Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

COÖPERATIEVE RABOBANK U.A.

18 CROESELAAN, UTRECHT, 3521 CB,
Company Registration Number
FC011780
Other company type
Active

Company Overview

About CoÖperatieve Rabobank U.a.
COÖPERATIEVE RABOBANK U.A. was founded on 1985-10-01 and has its registered office in Utrecht. The organisation's status is listed as "Active". CoÖperatieve Rabobank U.a. is a Other company type registered in NETHERLANDS 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
COÖPERATIEVE RABOBANK U.A.
 
Legal Registered Office
18 CROESELAAN
UTRECHT
3521 CB
 
Filing Information
Company Number FC011780
Company ID Number FC011780
Date formed 1985-10-01
Country NETHERLANDS
Origin Country NETHERLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 
Return next due 
Type of accounts GROUP
VAT Number /Sales tax ID GB756289193  
Last Datalog update: 2024-05-05 12:18:32
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.
Companies with same name COÖPERATIEVE RABOBANK U.A.
The following companies were found which have the same name as COÖPERATIEVE RABOBANK U.A.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOPERATIEVE RABOBANK U.A. BEACH ROAD Singapore 189767 Active Company formed on the 2008-09-10
Cooperatieve Rabobank U.A. Unknown Company formed on the 2016-02-18
COOPERATIEVE RABOBANK U.A. TRADING AS RABOBANK Singapore Active Company formed on the 2016-10-05
COOPERATIEVE RABOBANK ROTTERDAM U.A. Singapore Active Company formed on the 2012-10-31
COOPERATIEVE RABOBANK U.A. TRADING AS RABOBANK Singapore Active Company formed on the 2016-10-25
COOPERATIEVE RABOBANK U.A., SINGAPORE BRANCH Singapore Active Company formed on the 2016-05-24
COOPERATIEVE RABOBANK U.A. Singapore Active Company formed on the 2016-05-14
COOPERATIEVE RABOBANK U.A., HONG KONG BRANCH Singapore Active Company formed on the 2016-01-27
COOPERATIEVE RABOBANK U.A., NEW YORK BRANCH Singapore Active Company formed on the 2017-02-10
COOPERATIEVE RABOBANK U.A. TRADING AS RABOBANK Singapore Active Company formed on the 2018-01-12
COOPERATIEVE RABOBANK U.A. (TRADING AS RABOBANK) Singapore Active Company formed on the 2018-08-10
COOPERATIEVE RABOBANK U.A. Singapore Active Company formed on the 2019-09-11
COOPERATIEVE RABOBANK U.A. Singapore Active Company formed on the 2019-09-11
COOPERATIEVE RABOBANK U.A., HONG KONG BRANCH Singapore Active Company formed on the 2020-07-02
COOPERATIEVE RABOBANK U.A. Singapore Active Company formed on the 2021-03-23
COOPERATIEVE RABOBANK U.A. Singapore Active Company formed on the 2021-02-10
COOPERATIEVE RABOBANK U.A. Singapore Active Company formed on the 2021-03-23
COOPERATIEVE RABOBANK U.A. Singapore Active Company formed on the 2021-04-23
COÖPERATIEVE RABOBANK U.A. 18 CROESELAAN UTRECHT 3521 CB Active Company formed on the 2023-03-09

Company Officers of COÖPERATIEVE RABOBANK U.A.

Current Directors
Officer Role Date Appointed
PAULINE VAN LEEUWEN
Company Secretary 2000-01-01
ALBERTUS BRUGGINK
Director 2004-11-15
ROELOF JAN DEKKER
Director 2013-11-01
WIEBE DRAIJER
Director 2014-10-01
BERNARDUS JACOBUS MARTTIN
Director 2009-07-01
HENDRIKUS NAGEL
Director 2013-11-01
JAN LAMBERTUS VAN NIEUWENHUIZEN
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
RINUS MARINUS MINDERHOUD
Director 2013-10-29 2014-10-01
SIPKO NANNE SCHAT
Director 2006-07-01 2013-11-18
PIETER WILLEM MOERLAND
Director 2003-01-01 2013-10-29
JOHANNES ANTONIUS MARIA VAN DER LINDEN
Director 2012-12-01 2013-09-07
ALINDE GERTRUDE SILVIS
Director 2009-07-01 2013-01-25
PETRUS JOHANNES ADRIANUS VAN SCHIJNDEL
Director 2002-12-01 2012-12-01
JOHAN CHRISTOFFEL TEN GATE
Director 2000-09-01 2008-01-07
DIEDRIK JOHANNES MAXIMILIANUS GOVERT BARON VAN SLINGELANDT
Director 1996-02-01 2006-01-07
JACOBUS JOHANNES VERHAEGEN
Director 2001-02-01 2004-01-07
JOHANNES FELIX CORNELIS MARINUS VAN NUENEN
Director 2000-04-01 2003-01-01
HENDRICUS NICOLAAS JOZEF SMITS
Director 1998-05-01 2002-03-09
WILLEM MARIN VAN DEN GOORBERGH
Director 1994-09-08 2002-01-09
DIRK JAN GRONINGER
Director 1994-09-08 2000-09-01
HENDRIKUS VISSER
Director 1994-09-08 2000-02-01
ROBERTUS WILHEMUS MARIA JACOBS
Company Secretary 1994-09-08 2000-01-01
PAULUS MARIA BURGHOUTS
Director 1994-09-08 1999-05-01
HERMAN HYPOLITUS FERDINANDUS WIJFFELS
Director 1994-09-08 1999-03-15
HENDRIK CAN DEN BROEK
Director 1994-09-08 1996-02-01
JOHANNES VAN RIJN
Director 1994-09-08 1995-03-01

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
2024-04-24Overseas company. Termination of director. Christina Maria Konst on 2024-04-01
2024-04-24Overseas company. Termination of director. Marille Pauline Johanna Lichtenberg on 2024-04-01
2024-04-24Overseas company appointment. Cornelius Gerardus Maria Van Kemenade on 2024-04-04
2024-04-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-28Overseas company. Termination of director. Bernardus Jacobus Marttin on 2023-09-01
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-26Overseas company appointment. Vincent Maagdenberg on 2023-04-01
2023-02-13Overseas company. Termination of director. Elisabeth Ariane Theodoridis - De Groot on 2023-01-31
2023-01-11Overseas company appointment. Stefaan Leon George Decraene on 2023-01-01
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-21Foreign entity. Overseas branch change of company details. Change in Accounts Details Ec
2022-01-31Error
2022-01-31Overseas company. Termination of director. Jan Lambertus Van Nieuwenhuizen on 2020-09-01
2022-01-31Overseas company. Termination of director. Petra Constance Van Hoeken on 2019-02-01
2022-01-31Overseas company. Change of authorised person. Transaction OSTM03- BR002630 Person Authorised to Represent terminated 31/07/2020 tamira suzanne treffers-herrera
2018-02-12OSCC01ALTN CONSTITUTIONAL DOC 01/01/2018
2017-11-08OSAP01DIRECTOR APPOINTED CHRISTINA MARIA KONST
2017-10-20OSTM01APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS NAGEL
2017-10-20OSTM01APPOINTMENT TERMINATED, DIRECTOR ROELOF DEKKER
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-01OSCH07TRANSACTION OSCH07- BR002630 PERSON AUTHORISED TO REPRESENT PARTIC 18/10/2016 TAMIRA SUZANNE TREFFERS-HERRARA -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17OSAP07TRANSACTION OSAP07- BR002630 PERSON AUTHORISED TO ACCEPT APPOINTED 17/05/2016 TAMIRA SUZANNE TREFFERS-HERRERA -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM
2016-06-17OSAP05TRANSACTION OSAP05- BR002630 PERSON AUTHORISED TO REPRESENT APPOINTED 17/05/2016 TAMIRA SUZANNE TREFFERS-HERRERA -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM
2016-06-17OSTM03TRANSACTION OSTM03- BR002630 PERSON AUTHORISED TO ACCEPT TERMINATED 17/05/2016 ANNA MARIA HENRICA ADRIANA STRAATHOF
2016-05-11OSAP01DIRECTOR APPOINTED PETRA CONSTANCE VAN HOEKEN
2016-03-18OSAP07TRANSACTION OSAP07- BR002630 PERSON AUTHORISED TO ACCEPT APPOINTED 01/03/2016 ANNA MARIA HENRICA ADRIANA STRAATHOF -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM
2016-03-18OSAP05TRANSACTION OSAP05- BR002630 PERSON AUTHORISED TO REPRESENT APPOINTED 01/03/2016 ANNA MARIA HENRICA ADRIANA STRAATHOF -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM
2016-03-18OSTM03TRANSACTION OSTM03- BR002630 PERSON AUTHORISED TO ACCEPT TERMINATED 29/02/2016 PAUL GIJSBERT BEIBOER
2016-02-04OSCC01ALTN CONSTITUTIONAL DOC 01/01/2016
2016-02-03OSAP01DIRECTOR APPOINTED BAS CHRIST-JAN BROUWERS
2016-01-27OSNM01CHANGE OF NAME 22/01/16 COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
2016-01-12OSTM01APPOINTMENT TERMINATED, DIRECTOR ALBERTUS BRUGGINK
2015-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-16OSCH01BR002630 NAME CHANGE 24/02/15 RABOBANK INTERNATIONAL LONDON BRANCH
2014-11-18OSAP01DIRECTOR APPOINTED WIEBE DRAIJER
2014-11-18OSCC01ALTN CONSTITUTIONAL DOC 26/09/2014
2014-10-24OSTM01APPOINTMENT TERMINATED, DIRECTOR RINUS MINDERHOUD
2014-08-30OSCH07TRANSACTION OSCH07- BR002630 PERSON AUTHORISED TO REPRESENT PARTIC 01/05/2014 PAUL GIJSBERT BEIBOER -- ADDRESS: THAMES COURT 1 QUEENHITHE, LONDON, EC4V 3RL
2014-07-25OSCC01ALTN CONSTITUTIONAL DOC 20/06/2014
2014-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-04-09OSAP01DIRECTOR APPOINTED JAN LAMBERTUS VAN NIEUWENHUIZEN
2013-12-06OSAP01DIRECTOR APPOINTED HENDRIKUS NAGEL
2013-11-28OSAP01DIRECTOR APPOINTED RINUS MARINUS MINDERHOUD
2013-11-28OSAP01DIRECTOR APPOINTED ROELOF JAN DEKKER
2013-11-28OSTM01APPOINTMENT TERMINATED, DIRECTOR SIPKO SCHAT
2013-11-05OSTM01APPOINTMENT TERMINATED, DIRECTOR PIETER MOERLAND
2013-10-10OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN DER LINDEN
2013-03-08OSAP05TRANSACTION OSAP05- BR002630 PERSON AUTHORISED TO REPRESENT APPOINTED 15/02/2013 PAUL GIJSBERT BEIBOER -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL
2013-02-21OSAP07TRANSACTION OSAP07- BR002630 PERSON AUTHORISED TO ACCEPT APPOINTED 15/02/2013 PAUL GIJSBERT BEIBOER -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL, UNITED KINGDOM
2013-02-21OSTM03TRANSACTION OSTM03- BR002630 PERSON AUTHORISED TO REPRESENT TERMINATED 15/02/2013 PETER LANDES HOWELL
2013-02-21OSTM03TRANSACTION OSTM03- BR002630 PERSON AUTHORISED TO ACCEPT TERMINATED 15/02/2013 PETER LANDES HOWELL
2013-02-05OSTM01APPOINTMENT TERMINATED, DIRECTOR ALINDE SILVIS
2012-12-19OSAP01DIRECTOR APPOINTED JOHANNES ANTONIUS MARIA VAN DER LINDEN
2012-12-19OSTM01APPOINTMENT TERMINATED, DIRECTOR PETRUS VAN SCHIJNDEL
2012-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-06OSCH07TRANSACTION OSCH07- BR002630 PERSON AUTHORISED TO REPRESENT PARTIC 06/03/2012 PETER LANDES HOWELL -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL
2012-03-06OSCH09TRANSACTION OSCH09- BR002630 PERSON AUTHORISED TO ACCEPT PARTIC 06/03/2012 PETER LANDES HOWELL -- ADDRESS: THAMES COURT ONE QUEENHITHE, LONDON, EC4V 3RL
2012-03-06OSAP07TRANSACTION OSAP07- BR002630 PERSON AUTHORISED TO ACCEPT APPOINTED 01/11/2008 PETER LANDES HOWELL -- ADDRESS: THAMES COURT, ONE QUEENHITHE, LONDON, EC4V 3RL
2012-03-06OSAP05TRANSACTION OSAP05- BR002630 PERSON AUTHORISED TO REPRESENT APPOINTED 01/11/2008 PETER LANDES HOWELL -- ADDRESS: THAMES COURT, ONE QUEENHITHE, LONDON, EC4V 3RL
2012-03-06OSTM03TRANSACTION OSTM03- BR002630 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 30/09/2008 RUURD WEULEN KRANENBERG
2012-02-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES ADRIANUS VAN SCHIJNDEL / 07/02/2012
2012-02-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / BERNARDUS JACOBUS MARTTIN / 07/02/2012
2012-02-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / PIETER WILLEM MOERLAND / 07/02/2012
2012-02-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / SIPKO NANNE SCHAT / 07/02/2012
2012-02-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ALINDE GERTRUDE SILVIS / 07/02/2012
2012-02-13OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ALBERTUS BRUGGINK / 07/02/2012
2012-02-13OSAP01DIRECTOR APPOINTED PETRUS JOHANNES ADRIANUS VAN SCHIJNDEL
2012-02-13OSAP01DIRECTOR APPOINTED ALINDE GERTRUDE SILVIS
2012-02-13OSAP01DIRECTOR APPOINTED ALBERTUS BRUGGINK
2012-02-13OSAP01DIRECTOR APPOINTED BERNARDUS JACOBUS MARTTIN
2012-02-13OSAP01DIRECTOR APPOINTED PIETER WILLEM MOERLAND
2012-02-13OSAP01DIRECTOR APPOINTED SIPKO NANNE SCHAT
2011-08-17OSTM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS VERHAEGEN
2011-08-17OSTM01APPOINTMENT TERMINATED, DIRECTOR HENDRICUS SMITS
2011-08-17OSTM01APPOINTMENT TERMINATED, DIRECTOR DIEDRIK BARON VAN SLINGELANDT
2011-08-17OSTM01APPOINTMENT TERMINATED, DIRECTOR WILLEM GOORBERGH
2011-08-17OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN NUENEN
2011-08-17OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHAN TEN GATE
2011-08-09OSCC01ALTN CONSTITUTIONAL DOC 23/06/2011
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-30MISCAMEDMENT TO COMPANY NUMBER
2008-07-15BR2ALTN CONSTITUTIONAL DOC 01/07/2008
2007-01-25BR2ALTN CONSTITUTIONAL DOC 020107
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23BR2ALTN CONSTITUTIONAL DOC 250604
2003-06-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-02BR6BR002630 PAR APPOINTED 01/09/01 WEULEN KRANENBERG RUURD 6 STANHOPE PLACE LONDON W2 2HB
2002-09-02BR6BR002630 PAR TERMINATED 01/09/01 VAN DER SCHRIECK GIJJ P M
2002-06-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-06BR4DIR RESIGNED 01/03/95 JOHANNES VAN RIJN
2001-09-06BR4DIR APPOINTED 01/02/01 JACOBUS JOHANNES VERHAEGEN KESSEL 5995 AD
2001-09-05BR4DIR RESIGNED 01/02/00 HENDRIKUS VISSER
2001-09-05BR4DIR RESIGNED 01/05/99 PAULUS MARIA BURGHOUTS
2001-09-05BR4DIR RESIGNED 01/02/96 HENDRIK VAN DEN BROEK
2001-09-05BR4DIR RESIGNED 01/09/00 DIRK JAN GRONINGER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to COÖPERATIEVE RABOBANK U.A. 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 COÖPERATIEVE RABOBANK U.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COÖPERATIEVE RABOBANK U.A.

Intangible Assets
Patents
We have not found any records of COÖPERATIEVE RABOBANK U.A. registering or being granted any patents
Domain Names
We do not have the domain name information for COÖPERATIEVE RABOBANK U.A.
Trademarks

Trademark applications by COÖPERATIEVE RABOBANK U.A.

COÖPERATIEVE RABOBANK U.A. is the Original registrant for the trademark RABO ™ (76649499) through the USPTO on the 2005-10-31
Statement(s): In the statement, Column 2, line 18, "CAPITA" should be deleted, and CAPITAL should be inserted.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
14
COUNTER-GUARANTEE AGREEMENT 4
CHARGE OVER ACCOUNT 3
SECURITY TRANSFER AGREEMENT 2
ASSIGNMENT AGREEMENT 2
SECURITY AGREEMENT 1
MORTGAGE 1
AGREEMENT RELATING TO HEDGING TRANSACTIONS 1
MULTI-PARTY ACCOUNT SECURITY AGREEMENT 1
DEBENTURE 1

We have found 30 mortgage charges which are owed to COÖPERATIEVE RABOBANK U.A.

Income
Government Income
We have not found government income sources for COÖPERATIEVE RABOBANK U.A.. 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 (None Supplied) as COÖPERATIEVE RABOBANK U.A. are:

Outgoings
Business Rates/Property Tax
No properties were found where COÖPERATIEVE RABOBANK U.A. 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.
Import/Export of Goods
Goods imported/exported by COÖPERATIEVE RABOBANK U.A.
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2017-04-0073219000Parts of domestic appliances non-electrically heated of heading 7321, n.e.s.
2016-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COÖPERATIEVE RABOBANK U.A. 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 COÖPERATIEVE RABOBANK U.A. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1