Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 BALTIC STREET MANAGEMENT LIMITED
Company Information for

10 BALTIC STREET MANAGEMENT LIMITED

10 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
Company Registration Number
03906102
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 10 Baltic Street Management Ltd
10 BALTIC STREET MANAGEMENT LIMITED was founded on 2000-01-13 and has its registered office in London. The organisation's status is listed as "Active". 10 Baltic Street Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
10 BALTIC STREET MANAGEMENT LIMITED
 
Legal Registered Office
10 BALTIC STREET EAST
LONDON
EC1Y 0UJ
Other companies in E2
 
Filing Information
Company Number 03906102
Company ID Number 03906102
Date formed 2000-01-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 BALTIC STREET MANAGEMENT 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 10 BALTIC STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE ASTON
Director 2003-12-19
NICHOLAS ALEXANDER FLUGGE
Director 2000-09-01
MARIA SANTOS
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE ASTON
Company Secretary 2008-10-09 2016-04-11
JOHN FRANCIS ARMSTRONG PITTS
Director 2008-10-09 2010-12-01
TIMOTHY STUART BURGESS
Company Secretary 2005-09-22 2007-11-30
TIMOTHY STUART BURGESS
Director 2005-09-22 2007-11-30
PAUL ROBERT WEBBER
Company Secretary 2000-09-01 2005-09-21
PAUL ROBERT WEBBER
Director 2000-09-01 2005-09-21
MASON RHYS WELLS
Director 2000-09-01 2003-12-19
KIRK STUART PICKERING
Company Secretary 2000-01-13 2000-09-01
ERNEST JAMES PICKERING
Director 2000-01-13 2000-09-01
KIRK STUART PICKERING
Director 2000-01-13 2000-09-01
HOWARD THOMAS
Nominated Secretary 2000-01-13 2000-01-13
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-01-13 2000-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA SANTOS URBAN BUILDING SURVEYORS LIMITED Director 2006-03-14 CURRENT 2006-03-14 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
2024-01-27CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-01-30CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR CHORLEY EDWARD LANCELYN GREEN
2023-01-30DIRECTOR APPOINTED MR ARTHUR CHORLEY EDWARD LANCELYN GREEN
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-21CESSATION OF ELIZABETH ASTON AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE ASTON
2022-06-21APPOINTMENT TERMINATED, DIRECTOR MARIA SANTOS
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE ASTON
2022-06-21PSC07CESSATION OF ELIZABETH ASTON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09DIRECTOR APPOINTED MR DAVID BOWDEN
2022-02-09AP01DIRECTOR APPOINTED MR DAVID BOWDEN
2022-01-24CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-16PSC07CESSATION OF MARIA SANTOS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-16PSC04Change of details for Mr Roger Calvert Faucet to-Tang as a person with significant control on 2021-06-07
2021-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER CALVERT FAUCET TO-TANG
2021-06-07AP01DIRECTOR APPOINTED MR ROGER CALVERT FAWCETT-TANG
2021-05-25PSC07CESSATION OF NICHOLAS ALEXANDER FLUGGE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25AD02Register inspection address changed from C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR England to 10 Baltic Street East London EC1Y 0UJ
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER FLUGGE
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 10 Baltic St East Baltic Street East London EC1Y 0UJ England
2020-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/20 FROM 10 Baltic St East Baltic Street East London EC1Y 0UJ England
2020-10-21EH01Elect to keep the directors register information on the public register
2020-10-21EH01Elect to keep the directors register information on the public register
2020-10-21EH02Elect to keep the directors residential address information on the public register
2020-10-21EH02Elect to keep the directors residential address information on the public register
2020-10-21EH03Elect to keep the company secretary residential address information on the public register
2020-10-21EH03Elect to keep the company secretary residential address information on the public register
2020-10-05AD04Register(s) moved to registered office address 10 Baltic St East Baltic Street East London EC1Y 0UJ
2020-10-05AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-11AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM 69a Greenwood Road London E8 1NT England
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-05-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-24AA31/01/16 TOTAL EXEMPTION FULL
2016-10-24AA31/01/16 TOTAL EXEMPTION FULL
2016-04-19CH01Director's details changed for Mrs Maria Santon on 2016-04-19
2016-04-19AP01DIRECTOR APPOINTED MRS MARIA SANTON
2016-04-11TM02Termination of appointment of Elizabeth Jane Aston on 2016-04-11
2016-02-29AD03Registers moved to registered inspection location of C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR
2016-02-27AD02Register inspection address changed to C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR
2016-01-30AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER FLUGGE / 24/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER FLUGGE / 24/09/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ASTON / 24/09/2015
2015-09-25CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JANE ASTON on 2015-09-24
2015-09-04CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH JANE ASTON on 2015-09-04
2015-09-04CH01Director's details changed for Elizabeth Jane Aston on 2015-08-04
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2015 FROM, 69A GREENWOOD ROAD GREENWOOD ROAD, LONDON, E8 1NT, ENGLAND
2015-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2015 FROM, 77 CHAMBORD STREET, LONDON, E2 7NJ
2015-01-25AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-25CH01Director's details changed for Elizabeth Jane Aston on 2014-06-23
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-07AR0113/01/14 NO MEMBER LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ASTON / 05/11/2013
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM FLAT 2 10 BALTIC STREET EAST LONDON EC1Y 0UJ UNITED KINGDOM
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM, FLAT 2 10, BALTIC STREET EAST, LONDON, EC1Y 0UJ, UNITED KINGDOM
2013-01-16AR0113/01/13 NO MEMBER LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER FLUGGE / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER FLUGGE / 18/10/2012
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-05AR0113/01/12 NO MEMBER LIST
2012-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2012 FROM
2012-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2012 FROM GROUND FLOOR 10 BALTIC STREET EAST LONDON EC1Y 0UJ
2012-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2012 FROM, GROUND FLOOR, 10 BALTIC STREET EAST, LONDON, EC1Y 0UJ
2011-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-01AR0113/01/11 NO MEMBER LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PITTS
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-01-23AR0113/01/10 NO MEMBER LIST
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FRANCIS ARMSTRONG PITTS / 13/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER FLUGGE / 13/01/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ASTON / 13/01/2010
2010-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE ASTON / 13/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER FLUGGE / 01/09/2000
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ASTON / 19/12/2003
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE ASTON / 19/10/2008
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-13363aANNUAL RETURN MADE UP TO 13/01/09
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY BURGESS
2008-11-03288aSECRETARY APPOINTED ELIZABETH JANE ASTON
2008-11-03288aDIRECTOR APPOINTED DR JOHN PITTS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-06363aANNUAL RETURN MADE UP TO 13/01/08
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-21363sANNUAL RETURN MADE UP TO 13/01/07
2006-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/06
2006-03-15363sANNUAL RETURN MADE UP TO 31/01/06
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: THE STUDIO BARN 31 NEW ROAD WILSTONE HERTFORDSHIRE HP23 4NZ
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: THE STUDIO BARN, 31 NEW ROAD, WILSTONE, HERTFORDSHIRE HP23 4NZ
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-17363sANNUAL RETURN MADE UP TO 13/01/05
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2004-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-17363sANNUAL RETURN MADE UP TO 13/01/04
2004-02-24288bDIRECTOR RESIGNED
2003-02-08363sANNUAL RETURN MADE UP TO 13/01/03
2002-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-03-11363sANNUAL RETURN MADE UP TO 13/01/02
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-04363sANNUAL RETURN MADE UP TO 20/12/00
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-04288aNEW DIRECTOR APPOINTED
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM:
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 50 BRITTON STREET LONDON EC1M 5UP
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM:
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10 BALTIC STREET MANAGEMENT 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 10 BALTIC STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 BALTIC STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 10 BALTIC STREET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 BALTIC STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 BALTIC STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 10 BALTIC STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 BALTIC STREET MANAGEMENT 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 (98000 - Residents property management) as 10 BALTIC STREET MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10 BALTIC STREET MANAGEMENT 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 10 BALTIC STREET MANAGEMENT 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 10 BALTIC STREET MANAGEMENT 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.