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

ROBERT FRASER ASSET MANAGEMENT LIMITED

19TH FLOOR, 1 WESTFIELD AVENUE, LONDON, E20 1HZ,
Company Registration Number
02269280
Private Limited Company
Active

Company Overview

About Robert Fraser Asset Management Ltd
ROBERT FRASER ASSET MANAGEMENT LIMITED was founded on 1988-06-20 and has its registered office in London. The organisation's status is listed as "Active". Robert Fraser Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROBERT FRASER ASSET MANAGEMENT LIMITED
 
Legal Registered Office
19TH FLOOR
1 WESTFIELD AVENUE
LONDON
E20 1HZ
Other companies in SW1P
 
Filing Information
Company Number 02269280
Company ID Number 02269280
Date formed 1988-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB925801231  
Last Datalog update: 2025-01-05 07:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT FRASER ASSET MANAGEMENT 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 ROBERT FRASER ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLIN JACK EMSON
Director 1992-12-31
NICHOLAS DAVID PILBROW
Director 2004-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LUCY HUDSON
Director 2004-09-09 2015-11-01
JOHN MICHAEL BOTTOMLEY
Company Secretary 1992-12-31 2014-04-01
JOHN MICHAEL BOTTOMLEY
Director 1992-12-31 2014-04-01
NEIL JOHN COLLIER
Director 1992-12-31 1998-01-15
ROBERT GLANVILLE WHITE
Director 1992-12-31 1997-05-30
MICHAEL JOHN DANE
Director 1992-12-31 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JACK EMSON ELLENBOROUGH PARK COUNTRY CLUB LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2014-07-08
COLIN JACK EMSON POWER ASSET MANAGEMENT LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN JACK EMSON HERITAGE ESTATE VISITS LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2014-05-27
COLIN JACK EMSON SHANTARAM CONSOLIDATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
COLIN JACK EMSON ENIGMA II RECOVERIES LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-03-15
COLIN JACK EMSON KOKBULAK RESOURCES PLC Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
COLIN JACK EMSON POWER CONSTRUCTION CORPORATION LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active
COLIN JACK EMSON STERLING TRUST SECURITIES LIMITED Director 2011-07-20 CURRENT 2011-07-05 Active
COLIN JACK EMSON AMIRA RESEARCH LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2015-12-01
COLIN JACK EMSON TAURIS MARINE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Dissolved 2015-12-01
COLIN JACK EMSON ST INTERNATIONAL POWER LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active
COLIN JACK EMSON STERLING TRUST ASSET MANAGEMENT LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
COLIN JACK EMSON STANTON A DRILLING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-09
COLIN JACK EMSON SHANTARAM SEARCH AND VERIFICATION LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-06-30
COLIN JACK EMSON ENIGMA RECOVERIES LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
COLIN JACK EMSON ENIGMA II MARINE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
COLIN JACK EMSON LINBABA MARINE LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-26
COLIN JACK EMSON SHANTARAM RESEARCH LIMITED Director 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-06-30
COLIN JACK EMSON TROYTE RESEARCH LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-07-08
COLIN JACK EMSON DORABELLA MARINE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2015-07-24
COLIN JACK EMSON ENIGMA RESEARCH LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2015-06-11
COLIN JACK EMSON NEMO MARINE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2015-07-17
COLIN JACK EMSON BRETTORIUN MARINE LIMITED Director 2009-03-30 CURRENT 2009-03-30 Dissolved 2015-07-09
COLIN JACK EMSON ROYTAN MARINE LIMITED Director 2009-03-19 CURRENT 2009-03-19 Dissolved 2015-08-14
COLIN JACK EMSON BRYNNER MARINE LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2015-07-29
COLIN JACK EMSON VANSITTART MARINE LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2015-07-21
COLIN JACK EMSON NIMROD MARINE LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2015-07-09
COLIN JACK EMSON ATLANTIC RESEARCH LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-06-26
COLIN JACK EMSON ESMERALDA MARINE LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-09
COLIN JACK EMSON THE LONG BARN (HAMPSHIRE) LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
COLIN JACK EMSON ROBERT FRASER PRODUCTIONS LIMITED Director 2007-01-11 CURRENT 2004-01-28 Dissolved 2014-05-27
COLIN JACK EMSON VICTORYLINK LIMITED Director 2005-12-13 CURRENT 2005-12-07 Active
COLIN JACK EMSON ROBERT FRASER & CO. LIMITED Director 2005-05-26 CURRENT 2005-04-04 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CORPORATE SERVICES LIMITED Director 2004-08-26 CURRENT 1994-08-26 Active
COLIN JACK EMSON CONSOLIDATED TRADING & INVESTMENTS LIMITED Director 2001-08-09 CURRENT 1998-03-19 Dissolved 2014-07-22
COLIN JACK EMSON CADOGAN CLUB LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
COLIN JACK EMSON ROBERT FRASER TELECOM TRUST LIMITED Director 2000-08-02 CURRENT 1998-07-31 Dissolved 2014-05-27
COLIN JACK EMSON CADOGAN TRUST HOTELS LIMITED Director 1999-08-17 CURRENT 1999-08-17 Dissolved 2014-07-22
COLIN JACK EMSON STERLING CREDIT GUARANTEE COMPANY LIMITED Director 1999-07-12 CURRENT 1999-07-12 Active
COLIN JACK EMSON STERLING CREDIT GROUP HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-12-04 Active
COLIN JACK EMSON ROBERT FRASER MARINE LIMITED Director 1997-04-04 CURRENT 1996-07-18 Active
COLIN JACK EMSON ROBERT FRASER GROUP LIMITED Director 1995-12-22 CURRENT 1995-12-13 Active
COLIN JACK EMSON TERMINAL SIX HEATHROW LIMITED Director 1995-01-31 CURRENT 1994-10-20 Active
COLIN JACK EMSON EMSON & DUDLEY LIMITED Director 1994-04-17 CURRENT 1979-10-18 Active
COLIN JACK EMSON MONOMULTI LIMITED Director 1994-01-14 CURRENT 1988-03-10 Dissolved 2014-05-27
COLIN JACK EMSON STERLING CREDIT NOMINEES LIMITED Director 1994-01-14 CURRENT 1971-04-01 Dissolved 2014-05-27
COLIN JACK EMSON STERLING GROUP HOLDINGS LIMITED Director 1994-01-13 CURRENT 1994-01-04 Active
COLIN JACK EMSON ANSTAKE LIMITED Director 1994-01-13 CURRENT 1994-01-10 Active
COLIN JACK EMSON ARGYLE TRUST LIMITED Director 1993-12-22 CURRENT 1968-07-19 Active
COLIN JACK EMSON STERLING TRUST LIMITED Director 1993-05-21 CURRENT 1983-10-13 Liquidation
COLIN JACK EMSON ROBERT FRASER CORPORATE FINANCE LIMITED Director 1993-02-08 CURRENT 1985-12-31 Active
COLIN JACK EMSON ROBERT FRASER & PARTNERS (NOMINEES) LIMITED Director 1993-01-24 CURRENT 1979-11-23 Active
COLIN JACK EMSON RF&P LIMITED Director 1992-09-30 CURRENT 1966-01-24 Active
COLIN JACK EMSON ROBERT FRASER HOTELS LIMITED Director 1992-09-19 CURRENT 1987-12-23 Dissolved 2014-05-27
COLIN JACK EMSON STERLING INDUSTRIAL FINANCE LIMITED Director 1992-07-16 CURRENT 1990-07-16 Active
COLIN JACK EMSON THE STERLING CREDIT GROUP LIMITED Director 1991-10-24 CURRENT 1991-10-24 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
2025-01-02CONFIRMATION STATEMENT MADE ON 31/12/24, WITH UPDATES
2024-09-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10PSC02Notification of Emson & Dudley Limited as a person with significant control on 2016-04-06
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 4010422
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 4010422
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY HUDSON
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM 17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 4010422
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/14 FROM One America Square Crosswall London EC3N 2SG
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BOTTOMLEY
2014-07-28TM02Termination of appointment of John Michael Bottomley on 2014-04-01
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 4010422
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-22CH01Director's details changed for Miss Catherine Lucy Hudson on 2013-11-22
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-06CH01Director's details changed for Catherine Lucy Hudson on 2012-11-06
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY HUDSON / 24/06/2011
2011-01-11AR0131/12/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-08AR0131/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PILBROW / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY HUDSON / 14/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-06363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-10288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-25CERTNMCOMPANY NAME CHANGED STERLING SECURITIES MANAGEMENT L IMITED CERTIFICATE ISSUED ON 26/09/00
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA
2000-08-07122S-DIV 12/07/00
2000-08-07ORES12VARYING SHARE RIGHTS AND NAMES 12/07/00
2000-01-10363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-12363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/12/97
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 ROBERT FRASER ASSET MANAGEMENT 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 ROBERT FRASER ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSINGMENT 1989-05-19 Satisfied BANQUE PARIBAS
ASSIGNMENT 1989-05-19 Satisfied HENRY ANSBACHER & CO LIMITED
MORTGAGE DEBENTURE 1988-11-08 Outstanding HENRY ANSBACHER & CO LIMITED
ASSIGNMENT 1988-10-28 Satisfied HENRY ANSBACHER & CO LIMITED
ASSIGNMENT 1988-10-28 Satisfied BANQUE PARIBAS
LEGAL MORTGAGE 1988-10-28 Satisfied HENRY ANSBACHER & CO LIMITED
LEGAL MORTGAGE 1988-10-28 Satisfied BANQUE PARIBAS (LONDON BRANCH)
RENT ACCOUNT 1988-10-28 Satisfied BANQUE PARIBAS (LONDON BRANCH) AND HENRY ANSBACHER AND COMPANY LIMITED
MORTGAGE DEBENTURE 1988-10-28 Satisfied BANQUE PARIBAS
DEBENTURE 1988-10-28 Satisfied ARLINGTON SECURITIES PLC
DEBENTURE 1988-10-28 Satisfied ROBERT FRASER & PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 ROBERT FRASER ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT FRASER ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT FRASER ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of ROBERT FRASER ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT FRASER ASSET MANAGEMENT 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 ROBERT FRASER ASSET MANAGEMENT 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 ROBERT FRASER ASSET MANAGEMENT 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 ROBERT FRASER ASSET MANAGEMENT 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 ROBERT FRASER ASSET MANAGEMENT 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.