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

FIL ADMINISTRATION LIMITED

4 CANNON STREET, LONDON, EC4M 5AB,
Company Registration Number
01677402
Private Limited Company
Active

Company Overview

About Fil Administration Ltd
FIL ADMINISTRATION LIMITED was founded on 1982-11-11 and has its registered office in London. The organisation's status is listed as "Active". Fil Administration 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
FIL ADMINISTRATION LIMITED
 
Legal Registered Office
4 CANNON STREET
LONDON
EC4M 5AB
Other companies in TN11
 
Previous Names
FIDELITY ADMINISTRATION LIMITED30/06/2008
Filing Information
Company Number 01677402
Company ID Number 01677402
Date formed 1982-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-01-05 12:32:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIL ADMINISTRATION 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 FIL ADMINISTRATION LIMITED
The following companies were found which have the same name as FIL ADMINISTRATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIL Administration (Hong Kong) Limited Active Company formed on the 1984-02-24

Company Officers of FIL ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PIRNIE
Company Secretary 2012-09-26
MATTHEW ALAN HEATH
Director 2012-09-26
CHRISTOPHER ROBERT PIRNIE
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BURTONWOOD
Company Secretary 2011-01-06 2012-09-26
REBECCA LOUISE BURTONWOOD
Director 2011-01-06 2012-09-26
MARK TIMOTHY DEAGLE
Director 2011-01-06 2012-09-26
RICHARD ANTHONY HEBERDEN
Director 2004-03-30 2011-01-06
JOHN FRASER MILNE MCKIE
Director 2004-09-10 2011-01-06
MATTHEW ALAN HEATH
Company Secretary 2007-05-30 2011-01-05
JULIAN RAYNER
Director 2008-11-07 2009-02-13
BRIAN REILLY
Director 2000-02-29 2008-11-07
MICHAEL THOMAS ALLENBY SMITH
Director 2000-02-29 2008-10-30
SIMON MARK HASLAM
Company Secretary 1996-01-19 2006-12-31
SIMON MARK HASLAM
Director 1996-01-19 2006-12-31
ANNETTE BARBARA POWLEY
Company Secretary 2000-08-01 2005-10-25
ANDREW JAMES KING STEWARD
Director 2001-12-18 2004-09-10
JONATHAN SPENCER ANDREW O BRIEN
Director 2001-12-18 2004-03-30
MICHAEL KAFANTIS
Director 2000-02-29 2001-12-18
SALLY ANNE HINCHLIFFE
Company Secretary 1997-10-24 2000-09-29
BARRY RICHARD JAMES BATEMAN
Director 1991-12-28 2000-02-29
RENAUD SALEUR
Director 1998-08-05 1999-07-07
SALLY JANE WILLIAMS
Company Secretary 1997-02-06 1997-10-27
EMMA LOUISA BARRATT
Company Secretary 1994-10-19 1997-10-23
MARY ELIZABETH BLAIR
Director 1991-12-28 1997-06-27
MARTIN PAUL CAMBRIDGE
Company Secretary 1991-12-28 1996-01-19
MARTIN PAUL CAMBRIDGE
Director 1991-12-28 1996-01-19
ALAN JOHN AINSWORTH
Director 1992-09-30 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALAN HEATH FIL IOW LIMITED Director 2016-12-05 CURRENT 2013-05-31 Liquidation
MATTHEW ALAN HEATH FIL GPP TRUSTEE (UK) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
MATTHEW ALAN HEATH FIL INVESTMENT MANAGEMENT LIMITED Director 2012-12-10 CURRENT 1989-02-20 Active
MATTHEW ALAN HEATH FIL (UK) LIMITED Director 2012-09-26 CURRENT 1980-04-16 Liquidation
MATTHEW ALAN HEATH FIL NOMINEE (SHAREHOLDINGS) LIMITED Director 2012-09-26 CURRENT 1985-09-24 Active
MATTHEW ALAN HEATH FIL SECURITIES (UK) LIMITED Director 2012-09-26 CURRENT 1986-10-21 Liquidation
MATTHEW ALAN HEATH FPM NOMINEES LIMITED Director 2012-09-26 CURRENT 1986-10-21 Active
MATTHEW ALAN HEATH FIDELITY INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2002-05-24 Liquidation
MATTHEW ALAN HEATH SOCLEAR NOMINEES LIMITED Director 2012-09-26 CURRENT 1989-11-08 Active
MATTHEW ALAN HEATH FIL VILLA MUMM LIMITED Director 2012-09-26 CURRENT 1999-10-08 Active
CHRISTOPHER ROBERT PIRNIE EATON PLACE PROPERTIES LIMITED Director 2018-06-11 CURRENT 2008-05-07 Active
MARK ROBINSON FRASER MORGAN (ALLEN STREET) LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
CHRISTOPHER ROBERT PIRNIE FIL IOW LIMITED Director 2016-12-05 CURRENT 2013-05-31 Liquidation
CHRISTOPHER ROBERT PIRNIE RETIREMENT ANGELS LIMITED Director 2015-07-31 CURRENT 2010-02-11 Liquidation
CHRISTOPHER ROBERT PIRNIE ANNUITY DIRECT LIMITED Director 2015-06-25 CURRENT 2007-02-21 Active
CHRISTOPHER ROBERT PIRNIE FIL SPS NOMINEE LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
CHRISTOPHER ROBERT PIRNIE FIL SKYLINE (HOLDINGS) LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
CHRISTOPHER ROBERT PIRNIE FIL INVESTMENT MANAGEMENT LIMITED Director 2015-05-01 CURRENT 1989-02-20 Active
CHRISTOPHER ROBERT PIRNIE FIL SIPP TRUSTEE (UK) LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
CHRISTOPHER ROBERT PIRNIE FIL GPP TRUSTEE (UK) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
CHRISTOPHER ROBERT PIRNIE FIL PROPERTY COMPANY LIMITED Director 2012-09-26 CURRENT 1986-07-22 Dissolved 2015-02-21
CHRISTOPHER ROBERT PIRNIE FIDELITY PEP NOMINEES LIMITED Director 2012-09-26 CURRENT 1993-12-17 Dissolved 2014-03-27
CHRISTOPHER ROBERT PIRNIE 39 EATON PLACE (TENANTS) LIMITED Director 2012-09-26 CURRENT 1982-03-04 Dissolved 2013-12-24
CHRISTOPHER ROBERT PIRNIE FIL (UK) LIMITED Director 2012-09-26 CURRENT 1980-04-16 Liquidation
CHRISTOPHER ROBERT PIRNIE FIL NOMINEE (SHAREHOLDINGS) LIMITED Director 2012-09-26 CURRENT 1985-09-24 Active
CHRISTOPHER ROBERT PIRNIE FIL SECURITIES (UK) LIMITED Director 2012-09-26 CURRENT 1986-10-21 Liquidation
CHRISTOPHER ROBERT PIRNIE FPM NOMINEES LIMITED Director 2012-09-26 CURRENT 1986-10-21 Active
CHRISTOPHER ROBERT PIRNIE FIDELITY INVESTMENTS LIMITED Director 2012-09-26 CURRENT 2002-05-24 Liquidation
CHRISTOPHER ROBERT PIRNIE SOCLEAR NOMINEES LIMITED Director 2012-09-26 CURRENT 1989-11-08 Active
CHRISTOPHER ROBERT PIRNIE FIL VILLA MUMM LIMITED Director 2012-09-26 CURRENT 1999-10-08 Active
CHRISTOPHER ROBERT PIRNIE FIDELITY INTERNATIONAL (UK) LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2013-12-24
CHRISTOPHER ROBERT PIRNIE FIDELITY INVESTMENT MANAGEMENT LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2013-12-25

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
2024-07-16Termination of appointment of Robert Musgrove on 2024-05-31
2024-07-16APPOINTMENT TERMINATED, DIRECTOR ROBERT MUSGROVE
2024-07-16DIRECTOR APPOINTED MS KERRIE WALLACE
2024-07-16Appointment of Ms Kerrie Wallace as company secretary on 2024-05-31
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALAN HEATH
2023-08-24DIRECTOR APPOINTED NICOLA BECKETT
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03PSC05Change of details for Fil Investment Management Limited as a person with significant control on 2020-09-07
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-11-04SH19Statement of capital on 2020-11-04 GBP 1
2020-11-04CAP-SSSolvency Statement dated 09/10/20
2020-11-04SH20Statement by Directors
2020-11-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-23RP04SH01Second filing of capital allotment of shares GBP10,000,100
2020-10-22SH0109/10/20 STATEMENT OF CAPITAL GBP 100
2020-10-16AA01Current accounting period shortened from 30/06/21 TO 31/12/20
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-05-27PSC07CESSATION OF ABIGAIL JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30PSC02Notification of Fil Investment Management Limited as a person with significant control on 2016-04-06
2020-02-21CH01Director's details changed for Mr Robert Musgrove on 2020-02-20
2020-02-06CH01Director's details changed for Mr Robert Musgrove on 2019-06-17
2020-02-06CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT MUSGROVE on 2019-06-17
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT PIRNIE
2019-12-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-30CH01Director's details changed for Mr Robert Musgrove on 2019-12-30
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 25 Cannon Street London EC4M 5TA England
2019-03-07AP03Appointment of Robert Musgrove as company secretary on 2019-03-01
2019-03-07TM02Termination of appointment of Christopher Pirnie on 2019-03-01
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-28AP01DIRECTOR APPOINTED ROBERT MUSGROVE
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HEATH / 22/05/2018
2018-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HEATH / 22/05/2018
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Oakhill House 130 Tonbridge Road Hildenborough Tonbridge, Kent TN11 9DZ
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0128/12/15 ANNUAL RETURN FULL LIST
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HEATH / 25/01/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN HEATH / 25/01/2013
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0128/12/12 ANNUAL RETURN FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MATTHEW ALAN HEATH
2012-09-26AP01DIRECTOR APPOINTED CHRISTOPHER ROBERT PIRNIE
2012-09-26AP03SECRETARY APPOINTED CHRISTOPHER PIRNIE
2012-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA BURTONWOOD
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEAGLE
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BURTONWOOD
2012-01-04AR0128/12/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE BURTONWOOD / 14/10/2011
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-04RES01ADOPT ARTICLES 24/03/2011
2011-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-04CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-07AP01DIRECTOR APPOINTED MISS REBECCA LOUISE BURTONWOOD
2011-01-07AP03SECRETARY APPOINTED REBECCA BURTONWOOD
2011-01-07AP01DIRECTOR APPOINTED MR MARK TIMOTHY DEAGLE
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEBERDEN
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKIE
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW HEATH
2011-01-06AR0128/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER MILNE MCKIE / 04/01/2011
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MILNE MCKIE / 17/11/2010
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MILNE MCKIE / 17/11/2010
2010-12-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 12/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 12/11/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALAN HEATH / 25/01/2010
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-29AR0128/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER MILNE MCKIE / 16/12/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR JULIAN RAYNER
2009-01-07363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-14288aDIRECTOR APPOINTED MR JULIAN ALEXANDER ST JOHN RAYNER
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR BRIAN REILLY
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SMITH
2008-06-30CERTNMCOMPANY NAME CHANGED FIDELITY ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 30/06/08
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-25363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-06-18288aNEW SECRETARY APPOINTED
2007-02-01363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-22AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-17363aRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-11-10288bSECRETARY RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-11363aRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-11-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
2004-01-08363aRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIL ADMINISTRATION 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 FIL ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OMNIBUS LETTER OF SET OFF 1986-10-07 Outstanding LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1985-04-09 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 FIL ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of FIL ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIL ADMINISTRATION LIMITED
Trademarks
We have not found any records of FIL ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIL ADMINISTRATION 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 (82990 - Other business support service activities n.e.c.) as FIL ADMINISTRATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIL ADMINISTRATION 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 FIL ADMINISTRATION 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 FIL ADMINISTRATION 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.