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

FASTMARKETS INTERMEDIATE CO LIMITED

8 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
05503274
Private Limited Company
Active

Company Overview

About Fastmarkets Intermediate Co Ltd
FASTMARKETS INTERMEDIATE CO LIMITED was founded on 2005-07-08 and has its registered office in London. The organisation's status is listed as "Active". Fastmarkets Intermediate Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FASTMARKETS INTERMEDIATE CO LIMITED
 
Legal Registered Office
8 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in EC4V
 
Previous Names
EUROMONEY GROUP LIMITED16/04/2024
FANTFOOT LIMITED27/07/2020
SHELFCO (NO. 3120) LIMITED25/01/2006
Filing Information
Company Number 05503274
Company ID Number 05503274
Date formed 2005-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTMARKETS INTERMEDIATE CO 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 FASTMARKETS INTERMEDIATE CO LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
SARAH JOANNE COOKE
Director 2018-06-08
ANDREW DAVID HIMSLEY
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 2005-09-27 2018-06-08
BRIDGETTE JANE HENNIGAN
Director 2014-09-29 2018-04-09
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2005-09-27 2018-03-29
PAUL NEVILLE HUNT
Company Secretary 2014-09-29 2017-12-15
PAUL NEVILLE HUNT
Director 2014-09-29 2017-12-15
CHRISTOPHER BENN
Company Secretary 2005-09-27 2014-09-29
EPS SECRETARIES LIMITED
Nominated Secretary 2005-07-08 2005-09-27
MIKJON LIMITED
Nominated Director 2005-07-08 2005-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON GLENPRINT LIMITED Director 2018-04-09 CURRENT 1992-04-03 Active
TIM JONATHAN BRATTON EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON DELINIAN HOLDCO LIMITED Director 2018-04-09 CURRENT 2006-11-10 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
SARAH JOANNE COOKE DELINIAN HOLDINGS LIMITED Director 2018-06-08 CURRENT 1985-12-30 Active
SARAH JOANNE COOKE GLENPRINT LIMITED Director 2018-06-08 CURRENT 1992-04-03 Active
SARAH JOANNE COOKE EII (VENTURES) LIMITED Director 2018-06-08 CURRENT 2006-07-25 Active
SARAH JOANNE COOKE EUROMONEY GUARANTEE LIMITED Director 2018-06-08 CURRENT 2014-01-31 Active - Proposal to Strike off
SARAH JOANNE COOKE TIPALL LIMITED Director 2018-06-08 CURRENT 1997-05-30 Active
SARAH JOANNE COOKE STEEL FIRST LIMITED Director 2018-06-08 CURRENT 2000-05-26 Active - Proposal to Strike off
SARAH JOANNE COOKE CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-06-08 CURRENT 1985-09-30 Active - Proposal to Strike off
SARAH JOANNE COOKE ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE ABF2 LIMITED Director 2018-06-08 CURRENT 1995-09-13 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-06-08 CURRENT 1999-07-08 Active
SARAH JOANNE COOKE INSIDER PUBLISHING LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
SARAH JOANNE COOKE EUROMONEY CHARLES LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE DELINIAN HOLDCO LIMITED Director 2018-06-08 CURRENT 2006-11-10 Active
SARAH JOANNE COOKE ENVIRONMENTAL VISION Director 2016-07-07 CURRENT 2002-04-22 Active
ANDREW DAVID HIMSLEY DELINIAN EGYPT HOLDINGS LIMITED Director 2018-04-09 CURRENT 2017-08-21 Active
ANDREW DAVID HIMSLEY DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
ANDREW DAVID HIMSLEY EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 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
2023-07-0330/05/23 STATEMENT OF CAPITAL USD 310021005
2023-07-03Resolutions passed:<ul><li>Resolution Subdivided shares 31/05/2023</ul>
2023-07-0301/06/23 STATEMENT OF CAPITAL USD 310021005.01
2023-06-30Sub-division of shares on 2023-05-31
2023-06-05CESSATION OF EUROMONEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-05Notification of Fastmarkets Us Llc as a person with significant control on 2023-06-01
2023-06-05Appointment of Katie Pritchard as company secretary on 2023-06-05
2023-06-05Termination of appointment of Vaishali Patel on 2023-06-05
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23Statement by Directors
2023-03-23Statement by Directors
2023-03-23Solvency Statement dated 07/03/23
2023-03-23Solvency Statement dated 07/03/23
2023-03-23Resolutions passed:<ul><li>Resolution Reduce share premium account 07/03/2023</ul>
2023-03-23Resolutions passed:<ul><li>Resolution Reduce share premium account 07/03/2023</ul>
2023-03-23Statement of capital on USD 46,290
2023-03-23Statement of capital on USD 46,290
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055032740008
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HIMSLEY
2022-02-07FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-05-28RES13Resolutions passed:
  • Facility agreement and other business approved 11/05/2021
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-02-05PSC05Change of details for Euromoney Canada Limited as a person with significant control on 2021-02-01
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-20AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOT
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE
2020-12-10SH0130/09/20 STATEMENT OF CAPITAL USD 46290
2020-10-09PSC02Notification of Euromoney Canada Limited as a person with significant control on 2020-09-30
2020-10-09PSC07CESSATION OF EUROMONEY INSTITUTIONAL INVESTOR PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27RES15CHANGE OF COMPANY NAME 27/07/20
2020-06-10CH01Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
2020-06-02RES13Resolutions passed:
  • Company business/facilities agreement, agent, consent and amendment letter, documents, 23/04/2020
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-05-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-11-05SH0127/09/18 STATEMENT OF CAPITAL USD 46289
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE HENNIGAN
2018-04-09AP01DIRECTOR APPOINTED MR ANDREW DAVID HIMSLEY
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-14AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-21TM02Termination of appointment of Paul Neville Hunt on 2017-12-15
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055032740008
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;USD 46189
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-09CH01Director's details changed for Mr Paul Neville Hunt on 2017-02-08
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL NEVILLE HUNT on 2017-02-08
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;USD 46189
2016-12-06SH1906/12/16 STATEMENT OF CAPITAL USD 46189.00
2016-12-06SH20STATEMENT BY DIRECTORS
2016-12-06CAP-SSSOLVENCY STATEMENT DATED 02/12/16
2016-12-06RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 02/12/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 22/09/2016
2016-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-06-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-03-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-03-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-03-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-03-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;USD 46189
2016-03-24AR0128/02/16 FULL LIST
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;USD 46189
2015-11-26SH0116/03/15 STATEMENT OF CAPITAL USD 46189
2015-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-26RES01ADOPT ARTICLES 31/12/2014
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGETTE HENNIGAN / 12/05/2015
2015-04-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-04-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-04-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1189
2015-03-12AR0128/02/15 FULL LIST
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-12-12AA01PREVEXT FROM 30/04/2014 TO 30/09/2014
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BENN
2014-09-30AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2014-09-30AP01DIRECTOR APPOINTED MRS BRIDGETTE HENNIGAN
2014-09-30AP03SECRETARY APPOINTED PAUL NEVILLE HUNT
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1189
2014-03-21AR0128/02/14 FULL LIST
2014-02-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/13
2014-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/13
2014-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 055032740007
2013-11-14AA01PREVSHO FROM 30/09/2013 TO 30/04/2013
2013-05-29SH0130/04/13 STATEMENT OF CAPITAL GBP 643
2013-05-23RES0129/04/2013
2013-05-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15AR0128/02/13 FULL LIST
2012-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENN / 12/12/2012
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-21AR0128/02/12 FULL LIST
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-24AR0128/02/11 FULL LIST
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-15SH0130/09/10 STATEMENT OF CAPITAL GBP 643
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-07SH0128/05/10 STATEMENT OF CAPITAL GBP 500.00
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-01AR0128/02/10 FULL LIST
2010-03-2488(2)AD 30/09/09-30/09/09 GBP SI 400@1=400 GBP IC 100/500
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-23288cSECRETARY'S CHANGE OF PARTICULARS / CHRIS BENN / 22/01/2009
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-20363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-06-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-01-25CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3120) LIMITED CERTIFICATE ISSUED ON 25/01/06
2005-11-03225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-21288aNEW SECRETARY APPOINTED
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2005-10-20ELRESS366A DISP HOLDING AGM 27/09/05
2005-10-20288bSECRETARY RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-10-20ELRESS252 DISP LAYING ACC 27/09/05
2005-10-20ELRESS386 DISP APP AUDS 27/09/05
2005-10-2088(2)RAD 27/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FASTMARKETS INTERMEDIATE CO 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 FASTMARKETS INTERMEDIATE CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding LLOYDS BANK PLC
2014-01-31 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-09-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 2010-04-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7/04/1998 AND 2009-08-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2009-07-01 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2009-03-27 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of FASTMARKETS INTERMEDIATE CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FASTMARKETS INTERMEDIATE CO LIMITED
Trademarks
We have not found any records of FASTMARKETS INTERMEDIATE CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTMARKETS INTERMEDIATE CO 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 (70100 - Activities of head offices) as FASTMARKETS INTERMEDIATE CO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FASTMARKETS INTERMEDIATE CO 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 FASTMARKETS INTERMEDIATE CO 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 FASTMARKETS INTERMEDIATE CO 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.