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

PETERSHILL SECRETARIES LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
00628566
Private Limited Company
Active

Company Overview

About Petershill Secretaries Ltd
PETERSHILL SECRETARIES LIMITED was founded on 1959-05-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Petershill Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PETERSHILL SECRETARIES LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in SE1
 
Filing Information
Company Number 00628566
Company ID Number 00628566
Date formed 1959-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERSHILL SECRETARIES 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 PETERSHILL SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
KATE GRAHAM
Company Secretary 2010-11-10
PRITUL SHAH
Company Secretary 2015-08-13
RACHEL SHARP
Company Secretary 2018-06-01
CHARLOTTE LOUISE THACKRAH
Company Secretary 2007-01-31
ANDREW YAU
Company Secretary 2018-07-16
KATE GRAHAM
Director 2009-06-17
LEE DARREN JOHNSON
Director 2015-08-13
CHARLOTTE LOUISE THACKRAH
Director 2007-01-31
MATTHEW TIMMONS
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2015-08-13 2016-01-12
JONATHAN SCOTT GIBSON
Company Secretary 2002-07-01 2015-08-13
JONATHAN SCOTT GIBSON
Director 2005-07-01 2015-08-13
MONICA MARGARET PETERS
Company Secretary 2013-07-17 2014-07-31
RUBY OO
Company Secretary 2010-06-01 2011-02-11
MARK JAMES CLELAND
Company Secretary 2008-04-07 2009-08-04
MARC-JOHN BOSTON
Company Secretary 2008-04-07 2009-06-17
JAMES WILLIAM GREENFIELD
Company Secretary 2002-07-01 2007-01-31
JAMES WILLIAM GREENFIELD
Director 2006-08-23 2007-01-31
MAXWELL JOHN NISNER
Director 2001-05-09 2006-08-23
NICHOLAS HOPKIN
Director 2003-01-30 2005-07-01
DAVID JOHN MARK BLIZZARD
Company Secretary 2000-11-23 2004-03-12
RICHARD TOZER
Company Secretary 1992-11-09 2003-03-31
CLIVE FRANK EDWARDS
Company Secretary 1992-11-09 2003-02-28
TREVOR ALAN JAMES
Director 2001-05-09 2002-11-25
SIMON JOE KELLY
Company Secretary 2000-11-23 2002-07-01
WILLIAM JOHN KERR BROWN
Director 1992-11-09 2001-05-09
CHRISTOPHER JOHN MAIDMENT
Director 1992-11-09 2001-05-09
NEIL LEWIN PAYNE
Director 1999-02-11 2001-05-09
JAMES GREENFIELD
Company Secretary 1999-07-23 2001-04-27
JONATHAN SCOTT GIBSON
Company Secretary 1996-05-10 2000-11-23
WAI CHUNG WONG
Company Secretary 1998-07-10 1998-11-27
MARC-JOHN BOSTON
Company Secretary 1997-10-06 1998-07-10
KEITH MARTIN HAMPTON
Company Secretary 1992-11-09 1997-06-27
MARK ANDREW JACKSON
Company Secretary 1995-07-11 1995-09-29
RICHARD HORBY PHILLIPS
Director 1992-11-09 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE GRAHAM SUNBURY SECRETARIES LIMITED Director 2016-03-08 CURRENT 2010-02-16 Active
LEE DARREN JOHNSON THURROCK YOUTH FC LIMITED Director 2016-02-10 CURRENT 2016-02-10 Dissolved 2018-02-13

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
2024-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-14Director's details changed for Jonathan Scott Gibson on 2022-12-09
2022-12-14CH01Director's details changed for Jonathan Scott Gibson on 2022-12-09
2022-11-17CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-25AP03Appointment of Joanne Louise Hanlon as company secretary on 2022-02-25
2022-02-25AP01DIRECTOR APPOINTED JONATHAN SCOTT GIBSON
2022-02-25TM02Termination of appointment of Conor Roarty on 2022-02-25
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-06AP03Appointment of Mr Joseph Ben Hudson as company secretary on 2021-09-06
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KATE GRAHAM
2021-03-02TM02Termination of appointment of Kate Graham on 2021-02-26
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-06CH01Director's details changed for Charlotte Louise Thackrah on 2020-12-23
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-23TM02Termination of appointment of Philip Mccarron on 2020-11-17
2020-10-01TM02Termination of appointment of Pritul Shah on 2020-09-29
2020-10-01AP03Appointment of Conor Roarty as company secretary on 2020-09-30
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE DARREN JOHNSON
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-14AP03Appointment of Philip Mccarron as company secretary on 2019-08-13
2019-08-14TM02Termination of appointment of Rachel Sharp on 2019-08-13
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER
2018-07-20AP03Appointment of Mr Andrew Yau as company secretary on 2018-07-16
2018-06-05AP03Appointment of Rachel Sharp as company secretary on 2018-06-01
2018-04-13CH03SECRETARY'S DETAILS CHNAGED FOR KATE ELSDON on 2018-02-14
2018-04-13CH01Director's details changed for Kate Elsdon on 2018-02-14
2018-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-06-14AP01DIRECTOR APPOINTED MRS TRACY LEE PLIMMER
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 10-18 Union Street London SE1 1SZ
2016-12-08CH01Director's details changed for Kate Elsdon on 2015-11-01
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN GIBSON
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG
2016-03-10CH01Director's details changed for Kate Elsdon on 2015-10-31
2016-03-04CH01Director's details changed for Kate Elsdon on 2015-11-01
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0109/11/15 FULL LIST
2015-10-08AP03SECRETARY APPOINTED PRITUL SHAH
2015-10-08AP01DIRECTOR APPOINTED MATTHEW TIMMONS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GIBSON
2015-10-08AP01DIRECTOR APPOINTED MR LEE DARREN JOHNSON
2015-10-08AP03SECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG
2014-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0109/11/14 FULL LIST
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY MONICA PETERS
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0109/11/13 FULL LIST
2013-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 31/10/2013
2013-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THACKRAH / 31/10/2013
2013-07-17AP03SECRETARY APPOINTED MONICA MARGARET PETERS
2012-11-14AR0109/11/12 FULL LIST
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2011-11-17AR0109/11/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THACKRAH / 09/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 09/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSDON / 09/11/2011
2011-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / KATE ELSDON / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSDON / 01/07/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THACKRAH / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THACKRAH / 01/07/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 01/07/2011
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM PLUMTREE COURT LONDON EC4A 4HT
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY RUBY OO
2010-11-12AP03SECRETARY APPOINTED KATE ELSDON
2010-11-09AR0109/11/10 FULL LIST
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-05AP03SECRETARY APPOINTED RUBY OO
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 01/06/2010
2010-05-20AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-03TM02APPOINTMENT TERMINATED, SECRETARY MARK CLELAND
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 05/06/2009
2009-12-21AR0109/11/09 FULL LIST
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSDON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCOTT GIBSON / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THACKRAH / 01/10/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THACKRAH / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELSDON / 16/10/2009
2009-07-03288aDIRECTOR APPOINTED KATE LOUISE ELSDON
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY MARC-JOHN BOSTON
2008-12-05363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-20288cSECRETARY'S CHANGE OF PARTICULARS / MARK CLELAND / 01/10/2008
2008-05-12288aSECRETARY APPOINTED MARK JAMES CLELAND
2008-05-12288aSECRETARY APPOINTED MARC-JOHN BOSTON
2008-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
2005-12-05363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2004-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-29363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-03-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PETERSHILL SECRETARIES 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 PETERSHILL SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERSHILL SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 PETERSHILL SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of PETERSHILL SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERSHILL SECRETARIES LIMITED
Trademarks
We have not found any records of PETERSHILL SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERSHILL SECRETARIES 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 (74990 - Non-trading company) as PETERSHILL SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PETERSHILL SECRETARIES 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 PETERSHILL SECRETARIES 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 PETERSHILL SECRETARIES 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.