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

FASTMARKETS GLOBAL LIMITED

8 Bouverie Street, London, EC4Y 8AX,
Company Registration Number
00142215
Private Limited Company
Active

Company Overview

About Fastmarkets Global Ltd
FASTMARKETS GLOBAL LIMITED was founded on 1915-11-23 and has its registered office in London. The organisation's status is listed as "Active". Fastmarkets Global 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
FASTMARKETS GLOBAL LIMITED
 
Legal Registered Office
8 Bouverie Street
London
EC4Y 8AX
Other companies in EC4V
 
Previous Names
EUROMONEY GLOBAL LIMITED02/06/2023
METAL BULLETIN LIMITED30/08/2014
Filing Information
Company Number 00142215
Company ID Number 00142215
Date formed 1915-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts FULL
Last Datalog update: 2024-04-22 17:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTMARKETS GLOBAL 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 GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
TIM BRATTON
Director 2018-04-09
RAJU PREM DASWANI
Director 2018-04-09
ROSALIND IRVING
Director 2018-04-09
DANIEL ROBERT JAMES WILLIAMS
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Company Secretary 2006-12-31 2018-06-08
COLIN ROBERT JONES
Director 2006-10-05 2018-06-08
BRIDGETTE JANE HENNIGAN
Director 2017-12-15 2018-04-09
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2006-10-05 2018-03-29
PAUL NEVILLE HUNT
Director 2015-02-06 2017-12-15
PETER RICHARD ENSOR
Director 2006-10-05 2015-09-30
LESLIE ANN REED
Company Secretary 2001-09-03 2006-12-31
THOMAS HEMPENSTALL
Director 1991-04-26 2006-12-31
LESLIE ANN REED
Director 2000-10-17 2006-12-31
ROBIN ANTHONY FIELD
Director 2002-02-20 2006-10-05
BRIAN MICHAEL MORITZ
Director 1997-07-01 2006-10-05
ANTHONY ROCHFORD SELVEY
Director 2002-06-05 2006-10-05
GERALD MAINWARING CLARKE
Director 1991-04-26 2005-01-24
MICHAEL STUART THOMAS
Director 1999-01-01 2002-05-13
ROBERT JOHN KIDSON
Director 1997-12-01 2001-12-03
JUDITH MARY O'CONNELL
Company Secretary 1999-03-12 2001-09-03
PAUL STEPHEN VINCENT
Director 1991-04-26 2000-10-17
TREVOR JOHN TARRING
Director 1991-04-26 1999-04-26
PAUL STEPHEN VINCENT
Company Secretary 1991-04-26 1999-03-12
JAMES HOWARD GRAHAM WALTON
Director 1991-04-26 1998-04-09
BRIAN RICHARD ORBELL
Director 1991-04-26 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM BRATTON EUROMONEY BML LIMITED Director 2018-04-09 CURRENT 2017-09-21 Active
TIM BRATTON DELINIAN EGYPT HOLDINGS LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
RAJU PREM DASWANI ARNOULD HILL LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RAJU PREM DASWANI FASTMARKETS LTD Director 2016-09-02 CURRENT 1999-11-18 Active
ROSALIND IRVING BROADMEDIA COMMUNICATIONS LIMITED Director 2018-05-29 CURRENT 2003-09-10 Active - Proposal to Strike off
ROSALIND IRVING DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
ROSALIND IRVING LAYER123 EVENTS & TRAINING LIMITED Director 2017-04-13 CURRENT 2010-02-18 Active
DANIEL ROBERT JAMES WILLIAMS DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
DANIEL ROBERT JAMES WILLIAMS REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED Director 2017-12-15 CURRENT 2000-12-08 Active - Proposal to Strike off

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
2024-04-22CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-11-02AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-08-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-02Memorandum articles filed
2023-08-02MEM/ARTSARTICLES OF ASSOCIATION
2023-08-02RES01ADOPT ARTICLES 02/08/23
2023-07-26CESSATION OF EII (VENTURES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26Change of details for Fastmarkets Group Limited as a person with significant control on 2023-07-05
2023-07-26PSC05Change of details for Fastmarkets Group Limited as a person with significant control on 2023-07-05
2023-07-26PSC07CESSATION OF EII (VENTURES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 001422150013
2023-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 001422150013
2023-07-0426/05/23 STATEMENT OF CAPITAL GBP 2155275.40
2023-07-04SH0126/05/23 STATEMENT OF CAPITAL GBP 2155275.40
2023-06-1426/05/23 STATEMENT OF CAPITAL GBP 1222742.52
2023-06-1426/05/23 STATEMENT OF CAPITAL GBP 1222742.52
2023-06-14SH0126/05/23 STATEMENT OF CAPITAL GBP 1222742.52
2023-06-09Change of details for Eii (Ventures) Limited as a person with significant control on 2023-05-26
2023-06-09Notification of Fastmarkets Group Limited as a person with significant control on 2023-05-26
2023-06-09PSC02Notification of Fastmarkets Group Limited as a person with significant control on 2023-05-26
2023-06-09PSC05Change of details for Eii (Ventures) Limited as a person with significant control on 2023-05-26
2023-06-05Termination of appointment of Vaishali Patel on 2023-06-05
2023-06-05Appointment of Katie Pritchard as company secretary on 2023-06-05
2023-06-05TM02Termination of appointment of Vaishali Patel on 2023-06-05
2023-06-05AP03Appointment of Katie Pritchard as company secretary on 2023-06-05
2023-06-02Company name changed euromoney global LIMITED\certificate issued on 02/06/23
2023-06-02CERTNMCompany name changed euromoney global LIMITED\certificate issued on 02/06/23
2023-05-04Change of details for Eii (Ventures) Limited as a person with significant control on 2021-03-15
2023-05-04PSC05Change of details for Eii (Ventures) Limited as a person with significant control on 2021-03-15
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-03-14APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2023-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2023-03-02DIRECTOR APPOINTED KATIE PRITCHARD
2023-03-02DIRECTOR APPOINTED MR TOBY LINTON BURTON
2023-03-02AP01DIRECTOR APPOINTED KATIE PRITCHARD
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2023-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-05-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-15PSC02Notification of Euromoney Institutional Investor Plc as a person with significant control on 2021-03-15
2021-03-15PSC07CESSATION OF EUROMONEY CONSORTIUM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND IRVING
2020-07-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-06-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT JAMES WILLIAMS
2018-06-12TM02Termination of appointment of Colin Robert Jones on 2018-06-08
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-04-11AP01DIRECTOR APPOINTED MRS ROSALIND IRVING
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09AP01DIRECTOR APPOINTED MR RAJU PREM DASWANI
2018-04-09AP01DIRECTOR APPOINTED MR DANIEL ROBERT JAMES WILLIAMS
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE HENNIGAN
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1118566.1
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-12-21AP01DIRECTOR APPOINTED MRS BRIDGETTE HENNIGAN
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001422150012
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1118566.1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, 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
2017-02-08CH01DIRECTOR'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
2017-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN ROBERT JONES on 2017-02-07
2016-09-26CH01Director's details changed for Mr Christopher Henry Courtauld Fordham on 2016-09-22
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1118566.1
2016-05-12AR0126/04/16 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2015-08-18AUDAUDITOR'S RESIGNATION
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1118566.1
2015-05-06AR0126/04/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-17AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM, NESTOR HOUSE, PLAYHOUSE YARD, LONDON, EC4V 5EX
2014-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-09RES01ADOPT ARTICLES 25/07/2014
2014-08-30RES15CHANGE OF NAME 20/08/2014
2014-08-30CERTNMCOMPANY NAME CHANGED METAL BULLETIN LIMITED CERTIFICATE ISSUED ON 30/08/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1118566.1
2014-05-08AR0126/04/14 FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 001422150011
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-05-01AR0126/04/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-05-21AR0126/04/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-11AR0126/04/11 FULL LIST
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-30AR0126/04/10 FULL LIST
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-05363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 01/12/2008
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 01/12/2008
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ENSOR / 22/01/2009
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-22363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-12363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-09-12353LOCATION OF REGISTER OF MEMBERS
2007-06-2953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-06-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-06-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-06-29RES02REREG PLC-PRI 25/06/07
2007-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: PARK HOUSE 3 PARK TERRACE WORCESTER PARK SURREY KT4 7HY
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: PARK HOUSE, 3 PARK TERRACE, WORCESTER PARK, SURREY KT4 7HY
2007-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-1988(2)RAD 15/11/06--------- £ SI 46115@.02=922 £ IC 1446046/1446968
2006-12-1988(2)RAD 15/11/06--------- £ SI 149750@.02=2995 £ IC 1438027/1441022
2006-12-1988(2)RAD 15/11/06--------- £ SI 10000@.02=200 £ IC 1437827/1438027
2006-12-1988(2)RAD 15/11/06--------- £ SI 139817@.02=2796 £ IC 1435031/1437827
2006-12-1988(2)RAD 15/11/06--------- £ SI 251233@.02=5024 £ IC 1441022/1446046
2006-11-30225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-11-1588(2)RAD 20/10/06--------- £ SI 11250@2.098=23602 £ IC 1411429/1435031
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-24363sRETURN MADE UP TO 26/04/06; BULK LIST AVAILABLE SEPARATELY
2005-09-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 26/04/05; BULK LIST AVAILABLE SEPARATELY
2005-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to FASTMARKETS GLOBAL 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 GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
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
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7 APRIL 1998 AND 2008-10-17 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF (OLSO) DATED 7 APRIL 1998 (THE "LETTER") 2008-03-15 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2007-06-13 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 7TH APRIL 1998 AND 2007-05-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 FASTMARKETS GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of FASTMARKETS GLOBAL LIMITED registering or being granted any patents
Domain Names

FASTMARKETS GLOBAL LIMITED owns 2 domain names.

mineralnet.co.uk   metalnet.co.uk  

Trademarks

Trademark applications by FASTMARKETS GLOBAL LIMITED

FASTMARKETS GLOBAL LIMITED is the for the trademark METAL BULLETIN ™ (77796104) through the USPTO on the 2009-08-03
"BULLETIN"
Income
Government Income
We have not found government income sources for FASTMARKETS GLOBAL 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 (58142 - Publishing of consumer and business journals and periodicals) as FASTMARKETS GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FASTMARKETS GLOBAL 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 GLOBAL 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 GLOBAL 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.