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

FISKE PLC

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
02248663
Public Limited Company
Active

Company Overview

About Fiske Plc
FISKE PLC was founded on 1988-04-21 and has its registered office in London. The organisation's status is listed as "Active". Fiske Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FISKE PLC
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in EC2M
 
Filing Information
Company Number 02248663
Company ID Number 02248663
Date formed 1988-04-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 00:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISKE PLC
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 FISKE PLC

Current Directors
Officer Role Date Appointed
FRANCIS GERARD LUCHINI
Company Secretary 2005-10-18
ALEXANDER RUPERT FISKE-HARRISON
Director 2014-04-14
CLIVE FISKE HARRISON
Director 1991-11-07
JAMES PHILIP QUIBELL HARRISON
Director 2007-05-24
FRANCIS GERARD LUCHINI
Director 1998-02-12
MARTIN HENRY WITHERS PERRIN
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DENNIS MEECH
Director 1991-11-07 2018-02-28
AMANDA JANE ANDREWS
Director 2007-05-24 2015-05-31
STEPHEN JOHN COCKBURN
Director 1999-09-23 2014-09-25
MICHAEL JOHN ALLEN
Director 2002-11-21 2008-11-01
BYRON ANTHONY FISKE HARRISON
Director 2006-06-01 2008-03-31
PHILIP ALBERT LOVEGROVE
Director 2002-06-05 2006-05-31
JAMES PHILIP QUIBELL HARRISON
Company Secretary 2001-11-02 2005-10-18
GEOFFREY MAITLAND SMITH
Director 2000-03-14 2004-09-30
MALCOLM KENNETH BRYANT
Company Secretary 2001-01-23 2001-10-31
MALCOLM KENNETH BRYANT
Director 2001-01-23 2001-10-31
DAVID ERNEST FITZGERALD
Director 1991-11-07 2001-07-31
SYLVIA JUNE ELLEN EARP
Company Secretary 1995-05-02 2001-01-17
SYLVIA JUNE ELLEN EARP
Director 1996-08-07 2001-01-17
THE MARQUESS OF AILESBURY
Director 1991-11-07 1999-12-31
WILLIAM LINDSAY SHORT
Director 1991-11-07 1999-08-31
CHARLES ANTHONY PHILIPSON
Director 1991-11-07 1997-08-31
WILLIAM LINDSAY SHORT
Company Secretary 1991-11-07 1995-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS GERARD LUCHINI VOR FINANCIAL STRATEGY LIMITED Company Secretary 2009-07-30 CURRENT 1980-02-22 Active
FRANCIS GERARD LUCHINI FISKE NOMINEES LIMITED Company Secretary 2005-10-18 CURRENT 1973-10-17 Active
FRANCIS GERARD LUCHINI IONIAN GROUP LIMITED Company Secretary 2005-10-18 CURRENT 1989-11-21 Active
FRANCIS GERARD LUCHINI IONIAN TRUSTEE COMPANY Company Secretary 2005-10-18 CURRENT 1963-10-10 Active - Proposal to Strike off
FRANCIS GERARD LUCHINI IONIAN CORPORATE FINANCE LIMITED Company Secretary 2005-10-18 CURRENT 1991-04-02 Active
FRANCIS GERARD LUCHINI IONIAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-10-18 CURRENT 1973-10-26 Active - Proposal to Strike off
FRANCIS GERARD LUCHINI IONIAN NOMINEES LIMITED Company Secretary 2005-10-18 CURRENT 1947-09-19 Active - Proposal to Strike off
CLIVE FISKE HARRISON FIELDINGS INVESTMENT MANAGEMENT LIMITED Director 2017-08-17 CURRENT 1994-08-12 Active
CLIVE FISKE HARRISON VOR FINANCIAL STRATEGY LIMITED Director 2009-07-30 CURRENT 1980-02-22 Active
CLIVE FISKE HARRISON IONIAN GROUP LIMITED Director 2002-06-05 CURRENT 1989-11-21 Active
CLIVE FISKE HARRISON IONIAN CORPORATE FINANCE LIMITED Director 2002-06-05 CURRENT 1991-04-02 Active
CLIVE FISKE HARRISON FISKE NOMINEES LIMITED Director 1991-11-07 CURRENT 1973-10-17 Active
FRANCIS GERARD LUCHINI FIELDINGS INVESTMENT MANAGEMENT LIMITED Director 2017-08-17 CURRENT 1994-08-12 Active
FRANCIS GERARD LUCHINI FISKE NOMINEES LIMITED Director 2000-01-12 CURRENT 1973-10-17 Active
MARTIN HENRY WITHERS PERRIN SAVEBACK LIMITED Director 2014-07-04 CURRENT 2014-07-04 Dissolved 2016-06-14
MARTIN HENRY WITHERS PERRIN ABPORT LIMITED Director 2013-12-10 CURRENT 1973-06-13 Active
MARTIN HENRY WITHERS PERRIN NEW CENTURION TRUST LIMITED Director 2013-12-10 CURRENT 1926-10-04 Active
MARTIN HENRY WITHERS PERRIN INVESTMENT COMPANY PLC(THE) Director 2013-06-27 CURRENT 1868-11-14 Active
MARTIN HENRY WITHERS PERRIN VIPERA LIMITED Director 2009-01-09 CURRENT 2005-03-04 Active
MARTIN HENRY WITHERS PERRIN FIVAR LIMITED Director 2005-02-24 CURRENT 1979-02-28 Active
MARTIN HENRY WITHERS PERRIN MUIR FINANCE COMPANY LIMITED Director 2002-07-31 CURRENT 1949-02-10 Active - Proposal to Strike off
MARTIN HENRY WITHERS PERRIN FAIRFAX PERRIN LIMITED Director 1991-07-14 CURRENT 1986-04-24 Active - Proposal to Strike off

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
2023-11-23APPOINTMENT TERMINATED, DIRECTOR CLIVE FISKE HARRISON
2023-11-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-01-19Director's details changed for Mr Clive Fiske Harrison on 2023-01-19
2023-01-19Director's details changed for James Philip Quibell Harrison on 2023-01-19
2023-01-19Director's details changed for Mr Tony Robert Pattison on 2023-01-19
2023-01-19Director's details changed for Mr Martin Henry Withers Perrin on 2023-01-19
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2021-12-09AA01Current accounting period extended from 31/05/22 TO 30/06/22
2021-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM Salisbury House London Wall London EC2M 5QS
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-10-07AD02Register inspection address changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 Wellington Street Leeds LS1 4DL
2021-09-17SH0117/09/21 STATEMENT OF CAPITAL GBP 2957464.75
2021-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-01-21RES09Resolution of authority to purchase a number of shares
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-12-17SH0130/11/20 STATEMENT OF CAPITAL GBP 2938714.75
2020-10-06TM02Termination of appointment of Francis Gerard Luchini on 2020-08-31
2020-10-06AP03Appointment of Mr Tryphonas Stavrou as company secretary on 2020-09-01
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD LUCHINI
2019-11-28PSC08Notification of a person with significant control statement
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-09-10SH0110/09/19 STATEMENT OF CAPITAL GBP 2923447.5
2019-01-08RP04CS01Second filing of Confirmation Statement dated 07/11/2018
2018-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-07AD02Register inspection address changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to 34 Beckenham Road Beckenham BR3 4TU
2018-10-02AP01DIRECTOR APPOINTED MR TONY ROBERT PATTISON
2018-09-03SH0131/08/18 STATEMENT OF CAPITAL GBP 2904399.25
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DENNIS MEECH
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-23PSC07CESSATION OF JAMES PHILIP QUIBELL HARRISON AS A PSC
2017-08-23PSC07CESSATION OF CLIVE FISKE HARRISON AS A PSC
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 2890051.25
2017-08-18SH0117/08/17 STATEMENT OF CAPITAL GBP 2890051.25
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE FISKE HARRISON
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP QUIBELL HARRISON
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2115051.25
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2115051.25
2015-11-25AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE ANDREWS
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2115051.25
2014-11-12AR0107/11/14 ANNUAL RETURN FULL LIST
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COCKBURN
2014-05-19AP01DIRECTOR APPOINTED ALEXANDER RUPERT FISKE-HARRISON
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2115051.25
2013-11-12AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-11-16AR0107/11/12 NO MEMBER LIST
2011-11-22AR0107/11/11 NO MEMBER LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP QUIBELL HARRISON / 07/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ANDREWS / 07/11/2011
2011-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-06-20SH0110/03/11 STATEMENT OF CAPITAL GBP 2115051
2010-11-16AR0107/11/10 FULL LIST
2010-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2009-12-02AR0107/11/09 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS GERARD LUCHINI / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE ANDREWS / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP QUIBELL HARRISON / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GERARD LUCHINI / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COCKBURN / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DENNIS MEECH / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY WITHERS PERRIN / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FISKE HARRISON / 07/11/2009
2009-11-26AD02SAIL ADDRESS CREATED
2009-11-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-10-14RES01ADOPT ARTICLES
2009-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-11-20363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALLEN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR BYRON HARRISON
2007-11-22363sRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2006-12-11363sRETURN MADE UP TO 07/11/06; BULK LIST AVAILABLE SEPARATELY
2006-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288aNEW DIRECTOR APPOINTED
2005-12-07363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2004-11-19288bDIRECTOR RESIGNED
2004-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-10-2788(2)RAD 21/10/04--------- £ SI 36643@.25=9160 £ IC 2068273/2077433
2004-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-11-1288(2)RAD 17/10/03--------- £ SI 173000@.25=43250 £ IC 2025023/2068273
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-1788(2)RAD 30/09/03--------- £ SI 51092@.25=12773 £ IC 2012250/2025023
2003-10-1088(2)RAD 29/09/03--------- £ SI 45000@.25=11250 £ IC 2001000/2012250
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-11-01123NC INC ALREADY ADJUSTED 19/09/02
2002-11-01RES04£ NC 2200000/3000000 19/0
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-25SASHARES AGREEMENT OTC
2001-11-23363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-11-06288aNEW SECRETARY APPOINTED
2001-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FISKE PLC 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 FISKE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1988-05-26 Outstanding THE INTERNATIONAL STOCK EXCHANGE OF THE UNITED KINGDOM AND THE REPUBLIC OF IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of FISKE PLC registering or being granted any patents
Domain Names

FISKE PLC owns 2 domain names.

fiskeplc.co.uk   managedadvisory.co.uk  

Trademarks
We have not found any records of FISKE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISKE PLC. 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 (64999 - Financial intermediation not elsewhere classified) as FISKE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FISKE PLC 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 FISKE PLC 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 FISKE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name FKE
Listed Since 30-Mar-00
Market Sector General Financial
Market Sub Sector Investment Services
Market Capitalisation £4.77828M
Shares Issues 8,310,056.00
Share Type ORD GBP0.25
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.