FINANCIAL TIMES INVESTOR LIMITED
FINANCIAL TIMES MARKETWATCH.COM (EUROPE) LIMITED LIMITACE LIMITED

Hellopages » Greater London » Southwark » SE1 9HL

Company number 04005565
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address NUMBER ONE SOUTHWARK BRIDGE, LONDON, SE1 9HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 100 . The most likely internet sites of FINANCIAL TIMES INVESTOR LIMITED are www.financialtimesinvestor.co.uk, and www.financial-times-investor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Financial Times Investor Limited is a Private Limited Company. The company registration number is 04005565. Financial Times Investor Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Financial Times Investor Limited is Number One Southwark Bridge London Se1 9hl. . FORTESCUE, Alison Mary is a Secretary of the company. POOLEY, Matthew Zenthon is a Director of the company. Secretary LISTER, Anne has been resigned. Secretary ROBINSON, Sarah Nicole has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISHOP, William Brokaw has been resigned. Director BOTTOMLEY, Hugh Joshua Peter Garnett has been resigned. Director DE BONO, Caspar has been resigned. Director FLEUROT, Olivier Henri has been resigned. Director HENDERSON, Timothy Scott has been resigned. Director INCHCOOMBE, Steven Charles has been resigned. Director KOCH, Katherine Therese has been resigned. Director KRAMER, Lawrence S has been resigned. Director LEONARD, Zachary Roger has been resigned. Director MARTIN, Peter Anthony has been resigned. Director O'DONNELL, Owen Francis has been resigned. Director PLATT, Joan P has been resigned. Director RZESNITZEK, Michael has been resigned. Director SPACKMAN, Giles Richard Lovell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORTESCUE, Alison Mary
Appointed Date: 31 October 2003

Director
POOLEY, Matthew Zenthon
Appointed Date: 23 November 2012
52 years old

Resigned Directors

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

Secretary
ROBINSON, Sarah Nicole
Resigned: 31 October 2003
Appointed Date: 13 June 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2000
Appointed Date: 01 June 2000

Director
BISHOP, William Brokaw
Resigned: 16 November 2001
Appointed Date: 19 June 2000
56 years old

Director
BOTTOMLEY, Hugh Joshua Peter Garnett
Resigned: 17 August 2001
Appointed Date: 19 June 2000
58 years old

Director
DE BONO, Caspar
Resigned: 23 November 2012
Appointed Date: 31 August 2007
54 years old

Director
FLEUROT, Olivier Henri
Resigned: 12 June 2006
Appointed Date: 13 June 2000
73 years old

Director
HENDERSON, Timothy Scott
Resigned: 23 November 2012
Appointed Date: 01 January 2007
57 years old

Director
INCHCOOMBE, Steven Charles
Resigned: 17 May 2006
Appointed Date: 13 September 2002
60 years old

Director
KOCH, Katherine Therese
Resigned: 31 December 2006
Appointed Date: 12 June 2006
54 years old

Director
KRAMER, Lawrence S
Resigned: 16 November 2001
Appointed Date: 19 June 2000
75 years old

Director
LEONARD, Zachary Roger
Resigned: 15 September 2004
Appointed Date: 01 June 2002
62 years old

Director
MARTIN, Peter Anthony
Resigned: 30 November 2001
Appointed Date: 13 June 2000
77 years old

Director
O'DONNELL, Owen Francis
Resigned: 05 July 2002
Appointed Date: 28 January 2002
58 years old

Director
PLATT, Joan P
Resigned: 16 November 2001
Appointed Date: 19 June 2000
71 years old

Director
RZESNITZEK, Michael
Resigned: 31 August 2007
Appointed Date: 01 February 2005
59 years old

Director
SPACKMAN, Giles Richard Lovell
Resigned: 15 November 2002
Appointed Date: 17 August 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 2000
Appointed Date: 01 June 2000

FINANCIAL TIMES INVESTOR LIMITED Events

17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

22 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

26 May 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
26 May 2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
...
... and 108 more events
19 Jun 2000
New secretary appointed
19 Jun 2000
Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
15 Jun 2000
Secretary resigned
15 Jun 2000
Director resigned
01 Jun 2000
Incorporation