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

MICROLOAN FOUNDATION

1-2 PARIS GARDEN, LONDON, SE1 8ND,
Company Registration Number
04828558
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Microloan Foundation
MICROLOAN FOUNDATION was founded on 2003-07-10 and has its registered office in London. The organisation's status is listed as "Active". Microloan Foundation 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MICROLOAN FOUNDATION
 
Legal Registered Office
1-2 PARIS GARDEN
LONDON
SE1 8ND
Other companies in TW8
 
Previous Names
MICRO LOAN FOUNDATION18/10/2006
Charity Registration
Charity Number 1104287
Charity Address THE BARLEY MOW CENTRE, 10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Charter WE ARE A NOT-FOR-PROFIT MICROFINACE INSTITUTION FOCUSSING ON SUB-SAHARAN AFRICA. OUR MISSION IS TO SIGNIFICANTLY REDUCE THE DEPTH AND BREADTH OF POVERTY IN THE COMMUNITIES WITHIN WHICH WE OPERATE. WE DO THIS BY LENDING MONEY TO GROUPS OF WOMEN TO HELP THEM BUILD SUSTAINABLE BUSINESSES, AND BY PROVIDING MEANINGFUL TRAINING AND ONGOING MENTORING SUPPORT.
Filing Information
Company Number 04828558
Company ID Number 04828558
Date formed 2003-07-10
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 31/12/2023
Account next due 30/09/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts GROUP
Last Datalog update: 2024-10-05 11:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROLOAN FOUNDATION
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 MICROLOAN FOUNDATION
The following companies were found which have the same name as MICROLOAN FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROLOAN FOUNDATION - AUSTRALIA NSW 2096 Active Company formed on the 2008-06-19

Company Officers of MICROLOAN FOUNDATION

Current Directors
Officer Role Date Appointed
CAROLINE NORMA BECK
Company Secretary 2012-07-12
LESLEY-ANNE ALEXANDER
Director 2016-10-01
CAROLINE NORMA BECK
Director 2012-07-12
SALLY BURTON-GRAHAM
Director 2015-07-31
ROBERT IAN JENKINS
Director 2016-03-11
ALAN PENSON
Director 2012-07-17
CAROLINE GRETA RYAN
Director 2003-07-10
DINA SHILOH
Director 2015-07-31
DANIEL CHRISTOPHER WITTER
Director 2015-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN RYAN
Director 2003-07-10 2018-01-31
JOANNA MARY OLNEY
Director 2016-04-15 2017-07-19
IDA LOUISE LEVINE
Director 2011-01-26 2016-05-04
DAVID WILLIAM YOUNG
Director 2009-06-17 2016-05-04
ANTON SIMANOWITZ
Director 2012-10-03 2015-12-04
GREG DELANEY
Director 2009-03-11 2014-12-01
ALEXANDER HUGH CARMICHAEL TWEEDIE
Director 2010-03-24 2014-04-03
IAIN RICHARDSON
Director 2007-03-19 2012-03-01
ANNE KERR PATERSON
Company Secretary 2005-12-19 2011-10-19
EGMONT STEPHANUS KOCK
Director 2008-09-24 2011-10-19
NICHOLAS BENEDICT RIDGE
Director 2003-07-10 2011-10-19
JEFF BENNETT
Director 2003-07-10 2011-05-25
MICHAEL CHARLES RILEY
Director 2003-07-10 2009-03-11
IAN MARSHALL
Director 2006-04-23 2008-03-31
DEVONHURST ACCOUNTIN LTD
Company Secretary 2003-07-10 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY-ANNE ALEXANDER STANTON ALEXANDER LIMITED Director 2018-06-21 CURRENT 2018-06-21 Active
LESLEY-ANNE ALEXANDER BETTER SOCIETY CAPITAL LIMITED Director 2018-06-07 CURRENT 2011-04-11 Active
CAROLINE NORMA BECK KERNEL REGULATORY CONSULTING LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
SALLY BURTON-GRAHAM BLACKTROUSERS.COM LIMITED Director 2006-10-09 CURRENT 2006-10-09 Dissolved 2013-12-24
ROBERT IAN JENKINS COMMUNICO CORPORATION LTD Director 2007-03-12 CURRENT 2005-06-29 Active
ROBERT IAN JENKINS COMMUNICO CORPORATION HOLDINGS LTD Director 2006-08-21 CURRENT 2006-06-27 Active
DANIEL CHRISTOPHER WITTER IVY HOUSE LEARNING LIMITED Director 2017-12-20 CURRENT 2017-07-04 Active
DANIEL CHRISTOPHER WITTER WORK FOR GOOD LIMITED Director 2016-03-07 CURRENT 2015-10-27 Liquidation
DANIEL CHRISTOPHER WITTER SHAPE HISTORY LTD Director 2015-05-06 CURRENT 2015-03-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Head of Finance & AdministrationLondonEnsure accurate and timely financial management reports are generated and submitted to the CEO, UK management, Malawi trustees and Malawi Reserve Bank....2016-11-03

Jobs results powered by Indeed
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
2024-09-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-12CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-05DIRECTOR APPOINTED MR STEPHEN PAUL STOLLIDAY
2022-10-05DIRECTOR APPOINTED MR STEVEN MARSHALL
2022-10-05APPOINTMENT TERMINATED, DIRECTOR KAREN SCHOLES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID MILNE
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SCHOLES
2022-10-05AP01DIRECTOR APPOINTED MR STEPHEN PAUL STOLLIDAY
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048285580002
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR COLIN DAVID MILNE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BURTON-GRAHAM
2019-04-17TM02Termination of appointment of Caroline Norma Beck on 2019-04-01
2019-01-10MEM/ARTSARTICLES OF ASSOCIATION
2019-01-10RES01ADOPT ARTICLES 10/01/19
2018-11-06AAMDAmended group accounts made up to 2017-12-31
2018-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/18 FROM 1 Canal Court 152-154 High Street Brentford TW8 8JA England
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GRETA RYAN
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN RYAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY OLNEY
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 1 Canal Court High Street Brentford Middlesex TW8 8JA
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DINA SHILOH / 03/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GRETA RYAN / 01/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RYAN / 01/04/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RYAN / 07/03/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RYAN / 07/03/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GRETA RYAN / 07/03/2017
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 048285580002
2016-10-25AP01DIRECTOR APPOINTED MRS LESLEY-ANNE ALEXANDER
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-27AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IDA LEVINE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2016-04-20AP01DIRECTOR APPOINTED MRS JOANNA MARY OLNEY
2016-03-31AP01DIRECTOR APPOINTED MR ROBERT IAN JENKINS
2016-03-31AP01DIRECTOR APPOINTED MR ROBERT IAN JENKINS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTON SIMANOWITZ
2015-08-05AP01DIRECTOR APPOINTED MRS SALLY BURTON-GRAHAM
2015-07-31AR0110/07/15 NO MEMBER LIST
2015-07-31AP03SECRETARY APPOINTED MS CAROLINE NORMA BECK
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE NORMA BECK / 31/07/2015
2015-07-31AP01DIRECTOR APPOINTED MS DINA SHILOH
2015-07-31AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER WITTER
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DELANEY
2014-09-29AR0110/07/14 NO MEMBER LIST
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM LAMB HOUSE CHURCH STREET LONDON W4 2PD ENGLAND
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TWEEDIE
2013-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0110/07/13 NO MEMBER LIST
2013-06-26AP01DIRECTOR APPOINTED MR ALAN PENSON
2013-06-24AP01DIRECTOR APPOINTED MS CAROLINE NORMA BECK
2013-06-21AP01DIRECTOR APPOINTED MR ANTON SIMANOWITZ
2013-04-09AUDAUDITOR'S RESIGNATION
2013-03-25MISCSECTION 519
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0110/07/12 NO MEMBER LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARDSON
2012-08-10AR0131/12/11 NO MEMBER LIST
2011-11-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EGMONT KOCK
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDGE
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY ANNE PATERSON
2011-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2011 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-27AR0110/07/11 NO MEMBER LIST
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFF BENNETT
2011-03-07AP01DIRECTOR APPOINTED IDA LOUISE LEVINE
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-06RES01ALTER ARTICLES 28/07/2010
2010-08-06MEM/ARTSARTICLES OF ASSOCIATION
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EGMONT STEPHANUS KOCK / 10/07/2010
2010-07-28AR0110/07/10 NO MEMBER LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN RICHARDSON / 10/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM YOUNG / 10/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RYAN / 10/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GRETA RYAN / 10/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF BENNETT / 10/07/2010
2010-05-10AP01DIRECTOR APPOINTED MR ALEXANDER HUGH CARMICHAEL TWEEDIE
2009-09-24RES01ADOPT MEM AND ARTS 15/09/2009
2009-07-30363aANNUAL RETURN MADE UP TO 10/07/09
2009-07-27288aDIRECTOR APPOINTED MR DAVID WILLIAM YOUNG
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RILEY
2009-04-09288aDIRECTOR APPOINTED MR GREGORY JOSEPH DELANEY
2008-10-06288aDIRECTOR APPOINTED MR EGMONT STEPHANUS KOCK
2008-08-20RES01ALTER MEMORANDUM 30/07/2008
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07363aANNUAL RETURN MADE UP TO 10/07/08
2008-06-25AUDAUDITOR'S RESIGNATION
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR IAN MARSHALL
2007-07-17363aANNUAL RETURN MADE UP TO 10/07/07
2007-07-16190LOCATION OF DEBENTURE REGISTER
2007-07-16353LOCATION OF REGISTER OF MEMBERS
2007-07-16190LOCATION OF DEBENTURE REGISTER
2007-07-16353LOCATION OF REGISTER OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BRYAN & RIDGE, THE GATEHOUSE 2 DEVONHURST PLACE, HEATHFIELD TERRACE, LONDON W4 4JD
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MICROLOAN FOUNDATION 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 MICROLOAN FOUNDATION
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
2016-11-16 Outstanding CAF BANK LIMITED
RENT DEPOSIT DEED 2011-08-10 Outstanding WINGATE PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of MICROLOAN FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for MICROLOAN FOUNDATION
Trademarks
We have not found any records of MICROLOAN FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROLOAN FOUNDATION. 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 (64999 - Financial intermediation not elsewhere classified) as MICROLOAN FOUNDATION are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MICROLOAN FOUNDATION 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 MICROLOAN FOUNDATION 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 MICROLOAN FOUNDATION 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.