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

FORENSIC ALLIANCE LIMITED

LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY,
Company Registration Number
03218467
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Forensic Alliance Ltd
FORENSIC ALLIANCE LIMITED was founded on 1996-06-28 and has its registered office in Teddington. The organisation's status is listed as "Active - Proposal to Strike off". Forensic Alliance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
FORENSIC ALLIANCE LIMITED
 
Legal Registered Office
LGC
QUEENS ROAD
TEDDINGTON
MIDDLESEX
TW11 0LY
Other companies in TW11
 
Filing Information
Company Number 03218467
Company ID Number 03218467
Date formed 1996-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 03:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORENSIC ALLIANCE 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 FORENSIC ALLIANCE LIMITED
The following companies were found which have the same name as FORENSIC ALLIANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Forensic Alliance, LLC 5347 Gould Circle Castle Rock CO 80109 Voluntarily Dissolved Company formed on the 2008-10-10
FORENSIC ALLIANCE LIMITED New Jersey Unknown

Company Officers of FORENSIC ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET KAUR OGLE
Company Secretary 2016-08-31
SIMON LAWRENCE PARSONS
Director 2010-10-28
TIMOTHY MICHAEL ROBINSON
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DONALD
Company Secretary 2015-02-16 2016-08-31
JOHN EDWARD ILETT
Company Secretary 2011-01-07 2015-02-16
DAVID GORDON RICHARDSON
Director 2007-12-03 2013-05-20
SIMON LAWRENCE PARSONS
Company Secretary 2010-10-09 2011-01-07
GEOFFREY BRIAN BATTERSBY
Director 2005-08-10 2010-10-28
MAXINE CHOW
Company Secretary 2005-08-10 2010-10-08
ANGELA MARY CECILIA GALLOP
Director 1996-07-17 2010-03-08
RICHARD DAVID WORSWICK
Director 2005-08-10 2007-12-03
NIGEL CAREY LAW
Director 2005-08-10 2007-03-23
JOHN PHILIP MASON
Director 2005-08-10 2006-04-30
CLARKS NOMINEES LIMITED
Company Secretary 2002-10-31 2005-08-10
THOMAS STAPLETON PALMER
Director 2002-05-23 2005-08-10
SIMON ANTHONY HUNT
Director 2003-01-15 2003-02-14
KEITH JOHN RUSSELL
Company Secretary 1997-12-03 2002-10-31
DAVID LINDSAY
Director 2002-04-01 2002-10-31
KEITH NEWTON
Director 2001-05-18 2002-10-31
GRAHAM WREN
Director 1998-04-01 2002-10-31
ALLAN JAMIESON
Director 2001-03-31 2002-04-15
MARK CHARLES HUGH ORKELL ALEXANDER
Director 1999-12-06 2002-04-01
DAVID RAYBONE
Director 2000-10-01 2001-05-18
IAN HENRY BALCHIN
Director 1999-01-12 2000-10-01
RUSSELL ERIC STOCKDALE
Director 1996-07-17 2000-03-20
RICHARD GERALD JAMES BALL
Director 1997-12-03 1999-12-06
ROBERT GRAHAM THOMAS
Director 1998-04-01 1999-01-12
DAVID JOHN MARSON
Director 1997-12-03 1998-04-01
ANGELA MARY CECILIA GALLOP
Company Secretary 1997-05-02 1997-12-03
KEITH JOHN RUSSELL
Director 1997-12-03 1997-12-03
RUSSELL ERIC STOCKDALE
Company Secretary 1996-07-17 1997-05-02
ALAN CHRISTOPHER YOUNG
Director 1996-07-17 1997-05-02
IRENE LESLEY HARRISON
Nominated Secretary 1996-06-28 1996-07-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-06-28 1996-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LAWRENCE PARSONS LINK TECHNOLOGIES LIMITED Director 2017-07-15 CURRENT 1987-06-05 Active
SIMON LAWRENCE PARSONS TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
SIMON LAWRENCE PARSONS LGC (JAPAN) LIMITED Director 2012-12-21 CURRENT 1992-10-12 Active
SIMON LAWRENCE PARSONS LGC BIO SENATE LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS KBIOSCIENCES LIMITED Director 2011-07-01 CURRENT 2002-06-18 Active
SIMON LAWRENCE PARSONS LGC WHIRLWIND LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS LGC GENOMICS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active
SIMON LAWRENCE PARSONS HFL SPORT SCIENCE LIMITED Director 2010-12-21 CURRENT 2007-01-11 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Director 2010-10-28 CURRENT 2002-08-27 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS AQUACHECK LIMITED Director 2010-10-28 CURRENT 2003-01-29 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2003-07-23 Active
SIMON LAWRENCE PARSONS LGC SCIENCE INVESTMENTS LIMITED Director 2010-10-28 CURRENT 2009-11-06 Active
SIMON LAWRENCE PARSONS LGC SCIENCE HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-01-04 Active
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT HOLDINGS LIMITED Director 2010-10-28 CURRENT 2005-03-04 Active
SIMON LAWRENCE PARSONS TEDDINGTON 2 LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS PROMOCHEM LIMITED Director 2010-10-28 CURRENT 1986-12-30 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS QUALITY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1992-05-20 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC LIMITED Director 2010-10-28 CURRENT 1994-11-18 Active
SIMON LAWRENCE PARSONS LGC (HOLDINGS) LIMITED Director 2010-10-28 CURRENT 1995-12-27 Active
SIMON LAWRENCE PARSONS LGC (TEDDINGTON) LIMITED Director 2010-10-28 CURRENT 2000-10-13 Active
SIMON LAWRENCE PARSONS LGC COLESHILL LIMITED Director 2010-10-28 CURRENT 2002-09-17 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC GROUP HOLDINGS LIMITED Director 2010-10-28 CURRENT 2003-06-26 Active
SIMON LAWRENCE PARSONS LGC SCIENCE LIMITED Director 2010-10-28 CURRENT 2003-12-10 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS UNIVERSITY DIAGNOSTICS LIMITED Director 2010-10-28 CURRENT 1987-07-08 Active - Proposal to Strike off
SIMON LAWRENCE PARSONS LGC (NORTH WEST) LIMITED Director 2010-10-28 CURRENT 1997-09-02 Active
SIMON LAWRENCE PARSONS LGC SCIENCE GROUP LIMITED Director 2010-10-28 CURRENT 2009-12-22 Active
SIMON LAWRENCE PARSONS CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2010-10-03 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON TEDDINGTON 3 LIMITED Director 2016-03-08 CURRENT 2015-12-04 Active
TIMOTHY MICHAEL ROBINSON FOCUS FORENSIC TELECOMMUNICATIONS LIMITED Director 2013-05-16 CURRENT 2002-08-27 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON AQUACHECK LIMITED Director 2013-05-16 CURRENT 2003-01-29 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC (JAPAN) LIMITED Director 2013-05-16 CURRENT 1992-10-12 Active
TIMOTHY MICHAEL ROBINSON LGC INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2003-07-23 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2009-11-06 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE HOLDINGS LIMITED Director 2013-05-16 CURRENT 2010-01-04 Active
TIMOTHY MICHAEL ROBINSON QUALITY MANAGEMENT HOLDINGS LIMITED Director 2013-05-16 CURRENT 2005-03-04 Active
TIMOTHY MICHAEL ROBINSON TEDDINGTON 2 LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON PROMOCHEM LIMITED Director 2013-05-16 CURRENT 1986-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON CARDIFF BIOANALYTICAL SERVICES LIMITED Director 2013-05-16 CURRENT 1988-12-30 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON QUALITY MANAGEMENT LIMITED Director 2013-05-16 CURRENT 1992-05-20 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC LIMITED Director 2013-05-16 CURRENT 1994-11-18 Active
TIMOTHY MICHAEL ROBINSON LGC (HOLDINGS) LIMITED Director 2013-05-16 CURRENT 1995-12-27 Active
TIMOTHY MICHAEL ROBINSON LGC COLESHILL LIMITED Director 2013-05-16 CURRENT 2002-09-17 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC GROUP HOLDINGS LIMITED Director 2013-05-16 CURRENT 2003-06-26 Active
TIMOTHY MICHAEL ROBINSON LGC SCIENCE LIMITED Director 2013-05-16 CURRENT 2003-12-10 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON HFL SPORT SCIENCE LIMITED Director 2013-05-16 CURRENT 2007-01-11 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON UNIVERSITY DIAGNOSTICS LIMITED Director 2013-05-16 CURRENT 1987-07-08 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBINSON LGC SCIENCE GROUP LIMITED Director 2013-05-16 CURRENT 2009-12-22 Active
TIMOTHY MICHAEL ROBINSON LGC BIO SENATE LIMITED Director 2013-05-16 CURRENT 2012-12-10 Active - Proposal to Strike off

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-14Application to strike the company off the register
2023-09-08Resolutions passed:<ul><li>Resolution Interim dividend 05/09/2023<li>Resolution reduction in capital</ul>
2023-09-08Solvency Statement dated 05/09/23
2023-09-08Statement by Directors
2023-09-08Statement of capital on GBP 1
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-11-21Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-11-21Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/22
2022-09-07Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-09-07Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07AP03Appointment of Ms Lucy Richards as company secretary on 2022-09-01
2022-09-07TM02Termination of appointment of Teri-Anne Cavanagh on 2022-08-31
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MR ALEX THIEFFRY
2022-02-03APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-12-14Filing exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-14AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/21
2021-09-21AP01DIRECTOR APPOINTED MR EUAN RALPH HERBERT O'SULLIVAN
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-11AP03Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09
2021-03-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-31AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/20
2021-03-31GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-27TM02Termination of appointment of Navneet Kaur Ogle on 2020-10-09
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-16AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/19
2019-12-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-19AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/18
2018-12-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-18AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/17
2017-12-18GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC02Notification of Lgc Coleshill Limited as a person with significant control on 2016-06-30
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/03/16
2017-01-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/16
2016-09-07TM02Termination of appointment of Keith Donald on 2016-08-31
2016-09-07AP03Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2500100
2016-07-15AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2500100
2015-07-30AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM Queens Road Teddington Middlesex TW11 0LY
2015-02-18AP03Appointment of Keith Donald as company secretary on 2015-02-16
2015-02-18TM02Termination of appointment of John Edward Ilett on 2015-02-16
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2500100
2014-07-17AR0128/06/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AR0128/06/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-12AR0128/06/12 FULL LIST
2012-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011
2011-07-20AR0128/06/11 FULL LIST
2011-01-18AP03SECRETARY APPOINTED MR JOHN EDWARD ILETT
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-03AP01DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-03AP03SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW
2010-07-07AR0128/06/10 FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GALLOP
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-09-03RES01ADOPT ARTICLES 17/08/2009
2009-07-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-12363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-0688(2)RAD 31/10/02--------- £ SI 2500000@1=2500000
2006-05-16288bDIRECTOR RESIGNED
2006-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW SECRETARY APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: ONE FORBURY SQUARE THE FORBURY READING BERKSHIRE RG1 3EB
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288bSECRETARY RESIGNED
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-15363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-11-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-18363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-29AUDAUDITOR'S RESIGNATION
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FORENSIC ALLIANCE 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 FORENSIC ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2005-10-07 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2004-06-16 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2004-06-16 Satisfied LLOYDS TSB BANK PLC
LEGAL ASSIGNMENT OF KEYMAN POLICIES 2002-12-24 Satisfied CLOSE SECURITIES LIMITED
CROSS-GUARANTEE AND DEBENTURE 2002-10-31 Satisfied CLOSE SECURITIES LIMITED
DEBENTURE 1998-06-17 Satisfied AEA TECHNOLOGY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FORENSIC ALLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of FORENSIC ALLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORENSIC ALLIANCE LIMITED
Trademarks
We have not found any records of FORENSIC ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORENSIC ALLIANCE 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 (74990 - Non-trading company) as FORENSIC ALLIANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORENSIC ALLIANCE 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 FORENSIC ALLIANCE 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 FORENSIC ALLIANCE 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.