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

FRISCHMANN INVESTMENT LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
04401327
Private Limited Company
Active

Company Overview

About Frischmann Investment Ltd
FRISCHMANN INVESTMENT LTD was founded on 2002-03-22 and has its registered office in London. The organisation's status is listed as "Active". Frischmann Investment Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRISCHMANN INVESTMENT LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
PELL FRISCHMANN HOLDINGS LIMITED02/10/2015
Filing Information
Company Number 04401327
Company ID Number 04401327
Date formed 2002-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:05:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN INVESTMENT 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.

Company Officers of FRISCHMANN INVESTMENT LTD

Current Directors
Officer Role Date Appointed
JOHN KENNETH FOWLER
Company Secretary 2016-08-26
RICHARD SANDOR FRISCHMANN
Director 2004-09-07
WILEM WILLIAM FRISCHMANN
Director 2002-03-22
TUSHAR SUDHAKAR PRABHU
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2003-08-29 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 2002-03-22 2013-03-31
NORMAN WILLIAM CARMICHAEL
Company Secretary 2002-03-22 2003-08-29
QA REGISTRARS LIMITED
Nominated Secretary 2002-03-22 2002-03-22
QA NOMINEES LIMITED
Nominated Director 2002-03-22 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SANDOR FRISCHMANN HINDE STREET PROPERTIES LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
RICHARD SANDOR FRISCHMANN LOUVAIN 2006 LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
RICHARD SANDOR FRISCHMANN CES (HIGH HOLBORN) LIMITED Director 2007-01-19 CURRENT 2007-01-19 Active
RICHARD SANDOR FRISCHMANN AUTOSPAN LIMITED Director 2004-06-29 CURRENT 2000-01-17 Active
RICHARD SANDOR FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2004-06-29 CURRENT 2000-02-07 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
RICHARD SANDOR FRISCHMANN EUSTON ROAD (UNDERLEASE) LIMITED Director 2003-11-05 CURRENT 2003-10-29 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (BISHOPS HOUSE) LIMITED Director 2001-04-06 CURRENT 2001-03-22 Active
RICHARD SANDOR FRISCHMANN CES (EUSTON ROAD) LIMITED Director 2000-12-19 CURRENT 2000-07-28 Active
RICHARD SANDOR FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (ICKENHAM) LIMITED Director 1999-09-08 CURRENT 1999-07-15 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (MANCHESTER SQUARE) LIMITED Director 1999-02-12 CURRENT 1999-02-02 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (DORKING) LIMITED Director 1996-04-25 CURRENT 1996-03-13 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 1995-05-24 CURRENT 1995-05-17 Active
RICHARD SANDOR FRISCHMANN SANDOR HOLDINGS LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
RICHARD SANDOR FRISCHMANN SANDOR PROPERTY MANAGEMENT SERVICES LIMITED Director 1995-03-28 CURRENT 1995-03-24 Active
RICHARD SANDOR FRISCHMANN CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED Director 1994-12-15 CURRENT 1994-12-02 Active
RICHARD SANDOR FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
RICHARD SANDOR FRISCHMANN TRADERS OF PROPERTIES LIMITED Director 1991-10-13 CURRENT 1989-10-13 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN GROUP LTD Director 2015-05-15 CURRENT 2015-05-15 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MINING LTD Director 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING OLDHAM LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING ROCHDALE LTD Director 2009-08-04 CURRENT 2009-08-04 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN STREETLIGHTING BLACKPOOL LTD Director 2009-07-13 CURRENT 2009-07-13 Active
WILEM WILLIAM FRISCHMANN TRANSCALM LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN SUSTAINABLE ESTATES LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN B D G MANAGEMENT LIMITED Director 2005-11-21 CURRENT 2005-10-06 Active
WILEM WILLIAM FRISCHMANN ASKETT HAWK DEVELOPMENTS LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SECURITY LTD Director 2004-08-05 CURRENT 2004-08-05 Active
WILEM WILLIAM FRISCHMANN NUCLEAR ATLANTIC LIMITED Director 2004-05-26 CURRENT 2004-05-26 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN FRISCHMANN (LEVANT) LTD Director 2004-04-21 CURRENT 2004-04-21 Dissolved 2016-05-17
WILEM WILLIAM FRISCHMANN REGNANT FRISCHMANN LTD Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD Director 2004-02-18 CURRENT 2004-02-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN CONCESSIONAIRES LTD Director 2003-08-29 CURRENT 1995-05-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (SANDWELL) LTD Director 2003-03-21 CURRENT 2003-01-28 Active
WILEM WILLIAM FRISCHMANN DE LEUW CHADWICK LTD Director 2003-01-30 CURRENT 2002-07-17 Dissolved 2016-02-02
WILEM WILLIAM FRISCHMANN PFFM LTD Director 2002-03-25 CURRENT 2002-03-25 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN (MORGAN HORNE) LTD Director 2002-02-22 CURRENT 2001-06-12 Active
WILEM WILLIAM FRISCHMANN AUTOSPAN LIMITED Director 2002-02-15 CURRENT 2000-01-17 Active
WILEM WILLIAM FRISCHMANN DUNLOP TRANSCALM LIMITED Director 2002-02-15 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN DE LEUW INTERNATIONAL LIMITED Director 2000-09-04 CURRENT 2000-09-04 Active
WILEM WILLIAM FRISCHMANN DE LEUW ROTHWELL LIMITED Director 2000-08-07 CURRENT 2000-07-18 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN SCHOOLS (STAFFORD) LTD Director 2000-03-31 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MANAGEMENT LTD Director 2000-03-06 CURRENT 2000-02-07 Active
WILEM WILLIAM FRISCHMANN EPSOM REAL PROPERTIES LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MULTINET LTD Director 1999-04-16 CURRENT 1999-04-16 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EPDC LTD Director 1998-04-22 CURRENT 1966-11-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN MCGOVERN LTD Director 1996-10-31 CURRENT 1996-05-28 Active
WILEM WILLIAM FRISCHMANN PRIME PROPERTY SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-15 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN EUROSIGNAL LIMITED Director 1994-11-30 CURRENT 1993-09-01 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN FACILITIES MANAGEMENT Director 1994-07-25 CURRENT 1994-03-17 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN TRANSCALM LTD Director 1994-03-07 CURRENT 1994-03-07 Active
WILEM WILLIAM FRISCHMANN MEDIBILD LIMITED Director 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECTS LTD Director 1993-05-06 CURRENT 1993-04-19 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROJECT CO-ORDINATORS LTD Director 1992-12-31 CURRENT 1975-11-24 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PARTNERS HOLDINGS LTD Director 1992-12-31 CURRENT 1983-11-23 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROCESS TECHNOLOGY LTD Director 1992-09-13 CURRENT 1990-09-13 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN MILTON KEYNES LTD Director 1991-12-31 CURRENT 1984-04-27 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN PROPERTIES LTD Director 1991-12-31 CURRENT 1983-12-06 Active
WILEM WILLIAM FRISCHMANN FRISCHMANN OFFSHORE LTD Director 1991-11-13 CURRENT 1987-02-05 Active
WILEM WILLIAM FRISCHMANN HAWK DEVELOPMENT MANAGEMENT LTD Director 1991-10-16 CURRENT 1981-09-21 Active
WILEM WILLIAM FRISCHMANN UNIVERSAL PROJECT MANAGEMENT SERVICES LIMITED Director 1991-10-03 CURRENT 1991-09-30 Active
TUSHAR SUDHAKAR PRABHU URBAN:KIND LTD Director 2018-02-13 CURRENT 2013-07-25 Active
TUSHAR SUDHAKAR PRABHU MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
TUSHAR SUDHAKAR PRABHU 4WAY HOLDING LTD Director 2017-09-13 CURRENT 2010-04-23 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
TUSHAR SUDHAKAR PRABHU DESCO (DESIGN & CONSULTANCY) LIMITED Director 2016-10-26 CURRENT 1998-08-11 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Director 2015-09-30 CURRENT 1986-08-28 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU FRISCHMANN HOLDINGS LTD Director 2015-08-17 CURRENT 2015-08-17 Active
TUSHAR SUDHAKAR PRABHU VARIETY, THE CHILDREN'S CHARITY Director 2015-02-19 CURRENT 1952-07-16 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN LIMITED Director 2010-06-11 CURRENT 1992-09-24 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2010-06-11 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTANTS LIMITED Director 2003-04-06 CURRENT 1983-12-14 Active
TUSHAR SUDHAKAR PRABHU PF CONSULTING GROUP LTD. Director 2003-04-06 CURRENT 2002-03-25 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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-20CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-12-29Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-30AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-30Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-30AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-24AA01Previous accounting period extended from 24/03/19 TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-02-28AAMDAmended account full exemption
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-04-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-17AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-12-20AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 8600
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-21AP03Appointment of Mr John Kenneth Fowler as company secretary on 2016-08-26
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 8600
2015-11-03AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-28TM02Termination of appointment of Linda Susan Roberts on 2015-10-01
2015-10-17DISS40Compulsory strike-off action has been discontinued
2015-10-02RES15CHANGE OF NAME 30/09/2015
2015-10-02CERTNMCompany name changed pell frischmann holdings LIMITED\certificate issued on 02/10/15
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-19AA01Previous accounting period shortened from 28/03/15 TO 27/03/15
2015-03-20AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-12-22AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 8600
2014-10-15AR0115/10/14 ANNUAL RETURN FULL LIST
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 8600
2014-03-26AR0122/03/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-07-11AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU
2013-04-04AR0122/03/13 FULL LIST
2013-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2013-01-06AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-03-26AR0122/03/12 FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0122/03/11 FULL LIST
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-29AR0122/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 29/03/2010
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-03-27363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM 5 MANCHESTER SQUARE LONDON W1M 5RE
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRISCHMANN / 26/03/2009
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 26/03/2009
2008-06-02169GBP IC 10000/8600 04/04/08 GBP SR 1400@1=1400
2008-03-27363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-03-27363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-04-13363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-19244DELIVERY EXT'D 3 MTH 31/03/05
2005-09-30363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-31244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-04-13363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-25244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-29288aNEW SECRETARY APPOINTED
2003-09-29288bSECRETARY RESIGNED
2003-05-06363aRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-04-23AUDAUDITOR'S RESIGNATION
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 35 BALLARDS LANE LONDON N3 1XW
2002-08-14288aNEW SECRETARY APPOINTED
2002-03-28288bDIRECTOR RESIGNED
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2002-03-28288bSECRETARY RESIGNED
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRISCHMANN INVESTMENT 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 FRISCHMANN INVESTMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FRISCHMANN INVESTMENT LTD

Intangible Assets
Patents
We have not found any records of FRISCHMANN INVESTMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN INVESTMENT LTD
Trademarks
We have not found any records of FRISCHMANN INVESTMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRISCHMANN INVESTMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FRISCHMANN INVESTMENT LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FRISCHMANN INVESTMENT 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 FRISCHMANN INVESTMENT 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 FRISCHMANN INVESTMENT 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.