Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCAPITAL NO. 2 LIMITED
Company Information for

INTERCAPITAL NO. 2 LIMITED

London Fruit And Wool Exchange, 1 Duval Square, London, E1 6PW,
Company Registration Number
02774629
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Intercapital No. 2 Ltd
INTERCAPITAL NO. 2 LIMITED was founded on 1992-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Intercapital No. 2 Limited is a Private Limited Company registered in ENGLAND 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
INTERCAPITAL NO. 2 LIMITED
 
Legal Registered Office
London Fruit And Wool Exchange
1 Duval Square
London
E1 6PW
Other companies in EC2M
 
Previous Names
ICAP SHIPPING TANKERS LIMITED17/03/2017
CAPITAL SHIPBROKERS LIMITED31/07/2008
CAPITAL SHIPBROKERS (UK) LIMITED31/03/2006
CAPITAL SHIPBROKERS LIMITED27/03/2006
Filing Information
Company Number 02774629
Company ID Number 02774629
Date formed 1992-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2022-02-15
Return next due 2023-03-01
Type of accounts FULL
Last Datalog update: 2023-01-16 13:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCAPITAL NO. 2 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 INTERCAPITAL NO. 2 LIMITED
The following companies were found which have the same name as INTERCAPITAL NO. 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERCAPITAL NO. 2 PTE. LTD. MARINA BOULEVARD Singapore 018981 Active Company formed on the 2008-09-10

Company Officers of INTERCAPITAL NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE ABREHART
Company Secretary 2017-04-18
LORRAINE EMMA BARCLAY
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NEWMAN
Director 2016-09-01 2018-06-07
SAMANTHA ANNE WREN
Director 2016-09-01 2017-07-13
TERI-ANNE CAVANAGH
Company Secretary 2008-01-30 2017-03-15
LUCY RACHEL MAYHEW
Director 2010-06-04 2016-12-29
DAVID ANTHONY CASTERTON
Director 2010-06-04 2016-09-01
NICHOLAS JAMES DARGAN
Director 2013-06-01 2016-09-01
HENRY GRAINGER LIDDELL
Director 2010-06-04 2015-04-01
SAMANTHA ANNE WREN
Director 2012-05-31 2013-06-01
TIMOTHY CHARLES KIDD
Director 2010-06-04 2012-05-31
SIMON NICHOLAS IAN HARRISON
Director 2008-01-30 2010-06-04
PAUL NEWMAN
Director 2008-01-30 2010-06-04
CHRISTIAN HEERDEGEN PARSBO
Director 2008-01-30 2009-12-15
JACOB JUNCHER
Director 2008-01-30 2009-12-11
EDMUND FRANCIS GORDON CLARK
Director 2008-01-30 2009-11-04
JOHN TIMOTHY METCALFE
Company Secretary 1993-01-13 2008-01-30
GILES HENRY ACHESON-GRAY
Director 1993-04-20 2008-01-30
STEPHEN DAVID HACKING
Director 1993-04-20 2008-01-30
NICHOLAS DAVID JACKSON
Director 1993-01-13 2008-01-30
HENRY GRAINGER LIDDELL
Director 1993-04-20 2008-01-30
JAMES GRANT MACPHERSON
Director 2005-03-21 2008-01-30
MICHAEL EWAN MCCOWEN
Director 2005-03-21 2008-01-30
JOHN TIMOTHY METCALFE
Director 1993-01-13 2008-01-30
MICHAEL PERCY COMBE
Director 2003-01-08 2004-09-22
ALAN GILES FYFE
Director 1993-04-20 2004-09-22
MICHAEL PERCY COMBE
Director 1993-04-20 1999-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-12-17 1993-01-13
WATERLOW NOMINEES LIMITED
Nominated Director 1992-12-17 1993-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE EMMA BARCLAY INTERCAPITAL NO. 1 LIMITED Director 2016-09-01 CURRENT 2007-03-20 Active - Proposal to Strike off
LORRAINE EMMA BARCLAY CAPITAL SHIPBROKING LIMITED Director 2016-09-01 CURRENT 2007-10-16 Liquidation
LORRAINE EMMA BARCLAY MIDHURST CHARTERING LIMITED Director 2016-09-01 CURRENT 2011-10-20 Liquidation
LORRAINE EMMA BARCLAY INTERCAPITAL NO. 3 LIMITED Director 2016-09-01 CURRENT 1986-10-08 Liquidation
LORRAINE EMMA BARCLAY NEX SERVICES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
LORRAINE EMMA BARCLAY ICAP EQUITIES LIMITED Director 2012-04-25 CURRENT 2007-12-04 Dissolved 2014-06-24
LORRAINE EMMA BARCLAY EXCO SECURITIES (1980) LIMITED Director 2012-02-20 CURRENT 1979-12-31 Dissolved 2014-05-27
LORRAINE EMMA BARCLAY EXCO (TREASURY) LIMITED Director 2012-02-20 CURRENT 1991-03-07 Dissolved 2015-08-01

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
2023-01-31SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-03DS01Application to strike the company off the register
2022-09-07Resolutions passed:<ul><li>Resolution Reduce share premium account 06/09/2022</ul>
2022-09-07Solvency Statement dated 06/09/22
2022-09-07Statement by Directors
2022-09-07Statement of capital on GBP 1
2022-09-07SH19Statement of capital on 2022-09-07 GBP 1
2022-09-07SH20Statement by Directors
2022-09-07CAP-SSSolvency Statement dated 06/09/22
2022-09-07RES13Resolutions passed:
  • Reduce share premium account 06/09/2022
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN
2021-07-13AP03Appointment of Jenelle Marie Chalmers as company secretary on 2021-07-08
2021-07-13TM02Termination of appointment of Veronica Holly Ridley on 2021-07-01
2021-05-19CH01Director's details changed for Mr Richard Joseph Bodnum on 2020-11-02
2021-04-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-13AP01DIRECTOR APPOINTED JAMES BRAY
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-20PSC02Notification of Intercapital Limited as a person with significant control on 2020-11-11
2021-01-20PSC07CESSATION OF INTERCAPITAL NO. 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-01-24AP03Appointment of Veronica Holly Ridley as company secretary on 2020-01-14
2020-01-14TM02Termination of appointment of Deborah Anne Abrehart on 2019-12-31
2020-01-02AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE EMMA BARCLAY
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER WILLIAMSON
2019-04-08PSC05Change of details for Intercapital No. 1 Limited as a person with significant control on 2016-04-06
2019-04-07PSC05Change of details for Intercapital No. 1 Limited as a person with significant control on 2019-03-29
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-09-10AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WILLIAMSON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANNE WREN
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 350
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-26AP03Appointment of Mrs Deborah Anne Abrehart as company secretary on 2017-04-18
2017-04-06TM02Termination of appointment of Teri-Anne Cavanagh on 2017-03-15
2017-03-17RES15CHANGE OF COMPANY NAME 17/03/17
2017-03-17CERTNMCOMPANY NAME CHANGED ICAP SHIPPING TANKERS LIMITED CERTIFICATE ISSUED ON 17/03/17
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCY RACHEL MAYHEW
2016-09-08AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2016-09-07AP01DIRECTOR APPOINTED MR PAUL NEWMAN
2016-09-07AP01DIRECTOR APPOINTED MRS LORRAINE EMMA BARCLAY
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DARGAN
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 350
2016-01-14AR0114/01/16 FULL LIST
2016-01-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LIDDELL
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY RACHEL MAYHEW / 28/05/2013
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 350
2015-01-14AR0114/01/15 FULL LIST
2014-12-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-12-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 350
2014-01-23AR0114/01/14 FULL LIST
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 06/07/2013
2013-06-12AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2013-01-17AR0114/01/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-14RES01ADOPT ARTICLES 06/08/2012
2012-08-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-21AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 12/01/2012
2012-01-31AR0114/01/12 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-17AR0114/01/11 FULL LIST
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON
2010-07-07AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES KIDD
2010-07-07AP01DIRECTOR APPOINTED MR HENRY GRAINGER LIDDELL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2010-07-07AP01DIRECTOR APPOINTED LUCY RACHEL MAYHEW
2010-07-07AP01DIRECTOR APPOINTED MR DAVID CASTERTON
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PARSBO
2010-01-28AR0114/01/10 FULL LIST
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JACOB JUNCHER
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND GORDON CLARK
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS IAN HARRISON / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND FRANCIS GORDON CLARK / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TERI ANNE CAVANAGH / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HEERDEGEN PARSBO / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB JUNCHER / 12/10/2009
2009-02-10363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-23288cSECRETARY'S CHANGE OF PARTICULARS / TERI CAVANAGH / 05/09/2008
2008-07-31CERTNMCOMPANY NAME CHANGED CAPITAL SHIPBROKERS LIMITED CERTIFICATE ISSUED ON 31/07/08
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 21 DARTMOUTH STREET ST JAMESS PARK LONDON SW1H 9BP
2008-03-05288aDIRECTOR APPOINTED PAUL NEWMAN
2008-02-29288aDIRECTOR APPOINTED CHRISTIAN PARSBO
2008-02-29288aDIRECTOR APPOINTED JACOB JUNCHER
2008-02-29288aDIRECTOR APPOINTED EDMUND FRANCIS GORDON CLARK
2008-02-29288aDIRECTOR APPOINTED SIMON NICHOLAS IAN HARRISON
2008-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-16363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05RES04£ NC 1000/250000 01/01
2007-04-05123NC INC ALREADY ADJUSTED 01/01/07
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to INTERCAPITAL NO. 2 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 INTERCAPITAL NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-10-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1997-04-30 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 1993-03-24 Satisfied THE TRUSTEES OF THE BUTTLE TRUST
Intangible Assets
Patents
We have not found any records of INTERCAPITAL NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCAPITAL NO. 2 LIMITED
Trademarks
We have not found any records of INTERCAPITAL NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCAPITAL NO. 2 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 (52290 - Other transportation support activities) as INTERCAPITAL NO. 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERCAPITAL NO. 2 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 INTERCAPITAL NO. 2 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 INTERCAPITAL NO. 2 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.