Company NameFinancial Times Group Limited
Company StatusActive
Company Number00879531
CategoryPrivate Limited Company
Incorporation Date18 May 1966(57 years, 11 months ago)
Previous NamesMerritt & Hatcher Printing Group Limited and Pearson Longman Assets 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(37 years, 5 months after company formation)
Appointment Duration20 years, 6 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
Appointed12 June 2006(40 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
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(47 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameRoula Khalaf Razzouk
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(53 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Jonathan David Chalmers Slade
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(55 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Commercial Officer
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
Appointed29 March 2022(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Manager, Business Development
Country of ResidenceJapan
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Richard Peter Lambert
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years after company formation)
Appointment Duration10 years, 7 months (resigned 28 December 2001)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address3 Lloyd Street
London
WC1X 9AP
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1993)
RoleManaging Director
Correspondence AddressRockwood 36 Netheravon Road
Chiswick
London
W4 2NA
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Director NameGilles Jean Paul Brochen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed18 May 1991(25 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 December 1996)
RoleNewspaper Executive
Correspondence Address126 Rue De Tocqueville
75017 Paris
Foreign
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years after company formation)
Appointment Duration18 years, 7 months (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Leonards Studios
Smith Street
London
SW3 4EN
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(25 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameDavid James Hall
NationalityBritish
StatusResigned
Appointed18 August 1995(29 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameStephen Guy Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(29 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(29 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Secretary NameMr Martin Wright Creasey
NationalityBritish
StatusResigned
Appointed01 July 1997(31 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleCompany Director
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Secretary NameGraham Leach
NationalityBritish
StatusResigned
Appointed08 November 1997(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameRichard Stuart Leishman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(31 years, 9 months after company formation)
Appointment Duration1 year, 10 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
Appointed27 April 1998(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleFinance Director
Correspondence Address25 Great Jubilee Wharf
78 Wapping Wall
London
E1W 9TH
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed01 April 1999(32 years, 10 months after company formation)
Appointment Duration4 years, 7 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(33 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2006)
RoleManaging Director
Correspondence Address23 Bradbourne Street
London
SW6 3TF
Director NameAndrew Richard David Gowers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(35 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 November 2005)
RoleEditor
Correspondence Address17 Gilkes Crescent
Dulwich
London
SE21 7BP
Director NameNicholas Charles Crawshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 April 2005)
RoleFinance Director
Correspondence AddressAfton
Gaston Street
East Bergholt
Suffolk
CO7 6SD
Director NameKatherine Therese Koch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2005(39 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2008)
RoleChief Financial Officer
Correspondence Address106a Langthorne Street
London
SW6 6JX
Director NameFranklin Lionel Barber
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(39 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 January 2020)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMs Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(40 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2007(40 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMrs Louisa Sachiko Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(42 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameAnne Lister
StatusResigned
Appointed11 July 2008(42 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence AddressHaggle House Scole Road
Thorpe Abbotts
Norfolk
IP21 4HS
Secretary NameElaine Richardson
StatusResigned
Appointed31 March 2010(43 years, 10 months after company formation)
Appointment Duration11 months, 3 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
Appointed06 February 2013(46 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2016)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Caspar De Bono
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(50 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL

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

445m at £0.8Pearson PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£377,069,000
Cash£63,816,000
Current Liabilities£1,318,000

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

23 December 1981Delivered on: 31 December 1981
Satisfied on: 30 June 2015
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Debenture stock of pearson longman PLC amounting to sterling pounds 532,803876 debenture stock 1980/858 750,000 8 1/2% & debenture stock 1988/93 old sterling pounds 3,000,000 10 1/4% debenture stock 1997/2002 and all other monies intended to be secured by the deed and deeds dated 14.10.1972, 26.10.1972 and 25.9.1975.
Particulars: First floating charge or. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

1 February 2024Director's details changed for Mr John Joseph Ridding on 1 May 2019 (2 pages)
21 September 2023Full accounts made up to 31 December 2022 (84 pages)
9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (83 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Motohiro Matsumoto as a director on 29 March 2022 (1 page)
1 April 2022Appointment of Daisuke Arakawa as a director on 29 March 2022 (2 pages)
11 November 2021Appointment of Mr Jonathan David Chalmers Slade as a director on 10 November 2021 (2 pages)
10 November 2021Termination of appointment of Kathleen Mary O'riordan as a director on 29 October 2021 (1 page)
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 (82 pages)
6 July 2021Director's details changed for Mr James Douglas Lund on 25 June 2021 (2 pages)
15 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mr Motohiro Matsumoto on 1 April 2021 (2 pages)
19 December 2020Full accounts made up to 31 December 2019 (77 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Hirotomo Nomura as a director on 26 March 2020 (1 page)
26 March 2020Appointment of Mr Motohiro Matsumoto as a director on 26 March 2020 (2 pages)
17 January 2020Termination of appointment of Franklin Lionel Barber as a director on 16 January 2020 (1 page)
17 January 2020Appointment of Roula Khalaf Razzouk as a director on 17 January 2020 (2 pages)
29 August 2019Full accounts made up to 31 December 2018 (66 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 June 2019Secretary's details changed for Alison Mary Fortescue on 1 May 2019 (1 page)
4 June 2019Director's details changed for Hirotomo Nomura on 27 April 2019 (2 pages)
30 April 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 30 April 2019 (1 page)
10 January 2019Termination of appointment of Caspar De Bono as a director on 1 January 2019 (1 page)
10 January 2019Appointment of Kathleen Mary O'riordan as a director on 1 January 2019 (2 pages)
27 July 2018Full accounts made up to 31 December 2017 (64 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
10 January 2018Director's details changed for Hirotomo Nomura on 28 March 2017 (2 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (70 pages)
11 October 2016Full accounts made up to 31 December 2015 (70 pages)
2 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 184,000,004.0
(4 pages)
2 August 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 184,000,004.0
(4 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 Mr Caspar De Bono as a director on 21 July 2016 (2 pages)
21 July 2016Appointment of Mr Caspar De Bono as a director on 21 July 2016 (2 pages)
6 July 2016Appointment of Hirotomo Nomura as a director on 4 July 2016 (2 pages)
6 July 2016Appointment of Hirotomo Nomura as a director on 4 July 2016 (2 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 184,000,004
(6 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 184,000,004
(6 pages)
17 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 184,000,004.00
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 184,000,004.00
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 184,000,003.20
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 184,000,003.20
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 184,000,002.40
(5 pages)
14 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 184,000,002.40
(5 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)
30 June 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Statement by Directors (5 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2015Solvency Statement dated 29/06/15 (8 pages)
30 June 2015Statement by Directors (5 pages)
30 June 2015Solvency Statement dated 29/06/15 (8 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 184,000,000.00
(5 pages)
30 June 2015Statement of capital on 30 June 2015
  • GBP 184,000,000.00
(5 pages)
30 June 2015Satisfaction of charge 1 in full (1 page)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 356,000,000
(5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 356,000,000
(5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 356,000,000
(5 pages)
28 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (25 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 356,000,000
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 356,000,000
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 356,000,000
(5 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)
27 May 2014Full accounts made up to 31 December 2013 (32 pages)
27 May 2014Full accounts made up to 31 December 2013 (32 pages)
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)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 February 2014Director's details changed for Mr John Joseph Ridding on 15 February 2013 (2 pages)
4 February 2014Director's details changed for Mr John Joseph Ridding on 15 February 2013 (2 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)
14 August 2013Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages)
14 August 2013Director's details changed for Franklin Lionel Barber on 1 October 2009 (2 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
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 (30 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (30 pages)
10 May 2013Termination of appointment of Rona Fairhead as a director (1 page)
10 May 2013Termination of appointment of Rona Fairhead as a director (1 page)
19 February 2013Appointment of Benjamin Mark Hughes as a director (2 pages)
19 February 2013Appointment of Benjamin Mark Hughes as a director (2 pages)
18 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
18 February 2013Termination of appointment of Timothy Henderson as a director (1 page)
18 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
18 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
18 February 2013Termination of appointment of Cathy O'brien as a director (1 page)
18 February 2013Termination of appointment of Cathy O'brien as a director (1 page)
14 January 2013Director's details changed for Cathy Coggins O'brien on 29 June 2012 (2 pages)
14 January 2013Director's details changed for Cathy Coggins O'brien on 29 June 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (30 pages)
25 September 2012Full accounts made up to 31 December 2011 (30 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Louisa Burdett as a director (1 page)
13 June 2012Termination of appointment of Louisa Burdett as a director (1 page)
12 June 2012Appointment of Cathy Coggins O'brien as a director (2 pages)
12 June 2012Appointment of Cathy Coggins O'brien as a director (2 pages)
5 October 2011Termination of appointment of Elaine Richardson as a secretary (1 page)
5 October 2011Termination of appointment of Elaine Richardson as a secretary (1 page)
3 October 2011Termination of appointment of Elaine Richardson as a secretary (1 page)
3 October 2011Termination of appointment of Elaine Richardson as a secretary (1 page)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
2 July 2011Termination of appointment of Alan Miller as a director (1 page)
2 July 2011Termination of appointment of Alan Miller as a director (1 page)
10 May 2011Full accounts made up to 31 December 2010 (31 pages)
10 May 2011Full accounts made up to 31 December 2010 (31 pages)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 356,000,000
(4 pages)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2010Solvency statement dated 02/12/10 (1 page)
23 December 2010Statement by directors (1 page)
23 December 2010Statement of capital on 23 December 2010
  • GBP 356,000,000
(4 pages)
23 December 2010Solvency statement dated 02/12/10 (1 page)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Franklin Lionel Barber on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mrs Louisa Sachiko Burdett on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Franklin Lionel Barber on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Franklin Lionel Barber on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Franklin Lionel Barber on 15 May 2010 (2 pages)
30 June 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
30 June 2010Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mrs Louisa Sachiko Burdett on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mrs Louisa Sachiko Burdett on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Alan Charles Miller on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mrs Louisa Sachiko Burdett on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Joseph Ridding on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Timothy Scott Henderson on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Joseph Ridding on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Joseph Ridding on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Alan Charles Miller on 15 May 2010 (2 pages)
30 June 2010Director's details changed for Mr John Joseph Ridding on 15 May 2010 (2 pages)
30 June 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
15 June 2010Full accounts made up to 31 December 2009 (18 pages)
15 June 2010Full accounts made up to 31 December 2009 (18 pages)
3 June 2010Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages)
3 June 2010Director's details changed for Timothy Scott Henderson on 11 May 2010 (3 pages)
1 April 2010Appointment of Elaine Richardson as a secretary (1 page)
1 April 2010Appointment of Elaine Richardson as a secretary (1 page)
1 March 2010Termination of appointment of David Bell as a director (1 page)
1 March 2010Termination of appointment of David Bell as a director (1 page)
26 June 2009Director's change of particulars / john ridding / 09/05/2009 (1 page)
26 June 2009Director's change of particulars / john ridding / 09/05/2009 (1 page)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
12 June 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009Return made up to 05/06/09; full list of members (5 pages)
5 June 2009Return made up to 05/06/09; full list of members (5 pages)
13 February 2009Appointment terminated secretary anne lister (1 page)
13 February 2009Appointment terminated secretary anne lister (1 page)
23 September 2008Full accounts made up to 31 December 2007 (27 pages)
23 September 2008Full accounts made up to 31 December 2007 (27 pages)
4 August 2008Director appointed louisa sachiko burdett (2 pages)
4 August 2008Director appointed louisa sachiko burdett (2 pages)
17 July 2008Secretary appointed anne lister (2 pages)
17 July 2008Secretary appointed anne lister (2 pages)
14 July 2008Appointment terminated director katherine koch (1 page)
14 July 2008Appointment terminated director katherine koch (1 page)
11 June 2008Return made up to 18/05/08; full list of members (5 pages)
11 June 2008Return made up to 18/05/08; full list of members (5 pages)
4 February 2008Ad 29/10/07--------- £ si 43000000@1=43000000 £ ic 402000000/445000000 (2 pages)
4 February 2008Ad 29/10/07--------- £ si 43000000@1=43000000 £ ic 402000000/445000000 (2 pages)
26 June 2007Return made up to 18/05/07; no change of members (9 pages)
26 June 2007Return made up to 18/05/07; no change of members (9 pages)
23 May 2007Full accounts made up to 31 December 2006 (16 pages)
23 May 2007Full accounts made up to 31 December 2006 (16 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
21 February 2007Ad 20/12/06--------- £ si 142000000@1=142000000 £ ic 260000000/402000000 (2 pages)
21 February 2007Ad 20/12/06--------- £ si 142000000@1=142000000 £ ic 260000000/402000000 (2 pages)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Nc inc already adjusted 20/12/06 (1 page)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2007Nc inc already adjusted 20/12/06 (1 page)
21 February 2007Memorandum and Articles of Association (14 pages)
21 February 2007Memorandum and Articles of Association (14 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
20 June 2005Return made up to 18/05/05; full list of members (8 pages)
20 June 2005Return made up to 18/05/05; full list of members (8 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
10 June 2004Return made up to 18/05/04; full list of members (8 pages)
10 June 2004Return made up to 18/05/04; full list of members (8 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
12 March 2004Full accounts made up to 31 December 2003 (13 pages)
12 March 2004Full accounts made up to 31 December 2003 (13 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2003Full accounts made up to 31 December 2002 (14 pages)
8 March 2003Full accounts made up to 31 December 2002 (14 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)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Ad 12/06/01--------- £ si 150000000@1 (2 pages)
11 June 2002Ad 12/06/01--------- £ si 150000000@1 (2 pages)
11 June 2002Nc inc already adjusted 04/06/01 (2 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2002Nc inc already adjusted 04/06/01 (2 pages)
9 March 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Full accounts made up to 31 December 2001 (13 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
9 July 2001Ad 12/06/01--------- £ si 150000000@1=150000000 £ ic 110000000/260000000 (2 pages)
9 July 2001Ad 12/06/01--------- £ si 150000000@1=150000000 £ ic 110000000/260000000 (2 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001Memorandum and Articles of Association (17 pages)
22 June 2001Memorandum and Articles of Association (17 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001£ nc 110000000/300000000 04/06/01 (1 page)
22 June 2001£ nc 110000000/300000000 04/06/01 (1 page)
16 June 2001Return made up to 18/05/01; full list of members (8 pages)
16 June 2001Return made up to 18/05/01; full list of members (8 pages)
21 March 2001Full accounts made up to 31 December 2000 (14 pages)
21 March 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
13 June 2000Return made up to 18/05/00; full list of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (15 pages)
23 March 2000Full accounts made up to 31 December 1999 (15 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
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 (7 pages)
26 May 1999Return made up to 18/05/99; full list of members (7 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
18 March 1999Full accounts made up to 31 December 1998 (14 pages)
4 August 1998Return made up to 18/05/98; full list of members (8 pages)
4 August 1998Return made up to 18/05/98; full list of members (8 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
28 July 1998Auditor's resignation (1 page)
28 July 1998Auditor's resignation (1 page)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 1998Full accounts made up to 31 December 1997 (13 pages)
24 March 1998Full accounts made up to 31 December 1997 (13 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
16 June 1997Return made up to 18/05/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
16 June 1997Return made up to 18/05/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
24 March 1997Full accounts made up to 31 December 1996 (15 pages)
24 March 1997Full accounts made up to 31 December 1996 (15 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
3 July 1996Return made up to 18/05/96; full list of members (12 pages)
3 July 1996Location of register of members (1 page)
3 July 1996Return made up to 18/05/96; full list of members (12 pages)
3 July 1996Location of register of members (1 page)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
31 March 1996Secretary resigned;new secretary appointed (3 pages)
31 March 1996Director resigned (3 pages)
31 March 1996Secretary resigned;new secretary appointed (3 pages)
31 March 1996Director resigned (3 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
22 March 1996Full accounts made up to 31 December 1995 (15 pages)
22 March 1996Full accounts made up to 31 December 1995 (15 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 18/05/95; full list of members (20 pages)
31 May 1995Return made up to 18/05/95; full list of members (20 pages)
19 April 1995Full accounts made up to 31 December 1994 (15 pages)
19 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
29 September 1994Ad 31/08/94--------- £ si 100000000@1=100000000 £ ic 10000000/110000000 (2 pages)
29 September 1994Ad 31/08/94--------- £ si 100000000@1=100000000 £ ic 10000000/110000000 (2 pages)
2 September 1994Nc inc already adjusted 18/05/94 (1 page)
2 September 1994Nc inc already adjusted 18/05/94 (1 page)
1 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1994Full accounts made up to 31 December 1993 (15 pages)
15 April 1994Full accounts made up to 31 December 1993 (15 pages)
18 April 1993Full accounts made up to 31 December 1992 (12 pages)
18 April 1993Full accounts made up to 31 December 1992 (12 pages)
10 May 1991Full accounts made up to 31 December 1990 (12 pages)
10 May 1991Full accounts made up to 31 December 1990 (12 pages)
6 June 1990Full accounts made up to 31 December 1989 (11 pages)
6 June 1990Full accounts made up to 31 December 1989 (11 pages)
16 June 1986Full accounts made up to 31 December 1985 (10 pages)
16 June 1986Full accounts made up to 31 December 1985 (10 pages)
24 July 1984Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 1984Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 July 1984Company name changed\certificate issued on 23/07/84 (2 pages)
23 July 1984Company name changed\certificate issued on 23/07/84 (2 pages)
31 December 1981Particulars of mortgage/charge (3 pages)
31 December 1981Particulars of mortgage/charge (3 pages)
17 July 1980Company name changed\certificate issued on 17/07/80 (4 pages)
17 July 1980Company name changed\certificate issued on 17/07/80 (4 pages)
18 May 1966Certificate of incorporation (1 page)
18 May 1966Certificate of incorporation (1 page)