Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGP (2001) LIMITED
Company Information for

AGP (2001) LIMITED

26 New Broadway, Ealing, LONDON, W5 2XA,
Company Registration Number
03151920
Private Limited Company
Active

Company Overview

About Agp (2001) Ltd
AGP (2001) LIMITED was founded on 1996-01-23 and has its registered office in Ealing. The organisation's status is listed as "Active". Agp (2001) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AGP (2001) LIMITED
 
Legal Registered Office
26 New Broadway
Ealing
LONDON
W5 2XA
Other companies in W5
 
Filing Information
Company Number 03151920
Company ID Number 03151920
Date formed 1996-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2025-01-23
Return next due 2026-02-06
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2025-01-27 13:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGP (2001) 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 AGP (2001) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA CLARISSA JARVIS
Company Secretary 2004-03-31
BRUCE DARREL GRAYSTON JARVIS
Director 2001-03-20
JOSEPH RICHARD JARVIS
Director 2004-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
FLAVIO FACCHIN
Director 2004-05-04 2005-12-02
JOHN ANTHONY KIERNANDER
Company Secretary 2001-03-20 2004-05-04
ANTHONY GEORGE BUNKER
Director 2001-03-20 2004-05-04
JOHN ANTHONY KIERNANDER
Director 2001-03-20 2004-05-04
BRADMAN MANAGEMENT SERVICES LIMITED
Company Secretary 1996-01-23 2001-03-20
GODFREY MICHAEL BRADMAN
Director 1996-01-23 2001-03-20
MOHAMMAD IRSHAD KHOKHAR
Director 1999-12-20 2001-03-20
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 1996-01-23 2000-11-25
PETER GEOFFREY FREEMAN
Director 1996-01-23 1999-10-05
MAURICE EDMOND PEARSE
Director 1996-01-23 1998-11-24
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-01-23 1996-01-23
ALPHA DIRECT LIMITED
Nominated Director 1996-01-23 1996-01-23
ALPHA SECRETARIAL LIMITED
Nominated Director 1996-01-23 1996-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA CLARISSA JARVIS EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED Company Secretary 2004-03-31 CURRENT 1995-11-24 Dissolved 2017-06-13
SANDRA CLARISSA JARVIS 552 KINGS ROAD LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS CAMPDEN HILL (CAMPUS) LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS A1 - APEX SELF STORAGE LIMITED Company Secretary 2004-03-31 CURRENT 1939-02-09 Active
SANDRA CLARISSA JARVIS BRIKOM INVESTMENTS LIMITED Company Secretary 2004-03-31 CURRENT 1961-03-06 Active
SANDRA CLARISSA JARVIS WAITE & SON LIMITED Company Secretary 2004-03-31 CURRENT 1936-10-12 Active
SANDRA CLARISSA JARVIS PONDBRIDGE EUROPE LIMITED Company Secretary 2003-04-16 CURRENT 1993-02-19 Dissolved 2017-06-13
SANDRA CLARISSA JARVIS RAVENSALE LIMITED Company Secretary 2003-04-16 CURRENT 1980-02-01 Active
SANDRA CLARISSA JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Company Secretary 2003-04-16 CURRENT 1976-12-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2012-01-17 Active
BRUCE DARREL GRAYSTON JARVIS THREE MERCHANT SQUARE RESIDENTIAL LTD Director 2015-11-23 CURRENT 2015-03-25 Active
BRUCE DARREL GRAYSTON JARVIS 4 MERCHANT SQUARE EAST MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2010-09-16 Active
BRUCE DARREL GRAYSTON JARVIS 4 MERCHANT SQUARE RESIDENTIAL LTD Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL NOMINEE 2 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS 2 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 5 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 3 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active - Proposal to Strike off
BRUCE DARREL GRAYSTON JARVIS 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON WALK LIMITED Director 2002-11-29 CURRENT 2002-11-22 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON WALK MANAGEMENT LIMITED Director 2002-11-20 CURRENT 2002-11-19 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN BUSINESS BARGES LIMITED Director 2002-10-18 CURRENT 2002-04-24 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN MANAGEMENT LIMITED Director 2001-08-01 CURRENT 2001-01-04 Active
BRUCE DARREL GRAYSTON JARVIS 552 KINGS ROAD LIMITED Director 2001-07-09 CURRENT 1997-11-04 Active
BRUCE DARREL GRAYSTON JARVIS CAMPDEN HILL (CAMPUS) LIMITED Director 2001-07-09 CURRENT 1997-11-04 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN DEVELOPMENTS LIMITED Director 2001-06-06 CURRENT 1988-09-29 Active
BRUCE DARREL GRAYSTON JARVIS EUROPEAN LAND & PROPERTY LIMITED Director 1999-09-17 CURRENT 1995-11-15 Active
BRUCE DARREL GRAYSTON JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1976-12-17 Active
BRUCE DARREL GRAYSTON JARVIS A1 - APEX SELF STORAGE LIMITED Director 1992-02-02 CURRENT 1939-02-09 Active
BRUCE DARREL GRAYSTON JARVIS BRIKOM INVESTMENTS LIMITED Director 1992-02-02 CURRENT 1961-03-06 Active
BRUCE DARREL GRAYSTON JARVIS WAITE & SON LIMITED Director 1992-02-02 CURRENT 1936-10-12 Active
BRUCE DARREL GRAYSTON JARVIS RAVENSALE LIMITED Director 1992-02-02 CURRENT 1980-02-01 Active
JOSEPH RICHARD JARVIS RAVENSALE LIMITED Director 2004-05-04 CURRENT 1980-02-01 Active
JOSEPH RICHARD JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Director 2004-05-04 CURRENT 1976-12-17 Active
JOSEPH RICHARD JARVIS 552 KINGS ROAD LIMITED Director 2004-03-31 CURRENT 1997-11-04 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
2025-01-27CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES
2024-03-22Unaudited abridged accounts made up to 2023-06-30
2024-02-02CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-03-16Unaudited abridged accounts made up to 2022-06-30
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-02-22CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA CLARISSA JARVIS on 2022-02-21
2022-02-22CH01Director's details changed for Bruce Darrel Grayston Jarvis on 2022-02-21
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR United Kingdom
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARD JARVIS
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 26 New Broadway Ealing London W5 2XA
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-26AR0123/01/16 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-23
2015-02-25ANNOTATIONClarification
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-27AR0123/01/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-29AR0123/01/14 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0123/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23CH01Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
2012-01-25AR0123/01/12 ANNUAL RETURN FULL LIST
2011-01-31AR0123/01/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-31AR0123/01/10 ANNUAL RETURN FULL LIST
2010-01-22CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA CLARISSA JARVIS on 2010-01-22
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD JARVIS / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 22/01/2010
2009-02-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-03363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-02363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-08363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-28244DELIVERY EXT'D 3 MTH 30/06/04
2005-04-06363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW SECRETARY APPOINTED
2004-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-03-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2004-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-03-12RES02REREG PLC-PRI 08/03/04
2004-01-29244DELIVERY EXT'D 3 MTH 30/06/03
2004-01-28363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-30363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-15363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-02-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-21AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-08-29AUDAUDITOR'S RESIGNATION
2001-07-16363aRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: 22 OLD BOND STREET LONDON W1X 3DA
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW DIRECTOR APPOINTED
2001-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-09CERTNMCOMPANY NAME CHANGED ANNES GATE PROPERTY PLC CERTIFICATE ISSUED ON 09/04/01
2001-03-29288bDIRECTOR RESIGNED
2001-03-29288bDIRECTOR RESIGNED
2001-03-29288bSECRETARY RESIGNED
2000-12-22288bDIRECTOR RESIGNED
2000-09-11AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGP (2001) 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 AGP (2001) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AGP (2001) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AGP (2001) LIMITED

Intangible Assets
Patents
We have not found any records of AGP (2001) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGP (2001) LIMITED
Trademarks
We have not found any records of AGP (2001) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGP (2001) 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 (82990 - Other business support service activities n.e.c.) as AGP (2001) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGP (2001) 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 AGP (2001) 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 AGP (2001) 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.