Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FENCHURCH NOMINEES LIMITED
Company Information for

FENCHURCH NOMINEES LIMITED

ONE BANK STREET, LONDON, E14 4SG,
Company Registration Number
00224778
Private Limited Company
Active

Company Overview

About Fenchurch Nominees Ltd
FENCHURCH NOMINEES LIMITED was founded on 1927-09-20 and has its registered office in London. The organisation's status is listed as "Active". Fenchurch Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FENCHURCH NOMINEES LIMITED
 
Legal Registered Office
ONE BANK STREET
LONDON
E14 4SG
Other companies in W1S
 
Filing Information
Company Number 00224778
Company ID Number 00224778
Date formed 1927-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 04:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FENCHURCH NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FENCHURCH NOMINEES LIMITED
The following companies were found which have the same name as FENCHURCH NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FENCHURCH NOMINEES (SINGAPORE) PTE LIMITED MARINA BOULEVARD Singapore 018989 Dissolved Company formed on the 2008-09-09

Company Officers of FENCHURCH NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
OLIVER DUPLAN MEREDITH
Director 2018-03-28
STEPHEN ANDREW MOON
Director 2016-05-16
KIRAN SINGH
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHRISTOPHER MARSHALL
Director 2014-03-27 2018-03-29
JOANNA CATHERINE BOAIT
Company Secretary 2003-02-11 2018-01-12
JOANNA CATHERINE BOAIT
Director 2011-03-28 2018-01-12
FRANK NOMINEES LIMITED
Director 2012-08-28 2018-01-12
JAMES ANDREW HAMPER
Director 2014-01-17 2016-05-16
EDWARD DANIEL MACDONALD
Director 2014-01-17 2014-02-18
JAMES ANDREW HAMPER
Director 2011-03-28 2012-08-28
EDWARD DANIEL MACDONALD
Director 2011-03-28 2012-08-28
MARK DARREN PRUDDEN
Company Secretary 2009-11-10 2011-05-05
ALEXANDER JOHN MORGAN BOORMAN
Director 2004-01-28 2011-03-28
JASON DAMPER
Director 2009-04-22 2011-03-28
MATTHEW PETER MCLOONE GLASS
Director 2004-01-28 2010-02-26
MARTIN MAURICE KEELER
Director 2003-02-11 2009-04-22
SANDRA PLATTS
Director 2004-03-29 2009-04-22
HENRIETTA CAREY
Company Secretary 2007-10-05 2008-03-20
HAYLEY COLGATE
Company Secretary 2006-03-31 2007-10-05
HOLGER BOSCHKE
Director 2003-02-11 2004-03-29
ROY HENRY HODDINOTT
Director 1994-10-18 2004-03-29
JOHN DAVID HANDLEY
Company Secretary 2003-02-11 2003-11-20
MICHELLE AMEY
Company Secretary 1998-07-13 2003-02-11
PETER LEONARD LONGCROFT
Director 1992-08-07 2003-02-11
DESMOND WILLIAM JOYNER
Director 1999-09-22 2001-08-17
PETER JOHN ALLEN
Director 1995-06-22 1999-09-22
PETER EDWIN CHURCHILL-COLEMAN
Director 1992-08-07 1999-03-31
PIA ANNE MARIA BENTICK-OWENS
Company Secretary 1997-09-03 1998-06-30
KATHLEEN ROSE ASCHAM
Company Secretary 1992-08-07 1997-06-30
CLAIRE ELIZABETH HOUGHTON
Company Secretary 1995-10-12 1996-08-30
IAN STEWART TURNBULL
Company Secretary 1992-11-18 1995-10-12
PETER JOHNSON ELLIS
Director 1992-08-07 1995-06-22
JOHN PLATT
Director 1992-11-18 1994-10-18
NICOLA JANE SCHRAGER VON ALTISHOFEN
Company Secretary 1992-08-07 1992-11-18
ROGER CHARLES DUNKLING
Director 1992-08-07 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER DUPLAN MEREDITH FRANK NOMINEES LIMITED Director 2018-03-28 CURRENT 1975-12-10 Active
OLIVER DUPLAN MEREDITH KBPB NOMINEES LIMITED Director 2018-03-28 CURRENT 1927-10-10 Active
OLIVER DUPLAN MEREDITH KBIM STANDBY NOMINEES LIMITED Director 2018-03-28 CURRENT 1987-06-30 Active
OLIVER DUPLAN MEREDITH LANGBOURN NOMINEES LIMITED Director 2018-03-28 CURRENT 1986-10-02 Active
OLIVER DUPLAN MEREDITH ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED Director 2018-03-28 CURRENT 1953-09-05 Active
OLIVER DUPLAN MEREDITH KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED Director 2018-03-28 CURRENT 1976-09-03 Active
OLIVER DUPLAN MEREDITH SG KLEINWORT HAMBROS NOMINEES LIMITED Director 2013-10-31 CURRENT 2009-04-17 Active
OLIVER DUPLAN MEREDITH SG KLEINWORT HAMBROS BANK LIMITED Director 2012-10-25 CURRENT 1969-10-16 Active
OLIVER DUPLAN MEREDITH SG KLEINWORT HAMBROS LIMITED Director 2010-05-17 CURRENT 1997-11-24 Active
STEPHEN ANDREW MOON FRANK NOMINEES LIMITED Director 2016-05-16 CURRENT 1975-12-10 Active
STEPHEN ANDREW MOON KBPB NOMINEES LIMITED Director 2016-05-16 CURRENT 1927-10-10 Active
STEPHEN ANDREW MOON KBIM STANDBY NOMINEES LIMITED Director 2016-05-16 CURRENT 1987-06-30 Active
STEPHEN ANDREW MOON LANGBOURN NOMINEES LIMITED Director 2016-05-16 CURRENT 1986-10-02 Active
STEPHEN ANDREW MOON ROBERT BENSON, LONSDALE & CO. (CANADA) LIMITED Director 2016-05-16 CURRENT 1953-09-05 Active
STEPHEN ANDREW MOON KH COMPANY SECRETARIES LIMITED Director 2016-05-16 CURRENT 1975-01-06 Active
STEPHEN ANDREW MOON KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED Director 2016-05-16 CURRENT 1976-09-03 Active
KIRAN SINGH FRANK NOMINEES LIMITED Director 2018-03-28 CURRENT 1975-12-10 Active
KIRAN SINGH SG KLEINWORT HAMBROS NOMINEES LIMITED Director 2018-03-28 CURRENT 2009-04-17 Active
KIRAN SINGH KBPB NOMINEES LIMITED Director 2018-03-28 CURRENT 1927-10-10 Active
KIRAN SINGH KBIM STANDBY NOMINEES LIMITED Director 2018-03-28 CURRENT 1987-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on 2022-10-03
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-25Director's details changed for Ms Tara Marie Palmer on 2022-10-01
2023-07-25CH01Director's details changed for Ms Tara Marie Palmer on 2022-10-01
2023-01-10Director's details changed for Ms Tara Marie Palmer on 2022-12-01
2023-01-10CH01Director's details changed for Ms Tara Marie Palmer on 2022-12-01
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM One Bank Street Canary Wharf London EC14 4SG United Kingdom
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM One Bank Street Canary Wharf London EC14 4SG United Kingdom
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor 8 st James's Square London England SW1Y 4JU England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor 8 st James's Square London England SW1Y 4JU England
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-10-14AP01DIRECTOR APPOINTED MS TARA MARIE PALMER
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN KAUR SINGH
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DUPLAN MEREDITH
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-12-13AD02Register inspection address changed to 6th Floor Societe Generale One Bank Street Canary Wharf, London E14 4SG
2019-10-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHRISTOPHER MARSHALL
2018-04-04AP01DIRECTOR APPOINTED MR OLIVER DUPLAN MEREDITH
2018-04-04AP01DIRECTOR APPOINTED MISS KIRAN SINGH
2018-01-25TM02Termination of appointment of Joanna Catherine Boait on 2018-01-12
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK NOMINEES LIMITED
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BOAIT
2017-12-22PSC07CESSATION OF SGKBB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22PSC02Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 2017-12-19
2017-12-22PSC05Change of details for Kleinwort Benson Bank Limited as a person with significant control on 2017-11-27
2017-11-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FRANK NOMINEES LIMITED / 06/11/2017
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 14 ST GEORGE STREET LONDON W1S 1FE
2017-11-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FRANK NOMINEES LIMITED / 06/11/2017
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 14 ST GEORGE STREET LONDON W1S 1FE
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HAMPER
2016-06-07AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MOON
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0101/08/15 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18MISCSection 519
2014-12-16AUDAUDITOR'S RESIGNATION
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0101/08/14 ANNUAL RETURN FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09AP01DIRECTOR APPOINTED MR STUART CHRISTOPHER MARSHALL
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MACDONALD
2014-01-17AP01DIRECTOR APPOINTED EDWARD DANIEL MACDONALD
2014-01-17AP01DIRECTOR APPOINTED JAMES ANDREW HAMPER
2013-08-22AR0101/08/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MACDONALD
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMPER
2012-08-28AP02CORPORATE DIRECTOR APPOINTED FRANK NOMINEES LIMITED
2012-08-20AR0101/08/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HAMPER / 20/07/2012
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-01AR0101/08/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DANIEL MACDONALD / 21/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HAMPER / 21/07/2011
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 30 GRESHAM STREET LONDON EC2V 7PG
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY MARK PRUDDEN
2011-03-28AP01DIRECTOR APPOINTED JAMES ANDREW HAMPER
2011-03-28AP01DIRECTOR APPOINTED EDWARD DANIEL MACDONALD
2011-03-28AP01DIRECTOR APPOINTED MRS JOANNA CATHERINE BOAIT
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON DAMPER
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BOORMAN
2010-09-08AR0101/08/10 FULL LIST
2010-06-23RES01ADOPT ARTICLES 17/06/2010
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GLASS
2009-11-27AP03SECRETARY APPOINTED MARK DARREN PRUDDEN
2009-09-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED JASON DAMPER
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR SANDRA PLATTS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KEELER
2009-05-11288aDIRECTOR APPOINTED ANTHONY WARD
2009-05-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-20363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY HENRIETTA CAREY
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-08-24363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-08-21363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 10 FENCHURCH STREET LONDON EC3M 3LB
2006-04-10288aNEW SECRETARY APPOINTED
2005-08-11363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-12363aRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bDIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FENCHURCH NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FENCHURCH NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FENCHURCH NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FENCHURCH NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of FENCHURCH NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FENCHURCH NOMINEES LIMITED
Trademarks
We have not found any records of FENCHURCH NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT 5
RENT DEPOSIT DEED 1

We have found 6 mortgage charges which are owed to FENCHURCH NOMINEES LIMITED

Income
Government Income
We have not found government income sources for FENCHURCH NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FENCHURCH NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FENCHURCH NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FENCHURCH NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FENCHURCH NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.