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

B. & M. OFFICE MACHINES LIMITED

NO.1, LONDON BRIDGE, LONDON, SE1 9BG,
Company Registration Number
01623057
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B. & M. Office Machines Ltd
B. & M. OFFICE MACHINES LIMITED was founded on 1982-03-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". B. & M. Office Machines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B. & M. OFFICE MACHINES LIMITED
 
Legal Registered Office
NO.1
LONDON BRIDGE
LONDON
SE1 9BG
Other companies in L34
 
Filing Information
Company Number 01623057
Company ID Number 01623057
Date formed 1982-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 13:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B. & M. OFFICE MACHINES 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 B. & M. OFFICE MACHINES LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH BACCINO
Director 2013-01-04
MAXINE CATHERINE BACCINO
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ELLISON
Company Secretary 1991-09-30 2017-08-21
THE NUMBERS LLP
Director 2011-10-31 2015-01-30
PHILIP SHELTON
Director 2013-01-04 2014-05-07
JOHN JOSEPH BACCINO
Director 2011-11-09 2013-01-03
PHILIP SHELTON
Director 2011-11-09 2013-01-03
JOHN JOSEPH BACCINO
Director 2003-07-21 2011-11-09
PHILIP SHELTON
Director 2003-07-21 2011-11-09
THOMAS O'BRIEN
Director 2003-07-21 2008-08-04
MADELINE MCKENNA
Company Secretary 1992-01-23 2008-07-21
JOHN HALL
Director 1991-09-30 2008-07-21
LESLEY HALL
Director 1992-01-23 2008-07-21
DEREK MCKENNA
Director 1991-09-30 2008-07-21
MADELINE MCKENNA
Director 1992-01-23 2008-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH BACCINO PARTRIDGE VIEW LTD Director 2015-08-21 CURRENT 2015-08-21 Active
JOHN JOSEPH BACCINO BM IT SOLUTIONS LIMITED Director 2015-01-04 CURRENT 2012-09-13 Active - Proposal to Strike off
JOHN JOSEPH BACCINO BM DIGITAL LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active - Proposal to Strike off
JOHN JOSEPH BACCINO B & M HOLDINGS LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active - Proposal to Strike off

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
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-07DS01Application to strike the company off the register
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/21 FROM 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2020-02-21PSC05Change of details for B & M Holdings Limited as a person with significant control on 2020-02-18
2020-02-21AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH BACCINO
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Units 1 & 2 Bens Court Randles Road Knowsley Bus Park Knowsley Merseyside L34 9HH
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-14RP04CS01Second filing of Confirmation Statement dated 31/07/2016
2020-01-14RP04AR01Second filing of the annual return made up to 2012-07-31
2019-12-19PSC05Change of details for B & M Holdings Limited as a person with significant control on 2019-12-18
2019-12-19PSC07CESSATION OF JOHN JOSEPH BACCINO AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18SH20Statement by Directors
2019-12-18SH19Statement of capital on 2019-12-18 GBP 46.14
2019-12-18CAP-SSSolvency Statement dated 17/12/19
2019-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-14RES01ADOPT ARTICLES 14/12/19
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH BACCINO
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-12PSC07CESSATION OF PARTRIDGE VIEW LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27PSC02Notification of B & M Holdings Limited as a person with significant control on 2016-04-06
2019-11-27PSC07CESSATION OF JOHN JOSEPH BACCINO AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-01TM02Termination of appointment of William Ellison on 2017-08-21
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 134575.14
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-09-30AP01DIRECTOR APPOINTED MRS MAXINE CATHERINE BACCINO
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 134575.14
2015-08-27AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR THE NUMBERS LLP
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 134575.14
2015-03-16SH19Statement of capital on 2015-03-16 GBP 134,575.14
2015-03-04SH20Statement by Directors
2015-03-04CAP-SSSolvency Statement dated 20/02/15
2015-03-04RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 269104.14
2014-09-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHELTON
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0131/07/13 ANNUAL RETURN FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MR PHILIP SHELTON
2013-01-04AP01DIRECTOR APPOINTED MR JOHN JOSEPH BACCINO
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHELTON
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACCINO
2012-09-05AR0131/07/12 FULL LIST
2012-07-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14ANNOTATIONReplaced
2012-04-13AP01DIRECTOR APPOINTED MR PHILIP SHELTON
2012-04-13AP01DIRECTOR APPOINTED MR JOHN JOSEPH BACCINO
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHELTON
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACCINO
2012-04-13AP02CORPORATE DIRECTOR APPOINTED THE NUMBERS LLP
2012-01-12RES13REVOKE SHARE CAP LIMIT 07/11/2011
2012-01-12RES01ADOPT ARTICLES 07/11/2011
2012-01-12SH0107/11/11 STATEMENT OF CAPITAL GBP 269058
2011-12-02RES01ALTER ARTICLES 09/11/2011
2011-11-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-01AR0131/07/11 FULL LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION FULL
2010-09-07AR0131/07/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY MADELINE MCKENNA
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR THOMAS O'BRIEN LOGGED FORM
2008-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-13RES13ENTER FINANCIAL DOCS 04/08/2008
2008-08-13RES01ALTER MEM AND ARTS 04/08/2008
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS O'BRIEN
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR DEREK MCKENNA
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR LESLEY HALL
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR MADELINE MCKENNA
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN HALL
2008-07-30169GBP IC 100/46.14 25/06/08 GBP SR 5386@0.01=53.86
2008-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-15363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: UNIT 1 ABERCROMBIE ROAD KIRKBY MERSEYSIDE L33 7YN
2006-09-05363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04RES13SUB DIVISION 21/07/03
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-09363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-13363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B. & M. OFFICE MACHINES 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 B. & M. OFFICE MACHINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-08 Satisfied THOMAS O'BRIEN
MORTGAGE DEBENTURE 1995-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-03-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-03-02 Satisfied GEORGE CARR.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 B. & M. OFFICE MACHINES LIMITED

Intangible Assets
Patents
We have not found any records of B. & M. OFFICE MACHINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B. & M. OFFICE MACHINES LIMITED
Trademarks
We have not found any records of B. & M. OFFICE MACHINES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B. & M. OFFICE MACHINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-6 GBP £1,000 PAYMENT OF CLIENT FEE
KMBC 2015-4 GBP £2,000 PAYMENT OF CLIENT FEE
KMBC 2015-3 GBP £1,538 PHOTOCOPYING CHARGES
KMBC 2015-2 GBP £2,627 PHOTOCOPYING CHARGES
KMBC 2014-12 GBP £2,227 PHOTOCOPYING CHARGES
00BX 2014-11 GBP £6,890 PHOTOCOPYING CHARGES
Knowsley Council 2014-10 GBP £4,341 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-9 GBP £685 PHOTOCOPYING CHARGES
Knowsley Council 2014-7 GBP £2,164 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-6 GBP £7,309 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-5 GBP £3,428 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-3 GBP £1,945 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2014-2 GBP £2,762 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-12 GBP £1,130 PHOTOCOPYING MATERIALS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-11 GBP £5,387 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-10 GBP £958 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-9 GBP £961 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-8 GBP £553 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-7 GBP £5,432 BUILDING CONSTRUCTION/CONVERSION CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-6 GBP £800 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2013-5 GBP £21,528 EXPENDITURE UNALLOCATED CODES
Knowsley Council 2013-3 GBP £2,959 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Metropolitan Borough Council 2013-2 GBP £13,346 PHOTOCOPYING CHARGES
Knowsley Council 2013-1 GBP £6,962 PHOTOCOPIER LEASING CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-12 GBP £3,063 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-11 GBP £2,139 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-10 GBP £3,006 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-9 GBP £5,926 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-8 GBP £24,197 NNDR REFUNDS UNALLOCATED CODES
Knowsley Council 2012-7 GBP £1,233 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-6 GBP £1,703 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-5 GBP £6,937 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-4 GBP £986 PHOTOCOPYING CHARGES
Knowsley Council 2012-3 GBP £2,153 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-2 GBP £886 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Metropolitan Borough Council 2012-1 GBP £1,783 PHOTOCOPYING CHARGES
Knowsley Council 2011-12 GBP £1,100 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-11 GBP £3,664 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-10 GBP £653 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-9 GBP £1,424 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-7 GBP £17,343 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-6 GBP £3,091 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-5 GBP £3,921 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-4 GBP £2,601 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2011-3 GBP £750 Hire of Equipment
Knowsley Council 2011-3 GBP £981 PHOTOCOPYING MATERIALS CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2011-2 GBP £553 PHOTOCOPYING CHARGES CHILDRENS AND EDUCATION SERVICES
Manchester City Council 2010-12 GBP £816 Hire of Equipment
Cheshire East Council 0-0 GBP £9,663 Office Equipment Mnfrs & Distributors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B. & M. OFFICE MACHINES 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 B. & M. OFFICE MACHINES 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 B. & M. OFFICE MACHINES 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.