FINANCIAL TIMES GROUP LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9HL

Company number 00879531
Status Active
Incorporation Date 18 May 1966
Company Type Private Limited Company
Address NUMBER ONE, SOUTHWARK BRIDGE, LONDON, SE1 9HL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 5 July 2016 GBP 184,000,004.0 ; Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016. The most likely internet sites of FINANCIAL TIMES GROUP LIMITED are www.financialtimesgroup.co.uk, and www.financial-times-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. Financial Times Group Limited is a Private Limited Company. The company registration number is 00879531. Financial Times Group Limited has been working since 18 May 1966. The present status of the company is Active. The registered address of Financial Times Group Limited is Number One Southwark Bridge London Se1 9hl. . FORTESCUE, Alison Mary is a Secretary of the company. BARBER, Franklin Lionel is a Director of the company. DE BONO, Caspar is a Director of the company. LUND, James Douglas is a Director of the company. NOMURA, Hirotomo is a Director of the company. RIDDING, John Joseph is a Director of the company. Secretary BLACKNELL, David has been resigned. Secretary CREASEY, Martin Wright has been resigned. Secretary DAW, Andrew Mark has been resigned. Secretary HALL, David James has been resigned. Secretary LEACH, Graham has been resigned. Secretary LISTER, Anne has been resigned. Secretary RICHARDSON, Elaine has been resigned. Secretary ROBINSON, Sarah Nicole has been resigned. Director BARLOW, Frank has been resigned. Director BARLOW, Frank has been resigned. Director BELL, David Charles Maurice, Sir has been resigned. Director BLAKENHAM, Michael John, Viscount has been resigned. Director BROCHEN, Gilles Jean Paul has been resigned. Director BURDETT, Louisa Sachiko has been resigned. Director CRAWSHAW, Nicholas Charles has been resigned. Director DAVIS, John Gordon has been resigned. Director FAIRHEAD, Rona Alison has been resigned. Director FLEUROT, Olivier Henri has been resigned. Director GIBSON, William Knatchbull, The Honourable has been resigned. Director GORDON, David Sorrell has been resigned. Director GOWERS, Andrew Richard David has been resigned. Director HENDERSON, Timothy Scott has been resigned. Director HILL, Stephen Guy has been resigned. Director HUGHES, Benjamin Mark has been resigned. Director KOCH, Katherine Therese has been resigned. Director LAMBERT, Richard Peter, Sir has been resigned. Director LEISHMAN, Richard Stuart has been resigned. Director MAKINSON, John Crowther has been resigned. Director MCCLEAN, Richard Arthur Francis has been resigned. Director MILLER, Alan Charles has been resigned. Director MUNNS, David Howard has been resigned. Director O'BRIEN, Cathy Coggins has been resigned. Director PALMER, David Erroll Prior has been resigned. Director PERKINS, Frederick James has been resigned. Director SPACKMAN, Giles Richard Lovell has been resigned. Director VIGLATZIS, Anastasios has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FORTESCUE, Alison Mary
Appointed Date: 31 October 2003

Director
BARBER, Franklin Lionel
Appointed Date: 01 February 2006
70 years old

Director
DE BONO, Caspar
Appointed Date: 21 July 2016
54 years old

Director
LUND, James Douglas
Appointed Date: 01 January 2014
52 years old

Director
NOMURA, Hirotomo
Appointed Date: 04 July 2016
68 years old

Director
RIDDING, John Joseph
Appointed Date: 12 June 2006
60 years old

Resigned Directors

Secretary
BLACKNELL, David
Resigned: 18 August 1995

Secretary
CREASEY, Martin Wright
Resigned: 07 November 1997
Appointed Date: 01 July 1997

Secretary
DAW, Andrew Mark
Resigned: 01 July 1997
Appointed Date: 11 March 1996

Secretary
HALL, David James
Resigned: 11 March 1996
Appointed Date: 18 August 1995

Secretary
LEACH, Graham
Resigned: 01 April 1999
Appointed Date: 08 November 1997

Secretary
LISTER, Anne
Resigned: 02 February 2009
Appointed Date: 11 July 2008

Secretary
RICHARDSON, Elaine
Resigned: 17 March 2011
Appointed Date: 31 March 2010

Secretary
ROBINSON, Sarah Nicole
Resigned: 31 October 2003
Appointed Date: 01 April 1999

Director
BARLOW, Frank
Resigned: 02 May 1997
Appointed Date: 16 March 1996
95 years old

Director
BARLOW, Frank
Resigned: 16 March 1996
95 years old

Director
BELL, David Charles Maurice, Sir
Resigned: 30 December 2009
79 years old

Director
BLAKENHAM, Michael John, Viscount
Resigned: 02 April 1993
87 years old

Director
BROCHEN, Gilles Jean Paul
Resigned: 13 December 1996
72 years old

Director
BURDETT, Louisa Sachiko
Resigned: 01 June 2012
Appointed Date: 20 June 2008
56 years old

Director
CRAWSHAW, Nicholas Charles
Resigned: 13 April 2005
Appointed Date: 22 March 2004
61 years old

Director
DAVIS, John Gordon
Resigned: 29 February 2000
Appointed Date: 27 April 1998
63 years old

Director
FAIRHEAD, Rona Alison
Resigned: 26 April 2013
Appointed Date: 01 September 2006
64 years old

Director
FLEUROT, Olivier Henri
Resigned: 12 June 2006
Appointed Date: 15 November 1999
73 years old

Director
GIBSON, William Knatchbull, The Honourable
Resigned: 31 December 1994
74 years old

Director
GORDON, David Sorrell
Resigned: 16 April 1993
84 years old

Director
GOWERS, Andrew Richard David
Resigned: 02 November 2005
Appointed Date: 15 October 2001
67 years old

Director
HENDERSON, Timothy Scott
Resigned: 06 February 2013
Appointed Date: 01 January 2007
57 years old

Director
HILL, Stephen Guy
Resigned: 30 September 2002
Appointed Date: 01 March 1996
65 years old

Director
HUGHES, Benjamin Mark
Resigned: 29 July 2016
Appointed Date: 06 February 2013
69 years old

Director
KOCH, Katherine Therese
Resigned: 20 June 2008
Appointed Date: 01 July 2005
54 years old

Director
LAMBERT, Richard Peter, Sir
Resigned: 28 December 2001
81 years old

Director
LEISHMAN, Richard Stuart
Resigned: 31 December 1999
Appointed Date: 04 March 1998
62 years old

Director
MAKINSON, John Crowther
Resigned: 01 March 1996
Appointed Date: 06 April 1994
70 years old

Director
MCCLEAN, Richard Arthur Francis
Resigned: 02 July 1993
87 years old

Director
MILLER, Alan Charles
Resigned: 03 May 2011
78 years old

Director
MUNNS, David Howard
Resigned: 31 March 2004
Appointed Date: 27 September 2002
60 years old

Director
O'BRIEN, Cathy Coggins
Resigned: 06 February 2013
Appointed Date: 11 June 2012
66 years old

Director
PALMER, David Erroll Prior
Resigned: 02 April 1993
84 years old

Director
PERKINS, Frederick James
Resigned: 13 June 1994
Appointed Date: 01 February 1994
77 years old

Director
SPACKMAN, Giles Richard Lovell
Resigned: 15 November 2002
Appointed Date: 24 July 2000
60 years old

Director
VIGLATZIS, Anastasios
Resigned: 30 November 2015
Appointed Date: 06 February 2013
54 years old

FINANCIAL TIMES GROUP LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 184,000,004.0

29 Jul 2016
Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016
21 Jul 2016
Appointment of Mr Caspar De Bono as a director on 21 July 2016
06 Jul 2016
Appointment of Hirotomo Nomura as a director on 4 July 2016
...
... and 202 more events
24 Jul 1984
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Jul 1984
Company name changed\certificate issued on 23/07/84
31 Dec 1981
Particulars of mortgage/charge
17 Jul 1980
Company name changed\certificate issued on 17/07/80
18 May 1966
Certificate of incorporation

FINANCIAL TIMES GROUP LIMITED Charges

23 December 1981
Supplemental trust deed
Delivered: 31 December 1981
Status: Satisfied on 30 June 2015
Persons entitled: The Prudential Assurance Company Limited
Description: First floating charge or. Undertaking and all property and…