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

FARRINGDON STREET PARTNERS LIMITED

4TH FLOOR, 78 ST JAMES'S STREET, LONDON, SW1A 1JB,
Company Registration Number
07682337
Private Limited Company
Active

Company Overview

About Farringdon Street Partners Ltd
FARRINGDON STREET PARTNERS LIMITED was founded on 2011-06-24 and has its registered office in London. The organisation's status is listed as "Active". Farringdon Street Partners 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
FARRINGDON STREET PARTNERS LIMITED
 
Legal Registered Office
4TH FLOOR
78 ST JAMES'S STREET
LONDON
SW1A 1JB
Other companies in EC4A
 
Previous Names
FARRINGDON STREET PROPERTY PARTNERS LIMITED06/12/2012
GOLDMAN SACHS PROPERTY PARTNERS LIMITED04/12/2012
Filing Information
Company Number 07682337
Company ID Number 07682337
Date formed 2011-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB312762325  
Last Datalog update: 2024-03-07 01:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARRINGDON STREET PARTNERS 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 FARRINGDON STREET PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MARK PEARCE
Company Secretary 2017-01-13
TULIKA SEN
Company Secretary 2018-02-20
VIKRAMJIT SINGH CHIMA
Director 2017-07-19
MIKE CHRISTOPHER TAYLOR
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MOULTON-BRADY
Company Secretary 2018-02-20 2018-06-13
GAVIN WILLS
Director 2011-06-24 2018-06-13
MICHAEL FORDE
Company Secretary 2016-11-29 2017-07-19
MICHAEL HOLMES
Director 2013-10-14 2017-07-19
BAYO ADEYEYE
Company Secretary 2016-04-27 2017-01-13
HANNAH TAYLOR
Company Secretary 2011-06-24 2016-05-31
DEIAN WYN RHYS
Company Secretary 2012-01-19 2016-04-27
DERMOT MCDONOGH
Director 2011-06-24 2013-09-30
TREVOR ALEXANDER SMITH
Director 2012-01-19 2013-06-25
SHAUN ANTHONY COLLINS
Director 2012-01-19 2013-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKRAMJIT SINGH CHIMA PMF-1, LTD Director 2017-11-22 CURRENT 2004-01-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS EM LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
VIKRAMJIT SINGH CHIMA PMF-2, LTD Director 2017-07-19 CURRENT 2004-02-05 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA BIRCHFIELD ESTATES LTD Director 2017-07-19 CURRENT 2006-09-13 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED Director 2017-07-19 CURRENT 2007-08-15 Liquidation
VIKRAMJIT SINGH CHIMA ELQ INVESTORS VII LTD Director 2017-07-19 CURRENT 2014-05-15 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED Director 2017-07-19 CURRENT 1987-09-14 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS PROPERTY MANAGEMENT Director 2017-07-19 CURRENT 1989-10-16 Active
VIKRAMJIT SINGH CHIMA KRETA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2004-10-07 Active
VIKRAMJIT SINGH CHIMA FARRINGDON STREET (NOMINEE) LIMITED Director 2017-07-19 CURRENT 2011-06-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE IV LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE V LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active
VIKRAMJIT SINGH CHIMA POSEIDON ACQUISITIONS LTD Director 2017-07-19 CURRENT 2006-04-25 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE III LTD Director 2017-07-19 CURRENT 2016-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
VIKRAMJIT SINGH CHIMA KYPRIS ACQUISITIONS LTD Director 2017-05-03 CURRENT 2005-12-20 Active
VIKRAMJIT SINGH CHIMA AINSCOUGH HOLDINGS LIMITED Director 2016-12-08 CURRENT 2006-11-03 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE HOLDING LIMITED Director 2016-09-23 CURRENT 2012-05-28 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS INTERNATIONAL INVESTMENTS LIMITED Director 2016-09-09 CURRENT 2013-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE Director 2016-08-10 CURRENT 2004-12-08 Active
VIKRAMJIT SINGH CHIMA BRADLEY HALL HOLDINGS LIMITED Director 2016-08-05 CURRENT 2007-09-14 Active
VIKRAMJIT SINGH CHIMA GS UK FUNDING GPCO LIMITED Director 2016-07-08 CURRENT 2012-06-12 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE INVESTMENT LIMITED Director 2016-06-14 CURRENT 2010-11-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE I LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE II LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS INTERNATIONAL FUNDING Director 2016-06-13 CURRENT 2014-03-14 Active
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) 1 LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) II LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS (UK) SVC. LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
MIKE CHRISTOPHER TAYLOR GOLDMAN SACHS (UK) SVC. LIMITED Director 2017-05-31 CURRENT 2016-04-13 Active
MIKE CHRISTOPHER TAYLOR GOLDMAN SACHS PROPERTY MANAGEMENT Director 2017-01-26 CURRENT 1989-10-16 Active
MIKE CHRISTOPHER TAYLOR BIRCHFIELD ESTATES LTD Director 2017-01-13 CURRENT 2006-09-13 Active
MIKE CHRISTOPHER TAYLOR FARRINGDON STREET (NOMINEE) LIMITED Director 2017-01-13 CURRENT 2011-06-24 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
2024-02-27DIRECTOR APPOINTED MR HIRENKUMAR PATEL
2024-02-27APPOINTMENT TERMINATED, DIRECTOR HIRENKUMAR PATEL
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076823370001
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076823370002
2024-02-0224/01/24 STATEMENT OF CAPITAL GBP 688889.60
2024-01-09APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARD FITCH
2024-01-09APPOINTMENT TERMINATED, DIRECTOR KATHARINE EIRWEN HYNARD
2023-08-22DIRECTOR APPOINTED MR EDWARD RICHARD FITCH
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 1 Curzon Street London W1J 5HD England
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30Resolutions passed:<ul><li>Resolution Reduce share prem a/c 24/03/2023</ul>
2023-03-30Solvency Statement dated 24/03/23
2023-03-30Statement by Directors
2023-03-30Statement of capital on GBP 100
2023-03-02APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MUSCAT
2023-03-02DIRECTOR APPOINTED MR STEVE XUEREB
2023-01-04DIRECTOR APPOINTED MR ANDREW JOHN MUSCAT
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01DIRECTOR APPOINTED MS KATHARINE EIRWEN HYNARD
2022-09-01AP01DIRECTOR APPOINTED MS KATHARINE EIRWEN HYNARD
2022-07-18CH04SECRETARY'S DETAILS CHNAGED FOR LGL SECRETARIES LIMITED on 2022-07-05
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT COULTON
2022-05-27AP01DIRECTOR APPOINTED MR MICHAEL ROBERT COULTON
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MEYRICK
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2022-02-22AP01DIRECTOR APPOINTED MR MARK REID
2021-12-21DIRECTOR APPOINTED MR JAMES MICHAEL BOYD-PHILLIPS
2021-12-21AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOYD-PHILLIPS
2021-12-20APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE GATES
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE GATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR ANDREW JAMES MEYRICK
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TRIPP
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-02-11PSC03Notification of National Pension Service as a person with significant control on 2019-01-31
2019-02-11PSC07CESSATION OF THE GOLDMAN SACHS GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR VIKRAMJIT SINGH CHIMA
2019-02-11TM02Termination of appointment of Mark Pearce on 2019-01-31
2019-02-11AP04Appointment of Lgl Secretaries Limited as company secretary on 2019-01-31
2019-02-11AP01DIRECTOR APPOINTED MR JAMES SCOTT LYON
2019-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076823370002
2019-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076823370001
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLS
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13TM02Termination of appointment of Steve Moulton-Brady on 2018-06-13
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-02-28AP03Appointment of Ms. Tulika Sen as company secretary on 2018-02-20
2018-02-20AP03Appointment of Mr Steve Moulton-Brady as company secretary on 2018-02-20
2018-02-06TM02Termination of appointment of a secretary
2017-07-31AP01DIRECTOR APPOINTED MR VIKRAMJIT SINGH CHIMA
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-07-28TM02Termination of appointment of Michael Forde on 2017-07-19
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-30AP03SECRETARY APPOINTED MR MICHAEL FORDE
2017-01-24AP01DIRECTOR APPOINTED MR MIKE CHRISTOPHER TAYLOR
2017-01-23AP03SECRETARY APPOINTED MR MARK PEARCE
2017-01-19TM02APPOINTMENT TERMINATED, SECRETARY BAYO ADEYEYE
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HANNAH WILBY / 19/12/2015
2016-06-07TM02APPOINTMENT TERMINATED, SECRETARY HANNAH TAYLOR
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0130/05/16 FULL LIST
2016-05-23AP03SECRETARY APPOINTED MR BAYO ADEYEYE
2016-05-04TM02APPOINTMENT TERMINATED, SECRETARY DEIAN RHYS
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0124/06/15 FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0124/06/14 FULL LIST
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCDONOGH
2013-10-22AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0124/06/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-12-06RES15CHANGE OF NAME 05/12/2012
2012-12-06CERTNMCOMPANY NAME CHANGED FARRINGDON STREET PROPERTY PARTNERS LIMITED CERTIFICATE ISSUED ON 06/12/12
2012-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-04RES15CHANGE OF NAME 04/12/2012
2012-12-04CERTNMCOMPANY NAME CHANGED GOLDMAN SACHS PROPERTY PARTNERS LIMITED CERTIFICATE ISSUED ON 04/12/12
2012-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-14AR0124/06/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED TREVOR ALEXANDER SMITH
2012-02-01AP01DIRECTOR APPOINTED SHAUN ANTHONY COLLINS
2012-02-01AP03SECRETARY APPOINTED DEIAN WYN RHYS
2012-01-30AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WILLIS / 24/06/2011
2011-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to FARRINGDON STREET PARTNERS 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 FARRINGDON STREET PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FARRINGDON STREET PARTNERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FARRINGDON STREET PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of FARRINGDON STREET PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARRINGDON STREET PARTNERS LIMITED
Trademarks
We have not found any records of FARRINGDON STREET PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARRINGDON STREET PARTNERS 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 (68320 - Management of real estate on a fee or contract basis) as FARRINGDON STREET PARTNERS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where FARRINGDON STREET PARTNERS 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 FARRINGDON STREET PARTNERS 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 FARRINGDON STREET PARTNERS 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.