Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FROBISHER(SECOND INVESTMENTS)LIMITED
Company Information for

FROBISHER(SECOND INVESTMENTS)LIMITED

20 Upper Berkeley Street, London, W1H 7PF,
Company Registration Number
00634149
Private Limited Company
Active

Company Overview

About Frobisher(second Investments)limited
FROBISHER(SECOND INVESTMENTS)LIMITED was founded on 1959-08-04 and has its registered office in London. The organisation's status is listed as "Active". Frobisher(second Investments)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FROBISHER(SECOND INVESTMENTS)LIMITED
 
Legal Registered Office
20 Upper Berkeley Street
London
W1H 7PF
Other companies in W1G
 
Filing Information
Company Number 00634149
Company ID Number 00634149
Date formed 1959-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-12-22
Return next due 2026-01-05
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-14 15:06:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROBISHER(SECOND INVESTMENTS)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.

Company Officers of FROBISHER(SECOND INVESTMENTS)LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ALISON DOHERTY
Director 2009-02-27
SARA GERTRUDE PINTO
Director 1992-12-22
GABRIELLE JOANNE POLLECOFF
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PINTO
Company Secretary 1978-01-01 2010-06-13
DAVID PINTO
Director 1992-12-22 2010-06-13
ANN BEAVAN DAWSON
Company Secretary 2004-02-29 2009-02-27
PETER JOHN DAWSON
Director 1995-07-10 2009-02-27
JOSEPHINE MARIE WARD-LEWIS
Company Secretary 1992-12-22 2004-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ALISON DOHERTY CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY DEVONSHIRE CLOSE (MANAGEMENT) LIMITED Director 2010-08-11 CURRENT 1986-11-04 Active
EVELYN ALISON DOHERTY COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 2009-02-27 CURRENT 1962-04-27 Dissolved 2014-04-28
EVELYN ALISON DOHERTY DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
EVELYN ALISON DOHERTY OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
EVELYN ALISON DOHERTY TRESGROVE PROPERTIES LIMITED Director 2009-02-27 CURRENT 1980-12-10 Active
EVELYN ALISON DOHERTY PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
EVELYN ALISON DOHERTY EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
EVELYN ALISON DOHERTY E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
EVELYN ALISON DOHERTY BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
EVELYN ALISON DOHERTY LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
EVELYN ALISON DOHERTY BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY RUSHCLOSE LIMITED Director 2005-09-19 CURRENT 1969-09-16 Active
EVELYN ALISON DOHERTY CORNLOVE LIMITED Director 2005-09-19 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY ONE ORMONDE GATE LIMITED Director 2005-02-24 CURRENT 2000-05-25 Active
EVELYN ALISON DOHERTY ASHPORT PROPERTIES LIMITED Director 1993-10-18 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO ASHPORT PROPERTIES LIMITED Director 2009-02-27 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
SARA GERTRUDE PINTO EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
SARA GERTRUDE PINTO BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
SARA GERTRUDE PINTO LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
SARA GERTRUDE PINTO BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO RUSHCLOSE LIMITED Director 2000-01-15 CURRENT 1969-09-16 Active
SARA GERTRUDE PINTO PIMEL (PADDINGTON) LIMITED Director 2000-01-15 CURRENT 1952-10-15 Active
SARA GERTRUDE PINTO CORNLOVE LIMITED Director 2000-01-15 CURRENT 1974-01-10 Active
SARA GERTRUDE PINTO COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28
SARA GERTRUDE PINTO E.L.C.O. LIMITED Director 1992-12-15 CURRENT 1955-08-05 Active
SARA GERTRUDE PINTO OCEANIC AQUISITIONS & MERGERS LIMITED Director 1992-03-31 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
GABRIELLE JOANNE POLLECOFF OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF RUSHCLOSE LIMITED Director 2009-02-27 CURRENT 1969-09-16 Active
GABRIELLE JOANNE POLLECOFF PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
GABRIELLE JOANNE POLLECOFF EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
GABRIELLE JOANNE POLLECOFF E.L.C.O. LIMITED Director 2009-02-27 CURRENT 1955-08-05 Active
GABRIELLE JOANNE POLLECOFF CORNLOVE LIMITED Director 2009-02-27 CURRENT 1974-01-10 Active
GABRIELLE JOANNE POLLECOFF BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
GABRIELLE JOANNE POLLECOFF LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
GABRIELLE JOANNE POLLECOFF BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF ASHPORT PROPERTIES LIMITED Director 1993-10-08 CURRENT 1993-06-15 Active
GABRIELLE JOANNE POLLECOFF COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28

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
2025-01-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2025-01-14CONFIRMATION STATEMENT MADE ON 22/12/24, WITH NO UPDATES
2024-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-21CS01CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-02-08REGISTRATION OF A CHARGE / CHARGE CODE 006341490002
2023-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341490002
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 006341490001
2023-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006341490001
2023-01-23CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 73 Cornhill London EC3V 3QQ
2021-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHKIN SHIVARANJAN MITTAL
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ALISON DOHERTY
2021-02-05AP01DIRECTOR APPOINTED MR ASHKIN SHIVARANJAN MITTAL
2021-02-05PSC07CESSATION OF EVELYN ALISON DOHERTY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-03PSC07CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN ALISON DOHERTY
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA GERTRUDE PINTO
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0122/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0122/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0122/12/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
2012-09-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0122/12/11 ANNUAL RETURN FULL LIST
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08CH01Director's details changed for Evelyn Alison Doherty on 2011-02-03
2011-01-11AR0122/12/10 ANNUAL RETURN FULL LIST
2010-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PINTO
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINTO
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-15AR0122/12/09 FULL LIST
2009-12-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02288aDIRECTOR APPOINTED GABRIELLE JOANNE POLLECOFF
2009-03-27288aDIRECTOR APPOINTED EVELYN ALISON DOHERTY
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY ANN DAWSON
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR PETER DAWSON
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-14288aNEW SECRETARY APPOINTED
2004-04-14288bSECRETARY RESIGNED
2004-01-23363aRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363aRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363aRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-12363aRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-21363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26363sRETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-28363aRETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-07363aRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-17287REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 15 DOVER STREET LONDON W1X 4NL
1996-02-14363xRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-21288NEW DIRECTOR APPOINTED
1995-01-11363xRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-17363xRETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS
1994-01-06AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-19363xRETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS
1992-03-04AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-05363xRETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS
1991-04-16AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-04-04363xRETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FROBISHER(SECOND INVESTMENTS)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 FROBISHER(SECOND INVESTMENTS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FROBISHER(SECOND INVESTMENTS)LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FROBISHER(SECOND INVESTMENTS)LIMITED

Intangible Assets
Patents
We have not found any records of FROBISHER(SECOND INVESTMENTS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FROBISHER(SECOND INVESTMENTS)LIMITED
Trademarks
We have not found any records of FROBISHER(SECOND INVESTMENTS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FROBISHER(SECOND INVESTMENTS)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 (41100 - Development of building projects) as FROBISHER(SECOND INVESTMENTS)LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FROBISHER(SECOND INVESTMENTS)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 FROBISHER(SECOND INVESTMENTS)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 FROBISHER(SECOND INVESTMENTS)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.