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

FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD

5 MANCHESTER SQUARE, LONDON, W1U 3PD,
Company Registration Number
05048672
Private Limited Company
Active

Company Overview

About Frischmann Process Technology (holdings) Ltd
FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD was founded on 2004-02-18 and has its registered office in London. The organisation's status is listed as "Active". Frischmann Process Technology (holdings) 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 PROCESS TECHNOLOGY (HOLDINGS) LTD
 
Legal Registered Office
5 MANCHESTER SQUARE
LONDON
W1U 3PD
Other companies in W1U
 
Previous Names
PF CONSULTANTS HOLDINGS LIMITED02/10/2015
PELL FRISCHMANN CIVIL AND STRUCTURE LIMITED15/10/2004
Filing Information
Company Number 05048672
Company ID Number 05048672
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 24/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 20:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) 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 PROCESS TECHNOLOGY (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
RICHARD SANDOR FRISCHMANN
Director 2004-02-18
WILEM WILLIAM FRISCHMANN
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUSAN ROBERTS
Company Secretary 2004-02-18 2015-10-01
SUDHAKAR SHRIRANG PRABHU
Director 2004-02-18 2013-03-31
QA REGISTRARS LIMITED
Nominated Secretary 2004-02-18 2004-02-18
QA NOMINEES LIMITED
Nominated Director 2004-02-18 2004-02-18

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 FRISCHMANN INVESTMENT LTD Director 2004-09-07 CURRENT 2002-03-22 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 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 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 INVESTMENT LTD Director 2002-03-22 CURRENT 2002-03-22 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

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-21AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-09-02DISS40Compulsory strike-off action has been discontinued
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-17AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-12-20AA01Previous accounting period shortened from 27/03/16 TO 26/03/16
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
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 pf consultants holdings LIMITED\certificate issued on 02/10/15
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-20AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-20AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR PRABHU
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-18AR0118/02/13 FULL LIST
2012-12-21AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-02-21AR0118/02/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-21AR0118/02/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-19AR0118/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILEM WILLIAM FRISCHMANN / 19/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 19/02/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHAKAR SHRIRANG PRABHU / 06/10/2009
2009-02-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 5 MANCHESTER SQUARE LONDON W1A 1AU
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRISCHMANN / 20/02/2009
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILEM FRISCHMANN / 20/02/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-21363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-23363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-03-17363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-04-11363aRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-15CERTNMCOMPANY NAME CHANGED PELL FRISCHMANN CIVIL AND STRUCT URE LIMITED CERTIFICATE ISSUED ON 15/10/04
2004-10-13225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 35 BALLARDS LANE LONDON N3 1XW
2004-09-22288aNEW DIRECTOR APPOINTED
2004-02-26288bSECRETARY RESIGNED
2004-02-26288bDIRECTOR RESIGNED
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) 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 PROCESS TECHNOLOGY (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
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 PROCESS TECHNOLOGY (HOLDINGS) LTD

Intangible Assets
Patents
We have not found any records of FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD
Trademarks
We have not found any records of FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) 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 (71122 - Engineering related scientific and technical consulting activities) as FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) 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 PROCESS TECHNOLOGY (HOLDINGS) 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 PROCESS TECHNOLOGY (HOLDINGS) 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.