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

RANKVALE PROJECTS LIMITED

6TH FLOOR, MANFIELD HOUSE,, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR,
Company Registration Number
03831797
Private Limited Company
Active

Company Overview

About Rankvale Projects Ltd
RANKVALE PROJECTS LIMITED was founded on 1999-08-26 and has its registered office in London. The organisation's status is listed as "Active". Rankvale Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RANKVALE PROJECTS LIMITED
 
Legal Registered Office
6TH FLOOR, MANFIELD HOUSE,
1 SOUTHAMPTON STREET
LONDON
WC2R 0LR
Other companies in W1K
 
Filing Information
Company Number 03831797
Company ID Number 03831797
Date formed 1999-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744030662  
Last Datalog update: 2024-01-07 02:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANKVALE PROJECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLIOTTS PARTNERS LIMITED   CHARTER TAX CONSULTING LIMITED   MARK HOWARD ACCOUNTANCY LIMITED
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 RANKVALE PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN STANLEY COOPER
Company Secretary 2001-07-31
BRIAN STANLEY COOPER
Director 1999-10-08
STEPHEN PAUL GREENE
Director 2003-02-19
IAN HAILS PERCY
Director 1999-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 2006-05-01 2013-06-06
GERALD MICHAEL RIVKIN
Director 1999-10-08 2001-09-29
JOANNA MERSON
Company Secretary 1999-10-08 2001-07-31
GRANT SECRETARIES LIMITED
Nominated Secretary 1999-08-26 1999-10-08
GRANT DIRECTORS LIMITED
Nominated Director 1999-08-26 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN STANLEY COOPER RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
BRIAN STANLEY COOPER 5 GROSVENOR SQUARE LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
BRIAN STANLEY COOPER MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
BRIAN STANLEY COOPER EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
BRIAN STANLEY COOPER EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
BRIAN STANLEY COOPER EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
BRIAN STANLEY COOPER RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2016-06-07
BRIAN STANLEY COOPER PRIME RETAIL (EUROPE) LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
BRIAN STANLEY COOPER TRIPLE CROWN MANAGEMENT LIMITED Director 2001-10-25 CURRENT 1983-12-15 Active
BRIAN STANLEY COOPER RANKSLADE LIMITED Director 1998-11-11 CURRENT 1997-11-06 Active - Proposal to Strike off
BRIAN STANLEY COOPER RANKVALE (HIGH WYCOMBE) LIMITED Director 1998-08-06 CURRENT 1998-07-17 Active - Proposal to Strike off
BRIAN STANLEY COOPER PAYTONE LIMITED Director 1997-05-12 CURRENT 1997-04-29 Active
BRIAN STANLEY COOPER RANKVALE HOLDINGS LIMITED Director 1994-03-08 CURRENT 1994-03-04 Active
BRIAN STANLEY COOPER GREYBECK LIMITED Director 1991-12-22 CURRENT 1983-12-05 Active
BRIAN STANLEY COOPER ANDALYS PROPERTIES LIMITED Director 1991-08-22 CURRENT 1989-08-22 Dissolved 2016-04-05
BRIAN STANLEY COOPER BARONPARK LIMITED Director 1990-12-31 CURRENT 1973-07-05 Active
BRIAN STANLEY COOPER RANKVALE LIMITED Director 1990-12-31 CURRENT 1973-11-06 Active
STEPHEN PAUL GREENE BESSO LIMITED Director 2017-09-07 CURRENT 1967-07-13 Active
STEPHEN PAUL GREENE RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
STEPHEN PAUL GREENE EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
STEPHEN PAUL GREENE BESSO INSURANCE SERVICES LIMITED Director 2013-04-01 CURRENT 1994-10-06 Active
STEPHEN PAUL GREENE MEMPHIS CITY BBQ & GRILL LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
STEPHEN PAUL GREENE BESSO INSURANCE GROUP LIMITED Director 2012-01-13 CURRENT 1994-04-13 Active
STEPHEN PAUL GREENE APPLE PAN (1995) LIMITED Director 2010-12-13 CURRENT 1994-10-11 Dissolved 2015-06-16
STEPHEN PAUL GREENE APPLE PAN (1996) LIMITED Director 2010-12-13 CURRENT 1996-05-17 Dissolved 2017-04-04
STEPHEN PAUL GREENE EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
STEPHEN PAUL GREENE EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
STEPHEN PAUL GREENE RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2016-06-07
STEPHEN PAUL GREENE GREENESITE HOMES (TONBRIDGE) LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
STEPHEN PAUL GREENE BARONPARK LIMITED Director 2003-02-19 CURRENT 1973-07-05 Active
STEPHEN PAUL GREENE GREYBECK LIMITED Director 2003-02-19 CURRENT 1983-12-05 Active
STEPHEN PAUL GREENE RANKVALE (HIGH WYCOMBE) LIMITED Director 2003-02-19 CURRENT 1998-07-17 Active - Proposal to Strike off
STEPHEN PAUL GREENE PRIME RETAIL (EUROPE) LIMITED Director 2003-02-19 CURRENT 2001-10-29 Active
STEPHEN PAUL GREENE RANKVALE LIMITED Director 2003-02-19 CURRENT 1973-11-06 Active
STEPHEN PAUL GREENE GREENESITE HOMES LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE THE PROPERTY PARTNERSHIP HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKSLADE LIMITED Director 2002-03-31 CURRENT 1997-11-06 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKVALE HOLDINGS LIMITED Director 1998-02-01 CURRENT 1994-03-04 Active
IAN HAILS PERCY RANKVALE HOLDINGS LIMITED Director 1999-10-26 CURRENT 1994-03-04 Active
IAN HAILS PERCY HOTSPUR PROPERTY SERVICES LIMITED Director 1991-08-24 CURRENT 1990-08-24 Liquidation

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
2023-07-05Register inspection address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR
2023-07-05Change of details for Rankvale Holdings Limited as a person with significant control on 2023-07-05
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-04Director's details changed for Mr Brian Stanley Cooper on 2022-11-02
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2021-07-28CH01Director's details changed for Mr Stephen Paul Greene on 2021-01-25
2021-01-25CH01Director's details changed for Ian Hails Percy on 2021-01-25
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM Avenfield House 118-127 Park Lane London W1K 7AG
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AD02Register inspection address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0125/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0125/08/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-29AR0125/08/13 ANNUAL RETURN FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EMMETT
2013-02-26AD02Register inspection address changed from 101 Wigmore Street London W1U 1QU United Kingdom
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AR0125/08/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0125/08/11 ANNUAL RETURN FULL LIST
2010-12-21AD02Register inspection address changed from Wingrave Yeats 65 Duke Street London W1K 5AJ
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/10 FROM Trafalgar House 11 Waterloo Place London SW1Y 4AU
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05MG01Particulars of a mortgage or charge / charge no: 2
2010-09-22AR0125/08/10 ANNUAL RETURN FULL LIST
2010-04-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-21AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAILS PERCY / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY JOHNATHAN EMMETT / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY COOPER / 02/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN STANLEY COOPER / 02/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-25363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-16363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EMMETT / 09/04/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 73 SOUTH AUDLEY STREET LONDON W1K 1JD
2007-01-31395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-05-24288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-20363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363aRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-04363aRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2002-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-06363aRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2001-11-07363aRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-10-09288bDIRECTOR RESIGNED
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 73 SOUTH AUDLEY STREET LONDON W1K 1JD
2001-09-17288aNEW SECRETARY APPOINTED
2001-09-17288bSECRETARY RESIGNED
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/00
2000-09-07363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
1999-11-12225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET, LONDON SW1W 9RB
1999-10-20288aNEW SECRETARY APPOINTED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RANKVALE PROJECTS LIMITED 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 RANKVALE PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-10-05 Outstanding BHS PENSION TRUSTEES LIMITED
RENT SECURITY DEPOSIT DEED 2007-01-31 Satisfied LONDON (R.E.I) LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RANKVALE PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of RANKVALE PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANKVALE PROJECTS LIMITED
Trademarks
We have not found any records of RANKVALE PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANKVALE PROJECTS LIMITED. 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 (70229 - Management consultancy activities other than financial management) as RANKVALE PROJECTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where RANKVALE PROJECTS LIMITED 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 RANKVALE PROJECTS LIMITED 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 RANKVALE PROJECTS LIMITED 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.