Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOTANIC GARDENS CONSERVATION INTERNATIONAL
Company Information for

BOTANIC GARDENS CONSERVATION INTERNATIONAL

DESCANSO HOUSE, 199 KEW ROAD, RICHMOND, SURREY, TW9 3BW,
Company Registration Number
04673175
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Botanic Gardens Conservation International
BOTANIC GARDENS CONSERVATION INTERNATIONAL was founded on 2003-02-20 and has its registered office in Richmond. The organisation's status is listed as "Active". Botanic Gardens Conservation International 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
BOTANIC GARDENS CONSERVATION INTERNATIONAL
 
Legal Registered Office
DESCANSO HOUSE
199 KEW ROAD
RICHMOND
SURREY
TW9 3BW
Other companies in TW9
 
Charity Registration
Charity Number 1098834
Charity Address DESCANSO HOUSE, 199 KEW ROAD, RICHMOND, SURREY, TW9 3BW
Charter BGCI WAS FOUNDED IN 1987 TO LINK BOTANIC GARDENS AS A CO-OPERATING GLOBAL NETWORK FOR EFFECTIVE PLANT CONSERVATION. IT NOW LINKS OVER 800 INSTITUTIONS IN OVER 120 COUNTRIES, ALL WORKING TOGETHER TO PRESERVE AND PROMOTE PLANT DIVERSITY FOR PEOPLE AND THE PLANET.
Filing Information
Company Number 04673175
Company ID Number 04673175
Date formed 2003-02-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 01:07:40
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 BOTANIC GARDENS CONSERVATION INTERNATIONAL
The following companies were found which have the same name as BOTANIC GARDENS CONSERVATION INTERNATIONAL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOTANIC GARDENS CONSERVATION INTERNATIONAL (U.S.), INC. 4000 HOLLYWOOD BLVD HOLLYWOOD FL 33021 Inactive Company formed on the 1998-03-23
BOTANIC GARDENS CONSERVATION INTERNATIONAL U S INC Pennsylvannia Unknown

Company Officers of BOTANIC GARDENS CONSERVATION INTERNATIONAL

Current Directors
Officer Role Date Appointed
MARTHA LOVE
Company Secretary 2010-09-07
BASMA FATIMA BENT ALI BIN NAYEF
Director 2017-11-28
STEPHEN BLACKMORE
Director 2003-02-20
STUART JEROME CLENAGHAN
Director 2012-05-24
GERARD THOMAS DONNELLY
Director 2015-10-20
MARTIN GEORGE SELWYN GIBSON
Director 2003-11-26
CHARLOTTE ANNE GREZO
Director 2010-02-16
KATHLEEN SYLVIA MCKINNON
Director 2010-02-16
MICHAEL TODD MURPHY
Director 2017-09-12
GHILLEAN TOLMIE PRANCE
Director 2016-09-17
ANNA QUENBY
Director 2016-11-29
BETH ROTHSCHILD
Director 2003-02-20
MARK WEBB
Director 2012-10-23
PETER WYSE JACKSON
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SCOT DANIEL MEDBURY
Director 2006-05-25 2017-02-21
PESH FRAMJEE
Director 2003-11-26 2017-02-13
DAVID BRAMWELL
Director 2005-02-22 2016-09-17
JOAN MARGARET WALMSLEY
Director 2003-11-26 2014-12-31
RICHARD GEORGE DEVERELL
Director 2013-02-26 2014-12-18
PETER JULIAN STANNING
Director 2007-02-20 2013-07-23
ROBIN ARTHUR ELIDYR HERBERT
Director 2003-02-20 2013-02-26
STEPHEN HOPPER
Director 2006-11-22 2012-05-24
BRUCE EDWARD JAMIESON
Company Secretary 2006-09-13 2010-09-07
PETER HAMILTON RAVEN
Director 2004-05-19 2007-09-20
JUDITH ZUK
Director 2004-05-16 2007-09-01
LISA HELEN SCOTT
Company Secretary 2003-02-20 2006-09-13
PETER ROBERT CRANE
Director 2003-02-20 2006-09-13
JAMES CULLEN
Director 2003-02-20 2005-05-26
ANTHONY DAVID ARNOLD WILLIAM FORBES
Director 2003-02-20 2005-04-01
SUZANNE ELIZABETH WARNER
Director 2003-02-20 2004-12-31
ANTHONY JULIAN TAYLOR
Director 2003-02-20 2003-12-31
C & M REGISTRARS LIMITED
Nominated Secretary 2003-02-20 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JEROME CLENAGHAN GREEN GOLD FORESTRY (C&T) UK LIMITED Director 2017-09-04 CURRENT 2008-09-16 Active - Proposal to Strike off
STUART JEROME CLENAGHAN LISTEN MEDIA CAMPAIGN COMPANY UK LIMITED Director 2017-03-01 CURRENT 2016-07-29 Liquidation
STUART JEROME CLENAGHAN GREEN GOLD FORESTRY LTD Director 2010-04-23 CURRENT 2007-07-02 Liquidation
MARTIN GEORGE SELWYN GIBSON WAVERLEY BROWNALL H & I LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
MARTIN GEORGE SELWYN GIBSON WAVERLEY DEVELOPMENTS H & I LIMITED Director 2013-03-19 CURRENT 2013-03-19 Liquidation
MARTIN GEORGE SELWYN GIBSON WAVERLEY DEVELOPMENTS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Liquidation
MARTIN GEORGE SELWYN GIBSON WAVERLEY BROWNALL LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
MARTIN GEORGE SELWYN GIBSON DRUMBEAT CONSULTING SERVICES LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-07
MARTIN GEORGE SELWYN GIBSON EMREG CONSULTING LIMITED Director 2012-06-30 CURRENT 2009-09-17 Dissolved 2015-10-20
MARTIN GEORGE SELWYN GIBSON DRUMBEAT ENERGY LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2015-07-28
MARTIN GEORGE SELWYN GIBSON MJS FARM CONTRACTING LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active - Proposal to Strike off
MARTIN GEORGE SELWYN GIBSON KINGSWOOD UNDERWRITING LIMITED Director 2009-06-26 CURRENT 1999-08-24 Active
MARTIN GEORGE SELWYN GIBSON ROOF-FIX SUPPLIES LIMITED Director 2008-04-24 CURRENT 1995-01-20 Dissolved 2014-04-28
MARTIN GEORGE SELWYN GIBSON BGCI TRADING LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
MARTIN GEORGE SELWYN GIBSON FALLEN STOCK COLLECTION LIMITED Director 2005-04-10 CURRENT 2005-03-17 Dissolved 2014-05-20
MARTIN GEORGE SELWYN GIBSON WRE COLLECTION SERVICES LIMITED Director 2005-03-14 CURRENT 2005-02-02 Dissolved 2015-10-20
MARTIN GEORGE SELWYN GIBSON WASTE PERSE LIMITED Director 2005-03-14 CURRENT 2005-02-02 Dissolved 2015-12-15
MARTIN GEORGE SELWYN GIBSON ENERGY & MINE INVESTMENTS LTD Director 2001-10-24 CURRENT 2000-09-18 Active
MARTIN GEORGE SELWYN GIBSON WABR1234 LTD Director 1999-10-29 CURRENT 1999-09-07 Dissolved 2015-05-05
MARTIN GEORGE SELWYN GIBSON WAVERLEY COMPONENTS AND PRODUCTS LIMITED Director 1993-10-01 CURRENT 1981-03-26 Dissolved 2018-06-12
MARTIN GEORGE SELWYN GIBSON W.J.TATEM LIMITED Director 1991-12-31 CURRENT 1913-07-14 Active
CHARLOTTE ANNE GREZO FAUNA & FLORA INTERNATIONAL Director 2011-11-10 CURRENT 1992-01-13 Active
GHILLEAN TOLMIE PRANCE THE EDEN TRUST Director 2009-10-01 CURRENT 2002-07-16 Active
GHILLEAN TOLMIE PRANCE MASS EXTINCTION MONITORING OBSERVATORY Director 2008-03-31 CURRENT 2007-02-07 Active
GHILLEAN TOLMIE PRANCE EXBURY GARDENS LIMITED Director 2000-04-07 CURRENT 1988-12-29 Active
ANNA QUENBY QUENBY COMMUNICATIONS LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2018-06-05

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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ANNA QUENBY
2024-03-06CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-07-18Amended small company accounts made up to 2022-12-31
2023-07-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-26APPOINTMENT TERMINATED, DIRECTOR GERARD THOMAS DONNELLY
2023-05-17DIRECTOR APPOINTED MS KAREN FAWCETT
2023-04-28DIRECTOR APPOINTED DR NICOLE CAVENDER
2023-04-27APPOINTMENT TERMINATED, DIRECTOR KATHLEEN SYLVIA MACKINNON
2023-03-10CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-08APPOINTMENT TERMINATED, DIRECTOR GHILLEAN TOLMIE PRANCE
2022-12-28DIRECTOR APPOINTED DR REN HAI
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CH01Director's details changed for H R H Princess Basma Fatima Bint Ali Bin Nayef on 2022-05-20
2022-05-17CH01Director's details changed for Mr Michael Todd Murphy on 2022-05-17
2022-05-05CH01Director's details changed for H R H Princess Basma Fatima Bent Ali Bin Nayef on 2022-05-03
2022-05-03Director's details changed for Kathleen Sylvia Mckinnon on 2022-05-03
2022-05-03CH01Director's details changed for Kathleen Sylvia Mckinnon on 2022-05-03
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-09CH01Director's details changed for Dr Charlotte Anne Grezo on 2021-06-07
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-19AP01DIRECTOR APPOINTED MS CARMEL HELENE MBIZVO
2021-02-18AP01DIRECTOR APPOINTED MS KIRTIDA MEKANI
2020-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MS NICOLE LEE on 2020-12-07
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM02Termination of appointment of Martha Love on 2020-06-02
2020-07-01AP03Appointment of Ms Nicole Lee as company secretary on 2020-06-02
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BETH ROTHSCHILD
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEBB
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-28CH01Director's details changed for Mr Michael Todd Murphy on 2018-11-28
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-20AP01DIRECTOR APPOINTED H R H PRINCESS BASMA FATIMA BENT ALI BIN NAYEF
2017-10-12AP01DIRECTOR APPOINTED MR MICHAEL TODD MURPHY
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOT DANIEL MEDBURY
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PESH FRAMJEE
2016-12-15AP01DIRECTOR APPOINTED MS ANNA QUENBY
2016-10-18AP01DIRECTOR APPOINTED SIR GHILLEAN TOLMIE PRANCE
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAMWELL
2016-03-23AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-27AP01DIRECTOR APPOINTED DR GERARD THOMAS DONNELLY
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-25CH01Director's details changed for Dr Charlotte Anne Grezo on 2014-12-31
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOAN WALMSLEY
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEVERELL
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24AR0120/02/14 ANNUAL RETURN FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER STANNING
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AP01DIRECTOR APPOINTED RICHARD GEORGE DEVERELL
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HERBERT
2013-02-28AR0120/02/13 NO MEMBER LIST
2012-10-30AP01DIRECTOR APPOINTED MR MARK WEBB
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AP01DIRECTOR APPOINTED MR STUART JEROME CLENAGHAN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPPER
2012-02-27AR0120/02/12 NO MEMBER LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WYSE JACKSON / 28/02/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0120/02/11 NO MEMBER LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY BRUCE JAMIESON
2010-09-14AP03SECRETARY APPOINTED MS MARTHA LOVE
2010-03-11AP01DIRECTOR APPOINTED KATHLEEN SYLVIA MCKINNON
2010-02-24AR0120/02/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PESH FRAMJEE / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JOAN MARGARET WALMSLEY / 23/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT DANIEL MEDBURY / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WYSE JACKSON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JULIAN STANNING / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH ROTHSCHILD / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN HOPPER / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BRAMWELL / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN BLACKMORE / 23/02/2010
2010-02-19AP01DIRECTOR APPOINTED CHARLOTTE ANNE GREZO
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aANNUAL RETURN MADE UP TO 20/02/09
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM DESCANSO HOUSE 199 KEW ROAD RICHMOND SURREY TW9 3BW
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20363aANNUAL RETURN MADE UP TO 20/02/08
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-05363aANNUAL RETURN MADE UP TO 20/02/07
2006-12-07288aNEW DIRECTOR APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-25288bDIRECTOR RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-03-07363aANNUAL RETURN MADE UP TO 20/02/06
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-18288bDIRECTOR RESIGNED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-14363sANNUAL RETURN MADE UP TO 20/02/05
2005-01-19288bDIRECTOR RESIGNED
2004-12-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOTANIC GARDENS CONSERVATION INTERNATIONAL

Intangible Assets
Patents
We have not found any records of BOTANIC GARDENS CONSERVATION INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for BOTANIC GARDENS CONSERVATION INTERNATIONAL
Trademarks
We have not found any records of BOTANIC GARDENS CONSERVATION INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOTANIC GARDENS CONSERVATION INTERNATIONAL. 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 (94990 - Activities of other membership organizations n.e.c.) as BOTANIC GARDENS CONSERVATION INTERNATIONAL are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BOTANIC GARDENS CONSERVATION INTERNATIONAL 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 BOTANIC GARDENS CONSERVATION INTERNATIONAL 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
BOTANIC GARDENS CONSERVATION INTERNATIONAL has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 179,051

CategoryAward Date Award/Grant
Scientific Data Infrastructure : 2009-01-01 € 179,051

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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 TW9 3BW