Background WavePink WaveYellow Wave

THOMSON REUTERS FOUNDATION (04047905)

THOMSON REUTERS FOUNDATION (04047905) is an active UK company. incorporated on 4 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THOMSON REUTERS FOUNDATION has been registered for 25 years. Current directors include CLAYTON MCDONNELL, Laura Ancelina, LYNCH-SUSSAN, Eileen, NJONJO, Margaret Mendi and 6 others.

Company Number
04047905
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 August 2000
Age
25 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLAYTON MCDONNELL, Laura Ancelina, LYNCH-SUSSAN, Eileen, NJONJO, Margaret Mendi, PECCARELLI, Brian, RAMANATHAN, Ragunath, SCHILLER, Vivian Luisa, SMITH, James Clifton, VUICIC, Mary Alice, YEGINSU, Vedat Can
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON REUTERS FOUNDATION

THOMSON REUTERS FOUNDATION is an active company incorporated on 4 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THOMSON REUTERS FOUNDATION was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04047905

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 4 August 2000

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

THOMSON REUTERS FOUNDATION
From: 3 July 2008To: 30 July 2008
REUTERS FOUNDATION
From: 4 August 2000To: 2 July 2008
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London London E14 5EP
From: 4 August 2000To: 24 February 2020
Timeline

36 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Oct 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Dec 21
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHAN, Yee Man

Active
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 11 Nov 2025

CLAYTON MCDONNELL, Laura Ancelina

Active
Canary Wharf, LondonE14 5AQ
Born August 1960
Director
Appointed 01 Jan 2025

LYNCH-SUSSAN, Eileen

Active
Times Square, New York10036
Born June 1954
Director
Appointed 05 Dec 2011

NJONJO, Margaret Mendi

Active
Canary Wharf, LondonE14 5AQ
Born October 1972
Director
Appointed 01 Jan 2021

PECCARELLI, Brian

Active
Canary Wharf, LondonE14 5AQ
Born April 1960
Director
Appointed 12 Nov 2018

RAMANATHAN, Ragunath

Active
Canary Wharf, LondonE14 5AQ
Born June 1971
Director
Appointed 01 Jan 2025

SCHILLER, Vivian Luisa

Active
Canary Wharf, LondonE14 5AQ
Born September 1961
Director
Appointed 01 Jan 2021

SMITH, James Clifton

Active
Canary Wharf, LondonE14 5AQ
Born July 1959
Director
Appointed 07 Apr 2020

VUICIC, Mary Alice

Active
Canary Wharf, LondonE14 5AQ
Born August 1967
Director
Appointed 01 Jan 2021

YEGINSU, Vedat Can

Active
Canary Wharf, LondonE14 5AQ
Born November 1980
Director
Appointed 01 Nov 2025

BOATENG, Barbara Abena

Resigned
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 01 Oct 2018
Resigned 20 Aug 2025

FIROOZAN, Sarah

Resigned
Berry Hill House 161 Broughton Road, BanburyOX16 9RH
Secretary
Appointed 16 Jan 2002
Resigned 28 Mar 2003

GLADMAN, Ronald John

Resigned
16 Taylor Avenue, RichmondTW9 4ED
Secretary
Appointed 04 Aug 2000
Resigned 23 Nov 2000

JENNER, Susan Louise

Resigned
30 South Colonnade, LondonE14 5EP
Secretary
Appointed 25 Jul 2011
Resigned 11 Mar 2016

MACLEAN, Elizabeth Maria

Resigned
394 Baddow Road, ChelmsfordCM2 9RA
Secretary
Appointed 28 Mar 2003
Resigned 25 Jul 2011

O'HANLON, Carla

Resigned
30 South Colonnade, LondonE14 5EP
Secretary
Appointed 27 Mar 2017
Resigned 01 Oct 2018

PERRING, Sally Jane

Resigned
310 Shooters Hill Road, LondonSE18 4LT
Secretary
Appointed 06 Jul 2001
Resigned 16 Jan 2002

WITHERICK, Deborah Karen

Resigned
20 Gumping Road, OrpingtonBR5 1RX
Secretary
Appointed 24 Nov 2000
Resigned 06 Jul 2001

ADLER, Stephen

Resigned
3 Times Square, New York10036
Born February 1955
Director
Appointed 29 Jun 2011
Resigned 01 Apr 2021

BANGA, Manvinder Singh

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1954
Director
Appointed 03 Nov 2014
Resigned 05 Jun 2019

BINET, David

Resigned
Queen Street West, TorontoM5H 2M8
Born June 1957
Director
Appointed 31 Oct 2008
Resigned 21 Mar 2025

CARAHER, Vin

Resigned
632 Colonel Dewees Road, Wayne
Born January 1959
Director
Appointed 31 Oct 2008
Resigned 02 Dec 2010

CRAIG, David William Ian

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1969
Director
Appointed 07 Feb 2008
Resigned 31 Dec 2018

DANDO, Stephen Gordon

Resigned
30 South Colonnade, LondonE14 5EP
Born February 1962
Director
Appointed 02 Dec 2010
Resigned 10 Feb 2012

FITT, Lawton Wehle

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1953
Director
Appointed 08 Aug 2005
Resigned 01 Jan 2021

GIBSON, Susan Elizabeth

Resigned
Canary Wharf, LondonE14 5AQ
Born February 1961
Director
Appointed 12 Nov 2018
Resigned 22 Oct 2021

HARRINGTON, Richard

Resigned
9 Greystone Farm Lane, Westport, Ct
Born January 1947
Director
Appointed 17 Apr 2008
Resigned 22 Jul 2009

HUNGATE, Alexander

Resigned
120 East 87th Street, New York
Born August 1966
Director
Appointed 05 Nov 2003
Resigned 11 Jul 2005

JONES, Carla Marie

Resigned
Canary Wharf, LondonE14 5AQ
Born March 1963
Director
Appointed 10 Jun 2019
Resigned 25 Nov 2019

LINNEBANK, Geert

Resigned
7 Parsons Green Lane, LondonSW6 4HL
Born March 1956
Director
Appointed 22 Mar 2001
Resigned 04 Nov 2021

MARLOWE, Maureen Madden

Resigned
Flat 71 Piper Building, LondonSW6
Born January 1945
Director
Appointed 06 Nov 2002
Resigned 05 Nov 2003

OLISA, Kenneth Aphunezi, Sir

Resigned
30 South Colonnade, LondonE14 5EP
Born October 1951
Director
Appointed 11 Jul 2005
Resigned 08 Feb 2018

SCHLESINGER, David Adam

Resigned
121 Montagu Mansions, LondonW1U 6LG
Born April 1960
Director
Appointed 04 Dec 2007
Resigned 19 Apr 2011

SOMERVILLE, Stephen

Resigned
30 Montpelier Street, LondonSW7 1HD
Born April 1938
Director
Appointed 04 Aug 2000
Resigned 19 Jun 2002

SUCHSLAND, Michael

Resigned
610 Opperman Drive, Eagan55123
Born November 1959
Director
Appointed 03 Dec 2012
Resigned 17 Feb 2014
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Legacy
9 May 2025
ANNOTATIONANNOTATION
Second Filing Of Director Termination With Name
1 April 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 March 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
18 March 2021
RP04TM01RP04TM01
Termination Director Company
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Resolution
9 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Resolution
17 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
287Change of Registered Office
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 May 2008
MEM/ARTSMEM/ARTS
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Group
27 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288cChange of Particulars
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
287Change of Registered Office
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
29 August 2003
AUDAUD
Legacy
12 August 2003
363sAnnual Return (shuttle)
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2003
AAAnnual Accounts
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
28 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
225Change of Accounting Reference Date
Incorporation Company
4 August 2000
NEWINCIncorporation