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

UNICORN UNDERWRITING LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
06302201
Private Limited Company
Active

Company Overview

About Unicorn Underwriting Ltd
UNICORN UNDERWRITING LIMITED was founded on 2007-07-04 and has its registered office in London. The organisation's status is listed as "Active". Unicorn Underwriting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UNICORN UNDERWRITING LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
MINMAR (856) LIMITED25/09/2007
Filing Information
Company Number 06302201
Company ID Number 06302201
Date formed 2007-07-04
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 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 07:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNICORN UNDERWRITING 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 UNICORN UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-09-01
FRANCIS MICHAEL MURPHY
Director 2010-01-07
DAVID ALAN SMITH
Director 2018-05-01
COLIN MARK TUE
Director 2017-10-31
ROBERT STEPHEN WILKINSON
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SASA BRCEREVIC
Director 2017-02-28 2018-06-30
JANE JOSLIN
Director 2010-08-23 2018-04-30
JULIAN ROY CASHEN
Director 2016-03-31 2018-02-28
DAVID PETER TIBBALS
Director 2016-03-31 2017-10-31
DARREN NIGHTINGALE
Director 2016-03-31 2017-02-28
CLAIRE CARPENTER
Company Secretary 2008-09-12 2014-09-01
ANTHONY JOHN PRESTON
Director 2007-09-25 2010-08-23
MICHAEL BENJAMIN GRIST
Director 2009-02-20 2010-01-29
JAMES EDWARD MACGREGOR TRUSCOTT
Director 2008-07-01 2010-01-07
THOMAS WILLIAM BRIEN
Director 2007-09-25 2009-12-27
ANDREW JOHN HAWKES
Director 2007-09-25 2009-11-23
STEWART GUY BRANDER MORRISON
Director 2007-09-25 2009-10-30
MICHAEL EDWARD HEAD
Company Secretary 2007-09-25 2008-09-12
CLYDE SECRETARIES LIMITED
Company Secretary 2007-07-04 2007-09-25
JOHN WILLIAM MORRIS
Director 2007-07-04 2007-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS MICHAEL MURPHY UNICORN COMMERCIAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
FRANCIS MICHAEL MURPHY UNICORN WORLDWIDE PROPERTY LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS LIMITED Director 2013-01-21 CURRENT 1968-03-21 Active
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS UK LIMITED Director 2009-08-11 CURRENT 1996-09-02 Active
FRANCIS MICHAEL MURPHY GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
FRANCIS MICHAEL MURPHY GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2008-01-21 CURRENT 2007-10-17 Active
FRANCIS MICHAEL MURPHY LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED Director 2007-01-11 CURRENT 1983-07-04 Active
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS GROUP LIMITED Director 2004-07-01 CURRENT 1980-08-28 Active
DAVID ALAN SMITH THB RISK SOLUTIONS LIMITED Director 2018-05-01 CURRENT 1996-06-19 Active - Proposal to Strike off
DAVID ALAN SMITH AMWINS GLOBAL RISKS LIMITED Director 2018-05-01 CURRENT 1968-03-21 Active
DAVID ALAN SMITH HAREL (UK) LTD. Director 2018-05-01 CURRENT 1971-02-01 Active
ROBERT STEPHEN WILKINSON YMCA DOWNSLINK GROUP Director 2017-02-08 CURRENT 1999-09-24 Active
ROBERT STEPHEN WILKINSON HAREL (UK) LTD. Director 2014-07-24 CURRENT 1971-02-01 Active
ROBERT STEPHEN WILKINSON THB CORPORATE PARTNERS LIMITED Director 2013-09-04 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON THB 2001 LIMITED Director 2009-08-27 CURRENT 1977-03-23 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY RISK MANAGEMENT LIMITED Director 2009-06-10 CURRENT 2007-04-26 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY UK LIMITED Director 2009-04-30 CURRENT 1998-06-15 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FLEET UK LIMITED Director 2009-04-30 CURRENT 1999-08-13 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON SPECIALISTS IN THE PROTECTION OF RISKS LIMITED Director 2008-10-31 CURRENT 2008-09-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2007-12-07 CURRENT 2007-10-17 Active
ROBERT STEPHEN WILKINSON HEALTHY WORKING LIMITED Director 2007-09-06 CURRENT 2007-07-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE LIMITED Director 2006-08-25 CURRENT 2005-06-17 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE HOLDINGS LIMITED Director 2006-08-25 CURRENT 2005-06-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS UK LIMITED Director 2004-07-01 CURRENT 1996-09-02 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS LIMITED Director 2003-05-29 CURRENT 1968-03-21 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS GROUP LIMITED Director 2002-05-01 CURRENT 1980-08-28 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE SMITH
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINGWOOD DRINKWATER
2023-07-06CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-04RP04AP01Second filing of director appointment of Mr Colm Eoin Hensman
2021-10-13PSC05Change of details for Thb Uk Limited as a person with significant control on 2021-02-22
2021-10-13AP01DIRECTOR APPOINTED MR JAMES COLLINGWOOD DRINKWATER
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS CRANE
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR KIERNAN MURPHY
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SMITH
2021-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MR MATTHEW FRANCIS CRANE
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MICHAEL MURPHY
2020-02-07AP01DIRECTOR APPOINTED MR NATHAN THOMAS MATHIS
2020-01-17MEM/ARTSARTICLES OF ASSOCIATION
2019-11-15RES13Resolutions passed:
  • Auth share capital increase/creation of shares 06/12/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ALTER ARTICLES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARK TUE
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SASA BRCEREVIC
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 1500000
2018-05-11SH0109/05/18 STATEMENT OF CAPITAL GBP 1500000
2018-05-01AP01DIRECTOR APPOINTED MR DAVID ALAN SMITH
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOSLIN
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROY CASHEN
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 350000
2017-12-07SH0106/12/17 STATEMENT OF CAPITAL GBP 350000
2017-11-02AP01DIRECTOR APPOINTED MR COLIN MARK TUE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER TIBBALS
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01AP01DIRECTOR APPOINTED MR SASA BRCEREVIC
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN NIGHTINGALE
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31AP01DIRECTOR APPOINTED MR DAVID PETER TIBBALS
2016-03-31AP01DIRECTOR APPOINTED MR ROBERT STEPHEN WILKINSON
2016-03-31AP01DIRECTOR APPOINTED MR JULIAN ROY CASHEN
2016-03-31AP01DIRECTOR APPOINTED MR DARREN NIGHTINGALE
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-06CH01Director's details changed for Mrs Jane Joslin on 2015-07-04
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CARPENTER
2014-09-01AP03SECRETARY APPOINTED MR CHRISTOPHER JULIAN STURGESS
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-04AR0104/07/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16AR0104/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AR0104/07/12 FULL LIST
2012-02-14AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-18AR0104/07/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON KENT BR5 3QY
2010-09-23AP01DIRECTOR APPOINTED JANE JOSLIN
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON
2010-07-30AR0104/07/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-03AP01DIRECTOR APPOINTED FRANCIS MICHAEL MURPHY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIST
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACGREGOR TRUSCOTT
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRIEN
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKES
2009-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MORRISON
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009
2009-07-17363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-06288aDIRECTOR APPOINTED MICHAEL BENJAMIN GRIST
2008-10-20288aSECRETARY APPOINTED CLAIRE CARPENTER
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAD
2008-07-28363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-14288aDIRECTOR APPOINTED JAMES EDWARD MACGREGOR TRUSCOTT
2008-04-18225CURREXT FROM 30/04/2008 TO 31/10/2008
2007-11-16123NC INC ALREADY ADJUSTED 09/11/07
2007-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-16RES04£ NC 100/100000 09/11
2007-11-1688(2)RAD 09/11/07--------- £ SI 99900@1=99900 £ IC 100/100000
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW SECRETARY APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bSECRETARY RESIGNED
2007-10-10288bDIRECTOR RESIGNED
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 51 EASTCHEAP LONDON EC3M 1JP
2007-09-27225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08
2007-09-2788(2)RAD 25/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-09-25CERTNMCOMPANY NAME CHANGED MINMAR (856) LIMITED CERTIFICATE ISSUED ON 25/09/07
2007-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of UNICORN UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNICORN UNDERWRITING LIMITED
Trademarks
We have not found any records of UNICORN UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICORN UNDERWRITING 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 (65120 - Non-life insurance) as UNICORN UNDERWRITING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where UNICORN UNDERWRITING 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 UNICORN UNDERWRITING 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 UNICORN UNDERWRITING 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.