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

THE UKI CHARITABLE FOUNDATION

121 PRINCES PARK AVENUE, LONDON, NW11 0JS,
Company Registration Number
03609638
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Uki Charitable Foundation
THE UKI CHARITABLE FOUNDATION was founded on 1998-07-30 and has its registered office in London. The organisation's status is listed as "Active". The Uki Charitable Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
THE UKI CHARITABLE FOUNDATION
 
Legal Registered Office
121 PRINCES PARK AVENUE
LONDON
NW11 0JS
Other companies in HA7
 
Charity Registration
Charity Number 1071978
Charity Address UK I LTD, 54-56 EUSTON STREET, LONDON, NW1 2ES
Charter PROVIDING GRANTS TO CHARITABLE INSTITUTIONS AND ORGANISATIONS WHICH COMPLY WITH THE OBJECTS OF THE CHARITY.
Filing Information
Company Number 03609638
Company ID Number 03609638
Date formed 1998-07-30
Country ENGLAND
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 28/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB735604143  
Last Datalog update: 2024-03-05 21:43:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE UKI CHARITABLE FOUNDATION
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 UKI CHARITABLE FOUNDATION

Current Directors
Officer Role Date Appointed
JACOB SCHIMMEL
Director 1998-07-30
VERETTE SCHIMMEL
Director 1998-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA SCHIMMEL
Director 2010-03-25 2015-03-31
ABRAHAM MOSES SCHIMMEL
Company Secretary 1998-07-30 2010-03-01
ABRAHAM MOSES SCHIMMEL
Director 1998-07-30 2010-03-01
ELIANE SCHIMMEL
Director 1998-07-30 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CHADBURY HOMES LIMITED Director 2005-04-06 CURRENT 2005-04-06 Dissolved 2013-12-23
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 Active
VERETTE SCHIMMEL 4 CHARITY FOUNDATION Director 2015-05-15 CURRENT 1999-06-10 Active
VERETTE SCHIMMEL BLOSSOMHILL PROPERTIES LIMITED Director 2011-08-30 CURRENT 2007-09-10 Active - Proposal to Strike off

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
2024-01-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-17CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-02-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01AP01DIRECTOR APPOINTED MR ALEXANDER SCHIMMEL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-03-09AUDAUDITOR'S RESIGNATION
2021-03-09AUDAUDITOR'S RESIGNATION
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-09-07CH01Director's details changed for Mrs Verette Schimmel on 2020-09-07
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-27AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-12-27AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22AA01Previous accounting period shortened from 01/04/15 TO 31/03/15
2015-12-21AA01Previous accounting period extended from 25/03/15 TO 01/04/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2015-08-25AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SCHIMMEL
2015-02-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-22AA01Previous accounting period shortened from 26/03/14 TO 25/03/14
2014-10-21AR0130/07/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 54-56 Euston Street London NW1 2ES
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-19AA01Previous accounting period shortened from 27/03/13 TO 26/03/13
2013-08-12AR0130/07/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AA01Previous accounting period shortened from 28/03/12 TO 27/03/12
2012-08-22AR0130/07/12 ANNUAL RETURN FULL LIST
2012-06-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-22AA01PREVSHO FROM 29/03/2011 TO 28/03/2011
2011-09-13AR0130/07/11 NO MEMBER LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-08-24AR0130/07/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERED SCHIMMEL / 26/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHIMMEL / 26/07/2010
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-26AP01DIRECTOR APPOINTED MRS ANNA SCHIMMEL
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-03-15TM02APPOINTMENT TERMINATED, SECRETARY ABRAHAM SCHIMMEL
2010-01-29AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR ELIANE SCHIMMEL
2009-08-20363aANNUAL RETURN MADE UP TO 30/07/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-29363aANNUAL RETURN MADE UP TO 30/07/08
2008-12-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aANNUAL RETURN MADE UP TO 30/07/07
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-05353LOCATION OF REGISTER OF MEMBERS
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 54-56 EUSTON STREET LONDON NW11 9HD
2007-02-05190LOCATION OF DEBENTURE REGISTER
2007-02-05363aANNUAL RETURN MADE UP TO 30/07/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aANNUAL RETURN MADE UP TO 30/07/05
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sANNUAL RETURN MADE UP TO 30/07/04
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01363sANNUAL RETURN MADE UP TO 30/07/03
2002-11-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sANNUAL RETURN MADE UP TO 30/07/02
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sANNUAL RETURN MADE UP TO 30/07/01
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-08-09363sANNUAL RETURN MADE UP TO 30/07/00
2000-05-08225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
2000-04-21225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99
1999-10-07363sANNUAL RETURN MADE UP TO 30/07/99
1999-08-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1999-06-05395PARTICULARS OF MORTGAGE/CHARGE
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE UKI CHARITABLE FOUNDATION 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 UKI CHARITABLE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-06-22 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2012-06-22 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-06-29 Satisfied FARMWOOD INVESTMENTS LIMITED
CHARGE OVER RENT ACCOUNT 1999-05-19 Satisfied RHEINBODEN HYPOTHEKENBANK AG
DEBENTURE 1999-05-19 Satisfied RHEINBODEN HYPOTHEKENBANK AG
Intangible Assets
Patents
We have not found any records of THE UKI CHARITABLE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE UKI CHARITABLE FOUNDATION
Trademarks
We have not found any records of THE UKI CHARITABLE FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE UKI CHARITABLE FOUNDATION. 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 (74990 - Non-trading company) as THE UKI CHARITABLE FOUNDATION are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE UKI CHARITABLE FOUNDATION 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 UKI CHARITABLE FOUNDATION 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 UKI CHARITABLE FOUNDATION 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.