FACTIVA LIMITED
Overview
| Company Name | FACTIVA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03773253 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FACTIVA LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is FACTIVA LIMITED located?
| Registered Office Address | The News Building 7th Floor 1 London Bridge Street SE1 9GF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FACTIVA LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOW JONES REUTERS BUSINESS INTERACTIVE LIMITED | Jun 28, 1999 | Jun 28, 1999 |
| MAWLAW 436 LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for FACTIVA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2025 |
What is the status of the latest confirmation statement for FACTIVA LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for FACTIVA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 29, 2025 | 60 pages | AA | ||
Secretary's details changed for Eve Dyatlova on Oct 15, 2025 | 1 pages | CH03 | ||
Termination of appointment of Keysha Zalika Mcneil as a secretary on Oct 16, 2025 | 1 pages | TM02 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 18, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Sep 18, 2025 | 2 pages | AP04 | ||
Appointment of Eve Dyatlova as a secretary on Oct 10, 2025 | 2 pages | AP03 | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 53 pages | AA | ||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on Oct 30, 2024 | 1 pages | AD01 | ||
Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Oct 09, 2024 | 1 pages | AD01 | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 12, 2024 | 2 pages | AP04 | ||
Full accounts made up to Jul 02, 2023 | 53 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Joel Martin Lange as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Dessie Kirwan as a director on Jan 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Power as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 19, 2023 with updates | 4 pages | CS01 | ||
Notification of News Corporation as a person with significant control on Mar 29, 2023 | 2 pages | PSC02 | ||
Cessation of Dow Jones & Company, Inc. as a person with significant control on Mar 29, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Jul 03, 2022 | 49 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 27, 2021 | 51 pages | AA | ||
Termination of appointment of Christina May Van Tassell as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr. Christopher Michael Power on May 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of FACTIVA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DYATLOVA, Eve | Secretary | 7th Floor 1 London Bridge Street SE1 9GF London The News Building United Kingdom | 341276550001 | |||||||||||
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| KIRWAN, Dessie, Mr. | Director | 7th Floor 1 London Bridge Street SE1 9GF London The News Building United Kingdom | United Kingdom | Irish | 318548590001 | |||||||||
| LANGE, Joel Martin, Mr. | Director | 7th Floor 1 London Bridge Street SE1 9GF London The News Building United Kingdom | United Kingdom | American | 319419640001 | |||||||||
| MANDRACKIE, Eric Steven | Director | 7th Floor 1 London Bridge Street SE1 9GF London The News Building United Kingdom | United States | American | 173986030001 | |||||||||
| COOKE, Stephen Patrick | Secretary | 33 Clive Road TW1 4SQ Twickenham | British | 75263340003 | ||||||||||
| HAMEL, Matthew Edward | Secretary | 41 Orchard Hill Drive Fairfield Connecticut 06430 Usa | British | 69701090001 | ||||||||||
| JOHNSON, Bridget | Secretary | Thomas More Square E98 1XY London 3 England England | 168261170001 | |||||||||||
| MACKLER, Mitchell Glen | Secretary | Thomas More Square E98 1XY London 3 England | Other | 138272370001 | ||||||||||
| MACKLER, Mitchell Glen | Secretary | 6 Sunset Avenue FOREIGN Princeton 08520-8520 New Jersey Usa | British | 125341670001 | ||||||||||
| MARTIN, Rosemary Elisabeth Scudamore | Secretary | Little Batts RH2 0JT Reigate Surrey | British | 53034470001 | ||||||||||
| MCNEIL, Keysha Zalika | Secretary | 7th Floor 1 London Bridge Street SE1 9GF London The News Building United Kingdom | British | 174872440001 | ||||||||||
| MYERS, Ciala Mae | Secretary | 70 Avonmore West Kensington W14 8RS London Flat 5 United Kingdom | Other | 138272120001 | ||||||||||
| STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England | British | 105925750001 | ||||||||||
| TAYLOR, Lara | Secretary | Liston Road Clapham SW4 0DF London 10 | Other | 138272450001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| AIRI, Azmina Allaudin | Director | 7th Floor, 1 London Bridge Street SE1 9GF London The News Building United Kingdom | England | British | 185508540001 | |||||||||
| ALTERMAN, Simon Asher | Director | Platts Lane NW3 7NL London 67 England England | United Kingdom | British | 117629740002 | |||||||||
| ANDREWS, Timothy Michael | Director | 20 Academy Street Princeton FOREIGN Nj 08540 Usa | American | 65234360001 | ||||||||||
| BLEACH, Nigel Marcus William | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | British | 197732790001 | |||||||||
| GALVIN, John Noel | Director | Grays Inn Road WC1X 8HB London 222 | United Kingdom | British | 160895960001 | |||||||||
| GREEN, Claude | Director | 1 Endsleigh Gardens KT6 5JL Surbiton Surrey | United Kingdom | British | 37153570001 | |||||||||
| HANKS, Richard | Director | 106 Washington Road FOREIGN Princeton New Jersey 08540 Usa | United States | British | 155222030001 | |||||||||
| HART, Clare | Director | 10 Honeysuckle Court NJ 08558 Skillman New Jersey 08558 Usa | Usa | United States | 64208480001 | |||||||||
| LANGHOFF, Andrew Petersen | Director | Thomas More Square E98 1XY London 3 England | United States | American | 152124260001 | |||||||||
| LAWSON, Jeremy Maben | Director | Chesterfield Drive Riverhead Sevenoaks TN17 1EL Kent 180 United Kingdom | United Kingdom | British | 202049340001 | |||||||||
| LEACH, Kelly | Director | Grays Inn Road WC1X 8HB London 222 | United States | American | 171343460001 | |||||||||
| LLOYD, Christopher Michael, Mr. | Director | 7th Floor, 1 London Bridge Street SE1 9GF London The News Building United Kingdom | England | British | 261527810001 | |||||||||
| LLOYD, Michael Douglas | Director | Grays Inn Road WC1X 8HB London 222 | England | British | 209061930001 | |||||||||
| MACTAVISH, Clive Robert | Director | Virginia Street E98 1XY London 1 England | England | British | 138272740001 | |||||||||
| NEEDLE, Susan Jane | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | Australian | 151494780001 | |||||||||
| POWER, Christopher Michael, Mr. | Director | 7th Floor, 1 London Bridge Street SE1 9GF London The News Building United Kingdom | United Kingdom | British | 330861940001 | |||||||||
| RHYU, James Jeaho | Director | Bobwhite Lane Huntingdon Valley Pa 778 United States | United States | American | 138272540001 | |||||||||
| SEDGLEY, Anna Katherine Lucy | Director | 7th Floor, 1 London Bridge Street SE1 9GF London The News Building United Kingdom | United States | Australian | 192007340001 |
Who are the persons with significant control of FACTIVA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| News Corporation | Mar 29, 2023 | Corporation Trust Center 1209 Orange Street Wilmington The Corporation Trust Company Delaware, 19801 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dow Jones & Company, Inc. | Apr 06, 2016 | Avenue Of The Americas 7th Floor 10036 New York 1211 New York United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0