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

COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED

58 FENCHURCH STREET, LONDON, EC3M 4AB,
Company Registration Number
04665011
Private Limited Company
Active

Company Overview

About Corebridge Institutional Investments (europe) Ltd
COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED was founded on 2003-02-12 and has its registered office in London. The organisation's status is listed as "Active". Corebridge Institutional Investments (europe) Limited is a Private Limited Company registered in 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
COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED
 
Legal Registered Office
58 FENCHURCH STREET
LONDON
EC3M 4AB
Other companies in EC3M
 
Previous Names
AIG ASSET MANAGEMENT (EUROPE) LIMITED16/01/2024
AIG GLOBAL INVESTMENT (EUROPE) LTD06/04/2009
Filing Information
Company Number 04665011
Company ID Number 04665011
Date formed 2003-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) 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 COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PERNILLE LAURSEN
Company Secretary 2012-09-17
CHARLES CARLTON
Director 2016-06-01
GEOFFREY CORNELL
Director 2014-04-28
GUILLERMO PABLO DONADINI
Director 2013-05-20
WILLIAM HESPE
Director 2016-06-16
FRANCES TORSNEY
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES LOUIS FREDERICK GODFREY HANSARD
Director 2013-05-28 2018-03-31
GUILLAUME ALAIN WIESENBACH DE LAMAZIERE
Director 2015-12-01 2016-04-25
JAMES WILLIAM SHEPHARD
Director 2013-05-16 2015-12-18
MONIKA MARIA MACHON
Director 2009-12-07 2015-11-30
WILLIAM DOOLEY
Director 2013-06-04 2015-09-30
BRIAN TODD SCHREIBER
Director 2014-04-28 2015-05-15
BRIAN KEITH REILLY
Director 2014-04-28 2014-12-19
ROBERT SCHIMEK
Director 2013-06-04 2014-04-25
TOM FEWINGS
Director 2011-06-06 2013-05-28
ANDY FORSTER
Director 2011-09-02 2013-05-28
CAROLINE STIRLING
Director 2003-02-24 2013-05-28
JEREMY BALDWIN
Director 2009-12-07 2013-04-29
HILARY GOLDING
Company Secretary 2010-01-18 2012-09-17
IAN PETER BUTTER
Director 2009-04-29 2012-06-30
TOM FEWINGS
Director 2011-06-06 2011-06-06
GUILLERMO PABLO DONADINI
Director 2009-12-07 2010-10-29
DAVID OGDEN
Company Secretary 2003-02-24 2009-12-16
SANDRA MARIE NORMAN
Director 2004-06-10 2009-04-29
LOUIS GONZALEZ
Director 2003-02-24 2007-02-27
RETO SCHWAGER
Director 2003-02-24 2005-10-31
ALEXANDER MOORREES
Director 2003-02-24 2004-05-26
CAROLINE ANNE JAMES
Company Secretary 2003-02-12 2003-02-24
CAROLINE ANNE JAMES
Director 2003-02-12 2003-02-24
RICHARD JOHN MCGONIGIE
Director 2003-02-12 2003-02-24
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-02-12 2003-02-12
LUCIENE JAMES LIMITED
Nominated Director 2003-02-12 2003-02-12

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
2024-05-01CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2024-02-01Memorandum articles filed
2024-01-24Resolutions passed:<ul><li>Resolution Company name be changed 10/01/2024</ul>
2024-01-10CESSATION OF AMERICAN INTERNATIONAL GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10Notification of Corebridge Financial, Inc. as a person with significant control on 2022-09-19
2023-10-24DIRECTOR APPOINTED MR JONATHAN LAWLESS
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06DIRECTOR APPOINTED MR ANDREW THOMAS FORSTER
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE
2023-05-04CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-03-17APPOINTMENT TERMINATED, DIRECTOR JAYNE LOUISE WINTHROP
2023-02-15APPOINTMENT TERMINATED, DIRECTOR SABRA ROSE PURTILL
2022-12-14DIRECTOR APPOINTED MRS SABRA ROSE PURTILL
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CORNELL
2022-04-28CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-31AP03Appointment of Ms Hao Meng as company secretary on 2022-03-18
2022-02-28TM02Termination of appointment of Maeve Verdon on 2022-02-28
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-07-15PSC05Change of details for American International Grouop, Inc. as a person with significant control on 2020-04-06
2020-07-14PSC05Change of details for Aig Global Asset Management Holdings Corp as a person with significant control on 2016-04-06
2020-06-29AP01DIRECTOR APPOINTED MS JAYNE LOUISE WINTHROP
2020-06-26AP01DIRECTOR APPOINTED MR. THOMAS FEWINGS
2020-06-25AP01DIRECTOR APPOINTED MR. ANDREW MOORE
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES TORSNEY
2020-01-24AP03Appointment of Mrs Maeve Verdon as company secretary on 2020-01-24
2020-01-24TM02Termination of appointment of Pernille Laursen on 2020-01-24
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CARLTON
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HESPE
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LOUIS FREDERICK GODFREY HANSARD
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 10300000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-06-17AP01DIRECTOR APPOINTED MR WILLIAM HESPE
2016-06-02AP01DIRECTOR APPOINTED MR CHARLES CARLTON
2016-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME ALAIN WIESENBACH DE LAMAZIERE
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 10300000
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SHEPHARD
2015-12-01AP01DIRECTOR APPOINTED MR GUILLAUME ALAIN WIESENBACH DE LAMAZIERE
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA MARIA MACHON
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOOLEY
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TODD SCHREIBER
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 8500000
2015-02-16AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-13AD02Register inspection address changed from One Curzon Street 5Th Floor London London W1J 5RT United Kingdom to 58 Fenchurch Street Fenchurch Street London EC3M 4AB
2015-02-13CH03SECRETARY'S DETAILS CHNAGED FOR PERNILLE LAURSEN on 2014-04-01
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KEITH REILLY
2014-04-28CH01Director's details changed for Mr Brian Keith Reilly on 2014-04-28
2014-04-28AP01DIRECTOR APPOINTED MR BRIAN TODD SCHREIBER
2014-04-28AP01DIRECTOR APPOINTED MR BRIAN KEITH REILLY
2014-04-28AP01DIRECTOR APPOINTED MR GEOFFREY CORNELL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHIMEK
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM ONE CURZON STREET 5TH FLOOR LONDON W1J 5RT
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 8500000
2014-03-04AR0112/02/14 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR WILLIAM DOOLEY
2013-06-04AP01DIRECTOR APPOINTED MR ROBERT SCHIMEK
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE STIRLING
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDY FORSTER
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TOM FEWINGS
2013-05-28AP01DIRECTOR APPOINTED MR CHARLES LOUIS FREDERICK GODFREY HANSARD
2013-05-20AP01DIRECTOR APPOINTED MR GUILLERMO PABLO DONADINI
2013-05-16AP01DIRECTOR APPOINTED MRS FRANCES TORSNEY
2013-05-16AP01DIRECTOR APPOINTED MR JAMES SHEPHARD
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BALDWIN
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05SH0101/04/13 STATEMENT OF CAPITAL GBP 10300000
2013-04-05SH0101/04/13 STATEMENT OF CAPITAL GBP 8500000
2013-02-27AR0112/02/13 FULL LIST
2013-01-30MISCUK COURT ORDER RE CROSS BORDER MERGER
2012-10-12AP03SECRETARY APPOINTED PERNILLE LAURSEN
2012-10-04MISCCB01-CROSS BORDER MERGER NOTICE
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY HILARY GOLDING
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BUTTER
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2012-05-24AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18ANNOTATIONPart Rectified
2012-03-16AR0112/02/12 FULL LIST
2012-03-08ANNOTATIONClarification
2012-02-14SH0107/03/11 STATEMENT OF CAPITAL GBP 8500000
2011-10-04AP01DIRECTOR APPOINTED MR ANDY FORSTER
2011-09-20AP01DIRECTOR APPOINTED TOM FEWINGS
2011-09-06AP01DIRECTOR APPOINTED MR ANDY FORSTER
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TOM FEWINGS
2011-08-31AP01DIRECTOR APPOINTED TOM FEWINGS
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-08RES01ALTER ARTICLES 04/03/2011
2011-02-22AR0112/02/11 FULL LIST
2011-01-31AD02SAIL ADDRESS CHANGED FROM: 1 CURZON STREET 5TH FLOOR LONDON LONDON W1J 5RT UNITED KINGDOM
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM, 1 CURZON STREET, 5TH FLOOR, LONDON, LONDON, W1J 5RT, UNITED KINGDOM
2011-01-31AD02SAIL ADDRESS CHANGED FROM: THE CHARTIS BUILDING 58 FENCHURCH STREET LONDON EC3M 4AB UNITED KINGDOM
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM, PLANTATION PLACE SOUTH, 60 GREAT TOWER STREET, LONDON, EC3R 5AZ
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GUILLERMO DONADINI
2010-08-11RES0127/07/2010
2010-07-20AP01DIRECTOR APPOINTED GUILLERMO PABLO DONADINI
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-11AR0112/02/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED
Trademarks
We have not found any records of COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) 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 (64999 - Financial intermediation not elsewhere classified) as COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) 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 COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) 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 COREBRIDGE INSTITUTIONAL INVESTMENTS (EUROPE) LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1