Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02650075 LIMITED
Company Information for

02650075 LIMITED

PEARL ASSURANCE HOUSE, 319, BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
02650075
Private Limited Company
Liquidation

Company Overview

About 02650075 Ltd
02650075 LIMITED was founded on 1991-09-30 and has its registered office in London. The organisation's status is listed as "Liquidation". 02650075 Limited is a Private Limited Company registered in 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
02650075 LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE, 319
BALLARDS LANE
LONDON
N12 8LY
Other companies in BN43
 
Previous Names
SHELFCO 1234 LIMITED14/11/2023
GEMINI PRESS LIMITED14/05/2014
Filing Information
Company Number 02650075
Company ID Number 02650075
Date formed 1991-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 30/04/2014
Return next due 28/05/2015
Type of accounts FULL
Last Datalog update: 2023-12-07 09:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 02650075 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 02650075 LIMITED

Current Directors
Officer Role Date Appointed
OWEN JONES
Company Secretary 2011-10-24
JOHN BOYLE
Director 1993-04-26
STEPHEN ANDREW CROPPER
Director 1994-03-02
NICHOLAS GWYNNE
Director 2000-01-04
OWEN RHYS JONES
Director 2012-10-23
MARK LEE TULLEY
Director 2000-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL CURRAN
Director 2012-10-23 2013-07-31
DEREK JAMES WEIR
Director 2011-03-31 2012-08-31
NIGEL DAVID HOLMES
Company Secretary 1993-04-26 2011-10-24
NIGEL DAVID HOLMES
Director 1991-11-05 2011-10-24
ALAN JIM BLACKBURN
Company Secretary 1991-11-05 1993-04-26
ALAN JIM BLACKBURN
Director 1991-11-05 1993-04-26
LEGIST CORPORATE SERVICES LIMITED
Company Secretary 1991-09-30 1991-11-05
RONALD GEORGE PATERSON
Director 1991-09-30 1991-11-05
ANTONY HOWARD THOMLINSON
Director 1991-09-30 1991-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BOYLE ALTIA-ABM GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
JOHN BOYLE XALTIA TECHNOLOGY LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
JOHN BOYLE ALTIA SOLUTIONS LIMITED Director 2012-12-31 CURRENT 2002-02-25 Active
JOHN BOYLE NETIDME LTD Director 2012-12-10 CURRENT 2004-06-18 Liquidation
JOHN BOYLE SIMPLE ORDERING LIMITED Director 2012-06-12 CURRENT 1970-08-26 Dissolved 2015-09-01
JOHN BOYLE GSO HAMILTON CIP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2018-03-27
JOHN BOYLE GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED Director 2011-09-14 CURRENT 2011-09-05 Liquidation
JOHN BOYLE HAMILTON RUTHERGLEN LIMITED Director 2011-09-06 CURRENT 2011-03-16 Dissolved 2015-12-02
JOHN BOYLE WESTBOURNE PORTFOLIO LIMITED Director 2007-04-26 CURRENT 2007-04-18 Active
JOHN BOYLE THE HAMILTON PORTFOLIO LIMITED Director 1999-05-18 CURRENT 1999-03-03 Dissolved 2018-06-07
STEPHEN ANDREW CROPPER REAM CREATIVE LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
STEPHEN ANDREW CROPPER GEMINI PRINT UK LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
STEPHEN ANDREW CROPPER GEMINI PRINT SOUTHERN LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
OWEN RHYS JONES GEMINI PRINT SOUTHERN LIMITED Director 2013-05-30 CURRENT 2013-05-15 Active
MARK LEE TULLEY GEMINI PRINT SOUTHERN LIMITED Director 2013-05-30 CURRENT 2013-05-15 Active
MARK LEE TULLEY SIMPLE ORDERING LIMITED Director 2012-06-07 CURRENT 1970-08-26 Dissolved 2015-09-01

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
2021-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-14
2019-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-14
2018-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-15
2017-01-264.68 Liquidators' statement of receipts and payments to 2016-11-15
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM 2/3 Pavilion Buildings Brighton BN1 1EE England
2016-12-07600Appointment of a voluntary liquidator
2016-12-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-12-024.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-07-014.68 Liquidators' statement of receipts and payments to 2016-04-15
2015-05-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-014.20Volunatary liquidation statement of affairs with form 4.19
2015-05-01600Appointment of a voluntary liquidator
2015-05-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-04-16
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM 1a Dolphin Way Shoreham by Sea West Sussex BN43 6NZ
2014-12-15CH01Director's details changed for Mr Owen Jones on 2014-12-01
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 61763
2014-08-11AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-14RES15CHANGE OF NAME 06/05/2014
2014-05-14CERTNMCompany name changed gemini press LIMITED\certificate issued on 14/05/14
2014-04-22AA01Previous accounting period shortened from 31/07/14 TO 31/01/14
2013-12-13AA01Previous accounting period extended from 30/06/13 TO 31/07/13
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GWYNNE / 01/08/2013
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CURRAN
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE TULLEY / 01/08/2013
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CROPPER / 01/08/2013
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026500750011
2013-06-17AR0130/04/13 FULL LIST
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WEIR
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CROPPER / 24/10/2012
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-25AP01DIRECTOR APPOINTED MR JOHN PAUL CURRAN
2012-10-25AP01DIRECTOR APPOINTED MR OWEN JONES
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-08-28SH0628/08/12 STATEMENT OF CAPITAL GBP 61763
2012-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-04AR0130/04/12 FULL LIST
2012-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-03AR0130/09/11 FULL LIST
2011-11-02AP03SECRETARY APPOINTED MR OWEN JONES
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE TULLEY / 30/09/2011
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLMES
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GWYNNE / 30/09/2011
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY NIGEL HOLMES
2011-06-28MISCSECTION 519
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 03/06/2011
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-04-04AP01DIRECTOR APPOINTED MR DEREK WEIR
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-16AR0124/09/10 FULL LIST
2010-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-30AR0124/09/09 NO CHANGES
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-08363aRETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-31363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-10-28363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-10-31363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-10-04363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-26MISCSECTION 394
2002-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-10-10363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 02650075 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-07-03
Appointment of Liquidators2016-11-28
Meetings of Creditors2016-10-25
Appointment of Liquidators2015-04-22
Resolutions for Winding-up2015-04-22
Meetings of Creditors2015-04-01
Fines / Sanctions
No fines or sanctions have been issued against 02650075 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-21 Outstanding CENTRIC SPV1 LIMITED
CHATTEL MORTGAGE 2012-11-29 Outstanding LOMBARD NORTH CENTRAL PLC
CHARGE OF DEPOSIT 2012-10-26 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
COMPOSITE GUARANTEE AND DEBENTURES 2011-01-29 Outstanding CENTRIC SPV 1 LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-07-31

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 02650075 LIMITED

Intangible Assets
Patents
We have not found any records of 02650075 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02650075 LIMITED
Trademarks
We have not found any records of 02650075 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 02650075 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-07-29 GBP £252
Brighton and Hove City Council 2011-07-29 GBP £1,738
Brighton and Hove City Council 2011-07-22 GBP £3,921
Brighton and Hove City Council 2011-05-27 GBP £770
Brighton and Hove City Council 2011-04-20 GBP £1,311
Brighton and Hove City Council 2010-12-08 GBP £2,610
Brighton and Hove City Council 2010-11-12 GBP £1,588
Brighton and Hove City Council 2010-08-25 GBP £1,942
Brighton and Hove City Council 2010-08-18 GBP £3,746
Northamptonshire County Council 2010-07-08 GBP £1,085
Brighton and Hove City Council 2010-07-07 GBP £2,694
Brighton and Hove City Council 2010-07-02 GBP £140
Brighton and Hove City Council 2010-07-02 GBP £2,086
Brighton and Hove City Council 2010-06-11 GBP £900
City of London Corporation 2010-05-15 GBP £2,215
Brighton and Hove City Council 2010-04-28 GBP £727
Brighton and Hove City Council 2010-04-28 GBP £10
Brighton and Hove City Council 2010-04-14 GBP £1,995
Brighton and Hove City Council 2010-04-09 GBP £3,049

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 02650075 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 TypeNotice of
Defending partySHELFCO 1234 LIMITEDEvent Date2019-07-03
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHELFCO 1234 LIMITEDEvent Date2016-11-15
David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY and David Bulcher , of Buchler Phillips Ltd , 6 Grosvenor Street, London, W1K 4PZ . : Alternative contact: Eveline Moorooven, Tel: 020 8343 5900.
 
Initiating party Event TypeMeetings of Creditors
Defending partySHELFCO 1234 LIMITEDEvent Date2016-10-18
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 15 November 2016 at 10.30 am. The meeting is being summoned by the Joint Liquidators following a request from the major creditor pursuant to Rule 4.54 of the Insolvency Rules 1986. The purposes of the meeting are: To consider a resolution to remove Jonathan James Beard and John Walters as Joint Liquidators of the Company and in the event that above resolution passes, to consider the appointment of alternative liquidators. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of appointment: 16 April 2015. Office holder details: Jonathan James Beard and John Walters (IP Nos. 9552 and 9315) both of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Steve Baluchi by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHELFCO 1234 LIMITEDEvent Date2015-04-16
Jonathan James Beard and John Walters , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to Steve Baluchi by email at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHELFCO 1234 LIMITEDEvent Date2015-04-16
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, BN1 1EE on 16 April 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan James Beard and John Walters , both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , (IP Nos 9552 and 9315) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidators by telephone on 01273 322960. Alternatively, enquiries can be made to Steve Baluchi by email at brighton@begbies-traynor.com or by telephone on 01273 322960. J Boyle , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySHELFCO 1234 LIMITEDEvent Date2015-03-27
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE on 16 April 2015 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE , not later 12.00 noon on 15 April 2015. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Any person who requires further information may contact Sarah Worts of Begbies Traynor (Central) LLP by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02650075 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 02650075 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.