FINANCIAL TIMES HOLDINGS LIMITED
PEARSON PROFESSIONAL HOLDINGS LIMITED

Hellopages » Greater London » Southwark » SE1 9HL

Company number 00149375
Status Active
Incorporation Date 14 January 1918
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 one hundred and eighty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016; Appointment of Jonathan David Chalmers Slade as a director on 21 July 2016. The most likely internet sites of FINANCIAL TIMES HOLDINGS LIMITED are www.financialtimesholdings.co.uk, and www.financial-times-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and nine months. Financial Times Holdings Limited is a Private Limited Company. The company registration number is 00149375. Financial Times Holdings Limited has been working since 14 January 1918. The present status of the company is Active. The registered address of Financial Times Holdings Limited is Number One Southwark Bridge London Se1 9hl. . AGNEW, Mark is a Secretary of the company. FORTESCUE, Alison Mary is a Secretary of the company. LUND, James Douglas is a Director of the company. SLADE, Jonathan David Chalmers is a Director of the company. Secretary GOMM, Josephine Eleanor has been resigned. Secretary LAWLESS, Anette Vendelbo has been resigned. Secretary MACDOUGALL, Alison Rose Mcalpine has been resigned. Secretary POWNEY, Jane Elizabeth has been resigned. Secretary RICHARDSON, Elaine has been resigned. Secretary ROBINSON, Sarah Nicole has been resigned. Director CABRELLI, Peter Primo has been resigned. Director CRAWSHAW, Nicholas Charles has been resigned. Director DAVIS, John Gordon has been resigned. Director DE BONO, Caspar has been resigned. Director DEL TUFO, Charles Anthony has been resigned. Director ELTON, Graham Clive has been resigned. Director FLEUROT, Olivier Henri has been resigned. Director FORSYTH, Elizabeth Anderson has been resigned. Director GOMER, Jonathan Frederick has been resigned. Director GOMM, Josephine Eleanor has been resigned. Director HENDERSON, Timothy Scott has been resigned. Director HUGHES, Benjamin Mark has been resigned. Director INCHCOOMBE, Steven Charles has been resigned. Director JENKINS, Stephen Adrian has been resigned. Director LAWLESS, Anette Vendelbo has been resigned. Director LEISHMAN, Richard Stuart has been resigned. Director MACDOUGALL, Alison Rose Mcalpine has been resigned. Director POWNEY, Jane Elizabeth has been resigned. Director REECE, Henry Michael has been resigned. Director RUBIN, Mark Elliot has been resigned. Director SILVER, Mark Jonathan has been resigned. Director SPACKMAN, Giles Richard Lovell has been resigned. Director TREACY, Lise has been resigned. Director VEIT, David Michael has been resigned. Director VIGLATZIS, Anastasios has been resigned. Director WALTERS, Thalia has been resigned. Director WARWICK, Peter has been resigned. Director WHELAN, Paul Christopher has been resigned. Director WHIFFIN, Alan Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
AGNEW, Mark
Appointed Date: 24 June 2016

Secretary
FORTESCUE, Alison Mary
Appointed Date: 31 October 2003

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

Director
SLADE, Jonathan David Chalmers
Appointed Date: 21 July 2016
52 years old

Resigned Directors

Secretary
GOMM, Josephine Eleanor
Resigned: 31 August 1994

Secretary
LAWLESS, Anette Vendelbo
Resigned: 01 January 1995
Appointed Date: 01 December 1994

Secretary
MACDOUGALL, Alison Rose Mcalpine
Resigned: 22 May 1998
Appointed Date: 01 January 1995

Secretary
POWNEY, Jane Elizabeth
Resigned: 01 December 1994
Appointed Date: 31 August 1994

Secretary
RICHARDSON, Elaine
Resigned: 17 March 2011
Appointed Date: 05 July 2010

Secretary
ROBINSON, Sarah Nicole
Resigned: 31 October 2003
Appointed Date: 22 May 1998

Director
CABRELLI, Peter Primo
Resigned: 01 January 1995
Appointed Date: 01 December 1994
79 years old

Director
CRAWSHAW, Nicholas Charles
Resigned: 22 March 2004
Appointed Date: 01 August 2002
61 years old

Director
DAVIS, John Gordon
Resigned: 29 February 2000
Appointed Date: 22 May 1998
63 years old

Director
DE BONO, Caspar
Resigned: 18 February 2013
Appointed Date: 22 March 2004
54 years old

Director
DEL TUFO, Charles Anthony
Resigned: 11 March 1994
85 years old

Director
ELTON, Graham Clive
Resigned: 05 March 1998
Appointed Date: 17 October 1997
62 years old

Director
FLEUROT, Olivier Henri
Resigned: 01 December 2001
Appointed Date: 15 November 1999
73 years old

Director
FORSYTH, Elizabeth Anderson
Resigned: 31 May 1994
65 years old

Director
GOMER, Jonathan Frederick
Resigned: 20 August 2007
Appointed Date: 01 November 2004
57 years old

Director
GOMM, Josephine Eleanor
Resigned: 01 December 1994
Appointed Date: 10 March 1994
76 years old

Director
HENDERSON, Timothy Scott
Resigned: 25 January 2002
Appointed Date: 12 March 2001
57 years old

Director
HUGHES, Benjamin Mark
Resigned: 29 July 2016
Appointed Date: 30 November 2015
69 years old

Director
INCHCOOMBE, Steven Charles
Resigned: 01 December 2001
Appointed Date: 28 February 2000
60 years old

Director
JENKINS, Stephen Adrian
Resigned: 02 May 2002
Appointed Date: 04 December 2001
58 years old

Director
LAWLESS, Anette Vendelbo
Resigned: 01 January 1995
68 years old

Director
LEISHMAN, Richard Stuart
Resigned: 31 December 1999
Appointed Date: 22 May 1998
62 years old

Director
MACDOUGALL, Alison Rose Mcalpine
Resigned: 30 June 1998
Appointed Date: 01 January 1995
60 years old

Director
POWNEY, Jane Elizabeth
Resigned: 01 December 1994
Appointed Date: 31 August 1994
61 years old

Director
REECE, Henry Michael
Resigned: 30 June 1998
Appointed Date: 17 October 1997
72 years old

Director
RUBIN, Mark Elliot
Resigned: 16 June 2009
Appointed Date: 23 January 2004
58 years old

Director
SILVER, Mark Jonathan
Resigned: 31 December 1997
Appointed Date: 10 March 1995
64 years old

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

Director
TREACY, Lise
Resigned: 23 January 2004
Appointed Date: 27 February 2002
56 years old

Director
VEIT, David Michael
Resigned: 10 March 1995
Appointed Date: 01 December 1994
86 years old

Director
VIGLATZIS, Anastasios
Resigned: 30 November 2015
Appointed Date: 18 February 2013
54 years old

Director
WALTERS, Thalia
Resigned: 02 May 2002
Appointed Date: 04 December 2001
57 years old

Director
WARWICK, Peter
Resigned: 17 October 1997
Appointed Date: 01 December 1994
73 years old

Director
WHELAN, Paul Christopher
Resigned: 01 December 1994
73 years old

Director
WHIFFIN, Alan Charles
Resigned: 01 December 1994
81 years old

FINANCIAL TIMES HOLDINGS LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016
21 Jul 2016
Appointment of Jonathan David Chalmers Slade as a director on 21 July 2016
05 Jul 2016
Appointment of Mark Agnew as a secretary on 24 June 2016
10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

...
... and 177 more events
26 Nov 1986
Secretary resigned;new secretary appointed

04 Aug 1986
Full accounts made up to 31 December 1985

04 Aug 1986
Return made up to 17/07/86; full list of members

14 Jan 1918
Certificate of incorporation
14 Jan 1918
Incorporation