Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FDM GROUP (HOLDINGS) PLC
Company Information for

FDM GROUP (HOLDINGS) PLC

3RD FLOOR, COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG,
Company Registration Number
07078823
Public Limited Company
Active

Company Overview

About Fdm Group (holdings) Plc
FDM GROUP (HOLDINGS) PLC was founded on 2009-11-17 and has its registered office in London. The organisation's status is listed as "Active". Fdm Group (holdings) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FDM GROUP (HOLDINGS) PLC
 
Legal Registered Office
3RD FLOOR, COTTONS CENTRE
COTTONS LANE
LONDON
SE1 2QG
Other companies in SE1
 
Previous Names
FDM GROUP (HOLDINGS) LTD13/06/2014
ASTRA TOPCO LIMITED13/06/2014
Filing Information
Company Number 07078823
Company ID Number 07078823
Date formed 2009-11-17
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 21:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FDM GROUP (HOLDINGS) PLC
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 FDM GROUP (HOLDINGS) PLC

Current Directors
Officer Role Date Appointed
JONATHAN MARK HEATHER
Company Secretary 2015-02-27
ANDREW BROWN
Director 2010-01-06
RODERICK NEIL FLAVELL
Director 2010-01-06
SHEILA MAY FLAVELL
Director 2010-01-16
DAVID WILLIAM LISTER
Director 2016-03-09
IVAN MARTIN
Director 2010-01-06
MICHAEL GERALD MCLAREN
Director 2011-04-11
MICHELLE DENISE SENECAL DE FONSECA
Director 2016-01-15
ROBIN FRANCIS TAYLOR
Director 2014-06-16
PETER FREDERICK WHITING
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BROOKS
Director 2014-06-16 2015-10-30
MICHAEL GERALD MCLAREN
Company Secretary 2011-04-11 2015-02-27
JOHN FREDERICK HARTZ
Director 2009-11-17 2014-06-16
RICHARD SWANN
Director 2009-11-17 2014-06-16
PAUL MARK WILLIAM JOBBINS
Director 2011-06-01 2012-05-03
RICHARD SWANN
Company Secretary 2010-11-04 2011-04-11
DAVID TEMPLEMAN
Company Secretary 2010-01-06 2010-11-04
DAVID TEMPLEMAN
Director 2010-01-06 2010-11-04
RICHARD SWANN
Company Secretary 2009-11-17 2010-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK NEIL FLAVELL ASTRA 5.0 LIMITED Director 2010-01-06 CURRENT 2009-06-17 Active
RODERICK NEIL FLAVELL FDM GROUP LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
SHEILA MAY FLAVELL TECHUK LTD Director 2016-06-26 CURRENT 1975-02-14 Active
SHEILA MAY FLAVELL ASTRA 5.0 LIMITED Director 2010-01-06 CURRENT 2009-06-17 Active
SHEILA MAY FLAVELL FDM GROUP LIMITED Director 2008-01-29 CURRENT 1990-09-25 Active
DAVID WILLIAM LISTER HSBC UK BANK PLC Director 2018-05-01 CURRENT 2015-12-23 Active
DAVID WILLIAM LISTER WEATHERBYS LTD Director 2016-11-01 CURRENT 1953-12-05 Active
DAVID WILLIAM LISTER HSBC BANK PLC Director 2015-09-01 CURRENT 1880-07-01 Active
DAVID WILLIAM LISTER THE TECH PARTNERSHIP Director 2014-04-01 CURRENT 2000-06-16 Active - Proposal to Strike off
DAVID WILLIAM LISTER NUFFIELD HEALTH Director 2014-02-01 CURRENT 1957-01-14 Active
IVAN MARTIN CHURCH TOPCO LIMITED Director 2016-08-04 CURRENT 2016-06-01 Active
IVAN MARTIN CHURCH BIDCO LIMITED Director 2016-08-04 CURRENT 2016-06-02 Active
IVAN MARTIN APTITUDE SOFTWARE GROUP PLC Director 2016-01-01 CURRENT 1981-12-08 Active
IVAN MARTIN ASTRA 5.0 LIMITED Director 2010-01-06 CURRENT 2009-06-17 Active
IVAN MARTIN FDM GROUP LIMITED Director 2006-07-10 CURRENT 1990-09-25 Active
MICHAEL GERALD MCLAREN ASTRA 5.0 LIMITED Director 2011-04-11 CURRENT 2009-06-17 Active
MICHAEL GERALD MCLAREN FDM GROUP LIMITED Director 2011-04-11 CURRENT 1990-09-25 Active
MICHELLE DENISE SENECAL DE FONSECA WOMEN IN TELECOMS AND TECHNOLOGY (WITT) LIMITED Director 2008-05-13 CURRENT 2004-01-20 Active
ROBIN FRANCIS TAYLOR ALFA FINANCIAL SOFTWARE HOLDINGS PLC Director 2017-05-05 CURRENT 2017-04-06 Active
PETER FREDERICK WHITING CELEBRUS TECHNOLOGIES PLC Director 2018-07-02 CURRENT 1985-03-06 Active
PETER FREDERICK WHITING KEYSTONE LAW GROUP PLC Director 2017-10-26 CURRENT 2014-05-13 Active
PETER FREDERICK WHITING KENILWORTH LAWN TENNIS & SQUASH CLUB LIMITED Director 2014-03-04 CURRENT 1924-05-21 Active
PETER FREDERICK WHITING WHITINGPOD LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
PETER FREDERICK WHITING APTITUDE SOFTWARE GROUP PLC Director 2012-02-02 CURRENT 1981-12-08 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
2023-11-2930/04/23 STATEMENT OF CAPITAL GBP 1094415.68
2023-11-2931/05/23 STATEMENT OF CAPITAL GBP 1094996.28
2023-11-2930/06/23 STATEMENT OF CAPITAL GBP 1095439.21
2023-11-2931/07/23 STATEMENT OF CAPITAL GBP 1095559.81
2023-11-2931/08/23 STATEMENT OF CAPITAL GBP 1095734.78
2023-11-2930/09/23 STATEMENT OF CAPITAL GBP 1095755.28
2023-11-2931/10/23 STATEMENT OF CAPITAL GBP 1095872.67
2023-11-2921/11/23 STATEMENT OF CAPITAL GBP 1095956.67
2023-11-29CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MRS ROWENA JANE PINDER
2023-06-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-06-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: receive the company's annual report and accounts / approval of directors renumeration report / declar
2023-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-05-15AD03Registers moved to registered inspection location of Link Group 10th Floor Central Square Wellington Street Leeds LS1 4DL
2021-05-15AD02Register inspection address changed to Link Group 10th Floor Central Square Wellington Street Leeds LS1 4DL
2021-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-17SH0123/12/19 STATEMENT OF CAPITAL GBP 1091867.39
2020-07-06RES09Resolution of authority to purchase a number of shares
2020-06-25MEM/ARTSARTICLES OF ASSOCIATION
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FRANCIS TAYLOR
2020-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-03AP01DIRECTOR APPOINTED ALAN ROBERT KINNEAR
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-20SH0102/08/19 STATEMENT OF CAPITAL GBP 1091391.27
2019-10-01AP01DIRECTOR APPOINTED MS JACQUELINE DE ROJAS CBE
2019-06-18SH0128/05/19 STATEMENT OF CAPITAL GBP 1091151.02
2019-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070788230004
2019-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN
2019-01-03SH0110/12/18 STATEMENT OF CAPITAL GBP 1082717.08
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-09-14SH0116/08/18 STATEMENT OF CAPITAL GBP 1082477.29
2018-09-13SH0105/06/18 STATEMENT OF CAPITAL GBP 1081829.39
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 1081750.34
2018-05-10SH0108/05/18 STATEMENT OF CAPITAL GBP 1081750.34
2018-05-08RES13THAT THE COMPANY BE GERNERALLY AND UNCONDITIONALLY AUTHORISED TO MAKE MARKET PURCHASES OF ORDINARY SHARES OF £0.01 EACH IN THE CAPITAL OF THE COMPANY PROVIDED THAT THE MAXIMUM NUMBER OF ORDINARY SHARES WHICH MAY BE PURCHASED IS 10,751,750 26/04/2018
2018-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-05-10RES13APPROVE ACCTS APPROVE DIRECTORS RUMNERATION TO RE ELECT DIRECTORS RE APPT AUDITORS 27/04/2017
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1075175.06
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-17RES13COMPANY BUSINESS 28/04/2016
2016-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-17SH03Purchase of own shares
2016-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2016-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-11AP01DIRECTOR APPOINTED MR DAVID WILLIAM LISTER
2016-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-18AP01DIRECTOR APPOINTED MICHELLE DENISE SENECAL DE FONSECA
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1075175.06
2015-11-25AR0117/11/15 NO MEMBER LIST
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 01/11/2015
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKS
2015-08-03AAINTERIM ACCOUNTS MADE UP TO 30/06/15
2015-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-08AAINTERIM ACCOUNTS MADE UP TO 28/02/15
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-03AP03SECRETARY APPOINTED MR JONATHAN MARK HEATHER
2015-03-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCLAREN
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1127179.52
2014-12-15AR0117/11/14 NO MEMBER LIST
2014-07-22SH02CONSOLIDATION 20/06/14
2014-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-22SH0120/06/14 STATEMENT OF CAPITAL GBP 10785359.32
2014-07-22SH0120/06/14 STATEMENT OF CAPITAL GBP 199304.40
2014-07-17RES13ADMISSION OF THE ENTIRE ISSUE & TO BE ISSUED SHARE CAPITAL TO THE PREMIUM SEGEMENT OF THE OFFICIAL LIST MAINTAINED BY FINANCIAL CONDUCT AHTHORITY 16/06/2014
2014-07-17RES01ADOPT ARTICLES 16/06/2014
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARTZ
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2014-07-15AP01DIRECTOR APPOINTED ROBIN FRANCIS TAYLOR
2014-07-15AP01DIRECTOR APPOINTED MR PETER FREDERICK WHITING
2014-07-15AP01DIRECTOR APPOINTED MR JONATHAN BROOKS
2014-07-04RES13MAIN MARKET FOR LISTED SECURITIES OF THE LONDON STOCK EXCHANGE PLC (ADMISSION) BECOMING EFFECTIVE 8AM ON 20/06/2014.CONSOLIDATION OF EXIT SHARES 16/06/2014
2014-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-06-13AUDSAUDITORS' STATEMENT
2014-06-13AUDRAUDITORS' REPORT
2014-06-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-13BSBALANCE SHEET
2014-06-13CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2014-06-13RES02REREG PRI TO PLC; RES02 PASS DATE:13/06/2014
2014-06-13RES15CHANGE OF NAME 13/06/2014
2014-06-13CERTNMCOMPANY NAME CHANGED ASTRA TOPCO LIMITED CERTIFICATE ISSUED ON 13/06/14
2014-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 2ND FLOOR LANCHESTER HOUSE TRAFALGAR PLACE BRIGHTON EAST SUSSEX BN1 4FU
2013-12-05AR0117/11/13 FULL LIST
2013-11-13AUDAUDITOR'S RESIGNATION
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 070788230004
2013-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0117/11/12 FULL LIST
2013-01-16RES01ADOPT ARTICLES 27/11/2012
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOBBINS
2012-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-06AUDAUDITOR'S RESIGNATION
2011-12-21MISCSECTION 519
2011-12-14AR0117/11/11 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED MR PAUL MARK WILLIAM JOBBINS
2011-05-27RES01ADOPT ARTICLES 20/05/2011
2011-05-27RES13ALLOTT SHARES 20/05/2011
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-27SH0120/05/11 STATEMENT OF CAPITAL GBP 1018396.009091
2011-04-21AP03SECRETARY APPOINTED MR MICHAEL GERALD MCLAREN
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SWANN
2011-04-13AP01DIRECTOR APPOINTED MR MICHAEL GERALD MCLAREN
2010-12-15AR0117/11/10 FULL LIST
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 2ND FLOOR LANCHESTER HOUSE TRAFALGAR PLACE BRIGHTON EAST SUSSEX BN1 4FL
2010-11-25AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-11-11AP03SECRETARY APPOINTED MR RICHARD SWANN
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TEMPLEMAN
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID TEMPLEMAN
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM C/O INFLEXION PRIVATE EQUITY 43 WELBECK STREET LONDON W1G 8DX UNITED KINGDOM
2010-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-25SH02SUB-DIVISION 06/01/10
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SWANN
2010-01-25AP03SECRETARY APPOINTED DAVID TEMPLEMAN
2010-01-25AP01DIRECTOR APPOINTED MR DAVID TEMPLEMAN
2010-01-25AP01DIRECTOR APPOINTED RODERICK NEIL FLAVELL
2010-01-25AP01DIRECTOR APPOINTED ANDREW BROWN
2010-01-25AP01DIRECTOR APPOINTED IVAN MARTIN
2010-01-25AP01DIRECTOR APPOINTED SHEILA MAY FLAVELL
2010-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-25RES1306/01/2010
2009-12-29MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
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 FDM GROUP (HOLDINGS) PLC 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 FDM GROUP (HOLDINGS) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Outstanding HSBC BANK PLC
DEBENTURE 2009-12-03 Satisfied INFLEXTION PRIVATE EQUITY PARTNERS LLP
DEBENTURE 2009-11-28 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-26 Satisfied INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2015-02-28
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 FDM GROUP (HOLDINGS) PLC

Intangible Assets
Patents
We have not found any records of FDM GROUP (HOLDINGS) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FDM GROUP (HOLDINGS) PLC
Trademarks
We have not found any records of FDM GROUP (HOLDINGS) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FDM GROUP (HOLDINGS) PLC. 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 FDM GROUP (HOLDINGS) PLC 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 FDM GROUP (HOLDINGS) PLC 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 FDM GROUP (HOLDINGS) PLC 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 FDM GROUP (HOLDINGS) PLC 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.