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

FLEISHMAN-HILLARD GROUP LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
01521506
Private Limited Company
Active

Company Overview

About Fleishman-hillard Group Ltd
FLEISHMAN-HILLARD GROUP LIMITED was founded on 1980-10-10 and has its registered office in London. The organisation's status is listed as "Active". Fleishman-hillard Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FLEISHMAN-HILLARD GROUP LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
FLEISHMAN-HILLARD HOLDINGS LIMITED30/04/2004
Filing Information
Company Number 01521506
Company ID Number 01521506
Date formed 1980-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB739812992  
Last Datalog update: 2024-01-08 15:39:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEISHMAN-HILLARD GROUP 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 FLEISHMAN-HILLARD GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 1997-08-18
OLIVIER BEHEYDT
Director 2008-08-11
PETER DOUGLAS TRUEMAN
Director 2011-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BELL
Director 2005-11-01 2011-01-17
GUILLAUME HERBETTE
Director 1999-03-30 2010-06-24
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 1999-04-01 2007-04-04
NOEL RICHARD PENROSE
Director 1999-08-06 2005-03-01
JOHN FRANCIS MODZELEWSKI
Director 1999-03-30 2004-05-26
FRANCOIS DENIS GIANNESINI
Director 1999-03-30 2000-01-28
BRIAN WILLIAM CURRAN
Director 1998-08-01 1999-08-06
DIANA ROSEMARY WOOLLEY
Director 1996-08-30 1999-08-06
IAN CHARLES CUMMINGS
Director 1996-08-30 1998-07-31
DIANA ROSEMARY WOOLLEY
Company Secretary 1995-01-19 1997-08-18
MARCUS STUART KING
Director 1994-02-24 1997-07-10
PETER DOUGLAS TRUEMAN
Director 1991-07-05 1996-08-30
PETER IVAN JONES
Director 1994-02-10 1996-03-06
ANTHONY CHARLES ROSE
Director 1991-04-25 1995-10-19
MARCUS STUART KING
Company Secretary 1993-11-01 1995-01-19
JOHN BEAN
Director 1985-05-20 1994-02-24
PETER HARPER
Director 1991-04-25 1994-02-24
JOHN MARTIN HUSBANDS
Director 1991-04-25 1994-02-24
LESLIE KEEPING
Director 1991-04-25 1994-02-24
MICHAEL MASON
Director 1991-04-25 1994-02-24
BRIAN RICHARD EMSELL
Director 1991-07-05 1994-02-10
JOHN JULIAN COPLEY
Company Secretary 1991-04-25 1993-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
OLIVIER BEHEYDT 239 OMR LIMITED Director 2014-08-23 CURRENT 1984-07-23 Dissolved 2017-02-21
OLIVIER BEHEYDT METHODS+MASTERY LIMITED Director 2013-08-09 CURRENT 1999-03-12 Active
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN SYNERGY MEDICAL COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 2011-06-22 Active
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN 2THENTH LIMITED Director 2014-04-30 CURRENT 1986-11-11 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN TRACK WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN RAPP LIMITED Director 2014-04-30 CURRENT 1981-08-21 Active
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN PORTLAND PR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN CRITICAL MASS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-04 Active
PETER DOUGLAS TRUEMAN G PLUS LIMITED Director 2006-01-31 CURRENT 2000-10-06 Active
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active
PETER DOUGLAS TRUEMAN DAS EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 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
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-25Director's details changed for Mr Olivier Beheydt on 2023-01-01
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-07DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2022-11-07AP01DIRECTOR APPOINTED MR JOHN HENRY WARDLE
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-04-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-10-30SH20Statement by Directors
2019-10-30SH19Statement of capital on 2019-10-30 GBP 2.00
2019-10-30CAP-SSSolvency Statement dated 08/10/19
2019-10-30RES13Resolutions passed:
  • That the entire share premium account of the company be cancelled 08/10/2019
  • Resolution of reduction in issued share capital
2019-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-12-07PSC05Change of details for Das Uk Investments Limited as a person with significant control on 2018-09-03
2018-12-07PSC05Change of details for Das Uk Investments Limited as a person with significant control on 2018-09-03
2018-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-10-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2018-10-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 104
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-24CH01Director's details changed for Mr Olivier Beheydt on 2017-01-01
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 104
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10CH01Director's details changed for Mr Peter Douglas Trueman on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 104
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-18RES13Resolutions passed:
  • Adopt the frs 102 11/01/2016
2015-12-08RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 104
2015-12-01SH0127/11/15 STATEMENT OF CAPITAL GBP 104
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-24AR0124/04/15 FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER BEHEYDT / 01/01/2014
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 103
2014-04-24AR0124/04/14 FULL LIST
2013-12-16MISCSECT 519 AUD
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0124/04/13 FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0124/04/12 FULL LIST
2012-01-12CAP-SSSOLVENCY STATEMENT DATED 21/12/11
2012-01-12SH20STATEMENT BY DIRECTORS
2012-01-10RES13THE COMPNAY CANCEL ITS SHARE PREMIUM ACCOUNT £7674998 TO £NIL AND TRANSFER ALL RESULTING RESERVES TO DISTRIBUTABLE RESERVES 21/12/2010
2011-10-21AP01DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-26AR0124/04/11 FULL LIST
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME HERBETTE
2010-04-26AR0124/04/10 FULL LIST
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-10MEM/ARTSARTICLES OF ASSOCIATION
2009-02-10RES13SECTION 175 30/09/2008
2008-08-26288aDIRECTOR APPOINTED OLIVIER BEHEYDT
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME HERBETTE / 24/04/2008
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-10-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-29288bDIRECTOR RESIGNED
2005-03-21244DELIVERY EXT'D 3 MTH 30/06/04
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2004-11-1588(2)RAD 04/11/04--------- £ SI 1@1=1 £ IC 102/103
2004-06-07288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04363aRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-04-30CERTNMCOMPANY NAME CHANGED FLEISHMAN-HILLARD HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 30/04/04
2004-03-15225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-05-06363aRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-10-04288cDIRECTOR'S PARTICULARS CHANGED
2002-08-09MISCAUD RES SECT 394
2002-08-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-06-0588(2)RAD 13/12/01--------- £ SI 1@1
2002-05-05363aRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363aRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-14288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16288cDIRECTOR'S PARTICULARS CHANGED
2000-08-18244DELIVERY EXT'D 3 MTH 31/12/99
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 FLEISHMAN-HILLARD GROUP 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 FLEISHMAN-HILLARD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-16 Outstanding BENESCO CHARITY LIMITED
DEBENTURE 1991-07-05 Satisfied OMNICOM FINANCE LIMITED
DEBENTURE 1984-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 FLEISHMAN-HILLARD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FLEISHMAN-HILLARD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEISHMAN-HILLARD GROUP LIMITED
Trademarks
We have not found any records of FLEISHMAN-HILLARD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLEISHMAN-HILLARD GROUP 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 (70100 - Activities of head offices) as FLEISHMAN-HILLARD GROUP LIMITED 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 FLEISHMAN-HILLARD GROUP 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.
Import/Export of Goods
Goods imported/exported by FLEISHMAN-HILLARD GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0125152000Ecaussine and other calcareous monumental or building stone of an apparent specific gravity of >= 2,5, and alabaster, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, and marble and travertine)
2014-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-10-0190230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0142021291Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material)
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-10-0185437010Electrical machines with translation or dictionary functions
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0190241011Electronic machines and appliances for universal testing of mechanical properties of metals or for tensile testing of metals
2010-09-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2010-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEISHMAN-HILLARD GROUP 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 FLEISHMAN-HILLARD GROUP 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.