Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREMANTLE GROUP PENSION TRUSTEE LIMITED
Company Information for

FREMANTLE GROUP PENSION TRUSTEE LIMITED

1 STEPHEN STREET, LONDON, W1T 1AL,
Company Registration Number
04126998
Private Limited Company
Active

Company Overview

About Fremantle Group Pension Trustee Ltd
FREMANTLE GROUP PENSION TRUSTEE LIMITED was founded on 2000-12-13 and has its registered office in . The organisation's status is listed as "Active". Fremantle Group Pension Trustee Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FREMANTLE GROUP PENSION TRUSTEE LIMITED
 
Legal Registered Office
1 STEPHEN STREET
LONDON
W1T 1AL
Other companies in W1T
 
Previous Names
RTL GROUP UK PENSION TRUSTEE LIMITED10/10/2005
Filing Information
Company Number 04126998
Company ID Number 04126998
Date formed 2000-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 19:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FREMANTLE GROUP PENSION TRUSTEE 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 FREMANTLE GROUP PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BOTT
Director 2018-03-14
JOHAN ALISON DOLMAN
Director 2007-09-03
ROBERT FITZGERALD MCCOURT
Director 2016-06-22
DAVID WILLIAM OLDFIELD
Director 2014-10-23
SERENA ELIZABETH TEW
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE GRAY
Director 2002-09-02 2018-03-13
TRACEY JANE SPEVACK
Company Secretary 2016-11-15 2017-10-26
JACQUELINE FRANCES MORETON
Company Secretary 2016-08-24 2016-11-14
CAROLYN ANN GIBSON
Company Secretary 2016-06-01 2016-08-23
HELEN LINDA FARNABY
Company Secretary 2000-12-13 2016-05-31
MARK JOHN RIDDLESTON
Director 2013-06-24 2014-10-31
SARAH FRANCES HAMILTON TINGAY
Director 2000-12-13 2014-09-12
DOMINIC THOMAS BURNS
Director 2010-03-01 2014-02-11
VANESSA CLARE WILLIAMS
Director 2011-09-05 2014-01-31
IAN RYDER MARCHANT OUSEY
Director 2000-12-14 2013-02-28
ROBERT EDWARD CLARK
Director 2007-09-14 2011-03-07
NICK OLAV MALMHOLT
Director 2006-05-08 2009-07-03
STUART DAVID EPSTEIN
Director 2006-05-23 2008-02-25
NIGEL CHARLES DIXON
Director 2001-07-12 2007-05-18
CAROLINE ELIZABETH ROSS
Director 2004-05-10 2007-01-31
ROBERT JOHN COUSINS
Director 2001-07-12 2007-01-25
MARCO BELLINI
Director 2001-07-12 2004-03-12
MAURIZIO ROBERTO CIMELLI
Director 2002-09-02 2004-03-12
JOANNE HALL
Director 2002-11-27 2004-03-12
JOANNE HALL
Director 2000-12-13 2002-09-02
SAMIHA ZAMAN
Director 2002-01-02 2002-09-02
MICHAEL GEORGE SOUTHGATE
Director 2000-12-13 2001-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FITZGERALD MCCOURT EUSTON MUSIC LIMITED Director 2006-06-19 CURRENT 1988-08-11 Active
DAVID WILLIAM OLDFIELD EUSTON FILMS LIMITED Director 2016-06-01 CURRENT 1971-03-18 Active
DAVID WILLIAM OLDFIELD THAMES TELEVISION ANIMATION LIMITED Director 2016-06-01 CURRENT 1970-03-26 Active
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA WORLDWIDE LIMITED Director 2016-05-31 CURRENT 1992-01-13 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA ANIMATION LIMITED Director 2016-05-12 CURRENT 1991-12-13 Active
DAVID WILLIAM OLDFIELD CLEMENT/LA FRENAIS PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1992-12-14 Converted / Closed
DAVID WILLIAM OLDFIELD SELECTV LIMITED Director 2015-09-10 CURRENT 1979-10-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD WITZEND PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1974-01-08 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD GRUNDY PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1977-02-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD REGENT PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1980-02-04 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD SOMERFORD BROOKE PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1982-04-02 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD ALOMO PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1987-12-09 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD UNITED WORLD TELEVISION LIMITED Director 2015-09-10 CURRENT 1989-11-22 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD UNITED WORLD PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1999-09-02 Dissolved 2018-01-09
DAVID WILLIAM OLDFIELD TALKBACKTHAMES UK LIMITED Director 2015-09-10 CURRENT 2002-08-16 Active
DAVID WILLIAM OLDFIELD RETORT PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 2008-09-04 Active
DAVID WILLIAM OLDFIELD FREMANTLEMEDIA STUDIOS LIMITED Director 2015-09-10 CURRENT 2008-02-25 Active
DAVID WILLIAM OLDFIELD CO92 THE FILM LIMITED Director 2015-09-10 CURRENT 2013-06-07 Active
DAVID WILLIAM OLDFIELD EUSTON FILMS PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 2013-07-18 Active
DAVID WILLIAM OLDFIELD FREMANTLE (UK) PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1958-04-10 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD THAMES TELEVISION LIMITED Director 2015-09-10 CURRENT 1968-01-31 Active
DAVID WILLIAM OLDFIELD SCREENPOP LIMITED Director 2015-09-10 CURRENT 1957-03-28 Active - Proposal to Strike off
DAVID WILLIAM OLDFIELD TALKBACK PRODUCTIONS LIMITED Director 2015-09-10 CURRENT 1984-03-19 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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT PIRNIE
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTT
2022-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT PIRNIE
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mr Andrew Bott on 2021-11-23
2021-09-22CH01Director's details changed for Mr Andrew Bott on 2021-09-09
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-26CH01Director's details changed for Mr Andrew Bott on 2021-03-25
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26AP01DIRECTOR APPOINTED MR ANDREW BOTT
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE GRAY
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-27TM02Termination of appointment of Tracey Jane Spevack on 2017-10-26
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07AP03Appointment of Tracey Jane Spevack as company secretary on 2016-11-15
2016-12-07TM02Termination of appointment of Jacqueline Frances Moreton on 2016-11-14
2016-10-04AP03Appointment of Jacqueline Frances Moreton as company secretary on 2016-08-24
2016-10-04TM02Termination of appointment of Carolyn Ann Gibson on 2016-08-23
2016-06-24AP01DIRECTOR APPOINTED ROBERT FITZGERALD MCCOURT
2016-06-24AP03Appointment of Carolyn Ann Gibson as company secretary on 2016-06-01
2016-06-24TM02Termination of appointment of Helen Linda Farnaby on 2016-05-31
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ALISON DOLMAN / 07/01/2015
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SERENA ELIZABETH TEW / 07/01/2015
2015-01-07AP01DIRECTOR APPOINTED MR DAVID WILLIAM OLDFIELD
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIDDLESTON
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TINGAY
2014-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BURNS
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA WILLIAMS
2014-01-21RP04SECOND FILING WITH MUD 13/12/13 FOR FORM AR01
2014-01-21ANNOTATIONClarification
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0113/12/13 FULL LIST
2013-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-08-06AP01DIRECTOR APPOINTED MARK JOHN RIDDLESTON
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN OUSEY
2013-01-02AR0113/12/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0113/12/11 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED VANESSA CLARE WILLIAMS
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0114/12/10 NO CHANGES
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LINDA FARNABY / 01/08/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SERENA ELIZABETH TEW / 01/08/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES HAMILTON TINGAY / 01/08/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RYDER MARCHANT OUSEY / 01/08/2010
2011-01-06AR0113/12/10 NO CHANGES
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AP01DIRECTOR APPOINTED DOMINIC THOMAS BURNS
2010-01-06AR0113/12/09 FULL LIST
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NICK MALMHOLT
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR STUART EPSTEIN
2008-03-10363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-01288bDIRECTOR RESIGNED
2007-09-01288bDIRECTOR RESIGNED
2007-09-01288bDIRECTOR RESIGNED
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-03-21288aNEW DIRECTOR APPOINTED
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-10CERTNMCOMPANY NAME CHANGED RTL GROUP UK PENSION TRUSTEE LIM ITED CERTIFICATE ISSUED ON 10/10/05
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-14288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-02-27363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-02-27288cDIRECTOR'S PARTICULARS CHANGED
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-12-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FREMANTLE GROUP PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of FREMANTLE GROUP PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FREMANTLE GROUP PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of FREMANTLE GROUP PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREMANTLE GROUP PENSION TRUSTEE 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 (99999 - Dormant Company) as FREMANTLE GROUP PENSION TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FREMANTLE GROUP PENSION TRUSTEE 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 FREMANTLE GROUP PENSION TRUSTEE 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 FREMANTLE GROUP PENSION TRUSTEE 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.