Background WavePink WaveYellow Wave

FINANCIAL TIMES ELECTRONIC PUBLISHING LIMITED (02749250)

FINANCIAL TIMES ELECTRONIC PUBLISHING LIMITED (02749250) is an active UK company. incorporated on 16 September 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINANCIAL TIMES ELECTRONIC PUBLISHING LIMITED has been registered for 33 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
02749250
Status
active
Type
ltd
Incorporated
16 September 1992
Age
33 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLEY, Matthew Zenthon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL TIMES ELECTRONIC PUBLISHING LIMITED

FINANCIAL TIMES ELECTRONIC PUBLISHING LIMITED is an active company incorporated on 16 September 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINANCIAL TIMES ELECTRONIC PUBLISHING LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02749250

LTD Company

Age

33 Years

Incorporated 16 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

INTERACTIVE DATA LTD.
From: 16 September 1992To: 8 April 1998
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 16 September 1992To: 1 May 2019
Timeline

3 key events • 1992 - 2013

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 31 Oct 2003

POOLEY, Matthew Zenthon

Active
1 Friday Street, LondonEC4M 9BT
Born July 1973
Director
Appointed 11 Feb 2013

BOSSEY, Kelvin Charles

Resigned
Kerala 38 Ashley Road, Walton On ThamesKT12 1HS
Secretary
Appointed 31 Aug 1995
Resigned 22 Jan 1999

FOX, Raymond Alan, Mr.

Resigned
Hurst Cottage Bottle Square Lane, High WycombeHP14 4DP
Secretary
Appointed N/A
Resigned 30 Sept 1994

ROBINSON, Sarah Nicole

Resigned
27 Culverden Road, LondonSW12 9LT
Secretary
Appointed 22 Jan 1999
Resigned 31 Oct 2003

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 30 Sept 1994
Resigned 31 Aug 1995

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed 31 Aug 1995
Resigned 01 Oct 1998

DARKO, Alex Boama

Resigned
24 The Uplands, Gerrards CrossSL9 7JG
Born December 1952
Director
Appointed N/A
Resigned 31 Aug 1995

FOX, Raymond Alan, Mr.

Resigned
Hurst Cottage Bottle Square Lane, High WycombeHP14 4DP
Born March 1953
Director
Appointed N/A
Resigned 30 Sept 1994

GEVEDA JR, Chester Joseph

Resigned
Oakcroft, Gerrards CrossSL9 7HE
Born November 1946
Director
Appointed 14 Oct 1992
Resigned 14 Apr 1993

HAUSAFUS, Kurt Fredric

Resigned
8 Mill Brook Road, LexingtonFOREIGN
Born August 1944
Director
Appointed 14 Oct 1992
Resigned 31 Aug 1995

KING, John

Resigned
22 Park Road, RichmondTW10 6NS
Born July 1950
Director
Appointed 01 Oct 1998
Resigned 22 Jan 1999

LEACH, Graham

Resigned
Chester House, CamberleyGU15 1HB
Born August 1953
Director
Appointed 22 Jan 1999
Resigned 30 Apr 2007

MILLER, Alan Charles

Resigned
39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
Appointed 31 Aug 1995
Resigned 30 Jan 1998

MURPHY, James Timmerman

Resigned
54 Stanford Road, LondonW8 5PZ
Born December 1959
Director
Appointed 06 May 1993
Resigned 31 Aug 1995

RUBIN, Mark Elliot

Resigned
9 The Heath, RadlettWD7 7DF
Born October 1966
Director
Appointed 30 Apr 2007
Resigned 16 Jun 2009

STOPPIELLO, Giovanni

Resigned
Number One Southwark BridgeSE1 9HL
Born October 1971
Director
Appointed 16 Jun 2009
Resigned 11 Feb 2013

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Born January 1946
Director
Appointed 30 Sept 1994
Resigned 31 Aug 1995

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
26 May 2015
PARENT_ACCPARENT_ACC
Legacy
26 May 2015
AGREEMENT1AGREEMENT1
Legacy
26 May 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Legacy
29 May 2014
GUARANTEE1GUARANTEE1
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT1AGREEMENT1
Legacy
24 May 2013
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Resolution
5 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
23 October 1998
288cChange of Particulars
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
29 October 1997
244244
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
363x363x
Legacy
17 November 1995
287Change of Registered Office
Legacy
23 October 1995
225(1)225(1)
Legacy
11 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Resolution
6 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
17 September 1993
363x363x
Legacy
13 May 1993
288288
Legacy
22 April 1993
288288
Legacy
27 October 1992
224224
Legacy
27 October 1992
288288
Legacy
27 October 1992
288288
Legacy
27 October 1992
88(2)Return of Allotment of Shares
Legacy
30 September 1992
288288
Incorporation Company
16 September 1992
NEWINCIncorporation