Company NameFT Personal Finance Limited
DirectorsJames Douglas Lund and Jonathan David Chalmers Slade
Company StatusActive
Company Number03855520
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed31 October 2003(4 years 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
Appointed06 February 2013(13 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Secretary NameMark Agnew
StatusCurrent
Appointed24 June 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
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
Appointed01 January 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Zachary Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleMedia & Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Pauls Place
Islington
London
N1 2QG
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCommercial Director
Correspondence Address32 The Little Boltons
London
SW10 9LP
Director NameJohn Gordon Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleFinance Director
Correspondence Address25 Great Jubilee Wharf
78 Wapping Wall
London
E1W 9TH
Director NameMr Hugh Joshua Peter Garnett Bottomley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleManaging Director
Correspondence Address14 West Square
London
SE11 4SN
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameGiles Richard Lovell Spackman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2002)
RoleFinance Director
Correspondence Address55 Richford Street
London
W6 7HJ
Director NameWendy Kerr
Date of BirthMay 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 September 2000(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 2001)
RoleGeneral Manager
Correspondence Address82 Stafford Court
Kensington High Street
London
W8 7DW
Director NameSteven Charles Inchcoombe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Creffield Road
Colchester
Essex
CO3 3HY
Director NameOwen Francis O'Donnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2002)
RoleFinance Director
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameNicholas Charles Crawshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 13 April 2005)
RoleFinancial 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(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleChief Financial Officer
Correspondence Address106a Langthorne Street
London
SW6 6JX
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameMr Timothy Scott Henderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2007(7 years, 3 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
Secretary NameAnne Lister
StatusResigned
Appointed11 July 2008(8 years, 9 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
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL
Director NameMr Anastasios Viglatzis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleFinance Director
Country of ResidenceSpain
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(16 years, 2 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 Caspar De Bono
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(16 years, 9 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

100 at £1Financial Times Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£451,000
Gross Profit£122,000
Net Worth-£19,652,000
Current Liabilities£19,697,000

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 Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

28 September 2023Full accounts made up to 31 December 2022 (21 pages)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (22 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
12 October 2021Director's details changed for Mr James Douglas Lund on 12 October 2021 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (21 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)
22 December 2020Full accounts made up to 31 December 2019 (22 pages)
17 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
14 August 2019Full accounts made up to 31 December 2018 (20 pages)
11 June 2019Confirmation statement made on 5 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)
10 January 2019Appointment of Mr Jonathan David Chalmers Slade as a director on 1 January 2019 (2 pages)
10 January 2019Termination of appointment of Caspar De Bono as a director on 1 January 2019 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (21 pages)
7 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
25 June 2017Full accounts made up to 31 December 2016 (20 pages)
25 June 2017Full accounts made up to 31 December 2016 (20 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)
17 August 2016Full accounts made up to 31 December 2015 (22 pages)
17 August 2016Full accounts made up to 31 December 2015 (22 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)
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)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(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)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 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 (21 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
28 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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)
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 100
(4 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 100
(4 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 100
(4 pages)
29 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (22 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 (22 pages)
6 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
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 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
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 (22 pages)
24 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (22 pages)
24 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
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 statement of guarantee by parent company for period ending 31/12/12 (3 pages)
21 February 2013Appointment of James Douglas Lund as a director (2 pages)
21 February 2013Appointment of James Douglas Lund as a director (2 pages)
18 February 2013Appointment of Anastasios Viglatzis as a director (2 pages)
18 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
18 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
18 February 2013Appointment of Anastasios Viglatzis 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)
17 August 2012Full accounts made up to 31 December 2011 (23 pages)
17 August 2012Full accounts made up to 31 December 2011 (23 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 31 December 2010 (23 pages)
10 May 2011Full accounts made up to 31 December 2010 (23 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)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 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)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
13 February 2009Appointment terminated secretary anne lister (1 page)
13 February 2009Appointment terminated secretary anne lister (1 page)
17 July 2008Secretary appointed anne lister (2 pages)
17 July 2008Secretary appointed anne lister (2 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 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)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
26 June 2007Return made up to 18/05/07; no change of members (7 pages)
17 April 2007Full accounts made up to 31 December 2006 (13 pages)
17 April 2007Full accounts made up to 31 December 2006 (13 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
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)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
17 March 2006Full accounts made up to 31 December 2005 (13 pages)
17 March 2006Full accounts made up to 31 December 2005 (13 pages)
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 (7 pages)
20 June 2005Return made up to 18/05/05; full list of members (7 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
16 March 2005Full accounts made up to 31 December 2004 (13 pages)
16 March 2005Full accounts made up to 31 December 2004 (13 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/04
(7 pages)
12 March 2004Full accounts made up to 31 December 2003 (14 pages)
12 March 2004Full accounts made up to 31 December 2003 (14 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
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
(7 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Full accounts made up to 31 December 2002 (16 pages)
8 March 2003Full accounts made up to 31 December 2002 (16 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)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
11 June 2002Return made up to 18/05/02; full list of members (8 pages)
11 June 2002Return made up to 18/05/02; full list of members (8 pages)
9 March 2002Full accounts made up to 31 December 2001 (14 pages)
9 March 2002Full accounts made up to 31 December 2001 (14 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
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)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
21 March 2001Full accounts made up to 31 December 2000 (12 pages)
21 March 2001Full accounts made up to 31 December 2000 (12 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 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)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
14 January 2000Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 2000Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 October 1999Incorporation (16 pages)
5 October 1999Incorporation (16 pages)