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

BRAZILIAN NICKEL LIMITED

ROUEN HOUSE, ROUEN ROAD, NORWICH, NR1 1RB,
Company Registration Number
08512513
Private Limited Company
Active

Company Overview

About Brazilian Nickel Ltd
BRAZILIAN NICKEL LIMITED was founded on 2013-05-01 and has its registered office in Norwich. The organisation's status is listed as "Active". Brazilian Nickel Limited is a Private Limited Company 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
BRAZILIAN NICKEL LIMITED
 
Legal Registered Office
ROUEN HOUSE
ROUEN ROAD
NORWICH
NR1 1RB
Other companies in WC2E
 
Filing Information
Company Number 08512513
Company ID Number 08512513
Date formed 2013-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB187401989  
Last Datalog update: 2024-03-06 13:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAZILIAN NICKEL 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 BRAZILIAN NICKEL LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN WILLIAM HARVEY
Company Secretary 2017-11-30
JOHN MICHAEL CROFT
Director 2017-12-01
ROBERT JOHN GARTON JENKINS
Director 2018-05-02
PAUL JEFFREY LUSH
Director 2013-05-01
EDITH ANNE OXLEY
Director 2013-05-01
MICHAEL WILLIAM OXLEY
Director 2013-05-01
MARK ELLIOT SMITH
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCIANO TADEU SILVA RAMOS
Director 2013-06-01 2017-12-29
JOHN MICHAEL CROFT
Director 2013-05-01 2015-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH ANNE OXLEY ALYSSUM VENTURES LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-09-29
MICHAEL WILLIAM OXLEY ALYSSUM VENTURES LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-09-29

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
2024-04-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-02-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-22AUDITOR'S RESIGNATION
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
2023-10-20CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-10-02Resolutions passed:<ul><li>Resolution Disapply article 38 of the company's articles of association for the purpose only of any transfer of shares by between resource capital fund vii LP. (Rcf) to techmet LIMITED (techmet) pursuant to a sale and purchase a
2023-09-29Resolutions passed:<ul><li>Resolution The shareholders resolve to disapply article 38 of the company's articles of association for the purpose only of any transfer of shares by between resource capital fund vii LP. (Rcf) to techmet LIMITED (techmet) pursu
2023-09-2612/09/23 STATEMENT OF CAPITAL USD 232747.41
2023-08-05Compulsory strike-off action has been discontinued
2023-08-04CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-07-28APPOINTMENT TERMINATED, DIRECTOR CALUM SEMPLE
2023-07-28Director's details changed for Mr Brian Michael Menell on 2023-07-28
2023-07-28Director's details changed for Mr Darryll John Castle on 2023-07-28
2023-07-27Second filing of capital allotment of shares USD224,984.71
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-05-23APPOINTMENT TERMINATED, DIRECTOR EDITH ANNE OXLEY
2023-05-23DIRECTOR APPOINTED MR DARRYLL JOHN CASTLE
2023-04-25Capital statement. Redenomination of shares <ul><li>USD 217,587.53 on </ul>
2023-03-2222/03/23 STATEMENT OF CAPITAL GBP 185937.78
2023-03-2222/03/23 STATEMENT OF CAPITAL GBP 185937.78
2023-03-21Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-03-21Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-03-21Re-registration of memorandum and articles of association
2023-03-21Re-registration of memorandum and articles of association
2023-03-21Certificate of re-registration from Public Limited Company to Private
2023-03-21Certificate of re-registration from Public Limited Company to Private
2023-03-21Re-registration from a public company to a private limited company
2023-03-21Re-registration from a public company to a private limited company
2022-12-2101/12/22 STATEMENT OF CAPITAL GBP 179824.409
2022-12-21SH0101/12/22 STATEMENT OF CAPITAL GBP 179824.409
2022-12-07AP01DIRECTOR APPOINTED MR FLAVIO OGNIBENE GUIMARAES
2022-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-31SH0124/10/22 STATEMENT OF CAPITAL GBP 179661.181
2022-09-24Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-30DIRECTOR APPOINTED MR MARK TRAVERS
2022-08-30AP01DIRECTOR APPOINTED MR MARK TRAVERS
2022-08-10SH0110/08/22 STATEMENT OF CAPITAL GBP 178276.6
2022-07-2525/07/22 STATEMENT OF CAPITAL GBP 174809.162
2022-07-25SH0125/07/22 STATEMENT OF CAPITAL GBP 174809.162
2022-07-22SH0106/07/22 STATEMENT OF CAPITAL GBP 173075.444
2022-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re: company business 28/06/2022
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFREY LUSH
2022-05-27SH0126/05/22 STATEMENT OF CAPITAL GBP 173045.047
2022-05-16SH0106/05/22 STATEMENT OF CAPITAL GBP 172686.403
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-04-27CH01Director's details changed for Mrs Edith Anne Oxley on 2022-03-29
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085125130002
2021-08-27AP01DIRECTOR APPOINTED MR CALUM SEMPLE
2021-08-27AP01DIRECTOR APPOINTED MR CALUM SEMPLE
2021-08-27SH0126/08/21 STATEMENT OF CAPITAL GBP 172548.264
2021-08-27SH0126/08/21 STATEMENT OF CAPITAL GBP 172548.264
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085125130001
2021-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085125130001
2021-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-08-02SH0130/07/21 STATEMENT OF CAPITAL GBP 154755.091
2021-07-20RES13Resolutions passed:
  • Auditors reappointed / auditor remuneration / directors reelected 28/06/2021
2021-07-20RES13Resolutions passed:
  • Auditors reappointed / auditor remuneration / directors reelected 28/06/2021
2021-07-14SH0113/07/21 STATEMENT OF CAPITAL GBP 153949.938
2021-07-14SH0113/07/21 STATEMENT OF CAPITAL GBP 153949.938
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-14CH01Director's details changed for Mr John Michael Croft on 2021-06-14
2021-06-14CH01Director's details changed for Mr John Michael Croft on 2021-06-14
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-29SH0127/04/21 STATEMENT OF CAPITAL GBP 145269.382
2021-04-29SH0127/04/21 STATEMENT OF CAPITAL GBP 145269.382
2021-03-18SH0116/03/21 STATEMENT OF CAPITAL GBP 139540.215
2021-03-18SH0116/03/21 STATEMENT OF CAPITAL GBP 139540.215
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO OGNIBENE GUIMARAES
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO OGNIBENE GUIMARAES
2021-01-20SH0120/01/21 STATEMENT OF CAPITAL GBP 137456.882
2021-01-06SH0123/12/20 STATEMENT OF CAPITAL GBP 133116.604
2021-01-05SH0123/12/20 STATEMENT OF CAPITAL GBP 133033.365
2020-12-24AP01DIRECTOR APPOINTED MR FLAVIO OGNIBENE GUIMARAES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GARTON JENKINS
2020-12-10SH0108/12/20 STATEMENT OF CAPITAL GBP 68326.824
2020-11-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-20CH01Director's details changed for Mark Elliot Smith on 2020-10-13
2020-07-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 24/06/2020
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Reappointment of auditors / remuneration of auditors / re-elction of directors 27/06/2019
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AD03Registers moved to registered inspection location of Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
2018-07-12AD02Register inspection address changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
2018-06-29CERT5Certificate of re-registration from private to Public limited company
2018-06-29AUDSAuditors statement
2018-06-29AUDRAuditors report
2018-06-29BSAccounts: Balance Sheet
2018-06-29MARRe-registration of memorandum and articles of association
2018-06-29RES02Resolutions passed:
  • Resolution of re-registration
2018-06-29RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AP01DIRECTOR APPOINTED MR ROBERT JOHN GARTON JENKINS
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 63500.404
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-02-19AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2018-02-12SH0115/01/18 STATEMENT OF CAPITAL GBP 63500.404
2018-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-26RES01ADOPT ARTICLES 23/01/2018
2018-01-26RES13Resolutions passed:
  • Acc of the comp be canclled and us$2304589 credit 23/01/2018
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-01-24SH20Statement by Directors
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 62884.014
2018-01-24SH19Statement of capital on 2018-01-24 GBP 62,884.014
2018-01-24CAP-SSSolvency Statement dated 22/01/18
2018-01-24RES13Resolutions passed:
  • Cancellation of the share premium account 23/01/2018
2018-01-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL CROFT
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCIANO TADEU SILVA RAMOS
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 62884.014
2018-01-02SH0106/09/17 STATEMENT OF CAPITAL GBP 62884.014
2017-12-13AP03SECRETARY APPOINTED MR ADRIAN WILLIAM HARVEY
2017-07-07SH0125/04/17 STATEMENT OF CAPITAL GBP 62799.012
2017-07-07ANNOTATIONClarification
2017-07-06RP04SH01SECOND FILED SH01 - 03/06/16 STATEMENT OF CAPITAL GBP 62437.333
2017-07-06RP04SH01SECOND FILED SH01 - 03/06/16 STATEMENT OF CAPITAL GBP 62437.333
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 62602.813
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-24AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY LUSH / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT SMITH / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM OXLEY / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIANO TADEU SILVA RAMOS / 26/08/2016
2016-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH ANNE OXLEY / 26/08/2016
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 62177.235
2016-08-16SH0103/06/16 STATEMENT OF CAPITAL GBP 62177.235
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 62177.235
2016-07-19SH0103/06/16 STATEMENT OF CAPITAL GBP 62177.235
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 39 LONG ACRE LONDON WC2E 9LG
2016-06-16AA31/05/15 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 61707.374
2016-06-13AR0101/05/16 FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY LUSH / 05/05/2014
2016-05-14DISS40DISS40 (DISS40(SOAD))
2016-05-03GAZ1FIRST GAZETTE
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 61707.374
2015-07-21SH0106/07/15 STATEMENT OF CAPITAL GBP 61707.374
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 61594.732
2015-07-14SH0116/06/15 STATEMENT OF CAPITAL GBP 61594.732
2015-06-19SH0103/05/15 STATEMENT OF CAPITAL GBP 61594.732
2015-05-28AR0101/05/15 FULL LIST
2015-03-11AA31/05/14 TOTAL EXEMPTION FULL
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROFT
2014-11-17SH0107/10/14 STATEMENT OF CAPITAL GBP 56732.008
2014-06-19SH0101/06/14 STATEMENT OF CAPITAL GBP 56122.286
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOT SMITH / 16/06/2014
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 39 LONG ACRE LONDON WC2E 9LG
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM, 39 LONG ACRE, LONDON, WC2E 9LG
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM, 39 LONG ACRE, LONDON, WC2E 9LG
2014-05-29AR0101/05/14 FULL LIST
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY LUSH / 02/05/2013
2014-04-28SH0108/10/13 STATEMENT OF CAPITAL GBP 51545.52
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD, UNITED KINGDOM
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM, DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD, UNITED KINGDOM
2014-02-20SH0131/12/13 STATEMENT OF CAPITAL GBP 55536.77
2013-12-23AP01DIRECTOR APPOINTED MARK ELLIOT SMITH
2013-12-20AP01DIRECTOR APPOINTED LUCIANO TADEU SILVA RAMOS
2013-12-19SH0110/12/13 STATEMENT OF CAPITAL GBP 51921.69
2013-08-30SH02SUB-DIVISION 31/07/13
2013-08-30RES13SUB DIVISION 31/07/2013
2013-08-30RES13CAPITALISATION AND DISTRIBUTION 30/07/2013
2013-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-27SH0130/07/13 STATEMENT OF CAPITAL GBP 51000
2013-08-22SH0129/07/13 STATEMENT OF CAPITAL GBP 1000
2013-08-22SH0129/07/13 STATEMENT OF CAPITAL GBP 925
2013-08-21SH0108/07/13 STATEMENT OF CAPITAL GBP 850
2013-06-28SH0126/06/13 STATEMENT OF CAPITAL GBP 715
2013-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
07 - Mining of metal ores
072 - Mining of non-ferrous metal ores
07290 - Mining of other non-ferrous metal ores

09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying



Licences & Regulatory approval
We could not find any licences issued to BRAZILIAN NICKEL 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 BRAZILIAN NICKEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BRAZILIAN NICKEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 BRAZILIAN NICKEL LIMITED

Intangible Assets
Patents
We have not found any records of BRAZILIAN NICKEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAZILIAN NICKEL LIMITED
Trademarks
We have not found any records of BRAZILIAN NICKEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAZILIAN NICKEL 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 (07290 - Mining of other non-ferrous metal ores) as BRAZILIAN NICKEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAZILIAN NICKEL 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 BRAZILIAN NICKEL 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 BRAZILIAN NICKEL 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.