Frischmann Group Ltd

  • Active
  • Incorporated on 15 May 2015

Reg Address: 5 Manchester Square, London W1U 3PD, United Kingdom

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Frischmann Group Ltd" is a ltd and located in 5 Manchester Square, London W1U 3PD. Frischmann Group Ltd is currently in active status and it was incorporated on 15 May 2015 (9 years 4 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 24 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Frischmann Group Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Kenneth Fowler Director 18 Jan 2018 British Active
2 John Kenneth Fowler Secretary 26 Aug 2016 - Active
3 Wilem William Frischmann Director 15 May 2015 British Active
4 Tushar Sudhakar Prabhu Director 15 May 2015 British Active
5 Linda Susan Roberts Secretary 15 May 2015 - Resigned
1 Oct 2015
6 Richard Sandor Frischmann Director 15 May 2015 British Resigned
18 Jan 2018


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dr Wilem William Frischmann
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Frischmann Group Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 30 Mar 2024 Download PDF
2 Confirmation Statement - Updates 28 Jul 2023 Download PDF
3 Confirmation Statement - No Updates 28 May 2023 Download PDF
4 Accounts - Total Exemption Full 10 Feb 2023 Download PDF
5 Accounts - Total Exemption Full 20 Jun 2022 Download PDF
6 Gazette - Filings Brought Up To Date 25 May 2022 Download PDF
7 Accounts - Total Exemption Full 1 Jul 2021 Download PDF
8 Confirmation Statement - No Updates 26 May 2021 Download PDF
9 Accounts - Change Account Reference Date Company Current Shortened 27 Mar 2021 Download PDF
10 Confirmation Statement - No Updates 10 Jun 2020 Download PDF
3 Pages
11 Accounts - Total Exemption Full 30 Mar 2020 Download PDF
33 Pages
12 Accounts - Change Account Reference Date Company Previous Shortened 24 Dec 2019 Download PDF
1 Pages
13 Confirmation Statement - No Updates 29 May 2019 Download PDF
3 Pages
14 Accounts - Total Exemption Full 31 Jan 2019 Download PDF
33 Pages
15 Accounts - Change Account Reference Date Company Previous Shortened 21 Dec 2018 Download PDF
1 Pages
16 Confirmation Statement - No Updates 17 May 2018 Download PDF
3 Pages
17 Accounts - Group 10 Apr 2018 Download PDF
33 Pages
18 Officers - Termination Director Company With Name Termination Date 1 Feb 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 1 Feb 2018 Download PDF
2 Pages
20 Accounts - Group 27 Dec 2017 Download PDF
38 Pages
21 Confirmation Statement - Updates 28 Jul 2017 Download PDF
4 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jul 2017 Download PDF
2 Pages
23 Accounts - Change Account Reference Date Company Previous Shortened 17 Mar 2017 Download PDF
1 Pages
24 Accounts - Change Account Reference Date Company Previous Shortened 20 Dec 2016 Download PDF
1 Pages
25 Officers - Appoint Person Secretary Company With Name Date 21 Sep 2016 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2016 Download PDF
6 Pages
27 Accounts - Change Account Reference Date Company Current Shortened 4 Dec 2015 Download PDF
1 Pages
28 Capital - Statement Company With Date Currency Figure 6 Nov 2015 Download PDF
4 Pages
29 Officers - Termination Secretary Company With Name Termination Date 27 Oct 2015 Download PDF
1 Pages
30 Capital - Legacy 12 Oct 2015 Download PDF
1 Pages
31 Resolution 12 Oct 2015 Download PDF
2 Pages
32 Insolvency - Legacy 12 Oct 2015 Download PDF
2 Pages
33 Capital - Allotment Shares 6 Oct 2015 Download PDF
4 Pages
34 Resolution 6 Oct 2015 Download PDF
1 Pages
35 Capital - Alter Shares Consolidation 6 Oct 2015 Download PDF
5 Pages
36 Capital - Allotment Shares 22 May 2015 Download PDF
3 Pages
37 Incorporation - Company 15 May 2015 Download PDF
46 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Rsbg Uk Ltd
Mutual People: Tushar Sudhakar Prabhu
Active
2 Rsbgi Ltd
Mutual People: Tushar Sudhakar Prabhu
Active
3 Community Lighting Partnership (Rochdale) Holdings Limited
Mutual People: John Kenneth Fowler
Active
4 Community Lighting Partnership (Blackpool) Holdings Limited
Mutual People: John Kenneth Fowler
Active
5 Community Lighting Partnership (Oldham) Limited
Mutual People: John Kenneth Fowler
Active
6 Community Lighting Partnership (Blackpool) Limited
Mutual People: John Kenneth Fowler
Active
7 Community Lighting Partnership (Rochdale) Limited
Mutual People: John Kenneth Fowler
Active
8 Road Link Limited
Mutual People: John Kenneth Fowler
Active
9 Road Link (A69) Limited
Mutual People: John Kenneth Fowler
Active
10 Road Link (A69) Holdings Limited
Mutual People: John Kenneth Fowler
Active
11 Galehouse Investments Limited
Mutual People: John Kenneth Fowler
Active
12 Ces (High Holborn) Limited
Mutual People: John Kenneth Fowler
Active
13 Ces Properties (Bishops House) Limited
Mutual People: John Kenneth Fowler
Active
14 Total School Solutions Limited
Mutual People: John Kenneth Fowler
Active
15 Traders Of Properties Limited
Mutual People: John Kenneth Fowler
dissolved
16 Countrywide Projects Limited
Mutual People: John Kenneth Fowler
Active
17 Frischmann Schools (Stafford) Ltd
Mutual People: John Kenneth Fowler
Active
18 Total School Solutions (Sandwell) Limited
Mutual People: John Kenneth Fowler
Active
19 Euston Road (Underlease) Limited
Mutual People: John Kenneth Fowler
Active
20 Frischmann Streetlighting Oldham Ltd
Mutual People: John Kenneth Fowler
Active
21 Frischmann Streetlighting Blackpool Ltd
Mutual People: John Kenneth Fowler
Active
22 Sandor Property Management Services Limited
Mutual People: John Kenneth Fowler
Active
23 Ces (Euston Road) Limited
Mutual People: John Kenneth Fowler
Active
24 Storage Solutions 2014 Limited
Mutual People: John Kenneth Fowler
Active
25 Frischmann Properties Ltd
Mutual People: John Kenneth Fowler
Active
26 Frischmann Partners Holdings Ltd
Mutual People: John Kenneth Fowler
Active
27 Universal Project Management Services Limited
Mutual People: John Kenneth Fowler
Active
28 Ces Properties (Hemel Hempstead) Limited
Mutual People: John Kenneth Fowler
Active
29 Ces Properties (Ickenham) 2020 Ltd
Mutual People: John Kenneth Fowler
Active
30 Ces Properties (Ickenham) Limited
Mutual People: John Kenneth Fowler
Active
31 Ces Properties (Manchester Square) Limited
Mutual People: John Kenneth Fowler
Active
32 Hinde Street Properties Limited
Mutual People: John Kenneth Fowler
Active
33 Louvain 2006 Limited
Mutual People: John Kenneth Fowler
Active
34 Total School Solutions (Sandwell) Holdings Limited
Mutual People: John Kenneth Fowler
Active
35 Frischmann Schools (Sandwell) Ltd
Mutual People: John Kenneth Fowler
Active
36 Ces Properties (Dorking) Limited
Mutual People: John Kenneth Fowler
Active
37 Frischmann Streetlighting Rochdale Ltd
Mutual People: John Kenneth Fowler
Active