Company NameFinancial Times Holdings Limited
Company StatusActive
Company Number00149375
CategoryPrivate Limited Company
Incorporation Date14 January 1918(106 years, 4 months ago)
Previous NamePearson Professional Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed31 October 2003(85 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr James Douglas Lund
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(96 years after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusCurrent
Appointed24 June 2016(98 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr John Joseph Ridding
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(104 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Daisuke Arakawa
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed15 July 2022(104 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Manager, Business Development
Country of ResidenceJapan
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameElizabeth Anderson Forsyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(75 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleSolicitor
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed12 March 1993(75 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(75 years, 2 months after company formation)
Appointment Duration12 months (resigned 11 March 1994)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed12 March 1993(75 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address136 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AJ
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(76 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence Address136 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AJ
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(76 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 December 1994)
RoleCS
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed31 August 1994(76 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NamePeter Primo Cabrelli
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(76 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 January 1995)
RoleDirector Of Human Resources
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Secretary NameAnette Vendelbo Lawless
NationalityDanish
StatusResigned
Appointed01 December 1994(76 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 January 1995)
RoleCompany Director
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameAlison Rose McAlpine MacDougall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(77 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleSolicitor
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Secretary NameAlison Rose McAlpine MacDougall
NationalityBritish
StatusResigned
Appointed01 January 1995(77 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 1998)
RoleSolicitor
Correspondence AddressThe White Cottage
20 Grange Road
Bushey Watord
Hertfordshire
WD2 2LE
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(77 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameHenry Michael Reece
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(79 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressWits End
The Heath Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EB
Director NameMr Graham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(79 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 1998)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameRichard Stuart Leishman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(80 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Putney Park Lane
London
SW15 5HQ
Director NameJohn Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(80 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2000)
RoleFinance Director
Correspondence Address25 Great Jubilee Wharf
78 Wapping Wall
London
E1W 9TH
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 May 1998(80 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameMr Olivier Henri Fleurot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1999(81 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 December 2001)
RoleManaging Director
Correspondence Address44 Thurloe Square
London
SW7 2SR
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(82 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Creffield Road
Colchester
Essex
CO3 3HY
Director NameGiles Richard Lovell Spackman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(82 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleFinance Director
Correspondence Address55 Richford Street
London
W6 7HJ
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed12 March 2001(83 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 2002)
RoleBusiness Development
Correspondence Address32 The Little Boltons
London
SW10 9LP
Director NameStephen Adrian Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(83 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 May 2002)
RoleFinancial Director
Correspondence AddressMill Farm House Barkston Road
Marston
Grantham
Lincolnshire
NG32 2HN
Director NameLise Treacy
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2002(84 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 January 2004)
RoleFinancial Controller
Correspondence Address10 Ridgmount Road
Wandsworth
London
SW18 2DA
Director NameNicholas Charles Crawshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(84 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2004)
RoleGeneral Manager
Correspondence AddressAfton
Gaston Street
East Bergholt
Suffolk
CO7 6SD
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(86 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameMr Caspar De Bono
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(86 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(86 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
Heathfield Road
Burwash Weald
East Sussex
TN19 7LG
Secretary NameElaine Richardson
StatusResigned
Appointed05 July 2010(92 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2011)
RoleCompany Director
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Benjamin Mark Hughes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(97 years, 11 months after company formation)
Appointment Duration8 months (resigned 29 July 2016)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameMr Jonathan David Chalmers Slade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(98 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 July 2022)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT

Contact

Websiteft.com

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20m at £1Financial Times Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,325,000
Cash£8,078,000
Current Liabilities£125,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (64 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (64 pages)
15 July 2022Appointment of Mr Daisuke Arakawa as a director on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr John Joseph Ridding as a director on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Jonathan David Chalmers Slade as a director on 15 July 2022 (1 page)
13 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
12 October 2021Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages)
8 October 2021Full accounts made up to 31 December 2020 (59 pages)
6 July 2021Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (57 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (54 pages)
12 June 2019Secretary's details changed for Alison Mary Fortescue on 1 May 2019 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
1 May 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (56 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
24 July 2017Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Jonathan David Chalmers Slade on 13 July 2017 (2 pages)
25 June 2017Full accounts made up to 31 December 2016 (56 pages)
25 June 2017Full accounts made up to 31 December 2016 (56 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (60 pages)
16 August 2016Full accounts made up to 31 December 2015 (60 pages)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016 (1 page)
21 July 2016Appointment of Jonathan David Chalmers Slade as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Jonathan David Chalmers Slade as a director on 21 July 2016 (2 pages)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
5 July 2016Appointment of Mark Agnew as a secretary on 24 June 2016 (2 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(4 pages)
1 December 2015Appointment of Benjamin Mark Hughes as a director on 30 November 2015 (2 pages)
1 December 2015Appointment of Benjamin Mark Hughes as a director on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015 (1 page)
23 September 2015Company name changed pearson professional holdings LIMITED\certificate issued on 23/09/15
  • CONNOT ‐ Change of name notice
(2 pages)
23 September 2015Company name changed pearson professional holdings LIMITED\certificate issued on 23/09/15
  • CONNOT ‐ Change of name notice
(2 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2015Solvency Statement dated 29/06/15 (2 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 1,000.00
(4 pages)
30 June 2015Solvency Statement dated 29/06/15 (2 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 1,000.00
(4 pages)
30 June 2015Statement by Directors (2 pages)
30 June 2015Statement by Directors (2 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,000,000
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,000,000
(4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 20,000,000
(4 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
1 April 2015Director's details changed for Mr Anastasios Viglatzis on 23 March 2015 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000,000
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000,000
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000,000
(4 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
9 May 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 May 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
7 January 2014Appointment of Mr James Douglas Lund as a director (2 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
20 February 2013Termination of appointment of Caspar De Bono as a director (1 page)
20 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
20 February 2013Termination of appointment of Caspar De Bono as a director (1 page)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
30 May 2012Full accounts made up to 31 December 2011 (24 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Mr Caspar De Bono on 15 May 2010 (3 pages)
13 July 2010Director's details changed for Mr Caspar De Bono on 15 May 2010 (3 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
13 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (3 pages)
13 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (10 pages)
13 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (3 pages)
5 July 2010Appointment of Elaine Richardson as a secretary (1 page)
5 July 2010Appointment of Elaine Richardson as a secretary (1 page)
12 May 2010Full accounts made up to 31 December 2009 (12 pages)
12 May 2010Full accounts made up to 31 December 2009 (12 pages)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 May 2009Full accounts made up to 31 December 2008 (11 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
14 March 2008Director's change of particulars / caspar de bono / 01/06/2007 (1 page)
14 March 2008Director's change of particulars / caspar de bono / 01/06/2007 (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
4 July 2007Full accounts made up to 31 December 2006 (12 pages)
4 July 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007Return made up to 18/05/07; full list of members (7 pages)
26 June 2007Return made up to 18/05/07; full list of members (7 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
16 March 2005Full accounts made up to 31 December 2004 (11 pages)
16 March 2005Full accounts made up to 31 December 2004 (11 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
16 September 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Full accounts made up to 31 December 2003 (11 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
20 November 2003New secretary appointed (4 pages)
20 November 2003New secretary appointed (4 pages)
20 November 2003Secretary resigned (2 pages)
20 November 2003Secretary resigned (2 pages)
16 June 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Full accounts made up to 31 December 2002 (11 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
11 June 2002Declaration of assistance for shares acquisition (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (8 pages)
11 June 2002Declaration of assistance for shares acquisition (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (8 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
13 May 2002Full accounts made up to 31 December 2001 (10 pages)
13 May 2002Full accounts made up to 31 December 2001 (10 pages)
10 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
13 September 2001Full accounts made up to 31 December 2000 (10 pages)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
16 June 2001Return made up to 18/05/01; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
23 May 1999Full accounts made up to 31 December 1998 (12 pages)
23 May 1999Full accounts made up to 31 December 1998 (12 pages)
18 March 1999Return made up to 07/03/99; full list of members (5 pages)
18 March 1999Return made up to 07/03/99; full list of members (5 pages)
10 March 1999Registered office changed on 10/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page)
10 March 1999Registered office changed on 10/03/99 from: maple house 149 tottenham court road london W1P 9LL (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
13 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1998Full accounts made up to 31 December 1997 (10 pages)
14 May 1998Return made up to 07/03/98; no change of members (4 pages)
14 May 1998Return made up to 07/03/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Full accounts made up to 31 December 1996 (10 pages)
14 March 1997Return made up to 07/03/97; no change of members (4 pages)
14 March 1997Return made up to 07/03/97; no change of members (4 pages)
25 March 1996Full accounts made up to 31 December 1995 (9 pages)
25 March 1996Full accounts made up to 31 December 1995 (9 pages)
24 March 1996Return made up to 11/03/96; full list of members (6 pages)
24 March 1996Return made up to 11/03/96; full list of members (6 pages)
13 December 1995Secretary's particulars changed (4 pages)
13 December 1995Secretary's particulars changed (4 pages)
7 August 1995Director's particulars changed (4 pages)
7 August 1995Director's particulars changed (4 pages)
30 May 1995Full accounts made up to 31 December 1994 (6 pages)
30 May 1995Full accounts made up to 31 December 1994 (6 pages)
31 March 1995Director resigned (4 pages)
31 March 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1995New director appointed (4 pages)
31 March 1995New director appointed (4 pages)
31 March 1995Director resigned (4 pages)
31 March 1995Return made up to 11/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1989Articles of association (5 pages)
26 September 1989Articles of association (5 pages)
14 January 1918Certificate of incorporation (1 page)
14 January 1918Certificate of incorporation (1 page)
14 January 1918Incorporation (45 pages)
14 January 1918Incorporation (45 pages)