Factiva Limited LONDON


Factiva started in year 1999 as Private Limited Company with registration number 03773253. The Factiva company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at The News Building. Postal code: SE1 9GF. Since December 13, 2006 Factiva Limited is no longer carrying the name Dow Jones Reuters Business Interactive.

At present there are 3 directors in the the company, namely Dessie K., Joel L. and Eric M.. In addition one secretary - Keysha M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Factiva Limited Address / Contact

Office Address The News Building
Office Address2 7th Floor, 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03773253
Date of Incorporation Wed, 19th May 1999
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Dessie K.

Position: Director

Appointed: 15 January 2024

Joel L.

Position: Director

Appointed: 13 December 2023

Keysha M.

Position: Secretary

Appointed: 07 December 2012

Eric M.

Position: Director

Appointed: 27 November 2012

Christopher P.

Position: Director

Appointed: 11 December 2020

Resigned: 15 December 2023

Christopher L.

Position: Director

Appointed: 01 July 2019

Resigned: 11 December 2020

Christina V.

Position: Director

Appointed: 30 July 2018

Resigned: 05 November 2021

Anna S.

Position: Director

Appointed: 27 August 2014

Resigned: 25 July 2018

Azmina A.

Position: Director

Appointed: 25 February 2014

Resigned: 11 December 2020

Kelly L.

Position: Director

Appointed: 24 July 2012

Resigned: 31 August 2014

Michael L.

Position: Director

Appointed: 24 July 2012

Resigned: 25 February 2014

Bridget J.

Position: Secretary

Appointed: 03 January 2012

Resigned: 07 December 2012

John G.

Position: Director

Appointed: 16 June 2011

Resigned: 25 February 2014

Nigel B.

Position: Director

Appointed: 01 July 2010

Resigned: 31 March 2012

Andrew L.

Position: Director

Appointed: 21 June 2010

Resigned: 11 October 2011

Susan N.

Position: Director

Appointed: 24 May 2010

Resigned: 16 June 2011

Adam T.

Position: Director

Appointed: 06 May 2009

Resigned: 02 November 2012

Clive M.

Position: Director

Appointed: 06 May 2009

Resigned: 09 April 2010

Mitchell M.

Position: Secretary

Appointed: 06 May 2009

Resigned: 01 August 2012

James R.

Position: Director

Appointed: 06 May 2009

Resigned: 13 June 2011

Lara C.

Position: Secretary

Appointed: 06 May 2009

Resigned: 13 June 2013

Ciala M.

Position: Secretary

Appointed: 06 May 2009

Resigned: 30 June 2010

Jeremy L.

Position: Director

Appointed: 06 May 2009

Resigned: 30 June 2010

Carla S.

Position: Secretary

Appointed: 10 July 2008

Resigned: 28 March 2012

Mitchell M.

Position: Secretary

Appointed: 31 October 2007

Resigned: 10 July 2008

Simon A.

Position: Director

Appointed: 07 December 2006

Resigned: 30 June 2010

Stephen C.

Position: Secretary

Appointed: 19 March 2001

Resigned: 31 October 2007

Matthew H.

Position: Secretary

Appointed: 29 March 2000

Resigned: 19 March 2001

Clare H.

Position: Director

Appointed: 07 January 2000

Resigned: 01 March 2006

Claude G.

Position: Director

Appointed: 29 June 1999

Resigned: 20 December 2006

Rosemary M.

Position: Secretary

Appointed: 29 June 1999

Resigned: 28 March 2000

Richard H.

Position: Director

Appointed: 29 June 1999

Resigned: 09 February 2010

Timothy A.

Position: Director

Appointed: 29 June 1999

Resigned: 07 January 2000

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 May 1999

Resigned: 29 June 1999

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 19 May 1999

Resigned: 29 June 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is News Corporation from Wilmington, United States. This PSC is categorised as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Dow Jones & Company, Inc. that entered New York, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

News Corporation

The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, 19801, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 5255798
Notified on 29 March 2023
Nature of control: significiant influence or control

Dow Jones & Company, Inc.

1211 Avenue Of The Americas, 7th Floor, New York, New York, 10036, United States

Legal authority General Corporation Law Act Of Delaware, Usa
Legal form Corporation
Country registered Usa
Place registered Delaware Secretary Of State
Registration number 0434427
Notified on 6 April 2016
Ceased on 29 March 2023
Nature of control: 75,01-100% shares

Company previous names

Dow Jones Reuters Business Interactive December 13, 2006
Mawlaw 436 June 28, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to July 3, 2022
filed on: 6th, April 2023
Free Download (49 pages)

Company search

Advertisements