Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

FASKEN MARTINEAU LLP

6TH FLOOR, 100 LIVERPOOL STREET, LONDON, EC2M 2AT,
Company Registration Number
OC309059
Limited Liability Partnership
Active

Company Overview

About Fasken Martineau Llp
FASKEN MARTINEAU LLP was founded on 2004-08-20 and has its registered office in London. The organisation's status is listed as "Active". Fasken Martineau Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FASKEN MARTINEAU LLP
 
Legal Registered Office
6TH FLOOR
100 LIVERPOOL STREET
LONDON
EC2M 2AT
Other companies in W1S
 
Previous Names
FASKEN MARTINEAU STRINGER SAUL LLP10/09/2008
STRINGER SAUL LLP01/02/2007
Filing Information
Company Number OC309059
Company ID Number OC309059
Date formed 2004-08-20
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577157801  
Last Datalog update: 2023-12-07 02:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FASKEN MARTINEAU LLP
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 FASKEN MARTINEAU LLP
The following companies were found which have the same name as FASKEN MARTINEAU LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FASKEN MARTINEAU DUMOULIN FOUNDATION 800 rue du Square-Victoria Bureau 3500 Montréal Quebec H4Z 1E9 Active Company formed on the 2012-11-14

Company Officers of FASKEN MARTINEAU LLP

Current Directors
Officer Role Date Appointed
ABAYOMI AKINJIDE
Limited Liability Partnership (LLP) Designated Member 2015-02-25
ALBERT CARLISLE GOURLEY
Limited Liability Partnership (LLP) Designated Member 2015-12-31
PETER DAVID FELDBERG
Limited Liability Partnership (LLP) Member 2015-02-25
JODI KATZ
Limited Liability Partnership (LLP) Member 2012-02-01
VANESSA LEA MCMINN
Limited Liability Partnership (LLP) Member 2018-02-01
THOMAS CHARLES WEXLER
Limited Liability Partnership (LLP) Member 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABAYOMI AKINJIDE
Limited Liability Partnership (LLP) Designated Member 2007-05-01 2016-05-10
ALBERT CARLISLE GOURLEY
Limited Liability Partnership (LLP) Designated Member 2012-07-01 2016-05-10
CHRISTOPHER ANDERSON GOODING
Limited Liability Partnership (LLP) Member 2009-08-01 2016-02-10
GARY RUSSELL HOWES
Limited Liability Partnership (LLP) Designated Member 2005-03-08 2016-01-29
JOHN PETER BURNAND
Limited Liability Partnership (LLP) Member 2015-02-01 2016-01-29
RALPH PELHAM THORNTON COX
Limited Liability Partnership (LLP) Member 2005-08-10 2016-01-29
NIGEL RAYMOND GORDON
Limited Liability Partnership (LLP) Designated Member 2005-03-08 2015-12-31
CHRYSANTHOS THEOCLIS CHRYSANTHOU
Limited Liability Partnership (LLP) Member 2006-05-01 2015-12-31
DAVID NEIL CORBETT
Limited Liability Partnership (LLP) Member 2009-01-26 2015-02-25
RICHARD ANDREW CLIFF
Limited Liability Partnership (LLP) Member 2010-02-01 2014-12-29
ELENA SOPHIE COOPER
Limited Liability Partnership (LLP) Member 2012-03-26 2014-12-05
ANDREW STEPHEN VERNON THOMAS
Limited Liability Partnership (LLP) Designated Member 2012-04-20 2014-09-30
STUART JAMES HILLS
Limited Liability Partnership (LLP) Member 2011-10-12 2014-09-05
STEVEN RODERICK BEHARRELL
Limited Liability Partnership (LLP) Member 2009-05-01 2014-03-31
HARDANI BIN AZMI
Limited Liability Partnership (LLP) Member 2009-06-01 2013-05-31
MARK CAMILLERI
Limited Liability Partnership (LLP) Member 2009-02-02 2013-04-14
ALLISTAIR PAUL BOOTH
Limited Liability Partnership (LLP) Member 2005-03-08 2013-03-20
PAUL RANSON
Limited Liability Partnership (LLP) Designated Member 2005-03-08 2013-03-03
AZLINDA ARIFFIN BOROMAND
Limited Liability Partnership (LLP) Member 2011-02-01 2013-01-25
GEORGE LAWRENCE BRUCE
Limited Liability Partnership (LLP) Member 2010-08-12 2012-12-31
DAVID CONNICK
Limited Liability Partnership (LLP) Member 2005-03-08 2012-07-06
ALESSANDRO DOMENICO FERRARI
Limited Liability Partnership (LLP) Member 2009-10-01 2012-05-31
ALBERT CARLISLE GOURLEY
Limited Liability Partnership (LLP) Member 2007-02-01 2011-01-31
WILLIAM STANLEY BECKETT
Limited Liability Partnership (LLP) Member 2008-10-20 2008-12-31
RUTH HICKLING
Limited Liability Partnership (LLP) Member 2005-03-08 2008-11-30
MARTIN JEREMY ACKLAND
Limited Liability Partnership (LLP) Member 2005-03-08 2008-11-07
JOHN CHRISTOPHER LEEKSMA BAILEY
Limited Liability Partnership (LLP) Member 2006-06-01 2008-10-17
DAVID NEIL CORBETT
Limited Liability Partnership (LLP) Member 2007-02-01 2007-10-01
JUSTIN EDE
Limited Liability Partnership (LLP) Member 2005-08-10 2005-12-31

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
2024-01-04Limited liability partnership termination of member Peter David Feldberg on 2023-12-31
2024-01-04LLP Cessation of Peter David Feldberg as a person with significant control on 2023-12-31
2024-01-04LLP Notification of Jodi Katz as a person with significant control on 2024-01-01
2024-01-04Limited liability partnership appointment of Mr Martin Kenneth Denyes on 2024-01-01 as member
2024-01-04LLP Notification of Martin Kenneth Denyes as a person with significant control on 2024-01-01
2023-10-24Confirmation statement with no updates made up to 2023-10-07
2023-09-11Limited liability partnership appointment of Mr Jozua Johannes Coetzer on 2023-09-11 as member
2023-09-11LLP Notification of Peter Mantas as a person with significant control on 2023-06-09
2023-06-09Limited liability partnership appointment of Mr Peter Mantas on 2023-06-09 as member
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Confirmation statement with no updates made up to 2022-10-07
2022-10-11LLP Notification of Thomas Duncan Eldridge as a person with significant control on 2022-04-01
2022-10-11LLP Notification of Robert Guy Stewart Winter as a person with significant control on 2021-08-18
2022-10-11LLP Notification of Luc Béliveau as a person with significant control on 2022-03-01
2022-07-05Limited liability partnership termination of member Vanessa Lea Mcminn on 2022-06-30
2022-04-29Change of registered office address for limited liability partnership from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor 100 Liverpool Street London EC2M 2AT
2022-04-29LLAD01Change of registered office address for limited liability partnership from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 6th Floor 100 Liverpool Street London EC2M 2AT
2022-04-27LLAP01Limited liability partnership appointment of Mr Thomas Duncan Eldridge on 2022-04-01 as member
2022-03-16LLAP01Limited liability partnership appointment of Mr Luc Beliveau on 2022-03-01 as member
2021-10-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13LLCS01Confirmation statement with no updates made up to 2021-10-07
2021-10-12LLMR04LLP Statement of satisfaction of a charge / full 2
2021-10-11LLMR04LLP Statement of satisfaction of a charge / full 1
2021-03-11LLAP01Limited liability partnership appointment of Ms Laura Jane Bradley on 2021-01-01 as member
2020-11-19LLCS01Confirmation statement with no updates made up to 2020-10-07
2020-11-10LLCH01Change of partner details Thomas Charles Wexler on 2020-11-10
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-11LLCS01Confirmation statement with no updates made up to 2019-10-07
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-31LLAA01
2018-11-28LLAP01Limited liability partnership appointment of Mr Karim Maalioun on 2018-11-15 as member
2018-11-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-10-09LLCS01Confirmation statement with no updates made up to 2018-10-07
2018-02-01LLAP01Limited liability partnership appointment of Ms Vanessa Lea Mcminn on 2018-02-01 as member
2017-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CHARLES WEXLER / 07/12/2017
2017-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS JODI KATZ / 07/12/2017
2017-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER DAVID FELDBERG / 07/12/2017
2017-12-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ABAYOMI AKINJIDE / 07/12/2017
2017-11-02AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-17LLCS01Confirmation statement with no updates made up to 2017-10-07
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-10LLCS01Confirmation statement with no updates made up to 2016-10-07
2016-10-07LLCS01Confirmation statement with no updates made up to 2016-10-05
2016-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ABAYOMI AKINJIDE
2016-05-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALBERT GOURLEY
2016-03-30LLAD01Change of registered office address for limited liability partnership from 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR
2016-03-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ALBERT CARLISLE GOURLEY / 31/12/2015
2016-03-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ABAYOMI AKINJIDE / 25/02/2015
2016-02-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUKHI KALER
2016-02-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GOODING
2016-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GERALD MONTAGU
2016-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER VARUNA SAMARATUNGA
2016-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM MOLLOY
2016-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARY HOWES
2016-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID MANNY
2016-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BURNAND
2016-02-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER RALPH COX
2016-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUNE PADDOCK
2016-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID SMITH
2016-01-05LLAP01LLP MEMBER APPOINTED MR ALBERT CARLISLE GOURLEY
2016-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT PAYDON
2016-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL GORDON
2016-01-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRYSANTHOS CHRYSANTHOU
2015-12-08LLAR01ANNUAL RETURN MADE UP TO 21/10/15
2015-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL MCCARTNEY
2015-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER CATHERINE MOSS
2015-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER NADEEM KHAN
2015-12-07LLAP01LLP MEMBER APPOINTED MR JOHN PETER BURNAND
2015-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER FRANCIS NWOKEDI
2015-12-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIRILL ZENIN
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-20LLAA01PREVSHO FROM 30/04/2015 TO 31/01/2015
2015-04-14LLAP01LLP MEMBER APPOINTED MR ABAYOMI AKINJIDE
2015-04-10LLAP01LLP MEMBER APPOINTED PETER DAVID FELDBERG
2015-03-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL YERBURY
2015-03-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID CORBETT
2015-03-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-03-05LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3090590003
2015-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER RHODES
2015-01-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELENA COOPER
2015-01-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD CLIFF
2015-01-07ANNOTATIONRectified
2014-11-04LLAR01ANNUAL RETURN MADE UP TO 21/10/14
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW THOMAS
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ADRIAN JONES
2014-10-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH UWAIFO
2014-10-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW THOMAS
2014-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER JONATHAN MARTIN
2014-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART HILLS
2014-07-31LLAP01LLP MEMBER APPOINTED DR VARUNA SANJAYA SAMARATUNGA
2014-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP LEACOCK
2014-04-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY RUSSELL HOWES / 07/04/2014
2014-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW PAYDON / 07/04/2014
2014-04-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRYSANTHOS THEOCLIS CHRYSANTHOU / 07/04/2014
2014-04-04LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVEN BEHARRELL
2014-03-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ABAYOMI AKINJIDE / 19/03/2014
2014-02-18LLAP01LLP MEMBER APPOINTED GERALD FRANK HENRY MONTAGU
2013-11-11LLAP01LLP MEMBER APPOINTED FRANCIS NWOKEDI
2013-11-06LLAR01ANNUAL RETURN MADE UP TO 21/10/13
2013-11-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANDERSON GOODING / 05/11/2013
2013-11-05LLAP01LLP MEMBER APPOINTED MS ELIZABETH AMEDE UWAIFO
2013-11-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER HARDANI AZMI
2013-04-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK CAMILLERI
2013-03-26ANNOTATIONClarification
2013-03-26RP04SECOND FILING FOR FORM LLTM01
2013-03-18LLAP01LLP MEMBER APPOINTED MR NADEEM ASGHAR KHAN
2013-03-14ANNOTATIONClarification
2013-03-14RP04SECOND FILING FOR FORM LLTM01
2013-03-14RP04SECOND FILING FOR FORM LLTM01
2013-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART RICHARDS
2013-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL RANSON
2013-03-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALLISTAIR BOOTH
2013-03-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER HAMISH WADDELL
2013-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RANSON / 14/02/2013
2013-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER GEORGE LAWRENCE BRUCE
2013-02-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP KORNBLUTH
2013-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY RUSSELL HOWES / 01/10/2012
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER AZLINDA ARIFFIN BOROMAND
2012-11-27LLAP01LLP MEMBER APPOINTED MR KIRILL ZENIN
2012-11-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER LOOSLEY
2012-11-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RANSON / 05/11/2012
2012-11-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GOODING CHRISTOPHER ANDERSON / 05/11/2012
2012-11-05LLAP01LLP MEMBER APPOINTED MR KIRILL ZENIN
2012-11-05LLAR01ANNUAL RETURN MADE UP TO 21/10/12
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALLISTAIR PAUL BOOTH / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW PAYDON / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN RICHARD HOPE JONES / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ABAYOMI AKINJIDE / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL YERBURY / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS CHARLES WEXLER / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HAMISH CHARLES KEITH WADDELL / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUART RICHARDS / 20/10/2012
2012-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER LOOSLEY
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP HENRY LEACOCK / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP STANLEY KORNBLUTH / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GARY RUSSELL HOWES / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RALPH COX / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NEIL CORBETT / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK CAMILLERI / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HARDANI BIN AZMI / 20/10/2012
2012-11-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GOODING CHRISTOPHER ANDERSON / 20/10/2012
2012-08-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID SMITH / 19/03/2012
2012-08-20LLAP01LLP MEMBER APPOINTED ALBERT CARLISLE GOURLEY
2012-08-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL RAYMOND GORDON / 23/04/2010
2012-07-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALESSANDRO FERRARI
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to FASKEN MARTINEAU LLP 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 FASKEN MARTINEAU LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-05-28 Outstanding SCOTIABANK EUROPE PLC
DEBENTURE 2005-05-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FASKEN MARTINEAU LLP registering or being granted any patents
Domain Names
We do not have the domain name information for FASKEN MARTINEAU LLP
Trademarks
We have not found any records of FASKEN MARTINEAU LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FASKEN MARTINEAU LLP. 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 (None Supplied) as FASKEN MARTINEAU LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where FASKEN MARTINEAU LLP 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.
Import/Export of Goods
Goods imported/exported by FASKEN MARTINEAU LLP
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2016-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FASKEN MARTINEAU LLP 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 FASKEN MARTINEAU LLP 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3