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

FINEM LIMITED

ACADEMY COURT, 94 CHANCERY LANE, LONDON, WC2A 1DT,
Company Registration Number
04717309
Private Limited Company
Active

Company Overview

About Finem Ltd
FINEM LIMITED was founded on 2003-03-31 and has its registered office in London. The organisation's status is listed as "Active". Finem 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
FINEM LIMITED
 
Legal Registered Office
ACADEMY COURT
94 CHANCERY LANE
LONDON
WC2A 1DT
Other companies in WC2A
 
Previous Names
JAMES REED & PARTNERS LIMITED18/12/2017
FINEM LTD02/11/2017
JAMES REED & PARTNERS LTD03/03/2010
Filing Information
Company Number 04717309
Company ID Number 04717309
Date formed 2003-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEM 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 FINEM LIMITED
The following companies were found which have the same name as FINEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINEM CHAPMOREM LTD 29 CHAPMORE END WARE SG12 0HF Active Company formed on the 2019-09-25
FINEM CORPORATION LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2019-10-12
FINEM FIDELIS LIMITED HEATHERLEA HOUSE MAIN ROAD EAST END LYMINGTON HAMPSHIRE SO41 5ST Active Company formed on the 2009-04-03
FINEM HOLDING S.A. Voluntary Liquidation
FINEM INCORPORATED New Jersey Unknown
FINEM INTEGRATION LIMITED FIRST FLOOR, LIPTON HOUSE STANBRIDGE ROAD LEIGHTON BUZZARD LU7 4QQ Active Company formed on the 2014-01-31
FINEM INVESTMENT AND DEVELOPMENT LIMITED 410 MARKET ST KIRKLAND WA 980336133 Active Company formed on the 2014-01-03
FINEM LLC 1011 WYOMING AVE EL PASO TX 79902 Forfeited Company formed on the 2022-11-03
FINEM LLC 2141 79th St Queens East Elmhurst NY 11370 Active Company formed on the 2023-11-22
Finem Oy Kluuvikatu 3 HELSINKI 00100 Active Company formed on the 2013-06-04
Finem Respice LLC 1432 Bellaire Dr Colorado Springs CO 80909 Good Standing Company formed on the 2013-05-07
FINEM RESPICE AGAIN PTY LTD SA 5061 Active Company formed on the 2015-04-09
FINEM RESPICE FUND L P Delaware Unknown
Finem, Inc. 6345 Balboa Blvd. Suite #325 Building Ii Encino CA 91316 Dissolved Company formed on the 1993-05-21
FINEMA COMPANY PTE. LTD. RAFFLES PLACE Singapore 048616 Active Company formed on the 2020-11-18
FINEMA LIMITED ANGLO-DAL HOUSE 5 SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7EB Active - Proposal to Strike off Company formed on the 2018-12-13
FINEMAC (HONG KONG) COMPANY LIMITED Unknown Company formed on the 2014-03-26
FINEMAC LTD. 128 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2022-01-06
FINEMAC PTE. LTD. BUKIT MERAH CENTRAL Singapore 159836 Dissolved Company formed on the 2012-08-24
Finemach Limited Unknown Company formed on the 2018-03-29

Company Officers of FINEM LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW REED
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN EDMUNDS
Company Secretary 2003-07-07 2018-06-30
JOAN EDMUNDS
Director 2003-09-16 2018-06-30
NIGEL LESLIE MARSH
Director 2014-02-04 2014-05-07
DEREK GEORGE BEAL
Director 2003-03-31 2010-04-01
DEREK GEORGE BEAL
Company Secretary 2003-03-31 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW REED REED GLOBAL LIMITED Director 2017-11-08 CURRENT 2016-05-09 Active
JAMES ANDREW REED REED SPECIALIST RECRUITMENT LIMITED Director 2016-07-22 CURRENT 2009-05-12 Active
JAMES ANDREW REED THE BIG GIVE TRUST LTD Director 2016-07-01 CURRENT 2010-06-03 Active
JAMES ANDREW REED THE REED EDUCATIONAL TRUST LIMITED Director 2014-09-23 CURRENT 1989-09-06 Active
JAMES ANDREW REED ENTERPRISE GROWTH SOLUTIONS LIMITED Director 2012-06-07 CURRENT 2009-01-16 Active - Proposal to Strike off
JAMES ANDREW REED REED INTERIMS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2018-06-12
JAMES ANDREW REED REED HEALTH LIMITED Director 2012-04-19 CURRENT 2000-04-17 Active - Proposal to Strike off
JAMES ANDREW REED Y & H IDB LIMITED Director 2011-08-25 CURRENT 2007-03-01 Dissolved 2013-09-27
JAMES ANDREW REED TALENTLADDER LIMITED Director 2010-03-15 CURRENT 2000-10-02 Dissolved 2014-07-01
JAMES ANDREW REED THE LOCUM GROUP LIMITED Director 2010-03-15 CURRENT 1995-02-09 Dissolved 2017-08-22
JAMES ANDREW REED REED HEALTH GROUP NO.1 LIMITED Director 2010-03-15 CURRENT 1986-10-09 Active - Proposal to Strike off
JAMES ANDREW REED REED COMMUNITY CARE LIMITED Director 2010-03-15 CURRENT 1988-06-08 Dissolved 2018-06-12
JAMES ANDREW REED JUXON LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active
JAMES ANDREW REED LOCUM RECRUITMENT SERVICES LIMITED Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2014-07-01
JAMES ANDREW REED LOCUM RECRUITMENT SOLUTIONS LIMITED Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2014-07-01
JAMES ANDREW REED LOCUM RECRUITMENT LIMITED Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2014-10-14
JAMES ANDREW REED REED GLOBAL LIMITED Director 2008-05-23 CURRENT 2008-05-23 Dissolved 2015-03-10
JAMES ANDREW REED REED ONLINE LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
JAMES ANDREW REED EVIGUK LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off
JAMES ANDREW REED REED.CO.UK LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
JAMES ANDREW REED ST PAULS SYSTEMS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-07-01
JAMES ANDREW REED WATSON MARTIN LIMITED Director 2004-10-25 CURRENT 2004-10-25 Active
JAMES ANDREW REED REED LEARNING STAFFING SERVICES LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active - Proposal to Strike off
JAMES ANDREW REED REED STAFFING SERVICES LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
JAMES ANDREW REED REED IN PARTNERSHIP (GLASGOW) LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active - Proposal to Strike off
JAMES ANDREW REED REED LEARNING PARTNERSHIP LIMITED Director 2004-01-30 CURRENT 1995-02-01 Dissolved 2018-06-12
JAMES ANDREW REED UNION SQUARE GROUP LIMITED Director 2003-01-22 CURRENT 2002-10-10 Dissolved 2018-06-12
JAMES ANDREW REED REED GROUP LIMITED Director 2003-01-22 CURRENT 2002-10-11 Active
JAMES ANDREW REED ST JOHN'S INSURANCE SERVICES LIMITED Director 2002-09-09 CURRENT 2002-03-27 Dissolved 2018-06-12
JAMES ANDREW REED RPS PAYROLL MANAGEMENT LIMITED Director 2002-09-09 CURRENT 2002-03-27 Dissolved 2018-06-12
JAMES ANDREW REED REED NURSE LIMITED Director 2002-03-18 CURRENT 1980-05-08 Dissolved 2018-06-12
JAMES ANDREW REED RMS PAYROLL MANAGEMENT LIMITED Director 2002-03-18 CURRENT 1995-10-26 Dissolved 2018-06-12
JAMES ANDREW REED REED PAYROLL MANAGEMENT LIMITED Director 2002-03-18 CURRENT 1996-03-07 Dissolved 2018-06-12
JAMES ANDREW REED REED IN PARTNERSHIP (SOUTHWARK) LIMITED Director 2002-03-18 CURRENT 1971-11-19 Active - Proposal to Strike off
JAMES ANDREW REED REED HEALTHCARE LIMITED Director 2001-07-05 CURRENT 2001-05-11 Active - Proposal to Strike off
JAMES ANDREW REED RMS STAFFING SERVICES LIMITED Director 2001-05-04 CURRENT 1970-03-05 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP LIMITED Director 2001-05-04 CURRENT 1965-06-14 Active
JAMES ANDREW REED REED DIGITAL VENTURES LIMITED Director 2001-05-04 CURRENT 1969-11-07 Active
JAMES ANDREW REED JAMES REED & PARTNERS LIMITED Director 2000-06-07 CURRENT 2000-04-17 Active
JAMES ANDREW REED REED EMPLOYMENT STAFFING SERVICES LIMITED Director 2000-06-07 CURRENT 2000-04-17 Active - Proposal to Strike off
JAMES ANDREW REED REED PERSONNEL SERVICES LTD Director 2000-03-27 CURRENT 2000-03-13 Active - Proposal to Strike off
JAMES ANDREW REED REED LEARNING (HOLDINGS) LIMITED Director 2000-03-27 CURRENT 2000-03-13 Active
JAMES ANDREW REED REED MANAGED SERVICES LTD Director 2000-03-23 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP (BRENT & HARINGEY) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP SKILLS (UK) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP (NEWHAM & TOWER HAMLETS) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED IN PARTNERSHIP (LIVERPOOL AND SEFTON) LIMITED Director 2000-03-09 CURRENT 2000-02-03 Active - Proposal to Strike off
JAMES ANDREW REED REED PROPERTY LIMITED Director 2000-03-08 CURRENT 2000-02-03 Active
JAMES ANDREW REED RPS STAFFING SERVICES LIMITED Director 1999-01-21 CURRENT 1998-11-20 Active - Proposal to Strike off
JAMES ANDREW REED REED INSURANCE SELECTION LIMITED Director 1998-03-04 CURRENT 1997-11-20 Dissolved 2018-06-12
JAMES ANDREW REED REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED Director 1998-03-04 CURRENT 1997-11-20 Active
JAMES ANDREW REED REED EMPLOYMENT LIMITED Director 1994-10-07 CURRENT 1960-09-12 Active
JAMES ANDREW REED REED EXECUTIVE LIMITED Director 1992-11-27 CURRENT 1986-10-03 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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-19PSC05Change of details for Reed Global (Uk) Limited as a person with significant control on 2018-08-24
2018-07-13TM02Termination of appointment of Joan Edmunds on 2018-06-30
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOAN EDMUNDS
2018-07-02PSC02Notification of Reed Global (Uk) Limited as a person with significant control on 2018-06-29
2018-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-18RES15CHANGE OF COMPANY NAME 18/12/17
2017-12-18CERTNMCOMPANY NAME CHANGED JAMES REED & PARTNERS LIMITED CERTIFICATE ISSUED ON 18/12/17
2017-11-02RES15CHANGE OF COMPANY NAME 02/11/17
2017-11-02CERTNMCOMPANY NAME CHANGED FINEM LTD CERTIFICATE ISSUED ON 02/11/17
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-27RP04AR01Second filing of the annual return made up to 2016-03-31
2016-07-25AUDAUDITOR'S RESIGNATION
2016-07-25AUDAUDITOR'S RESIGNATION
2016-07-07AUDAUDITOR'S RESIGNATION
2016-07-07AUDAUDITOR'S RESIGNATION
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 66046.852
2016-03-31AR0131/03/16 FULL LIST
2016-03-31LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 660468.52
2016-03-31AR0131/03/16 STATEMENT OF CAPITAL GBP 660468.52
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 66046.852
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSH
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 66046.852
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-05AP01DIRECTOR APPOINTED MR NIGEL LESLIE MARSH
2014-01-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-05AR0131/03/13 FULL LIST
2012-04-03AR0131/03/12 FULL LIST
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM ACADEMY COURT THIRD FLOOR 94 CHANCERY LANE LONDON WC2A 1DT
2012-03-29AUDAUDITOR'S RESIGNATION
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-10MEM/ARTSARTICLES OF ASSOCIATION
2011-03-31AR0131/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW REED / 31/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN EDMUNDS / 31/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / JOAN EDMUNDS / 31/03/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BEAL
2010-04-01AR0131/03/10 FULL LIST
2010-03-03RES15CHANGE OF NAME 22/02/2010
2010-03-03CERTNMCOMPANY NAME CHANGED JAMES REED & PARTNERS LTD CERTIFICATE ISSUED ON 03/03/10
2010-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12AAFULL ACCOUNTS MADE UP TO 27/06/09
2009-06-22AUDAUDITOR'S RESIGNATION
2009-04-27225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-09RES13SCHEME OF ARRANGEMENT/MISC/ CANCEL CAP REDEMPTION RESERVE 20/03/2009
2009-04-09MISCCERTIFICATE FOR REDUCTION OF SHARE CAPITAL AND CANCELLATION OF CAPITAL REDEMPTION RESERVE
2009-04-08OCREDUCTION OF CAPITALCANC RED RES
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-15RES02REREG PLC TO PRI; RES02 PASS DATE:10/09/2008
2008-09-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-09-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/07
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM ACADEMY COURT 94 CHANCERY LANE LONDON WC2A 1DT
2007-08-16AUDAUDITOR'S RESIGNATION
2007-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/06
2007-04-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-12MEM/ARTSARTICLES OF ASSOCIATION
2006-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-14225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-01-04225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/12/03
2004-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/04
2004-04-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: ACADEMY COURT 94 CHANCERY LANE LONDON WC2A 1DT
2004-02-07169£ IC 2449271/2448960 26/01/04 £ SR 15590@.02=311
2004-01-23169£ IC 2500000/2449271 31/12/03 £ SR 2536490@.02=50729
2003-12-12RES132500000 @ 2P AND 140P 27/11/03
2003-09-23288aNEW DIRECTOR APPOINTED
2003-08-11225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-07-21288aNEW SECRETARY APPOINTED
2003-07-21288bSECRETARY RESIGNED
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2003-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies



Licences & Regulatory approval
We could not find any licences issued to FINEM 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 FINEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of FINEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINEM LIMITED
Trademarks
We have not found any records of FINEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEM 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 FINEM 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 FINEM 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 FINEM 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 FINEM 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.