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

SPEMBLY MEDICAL LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
02087534
Private Limited Company
Active

Company Overview

About Spembly Medical Ltd
SPEMBLY MEDICAL LIMITED was founded on 1987-01-07 and has its registered office in London. The organisation's status is listed as "Active". Spembly Medical Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPEMBLY MEDICAL LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in SP10
 
Telephone0126-434-5700
 
Filing Information
Company Number 02087534
Company ID Number 02087534
Date formed 1987-01-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 08:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPEMBLY MEDICAL 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 SPEMBLY MEDICAL LIMITED
The following companies were found which have the same name as SPEMBLY MEDICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPEMBLY MEDICAL INC Delaware Unknown

Company Officers of SPEMBLY MEDICAL LIMITED

Current Directors
Officer Role Date Appointed
OLSWANG COSEC LIMITED
Company Secretary 2005-07-01
NEAL JAY GLUECK
Director 2014-03-03
JEFFREY ALAN MOSEBROOK
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH ARDUINI
Director 2012-02-01 2017-11-13
RICHARD DEAN GORELICK
Director 2014-03-03 2017-11-13
JOHN BELL HENNEMAN III
Director 2000-04-05 2014-03-04
WENZEL HURTAK
Director 2007-02-05 2013-03-21
STUART MARTIN ESSIG
Director 2000-04-05 2012-02-01
PATRICK NIGEL SPARKES
Director 1999-06-09 2007-01-31
JOHN BELL HENNEMAN III
Company Secretary 2000-04-05 2005-07-01
GRAHAM JOHN HOWE
Company Secretary 1999-06-09 2000-04-05
DAVID ALLEN CHAZANOVITZ
Director 1998-07-08 2000-04-05
WILLIAM JOSEPH KNIGHT
Director 1998-10-05 2000-04-05
STEVEN BARRY SINYARD
Director 1992-09-18 2000-04-05
THOMAS MALCOLM TULLY
Director 1998-07-08 2000-04-05
STEVEN BARRY SINYARD
Company Secretary 1992-09-18 1999-06-09
PETER FREDERICK GIBSON
Director 1992-09-18 1999-02-10
THEODORE IRWIN PINCUS
Director 1998-07-08 1998-10-05
LAURENT LEKSELL
Director 1992-09-18 1998-07-08
HANS VON CELSING
Director 1992-09-18 1998-07-08
BJORN MARKLUND
Director 1992-09-18 1995-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLSWANG COSEC LIMITED CURRENT FILMS UK, LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
OLSWANG COSEC LIMITED CHUMP HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-10-02 Liquidation
OLSWANG COSEC LIMITED ACHILLES THERAPEUTICS UK LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
OLSWANG COSEC LIMITED GYROSCOPE THERAPEUTICS LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
OLSWANG COSEC LIMITED GINGERBREAD MAN RECORDS LIMITED Company Secretary 2016-03-31 CURRENT 2015-03-30 Active
OLSWANG COSEC LIMITED I-KAIST LTD Company Secretary 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-04-25
OLSWANG COSEC LIMITED THINKEET LTD Company Secretary 2015-11-10 CURRENT 2015-11-10 Dissolved 2017-05-23
OLSWANG COSEC LIMITED WSO2. TELCO LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Dissolved 2016-09-06
OLSWANG COSEC LIMITED NEWINCCO 1393 LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-21
OLSWANG COSEC LIMITED NEWINCCO 1392 LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-02-21
OLSWANG COSEC LIMITED OPERATOR GBP LTD Company Secretary 2015-07-02 CURRENT 2015-07-02 Dissolved 2018-01-09
OLSWANG COSEC LIMITED W. CHUMP & SONS LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Liquidation
OLSWANG COSEC LIMITED NEWINCCO 1352 LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-02-21
OLSWANG COSEC LIMITED SPUR THERAPEUTICS LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Active
OLSWANG COSEC LIMITED HAMMERSMITH DEVELOPMENT (UK) LIMITED Company Secretary 2015-01-05 CURRENT 2015-01-05 Active
OLSWANG COSEC LIMITED OMD SERVICES LIMITED Company Secretary 2014-11-04 CURRENT 1983-12-05 Active - Proposal to Strike off
OLSWANG COSEC LIMITED AGRIFOOD AFRICA LIMITED Company Secretary 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
OLSWANG COSEC LIMITED SHAREMYPLAYLISTS.COM LIMITED Company Secretary 2014-10-06 CURRENT 2009-08-04 Active
OLSWANG COSEC LIMITED NEWINCCO 1331 LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Dissolved 2015-08-04
OLSWANG COSEC LIMITED NEWINCCO 1319 LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-01-19
OLSWANG COSEC LIMITED AUTOLUS LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Active
OLSWANG COSEC LIMITED NEWINCCO 1294 LIMITED Company Secretary 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-11-03
OLSWANG COSEC LIMITED MICHELIN FILMS, LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Dissolved 2017-05-09
OLSWANG COSEC LIMITED LONDON FASHION LIBRARY LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Dissolved 2015-09-22
OLSWANG COSEC LIMITED NEWINCCO 1292 LIMITED Company Secretary 2014-04-05 CURRENT 2014-04-05 Dissolved 2016-04-05
OLSWANG COSEC LIMITED CUBTEL LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Dissolved 2016-08-30
OLSWANG COSEC LIMITED MODERN PROPERTY INVESTMENTS CO., LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2015-07-21
OLSWANG COSEC LIMITED WARREN ADVANCED TECHNOLOGY UK LIMITED Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-04-26
OLSWANG COSEC LIMITED NEWINCCO 1273 LIMITED Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
OLSWANG COSEC LIMITED NEWINCCO 1278 LIMITED Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2015-05-19
OLSWANG COSEC LIMITED BLUE EARTH DIAGNOSTICS LIMITED Company Secretary 2013-11-13 CURRENT 2013-11-13 Active
OLSWANG COSEC LIMITED ANGEL WINGS PRODUCTION LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-08-18
OLSWANG COSEC LIMITED NEXTGEAR CAPITAL UK LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Active
OLSWANG COSEC LIMITED FOOD LIMITED Company Secretary 2013-07-01 CURRENT 1984-03-06 Active
OLSWANG COSEC LIMITED ERATO RECORD CLASSICS LIMITED Company Secretary 2013-07-01 CURRENT 1986-11-18 Active
OLSWANG COSEC LIMITED TROOPER ENTERPRISES LTD Company Secretary 2013-07-01 CURRENT 2001-06-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED WMG FINANCE LIMITED Company Secretary 2013-07-01 CURRENT 2012-11-20 Active
OLSWANG COSEC LIMITED WMG GLOBAL VENTURES LIMITED Company Secretary 2013-07-01 CURRENT 1990-01-15 Active
OLSWANG COSEC LIMITED PARLOPHONE RECORDS LIMITED Company Secretary 2013-07-01 CURRENT 1900-12-10 Active
OLSWANG COSEC LIMITED WARNER MUSIC ARTIST SERVICES INTERNATIONAL LIMITED Company Secretary 2013-07-01 CURRENT 1910-06-03 Active
OLSWANG COSEC LIMITED MUSIC FOR PLEASURE LIMITED Company Secretary 2013-07-01 CURRENT 1965-06-16 Active
OLSWANG COSEC LIMITED TULIP FEVER FILMS, LIMITED Company Secretary 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
OLSWANG COSEC LIMITED DISCION LIMITED Company Secretary 2013-02-21 CURRENT 2013-02-21 Dissolved 2015-04-07
OLSWANG COSEC LIMITED BIG EYES PROJECT, LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-12-13
OLSWANG COSEC LIMITED NEWINCCO 1218 LTD Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
OLSWANG COSEC LIMITED WARNER MUSIC HOLDINGS LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Active
OLSWANG COSEC LIMITED THE TPO FOUNDATION Company Secretary 2012-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT (UK RADIO 2) PTY LIMITED Company Secretary 2012-08-31 CURRENT 2004-03-09 Active
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT INVESTMENTS LIMITED Company Secretary 2012-08-31 CURRENT 1998-11-24 Active
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT (UK RADIO 3) PTY LIMITED Company Secretary 2012-08-31 CURRENT 2004-06-28 Active
OLSWANG COSEC LIMITED NOVA ENTERTAINMENT (UK RADIO 1) PTY LIMITED Company Secretary 2012-08-31 CURRENT 2004-03-09 Active
OLSWANG COSEC LIMITED ROSETTA WIRELESS UK LIMITED Company Secretary 2012-07-02 CURRENT 2012-07-02 Dissolved 2016-11-29
OLSWANG COSEC LIMITED TPOF LIMITED Company Secretary 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
OLSWANG COSEC LIMITED 10:10 Company Secretary 2011-11-04 CURRENT 2009-07-10 Active - Proposal to Strike off
OLSWANG COSEC LIMITED ENCOMPASS DIGITAL MEDIA LIMITED Company Secretary 2011-02-28 CURRENT 1988-06-01 Active
OLSWANG COSEC LIMITED VIRIDIAN THERAPEUTICS EUROPE LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active
OLSWANG COSEC LIMITED ONE CHANCE FILMS LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Dissolved 2016-03-29
OLSWANG COSEC LIMITED ENCOMPASS DIGITAL MEDIA EUROPE LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL TM LIMITED Company Secretary 2010-06-21 CURRENT 1998-12-22 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MLM LIMITED Company Secretary 2010-06-10 CURRENT 1981-11-19 Active
OLSWANG COSEC LIMITED CLEARCOUNSEL LIMITED Company Secretary 2010-04-30 CURRENT 1999-11-16 Active - Proposal to Strike off
OLSWANG COSEC LIMITED 10:10 TRUST Company Secretary 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-04-05
OLSWANG COSEC LIMITED 10:10 GLOBAL Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2017-04-11
OLSWANG COSEC LIMITED CRML LIMITED Company Secretary 2010-03-09 CURRENT 1988-10-07 Active
OLSWANG COSEC LIMITED DESTINY MUSIC LIMITED Company Secretary 2010-03-09 CURRENT 1968-03-21 Active
OLSWANG COSEC LIMITED CPM MUSIC LIMITED Company Secretary 2010-03-09 CURRENT 1955-12-19 Active
OLSWANG COSEC LIMITED ILLYRIA RADIO INVESTMENTS LIMITED Company Secretary 2009-11-23 CURRENT 2009-11-23 Dissolved 2016-11-01
OLSWANG COSEC LIMITED BROCADE ONE (UK) LIMITED Company Secretary 2009-11-07 CURRENT 1999-10-01 Dissolved 2016-07-13
OLSWANG COSEC LIMITED PENNY MARKETS LIMITED Company Secretary 2009-09-18 CURRENT 1992-12-17 Active
OLSWANG COSEC LIMITED MOUNT STREET TAILORS (HOLDINGS) LIMITED Company Secretary 2009-06-10 CURRENT 2009-06-10 Dissolved 2017-08-22
OLSWANG COSEC LIMITED OLSWANG SERVICES LIMITED Company Secretary 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
OLSWANG COSEC LIMITED COMEDY BOX LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
OLSWANG COSEC LIMITED ELMLOWE LIMITED Company Secretary 2008-04-24 CURRENT 2008-01-25 Active
OLSWANG COSEC LIMITED TAFFIA INTERNATIONAL LIMITED Company Secretary 2008-04-05 CURRENT 2008-04-05 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL PRODUCTION MUSIC LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
OLSWANG COSEC LIMITED B UNIQUE RECORDS LIMITED Company Secretary 2007-12-07 CURRENT 2000-08-08 Active
OLSWANG COSEC LIMITED WMG CHURCH STREET LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active
OLSWANG COSEC LIMITED JAXX UK LIMITED Company Secretary 2007-07-04 CURRENT 2006-11-27 Liquidation
OLSWANG COSEC LIMITED WMG KENSINGTON LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
OLSWANG COSEC LIMITED HARD ROCK CAFE (EDINBURGH) LIMITED Company Secretary 2007-03-05 CURRENT 1937-01-30 Active
OLSWANG COSEC LIMITED OLSWANG HOLDINGS LIMITED Company Secretary 2007-02-16 CURRENT 2000-03-01 Active - Proposal to Strike off
OLSWANG COSEC LIMITED ADA GLOBAL LTD Company Secretary 2006-09-20 CURRENT 2005-08-22 Active
OLSWANG COSEC LIMITED VISION-EASE LENS LIMITED Company Secretary 2006-09-01 CURRENT 1984-01-31 Liquidation
OLSWANG COSEC LIMITED AIR VENTURES LIMITED Company Secretary 2006-08-31 CURRENT 2006-08-31 Dissolved 2015-12-15
OLSWANG COSEC LIMITED NEW INK MEDIA LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED W SONGS LIMITED Company Secretary 2005-08-04 CURRENT 1996-05-28 Active - Proposal to Strike off
OLSWANG COSEC LIMITED INTEGRA NEUROSCIENCES HOLDINGS (UK) LIMITED Company Secretary 2005-07-01 CURRENT 2000-02-09 Active
OLSWANG COSEC LIMITED CAVEANGLE LIMITED Company Secretary 2005-07-01 CURRENT 2000-03-01 Active
OLSWANG COSEC LIMITED SPEMBLY CRYOSURGERY LIMITED Company Secretary 2005-07-01 CURRENT 1989-10-25 Active
OLSWANG COSEC LIMITED INTEGRA NEUROSCIENCES LIMITED Company Secretary 2005-07-01 CURRENT 1986-12-31 Active
OLSWANG COSEC LIMITED WARNER MUSIC PENSION LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Active - Proposal to Strike off
OLSWANG COSEC LIMITED WMG ACQUISITION (UK) LIMITED Company Secretary 2005-02-15 CURRENT 2003-12-08 Active
OLSWANG COSEC LIMITED WDMSP LIMITED Company Secretary 2005-02-15 CURRENT 1982-11-15 Active
OLSWANG COSEC LIMITED DYE PRECISION, LTD. Company Secretary 2005-01-18 CURRENT 2005-01-18 Dissolved 2014-12-09
OLSWANG COSEC LIMITED 1967 LIMITED Company Secretary 2004-07-01 CURRENT 2002-12-16 Active
OLSWANG COSEC LIMITED DIPLOMAT MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1966-03-30 Active
OLSWANG COSEC LIMITED FFRR MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1987-04-29 Active
OLSWANG COSEC LIMITED MAGNET RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1972-09-11 Active
OLSWANG COSEC LIMITED A+E RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1983-07-01 Active
OLSWANG COSEC LIMITED BUBBLES MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1983-10-14 Active
OLSWANG COSEC LIMITED ANXIOUS RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1992-01-17 Active
OLSWANG COSEC LIMITED LAUREL RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1992-11-20 Active
OLSWANG COSEC LIMITED INFECTIOUS RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1993-04-27 Active
OLSWANG COSEC LIMITED FUNGHI RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1994-06-22 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1950-11-18 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL NORTH AMERICA LIMITED Company Secretary 2004-07-01 CURRENT 1968-09-19 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC PUBLISHING LIMITED Company Secretary 2004-07-01 CURRENT 1976-02-23 Active
OLSWANG COSEC LIMITED WARNER MUSIC UK PROPERTY LIMITED Company Secretary 2004-07-01 CURRENT 1987-08-21 Active - Proposal to Strike off
OLSWANG COSEC LIMITED WARNER MUSIC INTERNATIONAL SERVICES LIMITED Company Secretary 2004-07-01 CURRENT 1988-05-16 Active
OLSWANG COSEC LIMITED KIRSHNER-WARNER BROS. MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1974-01-09 Active
OLSWANG COSEC LIMITED NATIONAL VIDEO CORPORATION LIMITED(THE) Company Secretary 2004-07-01 CURRENT 1980-03-13 Active
OLSWANG COSEC LIMITED FFRR RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1986-02-17 Active
OLSWANG COSEC LIMITED WMIS LIMITED Company Secretary 2004-07-01 CURRENT 1985-05-16 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC INTERNATIONAL LIMITED Company Secretary 2004-07-01 CURRENT 1896-12-07 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL OVERSEAS HOLDINGS LIMITED Company Secretary 2004-07-01 CURRENT 1930-01-17 Active
OLSWANG COSEC LIMITED WARNER MUSIC UK LIMITED Company Secretary 2004-07-01 CURRENT 1961-01-13 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL LIMITED Company Secretary 2004-07-01 CURRENT 1963-09-02 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL ARTEMIS MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1967-03-09 Active
OLSWANG COSEC LIMITED THROAT MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1967-10-20 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL UK LIMITED Company Secretary 2004-07-01 CURRENT 1979-05-16 Active
OLSWANG COSEC LIMITED PATRICIA MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1966-02-18 Active
OLSWANG COSEC LIMITED PALACE MUSIC COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 1959-08-19 Active
OLSWANG COSEC LIMITED MAGNET MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1973-02-12 Active
OLSWANG COSEC LIMITED INTERSONG MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1962-03-22 Active
OLSWANG COSEC LIMITED GLISSANDO MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1963-11-18 Active
OLSWANG COSEC LIMITED DIZZY HEIGHTS MUSIC PUBLISHING LIMITED Company Secretary 2004-07-01 CURRENT 1977-03-01 Active
OLSWANG COSEC LIMITED WARNER CHAPPELL MUSIC GROUP (UK) LIMITED Company Secretary 2004-07-01 CURRENT 1984-10-09 Active
OLSWANG COSEC LIMITED CHINA RECORDS LIMITED Company Secretary 2004-07-01 CURRENT 1984-10-01 Active
OLSWANG COSEC LIMITED CHAPPELL MUSIC LIMITED Company Secretary 2004-07-01 CURRENT 1938-07-22 Active
OLSWANG COSEC LIMITED CHAPPELL-MORRIS LIMITED Company Secretary 2004-07-01 CURRENT 1946-05-06 Active
OLSWANG COSEC LIMITED BURLINGTON MUSIC COMPANY LIMITED Company Secretary 2004-07-01 CURRENT 1954-09-04 Active
OLSWANG COSEC LIMITED ASCHERBERG,HOPWOOD & CREW LIMITED Company Secretary 2004-07-01 CURRENT 1906-05-22 Active
OLSWANG COSEC LIMITED 679 RECORDINGS LIMITED Company Secretary 2004-07-01 CURRENT 2001-06-11 Active
OLSWANG COSEC LIMITED VISION EASE LENS EUROPE LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Liquidation
OLSWANG COSEC LIMITED GONDOLA PICTURES LIMITED Company Secretary 2003-12-16 CURRENT 2003-12-16 Dissolved 2016-01-26
OLSWANG COSEC LIMITED PHARMA MAR LTD. Company Secretary 2003-04-23 CURRENT 2003-04-23 Dissolved 2014-02-12
OLSWANG COSEC LIMITED LIFE AQUATIC LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Dissolved 2016-01-26
OLSWANG COSEC LIMITED BEXLEY BUSINESS ACADEMY EDUCATION SERVICES LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Dissolved 2017-09-12
OLSWANG COSEC LIMITED SHREEVEPORT LIMITED Company Secretary 2002-10-01 CURRENT 1990-03-01 Liquidation
OLSWANG COSEC LIMITED CLEARCOUNSEL TRADING LIMITED Company Secretary 2002-03-15 CURRENT 2002-03-15 Active - Proposal to Strike off
OLSWANG COSEC LIMITED OLSWANG DIRECTORS 2 LIMITED Company Secretary 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED OLSWANG DIRECTORS 1 LIMITED Company Secretary 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
OLSWANG COSEC LIMITED OLSWANG NOMINEES LIMITED Company Secretary 2000-10-10 CURRENT 2000-08-22 Active - Proposal to Strike off
NEAL JAY GLUECK ASCENSION ORTHOPEDICS LIMITED Director 2017-11-13 CURRENT 2005-06-03 Active
NEAL JAY GLUECK DERMA SCIENCES EUROPE, LTD Director 2017-11-13 CURRENT 2010-05-12 Active
NEAL JAY GLUECK TEI BIOSCIENCES (UK) LIMITED Director 2017-11-13 CURRENT 2010-10-27 Active
NEAL JAY GLUECK INTEGRA NEUROSCIENCES HOLDINGS (UK) LIMITED Director 2014-03-03 CURRENT 2000-02-09 Active
NEAL JAY GLUECK CAVEANGLE LIMITED Director 2014-03-03 CURRENT 2000-03-01 Active
NEAL JAY GLUECK SPEMBLY CRYOSURGERY LIMITED Director 2014-03-03 CURRENT 1989-10-25 Active
NEAL JAY GLUECK INTEGRA NEUROSCIENCES LIMITED Director 2014-03-03 CURRENT 1986-12-31 Active
JEFFREY ALAN MOSEBROOK INTEGRA NEUROSCIENCES HOLDINGS (UK) LIMITED Director 2017-11-13 CURRENT 2000-02-09 Active
JEFFREY ALAN MOSEBROOK CAVEANGLE LIMITED Director 2017-11-13 CURRENT 2000-03-01 Active
JEFFREY ALAN MOSEBROOK ASCENSION ORTHOPEDICS LIMITED Director 2017-11-13 CURRENT 2005-06-03 Active
JEFFREY ALAN MOSEBROOK SPEMBLY CRYOSURGERY LIMITED Director 2017-11-13 CURRENT 1989-10-25 Active
JEFFREY ALAN MOSEBROOK INTEGRA NEUROSCIENCES LIMITED Director 2017-11-13 CURRENT 1986-12-31 Active
JEFFREY ALAN MOSEBROOK DERMA SCIENCES EUROPE, LTD Director 2017-11-13 CURRENT 2010-05-12 Active
JEFFREY ALAN MOSEBROOK TEI BIOSCIENCES (UK) LIMITED Director 2017-11-13 CURRENT 2010-10-27 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
2024-10-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-30CONFIRMATION STATEMENT MADE ON 17/09/24, WITH NO UPDATES
2024-09-06CESSATION OF CAVEANGLE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-09-06Notification of Integra Lifesciences Holdings Corporation as a person with significant control on 2023-12-23
2024-05-30Termination of appointment of Olswang Cosec Limited on 2022-12-20
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-02-14Appointment of Corporation Service Company (Uk) Limited as company secretary on 2022-12-20
2023-02-09DIRECTOR APPOINTED MR TIMOTHY SCOTT SWISS
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM West Wing, 2nd Floor, Kingsgate House Newbury Road Andover Hampshire SP10 4DU
2023-01-08FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SRAVAN KUMAR EMANY
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SRAVAN KUMAR EMANY
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-02-22PSC02Notification of Caveangle Limited as a person with significant control on 2020-12-21
2021-02-22PSC07CESSATION OF INTEGRA NEUROSCIENCES HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01SH20Statement by Directors
2020-12-01SH19Statement of capital on 2020-12-01 GBP 2,611,272.53
2020-12-01CAP-SSSolvency Statement dated 18/11/20
2020-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-09SH20Statement by Directors
2020-09-09SH19Statement of capital on 2020-09-09 GBP 13,056,362.65
2020-09-09CAP-SSSolvency Statement dated 17/08/20
2020-09-09RES13Resolutions passed:
  • Cancel share premium account 17/08/2020
  • Resolution of reduction in issued share capital
2020-09-02SH08Change of share class name or designation
2020-09-02SH10Particulars of variation of rights attached to shares
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED SRAVAN KUMAR EMANY
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL JAY GLUECK
2018-12-11SH20Statement by Directors
2018-12-11SH19Statement of capital on 2018-12-11 GBP 261,127,253.00
2018-12-11CAP-SSSolvency Statement dated 07/12/18
2018-12-11RES13Resolutions passed:
  • Reduction of the share premium account 07/12/2018
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 261127253
2017-12-29SH0124/10/17 STATEMENT OF CAPITAL GBP 261127253.00
2017-12-29SH0102/10/17 STATEMENT OF CAPITAL GBP 9128550
2017-12-29SH0102/10/17 STATEMENT OF CAPITAL GBP 109527436.00
2017-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-13RES01ADOPT ARTICLES 02/10/2017
2017-12-13RES13Resolutions passed:
  • Remove restiction on authorised share capital 02/10/2017
  • Resolution of allotment of securities
2017-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-22AP01DIRECTOR APPOINTED MR JEFFREY ALAN MOSEBROOK
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORELICK
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARDUINI
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AD02SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-25AD02SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 4182916
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 4182916
2015-10-06AR0117/09/15 FULL LIST
2015-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM NEWBURY ROAD ANDOVER HAMPSHIRE SP10 4DR
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 4182916
2014-09-23AR0117/09/14 FULL LIST
2014-09-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-09-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENNEMAN III
2014-05-08AP01DIRECTOR APPOINTED RICHARD DEAN GORELICK
2014-04-24AP01DIRECTOR APPOINTED NEAL JAY GLUECK
2013-10-14AR0117/09/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELL HENNEMAN III / 03/03/2013
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR WENZEL HURTAK
2012-10-09AR0117/09/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART ESSIG
2012-03-09AP01DIRECTOR APPOINTED PETER JOSEPH ARDUINI
2011-10-18AR0117/09/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-26AR0117/09/10 FULL LIST
2010-10-26AD02SAIL ADDRESS CREATED
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELL HENNEMAN III / 30/04/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HENNEMAN III / 05/01/2008
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-21363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-21363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-17363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-10-14288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-05363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-29363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-04-07AUDAUDITOR'S RESIGNATION
2003-04-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-0288(2)RAD 20/12/02--------- £ SI 2629200@1=2629200 £ IC 1553716/4182916
2003-03-12CERTNMCOMPANY NAME CHANGED INTEGRA NEUROSCIENCES LIMITED CERTIFICATE ISSUED ON 12/03/03
2003-03-06123NC INC ALREADY ADJUSTED 20/12/02
2003-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-06RES04£ NC 1553716/5000000 20/1
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-03-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-26363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-09-10244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-10-24225ACC. REF. DATE EXTENDED FROM 05/04/00 TO 31/12/00
2000-10-24244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-27CERTNMCOMPANY NAME CHANGED NMT NEUROSCIENCES (UK) LIMITED CERTIFICATE ISSUED ON 28/07/00
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288bDIRECTOR RESIGNED
1993-07-13New director appointed
1992-07-06Director resigned;new director appointed
1992-06-10New director appointed
1992-06-10Director resigned;new director appointed
1991-01-08New director appointed
1990-10-04Director resigned
1989-02-07New director appointed
1988-10-21New director appointed
1988-10-21New secretary appointed;new director appointed
1988-10-21Director resigned
1988-02-08New director appointed
1987-06-15Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SPEMBLY MEDICAL 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 SPEMBLY MEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1989-09-28 Satisfied BARCLAYS BANK PLC
CHARGE 1988-10-04 Satisfied SECURITY PACIFIC EUROFINANCE (UK) LIMITED
GUARANTEE & DEBENTURE 1988-10-04 Satisfied SECURITY PACIFIC EUROFINANCE (UK) LIMITED
GUARANTEE AND DEBENTURE 1987-05-20 Satisfied SECURITY PACIFIC EUROFINANCE (UK) LIMITED
GUARANTEE AND DEBENTURE 1987-05-20 Satisfied PACIFIC BANK GMBH.
ASSIGNMENT 1987-05-20 Satisfied SECURITY PACIFIC EUROFINANCE (UK) LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by SPEMBLY MEDICAL LIMITED

SPEMBLY MEDICAL LIMITED has registered 12 patents

GB2336781 , GB2344873 , GB2283678 , GB2289414 , GB2343845 , GB2289510 , GB2312736 , GB2289413 , GB2337000 , GB2289412 , GB2360573 , GB2336782 ,

Domain Names
We could not find the registrant information for the domain

SPEMBLY MEDICAL LIMITED owns 1 domain names.

integra-ls.com  

Trademarks
We have not found any records of SPEMBLY MEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEMBLY MEDICAL 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 (86900 - Other human health activities) as SPEMBLY MEDICAL LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SPEMBLY MEDICAL 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 SPEMBLY MEDICAL 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 SPEMBLY MEDICAL 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.