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

B D G MANAGEMENT LIMITED

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
05584434
Private Limited Company
Active

Company Overview

About B D G Management Ltd
B D G MANAGEMENT LIMITED was founded on 2005-10-06 and has its registered office in London. The organisation's status is listed as "Active". B D G Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B D G MANAGEMENT LIMITED
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
HCM CONSTRUCTION LIMITED03/02/2006
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='05584434'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 05584434
Company ID Number 05584434
Date formed 2005-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 25/12/2026
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2026-01-06 21:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B D G 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 B D G MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILEM WILLIAM FRISCHMANN
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2005-11-21 2015-10-01
LINDA SUSAN ROBERTS
Director 2011-06-09 2015-10-01
JOHN MICHAEL HOLLERAN
Director 2005-10-06 2011-05-31
PETER ROBERT HOWELL
Director 2005-10-06 2011-05-31
ROBIN CHARLES JONES
Director 2005-11-21 2010-05-18
STEPHEN CROUCH PLANTARD DE SAINT CLAIR
Director 2005-10-06 2010-02-15
JULIAN FORTAY WALKER
Director 2005-11-21 2010-02-15
MICHAEL ANDREW BILTON
Company Secretary 2005-10-06 2005-11-21
MICHAEL ANDREW BILTON
Director 2005-10-06 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 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
2025-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25
2025-10-22CONFIRMATION STATEMENT MADE ON 06/10/25, WITH NO UPDATES
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-10-07CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES
2024-07-29DIRECTOR APPOINTED MR JOHN KENNETH FOWLER
2024-07-29APPOINTMENT TERMINATED, DIRECTOR WILEM WILLIAM FRISCHMANN
2023-10-19CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-08CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-19AP03Appointment of Mr John Kenneth Fowler as company secretary on 2021-03-19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-04-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-08-19DISS40Compulsory strike-off action has been discontinued
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-17AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-21AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-04-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-10-26TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA SUSAN ROBERTS
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-08AR0106/10/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-06AR0106/10/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-09AR0106/10/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0106/10/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0106/10/11 ANNUAL RETURN FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWELL
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLERAN
2011-08-23AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-06-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-06-09AP01DIRECTOR APPOINTED MRS LINDA ROBERTS
2010-10-28AR0106/10/10 FULL LIST
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLANTARD DE SAINT CLAIR
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER
2009-10-20AR0106/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROUGH PLANTARD DE SAINT CLAIR / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FORTAY WALKER / 20/10/2009
2009-10-20AD02SAIL ADDRESS CREATED
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES JONES / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT HOWELL / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HOLLERAN / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 20/10/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-09RES12VARYING SHARE RIGHTS AND NAMES
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-2988(2)RAD 21/11/05--------- £ SI 100@1=100 £ IC 200/300
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-01225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED
2006-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 5 MANCHESTER SQUARE LONDON W1A 1AU
2006-02-03CERTNMCOMPANY NAME CHANGED HCM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/02/06
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 14 TOOKS COURT LONDON EC4A 1LB
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to B D G 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 B D G MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B D G MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

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
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-03-31
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 B D G MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of B D G MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B D G MANAGEMENT LIMITED
Trademarks
We have not found any records of B D G MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B D G 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 (71122 - Engineering related scientific and technical consulting activities) as B D G MANAGEMENT LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
HSL COMPLIANCE ENITIAL LTD £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
HSL COMPLIANCE ENITIAL LTD £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where B D G 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 B D G 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 B D G 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.