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

PRIMEITEM LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
02974182
Private Limited Company
Liquidation

Company Overview

About Primeitem Ltd
PRIMEITEM LIMITED was founded on 1994-10-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Primeitem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRIMEITEM LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in N12
 
Filing Information
Company Number 02974182
Company ID Number 02974182
Date formed 1994-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 06/10/2014
Return next due 03/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 13:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMEITEM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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 PRIMEITEM LIMITED
The following companies were found which have the same name as PRIMEITEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Primeitemsstore LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-03-20

Company Officers of PRIMEITEM LIMITED

Current Directors
Officer Role Date Appointed
SCARLETT SHAMASH
Company Secretary 2001-04-11
MIHAIL SEBASTIAN AMBRUS
Director 2015-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
CALIN CIUFUDEAN
Director 2015-12-15 2015-12-30
YOUNA SAID SHAMASH
Director 1996-06-10 2015-12-15
WILLIAM NONOO
Company Secretary 1996-06-10 2001-04-11
WILLIAM NONOO
Director 1994-10-26 2001-04-11
SCARLETT SHAMASH
Company Secretary 1994-10-26 1996-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-10-26
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCARLETT SHAMASH WHITECROWN INVESTMENTS LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH WHITECROWN PROPERTIES LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH WHITECROWN ESTATES LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH BLACKCROWN ESTATES LIMITED Company Secretary 2002-04-15 CURRENT 2002-04-15 Liquidation
SCARLETT SHAMASH BLACKCROWN LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Dissolved 2017-12-21
SCARLETT SHAMASH BLACKCROWN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-02-13 CURRENT 2002-02-13 Liquidation
SCARLETT SHAMASH BLACKCROWN INVESTMENTS LIMITED Company Secretary 2001-09-21 CURRENT 2001-09-21 Liquidation
SCARLETT SHAMASH BLACKCROWN PROPERTIES LIMITED Company Secretary 2001-08-14 CURRENT 1999-08-16 Dissolved 2016-05-31
SCARLETT SHAMASH RETAILALL LIMITED Company Secretary 1994-10-26 CURRENT 1994-10-06 Dissolved 2016-03-22
SCARLETT SHAMASH INVESTHOBBY LIMITED Company Secretary 1994-10-26 CURRENT 1994-10-06 Dissolved 2016-03-22
MIHAIL SEBASTIAN AMBRUS BLACKCROWN PROPERTIES LIMITED Director 2015-12-22 CURRENT 1999-08-16 Dissolved 2016-05-31
MIHAIL SEBASTIAN AMBRUS BLACKCROWN LIMITED Director 2015-12-22 CURRENT 2002-02-13 Dissolved 2017-12-21
MIHAIL SEBASTIAN AMBRUS BLACKCROWN INVESTMENTS LIMITED Director 2015-12-22 CURRENT 2001-09-21 Liquidation
MIHAIL SEBASTIAN AMBRUS WHITECROWN INVESTMENTS LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation
MIHAIL SEBASTIAN AMBRUS WHITECROWN PROPERTIES LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation
MIHAIL SEBASTIAN AMBRUS WHITECROWN ESTATES LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation
MIHAIL SEBASTIAN AMBRUS BLACKCROWN INDUSTRIAL PROPERTIES LIMITED Director 2015-12-22 CURRENT 2002-02-13 Liquidation
MIHAIL SEBASTIAN AMBRUS BLACKCROWN ESTATES LIMITED Director 2015-12-22 CURRENT 2002-04-15 Liquidation

More director information

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

DateDocument TypeDocument Description
2018-07-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2018:LIQ. CASE NO.2
2018-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-07LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009209
2017-07-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/05/2017:LIQ. CASE NO.2
2016-10-26RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001418,PR002378
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA ENGLAND
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM FINCHLEY HOUSE, C/O SPIRO NEIL 707 HIGH ROAD FINCHLEY, LONDON N12 0BT
2016-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-074.20STATEMENT OF AFFAIRS/4.19
2015-12-31AP01DIRECTOR APPOINTED MR MIHAIL SEBASTIAN AMBRUS
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CALIN CIUFUDEAN
2015-12-17AP01DIRECTOR APPOINTED MR CALIN CIUFUDEAN
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR YOUNA SHAMASH
2015-09-01RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002378,PR001418
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0106/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029741820005
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0106/10/13 FULL LIST
2013-10-10AD02SAIL ADDRESS CHANGED FROM: C/O SPIRO NEIL 3 DUKES COURT WELLINGTON STREET LUTON BEDFORDSHIRE LU1 5AF UNITED KINGDOM
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-27AR0106/10/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-26AR0106/10/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-22AR0106/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-12AR0106/10/09 FULL LIST
2009-10-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-10AD02SAIL ADDRESS CREATED
2008-12-10363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-12-04363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: C/O SPIRO NEIL BRITANNIA HOUSE 958 HIGH ROAD FINCHLEY LONDON N12 9RY
2006-01-04363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-15363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-16363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/03
2003-03-25363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2003-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-06225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-25288aNEW SECRETARY APPOINTED
2000-12-08363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-04-13363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-01363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-02-23363sRETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS
1997-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-04-02363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-08-22SRES03EXEMPTION FROM APPOINTING AUDITORS 10/05/96
1996-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96
1996-06-28288SECRETARY RESIGNED
1996-06-28288NEW SECRETARY APPOINTED
1996-06-28288NEW DIRECTOR APPOINTED
1996-06-2888(2)RAD 10/06/96--------- £ SI 998@1=998 £ IC 2/1000
1996-02-12363sRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-01-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1994-11-25287REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-11-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRIMEITEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-25
Resolutions for Winding-up2016-05-25
Meetings of Creditors2016-05-03
Fines / Sanctions
No fines or sanctions have been issued against PRIMEITEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2005-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2001-06-08 Satisfied BRISTOL & WEST PLC
COMMERCIAL MORTGAGE 2001-06-08 Satisfied BRISTOL & WEST PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,290,524

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 PRIMEITEM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 436,560
Debtors 2012-01-01 £ 436,560
Fixed Assets 2012-01-01 £ 880,000
Shareholder Funds 2012-01-01 £ 26,036
Tangible Fixed Assets 2012-01-01 £ 880,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRIMEITEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMEITEM LIMITED
Trademarks
We have not found any records of PRIMEITEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMEITEM 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 (68209 - Other letting and operating of own or leased real estate) as PRIMEITEM LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRIMEITEM 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 TypeAppointment of Liquidators
Defending partyPRIMEITEM LIMITEDEvent Date2016-05-25
Elizabeth Arakapiotis , Liquidator , Kallis & Co , Mountview Court, 1148 High Road, London N20 0RA . Alternative contact: Peter@kallis.co.uk, 020 8446 6699 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPRIMEITEM LIMITEDEvent Date2016-05-13
At a General Meeting of the Members of the above-named Company, duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA , on 13 May 2016 the following Resolutions were duly passed. No 1 as a Special Resolution and No2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily 2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the purposes of such Winding-up Elizabeth Arakapiotis (IP No. 009209 ), Liquidator , Kallis & Co , Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: Peter@kallis.co.uk 0208 446 6699 Mihail Sebastian Ambrus , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPRIMEITEM LIMITEDEvent Date2016-04-19
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Kallis & Company, 1148 High Road, Whetstone, London N20 0RA on the 13 May 2016 at 12:45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is also hereby given, pursuant to Section 98 (2) (a) of the Insolvency Act 1986 , that Elizabeth Arakapiotis of 1148 High Road aforesaid is qualified to act as an Insolvency Practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the above companys affairs as they may reasonably require. Please contact Kallis & Company @ Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Tel. No.020 8446 6699. Email: Peter@kallis.co.uk The meeting is being convened at the above address to save costs. If creditors would like the meeting to be held at a location more convenient to the companys trading premises then they should contact Kallis & Company. Creditors wishing to vote at the meeting must lodge their proofs of debt and (unless attending in person) proxies with Elizabeth Arakapiotis as above, not later than 12.00 noon on the last business day before the meeting. Unless they wish to surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. The resolutions at the creditors meeting may include a resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and convening the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMEITEM 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 PRIMEITEM 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.