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

FIDUCIARY TRUST INTERNATIONAL LIMITED

LONDON, E14 5GL,
Company Registration Number
01915222
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Fiduciary Trust International Ltd
FIDUCIARY TRUST INTERNATIONAL LIMITED was founded on 1985-05-20 and had its registered office in London. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
FIDUCIARY TRUST INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
E14 5GL
Other companies in WC2N
 
Filing Information
Company Number 01915222
Date formed 1985-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-09-05
Type of accounts FULL
Last Datalog update: 2018-01-24 08:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIDUCIARY TRUST INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 FIDUCIARY TRUST INTERNATIONAL LIMITED
The following companies were found which have the same name as FIDUCIARY TRUST INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fiduciary Trust International Of California 818 West Seventh St Ste 930 Los Angeles CA 90017 Active Company formed on the 1982-11-03
FIDUCIARY TRUST INTERNATIONAL OF THE SOUTH 2 ALHAMBRA PLAZA, PENTHOUSE 1-A CORAL GABLES FL 33134 Active Company formed on the 1988-10-27
FIDUCIARY TRUST INTERNATIONAL OF DELAWARE Delaware Unknown
FIDUCIARY TRUST INTERNATIONAL OF DELAWARE 4250 LANCASTER PIKE SUITE 210 WILMINGTON DELAWARE 19805 Active Company formed on the 2023-01-30

Company Officers of FIDUCIARY TRUST INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SARA ANNE MACINTOSH
Company Secretary 2008-03-11
WILLIAM JACKSON
Director 2014-01-23
ADRIAN WHITE
Director 2014-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN BRADY
Director 2012-10-24 2016-10-12
ALEXANDER BROTHERSTON
Director 2012-10-23 2016-10-12
KELLIE ANN HARGRAVES
Director 2012-10-29 2016-10-12
VIVEK KUDVA
Director 2016-05-19 2016-10-12
IAN JOHN WILKINS
Director 2012-10-23 2016-09-15
JAMES WILLIAM HAMMOND
Director 2012-11-01 2015-12-18
LEAH JI MORMANDO
Director 2012-10-22 2014-01-23
JOHN WILLIAM BECK
Director 1995-04-28 2012-11-01
JOHN M LUSK
Director 2003-05-01 2012-11-01
DAVID EYNON SMART
Director 1991-12-17 2012-11-01
WILLIAM YOUNG YUN
Director 1999-09-16 2012-11-01
MICHAEL CORCORAN
Director 2009-08-01 2012-07-27
BRIAN DEAN COX
Company Secretary 1991-12-17 2008-03-11
BRIAN DEAN COX
Director 1991-12-17 2008-03-11
MICHAEL MAGDOL
Director 1996-10-10 2003-05-01
LANDON THOMAS
Director 1991-12-17 1999-09-16
VIVIEN MARY GOULD
Director 1997-04-29 1998-12-31
MICHAEL DE SELYS LONGCHAMPS
Director 1991-12-17 1997-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA ANNE MACINTOSH FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Company Secretary 1999-12-01 CURRENT 1985-04-03 Active
SARA ANNE MACINTOSH FRANKLIN TEMPLETON GLOBAL INVESTORS LIMITED Company Secretary 1999-12-01 CURRENT 1987-02-17 Active
WILLIAM JACKSON EDINBURGH PARTNERS LIMITED Director 2018-05-03 CURRENT 2003-02-10 Liquidation
WILLIAM JACKSON FRANKLIN TEMPLETON GLOBAL INVESTORS LIMITED Director 2016-08-23 CURRENT 1987-02-17 Active
WILLIAM JACKSON FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED Director 2014-01-23 CURRENT 1985-08-13 Active
WILLIAM JACKSON FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2014-01-23 CURRENT 1985-04-03 Active
ADRIAN WHITE EDINBURGH PARTNERS LIMITED Director 2018-05-03 CURRENT 2003-02-10 Liquidation
ADRIAN WHITE FRANKLIN TEMPLETON FUND MANAGEMENT LIMITED Director 2014-01-23 CURRENT 1985-08-13 Active
ADRIAN WHITE FRANKLIN TEMPLETON INVESTMENT MANAGEMENT LIMITED Director 2014-01-23 CURRENT 1985-04-03 Active
ADRIAN WHITE FRANKLIN TEMPLETON GLOBAL INVESTORS LIMITED Director 2013-12-13 CURRENT 1987-02-17 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
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6HL
2016-10-284.70DECLARATION OF SOLVENCY
2016-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-28LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR VIVEK KUDVA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KELLIE HARGRAVES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROTHERSTON
2016-10-12Annotation
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINS
2016-05-31AP01DIRECTOR APPOINTED MR VIVEK KUDVA
2016-05-31AP01DIRECTOR APPOINTED MR VIVEK KUDVA
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMMOND
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;USD 400000
2015-11-18AR0116/11/15 FULL LIST
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HT
2014-12-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;USD 400000
2014-11-17AR0116/11/14 FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR ADRIAN WHITE
2014-01-27AP01DIRECTOR APPOINTED MR WILLIAM JACKSON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LEAH MORMANDO
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;USD 400000
2013-11-18AR0116/11/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-20AR0116/11/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER N/A BROTHERSTON / 20/11
2012-11-06AP01DIRECTOR APPOINTED MR IAN JOHN WILKINS
2012-11-06AP01DIRECTOR APPOINTED MR JAMES WILLIAM HAMMOND
2012-11-06AP01DIRECTOR APPOINTED MS KELLIE ANN HARGRAVES
2012-11-06AP01DIRECTOR APPOINTED MS LEAH JI MORMANDO
2012-11-06AP01DIRECTOR APPOINTED MR PAUL JOHN BRADY
2012-11-06AP01DIRECTOR APPOINTED MR ALEXANDER N/A BROTHERSTON
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUN
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMART
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUSK
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BECK
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORCORAN
2012-01-18RP04SECOND FILING WITH MUD 16/11/11 FOR FORM AR01
2012-01-18ANNOTATIONClarification
2011-12-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-18AR0116/11/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG YUN / 17/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BECK / 17/11/2011
2010-12-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-06AR0116/11/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08AR0116/11/09 NO CHANGES
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CORCORAN / 16/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN M LUSK / 16/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EYNON SMART / 16/11/2009
2009-10-23AP01DIRECTOR APPOINTED MICHAEL CORCORAN
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG YUN / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BECK / 01/10/2009
2009-04-09RES01ADOPT ARTICLES 10/03/2009
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-11363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN COX
2008-03-28288aSECRETARY APPOINTED SARA ANNE MACINTOSH
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-04363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-06363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 2ND FLOOR TIMES PLACE, 45 PALL MALL, LONDON, SW1Y 5JG
2005-01-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 16/11/04; NO CHANGE OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-28288bDIRECTOR RESIGNED
2003-03-08AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-26363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-07AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-20363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-09-25AUDAUDITOR'S RESIGNATION
2001-09-25225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIDUCIARY TRUST INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-18
Notices to Creditors2016-10-18
Resolutions for Winding-up2016-10-18
Fines / Sanctions
No fines or sanctions have been issued against FIDUCIARY TRUST INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIDUCIARY TRUST INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 FIDUCIARY TRUST INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of FIDUCIARY TRUST INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FIDUCIARY TRUST INTERNATIONAL LIMITED owns 1 domain names.

ftci.com  

Trademarks
We have not found any records of FIDUCIARY TRUST INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIDUCIARY TRUST INTERNATIONAL 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 (64999 - Financial intermediation not elsewhere classified) as FIDUCIARY TRUST INTERNATIONAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FIDUCIARY TRUST INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFIDUCIARY TRUST INTERNATIONAL LIMITEDEvent Date2016-10-13
Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG : Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyFIDUCIARY TRUST INTERNATIONAL LIMITEDEvent Date2016-10-13
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 13 October 2016 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Blair Carnegie Nimmo and Gerard Anthony Friar , Joint Liquidators Dated 17 October 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIDUCIARY TRUST INTERNATIONAL LIMITEDEvent Date2016-10-13
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 13 October 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That Blair Carnegie Nimmo and Gerard Anthony Friar of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 8208 and 8982 ) of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG . Date of Appointment: 13 October 2016 . Further information about this case is available from Lianne Fraser at the offices of KPMG LLP on +44 (0)131 527 6620 or at lianne.fraser@kpmg.co.uk. Adrian White , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIDUCIARY TRUST INTERNATIONAL 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 FIDUCIARY TRUST INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.