Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRENCHGATE (NOMINEE 2) LIMITED
Company Information for

FRENCHGATE (NOMINEE 2) LIMITED

4TH FLOOR KHIARA HOUSE, 25/26 POLAND STREET, LONDON, W1F 8QN,
Company Registration Number
04103830
Private Limited Company
Active

Company Overview

About Frenchgate (nominee 2) Ltd
FRENCHGATE (NOMINEE 2) LIMITED was founded on 2000-11-08 and has its registered office in London. The organisation's status is listed as "Active". Frenchgate (nominee 2) Limited is a Private Limited Company registered in ENGLAND 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
FRENCHGATE (NOMINEE 2) LIMITED
 
Legal Registered Office
4TH FLOOR KHIARA HOUSE
25/26 POLAND STREET
LONDON
W1F 8QN
Other companies in W1W
 
Previous Names
TEESLAND FRENCHGATE (NOMINEE 2) LIMITED11/02/2008
Filing Information
Company Number 04103830
Company ID Number 04103830
Date formed 2000-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 12:39:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRENCHGATE (NOMINEE 2) 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 FRENCHGATE (NOMINEE 2) LIMITED

Current Directors
Officer Role Date Appointed
SF SECRETARIES LIMITED
Company Secretary 2008-01-30
PADRAIG ANTHONY DRAYNE
Director 2008-01-30
SHANE MCCRORY
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRENDAN DRAYNE
Director 2008-01-30 2016-08-15
TEESLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2003-09-01 2008-01-30
STEPHEN PAUL MCBRIDE
Director 2000-12-21 2008-01-30
PAUL FRANCIS OLIVER
Director 2000-12-21 2008-01-30
DIDIER MICHEL TANDY
Director 2002-11-12 2008-01-30
LESLIE MURRAY FRASER ZAJAC
Company Secretary 2002-05-27 2003-09-01
SUSAN MARGARET BROOK
Company Secretary 2000-12-21 2002-05-27
DIDIER MICHEL TANDY
Director 2000-12-21 2002-04-29
EPS SECRETARIES LIMITED
Company Secretary 2000-11-08 2000-12-21
MIKJON LIMITED
Director 2000-11-08 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SF SECRETARIES LIMITED FRENCHGATE GENERAL PARTNER LIMITED Company Secretary 2008-01-30 CURRENT 2000-11-08 Active
SF SECRETARIES LIMITED EUROPA FRENCHGATE LP LIMITED Company Secretary 2008-01-30 CURRENT 2004-10-28 Active
SF SECRETARIES LIMITED FOODEARTH LIMITED Company Secretary 2008-01-30 CURRENT 2004-12-09 Active
SF SECRETARIES LIMITED FRENCHGATE (NOMINEE 1) LIMITED Company Secretary 2008-01-30 CURRENT 2000-11-08 Active
SF SECRETARIES LIMITED CAFEFIRST LIMITED Company Secretary 2008-01-30 CURRENT 2005-02-16 Active
PADRAIG ANTHONY DRAYNE GARVAGH INVESTMENTS LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
PADRAIG ANTHONY DRAYNE PDPD2 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD1 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD4 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE PDPD3 LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PADRAIG ANTHONY DRAYNE ARDS SPIRIT COMPANY LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2015-07-17
PADRAIG ANTHONY DRAYNE ROSEVILLE DEVELOPMENTS LIMITED Director 2012-08-08 CURRENT 2012-02-20 Liquidation
PADRAIG ANTHONY DRAYNE APAMORE SERVICES LTD Director 2012-05-29 CURRENT 2012-05-29 Liquidation
PADRAIG ANTHONY DRAYNE KNOCKBURN LIMITED Director 2012-02-23 CURRENT 2012-02-07 Active
PADRAIG ANTHONY DRAYNE FOXHART ENTERPRISES LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2015-11-26
PADRAIG ANTHONY DRAYNE THEATRE (NUMBER 1) LIMITED Director 2009-08-20 CURRENT 2001-11-28 Liquidation
PADRAIG ANTHONY DRAYNE FRENCHGATE GENERAL PARTNER LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE EUROPA FRENCHGATE LP LIMITED Director 2008-01-30 CURRENT 2004-10-28 Active
PADRAIG ANTHONY DRAYNE FOODEARTH LIMITED Director 2008-01-30 CURRENT 2004-12-09 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE LP LIMITED Director 2008-01-30 CURRENT 2004-12-15 Active
PADRAIG ANTHONY DRAYNE FRENCHGATE (NOMINEE 1) LIMITED Director 2008-01-30 CURRENT 2000-11-08 Active
PADRAIG ANTHONY DRAYNE CAFEFIRST LIMITED Director 2008-01-30 CURRENT 2005-02-16 Active
PADRAIG ANTHONY DRAYNE FORGE (GENERAL PARTNER) LIMITED Director 2006-10-27 CURRENT 2006-06-02 Active
PADRAIG ANTHONY DRAYNE CHESTERFIELD (THE PAVEMENTS) LIMITED Director 2006-08-22 CURRENT 2002-12-24 Liquidation
PADRAIG ANTHONY DRAYNE QUAIL (CHESTERFIELD) LIMITED Director 2006-08-22 CURRENT 2001-07-23 Liquidation
PADRAIG ANTHONY DRAYNE CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED Director 2006-08-22 CURRENT 2003-04-08 Liquidation
PADRAIG ANTHONY DRAYNE PAVEMENTS (UK) NO.1 LIMITED Director 2006-08-22 CURRENT 2001-07-23 Liquidation
PADRAIG ANTHONY DRAYNE FRENCHGATE INTERCHANGE LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
PADRAIG ANTHONY DRAYNE DEMAC PROPERTIES LTD Director 2001-03-29 CURRENT 2001-03-27 Active
PADRAIG ANTHONY DRAYNE BELFAST OFFICE PROPERTIES LIMITED Director 1999-04-21 CURRENT 1971-11-26 Active
PADRAIG ANTHONY DRAYNE FORMCREST CONSTRUCTION LIMITED Director 1999-03-03 CURRENT 1998-12-29 Liquidation
PADRAIG ANTHONY DRAYNE CONNIS PROPERTY SERVICES LTD Director 1999-02-24 CURRENT 1998-11-13 Liquidation
PADRAIG ANTHONY DRAYNE CASHEL DEVELOPMENTS LIMITED Director 1999-01-25 CURRENT 1998-10-29 Active
PADRAIG ANTHONY DRAYNE ABEY DEVELOPMENTS LIMITED Director 1998-04-29 CURRENT 1998-04-29 Liquidation
PADRAIG ANTHONY DRAYNE FINBROOK INVESTMENTS LIMITED Director 1995-12-28 CURRENT 1995-12-28 Active
SHANE MCCRORY BELFAST OFFICE PROPERTIES LIMITED Director 2016-02-08 CURRENT 1971-11-26 Active
SHANE MCCRORY CONNIS PROPERTY SERVICES LTD Director 2016-02-08 CURRENT 1998-11-13 Liquidation
SHANE MCCRORY SANDALE DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2007-02-23 Active
SHANE MCCRORY GARVAGH INVESTMENTS LIMITED Director 2016-02-08 CURRENT 2013-04-09 Active
SHANE MCCRORY GARVAGH ENERGY SUPPLY LIMITED Director 2016-02-08 CURRENT 2013-09-18 Active
SHANE MCCRORY FRENCHGATE GENERAL PARTNER LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY CHESTERFIELD (THE PAVEMENTS) LIMITED Director 2016-02-08 CURRENT 2002-12-24 Liquidation
SHANE MCCRORY EUROPA FRENCHGATE LP LIMITED Director 2016-02-08 CURRENT 2004-10-28 Active
SHANE MCCRORY FOODEARTH LIMITED Director 2016-02-08 CURRENT 2004-12-09 Active
SHANE MCCRORY FRENCHGATE LP LIMITED Director 2016-02-08 CURRENT 2004-12-15 Active
SHANE MCCRORY FRENCHGATE INTERCHANGE LIMITED Director 2016-02-08 CURRENT 2006-07-05 Active
SHANE MCCRORY ABEY DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1998-04-29 Liquidation
SHANE MCCRORY CASHEL DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1998-10-29 Active
SHANE MCCRORY DELLWAY INVESTMENTS LIMITED Director 2016-02-08 CURRENT 1999-02-22 Liquidation
SHANE MCCRORY APAMORE SERVICES LTD Director 2016-02-08 CURRENT 2012-05-29 Liquidation
SHANE MCCRORY QUAIL (CHESTERFIELD) LIMITED Director 2016-02-08 CURRENT 2001-07-23 Liquidation
SHANE MCCRORY CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED Director 2016-02-08 CURRENT 2003-04-08 Liquidation
SHANE MCCRORY FORGE (GENERAL PARTNER) LIMITED Director 2016-02-08 CURRENT 2006-06-02 Active
SHANE MCCRORY FINBROOK INVESTMENTS LIMITED Director 2016-02-08 CURRENT 1995-12-28 Active
SHANE MCCRORY FORMCREST CONSTRUCTION LIMITED Director 2016-02-08 CURRENT 1998-12-29 Liquidation
SHANE MCCRORY CITYLINK BUSINESS PARK MANAGEMENT LIMITED Director 2016-02-08 CURRENT 2000-08-03 Active - Proposal to Strike off
SHANE MCCRORY DEMAC PROPERTIES LTD Director 2016-02-08 CURRENT 2001-03-27 Active
SHANE MCCRORY BREDALE PROPERTIES LIMITED Director 2016-02-08 CURRENT 2007-05-31 Active
SHANE MCCRORY FRENCHGATE (NOMINEE 1) LIMITED Director 2016-02-08 CURRENT 2000-11-08 Active
SHANE MCCRORY PAVEMENTS (UK) NO.1 LIMITED Director 2016-02-08 CURRENT 2001-07-23 Liquidation
SHANE MCCRORY THEATRE (NUMBER 1) LIMITED Director 2016-02-08 CURRENT 2001-11-28 Liquidation
SHANE MCCRORY CAFEFIRST LIMITED Director 2016-02-08 CURRENT 2005-02-16 Active
SHANE MCCRORY KNOCKBURN LIMITED Director 2016-02-07 CURRENT 2012-02-07 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
2024-12-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-11-08CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES
2024-09-25Previous accounting period shortened from 30/06/24 TO 31/12/23
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27Director's details changed for Mr Liam Bernard Cunningham on 2023-04-24
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM C/O Dmms Ltd 3rd Floor 26-28 Great Portland Street London W1W 8QT
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041038300008
2020-09-09PSC02Notification of Frenchgate General Partner Limited as a person with significant control on 2016-04-06
2020-01-14AP01DIRECTOR APPOINTED MR PATRICK MCKILLEN
2020-01-14PSC04Change of details for Mr Patrick Mckillen as a person with significant control on 2019-12-19
2020-01-14PSC07CESSATION OF PADRAIG ANTHONY DRAYNE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MCCRORY
2020-01-14TM02Termination of appointment of Sf Secretaries Limited on 2019-12-19
2019-12-19AP01DIRECTOR APPOINTED MR LIAM CUNNINGHAM
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRENDAN DRAYNE
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12AP01DIRECTOR APPOINTED MR SHANE MCCRORY
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-13AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-14AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041038300007
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041038300006
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041038300005
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-02RES01ADOPT ARTICLES 02/05/14
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041038300005
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0108/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0108/11/11 ANNUAL RETURN FULL LIST
2011-11-10CH04SECRETARY'S DETAILS CHNAGED FOR SF SECRETARIES LIMITED on 2011-11-08
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM C/O DAVID MENZIES ASSOCIATES 3RD FLOOR 6 - 8 MADDOX STREET LONDON W15 1AZ
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0108/11/10 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0108/11/09 FULL LIST
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-04363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-11CERTNMCOMPANY NAME CHANGED TEESLAND FRENCHGATE (NOMINEE 2) LIMITED CERTIFICATE ISSUED ON 11/02/08
2007-11-22363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-10-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-17288bSECRETARY RESIGNED
2003-01-27288aNEW DIRECTOR APPOINTED
2002-11-25363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-09-19AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-18225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-09-17225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02
2002-09-03225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-06-16288bSECRETARY RESIGNED
2002-06-16288aNEW SECRETARY APPOINTED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to FRENCHGATE (NOMINEE 2) 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 FRENCHGATE (NOMINEE 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-08 Outstanding DEUTSCHE PFANDBRIEFBANK AG AS SECURITY TRUSTEE
2014-09-08 Outstanding DEUTSCHE PFANDBRIEFBANK AG AS COMMON ASSET SECURITY AGENT
2014-03-20 Satisfied COL REO VICTORIA B S.A R.L (AS SECURITY AGENT)
DEBENTURE 2008-02-15 Satisfied ANGLO IRISH BANK CORPORATION PLC AS SECURITY AGENT FOR ITSELF AND THE OTHER BENEFICIARIES(SECURITY AGENT)
DEBENTURE 2003-09-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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
Annual Accounts
2007-12-31

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 FRENCHGATE (NOMINEE 2) LIMITED

Intangible Assets
Patents
We have not found any records of FRENCHGATE (NOMINEE 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRENCHGATE (NOMINEE 2) LIMITED
Trademarks
We have not found any records of FRENCHGATE (NOMINEE 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRENCHGATE (NOMINEE 2) 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 (64205 - Activities of financial services holding companies) as FRENCHGATE (NOMINEE 2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRENCHGATE (NOMINEE 2) 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 FRENCHGATE (NOMINEE 2) 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 FRENCHGATE (NOMINEE 2) 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.