Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED
Company Information for

AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED

LONDON, SE1,
Company Registration Number
02043321
Private Limited Company
Dissolved

Dissolved 2017-03-18

Company Overview

About American Home Products Holdings (u.k.) Ltd
AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED was founded on 1986-08-04 and had its registered office in London. The company was dissolved on the 2017-03-18 and is no longer trading or active.

Key Data
Company Name
AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02043321
Date formed 1986-08-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-11-30
Date Dissolved 2017-03-18
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN MOUNT
Director 2012-02-24
ANNE LUCILLE VERRINDER
Director 2009-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ERIC FRANKLIN
Director 2009-11-04 2013-05-07
ANDRE JACQUES NEL
Director 2009-11-04 2013-02-19
RUTH AMY COLES
Director 2009-11-04 2012-11-03
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
BENJAMIN JAMES MICHAEL HOLGATE
Director 2001-10-02 2010-04-05
PALLE MICHAEL CHRISTENSEN
Director 2007-11-14 2010-02-25
NEIL SISAK
Director 2007-10-01 2010-02-19
BENJAMIN JAMES MICHAEL HOLGATE
Company Secretary 2009-10-07 2010-02-01
LIAM FRANCIS MCEVOY
Company Secretary 2001-10-02 2009-09-30
BERNARD POUSSOT
Director 1996-05-23 2008-10-06
ULF ARNE WIINBERG
Director 2005-12-14 2008-05-02
LIAM FRANCIS MCEVOY
Director 2005-10-14 2008-02-08
ROBERT NOEL POWER
Director 1994-03-18 2008-02-08
STEPHEN JOHN HIGGINS
Director 2005-10-19 2007-10-25
CHRISTOPHER JOSEPH SENNER
Director 2005-10-19 2007-10-03
KEVIN JAMES
Director 2002-03-11 2005-11-15
GREGORY MORRIS MICHAEL
Director 2001-10-02 2005-08-17
JOHN ROGERS STAFFORD
Director 1991-06-13 2002-03-21
ULF ARNE WIINBERG
Director 1997-08-26 2002-03-11
PAUL ANTHONY REACHER
Company Secretary 1991-06-13 2001-10-02
PAUL ANTHONY REACHER
Director 1997-06-26 2001-10-02
BRIAN JOHN JACKSON
Director 1991-06-13 2001-09-28
DAVID MICHAEL OLIVIER
Director 1991-06-13 1996-05-16
GAVIN KEITH BELL
Director 1991-06-13 1995-03-03
BERNARD CANAVAN
Director 1991-06-13 1994-01-31
NEIL APPLETON
Director 1991-06-13 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN MOUNT PFIZER ZAH LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2013-10-29
JACQUELINE ANN MOUNT STI INTERNATIONAL LIMITED Director 2012-02-24 CURRENT 1992-10-02 Dissolved 2015-04-08
JACQUELINE ANN MOUNT ENCYSIVE (UK) LIMITED Director 2012-02-24 CURRENT 2004-05-14 Dissolved 2015-04-08
JACQUELINE ANN MOUNT CYANAMID OF GREAT BRITAIN LIMITED Director 2012-02-24 CURRENT 1923-08-29 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LABORATORIES LIMITED Director 2012-02-24 CURRENT 1961-06-13 Dissolved 2018-05-21
JACQUELINE ANN MOUNT FARMITALIA CARLO ERBA LIMITED Director 2012-02-24 CURRENT 1967-06-07 Dissolved 2018-05-21
JACQUELINE ANN MOUNT THIAKIS LIMITED Director 2012-02-24 CURRENT 2004-06-08 Liquidation
JACQUELINE ANN MOUNT PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2012-02-24 CURRENT 2011-10-07 Active
JACQUELINE ANN MOUNT POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
JACQUELINE ANN MOUNT WYETH EUROPA LIMITED Director 2012-02-24 CURRENT 1978-11-24 Liquidation
JACQUELINE ANN MOUNT WARNER LAMBERT (UK) LIMITED Director 2012-02-24 CURRENT 1932-03-15 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LIMITED Director 2012-02-24 CURRENT 1952-04-08 Active
JACQUELINE ANN MOUNT PFIZER CONSUMER HEALTHCARE Director 2012-02-24 CURRENT 1913-11-06 Active
JACQUELINE ANN MOUNT JOHN WYETH & BROTHER LIMITED Director 2012-02-24 CURRENT 1914-05-20 Active
JACQUELINE ANN MOUNT G.D.SEARLE & CO.LIMITED Director 2012-02-24 CURRENT 1953-03-02 Active
JACQUELINE ANN MOUNT PHARMACIA SEARLE LIMITED Director 2012-02-24 CURRENT 1997-02-28 Liquidation
JACQUELINE ANN MOUNT PFIZER SPECIALTY UK LIMITED Director 2012-02-24 CURRENT 2009-01-26 Active
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 Liquidation
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CATAPULT SYSTEMS LIMITED Director 2008-04-11 CURRENT 2005-10-13 Dissolved 2015-02-03
ANNE LUCILLE VERRINDER CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2004-05-31 CURRENT 1994-03-04 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA SEARLE LIMITED Director 2004-05-27 CURRENT 1997-02-28 Liquidation
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA UK LIMITED Director 2004-05-13 CURRENT 1990-08-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER FARMITALIA CARLO ERBA LIMITED Director 2004-05-13 CURRENT 1967-06-07 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active
ANNE LUCILLE VERRINDER WARNER LAMBERT (UK) LIMITED Director 2004-05-13 CURRENT 1932-03-15 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
2017-03-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2016
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LIQ MISC OCCOURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATORS
2016-04-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-29LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-01-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2015
2014-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/08/2014
2013-09-12AD02SAIL ADDRESS CHANGED FROM: WALTON OAKS DORKING ROAD TADWORTH SURREY KT20 7NS UNITED KINGDOM
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM PFIZER RAMSGATE ROAD SANDWICH KENT CT13 9NJ
2013-09-104.70DECLARATION OF SOLVENCY
2013-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-01SH20STATEMENT BY DIRECTORS
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-01SH1901/08/13 STATEMENT OF CAPITAL GBP 2
2013-08-01CAP-SSSOLVENCY STATEMENT DATED 01/08/13
2013-08-01RES06REDUCE ISSUED CAPITAL 01/08/2013
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2013-04-26AR0130/03/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH COLES
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-17AR0130/03/12 FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-02-09AD02SAIL ADDRESS CREATED
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-08-18AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2011-03-30AR0130/03/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM HUNTERCOMBE LANE SOUTH, TAPLOW, MAIDENHEAD, BERKS. SL6 0PH
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOLGATE
2010-04-01AR0131/03/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SISAK
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PALLE CHRISTENSEN
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOLGATE
2009-12-08AP01DIRECTOR APPOINTED ANNE LUCILLE VERRINDER
2009-11-20AUDAUDITOR'S RESIGNATION
2009-11-06AP01DIRECTOR APPOINTED RUTH AMY EVANS
2009-11-06AP01DIRECTOR APPOINTED MR ANDRE JACQUES NEL
2009-11-06AP01DIRECTOR APPOINTED MR IAN ERIC FRANKLIN
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15AA01CURRSHO FROM 31/12/2009 TO 30/11/2009
2009-10-13AP03SECRETARY APPOINTED MR BENJAMIN JAMES MICHAEL HOLGATE
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY LIAM MCEVOY
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR BERNARD POUSSOT
2008-08-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR ULF WIINBERG
2008-04-15363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-28
Fines / Sanctions
No fines or sanctions have been issued against AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED
Trademarks
We have not found any records of AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICAN HOME PRODUCTS HOLDINGS (U.K.) 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 (70100 - Activities of head offices) as AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMERICAN HOME PRODUCTS HOLDINGS (U.K.) 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 TypeFinal Meetings
Defending partyAMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITEDEvent Date2016-10-26
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 29 November 2016 at 11.00 am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 11.00 am on the business day before the date of the meeting. Date of Appointment: 29 August 2013. Office Holder details: Samantha Jane Keen, (IP No. 9250) and Angela Swarbrick, (IP No. 9431) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 0207 980 9289. Alternative contact: Simon Hawkins.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERICAN HOME PRODUCTS HOLDINGS (U.K.) 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 AMERICAN HOME PRODUCTS HOLDINGS (U.K.) 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.
    Other companies at postcode SE1