Background WavePink WaveYellow Wave

FINANCIAL TIMES INVESTOR LIMITED (04005565)

FINANCIAL TIMES INVESTOR LIMITED (04005565) is an active UK company. incorporated on 1 June 2000. 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 INVESTOR LIMITED has been registered for 25 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
04005565
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 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 INVESTOR LIMITED

FINANCIAL TIMES INVESTOR LIMITED is an active company incorporated on 1 June 2000 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 INVESTOR LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04005565

LTD Company

Age

25 Years

Incorporated 1 June 2000

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

FINANCIAL TIMES MARKETWATCH.COM (EUROPE) LIMITED
From: 5 July 2000To: 7 January 2002
LIMITACE LIMITED
From: 1 June 2000To: 5 July 2000
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 1 June 2000To: 1 May 2019
Timeline

8 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
May 00
Capital Update
Jan 10
Share Issue
Dec 10
Capital Update
Dec 10
Share Issue
Dec 10
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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 23 Nov 2012

LISTER, Anne

Resigned
Scole Road, Thorpe AbbottsIP21 4HS
Secretary
Appointed 11 Jul 2008
Resigned 02 Feb 2009

ROBINSON, Sarah Nicole

Resigned
27 Culverden Road, LondonSW12 9LT
Secretary
Appointed 13 Jun 2000
Resigned 31 Oct 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 13 Jun 2000

BISHOP, William Brokaw

Resigned
117 California Ave D203, Palo Alto
Born November 1968
Director
Appointed 19 Jun 2000
Resigned 16 Nov 2001

BOTTOMLEY, Hugh Joshua Peter Garnett

Resigned
14 West Square, LondonSE11 4SN
Born September 1967
Director
Appointed 19 Jun 2000
Resigned 17 Aug 2001

DE BONO, Caspar

Resigned
Southwark Bridge, LondonSE1 9HL
Born September 1971
Director
Appointed 31 Aug 2007
Resigned 23 Nov 2012

FLEUROT, Olivier Henri

Resigned
23 Bradbourne Street, LondonSW6 3TF
Born September 1952
Director
Appointed 13 Jun 2000
Resigned 12 Jun 2006

HENDERSON, Timothy Scott

Resigned
Number One Southwark BridgeSE1 9HL
Born June 1968
Director
Appointed 01 Jan 2007
Resigned 23 Nov 2012

INCHCOOMBE, Steven Charles

Resigned
32 Creffield Road, ColchesterCO3 3HY
Born November 1964
Director
Appointed 13 Sept 2002
Resigned 17 May 2006

KOCH, Katherine Therese

Resigned
106a Langthorne Street, LondonSW6 6JX
Born October 1970
Director
Appointed 12 Jun 2006
Resigned 31 Dec 2006

KRAMER, Lawrence S

Resigned
8 Auburn Court, Tiburon
Born April 1950
Director
Appointed 19 Jun 2000
Resigned 16 Nov 2001

LEONARD, Zachary Roger

Resigned
29 Saint Pauls Place, LondonN1 2QG
Born January 1963
Director
Appointed 01 Jun 2002
Resigned 15 Sept 2004

MARTIN, Peter Anthony

Resigned
75 Woodland Rise, LondonN10 3UN
Born June 1948
Director
Appointed 13 Jun 2000
Resigned 30 Nov 2001

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Born December 1966
Director
Appointed 28 Jan 2002
Resigned 05 Jul 2002

PLATT, Joan P

Resigned
575 Craig Road, Hillsborough
Born January 1954
Director
Appointed 19 Jun 2000
Resigned 16 Nov 2001

RZESNITZEK, Michael

Resigned
Flat 6, LondonSW5 0HL
Born March 1966
Director
Appointed 01 Feb 2005
Resigned 31 Aug 2007

SPACKMAN, Giles Richard Lovell

Resigned
55 Richford Street, LondonW6 7HJ
Born December 1964
Director
Appointed 17 Aug 2001
Resigned 15 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Jun 2000
Resigned 13 Jun 2000

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

139

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 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
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 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
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 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
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
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
5 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Legacy
16 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2010
SH19Statement of Capital
Legacy
16 December 2010
CAP-SSCAP-SS
Resolution
16 December 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 December 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
9 December 2010
SH20SH20
Legacy
9 December 2010
CAP-SSCAP-SS
Resolution
9 December 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
9 December 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 January 2010
SH19Statement of Capital
Legacy
30 December 2009
SH20SH20
Legacy
30 December 2009
CAP-SSCAP-SS
Resolution
30 December 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2004
AAAnnual Accounts
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Auditors Resignation Company
1 March 2003
AUDAUD
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2001
288bResignation of Director or Secretary
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
88(2)R88(2)R
Legacy
19 December 2000
88(2)R88(2)R
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
18 September 2000
88(2)R88(2)R
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
88(2)R88(2)R
Legacy
12 July 2000
123Notice of Increase in Nominal Capital
Legacy
12 July 2000
122122
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
287Change of Registered Office
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation