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

CITY LEASING LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
01039353
Private Limited Company
Active

Company Overview

About City Leasing Ltd
CITY LEASING LIMITED was founded on 1972-01-21 and has its registered office in London. The organisation's status is listed as "Active". City Leasing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY LEASING LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2P
 
Filing Information
Company Number 01039353
Company ID Number 01039353
Date formed 1972-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 12:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY LEASING 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.
Companies with same name CITY LEASING LIMITED
The following companies were found which have the same name as CITY LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY LEASING (DONSIDE) LIMITED KPMG LLP 15 CANADA SQUARE CANARDY WHARF CANARDY WHARF LONDON E14 5GL Dissolved Company formed on the 1986-03-20
CITY LEASING (FLEETSIDE) LIMITED KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1987-09-14
CITY LEASING (SEVERNSIDE) LIMITED KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE LONDON E14 5GL Dissolved Company formed on the 1980-08-11
CITY LEASING (SUNDERLAND) LIMITED 6 SUNDERLAND ROAD CLEADON SUNDERLAND TYNE AND WEAR SR6 7UT Active Company formed on the 1961-10-10
CITY LEASING (THAMESIDE) LIMITED 21 MOORFIELDS LONDON EC2Y 9DB Active Company formed on the 1978-10-17
CITY LEASING AND PARTNERS LIMITED KPMG RESTRUCTURING 8 SALISBURY SQUARE SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1985-01-28
CITY LEASING (1971) LIMITED 1900 VICTORIA PARK AVE SCARBOROUGH Ontario M1R1T6 Dissolved Company formed on the 1971-05-21
CITY LEASING DESIGNATED ACTIVITY COMPANY 98 HENRY STREET CO. LIMERICK, LIMERICK, V94P8YT, IRELAND V94P8YT Liquidation Company formed on the 2005-08-24
CITY LEASING LLC 4 PARK AVENUE New York NEW YORK NY 10016 Active Company formed on the 2006-06-29
CITY LEASING OF NY, LLC 155-08 BRIDGETON STREET Queens HOWARD BEACH NY 11414 Active Company formed on the 2013-08-02
CITY LEASING SERVICES INCORPORATED P O BOX 273 New York BLAUVELT NY 10913 Active Company formed on the 2011-05-09
CITY LEASING, LLC 728 23RD ST SW PUYALLUP WA 98371 Dissolved Company formed on the 2002-09-23
CITY LEASING, LLC 1502 54TH AVE EAST TACOMA WA 98424 Dissolved Company formed on the 2006-04-20
CITY LEASING AND SERVICES, INC. 2207 CAROL WAY LANSING Michigan 48911 UNKNOWN Company formed on the 0000-00-00
CITY LEASING AND FACTORING, INC. NV Permanently Revoked Company formed on the 2004-11-23
CITY LEASING AND FINANCE COMPANY LIMITED 49 COMMUNITY CENTRFRIENDS COLONY NEW DELHI Delhi 110065 AMALGAMATED Company formed on the 1987-08-14
CITY LEASING COMPANY Delaware Unknown
CITY LEASING AND MANAGEMENT LLC 1806 OLD OKEECHOBEE ROAD WEST PALM BEACH FL 33409 Active Company formed on the 2013-08-16
CITY LEASING INC Georgia Unknown
CITY LEASING CORPORATION California Unknown

Company Officers of CITY LEASING LIMITED

Current Directors
Officer Role Date Appointed
ROSS DANIEL CLONEY
Director 2017-10-23
DIPESH PATEL
Director 2012-10-08
MATTHEW JAMES THORNE
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN SMITH
Company Secretary 2015-08-14 2018-03-16
RICHARD MOODY
Director 2012-10-16 2017-10-23
CHARLES HITCHINGS
Director 2012-12-04 2017-08-04
ADAM PAUL RUTHERFORD
Company Secretary 2004-10-04 2015-08-14
SCOTT MCKAY BARKMAN
Director 2009-10-15 2012-10-08
IAN PAUL FARADAY
Director 2007-01-09 2012-06-25
PAMELA HINDLEY SMITH
Director 2003-03-19 2012-06-22
VAUGHAN WILLIAMS
Director 1999-07-21 2011-12-01
LEE SCOTT O'SULLIVAN
Director 2007-03-16 2009-09-21
VALERIE ANN BRADFORD
Director 2001-08-24 2007-03-16
ANDREW DAVID DEWDNEY
Director 2003-03-19 2006-05-02
NICHOLAS ANDREW ROOS
Director 2004-01-01 2006-02-09
EDWARD MICHAEL FLETCHER
Company Secretary 2002-02-12 2005-03-17
PETER GORDON TWIDALE
Director 2001-01-18 2003-12-31
DAVID HASE OSBORNE
Director 1993-01-31 2003-02-28
HELEN ESTELLE GREEN
Company Secretary 2000-04-01 2002-08-05
DUNCAN PATRICK THOMAS
Director 1993-07-30 2000-09-29
GILES SEBASTIAN CLARK
Company Secretary 1997-10-14 2000-04-01
CHRISTOPHER MURRAY RICHARDS
Director 1993-01-31 1999-07-21
STEPHEN RICHARD PAGE
Company Secretary 1993-01-31 1997-10-14
GRAHAM STUART HUTTON
Director 1993-01-31 1997-04-30
GAVIN ALEXANDER FRASER LICKLEY
Director 1993-01-31 1997-04-30
WILLIAM GUTHRIE MCGREGOR MICHIE
Director 1993-01-31 1997-04-30
ANNABEL KATHERINE GODDARD WITHINGTON
Company Secretary 1993-01-31 1995-03-31
JOHN MAYOW SHORT
Director 1993-01-31 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DANIEL CLONEY LONDON INDUSTRIAL LEASING LIMITED Director 2017-10-23 CURRENT 1967-08-11 Active
ROSS DANIEL CLONEY CITY LEASING (THAMESIDE) LIMITED Director 2017-10-23 CURRENT 1978-10-17 Active
ROSS DANIEL CLONEY DBUKH NO. 2 LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
ROSS DANIEL CLONEY DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
ROSS DANIEL CLONEY DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB AOTEAROA INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2005-07-05 Active
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2016-03-07
ROSS DANIEL CLONEY DB JASMINE (CAYMAN) LIMITED Director 2011-01-10 CURRENT 2001-03-16 Converted / Closed
ROSS DANIEL CLONEY DB STERLING FINANCE LIMITED Director 2011-01-10 CURRENT 1994-11-16 Converted / Closed
ROSS DANIEL CLONEY DB VANQUISH (UK) LIMITED Director 2011-01-10 CURRENT 1997-11-13 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE (UK) LIMITED Director 2011-01-10 CURRENT 1998-12-31 Dissolved 2018-05-15
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY TRIPLEREASON LIMITED Director 2011-01-10 CURRENT 1991-04-17 Active
ROSS DANIEL CLONEY KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-19 CURRENT 2010-09-02 Liquidation
ROSS DANIEL CLONEY DB XYLOPHONE HOLDINGS LIMITED Director 2008-04-28 CURRENT 2007-10-04 Converted / Closed
DIPESH PATEL CITY LEASING (FLEETSIDE) LIMITED Director 2012-10-08 CURRENT 1987-09-14 Dissolved 2014-09-12
DIPESH PATEL CUSTOM LEASING LIMITED Director 2012-10-08 CURRENT 1984-07-12 Dissolved 2014-04-28
DIPESH PATEL CITY LEASING AND PARTNERS LIMITED Director 2012-10-08 CURRENT 1985-01-28 Dissolved 2014-11-19
DIPESH PATEL CITY LEASING (SEVERNSIDE) LIMITED Director 2012-10-08 CURRENT 1980-08-11 Dissolved 2015-07-24
DIPESH PATEL CITY LEASING (DONSIDE) LIMITED Director 2012-10-08 CURRENT 1986-03-20 Dissolved 2016-03-07
DIPESH PATEL LONDON INDUSTRIAL LEASING LIMITED Director 2012-10-08 CURRENT 1967-08-11 Active
DIPESH PATEL PHOEBUS LEASING LIMITED Director 2012-10-08 CURRENT 2004-11-26 Active
DIPESH PATEL CITY LEASING (THAMESIDE) LIMITED Director 2012-10-08 CURRENT 1978-10-17 Active
MATTHEW JAMES THORNE LONDON INDUSTRIAL LEASING LIMITED Director 2017-10-23 CURRENT 1967-08-11 Active
MATTHEW JAMES THORNE CITY LEASING (THAMESIDE) LIMITED Director 2017-10-23 CURRENT 1978-10-17 Active
MATTHEW JAMES THORNE THE REVEREND CANON JAMES FLEMING TRUST Director 2016-01-29 CURRENT 2016-01-29 Active
MATTHEW JAMES THORNE STRUCTURED RESOURCES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
MATTHEW JAMES THORNE D810 ASSET MANAGEMENT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Liquidation

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
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 23 Great Winchester Street London EC2P 2AX
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-16Director's details changed for Mr Matthew James Thorne on 2023-08-15
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MS JOANNE LOUISE BAGSHAW on 2023-07-17
2023-07-20Director's details changed for Mr Dipesh Patel on 2023-07-17
2023-07-20SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-07-19Director's details changed for Mr Ross Daniel Cloney on 2023-07-17
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-13AP03Appointment of Mr Andrew William Bartlett as company secretary on 2018-11-02
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16TM02Termination of appointment of Robin Smith on 2018-03-16
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 250000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-30AP01DIRECTOR APPOINTED MR ROSS CLONEY
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOODY
2017-10-28AP01DIRECTOR APPOINTED MR MATTHEW JAMES THORNE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HITCHINGS
2017-06-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017
2017-06-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017
2017-06-07ANNOTATIONClarification
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 250000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Mr Robin Smith as company secretary on 2015-08-14
2015-11-10TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 250000
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08MISCSection 519 aud res
2014-03-31MISCAud res 519
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR RICHARD MOODY
2013-01-17AP01DIRECTOR APPOINTED MR CHARLES HITCHINGS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARKMAN
2013-01-04AP01DIRECTOR APPOINTED MR DIPESH PATEL
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARADAY
2012-02-17AR0131/01/12 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18AR0131/01/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN WILLIAMS / 02/04/2009
2010-02-16AR0131/01/10 FULL LIST
2009-10-30AP01DIRECTOR APPOINTED MR SCOTT MCKAY BARKMAN
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR LEE O'SULLIVAN
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-05-09RES01ADOPT ARTICLES 28/04/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA SMITH / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / LEE O'SULLIVAN / 09/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FARADAY / 09/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03288bDIRECTOR RESIGNED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-11288aNEW DIRECTOR APPOINTED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10288bDIRECTOR RESIGNED
2006-03-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01288bSECRETARY RESIGNED
2005-03-10363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-09363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-04363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-18288bDIRECTOR RESIGNED
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12288bSECRETARY RESIGNED
2002-05-17288cSECRETARY'S PARTICULARS CHANGED
2002-03-05363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-28288aNEW SECRETARY APPOINTED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07288cSECRETARY'S PARTICULARS CHANGED
2001-09-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CITY LEASING 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 CITY LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FINANCIAL AGREEMENT 1974-07-10 Outstanding THE ROYAL BANK OF SCOTLAND LTD
FINANCIAL AGREEMENT 1974-05-21 Outstanding THE ROYAL BANK OF SCOTLAND LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CITY LEASING LIMITED

Intangible Assets
Patents
We have not found any records of CITY LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY LEASING LIMITED
Trademarks
We have not found any records of CITY LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY LEASING 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 (64910 - Financial leasing) as CITY LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY LEASING 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 CITY LEASING 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 CITY LEASING 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.