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

FASTMARKETS LTD

8 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
03879279
Private Limited Company
Active

Company Overview

About Fastmarkets Ltd
FASTMARKETS LTD was founded on 1999-11-18 and has its registered office in London. The organisation's status is listed as "Active". Fastmarkets Ltd 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
FASTMARKETS LTD
 
Legal Registered Office
8 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in SE1
 
Previous Names
THEBULLIONDESK LIMITED02/11/2005
Filing Information
Company Number 03879279
Company ID Number 03879279
Date formed 1999-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASTMARKETS LTD
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 FASTMARKETS LTD
The following companies were found which have the same name as FASTMARKETS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASTMARKETS INTERMEDIATE CO LIMITED 8 Bouverie Street London EC4Y 8AX Active Company formed on the 2005-07-08
FASTMARKETS GLOBAL LIMITED 8 Bouverie Street London EC4Y 8AX Active Company formed on the 1915-11-23
FASTMARKETS PTE. LTD. NORTH BRIDGE ROAD Singapore 188778 Dissolved Company formed on the 2011-07-22
Fastmarkets Inc. Delaware Unknown
FASTMARKETS LTD Singapore Active Company formed on the 2011-10-14
FASTMARKETS GROUP LIMITED 8 BOUVERIE STREET LONDON EC4Y 8AX Active Company formed on the 2023-01-12
FASTMARKETS US LLC 8 Bouverie Street London EC4Y 8AX open Company formed on the 2023-03-28
FASTMARKETS US LLC C/O THE CORPORATION TRUST COMPANY, 21209 ORANGE STREET WILMINGTON DELAWARE 19801 Active Company formed on the 2023-03-28

Company Officers of FASTMARKETS LTD

Current Directors
Officer Role Date Appointed
RAJU PREM DASWANI
Director 2016-09-02
JAMES MICHAEL MANSFIELD
Director 2015-11-26
ANTONY JOHN TOWERS
Director 2013-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2016-09-02 2018-03-29
PAUL NEVILLE HUNT
Director 2016-09-02 2017-12-15
DOMINIC JAMES MORRIS HALL
Company Secretary 2007-01-18 2016-09-02
PAUL FITZSIMONS
Director 2011-04-21 2016-09-02
PATRICK FLOCKHART
Director 2013-11-13 2016-09-02
DOMINIC JAMES MORRIS HALL
Director 1999-11-18 2016-09-02
MARTIN PATRICK HAYES
Director 2011-02-03 2016-09-02
JOHN MICHAEL COLDWELL PARCELL
Director 2005-07-20 2016-09-02
TIMOTHY WILLIAM GEORGE DENNIS
Director 2013-04-22 2013-11-08
JOHN ALAN CHARLES GOODGER
Director 2006-07-18 2013-11-08
MARION KING
Director 2005-12-12 2013-11-08
ROSS ANTHONY NORMAN
Director 1999-11-18 2011-09-15
PHILIP HUBERT CULLIFORD
Director 2008-08-20 2011-05-03
ROSS ANTHONY NORMAN
Company Secretary 1999-11-18 2007-01-18
JAMES GEERING
Director 1999-11-18 2000-11-17
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-11-18 1999-11-18
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-11-18 1999-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJU PREM DASWANI FASTMARKETS GLOBAL LIMITED Director 2018-04-09 CURRENT 1915-11-23 Active
RAJU PREM DASWANI ARNOULD HILL LIMITED Director 2017-08-17 CURRENT 2017-08-17 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
2024-03-28CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-07-13Resolutions passed:<ul><li>Resolution Re: director authorised to transfer as a distribution in specie the euromoney globla receivable to its sole shareholder for no consideration 26/05/2023<li>Resolution passed adopt articles</ul>
2023-06-20Memorandum articles filed
2023-06-05CESSATION OF EII (VENTURES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
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
2023-06-05Notification of Fastmarkets Group Limited as a person with significant control on 2023-05-26
2023-05-04CESSATION OF EII (VENTURES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-11-22AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-03-26SH20Statement by Directors
2021-03-26SH19Statement of capital on 2021-03-26 GBP 0.00025
2021-03-26CAP-SSSolvency Statement dated 26/02/21
2021-03-26RES13Resolutions passed:
  • Cancel share prem a/c 26/02/2021
  • Resolution of reduction in issued share capital
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS
2018-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 2218.21
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-12-11AA01Previous accounting period extended from 01/09/17 TO 30/09/17
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 01/09/16
2017-08-08DISS40Compulsory strike-off action has been discontinued
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TOWERS / 02/09/2016
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL MANSFIELD / 02/09/2016
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1848.51
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-12AA01Previous accounting period shortened from 30/04/17 TO 01/09/16
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-23AP01DIRECTOR APPOINTED CHRISTOPHER HENRY COURTAULD FORDHAM
2016-09-22AP01DIRECTOR APPOINTED MR PAUL NEVILLE HUNT
2016-09-22AP01DIRECTOR APPOINTED RAJU PREM DASWANI
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYES
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARCELL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC HALL
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2016 FROM FIFTH FLOOR 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2016-09-22TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC HALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1848.507
2016-09-06SH0102/09/16 STATEMENT OF CAPITAL GBP 1848.507
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-14SH0104/03/15 STATEMENT OF CAPITAL GBP 1585.826
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1585.826
2015-12-14AR0118/11/15 FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MR JAMES MICHAEL MANSFIELD
2015-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1535.826
2015-01-06AR0118/11/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN TOWERS / 19/05/2014
2015-01-06SH0114/02/14 STATEMENT OF CAPITAL GBP 1508.326
2015-01-06SH0113/02/14 STATEMENT OF CAPITAL GBP 1508.326
2014-09-25AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1508.326
2014-01-07AR0118/11/13 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR PATRICK FLOCKHART
2013-12-05AP01DIRECTOR APPOINTED MR ANTONY JOHN TOWERS
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODGER
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MARION KING
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENNIS
2013-04-24AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM GEORGE DENNIS
2013-03-07RES13EXPIRE 5TH ANNIVERSARY OF PASSING RES 14/02/2013
2013-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-08AR0118/11/12 FULL LIST
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-30AD02SAIL ADDRESS CHANGED FROM: THE PORTWAY CENTRE OLD SARUM PARK SALISBURY WILTS SP4 6EB UNITED KINGDOM
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-01SH0126/01/12 STATEMENT OF CAPITAL GBP 1500.201
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM, 5TH FLOOR CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON, EC4Y 0LS
2011-12-05AR0118/11/11 FULL LIST
2011-12-02SH0106/09/11 STATEMENT OF CAPITAL GBP 1493.63
2011-11-17SH0114/11/11 STATEMENT OF CAPITAL GBP 1470.5
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSS NORMAN
2011-08-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-18AP01DIRECTOR APPOINTED MR PAUL FITZSIMONS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CULLIFORD
2011-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-21AP01DIRECTOR APPOINTED MR MARTIN PATRICK HAYES
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-29AR0118/11/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-12-09AR0118/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS ANTHONY NORMAN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JAMES MORRIS HALL / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN CHARLES GOODGER / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL COLDWELL PARCELL / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION RUTH KING / 07/12/2009
2009-12-07AD02SAIL ADDRESS CREATED
2009-08-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-12-08363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-01MEM/ARTSARTICLES OF ASSOCIATION
2008-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-01RES01ALTER ARTICLES 19/11/2008
2008-09-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-08288aDIRECTOR APPOINTED PHILIP CULLIFORD
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-1188(2)RAD 25/09/07-23/11/07 £ SI 333333@.00025
2007-12-05363sRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-02-02288aNEW SECRETARY APPOINTED
2007-02-02288bSECRETARY RESIGNED
2007-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-22363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-12288aNEW DIRECTOR APPOINTED
2006-02-14RES13SUB DIVISION 13/01/06
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-18363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-08123NC INC ALREADY ADJUSTED 03/10/05
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to FASTMARKETS LTD 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 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-02 Satisfied DOMINIC HALL (THE SECURITY AGENT)
RENT DEPOSIT DEED 2012-06-07 Outstanding SACREDGROUND LIMITED
RENT DEPOSIT DEED 2011-03-17 Satisfied CELINA HOLDINGS LIMITED
RENT DEPOSIT DEED 2006-02-14 Satisfied PONTSARN INVESTMENTS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2002-10-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FASTMARKETS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FASTMARKETS LTD
Trademarks
We have not found any records of FASTMARKETS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASTMARKETS LTD. 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 (58190 - Other publishing activities) as FASTMARKETS LTD are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where FASTMARKETS LTD 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 LTD 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 LTD 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.