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

HISCOX UNDERWRITING GROUP SERVICES LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
04137419
Private Limited Company
Active

Company Overview

About Hiscox Underwriting Group Services Ltd
HISCOX UNDERWRITING GROUP SERVICES LIMITED was founded on 2001-01-09 and has its registered office in London. The organisation's status is listed as "Active". Hiscox Underwriting Group Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
HISCOX UNDERWRITING GROUP SERVICES LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Filing Information
Company Number 04137419
Company ID Number 04137419
Date formed 2001-01-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:22:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HISCOX UNDERWRITING GROUP SERVICES 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 HISCOX UNDERWRITING GROUP SERVICES LIMITED
The following companies were found which have the same name as HISCOX UNDERWRITING GROUP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HISCOX UNDERWRITING GROUP SERVICES LIMITED THE OBSERVATORY 7-11 SIR JOHN ROGERSON'S QUAY DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2001-01-09

Company Officers of HISCOX UNDERWRITING GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2018-03-23
AMANDA VICTORIA BROWN
Director 2015-07-29
HAMAYOU AKBAR HUSSAIN
Director 2016-09-12
BRONISLAW EDMUND MASOJADA
Director 2001-02-20
RICHARD COLIN WATSON
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-23
JOHN KEITH TAYLOR
Company Secretary 2011-12-15 2017-04-03
STUART JOHN BRIDGES
Director 2001-02-20 2015-07-30
MICHAEL DAVID GOULD
Director 2009-08-21 2014-04-30
ROBERT RALPH SCRYMGEOUR HISCOX
Director 2001-02-20 2013-02-25
MARIA RITA BUXTON-SMITH
Company Secretary 2010-12-31 2011-08-11
KATHRYN SILVERWOOD
Company Secretary 2007-11-01 2010-12-31
ZOE CLAIRE BUCKNELL
Company Secretary 2007-07-18 2007-11-01
DAVID HARVEY TAYLOR
Company Secretary 2006-02-08 2007-06-09
GAVIN STUART WATSON
Company Secretary 2001-02-20 2006-02-08
CLYDE SECRETARIES LIMITED
Company Secretary 2001-01-09 2001-02-20
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2001-01-09 2001-02-20
DAVID WILLIAM PAGE
Nominated Director 2001-01-09 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA VICTORIA BROWN MICRO FOCUS INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 2004-05-21 Active
HAMAYOU AKBAR HUSSAIN HISCOX SYNDICATES LIMITED Director 2017-03-02 CURRENT 1991-03-12 Active
HAMAYOU AKBAR HUSSAIN HISCOX INSURANCE COMPANY LIMITED Director 2017-03-02 CURRENT 1901-05-17 Active
HAMAYOU AKBAR HUSSAIN HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 2017-01-31 CURRENT 1993-09-30 Active
HAMAYOU AKBAR HUSSAIN HISCOX PLC Director 2016-09-12 CURRENT 1993-07-20 Active
HAMAYOU AKBAR HUSSAIN HISCOX INSURANCE HOLDINGS LIMITED Director 2016-09-12 CURRENT 1993-11-23 Active
HAMAYOU AKBAR HUSSAIN HISCOX HOLDINGS LIMITED Director 2016-09-12 CURRENT 1987-12-08 Active
BRONISLAW EDMUND MASOJADA PLACING PLATFORM LIMITED Director 2018-03-22 CURRENT 2013-01-07 Active
BRONISLAW EDMUND MASOJADA HEPTAGON BIR LTD Director 2015-10-13 CURRENT 2015-10-13 Active
BRONISLAW EDMUND MASOJADA HISCOX EUROPE SERVICES LIMITED Director 2015-07-30 CURRENT 2008-10-01 Liquidation
BRONISLAW EDMUND MASOJADA HIM CAPITAL LIMITED Director 2015-07-29 CURRENT 1995-04-10 Active
BRONISLAW EDMUND MASOJADA AMORPHOUS SUGAR LIMITED Director 2015-07-29 CURRENT 2001-06-07 Liquidation
BRONISLAW EDMUND MASOJADA POOL REINSURANCE COMPANY LIMITED Director 2015-05-21 CURRENT 1993-03-08 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
BRONISLAW EDMUND MASOJADA HEPTAGON ASSETS LTD Director 2008-03-04 CURRENT 2008-03-04 Active
BRONISLAW EDMUND MASOJADA EXPO-SURE LIMITED Director 2005-04-21 CURRENT 2005-02-22 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX 2004 Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2014-10-11
BRONISLAW EDMUND MASOJADA HISCOX 2004 UK LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX EBT TRUSTEES LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX SIP LIMITED Director 2004-01-23 CURRENT 2003-12-11 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA INSUREX LIMITED Director 2000-03-31 CURRENT 1994-11-16 Liquidation
BRONISLAW EDMUND MASOJADA WHITEHALL INSURANCE SERVICES LIMITED Director 2000-03-31 CURRENT 1919-12-03 Liquidation
BRONISLAW EDMUND MASOJADA INSUREX EXPO-SURE LIMITED Director 1998-10-31 CURRENT 1987-12-03 Liquidation
BRONISLAW EDMUND MASOJADA HISCOX INVESTMENT HOLDINGS LIMITED Director 1998-08-05 CURRENT 1998-06-17 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX INSURANCE HOLDINGS LIMITED Director 1996-07-01 CURRENT 1993-11-23 Active
BRONISLAW EDMUND MASOJADA HISCOX TRUSTEES LIMITED Director 1996-06-10 CURRENT 1996-05-03 Active
BRONISLAW EDMUND MASOJADA HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 1995-08-24 CURRENT 1993-09-30 Active
BRONISLAW EDMUND MASOJADA HISCOX PLC Director 1993-11-22 CURRENT 1993-07-20 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES LIMITED Director 1993-11-01 CURRENT 1991-03-12 Active
BRONISLAW EDMUND MASOJADA HISCOX HOLDINGS LIMITED Director 1993-11-01 CURRENT 1987-12-08 Active
RICHARD COLIN WATSON HISCOX INSURANCE HOLDINGS LIMITED Director 2015-07-29 CURRENT 1993-11-23 Active
RICHARD COLIN WATSON HISCOX HOLDINGS LIMITED Director 2015-07-29 CURRENT 1987-12-08 Active
RICHARD COLIN WATSON HISCOX PLC Director 2014-11-14 CURRENT 1993-07-20 Active
RICHARD COLIN WATSON WHITE OAK UNDERWRITING AGENCY LIMITED Director 2014-06-11 CURRENT 2009-03-02 Active
RICHARD COLIN WATSON HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
RICHARD COLIN WATSON HISCOX SYNDICATES LIMITED Director 2000-11-21 CURRENT 1991-03-12 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
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31APPOINTMENT TERMINATED, DIRECTOR HEMANG RAWAL
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-04-17APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA CAMPBELL
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-11-07Change of details for Hiscox Plc as a person with significant control on 2022-10-31
2022-11-07PSC05Change of details for Hiscox Plc as a person with significant control on 2022-10-31
2022-11-04CH01Director's details changed for Mr Hemang Rawal on 2022-10-31
2022-11-03CH01Director's details changed for Mr Paul David Cooper on 2022-10-31
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 1 Great St Helens London EC3A 6HX
2022-08-30Director's details changed for Miss Sally Victoria Campbell on 2022-08-27
2022-08-30CH01Director's details changed for Miss Sally Victoria Campbell on 2022-08-27
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR PAUL DAVID COOPER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR AMANDA VICTORIA BROWN
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA VICTORIA BROWN
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HAMAYOU AKBAR HUSSAIN
2022-04-06AP01DIRECTOR APPOINTED MISS SALLY VICTORIA CAMPBELL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR BRONISLAW EDMUND MASOJADA
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRONISLAW EDMUND MASOJADA
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2020-02-13TM02Termination of appointment of Lori-Lee Hall on 2020-02-13
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLIN WATSON
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-28AP03Appointment of Ms Lori-Lee Hall as company secretary on 2019-10-28
2019-10-25TM02Termination of appointment of Keith Michael Hubber on 2019-10-25
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-21AP03Appointment of Mr Keith Michael Hubber as company secretary on 2018-12-21
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30AP03Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-23
2018-03-26TM02Termination of appointment of David Joseph Gormley on 2018-03-23
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-22AP03Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03
2017-04-21TM02Termination of appointment of John Keith Taylor on 2017-04-03
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-20AP01DIRECTOR APPOINTED HAMAYOU AKBAR HUSSAIN
2016-06-27AUDAUDITOR'S RESIGNATION
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0109/01/16 ANNUAL RETURN FULL LIST
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2015-07-29AP01DIRECTOR APPOINTED MRS AMANDA VICTORIA BROWN
2015-07-29AP01DIRECTOR APPOINTED MR RICHARD COLIN WATSON
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-20AR0109/01/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOULD
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0109/01/14 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25AR0109/01/13 FULL LIST
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HISCOX
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0109/01/12 FULL LIST
2012-01-27AP03SECRETARY APPOINTED JOHN KEITH TAYLOR
2011-08-11TM02APPOINTMENT TERMINATED, SECRETARY MARIA RITA BUXTON-SMITH
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BRIDGES / 04/08/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRONISLAW EDMUND MASOJADA / 04/08/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RALPH SCRYMGEOUR HISCOX / 27/07/2011
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0109/01/11 FULL LIST
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN SILVERWOOD
2010-12-31AP03SECRETARY APPOINTED MARIA RITA BUXTON-SMITH
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0109/01/10 FULL LIST
2009-12-14AP01DIRECTOR APPOINTED MICHAEL DAVID GOULD
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-11-05288bSECRETARY RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2007-01-18363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30288aNEW SECRETARY APPOINTED
2006-03-30288bSECRETARY RESIGNED
2006-02-03363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/03
2003-01-22363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288cSECRETARY'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-08-15288cSECRETARY'S PARTICULARS CHANGED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23288bDIRECTOR RESIGNED
2001-02-23288bDIRECTOR RESIGNED
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2001-02-23288bSECRETARY RESIGNED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23288aNEW DIRECTOR APPOINTED
2001-02-23225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-14CERTNMCOMPANY NAME CHANGED MINMAR (550) LIMITED CERTIFICATE ISSUED ON 14/02/01
2001-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




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

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Intangible Assets
Patents
We have not found any records of HISCOX UNDERWRITING GROUP SERVICES LIMITED registering or being granted any patents
Domain Names

HISCOX UNDERWRITING GROUP SERVICES LIMITED owns 1 domain names.

hiscox.co.uk  

Trademarks
We have not found any records of HISCOX UNDERWRITING GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HISCOX UNDERWRITING GROUP SERVICES 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 (94110 - Activities of business and employers membership organizations) as HISCOX UNDERWRITING GROUP SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HISCOX UNDERWRITING GROUP SERVICES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Car Parking Space and Premises CAR SPACES 18-19 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 3,35010/10/2011
Car Parking Space and Premises CAR SPACE 25 AT TORONTO SQUARE TORONTO STREET LEEDS LS1 2HT 2,25010/10/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HISCOX UNDERWRITING GROUP SERVICES 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 HISCOX UNDERWRITING GROUP SERVICES 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.