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

FIVEST LIMITED

66 LINCOLNS INN FIELDS, LONDON, WC2A 3LH,
Company Registration Number
02478822
Private Limited Company
Active

Company Overview

About Fivest Ltd
FIVEST LIMITED was founded on 1990-03-08 and has its registered office in . The organisation's status is listed as "Active". Fivest 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
FIVEST LIMITED
 
Legal Registered Office
66 LINCOLNS INN FIELDS
LONDON
WC2A 3LH
Other companies in WC2A
 
Filing Information
Company Number 02478822
Company ID Number 02478822
Date formed 1990-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIVEST 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.
Companies with same name FIVEST LIMITED
The following companies were found which have the same name as FIVEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIVEST CAPITAL CONSULTING, LLC 401 EAST JACKSON STREET TAMPA FL 33602 Inactive Company formed on the 2018-09-17
FIVEST INC California Unknown
FIVEST INVEST LTD 93 LAWRENCE AVENUE NEW MALDEN KT3 5LZ Active Company formed on the 2022-12-15
Fivest Limited Unknown Company formed on the 2016-09-30
FIVEST LLC 4838 RUSSETT LN SUGAR LAND TX 77479 Active – Eligible for Termination/Withdrawal Company formed on the 2020-03-16
Fivest Oy Active Company formed on the 2012-04-20
FIVESTA LIMITED Unknown Company formed on the 2019-11-28
FIVESTAKE SOFTWARE PRIVATE LIMITED G-601 TITANIUM CITY CENTRE 100 FT RING ROAD NR SACHIN TOWER SATELLITE AHMEDABAD Gujarat 380015 ACTIVE Company formed on the 2013-02-15
FIVESTANKS ENGINEERING LTD 20 FIVESTANKS PLACE BROXBURN EH52 6BJ Active - Proposal to Strike off Company formed on the 2016-09-01
FIVESTAR BURGERS LTD 2nd Floor College House 17 King Edwards Road, Ruislip, LONDON, HA4 7AE Active Company formed on the 2021-11-17
FIVESTAR (HONG KONG) INDUSTRIAL CO., LIMITED Active Company formed on the 2006-05-03
FIVESTAR (HK) INDUSTRY LIMITED Active Company formed on the 2010-12-13
Fivestar (Hong Kong) Company Limited Active Company formed on the 2005-05-20
FIVESTAR (NW) LIMITED 48 BRIDGE STREET BOLTON LANCASHIRE BL1 2EG Active Company formed on the 2020-07-19
FIVESTAR 360 LTD 71a Park St Bristol BS1 5PB Active - Proposal to Strike off Company formed on the 2021-12-30
FIVESTAR 78 LLC 2124 CREEKBLUFF CT CARROLLTON TX 75010 Active Company formed on the 2023-10-31
FIVESTAR AMVAN LIMITED STANLEY HOUSE 49 DARTFORD ROAD SEVENOAKS KENT TN13 3TE Active - Proposal to Strike off Company formed on the 2009-05-19
FIVESTAR APPS LTD UNIT A 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE Active Company formed on the 2012-10-17
FIVESTAR ASSOCIATES LIMITED 1 FOUNDRY STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5AB Active Company formed on the 2006-11-27
FIVESTAR AIRCRAFT DETAILING INC. 6516 HOME PORT DR APT 112 FORT WORTH TX 76131 Dissolved Company formed on the 2013-03-18

Company Officers of FIVEST LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY ALDRIDGE
Company Secretary 2014-06-30
MARK ANTHONY ALDRIDGE
Director 2014-06-30
GUSTAV OTTO ANDREAS TSCHERNING
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PHILIPPE CLAUDE DOUCHY
Director 2013-12-23 2016-06-07
FREDERIC PIERRE RENE ROULOT
Director 2008-08-28 2014-06-30
OLIVIER THIERRY DERYCKE
Company Secretary 2008-08-28 2013-12-23
OLIVIER THIERRY DERYCKE
Director 2008-08-28 2013-12-23
THIERRY GABRIEL BIGONI
Company Secretary 2006-05-26 2008-08-28
THIERRY GABRIEL BIGONI
Director 2006-05-26 2008-08-28
BERNARD HENRI LOUIS SUDREAU
Director 2003-12-31 2008-08-28
JEAN ARNAUD DE LASA
Company Secretary 2005-06-13 2006-05-26
JEAN ARNAUD DE LASA
Director 2005-06-13 2006-05-26
ALINE THIBAUT-DURIEU
Company Secretary 1997-02-03 2005-06-13
ALINE THIBAUT-DURIEU
Director 1994-01-18 2005-06-13
STEPHANE ANDRE
Director 1999-06-03 2003-12-31
CHRISTOPHE BUDIN
Director 1994-01-18 1999-06-03
LOUIS CREMESE
Director 1994-01-18 1999-06-03
CHRISTOPHE BUDIN
Company Secretary 1994-01-18 1997-02-03
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1992-03-08 1994-01-18
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1992-03-08 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY ALDRIDGE DARTFORD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-02-05 Active
MARK ANTHONY ALDRIDGE HOTELS ROMA UK LIMITED Director 2014-06-30 CURRENT 1987-09-11 Active
MARK ANTHONY ALDRIDGE FINACO LIMITED Director 2014-06-30 CURRENT 1988-02-29 Active
MARK ANTHONY ALDRIDGE SALIWAWADON LIMITED Director 2014-06-30 CURRENT 1988-11-22 Active
MARK ANTHONY ALDRIDGE WREXHAM HOTEL LIMITED Director 2014-06-30 CURRENT 1989-04-25 Active
MARK ANTHONY ALDRIDGE RUNCORN HOTEL LIMITED Director 2014-06-30 CURRENT 1990-11-19 Active
MARK ANTHONY ALDRIDGE RUNBARO LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE SALFORD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-09-18 Active
MARK ANTHONY ALDRIDGE LIVERPOOL HOTEL LIMITED Director 2014-06-30 CURRENT 1989-04-28 Active
MARK ANTHONY ALDRIDGE ASTON LOCK HOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE BASILDON HOTEL LIMITED Director 2014-06-30 CURRENT 1986-05-09 Active
MARK ANTHONY ALDRIDGE MILCARDAR LIMITED Director 2014-06-30 CURRENT 1987-09-30 Active
MARK ANTHONY ALDRIDGE CAMP-HULL LIMITED Director 2014-06-30 CURRENT 1987-12-03 Active
MARK ANTHONY ALDRIDGE NEWOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE TYNE AND WEAR HOTEL LIMITED Director 2014-06-30 CURRENT 1991-08-21 Active
MARK ANTHONY ALDRIDGE SHEFFIELD HOTEL LIMITED Director 2014-06-30 CURRENT 1991-05-24 Active
GUSTAV OTTO ANDREAS TSCHERNING LOUVRE HOTELS GROUP UK LIMITED Director 2017-07-26 CURRENT 1986-05-09 Active
GUSTAV OTTO ANDREAS TSCHERNING DARTFORD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-02-05 Active
GUSTAV OTTO ANDREAS TSCHERNING HOTELS ROMA UK LIMITED Director 2016-06-07 CURRENT 1987-09-11 Active
GUSTAV OTTO ANDREAS TSCHERNING FINACO LIMITED Director 2016-06-07 CURRENT 1988-02-29 Active
GUSTAV OTTO ANDREAS TSCHERNING SALIWAWADON LIMITED Director 2016-06-07 CURRENT 1988-11-22 Active
GUSTAV OTTO ANDREAS TSCHERNING WREXHAM HOTEL LIMITED Director 2016-06-07 CURRENT 1989-04-25 Active
GUSTAV OTTO ANDREAS TSCHERNING RUNCORN HOTEL LIMITED Director 2016-06-07 CURRENT 1990-11-19 Active
GUSTAV OTTO ANDREAS TSCHERNING RUNBARO LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING SALFORD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-09-18 Active
GUSTAV OTTO ANDREAS TSCHERNING LIVERPOOL HOTEL LIMITED Director 2016-06-07 CURRENT 1989-04-28 Active
GUSTAV OTTO ANDREAS TSCHERNING ASTON LOCK HOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING BASILDON HOTEL LIMITED Director 2016-06-07 CURRENT 1986-05-09 Active
GUSTAV OTTO ANDREAS TSCHERNING MILCARDAR LIMITED Director 2016-06-07 CURRENT 1987-09-30 Active
GUSTAV OTTO ANDREAS TSCHERNING CAMP-HULL LIMITED Director 2016-06-07 CURRENT 1987-12-03 Active
GUSTAV OTTO ANDREAS TSCHERNING NEWOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING TYNE AND WEAR HOTEL LIMITED Director 2016-06-07 CURRENT 1991-08-21 Active
GUSTAV OTTO ANDREAS TSCHERNING SHEFFIELD HOTEL LIMITED Director 2016-06-07 CURRENT 1991-05-24 Active
GUSTAV OTTO ANDREAS TSCHERNING HORECO LIMITED Director 2016-06-07 CURRENT 1986-02-11 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
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-17Notification of Finaco Limited as a person with significant control on 2023-08-16
2023-08-17CESSATION OF HORECO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-12-16Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-13Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-21TM02Termination of appointment of Mark Anthony Aldridge on 2021-07-01
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ALDRIDGE
2021-10-21AP01DIRECTOR APPOINTED FRANCOIS PIERRE THOMAS DELATTRE
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-09CH01Director's details changed for Gustav Otto Andreas Tscherning on 2021-03-09
2020-11-06CH01Director's details changed for Gustav Otto Andreas Tscherning on 2020-11-06
2020-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-27CH01Director's details changed for Mark Anthony Aldridge on 2019-02-15
2018-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-03-22PSC02Notification of Horeco Limited as a person with significant control on 2016-04-06
2017-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-06-15CH01Director's details changed for Gustav Otto Andreas Tscherning on 2016-06-07
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PHILIPPE CLAUDE DOUCHY
2016-06-15AP01DIRECTOR APPOINTED GUSTAV OTTO ANDREAS TSCHERNING
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-17AR0122/02/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-23AR0122/02/15 FULL LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-07AP03SECRETARY APPOINTED MARK ANTHONY ALDRIDGE
2014-07-07AP01DIRECTOR APPOINTED MARK ANTHONY ALDRIDGE
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC ROULOT
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-13AR0122/02/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DOUCHY / 23/12/2013
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER DERYCKE
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY OLIVIER DERYCKE
2014-06-12AP01DIRECTOR APPOINTED XAVIER DOUCHY
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19AR0122/02/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER THIERRY DERYCKE / 13/03/2012
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AR0122/02/12 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-22AR0122/02/11 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09AR0122/02/10 FULL LIST
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY THIERRY BIGONI
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR BERNARD SUDREAU
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR THIERRY BIGONI
2008-09-12288aDIRECTOR APPOINTED OLIVIER THIERRY DERYCKE
2008-09-12288aSECRETARY APPOINTED OLIVIER THIERRY DERYCKE
2008-09-12288aDIRECTOR APPOINTED FREDERIC PIERRE RENE ROULOT
2008-03-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-27363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-31363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288aNEW DIRECTOR APPOINTED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-29363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-27363(288)DIRECTOR RESIGNED
2000-03-27363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-14288bDIRECTOR RESIGNED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-14288bDIRECTOR RESIGNED
1999-03-13363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-08363sRETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1997-03-17288bSECRETARY RESIGNED
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 FIVEST 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 FIVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIVEST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of FIVEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIVEST LIMITED
Trademarks
We have not found any records of FIVEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIVEST 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 FIVEST 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 FIVEST 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 FIVEST 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 FIVEST 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.