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

ASCOT MINING PLC

LONDON, W1K,
Company Registration Number
06009952
Public Limited Company
Dissolved

Dissolved 2015-02-04

Company Overview

About Ascot Mining Plc
ASCOT MINING PLC was founded on 2006-11-27 and had its registered office in London. The company was dissolved on the 2015-02-04 and is no longer trading or active.

Key Data
Company Name
ASCOT MINING PLC
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06009952
Date formed 2006-11-27
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-02-04
Type of accounts GROUP
Last Datalog update: 2015-05-18 09:31:22
Primary Source:Companies House
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 ASCOT MINING PLC
The following companies were found which have the same name as ASCOT MINING PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCOT MINING, LLC 6409 Congress Avenue Boca Raton FL 33487 Inactive Company formed on the 2005-06-28
ASCOT MINING PTY LTD Active Company formed on the 2022-01-04

Company Officers of ASCOT MINING PLC

Current Directors
Officer Role Date Appointed
GRAHAM PHILIP MAY
Company Secretary 2007-11-14
JEFFREY BENAVIDES CHAVERRI
Director 2011-08-05
MILO FILGAS
Director 2007-11-15
DAVID BRIAN JACKSON
Director 2007-11-15
ANDREW VON KURSELL
Director 2007-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER THOMAS PANKO
Director 2011-03-30 2014-05-27
MICHAEL HEWITT GREEN
Director 2008-09-08 2011-04-28
PATRICK ANTHONY RHATIGAN
Director 2008-02-01 2008-08-22
296 (LG) NOMINEES LIMITED
Company Secretary 2006-11-27 2007-11-15
296 (LG) NOMINEES LIMITED
Director 2006-11-27 2007-11-15
296 NOMINEES LIMITED
Director 2006-11-27 2007-11-15
DAVID GRANT SINCLAIR
Company Secretary 2006-12-04 2007-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PHILIP MAY KIRK MINING LIMITED Company Secretary 2009-06-08 CURRENT 2008-09-05 Dissolved 2015-02-17
GRAHAM PHILIP MAY THERAGLASS LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
GRAHAM PHILIP MAY WATERMELON INVESTMENTS PLC Company Secretary 2008-11-03 CURRENT 2008-11-03 Active
GRAHAM PHILIP MAY SHOOTER UK LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2018-04-17
GRAHAM PHILIP MAY PRESTIGE CAPITAL SERVICES LIMITED Company Secretary 2008-07-09 CURRENT 2007-06-12 Active
GRAHAM PHILIP MAY AZAPPY LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active - Proposal to Strike off
GRAHAM PHILIP MAY HUMANITAS LIMITED Company Secretary 2008-04-24 CURRENT 1996-03-28 Dissolved 2014-06-10
GRAHAM PHILIP MAY COMPANY CAST LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2016-05-31
GRAHAM PHILIP MAY MONEYSPIDER HOLDINGS LIMITED Company Secretary 2007-12-31 CURRENT 2003-11-05 Dissolved 2016-12-13
GRAHAM PHILIP MAY MONEYSPIDER LIMITED Company Secretary 2007-12-31 CURRENT 2003-02-24 Dissolved 2016-12-13
GRAHAM PHILIP MAY ROXBURGH LIMITED Company Secretary 2007-04-30 CURRENT 2005-07-28 Active
GRAHAM PHILIP MAY CLEVERTV PRODUCTIONS LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
GRAHAM PHILIP MAY PENSIEVE INTERNATIONAL PLC Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2016-08-26
GRAHAM PHILIP MAY BRIDGE BIORESEARCH PLC Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2017-08-24
GRAHAM PHILIP MAY PENSIEVE BIOSCIENCES LIMITED Company Secretary 2006-12-28 CURRENT 2006-12-28 Dissolved 2015-06-09
GRAHAM PHILIP MAY BRIDGE HALL STOCKBROKERS LIMITED Company Secretary 2006-03-14 CURRENT 2004-10-29 Dissolved 2014-05-14
GRAHAM PHILIP MAY MILLERS ASSOCIATES LIMITED Company Secretary 2005-06-22 CURRENT 2005-06-22 Dissolved 2017-03-19
GRAHAM PHILIP MAY BRIDGE BIORESEARCH INTERNATIONAL LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2016-10-12
GRAHAM PHILIP MAY ONSPORT SERVICES LIMITED Company Secretary 2004-09-17 CURRENT 2002-05-15 Active
GRAHAM PHILIP MAY ROBERT WARD & ASSOCIATES LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Dissolved 2015-01-02
GRAHAM PHILIP MAY S P FINANCIAL SERVICES LIMITED Company Secretary 2003-07-31 CURRENT 2003-05-18 Dissolved 2015-01-01
GRAHAM PHILIP MAY S P BELL LIMITED Company Secretary 2003-06-04 CURRENT 1992-11-27 Dissolved 2015-01-08

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
2015-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-042.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2014
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PANKO
2014-01-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY
2013-11-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1205574.4
2013-11-11SH0128/10/13 STATEMENT OF CAPITAL GBP 1205574.40
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILO FILGAS / 01/03/2013
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VON KURSELL / 01/03/2013
2013-04-04SH0119/03/13 STATEMENT OF CAPITAL GBP 1080417.40
2013-02-28RES01ADOPT ARTICLES 15/02/2013
2013-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-28SH0114/02/13 STATEMENT OF CAPITAL GBP 1061098.49
2013-01-09SH0120/12/12 STATEMENT OF CAPITAL GBP 1051837.95
2013-01-09SH0113/12/12 STATEMENT OF CAPITAL GBP 1045977.95
2012-12-18SH0110/12/12 STATEMENT OF CAPITAL GBP 1015977.95
2012-12-12AR0127/11/12 FULL LIST
2012-11-09SH0101/11/12 STATEMENT OF CAPITAL GBP 995048.36
2012-11-05SH0129/10/12 STATEMENT OF CAPITAL GBP 795048.36
2012-08-23SH0131/07/12 STATEMENT OF CAPITAL GBP 758544.77
2012-07-26SH0111/07/12 STATEMENT OF CAPITAL GBP 753294.857125
2012-04-18SH0113/04/12 STATEMENT OF CAPITAL GBP 731836.32
2012-04-12SH0117/11/11 STATEMENT OF CAPITAL GBP 685622.327125
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-27SH0122/03/12 STATEMENT OF CAPITAL GBP 685622.33
2012-02-03SH0119/12/11 STATEMENT OF CAPITAL GBP 675622.24
2012-01-17AR0127/11/11 NO MEMBER LIST
2011-12-02SH0125/11/11 STATEMENT OF CAPITAL GBP 671748.02
2011-11-22SH0101/11/11 STATEMENT OF CAPITAL GBP 663424.54
2011-11-22SH0127/10/11 STATEMENT OF CAPITAL GBP 654773.68
2011-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-22SH0109/09/11 STATEMENT OF CAPITAL GBP 638918.47
2011-09-14MISCSECTION 519
2011-09-05SH0131/08/11 STATEMENT OF CAPITAL GBP 631687.71
2011-09-05SH0130/08/11 STATEMENT OF CAPITAL GBP 630687.71
2011-08-23SH0117/08/11 STATEMENT OF CAPITAL GBP 627187.71
2011-08-16SH0111/08/11 STATEMENT OF CAPITAL GBP 626687.71
2011-08-11SH0101/08/11 STATEMENT OF CAPITAL GBP 625437.71
2011-08-08AP01DIRECTOR APPOINTED JEFFREY BENAVIDES CHAVERRI
2011-07-28SH0121/07/11 STATEMENT OF CAPITAL GBP 624937.71
2011-07-25SH0118/07/11 STATEMENT OF CAPITAL GBP 573923.05
2011-06-02SH0126/05/11 STATEMENT OF CAPITAL GBP 622937.71
2011-05-20SH0117/05/11 STATEMENT OF CAPITAL GBP 617937.71
2011-05-16SH0110/05/11 STATEMENT OF CAPITAL GBP 605668.55
2011-05-10SH0106/05/11 STATEMENT OF CAPITAL GBP 604418.55
2011-05-09SH0128/04/11 STATEMENT OF CAPITAL GBP 596687.71
2011-05-09SH0128/04/11 STATEMENT OF CAPITAL GBP 593957.62
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2011-04-15SH0112/04/11 STATEMENT OF CAPITAL GBP 592707.62
2011-04-14SH0106/04/11 STATEMENT OF CAPITAL GBP 589513.43
2011-04-14SH0104/04/11 STATEMENT OF CAPITAL GBP 587513.43
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-01AP01DIRECTOR APPOINTED ALEXANDER THOMAS PANKO
2011-03-15SH0114/03/11 STATEMENT OF CAPITAL GBP 585019.24
2011-03-11SH0121/02/11 STATEMENT OF CAPITAL GBP 574119.24
2011-03-08SH0104/03/11 STATEMENT OF CAPITAL GBP 579119.24
2011-02-10SH0104/02/11 STATEMENT OF CAPITAL GBP 573869.24
2011-02-02SH0128/01/11 STATEMENT OF CAPITAL GBP 561369.24
2011-01-20SH0117/01/11 STATEMENT OF CAPITAL GBP 560746.78
2010-12-29AR0127/11/10 FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-09AR0127/11/09 FULL LIST
2009-10-24SH0130/09/09 STATEMENT OF CAPITAL GBP 176754700
2009-10-24SH0130/09/09 STATEMENT OF CAPITAL GBP 91452500
2009-10-24SH0128/08/09 STATEMENT OF CAPITAL GBP 26015800
2009-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-12-29363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED DR MICHAEL HEWITT GREEN
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICK RHATIGAN
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-05-14353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-03-26225ACC. REF. DATE SHORTENED FROM 30/11/2007 TO 30/09/2007
2008-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/08
2008-03-13363sRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2008-02-25288aDIRECTOR APPOINTED PATRICK ANTHONY RHATIGAN
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-13122£ IC 247461/197461 14/11/07 £ SR 50000@1=50000
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: ROMAN HOUSE, 296 GOLDERS GREEN ROAD, LONDON, NW11 9PT
2007-12-12288aNEW SECRETARY APPOINTED
2007-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-27122CONSO 31/03/07
2007-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27288bSECRETARY RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-03CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-01-03117APPLICATION COMMENCE BUSINESS
2006-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASCOT MINING PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Members2014-11-05
Notices to Members2014-01-10
Appointment of Administrators2013-11-19
Petitions to Wind Up (Companies)2013-08-15
Fines / Sanctions
No fines or sanctions have been issued against ASCOT MINING PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCOT MINING PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2011-09-30

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 ASCOT MINING PLC

Intangible Assets
Patents
We have not found any records of ASCOT MINING PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT MINING PLC
Trademarks
We have not found any records of ASCOT MINING PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT MINING PLC. 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 (64209 - Activities of other holding companies n.e.c.) as ASCOT MINING PLC are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ASCOT MINING PLC 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.
Legal Notices/Action
Initiating party Event TypeNotices to Members
Defending partyASCOT MINING PLCEvent Date2014-10-31
In the High Court of Justice case number 7253 Notice is hereby given that the Company has moved to dissolution by virtue of Paragraph 84 to Schedule B1 and that, pursuant to Rule 2.110 of the Insolvency Rules 1986 and 2.47 of the Insolvency (Amendment) Rules 2010, a Final Progress Report has been sent to all known creditors. A copy of this Report will be made available to Members free of charge by writing to Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Date of appointment: 6 November 2013. Office Holder details: Stephen Cork and Joanne Milner (IP Nos 8627 and 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact: Harry Rose, Email: harryrose@corkgully.com, Tel: 020 7268 2150.
 
Initiating party Event TypeAppointment of Administrators
Defending partyASCOT MINING PLCEvent Date2013-11-06
In the High Court of Justice case number 7253 Stephen Cork and Joanne Milner (IP Nos 8627 and 8761 ), both of Cork Gully LLP , 52 Brook Street, London, W1K 5DS Further details contact: Yanish Gopee, Email: yanishgopee@corkgully.com, Tel: 020 7268 2150. :
 
Initiating party TEXEL CAPITAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyASCOT MINING PLCEvent Date2013-07-26
SolicitorHogan Lovells International LLP
In the High Court of Justice (Chancery Division) Companies Court case number 5254 A Petition to wind up the above-named Company (registered number 06009952) of 4th Floor, 36 Spital Square, London E1 6DY , presented on 26 July 2013 by TEXEL CAPITAL LIMITED , of 239 Regents Park Road, Finchley, London N3 3LF , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on Monday 9 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 6 September 2013 .
 
Initiating party Event TypeNotices to Members
Defending partyASCOT MINING PLCEvent Date
In the High Court of Justice case number 7253 Notice is hereby given in accordance with Paragraph 49(6) of Schedule B1 to the InsolvencyAct 1986 and Rule 2.33(7) of the Insolvency Rules 1986 (as amended) that the JointAdministrators issued their statement of proposals to creditors on 30 December 2013.A copy of these proposals will be made available to members free of charge by writingto Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Date of Appointment: 6 November 2013 Office Holder details: Stephen Cork and Joanne Milner (IP Nos. 8627 and 8761) bothof Cork Gully LLP, 52 Brook Street, London, W1K 5DS. Further details contact: Yanish Gopee, Email: yanishgopee@corkgully.com, Tel: 020 7268 2150. Stephen Cork and Joanne Milner , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT MINING PLC 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 ASCOT MINING PLC 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.