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

VERMEER UK LIMITED

C/O STEVENS & BOLTON LLP WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD,
Company Registration Number
03722028
Private Limited Company
Active

Company Overview

About Vermeer Uk Ltd
VERMEER UK LIMITED was founded on 1999-02-26 and has its registered office in Guildford. The organisation's status is listed as "Active". Vermeer Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VERMEER UK LIMITED
 
Legal Registered Office
C/O STEVENS & BOLTON LLP WEY HOUSE
FARNHAM ROAD
GUILDFORD
SURREY
GU1 4YD
Other companies in WD25
 
Previous Names
B-TRAC EQUIPMENT LIMITED28/06/2007
Filing Information
Company Number 03722028
Company ID Number 03722028
Date formed 1999-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:15:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERMEER UK 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 VERMEER UK LIMITED

Current Directors
Officer Role Date Appointed
ERIC LEWIS
Company Secretary 2015-01-15
ALEXEI JAMES SCHREIER
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
YOSSI SMIRRA
Director 2007-04-30 2015-12-31
TREVOR KEITH TAYLOR
Company Secretary 2007-04-30 2015-01-15
ROBERT MICHAEL LEVY
Director 2007-04-30 2015-01-15
IAN NICHOLAS GRATTON
Director 2007-04-30 2011-02-07
ADAM COLES
Company Secretary 1999-09-20 2007-04-30
ADAM COLES
Director 2002-01-01 2007-04-30
MARTIN JOHN WRIGHT
Director 1999-03-18 2007-04-30
MARK EDWARD DARWIN
Director 2004-07-01 2006-03-27
KEVIN RICHARD BURT
Director 2002-01-01 2005-08-24
JOHN SIMON KEEBLE
Company Secretary 1999-03-18 1999-09-20
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1999-02-26 1999-03-18
WRF INTERNATIONAL LIMITED
Nominated Director 1999-02-26 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXEI JAMES SCHREIER CONMACH LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
ALEXEI JAMES SCHREIER DINTON ENTERPRISES LIMITED Director 2018-04-11 CURRENT 2006-12-14 Liquidation
ALEXEI JAMES SCHREIER IP-XCHANGE LIMITED Director 2018-03-28 CURRENT 1991-01-15 Active
ALEXEI JAMES SCHREIER BURNWELL COAL COMPANY LIMITED Director 2018-03-28 CURRENT 1955-11-05 Active
ALEXEI JAMES SCHREIER DRENCAN LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ALEXEI JAMES SCHREIER IP EQUIPMENT SALES LTD. Director 2015-01-15 CURRENT 1992-05-05 Active
ALEXEI JAMES SCHREIER CP BATH LIMITED Director 2014-08-22 CURRENT 2004-08-17 Active
ALEXEI JAMES SCHREIER WAYSTONE (HOLDINGS) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
ALEXEI JAMES SCHREIER MILERUN LIMITED Director 2014-03-06 CURRENT 1991-03-07 Active
ALEXEI JAMES SCHREIER LENTA PROPERTIES LIMITED Director 2014-01-08 CURRENT 1981-03-04 Active
ALEXEI JAMES SCHREIER MITCHAMS PLANT HIRE LIMITED Director 2013-12-14 CURRENT 1956-08-03 Dissolved 2016-12-06
ALEXEI JAMES SCHREIER CONSOLIDATED MACHINERY (MINING) CO. LIMITED Director 2013-12-14 CURRENT 1962-07-17 Active
ALEXEI JAMES SCHREIER B & S HYDRAULICS LIMITED Director 2013-12-14 CURRENT 1967-08-24 Active
ALEXEI JAMES SCHREIER SHAND MINING LIMITED Director 2013-12-14 CURRENT 1975-04-18 Active
ALEXEI JAMES SCHREIER KINGSBURY LINK MANAGEMENT LIMITED Director 2013-12-14 CURRENT 1977-12-05 Active
ALEXEI JAMES SCHREIER N.C.C. MINERALS LIMITED Director 2013-10-30 CURRENT 1965-12-03 Active
ALEXEI JAMES SCHREIER MURPHY BROS. LIMITED Director 2013-10-17 CURRENT 1945-11-27 Active
ALEXEI JAMES SCHREIER CAMBRO CONTRACTORS LIMITED Director 2013-09-12 CURRENT 1965-03-05 Active
ALEXEI JAMES SCHREIER THE GLASSHOUGHTON STADIUM COMPANY LIMITED Director 2013-08-09 CURRENT 1967-02-14 Dissolved 2017-02-07
ALEXEI JAMES SCHREIER ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED Director 2013-07-01 CURRENT 1982-08-12 Active
ALEXEI JAMES SCHREIER PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED Director 2012-04-02 CURRENT 1962-10-17 Active
ALEXEI JAMES SCHREIER WAYSTONE DEVELOPMENTS LIMITED Director 2011-10-14 CURRENT 2008-05-06 Active
ALEXEI JAMES SCHREIER CP HOLDINGS (PENSIONS) LIMITED Director 2008-12-03 CURRENT 1960-02-12 Active
ALEXEI JAMES SCHREIER CP REGENTS PARK TWO LIMITED Director 2008-01-24 CURRENT 2004-12-08 Active
ALEXEI JAMES SCHREIER BUSINESS HOMES (WAYSTONE) LIMITED Director 2006-10-30 CURRENT 2006-02-15 Dissolved 2017-01-17
ALEXEI JAMES SCHREIER BALTON CP LIMITED Director 2006-07-31 CURRENT 1976-12-22 Active
ALEXEI JAMES SCHREIER WAYSTONE 32 LIMITED Director 2006-06-13 CURRENT 1995-12-14 Active
ALEXEI JAMES SCHREIER WAYSTONE LIMITED Director 2006-03-24 CURRENT 1989-12-11 Active
ALEXEI JAMES SCHREIER CP HOLDINGS LIMITED Director 2005-09-27 CURRENT 1957-03-22 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
2024-03-11CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM Wey House Vermeer Uk Limited C/O Stevens & Bolton Llp Farnham Road Guildford Surrey GU1 4YD England
2023-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/23 FROM Wey House Vermeer Uk Limited C/O Stevens & Bolton Llp Farnham Road Guildford Surrey GU1 4YD England
2023-02-02DIRECTOR APPOINTED MR BRIAN JAMES SPORRER
2023-02-02DIRECTOR APPOINTED MR STEVEN EDWARD SCHEMM
2023-02-02APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUDLEY-SCALES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR ALEXEI JAMES SCHREIER
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM Cp House Otterspool Way Watford WD25 8JJ
2023-02-02Termination of appointment of Eric Lewis on 2023-02-01
2023-02-02TM02Termination of appointment of Eric Lewis on 2023-02-01
2023-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/23 FROM Cp House Otterspool Way Watford WD25 8JJ
2023-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUDLEY-SCALES
2023-02-02AP01DIRECTOR APPOINTED MR BRIAN JAMES SPORRER
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-20AAMDAmended dormat accounts made up to 2020-12-31
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MRS CLAIRE DUDLEY-SCALES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 75000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR YOSSI SMIRRA
2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 75000
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-25CH01Director's details changed for Yossi Smirra on 2015-02-28
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM C P House Otterspool Way Watford Bypass Watford WD25 8JP
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL LEVY
2015-01-15AP03Appointment of Mr Eric Lewis as company secretary on 2015-01-15
2015-01-15TM02Termination of appointment of Trevor Keith Taylor on 2015-01-15
2015-01-15AP01DIRECTOR APPOINTED MR ALEXEI JAMES SCHREIER
2014-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 75000
2014-04-30AR0128/02/14 ANNUAL RETURN FULL LIST
2013-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AR0128/02/13 ANNUAL RETURN FULL LIST
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03AR0128/01/12 ANNUAL RETURN FULL LIST
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRATTON
2011-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-03AR0128/01/11 FULL LIST
2010-10-29AR0128/01/10 NO CHANGES
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-03363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-26287REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 17 ST ANNS SQUARE MANCHESTER LANCASHIRE M2 7PW
2008-01-15AUDAUDITOR'S RESIGNATION
2007-08-10288aNEW DIRECTOR APPOINTED
2007-06-28CERTNMCOMPANY NAME CHANGED B-TRAC EQUIPMENT LIMITED CERTIFICATE ISSUED ON 28/06/07
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW SECRETARY APPOINTED
2007-06-04288bDIRECTOR RESIGNED
2007-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-24AUDAUDITOR'S RESIGNATION
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 45-51 RIXON ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4BA
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-30288bDIRECTOR RESIGNED
2006-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-21288bDIRECTOR RESIGNED
2005-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06288aNEW DIRECTOR APPOINTED
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-11-11225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-10-07288bSECRETARY RESIGNED
1999-10-07288aNEW SECRETARY APPOINTED
1999-07-06123£ NC 100/75000 23/06/99
1999-07-02CERTNMCOMPANY NAME CHANGED GRANDWAY LIMITED CERTIFICATE ISSUED ON 05/07/99
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 2 CASTILIAN STREET NORTHAMPTON NN1 1JX
1999-06-11395PARTICULARS OF MORTGAGE/CHARGE
1999-03-29288bDIRECTOR RESIGNED
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
1999-03-29SRES01ALTER MEM AND ARTS 18/03/99
1999-03-29288aNEW DIRECTOR APPOINTED
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 VERMEER UK 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 VERMEER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-15 Outstanding FIBI BANK (UK) PLC
DEBENTURE 1999-06-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VERMEER UK LIMITED

Intangible Assets
Patents
We have not found any records of VERMEER UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERMEER UK LIMITED
Trademarks
We have not found any records of VERMEER UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VERMEER UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2015-3 GBP £415 ADMIN GENERAL TRANSPORT
North Tyneside Council 2015-3 GBP £413 01.BUILDING SUPPLIES
Walsall Metropolitan Borough Council 2015-1 GBP £3,410 60500-GENERAL MATERIALS
Doncaster Council 2014-10 GBP £252 ADMIN GENERAL TRANSPORT
The Borough of Calderdale 2014-5 GBP £870 Equipment Furniture And Materials
Doncaster Council 2014-4 GBP £326 ADMIN GENERAL TRANSPORT
Doncaster Council 2014-3 GBP £1,149 ADMIN GENERAL TRANSPORT
Cheshire East Council 2014-3 GBP £1,095
Doncaster Council 2014-1 GBP £261 ADMIN GENERAL TRANSPORT
Oxford City Council 2013-12 GBP £4,650 FLEETPLAN Reference V033 | 0000668653
Rugby Borough Council 2013-10 GBP £470 TREE WORKS
The Borough of Calderdale 2013-5 GBP £1,820 Equipment Furniture And Materials
Doncaster Council 2013-5 GBP £2,910
Rugby Borough Council 2013-4 GBP £3,809 TREE WORKS
Royal Borough of Greenwich 2013-2 GBP £511
Doncaster Council 2013-2 GBP £3,160
Doncaster Council 2013-1 GBP £1,371
Oxford City Council 2012-12 GBP £25,000 FLEETPLAN Reference V033 | 665760
Doncaster Council 2012-8 GBP £2,430
Doncaster Council 2012-7 GBP £2,678
Royal Borough of Greenwich 2012-7 GBP £517
Nottinghamshire County Council 2012-5 GBP £1,035
The Borough of Calderdale 2012-3 GBP £3,435 Equipment Furniture And Materials
Walsall Council 2012-3 GBP £994
Crawley Borough Council 2012-2 GBP £613
Royal Borough of Greenwich 2011-12 GBP £605
Royal Borough of Greenwich 2011-7 GBP £511
Doncaster Council 2011-5 GBP £661 SUPPLIES AND SERVICES
Dudley Borough Council 2011-4 GBP £4,995
Oxford City Council 2011-3 GBP £21,500 FLEETPLAN Reference V033 | 659579
Royal Borough of Greenwich 2011-3 GBP £557
Royal Borough of Greenwich 2010-12 GBP £1,064
Nottinghamshire County Council 2010-11 GBP £1,246 Travel & Transportation
Oxford City Council 2000-0 GBP £536 FLEETPLAN Reference V033 | 0000669629
The Borough of Calderdale 0-0 GBP £0 Equipment Furniture And Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where VERMEER UK 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 VERMEER UK 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 VERMEER UK 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.