Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANOPI FOUNDATION 2
Company Information for

CANOPI FOUNDATION 2

Canopi, 7-14 Great Dover Street, London, SE1 4YR,
Company Registration Number
05081333
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Canopi Foundation 2
CANOPI FOUNDATION 2 was founded on 2004-03-23 and has its registered office in London. The organisation's status is listed as "Active". Canopi Foundation 2 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 SMALL
Key Data
Company Name
CANOPI FOUNDATION 2
 
Legal Registered Office
Canopi
7-14 Great Dover Street
London
SE1 4YR
Other companies in N1
 
Previous Names
MEZZANINE 2 LIMITED21/11/2022
Charity Registration
Charity Number 1104911
Charity Address CAN MEZZANINE, 49-51 EAST ROAD, LONDON, N1 6AH
Charter PROVIDES SERVICED OFFICE SPACE AND OTHER SUPPORT FOR CHARITIES AND SOCIAL ENTERPRISES IN THE LONDON AREA
Filing Information
Company Number 05081333
Company ID Number 05081333
Date formed 2004-03-23
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 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-23
Return next due 2024-04-06
Type of accounts SMALL
Last Datalog update: 2024-04-20 01:17:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANOPI FOUNDATION 2
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 CANOPI FOUNDATION 2

Current Directors
Officer Role Date Appointed
HELEN JANE BOYD
Company Secretary 2017-03-08
CLIVE ROBERT DOVE-DIXON
Director 2018-02-14
ALISTAIR JOHN FRASER
Director 2011-04-11
ROBIN PAULEY
Director 2008-07-23
HELEN MARGARET TAYLOR-THOMPSON
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID STEVENSON-DODD
Director 2013-07-09 2017-03-09
LEAH EMILY COOK
Company Secretary 2008-07-22 2017-03-08
JUDITH MIARA
Director 2011-10-11 2013-11-01
OLUSEGUN AYODEJI OLASODE
Director 2007-11-30 2013-04-01
LEO SNAPLAND
Director 2011-11-01 2012-10-19
RICHARD BERNARD WICKS
Director 2009-02-05 2011-09-21
TIMOTHY JOHN ANDERSON CURRY
Director 2008-07-23 2010-06-02
TRACEY LYNN REDDINGS
Director 2006-11-13 2009-11-12
JOHN PHILIP SHUTE
Company Secretary 2004-10-14 2008-07-22
JAMES ARTHUR FRANCIS ALEXANDER
Director 2006-11-06 2008-04-22
ANTHONY MULCARE
Director 2004-10-14 2007-11-30
ANNA WYATT
Company Secretary 2004-03-23 2006-11-06
ROBIN PAULEY
Director 2004-10-14 2006-11-06
ANNA WYATT
Director 2004-03-23 2006-11-06
ADELE ESTHER BLAKEBROUGH
Director 2004-03-23 2006-03-31
JOHN PHILIP SHUTE
Director 2004-10-14 2006-03-31
DONALD CHASE FINDLEY
Company Secretary 2004-03-23 2004-10-14
ANDREW MAWSON
Director 2004-03-23 2004-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ROBERT DOVE-DIXON CANOPI FOUNDATION Director 2018-02-14 CURRENT 1998-09-15 Active
CLIVE ROBERT DOVE-DIXON CANOPI FOUNDATION 1 Director 2018-02-14 CURRENT 2006-10-24 Active
CLIVE ROBERT DOVE-DIXON CARE AND HEALTH SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2009-01-20 Active
ALISTAIR JOHN FRASER ROWANMOOR CONSULTANCY LIMITED Director 2017-12-29 CURRENT 1997-10-01 Active
ALISTAIR JOHN FRASER CARTWRIGHT HOUSE LICENCING LIMITED Director 2017-09-27 CURRENT 2006-07-10 Active
ALISTAIR JOHN FRASER MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
ALISTAIR JOHN FRASER SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
ALISTAIR JOHN FRASER MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
ALISTAIR JOHN FRASER MAZARS UK LIMITED Director 2013-03-06 CURRENT 2004-01-07 Active
ALISTAIR JOHN FRASER MAZARS GB LIMITED Director 2013-03-06 CURRENT 2004-03-12 Active
ALISTAIR JOHN FRASER MAZARS LIMITED Director 2013-03-06 CURRENT 2005-03-02 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-03-06 CURRENT 2012-05-11 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY LIMITED Director 2013-03-06 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER CITRUS4BENEFITS LIMITED Director 2012-09-07 CURRENT 2009-09-29 Active - Proposal to Strike off
ALISTAIR JOHN FRASER CANOPI FOUNDATION Director 2011-04-11 CURRENT 1998-09-15 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 1 Director 2011-04-11 CURRENT 2006-10-24 Active
ALISTAIR JOHN FRASER ROCK UK ADVENTURE CENTRES LIMITED Director 2009-12-01 CURRENT 2003-04-01 Active
ALISTAIR JOHN FRASER MAZARS SOLUTIONS LIMITED Director 2009-07-29 CURRENT 2000-06-01 Active
ALISTAIR JOHN FRASER MAZARS FINANCIAL PLANNING LIMITED Director 2008-11-07 CURRENT 1996-03-13 Active
ROBIN PAULEY RADIX GROUP LIMITED Director 2018-04-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ROBIN PAULEY KINGFISHER INVESTMENTS LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
ROBIN PAULEY CALEDONIAN RESIDENTS MANAGEMENT LIMITED Director 2014-06-09 CURRENT 1987-03-16 Active
ROBIN PAULEY CANOPI FOUNDATION 1 Director 2008-07-23 CURRENT 2006-10-24 Active
ROBIN PAULEY CANOPI FOUNDATION Director 2006-11-06 CURRENT 1998-09-15 Active
HELEN MARGARET TAYLOR-THOMPSON EDUCATION SAVES LIVES Director 2000-02-08 CURRENT 2000-02-08 Active
HELEN MARGARET TAYLOR-THOMPSON CANOPI FOUNDATION Director 1998-09-15 CURRENT 1998-09-15 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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR JENNIFER STAFFORD EDWARDS
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-06DIRECTOR APPOINTED JYOTSNA JAGMOHAN CHANDRANI
2023-11-29Director's details changed for Ms Jenny Stafford Edwards on 2023-11-29
2023-11-29Director's details changed for Ms Jennifer Stafford Edwards on 2023-11-29
2023-05-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM Can Mezzanine 7-14 Great Dover Street London SE1 4YR
2022-11-21Company name changed mezzanine 2 LIMITED\certificate issued on 21/11/22
2022-11-21CERTNMCompany name changed mezzanine 2 LIMITED\certificate issued on 21/11/22
2022-10-21RES15CHANGE OF COMPANY NAME 10/01/23
2022-10-21NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050813330002
2022-02-09DIRECTOR APPOINTED MR STUART PHILLIP DAWSON
2022-02-09AP01DIRECTOR APPOINTED MR STUART PHILLIP DAWSON
2022-01-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DURANTE
2020-08-10AP01DIRECTOR APPOINTED MR MATTHEW JAMES SAMPSON
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT DOVE-DIXON
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR RUSSELL HOLMES THOMPSON
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TAMASIN BERNICE WILLIAMS
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET TAYLOR THOMPSON
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-13AP01DIRECTOR APPOINTED MS TAMASIN BERNICE WILLIAMS
2019-09-10AP01DIRECTOR APPOINTED MR MILES NICHOLAS DONOHOE
2019-08-30AP01DIRECTOR APPOINTED MS JENNY STAFFORD EDWARDS
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MS FRANCESCA DURANTE
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAULEY
2019-01-09CH01Director's details changed for Mr Alistair John Fraser on 2019-01-01
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10CH01Director's details changed for Helen Margaret Taylor-Thompson on 2018-08-10
2018-07-23TM02Termination of appointment of Helen Jane Boyd on 2018-07-06
2018-05-17AP01DIRECTOR APPOINTED MR CLIVE ROBERT DOVE-DIXON
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID STEVENSON-DODD
2017-03-08AP03Appointment of Mrs Helen Jane Boyd as company secretary on 2017-03-08
2017-03-08TM02Termination of appointment of Leah Emily Cook on 2017-03-08
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-06AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Helen Margaret Taylor-Thompson on 2016-04-01
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 050813330002
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Can Mezzanine 49 - 51 East Road London N1 6AH
2015-05-18AR0123/03/15 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28AR0123/03/14 ANNUAL RETURN FULL LIST
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MIARA
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AP01DIRECTOR APPOINTED HELEN TAYLOR-THOMPSON
2013-08-09AP01DIRECTOR APPOINTED MR MATTHEW DAVID STEVENSON-DODD
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR OLUSEGUN OLASODE
2013-06-10TM01TERMINATE DIR APPOINTMENT
2013-04-11AR0123/03/13 NO MEMBER LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR LEO SNAPLAND
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0123/03/12 NO MEMBER LIST
2011-11-23AP01DIRECTOR APPOINTED LEO SNAPLAND
2011-11-08AP01DIRECTOR APPOINTED JUDITH MIARA
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WICKS
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2011-03-30AR0123/03/11 NO MEMBER LIST
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CURRY
2010-05-14AR0123/03/10 NO MEMBER LIST
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY REDDINGS
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 32-36 LOMAN STREET SOUTHWARK LONDON SE1 0EE
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-07288aDIRECTOR APPOINTED RICHARD BERNARD WICKS
2009-03-24363aANNUAL RETURN MADE UP TO 23/03/09
2009-01-16363aANNUAL RETURN MADE UP TO 23/03/08
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY JOHN SHUTE
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MULCARE
2009-01-12288aSECRETARY APPOINTED LEAH EMILY COOK
2008-12-31288aDIRECTOR APPOINTED TIMOTHY JOHN ANDERSON CURRY
2008-12-24288aDIRECTOR APPOINTED ROBIN PAULEY
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-20288bAPPOINTMENT TERMINATE, SECRETARY ANTHONY MULCARE LOGGED FORM
2008-08-19288aDIRECTOR APPOINTED OLU OLASODE
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALEXANDER
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aANNUAL RETURN MADE UP TO 23/03/07
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1ST FLOOR DOWNSTREAM BUILDINGS 1 LONDON BRIDGE LONDON SE1 9BG
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bSECRETARY RESIGNED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-11363aANNUAL RETURN MADE UP TO 23/03/06
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 3RD FLOOR DOWNSTREAM BUILDINGS LONDON SE1 9BG
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-19363sANNUAL RETURN MADE UP TO 23/03/05
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: THE MEZZANINE ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2004-11-09288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28288bDIRECTOR RESIGNED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CANOPI FOUNDATION 2 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 CANOPI FOUNDATION 2
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-23 Outstanding TRIODOS BANK NV
Intangible Assets
Patents
We have not found any records of CANOPI FOUNDATION 2 registering or being granted any patents
Domain Names
We do not have the domain name information for CANOPI FOUNDATION 2
Trademarks
We have not found any records of CANOPI FOUNDATION 2 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANOPI FOUNDATION 2. 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 (68320 - Management of real estate on a fee or contract basis) as CANOPI FOUNDATION 2 are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CANOPI FOUNDATION 2 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 CANOPI FOUNDATION 2 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 CANOPI FOUNDATION 2 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.