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

FALKLANDS CONSERVATION

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
03661322
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Falklands Conservation
FALKLANDS CONSERVATION was founded on 1998-11-04 and has its registered office in London. The organisation's status is listed as "Active". Falklands Conservation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FALKLANDS CONSERVATION
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in SG19
 
Charity Registration
Charity Number 1073859
Charity Address 14 EAST HATLEY, SANDY, SG19 3JA
Charter FALKLANDS CONSERVATION PROTECTS THE WILDLIFE OF THE FALKLAND ISLANDS, ITS AREA OF OPERATION. IT UNDERTAKES SURVEYS AND STUDIES, OWNS NATURE RESERVES, IMPROVES NATIVE HABITATS, ADVISES THE FALKLAND ISLANDS GOVERNMENT ON ENVIRONMENTAL ISSUES, PRODUCES PUBLICATIONS ON THE ISLANDS' WILDLIFE AND RUNS A NATURE CLUB FOR YOUNG ISLANDERS.
Filing Information
Company Number 03661322
Company ID Number 03661322
Date formed 1998-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:08:30
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 FALKLANDS CONSERVATION

Current Directors
Officer Role Date Appointed
DAVID HARVEY SPIVACK
Company Secretary 2015-02-16
KEITH ROBERT BILES
Director 2003-01-14
SALLY GWYNFA BLAKE
Director 2000-11-23
THOMAS PATRICK BLAKE
Director 2014-11-18
PAUL EDWIN BREWIN
Director 2013-12-13
TIMOTHY JAMES CARR
Director 2003-10-22
JANET LYNDA CHEEK
Director 1999-05-05
COLIN PETER CLUBBE
Director 2011-11-25
JOHN PATRICK CROXALL
Director 1998-11-04
ROSS JAMES
Director 2015-12-03
TYMOTHY ALASTAIR MARSH
Director 2011-11-25
STEPHEN ROBERT MASSAM
Director 2013-12-13
SALLY-ANN MEADOWS
Director 2016-07-27
IAN MONCRIEFF
Director 2010-11-30
HENRY PETER HINCHLIFFE ROBINSON
Director 2002-11-14
MANDY ELIZABETH SHEPHERD
Director 1999-12-02
ROGER KENNETH SPINK
Director 2007-11-21
ANNE LOUISE TAYLOR
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE BRENNAN
Company Secretary 2010-06-28 2015-02-15
MICHAEL DAVID EVANS
Director 2007-11-21 2014-11-18
DARREN JAMES CHRISTIE
Director 2008-12-10 2014-05-01
WILLIAM PETER FEATHERSTONE
Director 2002-02-21 2013-11-07
PAUL BRICKLE
Director 2003-10-22 2012-04-17
JOHN MICHAEL BOWLES
Director 2007-01-30 2010-11-30
ANN ELIZABETH BROWN
Company Secretary 1998-11-04 2010-06-28
JEFFREY JAMES HALLIDAY
Director 2002-07-04 2008-12-10
JULIAN RICHMOND FITTER
Director 1998-11-04 2008-07-24
NICOLE BUXTON
Director 2000-11-23 2004-11-30
LESLIE SYDNEY HARRIS
Director 1999-05-05 2003-10-22
LYNDSAY RAE BLAKE
Director 2003-01-14 2003-05-16
FLORENCE ISABEL DOROTHY EVANS
Director 1999-05-05 2002-11-14
FREDERICK CLARK
Director 2000-11-23 2002-02-28
ERIC MILLER GOSS
Director 1999-05-05 2000-11-23
FIONA MARGARET DIDLICK
Director 1999-05-05 2000-04-24
DARWIN LEWIS CLIFTON
Director 1998-11-04 2000-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PATRICK BLAKE GUN HILL LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
JANET LYNDA CHEEK SOUTH GEORGIA HERITAGE TRUST Director 2013-12-24 CURRENT 2013-12-24 Active
JOHN PATRICK CROXALL SOUTH GEORGIA HERITAGE TRUST Director 2013-12-24 CURRENT 2013-12-24 Active
JOHN PATRICK CROXALL THE NEW ISLAND CONSERVATION TRUST Director 2008-09-30 CURRENT 1995-05-18 Active - Proposal to Strike off
TYMOTHY ALASTAIR MARSH ST PETER'S CHARITY Director 2018-01-10 CURRENT 2018-01-10 Active
IAN MONCRIEFF TAUNTON SCHOOL EDUCATIONAL CHARITY Director 2016-09-01 CURRENT 2000-06-01 Active
HENRY PETER HINCHLIFFE ROBINSON CONKER THEATRE Director 2015-01-22 CURRENT 2015-01-22 Active - Proposal to Strike off
HENRY PETER HINCHLIFFE ROBINSON FLEXIPUMP IRRIGATION LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
HENRY PETER HINCHLIFFE ROBINSON HUTTON TECHNOLOGIES LIMITED Director 2013-11-21 CURRENT 2012-09-07 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
2024-04-09APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH SPINK
2024-03-06DIRECTOR APPOINTED DR ALASDAIR ALAN RYDER
2024-02-27DIRECTOR APPOINTED MR CRAIG JAMES MACKENZIE LEWIS
2023-06-13Director's details changed for Mrs Nicola Jane Granger on 2023-06-13
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-20Statement of company's objects
2021-12-20Memorandum articles filed
2021-12-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-20RES01ADOPT ARTICLES 20/12/21
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20CC04Statement of company's objects
2021-11-25AP01DIRECTOR APPOINTED MISS ELIZABETH RADFORD
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS JAMES
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD BASSFORD
2021-08-09CH01Director's details changed for Dr Paul Edwin Brewin on 2021-08-09
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Wilkins Kennedy Accountants 2nd Floor, Regis House 45 King William Street London EC4R 9AN England
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK CROXALL
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY GWYNFA BLAKE
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MS PHYLIS MARY RENDELL
2020-09-11AP01DIRECTOR APPOINTED MR DAVID OWEN CRWYS-WILLIAMS
2020-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TYMOTHY ALASTAIR MARSH
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-10AP01DIRECTOR APPOINTED MRS NICOLA JANE GRANGER
2019-06-25TM02Termination of appointment of David Harvey Spivack on 2019-06-25
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Regis House 2nd Floor, Regis House 45 King William Street London EC4R 9AN England
2019-02-10AP01DIRECTOR APPOINTED MR MATTHEW BASSFORD
2019-02-03AP01DIRECTOR APPOINTED MR DUANE EVANS
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LOUISE TAYLOR
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MANDY ELIZABETH SHEPHERD
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 1 Waterloo Close Abbotsley St. Neots Cambridgeshire PE19 6UX
2018-01-22AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-03-23RES01ADOPT ARTICLES 23/03/17
2017-02-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED MRS SALLY-ANN MEADOWS
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MALTBY
2016-01-17CH01Director's details changed for Mr Rossssss James on 2016-01-17
2016-01-11AP01DIRECTOR APPOINTED MR ROSSSSSS JAMES
2015-11-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MASSAM / 17/11/2015
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK BLAKE / 17/11/2015
2015-11-10AR0104/11/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID EVANS
2015-02-20AP03Appointment of Mr David Harvey Spivack as company secretary on 2015-02-16
2015-02-20TM02Termination of appointment of Sarah Jane Brennan on 2015-02-15
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/15 FROM 14 East Hatley Sandy Bedfordshire SG19 3JA
2014-12-02AP01DIRECTOR APPOINTED MR THOMAS PATRICK BLAKE
2014-11-21AR0104/11/14 NO MEMBER LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MILLER
2014-11-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPIVACK
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPIVACK
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CHRISTIE
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWIN BREWIN / 23/12/2013
2013-12-20AP01DIRECTOR APPOINTED MR STEPHEN ROBERT MASSAM
2013-12-20AP01DIRECTOR APPOINTED PROFESSOR EDWARD MALTBY
2013-12-19AP01DIRECTOR APPOINTED MS ANNE LOUISE TAYLOR
2013-12-19AP01DIRECTOR APPOINTED MR DAVID HARVEY SPIVACK
2013-12-19AP01DIRECTOR APPOINTED DR PAUL EDWIN BREWIN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FEATHERSTONE
2013-11-29AR0104/11/13 NO MEMBER LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR
2012-11-29AR0104/11/12 NO MEMBER LIST
2012-11-29AP01DIRECTOR APPOINTED CAROL MILLER
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRICKLE
2011-12-22AP01DIRECTOR APPOINTED MR TYMOTHY ALASTAIR MARSH
2011-12-22AP01DIRECTOR APPOINTED DR COLIN PETER CLUBBE
2011-12-20AR0104/11/11 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TYM MARSH / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN CLUBBE / 05/12/2011
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARDSON
2011-12-05AP01DIRECTOR APPOINTED MR TYM MARSH
2011-12-05AP01DIRECTOR APPOINTED DR COLIN CLUBBE
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-12-08AP01DIRECTOR APPOINTED IAN MONCRIEFF
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HENRY
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWLES
2010-11-09AR0104/11/10 NO MEMBER LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE TAYLOR / 09/11/2010
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANE TOWERSEY
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH SPINK / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MORRISON / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID EVANS / 09/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY GWYNFA BLAKE / 09/11/2010
2010-11-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 1 PRINCES AVENUE FINCHLEY LONDON N3 2DA
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY ANN BROWN
2010-06-28AP03SECRETARY APPOINTED MS SARAH JANE BRENNAN
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODS
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LIDDLE
2010-01-09AP01DIRECTOR APPOINTED LOUISE ANNE TAYLOR
2010-01-09AP01DIRECTOR APPOINTED MICHAEL JOHN MORRISON
2009-11-19AR0104/11/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY GWYNFA BLAKE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNDA CHEEK / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILFRID WOODS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE KATHERINE TOWERSEY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KENNETH SPINK / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELIZABETH SHEPHERD / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PETER HINCHLIFFE ROBINSON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GEORGE RICHARDSON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MALCOLM LIDDLE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD HENRY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER FEATHERSTONE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID EVANS / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF JOHN PATRICK CROXALL / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES CHRISTIE / 16/11/2009
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities

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 FALKLANDS CONSERVATION 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 FALKLANDS CONSERVATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FALKLANDS CONSERVATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of FALKLANDS CONSERVATION registering or being granted any patents
Domain Names
We do not have the domain name information for FALKLANDS CONSERVATION
Trademarks
We have not found any records of FALKLANDS CONSERVATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALKLANDS CONSERVATION. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as FALKLANDS CONSERVATION are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FALKLANDS CONSERVATION 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 FALKLANDS CONSERVATION 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 FALKLANDS CONSERVATION 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.