Background WavePink WaveYellow Wave

LSEG DATA AND RISK LIMITED (11273092)

LSEG DATA AND RISK LIMITED (11273092) is an active UK company. incorporated on 23 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LSEG DATA AND RISK LIMITED has been registered for 8 years. Current directors include GEE, Maxine Elizabeth, GOLDING, Thomas George John, HAROLD, Nigel Michael Mark and 2 others.

Company Number
11273092
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEE, Maxine Elizabeth, GOLDING, Thomas George John, HAROLD, Nigel Michael Mark, KIPPING, Thomas Michael, LAWRENCE, Deborah Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSEG DATA AND RISK LIMITED

LSEG DATA AND RISK LIMITED is an active company incorporated on 23 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LSEG DATA AND RISK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11273092

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

REFINITIV UK PARENT LIMITED
From: 27 February 2019To: 7 November 2025
FINANCIAL & RISK UK PARENT LIMITED
From: 23 March 2018To: 27 February 2019
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

40 Berkeley Square London W1J 5AL United Kingdom
From: 23 March 2018To: 10 December 2018
Timeline

34 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Nov 18
Funding Round
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Funding Round
Jan 19
Director Left
Mar 19
Loan Secured
Oct 20
Capital Update
Jan 21
Funding Round
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Sept 21
Loan Cleared
Oct 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
5
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

O'HANLON, Carla

Active
Canary Wharf, LondonE14 5AQ
Secretary
Appointed 16 Aug 2018

GEE, Maxine Elizabeth

Active
Canary Wharf, LondonE14 5AQ
Born June 1968
Director
Appointed 03 Mar 2026

GOLDING, Thomas George John

Active
Canary Wharf, LondonE14 5AQ
Born December 1970
Director
Appointed 21 Jan 2026

HAROLD, Nigel Michael Mark

Active
Canary Wharf, LondonE14 5AQ
Born March 1976
Director
Appointed 21 Jan 2026

KIPPING, Thomas Michael

Active
Canary Wharf, LondonE14 5AQ
Born August 1985
Director
Appointed 21 Jan 2026

LAWRENCE, Deborah Ann

Active
Canary Wharf, LondonE14 5AQ
Born January 1973
Director
Appointed 21 Jan 2026

INTERTRUST (UK) LIMITED

Resigned
LondonEC3A 6AP
Corporate secretary
Appointed 23 Mar 2018
Resigned 16 Aug 2018

BAILHACHE, Geoffrey William James

Resigned
LondonW1J 5AL
Born February 1980
Director
Appointed 23 Mar 2018
Resigned 16 Aug 2018

BHARADIA, Vijay Vithal

Resigned
LondonW1J 5AL
Born April 1967
Director
Appointed 23 Mar 2018
Resigned 16 Aug 2018

BRAND, Martin

Resigned
New York
Born February 1975
Director
Appointed 23 Mar 2018
Resigned 16 Aug 2018

CASSIDY, Maria Bernadette

Resigned
Canary Wharf, LondonE14 5AQ
Born December 1973
Director
Appointed 16 Aug 2018
Resigned 04 Mar 2019

KNOWLAND, Timothy David

Resigned
Canary Wharf, LondonE14 5AQ
Born June 1980
Director
Appointed 16 Aug 2018
Resigned 11 Apr 2023

PALAU, Anne Caroline

Resigned
Canary Wharf, LondonE14 5AQ
Born March 1983
Director
Appointed 17 May 2024
Resigned 22 Jan 2026

THORN, Peter

Resigned
Canary Wharf, LondonE14 5AQ
Born July 1963
Director
Appointed 16 Aug 2018
Resigned 18 Jul 2025

TURNER, Christopher Myles

Resigned
Canary Wharf, LondonE14 5AQ
Born April 1980
Director
Appointed 29 Jul 2025
Resigned 22 Jan 2026

WOLFENSBERGER, Oliver David

Resigned
Canary Wharf, LondonE14 5AQ
Born October 1971
Director
Appointed 11 Apr 2023
Resigned 16 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
Paternoster Square, LondonEC4M 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Stephen Allen Schwarzman

Ceased
The Blackstone Group Lp, New York
Born February 1947

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 29 Jan 2021
30 South Colonnade, LondonE14 5EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 29 Jan 2021

Thomson Reuters Corporation

Ceased
333 Bay Street, TorontoM5H 2R2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
Ceased 01 Oct 2018

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York
Born February 1947

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

67

Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
21 March 2026
MAMA
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Resolution
11 November 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Legacy
19 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2021
SH19Statement of Capital
Legacy
19 January 2021
CAP-SSCAP-SS
Resolution
19 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Resolution
27 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Incorporation Company
23 March 2018
NEWINCIncorporation