Advanced company searchLink opens in new window

FINANCIAL TIMES LIMITED(THE)

Company number 00227590

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2019 AD01 Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 1 May 2019
10 Jan 2019 AP01 Appointment of Kathleen Mary O'riordan as a director on 1 January 2019
10 Jan 2019 TM01 Termination of appointment of Caspar De Bono as a director on 1 January 2019
27 Jul 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
10 Jan 2018 CH01 Director's details changed for Hirotomo Nomura on 28 March 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
13 Dec 2016 MR05 All of the property or undertaking has been released from charge 4
11 Oct 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 141,200,000
29 Jul 2016 TM01 Termination of appointment of Benjamin Mark Hughes as a director on 29 July 2016
21 Jul 2016 AP01 Appointment of Mr Caspar De Bono as a director on 21 July 2016
06 Jul 2016 AP01 Appointment of Hirotomo Nomura as a director on 4 July 2016
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 139,000,000
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 139,000.00
30 Nov 2015 TM01 Termination of appointment of Anastasios Viglatzis as a director on 30 November 2015
27 Oct 2015 SH20 Statement by Directors
27 Oct 2015 SH19 Statement of capital on 27 October 2015
  • GBP 67,000,000.00
27 Oct 2015 CAP-SS Solvency Statement dated 26/10/15
27 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 SH20 Statement by Directors
30 Jun 2015 SH19 Statement of capital on 30 June 2015
  • GBP 107,000,000
30 Jun 2015 CAP-SS Solvency Statement dated 29/06/15