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

THE GABRIEL FUND

ST. MICHAEL'S CATHOLIC GRAMMAR SCHOOL, NETHER STREET, NORTH FINCHLEY, LONDON, N12 7NJ,
Company Registration Number
03159196
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Gabriel Fund
THE GABRIEL FUND was founded on 1996-02-14 and has its registered office in North Finchley. The organisation's status is listed as "Active". The Gabriel Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE GABRIEL FUND
 
Legal Registered Office
ST. MICHAEL'S CATHOLIC GRAMMAR SCHOOL
NETHER STREET
NORTH FINCHLEY
LONDON
N12 7NJ
Other companies in N12
 
Charity Registration
Charity Number 1055716
Charity Address ST. MICHAEL'S CATHOLIC GRAMMAR SCH, NETHER STREET, NORTH FINCHLEY, LONDON, N12 7NJ
Charter TO PROMOTE AND ADVANCE THE EDUCATION OF THE STUDENTS OT ST. MICHAEL'S CATHOLIC GRAMMAR SCHOOL.
Filing Information
Company Number 03159196
Company ID Number 03159196
Date formed 1996-02-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 21:20:32
Primary Source:Companies House
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 THE GABRIEL FUND
The following companies were found which have the same name as THE GABRIEL FUND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GABRIEL HOUNDS LTD 16 CAMDEN ROAD LONDON UNITED KINGDOM NW1 9DP Dissolved Company formed on the 2013-06-25
THE GABRIEL PARK (PHASE II) MANAGEMENT COMPANY LIMITED 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9GZ Active - Proposal to Strike off Company formed on the 2000-05-11
THE GABRIEL PRESS LLP 31A CHARNHAM STREET HUNGERFORD BERKSHIRE UNITED KINGDOM RG17 0EJ Dissolved Company formed on the 2002-10-10
THE GABRIEL FINANCE LIMITED PARTNERSHIP 1 Waverley Place Union Street St Helier Jersey JE1 1SG Dissolved Company formed on the 2013-11-08
THE GABRIEL AND MAZAL MIRZOEFF FOUNDATION, INC. New York Active Company formed on the 1957-04-03
THE GABRIEL DENMARK COMPANIES LLC 260 ELMONT RD # 30667 Nassau ELMONT NY 110031760 Active Company formed on the 2012-02-27
THE GABRIEL DUNCAN GROUP, LLC SUITE 185 199 LEE AVENUE BROOKLYN NY 11211 Active Company formed on the 2005-05-13
THE GABRIELE GROUP INC. 550 SUMMIT AVE Rockland ORADELL NJ 07649 Active Company formed on the 2000-08-24
THE GABRIEL GROUP LLC PO BOX 27 Monroe HILTON NY 14468 Active Company formed on the 2002-06-07
THE GABRIELLE AND RAMEL BRIDGES FOUNDATION FOR CHILDREN WITH AUTISM, INC. POST OFFICE BOX 23542 CADMAN PLAZA POST OFFICE BROOKLYN NY 112023542 Active Company formed on the 2010-12-21
The Gabriel Group LLC 6428 S Parfet Way Littleton CO 80127 Good Standing Company formed on the 2015-03-09
THE GABRIELSON CLINIC FOR WOMEN, PLC 1316 S MAIN ST CLARION IA 50525 Active Company formed on the 2009-07-06
THE GABRIEL LYNNEA LIGHTHOUSE PROJECT, LLC 7404 WESTBURY DRIVE NE CEDAR RAPIDS IA 52402 Active Company formed on the 2011-04-28
THE GABRIEL GROUP, LLC 101 CAPITOL WAY N #202 OLYMPIA WA 98501 Dissolved Company formed on the 2014-05-19
THE GABRIEL CONDOMINIUM ASSOCIATION COUNTY RD. 687 SOUTH HAVEN 49090 Michigan 00500 UNKNOWN Company formed on the 0000-00-00
THE GABRIEL HISTORICAL MUSIC SOCIETY 5168 TUXEDO DETROIT Michigan 48204 UNKNOWN Company formed on the 0000-00-00
THE GABRIELLE LAYLAH JONES FOUNDATION JULIET DRIVE CENTERLINE 48015 Michigan 24335 UNKNOWN Company formed on the 0000-00-00
THE GABRIELA NOEMI SMITH LAW FIRM, PLLC 5465 LEGACY DR STE 650 1620 GLADEWATER DR PLANO TX 75024 Active Company formed on the 2014-05-10
THE GABRIEL WILLIAMS GROUP, LLC 420 E PLEASANT RUN RD STE 360 CEDAR HILL TX 75104 ACTIVE Company formed on the 2014-08-13
THE GABRIEL PROJECT OF THE CROSSROADS PO BOX 345 VICTORIA TX 77902 ACTIVE Company formed on the 2013-11-19

Company Officers of THE GABRIEL FUND

Current Directors
Officer Role Date Appointed
JULIAN ANTHONY WARD
Company Secretary 1996-02-14
MICHAEL PATRICK GILMARTIN
Director 2012-09-25
URSULA MARY MORRISEY
Director 1996-02-14
JOHN JOSEPH SHANAHAN
Director 1998-01-22
JULIAN ANTHONY WARD
Director 1996-02-14
RICHARD FRANCIS WILKINS
Director 1999-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILMOTT
Director 2012-09-25 2017-04-01
JOHN FRANCIS CAME
Director 1998-01-22 2015-09-01
BRIAN CHARLES HARTIGAN
Director 1996-03-08 2012-09-25
JOHN WILLIAM DOUGLAS ROBERTSON
Director 1998-01-22 1999-07-06
GRAHAM LESLIE LANDUCCI
Director 1996-03-08 1998-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PATRICK GILMARTIN GILMARTIN LEY LIMITED Director 1991-08-28 CURRENT 1987-12-01 Active
JOHN JOSEPH SHANAHAN SLH PROPERTIES LIMITED Director 1999-05-19 CURRENT 1999-05-19 Dissolved 2018-01-09
JOHN JOSEPH SHANAHAN EUGENE HARRINGTON MARKETING LIMITED Director 1996-08-15 CURRENT 1996-08-15 Active
JOHN JOSEPH SHANAHAN KERWICK PROPERTIES LIMITED Director 1992-07-31 CURRENT 1988-02-04 Active
JULIAN ANTHONY WARD FREEVALE PROPERTY LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active - Proposal to Strike off
RICHARD FRANCIS WILKINS CHELWOOD LODGE MANAGEMENT LIMITED Director 2016-06-27 CURRENT 2016-06-27 Active
RICHARD FRANCIS WILKINS BRIO PROPERTY (LONDON) LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
RICHARD FRANCIS WILKINS FOLEY COURT MANAGEMENT LIMITED Director 2007-01-02 CURRENT 2005-11-20 Active
RICHARD FRANCIS WILKINS BRIO PROPERTY LTD Director 2005-03-29 CURRENT 2005-03-29 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
2024-01-22DIRECTOR APPOINTED MS MARIA COYLE
2024-01-05CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2024-01-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-11-28AP03Appointment of Ms Marie Isobel Larkin as company secretary on 2022-08-24
2022-11-28AP01DIRECTOR APPOINTED MS MARIE ISOBEL LARKIN
2022-01-09Termination of appointment of Norma Hall on 2021-12-31
2022-01-09APPOINTMENT TERMINATED, DIRECTOR NORMA HALL
2022-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMA HALL
2022-01-09TM02Termination of appointment of Norma Hall on 2021-12-31
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-16Director's details changed for Mr Ursula Mary Morrisey on 2021-12-16
2021-12-16Director's details changed for Mr Ursula Mary Morrisey on 2021-12-16
2021-12-16CH01Director's details changed for Mr Ursula Mary Morrisey on 2021-12-16
2021-04-08PSC08Notification of a person with significant control statement
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY WARD
2021-03-16PSC07CESSATION OF JULIAN ANTHONY WARD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-16AP03Appointment of Mrs Norma Hall as company secretary on 2020-10-15
2021-03-16TM02Termination of appointment of Julian Anthony Ward on 2020-10-15
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-06CH01Director's details changed for Mrs Norma Hall on 2019-06-06
2019-06-06AP01DIRECTOR APPOINTED MRS NORMA HALL
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SHANAHAN
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-03-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILMOTT
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-10AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS CAME
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-11AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-26AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-18AP01DIRECTOR APPOINTED MR KEITH WILMOTT
2012-10-18AP01DIRECTOR APPOINTED MR MICHAEL PATRICK GILMARTIN
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTIGAN
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARTIGAN
2012-03-02AR0114/02/12 ANNUAL RETURN FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-21AR0114/02/11 ANNUAL RETURN FULL LIST
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-08AR0114/02/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS WILKINS / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY WARD / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SHANAHAN / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA MARY MORRISEY / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES HARTIGAN / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CAME / 08/03/2010
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03363aANNUAL RETURN MADE UP TO 14/02/09
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-27363aANNUAL RETURN MADE UP TO 14/02/08
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, ST MICHAEL'S CATHOLIC GRAMMAR, SCHOOL, NETHER STREET, NORTH FINCHLEY, LONDON, N12 7NJ
2008-03-26190LOCATION OF DEBENTURE REGISTER
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363sANNUAL RETURN MADE UP TO 14/02/07
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363sANNUAL RETURN MADE UP TO 14/02/06
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sANNUAL RETURN MADE UP TO 14/02/05
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363sANNUAL RETURN MADE UP TO 14/02/04
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sANNUAL RETURN MADE UP TO 14/02/03
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363sANNUAL RETURN MADE UP TO 14/02/02
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-24363sANNUAL RETURN MADE UP TO 14/02/01
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-13395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04363sANNUAL RETURN MADE UP TO 14/02/00
1999-12-07288aNEW DIRECTOR APPOINTED
1999-11-30288bDIRECTOR RESIGNED
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/99
1999-02-15363sANNUAL RETURN MADE UP TO 14/02/99
1998-11-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-04363sANNUAL RETURN MADE UP TO 14/02/98
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-12288bDIRECTOR RESIGNED
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

85 - Education
853 - Secondary education
85310 - General secondary education


Licences & Regulatory approval
We could not find any licences issued to THE GABRIEL FUND 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 GABRIEL FUND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-05-08 Satisfied AIB GROUP (UK) P.L.C.
DEED OF ASSIGNMENT 2000-12-13 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-07-28 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1996-10-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of THE GABRIEL FUND registering or being granted any patents
Domain Names
We do not have the domain name information for THE GABRIEL FUND
Trademarks
We have not found any records of THE GABRIEL FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GABRIEL FUND. 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 (41100 - Development of building projects) as THE GABRIEL FUND are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE GABRIEL FUND 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 GABRIEL FUND 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 GABRIEL FUND 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.
    Other companies at postcode N12 7NJ