Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE US-UK FULBRIGHT COMMISSION
Company Information for

THE US-UK FULBRIGHT COMMISSION

Unit 302, 3rd Floor Camelford House 89 Albert Embankment, 89 ALBERT EMBANKMENT, London, SE1 7TP,
Company Registration Number
08900668
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Us-uk Fulbright Commission
THE US-UK FULBRIGHT COMMISSION was founded on 2014-02-18 and has its registered office in London. The organisation's status is listed as "Active". The Us-uk Fulbright Commission 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 DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE US-UK FULBRIGHT COMMISSION
 
Legal Registered Office
Unit 302, 3rd Floor Camelford House 89 Albert Embankment
89 ALBERT EMBANKMENT
London
SE1 7TP
Other companies in SW8
 
Filing Information
Company Number 08900668
Company ID Number 08900668
Date formed 2014-02-18
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 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts DORMANT
Last Datalog update: 2024-04-18 15:13:39
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.

Company Officers of THE US-UK FULBRIGHT COMMISSION

Current Directors
Officer Role Date Appointed
CHRISTOPHER PETER HORRY
Company Secretary 2017-08-01
COURTNEY ELIZABETH AUSTRIAN
Director 2017-09-01
SARA GROTE CERRELL
Director 2016-09-01
IAN DEREK COATES
Director 2017-09-01
ALEXSIS DE RAADT ST JAMES
Director 2015-09-01
JENNIFER DIAMOND
Director 2014-02-18
DRAKE LOWEY DUBIN
Director 2016-09-01
KIM DUBOIS
Director 2017-09-01
ANDREW PETER GRIFFITHS
Director 2014-09-01
VIVIAN YVONNE HUNT
Director 2017-09-01
DWIGHT MACVICAR POLER
Director 2017-09-01
SEONA ELIZABETH REID
Director 2014-02-18
COLIN BRYAN RIORDAN
Director 2014-09-01
NIGEL ELTON SHEINWALD
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY DANIEL MOORSOM YOUNG
Director 2014-02-18 2018-01-09
AMELIA CHILCOTT FAWCETT
Director 2014-02-18 2017-08-31
WILLIAM PLAPINGER
Director 2014-02-18 2017-08-31
NIGEL CRIBB
Company Secretary 2014-02-18 2017-08-01
ERIC ALAN JOHNSON
Director 2015-01-21 2017-07-31
ANNELIESE LOUISE REINEMEYER
Director 2014-09-01 2017-06-29
VICTOR OLUFEMI ADEBOWALE
Director 2015-09-01 2017-02-23
JOHN JEFFRY LOUIS
Director 2014-02-18 2016-09-01
JEREMY PAUL CLAYTON
Director 2014-12-01 2016-02-29
DAVID GEOFFREY MANNING
Director 2014-02-18 2015-09-01
VIRGINIA RUSTIQUE-PETTENI
Director 2014-02-18 2015-09-01
DIANA WARWICK
Director 2014-02-18 2015-09-01
MARTIN WYKEHAM WILLIAMS
Director 2014-02-18 2014-12-01
MICHAEL JAMES PAUL ARTHUR
Director 2014-02-18 2014-08-31
NAGUIB KHERAJ
Director 2014-02-18 2014-08-31
THOMAS MARK LEARY
Director 2014-02-18 2014-08-31
MONIQUE QUESADA
Director 2014-02-18 2014-08-31
MATTHEW BARZUN
Director 2014-02-18 2014-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COURTNEY ELIZABETH AUSTRIAN THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2017-09-01 CURRENT 2014-07-31 Active
SARA GROTE CERRELL THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2016-10-06 CURRENT 2014-07-31 Active
IAN DEREK COATES THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2017-09-01 CURRENT 2014-07-31 Active
ALEXSIS DE RAADT ST JAMES THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2015-10-15 CURRENT 2014-07-31 Active
JENNIFER DIAMOND THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DRAKE LOWEY DUBIN THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2016-10-06 CURRENT 2014-07-31 Active
DRAKE LOWEY DUBIN THE UK FRIENDS OF GEORGETOWN LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
KIM DUBOIS THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2017-09-01 CURRENT 2014-07-31 Active
ANDREW PETER GRIFFITHS THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2014-10-09 CURRENT 2014-07-31 Active
ANDREW PETER GRIFFITHS THE INVESTOR FORUM CIC Director 2014-09-30 CURRENT 2014-09-30 Active
VIVIAN YVONNE HUNT GENERATION: YOU EMPLOYED, UK Director 2017-10-13 CURRENT 2017-10-13 Active
VIVIAN YVONNE HUNT THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2017-09-01 CURRENT 2014-07-31 Active
VIVIAN YVONNE HUNT SOUTHBANK CENTRE LIMITED Director 2017-04-27 CURRENT 1988-03-31 Active
VIVIAN YVONNE HUNT MCKINSEY & COMPANY, HOLDINGS LIMITED Director 2016-07-14 CURRENT 2011-07-18 Liquidation
VIVIAN YVONNE HUNT BUSINESS IN THE COMMUNITY Director 2015-09-07 CURRENT 1982-03-02 Active
VIVIAN YVONNE HUNT MCKINSEY & COMPANY LME LIMITED Director 2014-11-11 CURRENT 2013-11-08 Active
VIVIAN YVONNE HUNT MCKINSEY & COMPANY INC UNITED KINGDOM Director 2013-12-31 CURRENT 1993-01-01 Active
DWIGHT MACVICAR POLER THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2017-09-01 CURRENT 2014-07-31 Active
DWIGHT MACVICAR POLER BALDUR BIDCO LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2013-09-10
DWIGHT MACVICAR POLER EVERY CHILD A CHANCE TRUST Director 2008-05-01 CURRENT 2007-11-22 Dissolved 2013-08-20
SEONA ELIZABETH REID EDINBURGH INTERNATIONAL CULTURE SUMMIT FOUNDATION Director 2015-12-10 CURRENT 2014-04-04 Active
SEONA ELIZABETH REID THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
SEONA ELIZABETH REID COVE PARK ENTERPRISES LIMITED Director 2013-11-07 CURRENT 1999-10-08 Active
SEONA ELIZABETH REID NATIONAL THEATRE OF SCOTLAND Director 2013-09-09 CURRENT 2002-07-18 Active
SEONA ELIZABETH REID COVE PARK Director 2005-09-29 CURRENT 1999-10-26 Active
COLIN BRYAN RIORDAN ADVANCE HE Director 2018-04-17 CURRENT 2003-10-14 Active
COLIN BRYAN RIORDAN THE CONVERSATION TRUST (UK) LIMITED Director 2015-08-20 CURRENT 2012-07-26 Active
COLIN BRYAN RIORDAN THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2014-10-09 CURRENT 2014-07-31 Active
COLIN BRYAN RIORDAN THE UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE Director 2013-04-19 CURRENT 1993-07-27 Active
COLIN BRYAN RIORDAN THE RUSSELL GROUP OF UNIVERSITIES Director 2012-09-01 CURRENT 2007-02-06 Active
NIGEL ELTON SHEINWALD THE FULBRIGHT FOUNDATION (TRUSTEE) LIMITED Director 2015-10-15 CURRENT 2014-07-31 Active
NIGEL ELTON SHEINWALD ONE TREE HILL ASSOCIATES LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2017-03-01
NIGEL ELTON SHEINWALD DITCHLEY FOUNDATION(THE) Director 2013-07-13 CURRENT 1958-02-24 Active
NIGEL ELTON SHEINWALD SHELL PLC Director 2012-07-01 CURRENT 2002-02-05 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
2024-04-04DIRECTOR APPOINTED MR ALAN JOHN MACKAY
2024-04-04DIRECTOR APPOINTED DR FAYE CATHERINE TAYLOR
2024-04-02APPOINTMENT TERMINATED, DIRECTOR VICTORIA OLWEN HOPE GARNETT
2023-09-12DIRECTOR APPOINTED PROFESSOR SIR DAVID STEPHEN EASTWOOD
2023-09-11DIRECTOR APPOINTED MS RACHEL ALISON SANDISON
2023-09-11DIRECTOR APPOINTED MS SUSAN STERNGLASS NOBLE
2023-09-11DIRECTOR APPOINTED MR RODNEY DELANEY FORD
2023-09-11DIRECTOR APPOINTED MS PAMNELLA SONOMA DEVOLDER
2023-09-09APPOINTMENT TERMINATED, DIRECTOR VIVIAN YVONNE HUNT
2023-09-09APPOINTMENT TERMINATED, DIRECTOR SUSAN ISOBEL STEWART
2023-09-09APPOINTMENT TERMINATED, DIRECTOR SARA GROTE CERRELL
2023-08-16APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARCHER
2023-08-12APPOINTMENT TERMINATED, DIRECTOR KATHRYN CROCKART
2023-08-12APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DEANN TRIBBLE
2023-04-21Termination of appointment of Christopher Peter Horry on 2022-11-30
2023-04-21CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-28DIRECTOR APPOINTED MR GRAHAM ARCHER
2022-09-05APPOINTMENT TERMINATED, DIRECTOR ZAMILA BUNGLAWALA
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-07CH01Director's details changed for Mr Keith Magee on 2021-09-01
2021-09-06AP01DIRECTOR APPOINTED MR KEITH MAGEE
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXSIS DE RAADT ST JAMES
2021-06-17DISS40Compulsory strike-off action has been discontinued
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-19AP01DIRECTOR APPOINTED MRS MIRIAM MING-WAI MA PATTERSON
2021-01-18AP01DIRECTOR APPOINTED MS ZAMILA BUNGLAWALA
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEREK COATES
2020-09-28AP01DIRECTOR APPOINTED MS. KATHRYN CROCKART
2020-09-18AP01DIRECTOR APPOINTED MS. CHRISTINA DEANN TRIBBLE
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER GRIFFITHS
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY ELIZABETH AUSTRIAN
2020-06-08AP01DIRECTOR APPOINTED PROFESSOR SIR STEVE MURRAY SMITH
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM DUBOIS
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ELTON SHEINWALD
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-11-20PSC09Withdrawal of a person with significant control statement on 2019-11-20
2019-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WOOD JOHNSON
2019-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MS ROBIN ELIZABETH SAUNDERS
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA HORSFIELD
2018-09-06AP01DIRECTOR APPOINTED MS SUSAN ISOBEL STEWART
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SEONA ELIZABETH REID
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-02-21PSC07CESSATION OF SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY AS A PSC
2018-02-21PSC03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY OF STATE FOR EDUCATION
2018-02-21PSC07CESSATION OF SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY AS A PSC
2018-02-21PSC03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECRETARY OF STATE FOR EDUCATION
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DANIEL MOORSOM YOUNG
2017-10-17AP01DIRECTOR APPOINTED MS. VIVIAN YVONNE HUNT
2017-10-04AP01DIRECTOR APPOINTED MS. COURTNEY ELIZABETH AUSTRIAN
2017-10-04AP01DIRECTOR APPOINTED MS. KIM DUBOIS
2017-10-03AP01DIRECTOR APPOINTED MR IAN DEREK COATES
2017-09-26CH01Director's details changed for Mr Dwight Macvicar Poler on 2017-09-01
2017-09-26AP01DIRECTOR APPOINTED MR DWIGHT MACVICAR POLER
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PLAPINGER
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JOHNSON
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNELIESE REINEMEYER
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA FAWCETT
2017-08-08AP03SECRETARY APPOINTED MR CHRISTOPHER PETER HORRY
2017-08-08TM02APPOINTMENT TERMINATED, SECRETARY NIGEL CRIBB
2017-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ADEBOWALE
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-04AP01DIRECTOR APPOINTED MRS SARA GROTE CERRELL
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUIS
2016-10-03AP01DIRECTOR APPOINTED MR DRAKE LOWEY DUBIN
2016-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-01AR0118/02/16 NO MEMBER LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CLAYTON
2015-12-21AP01DIRECTOR APPOINTED LORD VICTOR OLUFEMI ADEBOWALE
2015-12-16AP01DIRECTOR APPOINTED MRS ALEXSIS DE RAADT ST JAMES
2015-12-15AP01DIRECTOR APPOINTED SIR NIGEL ELTON SHEINWALD
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA WARWICK
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA RUSTIQUE-PETTENI
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANNING
2015-07-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM BATTERSEA POWER STATION 188 KIRTLING STREET LONDON SW8 5BN
2015-06-22AA01PREVSHO FROM 28/02/2015 TO 30/09/2014
2015-02-23AR0118/02/15 NO MEMBER LIST
2015-02-20RES01ALTER ARTICLES 06/01/2015
2015-01-22AP01DIRECTOR APPOINTED MR ERIC ALAN JOHNSON
2014-12-16AP01DIRECTOR APPOINTED MR JEREMY PAUL CLAYTON
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2014-10-01AP01DIRECTOR APPOINTED PROFESSOR COLIN BRYAN RIORDAN
2014-09-23AP01DIRECTOR APPOINTED MR ANDREW PETER GRIFFITHS
2014-09-18AP01DIRECTOR APPOINTED MS ANNELIESE LOUISE REINEMEYER
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE QUESADA
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARTHUR
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEARY
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NAGUIB KHERAJ
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARZUN
2014-04-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-02AD02SAIL ADDRESS CREATED
2014-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE US-UK FULBRIGHT COMMISSION

Intangible Assets
Patents
We have not found any records of THE US-UK FULBRIGHT COMMISSION registering or being granted any patents
Domain Names
We do not have the domain name information for THE US-UK FULBRIGHT COMMISSION
Trademarks
We have not found any records of THE US-UK FULBRIGHT COMMISSION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE US-UK FULBRIGHT COMMISSION. 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 (85590 - Other education n.e.c.) as THE US-UK FULBRIGHT COMMISSION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE US-UK FULBRIGHT COMMISSION 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 US-UK FULBRIGHT COMMISSION 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 US-UK FULBRIGHT COMMISSION 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.