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

FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6HL,
Company Registration Number
01938417
Private Limited Company
Active

Company Overview

About Franklin Templeton Fund Management Ltd
FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED was founded on 1985-08-13 and has its registered office in London. The organisation's status is listed as "Active". Franklin Templeton Fund Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6HL
Other companies in WC2N
 
Previous Names
RENSBURG FUND MANAGEMENT LIMITED17/10/2011
BWD RENSBURG UNIT TRUST MANAGERS LIMITED28/05/2004
Filing Information
Company Number 01938417
Company ID Number 01938417
Date formed 1985-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANKLIN TEMPLETON FUND 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 FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SARA ANNE MACINTOSH
Company Secretary 2011-01-18
PAUL JOHN BRADY
Director 2011-01-27
ALEXANDER BROTHERSTON
Director 1998-09-01
CAROLINE ESTHER CARROLL
Director 2018-01-01
MARTYN CHRISTOPHER GILBEY
Director 2017-08-16
KELLIE ANN HARGRAVES
Director 2012-10-29
WILLIAM JACKSON
Director 2014-01-23
ADRIAN WHITE
Director 2014-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
VIVEK KUDVA
Director 2016-05-19 2018-01-01
IAN JOHN WILKINS
Director 2012-10-23 2016-09-15
JAMES WILLIAM HAMMOND
Director 2011-01-27 2015-12-18
LEAH JI MORMANDO
Director 2012-10-22 2014-01-23
JOHN M LUSK
Director 2011-01-27 2012-10-29
COLIN MORTON
Director 2006-07-26 2012-10-29
JED ANDREW PLAFKER
Director 2011-01-27 2012-10-29
MICHAEL CORCORAN
Director 2011-01-27 2012-07-27
IAIN WILLIAM HOOLEY
Company Secretary 2010-07-20 2011-01-18
DAVID LAURENCE ACFIELD
Director 1998-06-01 2011-01-18
STEPHEN MACLAURIN ELLIOTT
Director 2005-05-06 2011-01-18
JONATHAN PETER WRAGG
Director 2000-11-30 2011-01-18
PAULA MARY WATTS
Company Secretary 2007-04-01 2010-07-20
BATTYE WIMPENNY & DAWSON LIMITED
Company Secretary 1992-05-24 2007-04-01
MICHAEL HAMER BURNS
Director 1996-10-03 2007-03-31
STUART WILLIAM FULTON SHARP
Director 1992-05-24 2006-07-26
MARK NELSON HALL
Director 2000-12-01 2002-11-27
LEIGH AUSTIN HIMSWORTH
Director 2001-02-05 2002-11-27
COLIN MORTON
Director 2000-12-01 2002-11-27
WILLIAM FRANK RAMSBOTHAM
Director 1998-04-22 2002-11-27
PETER WILLIAM WEST
Director 1992-08-26 2002-11-27
MICHAEL JOHN DICKINSON
Director 1997-10-24 2000-11-30
DAVID RAYMOND FRANKLIN
Director 1995-10-30 1997-10-24
BRIAN MURPHY
Director 1992-05-24 1996-11-21
CHRISTOPHER JOHN BATES BROADBENT
Director 1992-05-24 1996-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN BRADY EDINBURGH PARTNERS LIMITED Director 2018-05-03 CURRENT 2003-02-10 Liquidation
PAUL JOHN BRADY FRANKLIN TEMPLETON GLOBAL INVESTORS LIMITED Director 2012-12-17 CURRENT 1987-02-17 Active
PAUL JOHN BRADY FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2006-11-01 CURRENT 1985-04-03 Active
ALEXANDER BROTHERSTON FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2012-10-23 CURRENT 1985-04-03 Active
CAROLINE ESTHER CARROLL FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2018-01-01 CURRENT 1985-04-03 Active
MARTYN CHRISTOPHER GILBEY EDINBURGH PARTNERS LIMITED Director 2018-05-03 CURRENT 2003-02-10 Liquidation
MARTYN CHRISTOPHER GILBEY FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2017-08-16 CURRENT 1985-04-03 Active
KELLIE ANN HARGRAVES FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2012-10-29 CURRENT 1985-04-03 Active
WILLIAM JACKSON EDINBURGH PARTNERS LIMITED Director 2018-05-03 CURRENT 2003-02-10 Liquidation
WILLIAM JACKSON FRANKLIN TEMPLETON GLOBAL INVESTORS LIMITED Director 2016-08-23 CURRENT 1987-02-17 Active
WILLIAM JACKSON FIDUCIARY TRUST INTERNATIONAL LIMITED Director 2014-01-23 CURRENT 1985-05-20 Dissolved 2017-09-05
WILLIAM JACKSON FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2014-01-23 CURRENT 1985-04-03 Active
ADRIAN WHITE EDINBURGH PARTNERS LIMITED Director 2018-05-03 CURRENT 2003-02-10 Liquidation
ADRIAN WHITE FIDUCIARY TRUST INTERNATIONAL LIMITED Director 2014-01-23 CURRENT 1985-05-20 Dissolved 2017-09-05
ADRIAN WHITE FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2014-01-23 CURRENT 1985-04-03 Active
ADRIAN WHITE FRANKLIN TEMPLETON GLOBAL INVESTORS LIMITED Director 2013-12-13 CURRENT 1987-02-17 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
2023-06-01CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-25Director's details changed for Mr Euan Anderson on 2022-08-22
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL COLLINS
2022-08-24DIRECTOR APPOINTED MR NIGEL JOHN ANDERSON
2022-08-24DIRECTOR APPOINTED MR EUAN ANDERSON
2022-03-10CH01Director's details changed for Mr David Hugh Charles Brigstocke on 2022-03-09
2021-12-16FULL ACCOUNTS MADE UP TO 30/09/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-02CH01Director's details changed for Miss Penelope Anne Kyle on 2021-07-30
2021-07-19AP01DIRECTOR APPOINTED MISS PENELOPE ANNE KYLE
2021-07-12AP01DIRECTOR APPOINTED MS FIONNUALA DORIS
2021-07-09CH01Director's details changed for Mr. Martyn Christopher Gilbey on 2021-07-01
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY DAVIDSON
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-01-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GWILYM JOHN
2019-05-28AP01DIRECTOR APPOINTED MR DAVID HUGH CHARLES BRIGSTOCKE
2019-05-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN BRADY
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-23TM02Termination of appointment of Sara Anne Macintosh on 2018-11-15
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROTHERSTON
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MRS CAROLINE ESTHER CARROLL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK KUDVA
2018-01-08AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-17AP01DIRECTOR APPOINTED MR MARTYN CHRISTOPHER GILBEY
2017-08-09CH01Director's details changed for Mr Alexander Brotherston on 2017-07-31
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN WILKINS
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-11AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-31AP01DIRECTOR APPOINTED MR VIVEK KUDVA
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM HAMMOND
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-19AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARA ANNE MACINTOSH on 2015-03-02
2015-06-18ANNOTATIONReplaced
2015-05-14SH0112/05/15 STATEMENT OF CAPITAL GBP 51480
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM The Adelphi 1-11 John Adam Street London WC2N 6HT
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 51480
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR ADRIAN WHITE
2014-01-27AP01DIRECTOR APPOINTED MR WILLIAM JACKSON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEAH MORMANDO
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-29AR0124/05/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-06AP01DIRECTOR APPOINTED MS KELLIE ANN HARGRAVES
2012-11-06AP01DIRECTOR APPOINTED MR IAN JOHN WILKINS
2012-11-06AP01DIRECTOR APPOINTED MS LEAH JI MORMANDO
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JED PLAFKER
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUSK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORTON
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORCORAN
2012-05-24AR0124/05/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JED ANDREW PLAFKER / 24/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN M LUSK / 24/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MORTON / 24/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HAMMOND / 24/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORCORAN / 24/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BROTHERSTON / 24/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRADY / 24/05/2012
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / SARA ANNE MACINTOSH / 24/05/2012
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-17RES15CHANGE OF NAME 17/10/2011
2011-10-17CERTNMCOMPANY NAME CHANGED RENSBURG FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/10/11
2011-10-17NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-20AR0124/05/11 FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM QUAYSIDE HOUSE CANAL WHARF LEEDS WEST YORKSHIRE LS11 5PU
2011-02-23MISCSECTION 519 STATEMENT
2011-02-02AP01DIRECTOR APPOINTED JED ANDREW PLAFKER
2011-02-02AP01DIRECTOR APPOINTED JOHN M LUSK
2011-02-02AP01DIRECTOR APPOINTED JAMES WILLIAM HAMMOND
2011-02-02AP01DIRECTOR APPOINTED MICHAEL CORCORAN
2011-02-02AP01DIRECTOR APPOINTED PAUL BRADY
2011-01-25AP03SECRETARY APPOINTED SARA ANNE MACINTOSH
2011-01-25AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ACFIELD
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRAGG
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY IAIN HOOLEY
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN WILLIAM HOOLEY / 20/07/2010
2010-07-21AP03SECRETARY APPOINTED IAIN WILLIAM HOOLEY
2010-05-26AR0124/05/10 FULL LIST
2009-12-04RES01ADOPT ARTICLES 22/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MORTON / 30/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX BROTHERSTON / 30/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MACLAURIN ELLIOTT / 26/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WRAGG / 23/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / PAULA MARY WATTS / 20/10/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRAGG / 11/11/2008
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31288cSECRETARY'S CHANGE OF PARTICULARS / PAULA WATTS / 31/07/2008
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288bDIRECTOR 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 FRANKLIN TEMPLETON FUND 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 FRANKLIN TEMPLETON FUND 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
FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED
Trademarks
We have not found any records of FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANKLIN TEMPLETON FUND 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 (64999 - Financial intermediation not elsewhere classified) as FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED 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 FRANKLIN TEMPLETON FUND 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 FRANKLIN TEMPLETON FUND 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 FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED any grants or awards.
Ownership
    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.