSON UK INVESTMENTS LIMITED is an active company incorporated on 10 October 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. THOMSON UK INVESTMENTS LIMITED was registered 31 years ago.(SIC: 70100, 99999)

Status

active

Active since 31 years ago

Company No

02978883

LTD Company

Age

31 Years

Incorporated 10 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ALNERY NO. 1389 LIMITED
From: 10 October 1994To: 29 March 1996
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade London E14 5EP United Kingdom
From: 19 December 2016To: 14 February 2020
30 South Colonnade Canary Wharf London England E14 5EP United Kingdom
From: 12 December 2016To: 19 December 2016
2nd Floor 1 Mark Square Leonard Street London EC2A 4EG
From: 2 April 2015To: 12 December 2016
2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL
From: 27 November 2009To: 2 April 2015
First Floor the Quandrangle 180 Wardour Stret London W1A 4YG
From: 10 October 1994To: 27 November 2009
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Nov 13
Director Left
May 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MAJOR, Kimberley

Active
Canary Wharf, LondonE14 5AQ
Born March 1985
Director
Appointed 01 Oct 2018

ROWELL, Wayne David

Active
Canary Wharf, LondonE14 5AQ
Born March 1982
Director
Appointed 28 Jun 2019

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Secretary
Appointed 31 Jul 1998
Resigned 11 Mar 2016

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Secretary
Appointed 10 Oct 1994
Resigned 31 Jul 1998

BOATENG, Barbara Abena

Resigned
Canary Wharf, LondonE14 5AQ
Born October 1962
Director
Appointed 28 Jun 2019
Resigned 20 Aug 2025

CLARKE, Darryl John

Resigned
Aldgate House, LondonEC3N 1DL
Born April 1974
Director
Appointed 02 Dec 2009
Resigned 12 Nov 2013

COLES, Stephen John Hamilton

Resigned
Hollanden Park Barn, HildenboroughTN11 9LH
Born January 1949
Director
Appointed 10 Oct 1994
Resigned 31 Dec 2002

COOPER, Corrina Sarah

Resigned
Flat 10, Highstone House, LondonN5 1RX
Born January 1974
Director
Appointed 18 Sept 2006
Resigned 06 Nov 2008

CORBIN, Stuart Nicholas

Resigned
Reuters Building, LondonE14 5EP
Born October 1964
Director
Appointed 01 Jan 2008
Resigned 28 Jun 2019

DYER, Thomas Edward

Resigned
15 Maiden Erlegh Drive, ReadingRG6 7HP
Born July 1941
Director
Appointed 10 Oct 1994
Resigned 31 Oct 2000

GOUDY, Sarah

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1983
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2020

HARDING, Nicholas David

Resigned
Floor, LondonEC3N 1DL
Born August 1979
Director
Appointed 02 Dec 2009
Resigned 01 Apr 2011

JENNER, Susan Louise

Resigned
1 Mark Square, LondonEC2A 4EG
Born February 1955
Director
Appointed 31 Oct 2000
Resigned 11 Mar 2016

KENDALL, Andrew Edward

Resigned
Whiteladyes, CobhamKT11 2EY
Born November 1967
Director
Appointed 31 Dec 2002
Resigned 18 Sept 2006

KNIGHT, Mark David

Resigned
The Old Rectory, SevenoaksTN15 9AJ
Born September 1943
Director
Appointed 10 Oct 1994
Resigned 31 Jul 1998

LEE, Wayne

Resigned
6 The Warren, HarpendenAL5 2NH
Born November 1959
Director
Appointed 31 Jul 1998
Resigned 31 Dec 2009

RUSSELL, Angela

Resigned
22 Bishops Close, BarnetEN5 2QH
Born June 1952
Director
Appointed N/A
Resigned 31 Jul 1998

THORN, Peter

Resigned
Reuters Building, LondonE14 5EP
Born July 1963
Director
Appointed 23 Mar 2011
Resigned 01 Oct 2018

TIO-PARRY, Yan Hon

Resigned
1 Petworth Road, LondonN12 9HE
Born October 1955
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2007

Persons with significant control

1

South Colonnade, LondonE14 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Capital Name Of Class Of Shares
3 March 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 March 2016
CC04CC04
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
24 October 2006
288cChange of Particulars
Legacy
10 October 2006
363aAnnual Return
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
27 March 2006
288cChange of Particulars
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Legacy
3 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288cChange of Particulars
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
31 October 1997
363aAnnual Return
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
6 November 1996
363aAnnual Return
Resolution
4 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1995
363aAnnual Return
Statement Of Affairs
8 March 1995
SASA
Legacy
8 March 1995
88(2)O88(2)O
Legacy
9 November 1994
224224
Incorporation Company
10 October 1994
NEWINCIncorporation