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

THE THROMBOSIS RESEARCH INSTITUTE

EMMANUEL KAYE BUILDING, 1B MANRESA ROAD, CHELSEA, LONDON, SW3 6LR,
Company Registration Number
02161565
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Thrombosis Research Institute
THE THROMBOSIS RESEARCH INSTITUTE was founded on 1987-09-04 and has its registered office in Chelsea. The organisation's status is listed as "Active". The Thrombosis Research Institute is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE THROMBOSIS RESEARCH INSTITUTE
 
Legal Registered Office
EMMANUEL KAYE BUILDING
1B MANRESA ROAD
CHELSEA
LONDON
SW3 6LR
Other companies in EC4A
 
Charity Registration
Charity Number 800365
Charity Address GOODMAN DERRICK LLP, 90 FETTER LANE, LONDON, EC4A 1PT
Charter RESEARCH WORK IS FOCUSED ON THREE MAIN AREAS: VENOUS THROMBOEMBOLIC DISEASE, ATHEROTHROMBOSIS AND CANCER RELATED THROMBOSIS. AN INTEGRATED LABORATORY PROGRAMME FACILITATES BOTH TRANSLATIONAL AND DINICAL RESEARCH IN THESE AREAS. THE INSTITUTE SUPPORTS EDUCATIONAL ACTIVITIES BY BRINGING TOGETHER CLINICIANS AND SCIENTISTS IN THE FIELD OF THROMBOEMBOLIC DISEASE.
Filing Information
Company Number 02161565
Company ID Number 02161565
Date formed 1987-09-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 16:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE THROMBOSIS RESEARCH INSTITUTE
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 THE THROMBOSIS RESEARCH INSTITUTE

Current Directors
Officer Role Date Appointed
DIANA MARY RAWSTRON
Company Secretary 1991-06-14
DAVID PATRICK HENRY BURGESS
Director 1998-07-09
JEFFREY WILLIAM HERBERT
Director 2004-06-15
JOANNA ZELMA KAYE
Director 1998-07-17
DAVID EDMOND NEUBERGER
Director 2018-07-01
MARTIN STUART SORRELL
Director 2011-03-15
GUY HOWARD WESTON
Director 2000-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
KARL ULRIK SANNE
Director 1998-07-25 2011-06-15
AJAY KUMAR KAKKAR
Director 2001-07-31 2010-04-16
JOHN WYNNE WILLIAM PEYTON
Director 1992-08-21 2004-06-15
MICHAEL OWEN EDWARDES
Director 1991-06-14 2001-05-15
JOHN GRAND QUINTON
Director 1992-10-09 2001-05-15
KENNETH RONALD STOWE
Director 1991-06-14 2000-05-02
GEORGE TREVOR HOLDSWORTH
Director 1991-06-14 1998-04-06
EMMANUEL KAYE
Director 1991-06-14 1998-03-31
ROBERT ANTONY STUART BROCK
Director 1991-06-14 1994-07-26
ALEX SANDOR ALEXANDER
Director 1991-06-14 1994-07-25
ARNOLD GOODMAN
Director 1991-06-14 1994-07-18
KISSIN OF CAMDEN
Director 1991-06-14 1992-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANA MARY RAWSTRON THE LUCIAN FREUD ARCHIVE Company Secretary 2008-12-08 CURRENT 2008-12-08 Active
DIANA MARY RAWSTRON PETER SAUNDERS GROUP LIMITED Company Secretary 2007-10-30 CURRENT 1952-04-25 Active - Proposal to Strike off
DAVID PATRICK HENRY BURGESS BOSCO CATHOLIC EDUCATION TRUST Director 2017-01-19 CURRENT 2017-01-19 Active
DAVID PATRICK HENRY BURGESS COALITION FOR EFFICIENCY Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off
DAVID PATRICK HENRY BURGESS CHICHESTER FESTIVITIES LIMITED Director 2009-05-12 CURRENT 1975-01-22 Dissolved 2015-01-01
DAVID PATRICK HENRY BURGESS THE FRIENDS OF ARUNDEL CATHEDRAL Director 2008-04-12 CURRENT 1999-06-21 Active
DAVID PATRICK HENRY BURGESS THE BOODLE'S ARCHIVE LIMITED Director 2007-07-25 CURRENT 2005-11-16 Active - Proposal to Strike off
DAVID PATRICK HENRY BURGESS HART VENTURES LIMITED Director 1992-04-17 CURRENT 1989-02-01 Dissolved 2014-03-18
DAVID PATRICK HENRY BURGESS ROGERS STIRK HARBOUR + PARTNERS CHARITABLE FOUNDATION LIMITED Director 1991-10-16 CURRENT 1990-10-16 Active
DAVID PATRICK HENRY BURGESS E.H. BURGESS LIMITED Director 1991-07-27 CURRENT 1988-03-18 Active - Proposal to Strike off
JEFFREY WILLIAM HERBERT M&G RECOVERY INVESTMENT TRUST P.L.C. Director 1992-12-31 CURRENT 1992-01-29 Liquidation
DAVID EDMOND NEUBERGER PRISONERS ABROAD Director 2017-12-11 CURRENT 2001-12-04 Active
MARTIN STUART SORRELL RACE AGAINST DEMENTIA Director 2016-01-27 CURRENT 2016-01-27 Active
MARTIN STUART SORRELL J.M.S. FINANCIAL SERVICES (NO.2) LIMITED Director 2004-07-28 CURRENT 2004-03-01 Active
MARTIN STUART SORRELL J.M.S. FINANCIAL SERVICES LIMITED Director 1990-12-31 CURRENT 1973-04-04 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BSP) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (PRIVATE EQUITY) LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (FAPI II) LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (FIPL) LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS FINANCE LIMITED Director 2014-04-28 CURRENT 2014-03-12 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BPA III) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
GUY HOWARD WESTON GEORGE WESTON LIMITED Director 2014-03-20 CURRENT 1994-05-17 Active
GUY HOWARD WESTON BRIGHTON GRAND HOTEL OPERATIONS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
GUY HOWARD WESTON FATTAL PROPCO (BRIGHTON GRAND) LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (GRAPHITE) LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (APOLLO) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS PEF (EURO) LTD Director 2012-12-19 CURRENT 2012-12-19 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (REOF) LTD Director 2012-06-20 CURRENT 2012-06-20 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS PEF (GBP) LTD Director 2012-06-19 CURRENT 2012-06-19 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BVIII) LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (DEVELOPMENTS) LIMITED Director 2011-07-28 CURRENT 2011-07-28 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (CAREPLACES) LIMITED Director 2011-06-15 CURRENT 2011-06-15 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (FAPI) LIMITED Director 2010-03-15 CURRENT 2010-03-15 Active
GUY HOWARD WESTON RICHMOND HILL HOTEL (OPERATIONS) LIMITED Director 2009-12-03 CURRENT 2009-11-30 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (PROPERTIES) LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (VO1) LIMITED Director 2008-09-30 CURRENT 2008-04-25 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED Director 2008-09-30 CURRENT 2008-06-27 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (WHEB) LIMITED Director 2008-07-15 CURRENT 2008-04-25 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (OCP) LIMITED Director 2008-02-13 CURRENT 2007-11-20 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (WPX) LIMITED Director 2007-11-30 CURRENT 2007-09-06 Active
GUY HOWARD WESTON HEAL'S HOLDINGS LIMITED Director 2007-09-28 CURRENT 2007-06-12 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (NEXT WAVE) LIMITED Director 2006-12-20 CURRENT 2006-10-19 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (DUNEDIN) LIMITED Director 2006-08-30 CURRENT 2006-07-13 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BESTPORT) LIMITED Director 2006-04-13 CURRENT 2006-02-28 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BSP VIII) LIMITED Director 2005-10-21 CURRENT 2005-10-05 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (AHREN) LIMITED Director 2005-10-13 CURRENT 2005-08-18 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (RICHMOND HILL HOTEL) LIMITED Director 2005-07-21 CURRENT 2005-05-31 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS PEF (USD) LTD Director 2004-05-28 CURRENT 2004-04-05 Active
GUY HOWARD WESTON WITTINGTON INVESTMENT (SAND AIRE) LIMITED Director 2002-12-18 CURRENT 2002-12-12 Active
GUY HOWARD WESTON CLINTON TRUST LIMITED Director 2002-01-16 CURRENT 1939-05-05 Active
GUY HOWARD WESTON HEAL'S PLC Director 2001-08-31 CURRENT 1990-03-29 Active
GUY HOWARD WESTON WILH (INVESTMENTS) LIMITED Director 2001-07-20 CURRENT 2001-05-29 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS (BSPF) LIMITED Director 2001-07-18 CURRENT 2001-06-18 Active
GUY HOWARD WESTON CLINTON FARMS LIMITED Director 2000-12-15 CURRENT 1961-08-15 Active - Proposal to Strike off
GUY HOWARD WESTON HOWARD INVESTMENTS LIMITED Director 2000-12-15 CURRENT 1999-03-09 Active
GUY HOWARD WESTON WITTINGTON INVESTMENTS LIMITED Director 1993-08-10 CURRENT 1941-03-22 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
2024-05-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-06-19SECRETARY'S DETAILS CHNAGED FOR MRS DIANA MARY RAWSTRON on 2023-06-13
2023-06-16Director's details changed for Mr Guy Howard Weston on 2023-06-13
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-14Director's details changed for Mr David Patrick Henry Burgess on 2023-06-13
2023-06-14Director's details changed for Mr David Patrick Henry Burgess on 2023-06-13
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM HERBERT
2022-06-22CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM Fifth Floor 10 st Bride Street London EC4A 4AD
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART SORRELL
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ZELMA KAYE
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-03-11AP01DIRECTOR APPOINTED THE REVEREND SIR RALPH WALLER
2018-07-05AP01DIRECTOR APPOINTED LORD DAVID EDMOND NEUBERGER
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-06-21AR0114/06/16 ANNUAL RETURN FULL LIST
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-23AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-21AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-06-15AR0114/06/12 ANNUAL RETURN FULL LIST
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOWARD WESTON / 16/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR MARTIN STUART SORRELL / 16/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ZELMA KAYE / 16/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY WILLIAM HERBERT / 16/01/2012
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK HENRY BURGESS / 16/01/2012
2012-01-27CH03SECRETARY'S DETAILS CHNAGED FOR DIANA MARY RAWSTRON on 2012-01-16
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/12 FROM 90 Fetter Lane London EC4A 1PT
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KARL SANNE
2011-06-14AR0114/06/11 NO MEMBER LIST
2011-04-15AP01DIRECTOR APPOINTED SIR MARTIN STUART SORRELL
2011-02-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-16AR0114/06/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ZELMA PEREZ / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HOWARD WESTON / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ULRIK SANNE / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM HERBERT / 01/01/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICK HENRY BURGESS / 01/01/2010
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KAKKAR
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-15363aANNUAL RETURN MADE UP TO 14/06/09
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-16363aANNUAL RETURN MADE UP TO 14/06/08
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-24363sANNUAL RETURN MADE UP TO 14/06/07
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-20363sANNUAL RETURN MADE UP TO 14/06/06
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sANNUAL RETURN MADE UP TO 14/06/05
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-09288bDIRECTOR RESIGNED
2004-06-18363sANNUAL RETURN MADE UP TO 14/06/04
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-23363sANNUAL RETURN MADE UP TO 14/06/03
2003-04-17AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sANNUAL RETURN MADE UP TO 14/06/02
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-14288aNEW DIRECTOR APPOINTED
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-06-19288bDIRECTOR RESIGNED
2001-06-19363sANNUAL RETURN MADE UP TO 14/06/01
2001-06-19288bDIRECTOR RESIGNED
2001-01-12288aNEW DIRECTOR APPOINTED
2000-06-26363sANNUAL RETURN MADE UP TO 14/06/00
2000-05-09288bDIRECTOR RESIGNED
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-24363(287)REGISTERED OFFICE CHANGED ON 24/06/99
1999-06-24363sANNUAL RETURN MADE UP TO 14/06/99
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-21288aNEW DIRECTOR APPOINTED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-07-14363sANNUAL RETURN MADE UP TO 14/06/98
1998-07-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to THE THROMBOSIS RESEARCH INSTITUTE 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 THE THROMBOSIS RESEARCH INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE THROMBOSIS RESEARCH INSTITUTE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Intangible Assets
Patents
We have not found any records of THE THROMBOSIS RESEARCH INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for THE THROMBOSIS RESEARCH INSTITUTE
Trademarks
We have not found any records of THE THROMBOSIS RESEARCH INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE THROMBOSIS RESEARCH INSTITUTE. 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 (72110 - Research and experimental development on biotechnology) as THE THROMBOSIS RESEARCH INSTITUTE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE THROMBOSIS RESEARCH INSTITUTE 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 THE THROMBOSIS RESEARCH INSTITUTE 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 THE THROMBOSIS RESEARCH INSTITUTE 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.