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

SAMUEL MONTAGU & CO. LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02796565
Private Limited Company
Dissolved

Dissolved 2017-08-11

Company Overview

About Samuel Montagu & Co. Ltd
SAMUEL MONTAGU & CO. LIMITED was founded on 1993-03-05 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-08-11 and is no longer trading or active.

Key Data
Company Name
SAMUEL MONTAGU & CO. LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E14
 
Previous Names
BRIDE INVESTMENTS (HYTHE) LIMITED04/10/2000
Filing Information
Company Number 02796565
Date formed 1993-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-11
Type of accounts DORMANT
Last Datalog update: 2018-01-26 19:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMUEL MONTAGU & CO. 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 SAMUEL MONTAGU & CO. LIMITED
The following companies were found which have the same name as SAMUEL MONTAGU & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAMUEL MONTAGU & CO. LIMITED CHULIA STREET Singapore 049513 Dissolved Company formed on the 2008-09-09
SAMUEL MONTAGU & CO. LTD GREEN FARM HOUSE THE STREET STOKE BY CLARE, SUFFOLK CO10 8HP Active - Proposal to Strike off Company formed on the 2020-01-22

Company Officers of SAMUEL MONTAGU & CO. LIMITED

Current Directors
Officer Role Date Appointed
ROMANA LEWIS
Company Secretary 2015-09-25
GERARD MATTIA
Director 2014-03-28
DAVID MICHAEL WATTS
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN LOUIS HENNING BENCARD
Director 1998-01-09 2016-08-01
DAVID HENRY BURNETT
Director 2014-03-28 2016-03-31
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-01-05 2015-09-25
TONY BHAMBHRA
Company Secretary 2014-06-16 2015-01-05
KATHERINE DEAN
Company Secretary 2013-07-24 2014-06-16
JOHN RICHARD KENT
Director 2012-12-06 2014-03-31
DAVID JOHN CAVANNA
Director 2013-07-24 2014-03-28
NARESH MANJANATH
Director 2008-01-14 2014-03-28
HOLLIE RHEANNA WOOD
Company Secretary 2013-04-15 2013-07-24
FIONA ANN BARKER
Director 2011-11-15 2013-06-21
KAREN LYON
Company Secretary 2012-02-09 2013-04-15
MARIA THERESE FLEMING
Director 2008-01-14 2012-09-30
HOLLIE RHEANNA WOOD
Company Secretary 2011-12-22 2012-02-09
SARAH CAROLINE GOTT
Company Secretary 2008-10-01 2011-12-22
MARY BRIDGET KENNY
Director 2007-02-12 2009-01-14
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-04-25 2008-10-01
SARAH CAROLINE GOTT
Director 2008-10-01 2008-10-01
FRANCES JULIE NIVEN
Company Secretary 2005-07-13 2006-04-25
REBECCA LOUISE POOLE
Company Secretary 2004-05-20 2005-07-13
MARK VIVIAN PEARCE
Company Secretary 2002-11-06 2004-05-20
KEVIN JOSEPH GODFREY
Director 1994-12-16 2004-01-28
NICOLA SUZANNE BLACK
Company Secretary 2000-10-17 2002-11-06
ELIZABETH ANNE HOBLEY
Company Secretary 1998-10-01 2000-10-17
SHAUN KEVIN BRYANT
Company Secretary 1996-10-01 1998-10-01
RICHARD WILLIAM QUIN
Company Secretary 1995-10-01 1996-10-01
VANESSA INDIRA GARNHAM
Company Secretary 1994-12-16 1995-01-01
VANESSA INDIRA GARNHAM
Director 1994-12-16 1995-01-01
ALAN DUDLEY BANKS
Company Secretary 1993-12-10 1994-12-16
ALAN DUDLEY BANKS
Director 1993-12-10 1994-12-16
MICHAEL HAMILTON
Director 1993-12-10 1994-12-16
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1993-03-05 1993-12-10
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1993-03-05 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL WATTS HSBC UK BANK PLC Director 2017-10-02 CURRENT 2015-12-23 Active
DAVID MICHAEL WATTS HSBC PREFERENTIAL LP (UK) Director 2017-06-23 CURRENT 1989-08-22 Active
DAVID MICHAEL WATTS HSBC EUROPE B.V. Director 2017-06-23 CURRENT 2001-11-16 Active
DAVID MICHAEL WATTS GRIFFIN INTERNATIONAL LIMITED Director 2017-06-23 CURRENT 1976-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-03-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2017-02-15AD02SAIL ADDRESS CREATED
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2016-12-234.70DECLARATION OF SOLVENCY
2016-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29AP01DIRECTOR APPOINTED DAVID MICHAEL WATTS
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BENCARD
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNETT
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0101/03/16 FULL LIST
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-30TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2015-09-30AP03SECRETARY APPOINTED MS ROMANA LEWIS
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0101/03/15 FULL LIST
2015-01-19AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30AP03SECRETARY APPOINTED TONY BHAMBHRA
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN CONWAY
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NARESH MANJANATH
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAVANNA
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENT
2014-04-04AP01DIRECTOR APPOINTED MR GERARD MATTIA
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAYA SUBRAMANIYAN
2014-04-04AP01DIRECTOR APPOINTED DAVID HENRY BURNETT
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0101/03/14 FULL LIST
2013-08-12AP01DIRECTOR APPOINTED DAVID JOHN CAVANNA
2013-08-05AP01DIRECTOR APPOINTED JAYA SUBRAMANIYAN
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD
2013-07-25AP03SECRETARY APPOINTED KATHERINE DEAN
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BARKER
2013-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-05-22AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2013-03-01AR0101/03/13 FULL LIST
2012-12-11AP01DIRECTOR APPOINTED JOHN RICHARD KENT
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH MANJANATH / 18/11/2011
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARIA FLEMING
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22RES01ADOPT ARTICLES 20/08/2012
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL SENIOR
2012-03-08AR0101/03/12 FULL LIST
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY HOLLIE WOOD
2012-02-09AP03SECRETARY APPOINTED MISS KAREN LYON
2012-01-25AP01DIRECTOR APPOINTED CARL THOMAS SENIOR
2011-12-29TM02APPOINTMENT TERMINATED, SECRETARY SARAH GOTT
2011-12-29AP03SECRETARY APPOINTED HOLLIE RHEANNA WOOD
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SINGLETON
2011-11-21AP01DIRECTOR APPOINTED FIONA BARKER
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JYOTI TAILOR
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2011-03-23AR0101/03/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0101/03/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH MANJANATH / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA THERESE FLEMING / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LOUIS HENNING BENCARD / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN SINGLETON / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JYOTI TAILOR / 01/10/2009
2010-01-19MISCAMENDING 288A SURNAME
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27288aDIRECTOR APPOINTED JYOTI TAILOR
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-24288aSECRETARY APPOINTED SARAH MAHER
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SARAH MAHER
2009-02-20288aDIRECTOR APPOINTED SARAH MAHER
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR MARY KENNY
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SAMUEL MONTAGU & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-27
Notices to Creditors2016-12-16
Resolutions for Winding-up2016-12-16
Appointment of Liquidators2016-12-16
Fines / Sanctions
No fines or sanctions have been issued against SAMUEL MONTAGU & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-01-12 Satisfied SAMUEL MONTAGU & CO. LIMITED
Intangible Assets
Patents
We have not found any records of SAMUEL MONTAGU & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMUEL MONTAGU & CO. LIMITED
Trademarks
We have not found any records of SAMUEL MONTAGU & CO. LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL MORTGAGE 93
LEGAL CHARGE 62
DEBENTURE 25
FIXED AND FLOATING CHARGE 8
STANDARD SECURITY 3
DEED OF CHARGE 2
FIXED CHARGE 2
GUARANTEE & DEBENTURE 2
SECURITY DOCUMENT 1
STANDARD SECURITY PRESENTED FOR REGISTRATION ON THE 05 APRIL 1993 IN SCOTLAND 1

We have found 202 mortgage charges which are owed to SAMUEL MONTAGU & CO. LIMITED

Income
Government Income
We have not found government income sources for SAMUEL MONTAGU & CO. 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 (99999 - Dormant Company) as SAMUEL MONTAGU & CO. LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SAMUEL MONTAGU & CO. 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 partySAMUEL MONTAGU & CO. LIMITEDEvent Date2017-03-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 2 May 2017 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 12 December 2016 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ For further details contact: Chloe Seago, Tel: 020 7303 5665, Email: cseago@deloitte.co.uk Ag FF113290
 
Initiating party Event TypeNotices to Creditors
Defending partySAMUEL MONTAGU & CO. LIMITEDEvent Date2016-12-13
The Company was placed into Members Voluntary Liquidation on 12 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 16 January 2017 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 16 January 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAMUEL MONTAGU & CO. LIMITEDEvent Date2016-12-02
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date on 02 December 2016 , Effective Date: on 12 December 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAMUEL MONTAGU & CO. LIMITEDEvent Date2016-12-02
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 5665.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMUEL MONTAGU & CO. 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 SAMUEL MONTAGU & CO. 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.