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

RPC ANIMALS LIMITED

8-10 BASING STREET, LONDON, W11 1ET,
Company Registration Number
03366320
Private Limited Company
Active

Company Overview

About Rpc Animals Ltd
RPC ANIMALS LIMITED was founded on 1997-05-07 and has its registered office in London. The organisation's status is listed as "Active". Rpc Animals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RPC ANIMALS LIMITED
 
Legal Registered Office
8-10 BASING STREET
LONDON
W11 1ET
Other companies in W1T
 
Filing Information
Company Number 03366320
Company ID Number 03366320
Date formed 1997-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:49:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPC ANIMALS 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 RPC ANIMALS LIMITED

Current Directors
Officer Role Date Appointed
PETER NICHOLAS WATSON
Company Secretary 1997-05-07
JEREMY JACK THOMAS
Director 1997-06-12
PETER NICHOLAS WATSON
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW STEAD
Director 2011-12-05 2017-05-31
RUPERT HERCULES BELLVILLE
Director 1997-06-18 2009-02-21
JOHN CHRISTOPHER RICHARD AUTY
Director 1997-05-07 1999-06-30
PETER NICHOLAS WATSON
Director 1997-05-07 1997-06-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-05-07 1997-05-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-05-07 1997-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER NICHOLAS WATSON YOUNG ADAM PRODUCTIONS LIMITED Company Secretary 2001-07-03 CURRENT 2001-07-03 Active
PETER NICHOLAS WATSON SEXY RPC LIMITED Company Secretary 1999-03-03 CURRENT 1999-02-25 Active
JEREMY JACK THOMAS RPC HIGH-RISE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JEREMY JACK THOMAS RPC HEMINGWAY LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
JEREMY JACK THOMAS RPC DOM LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
JEREMY JACK THOMAS HANWAY'S NIGHT OUT LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JEREMY JACK THOMAS HANWAY SHAME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
JEREMY JACK THOMAS THE HANWAY CURE LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
JEREMY JACK THOMAS RPC LOVERS LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
JEREMY JACK THOMAS HANWAY HEIGHTS LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
JEREMY JACK THOMAS HANWAY WANT SEX LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active
JEREMY JACK THOMAS HANWAY AFTERLIFE LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
JEREMY JACK THOMAS HANWAY BROWN LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
JEREMY JACK THOMAS HANWAY LENNON LTD Director 2008-11-18 CURRENT 2008-11-18 Active
JEREMY JACK THOMAS HANWAY'S BOUNTY LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
JEREMY JACK THOMAS HANWAY NATURE LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
JEREMY JACK THOMAS WELBECK FILM DISTRIBUTORS LIMITED Director 2008-04-26 CURRENT 1958-10-22 Active
JEREMY JACK THOMAS HANWAY RIGHTS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
JEREMY JACK THOMAS HANWAY FILMS LIMITED Director 2003-11-27 CURRENT 1998-11-06 Active
JEREMY JACK THOMAS HANWAY (BOTH) LIMITED Director 2003-07-14 CURRENT 2003-07-07 Active
JEREMY JACK THOMAS RPC GAYA LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
JEREMY JACK THOMAS YOUNG ADAM PRODUCTIONS LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
JEREMY JACK THOMAS RPC FRANKLYN LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2016-10-11
JEREMY JACK THOMAS WHITE SEA PRODUCTIONS LIMITED Director 2001-04-02 CURRENT 2001-04-02 Dissolved 2017-10-10
JEREMY JACK THOMAS SEXY RPC LIMITED Director 1999-03-03 CURRENT 1999-02-25 Active
JEREMY JACK THOMAS RECORDED PICTURE COMPANY LIMITED Director 1991-12-31 CURRENT 1971-11-17 Active
JEREMY JACK THOMAS RECORDED PICTURE COMPANY (PRODUCTIONS) LIMITED Director 1991-10-23 CURRENT 1979-01-15 Dissolved 2017-10-10
PETER NICHOLAS WATSON HIGH-RISE (BACKWELL) FILMS LIMITED Director 2014-06-15 CURRENT 2014-04-17 Dissolved 2017-09-19
PETER NICHOLAS WATSON HANWAY'S NIGHT OUT LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
PETER NICHOLAS WATSON HANWAY SHAME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
PETER NICHOLAS WATSON THE HANWAY CURE LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PETER NICHOLAS WATSON 15 SHPG MANAGEMENT CO. LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
PETER NICHOLAS WATSON HANWAY HEIGHTS LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
PETER NICHOLAS WATSON HANWAY WANT SEX LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active
PETER NICHOLAS WATSON HANWAY AFTERLIFE LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
PETER NICHOLAS WATSON HANWAY BROWN LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
PETER NICHOLAS WATSON HANWAY LENNON LTD Director 2008-11-18 CURRENT 2008-11-18 Active
PETER NICHOLAS WATSON HANWAY'S BOUNTY LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PETER NICHOLAS WATSON HANWAY NATURE LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
PETER NICHOLAS WATSON HANWAY TRIAGE LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
PETER NICHOLAS WATSON DIRECTORS GIG LIMITED Director 2005-08-01 CURRENT 2004-10-19 Active - Proposal to Strike off
PETER NICHOLAS WATSON HANWAY RIGHTS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
PETER NICHOLAS WATSON HANWAY (DCK) LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PETER NICHOLAS WATSON HANWAY (BOTH) LIMITED Director 2003-07-14 CURRENT 2003-07-07 Active
PETER NICHOLAS WATSON SCHEDULE 2 LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
PETER NICHOLAS WATSON RPC GAYA LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
PETER NICHOLAS WATSON HANWAY FFN LIMITED Director 2002-03-07 CURRENT 2002-03-07 Active
PETER NICHOLAS WATSON RPC DREAMERS LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
PETER NICHOLAS WATSON YOUNG ADAM PRODUCTIONS LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
PETER NICHOLAS WATSON RPC FRANKLYN LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2016-10-11
PETER NICHOLAS WATSON WHITE SEA PRODUCTIONS LIMITED Director 2001-04-02 CURRENT 2001-04-02 Dissolved 2017-10-10
PETER NICHOLAS WATSON RECORDED PICTURE COMPANY LIMITED Director 1999-08-09 CURRENT 1971-11-17 Active
PETER NICHOLAS WATSON SEXY RPC LIMITED Director 1999-03-03 CURRENT 1999-02-25 Active
PETER NICHOLAS WATSON HANWAY FILMS LIMITED Director 1998-11-06 CURRENT 1998-11-06 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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-05CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 24 Hanway Street London W1T 1UH
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW STEAD
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1.25
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1.25
2016-05-09AR0107/05/16 ANNUAL RETURN FULL LIST
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1.25
2015-05-28AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1.25
2014-05-22AR0107/05/14 ANNUAL RETURN FULL LIST
2014-01-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-22AUDAUDITOR'S RESIGNATION
2012-05-08AR0107/05/12 ANNUAL RETURN FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-02AP01DIRECTOR APPOINTED MR DAVID ANDREW STEAD
2011-05-11AR0107/05/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-11AR0107/05/10 ANNUAL RETURN FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-30SH0115/12/09 STATEMENT OF CAPITAL GBP 125
2010-03-16MEM/ARTSARTICLES OF ASSOCIATION
2010-03-16SH02SUB-DIVISION 15/12/09
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16RES13SUB DIV 15/12/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-09363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR RUPERT BELLVILLE
2008-06-02363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-17363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-05-17353LOCATION OF REGISTER OF MEMBERS
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 24 HANWAY STREET LONDON W1T 1YH
2007-05-17190LOCATION OF DEBENTURE REGISTER
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-08363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-16363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-27363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/03
2003-05-20363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-15363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-25363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-04-27244DELIVERY EXT'D 3 MTH 30/06/00
2000-07-11AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-06-16363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
1999-07-23288bDIRECTOR RESIGNED
1999-07-07363sRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-07395PARTICULARS OF MORTGAGE/CHARGE
1998-10-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-10-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-10-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-10-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-10-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01395PARTICULARS OF MORTGAGE/CHARGE
1998-06-09363sRETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS
1998-02-20225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-09-02395PARTICULARS OF MORTGAGE/CHARGE
1997-09-02395PARTICULARS OF MORTGAGE/CHARGE
1997-08-02395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to RPC ANIMALS 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 RPC ANIMALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN AGREEMENT 1998-10-07 Outstanding FILM FINANCES, INC.
DEED OF CHARGE 1998-10-01 Outstanding BANK INTERNATIONALE A LUXEMBOURG SA (LONDON BRANCH)
DEED OF MORTGAGE 1998-10-01 Outstanding THE CHASE MANHATTAN BANK
DEED OF SECURITY ASSIGNMENT 1998-10-01 Outstanding BRITISH SCREEN FINANCE LIMITED
DEED OF MORTGAGE DATED AS OF 24TH JULY 1997 BUT EXECUTED ON 1997-09-02 PART of the property or undertaking has been released from charge THE CHASE MANHATTAN BANK
REIMBURSEMENT, TERM LOAN AND SECURITY AGREEMENT DATED AS OF 24TH JULY 1997 BUT EXECUTED ON 1997-09-02 PART of the property or undertaking has been released from charge THE CHASE MANHATTAN BANK
CHARGE 1997-08-02 PART of the property or undertaking has been released from charge BANQUE INTERNATIONALE A LUXXEMBOURG SA
DEED OF SECURITY ASSIGNMENT 1997-08-01 PART of the property or undertaking has been released from charge BRITISH SCREEN FINANCE LIMITED
AN AGREEMENT 1997-07-23 PART of the property or undertaking has been released from charge FILM FINANCES,INC.
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RPC ANIMALS LIMITED

Intangible Assets
Patents
We have not found any records of RPC ANIMALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPC ANIMALS LIMITED
Trademarks
We have not found any records of RPC ANIMALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPC ANIMALS 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 (59111 - Motion picture production activities) as RPC ANIMALS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where RPC ANIMALS 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 RPC ANIMALS 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 RPC ANIMALS 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.