Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC
Company Information for

MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC

53 THREADNEEDLE STREET, LONDON, EC2R 8AR,
Company Registration Number
03004101
Public Limited Company
Active

Company Overview

About Montanaro Uk Smaller Companies Investment Trust Plc
MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC was founded on 1994-12-21 and has its registered office in London. The organisation's status is listed as "Active". Montanaro Uk Smaller Companies Investment Trust Plc is a Public 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
MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC
 
Legal Registered Office
53 THREADNEEDLE STREET
LONDON
EC2R 8AR
Other companies in EX4
 
Filing Information
Company Number 03004101
Company ID Number 03004101
Date formed 1994-12-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 15:20:52
Primary Source:Companies House
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 MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2017-01-01
KATHARINE BLANCHE MARY BOLSOVER
Director 2014-10-17
ARTHUR TYRER COPPLE
Director 2017-03-01
ROGER EDWARD CUMING
Director 2009-06-05
JAMES PEYTON ROBINSON
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN ANN MATTHEWS
Director 2010-04-01 2017-03-08
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 1995-03-08 2016-12-31
MICHAEL BRUCE MOULE
Director 2005-01-28 2015-07-31
DAVID JOHN GAMBLE
Director 2004-11-19 2013-07-26
CHRISTOPHER JONES
Director 1999-07-09 2010-07-30
LAURENCE GEOFFREY PETAR
Director 2003-05-23 2010-06-16
ANTONY SCOTT HARDY
Director 2000-07-17 2009-07-31
CHARLES BRANDON GOUGH
Director 1998-11-23 2005-01-28
PETER DAVIDSON GRIFFITHS
Director 2001-02-08 2003-09-07
IAIN CHARLES DOUGLAS CATER
Director 1995-02-07 2000-07-17
JAMES GEOFFREY LITTLER
Director 1995-02-07 2000-07-17
CLAYTON MARK BRENDISH
Director 1995-02-07 1999-02-09
FREDERICK BRIAN CORBY
Director 1995-02-07 1999-02-09
DOMINIC MAX MICHAEL MORLEY
Company Secretary 1995-01-09 1995-03-08
CHRISTOPHER JOHN ASHWORTH
Director 1995-01-09 1995-02-07
DOMINIC MAX MICHAEL MORLEY
Director 1995-01-09 1995-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-21 1995-01-09
INSTANT COMPANIES LIMITED
Nominated Director 1994-12-21 1995-01-09
SWIFT INCORPORATIONS LIMITED
Nominated Director 1994-12-21 1995-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES LIMITED ABPORT LIMITED Company Secretary 2018-04-01 CURRENT 1973-06-13 Active
MAITLAND ADMINISTRATION SERVICES LIMITED INVESTMENT COMPANY PLC(THE) Company Secretary 2018-04-01 CURRENT 1868-11-14 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW CENTURION TRUST LIMITED Company Secretary 2018-04-01 CURRENT 1926-10-04 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI VALUE PLUS + TRUST PLC Company Secretary 2017-12-20 CURRENT 2014-12-18 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED SDV 2025 ZDP PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI MERGER PLUS+ TRUST PLC Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
MAITLAND ADMINISTRATION SERVICES LIMITED DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
MAITLAND ADMINISTRATION SERVICES LIMITED RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2015-02-10 CURRENT 1962-10-02 Active
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON SMALL COMPANIES ZDP PLC Company Secretary 2015-01-01 CURRENT 2012-07-13 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON UK DIVIDEND TRUST PLC Company Secretary 2015-01-01 CURRENT 1999-04-06 Active
MAITLAND ADMINISTRATION SERVICES LIMITED JIT SECURITIES LIMITED Company Secretary 2010-01-01 CURRENT 2000-03-24 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW STAR INVESTMENT TRUST PLC Company Secretary 2010-01-01 CURRENT 2000-04-05 Active
MAITLAND ADMINISTRATION SERVICES LIMITED ABACUS FINANCIAL SOFTWARE LIMITED Company Secretary 2009-09-30 CURRENT 1998-09-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED APEX FUNDROCK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED THE LINDSELL TRAIN INVESTMENT TRUST PLC Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
KATHARINE BLANCHE MARY BOLSOVER GLOBAL DIVERSIFIED INFRASTRUCTURE PLC Director 2018-02-26 CURRENT 2017-12-06 Active - Proposal to Strike off
JAMES PEYTON ROBINSON LORD WANDSWORTH COLLEGE Director 2018-07-03 CURRENT 2011-08-01 Active
JAMES PEYTON ROBINSON PCGH ZDP PLC Director 2017-03-30 CURRENT 2017-03-30 Active
JAMES PEYTON ROBINSON JPMORGAN ELECT PLC Director 2012-04-01 CURRENT 1999-09-16 Liquidation
JAMES PEYTON ROBINSON POLAR CAPITAL GLOBAL HEALTHCARE TRUST PLC Director 2010-05-12 CURRENT 2010-05-12 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
2024-01-08DIRECTOR APPOINTED MR CHRISTOPHER YUUICHIRO NAKAJIMA
2023-12-27CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR JAMES PEYTON ROBINSON
2023-09-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-09-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-07-03Termination of appointment of Link Company Matters Limited on 2023-06-30
2023-07-03Appointment of Juniper Partners Ltd as company secretary on 2023-07-01
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 65 Gresham Street 6th Floor London EC2V 7NQ England
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 53 Threadneedle Street Threadneedle Street London EC2R 8AR England
2023-06-16Register inspection address changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-12-23CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-10-22CH04SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2021-10-22
2021-10-08CH01Director's details changed for Mrs Catriona Mary Elizabeth Hoare on 2021-08-09
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-25MEM/ARTSARTICLES OF ASSOCIATION
2021-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-04-02AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-12-31CH01Director's details changed for Mr James Peyton Robinson on 2013-09-30
2020-11-23AP01DIRECTOR APPOINTED MRS ANNETTE BARBARA POWLEY
2020-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-04AUDAUDITOR'S RESIGNATION
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-30CH01Director's details changed for Mr James Peyton Robinson on 2013-09-30
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BLANCHE MARY BOLSOVER
2019-12-18AP01DIRECTOR APPOINTED MRS CATRIONA MARY ELIZABETH HOARE
2019-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/19 FROM Hamilton House Rodney Way Chelmsford CM1 3BY England
2019-10-01AP04Appointment of Link Company Matters Limited as company secretary on 2019-10-01
2019-10-01TM02Termination of appointment of Maitland Administration Services Limited on 2019-10-01
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARD CUMING
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England
2019-01-10RP04CS01Second filing of Confirmation Statement dated 21/12/2018
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-20PSC09Withdrawal of a person with significant control statement on 2018-12-20
2018-12-13PSC08Notification of a person with significant control statement
2018-08-22SH02Sub-division of shares on 2018-07-18
2018-07-30RES13SUBDIVISION 18/07/2018
2018-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-08-31RES13THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOICE 22/07/2017
2017-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN MATTHEWS
2017-03-02AP01DIRECTOR APPOINTED MR ARTHUR TYRER COPPLE
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3347595.8
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM Beaufort House 51 New North Road Exeter Devon EX4 4EP
2017-01-03AP04Appointment of Maitland Administration Services Limited as company secretary on 2017-01-01
2017-01-03TM02Termination of appointment of Capita Sinclair Henderson Limited on 2016-12-31
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03RES09Resolution of authority to purchase a number of shares
2016-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-08AUDAUDITOR'S RESIGNATION
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3347595.8
2016-01-12AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-13RES13Resolutions passed:The company is authorised to make market purchases of ordinary shares of 10P each and are authorised to issue ordinary shares ordinary shares of 10P each. Other company business. 31/07/2015Resolution of allotment of securitiesResolut...
2015-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUCE MOULE
2015-01-16CH01Director's details changed for Mrs Katharine Blanche Mary Bolsover on 2015-01-16
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 3347595.8
2015-01-08AR0121/12/14 NO MEMBER LIST
2014-10-21AP01DIRECTOR APPOINTED MRS KATHARINE BLANCHE MARY BOLSOVER
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11MISCSECTION 519
2014-07-01AUDAUDITOR'S RESIGNATION
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3347595.8
2014-01-07AR0121/12/13 NO MEMBER LIST
2013-10-04AP01DIRECTOR APPOINTED MR JAMES PEYTON ROBINSON
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-07RES13ISSUSE OF SHARES, COMPANY BUSINESS 26/07/2013
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAMBLE
2013-01-03AR0121/12/12 NO MEMBER LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2012-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-22AR0121/12/11 NO MEMBER LIST
2011-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 21/12/2011
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD CUMING / 21/12/2011
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-18AR0121/12/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN MATTHEWS / 29/11/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23RES01ADOPT ARTICLES 30/07/2010
2010-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2010-07-12AP01DIRECTOR APPOINTED KATHRYN ANN MATTHEWS
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PETAR
2010-01-25AR0121/12/09 FULL LIST
2010-01-08AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-09AD02SAIL ADDRESS CREATED
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR ANTONY HARDY
2009-08-07RES13PURCHASE SHARES-WOUND UP VOL 31/07/2009
2009-08-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-07288aDIRECTOR APPOINTED ROGER EDWARD CUMING
2009-04-30169CAPITALS NOT ROLLED UP
2009-04-30169CAPITALS NOT ROLLED UP
2009-01-14363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-12-15169A(2)10/12/08 GBP TR 1828000@0.1=182800
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08RES01ADOPT ARTICLES 18/07/2008
2008-08-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-07-28169GBP IC 3544945/3541945 12/07/08 GBP SR 30000@0.1=3000
2008-07-28169GBP IC 3541945/3539445 15/07/08 GBP SR 25000@0.1=2500
2008-07-28169GBP IC 3539445/3536445 11/07/08 GBP SR 30000@0.1=3000
2008-04-07169GBP IC 3547445/3546945 14/03/08 GBP SR 5000@0.1=500
2008-04-07169GBP IC 3546945/3544945 07/03/08 GBP SR 20000@0.1=2000
2008-04-02169GBP IC 3550445/3547445 21/01/08 GBP SR 30000@0.1=3000
2008-04-02169GBP IC 3552445/3550445 16/01/08 GBP SR 20000@0.1=2000
2008-02-11169£ IC 3555945/3552445 28/12/07 £ SR 35000@.1=3500
2008-02-11169£ IC 3560945/3555945 16/01/08 £ SR 50000@.1=5000
2008-01-29363aRETURN MADE UP TO 21/12/07; BULK LIST AVAILABLE SEPARATELY
2008-01-18169(1B)12/12/07 £ TI 1828000@.1=182800
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-02363sRETURN MADE UP TO 21/12/06; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC 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 MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC
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
SINGLE DEBENTURE 1995-07-31 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC
Trademarks
We have not found any records of MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC. 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 (64301 - Activities of investment trusts) as MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC 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 MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC 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 MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC 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.