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

RAPID TRANSFER LIMITED

25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
06824544
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rapid Transfer Ltd
RAPID TRANSFER LIMITED was founded on 2009-02-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rapid Transfer 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
RAPID TRANSFER LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in E14
 
Previous Names
SKRILL INTERNATIONAL PAYMENTS LIMITED03/10/2017
NEXT GENERATION PAYMENTS LIMITED19/07/2013
Filing Information
Company Number 06824544
Company ID Number 06824544
Date formed 2009-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2022-12-29 04:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPID TRANSFER 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 RAPID TRANSFER LIMITED
The following companies were found which have the same name as RAPID TRANSFER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAPID TRANSFER LTD. 50 DARNLEY STREET GLASGOW G41 2SE Dissolved Company formed on the 2003-07-30
RAPID TRANSFER & STORAGE CO. 100 NE FARRAGUT ST PORTLAND OR 97211 Active Company formed on the 2059-07-02
RAPID TRANSFERS, LLC 801 E. 16TH ST. PLANO Texas 75074 Dissolved Company formed on the 2013-02-15
RAPID TRANSFER, LLC 100 E FEDERAL STREET SUITE 300 YOUNGSTOWN OH 44503 Active Company formed on the 2009-03-03
Rapid Transfer Company Alabama Active Company formed on the 1909-04-21
RAPID TRANSFER SOLUTION DOVER CRESCENT Singapore 130017 Dissolved Company formed on the 2011-09-15
RAPID TRANSFER HILLVIEW AVENUE Singapore 669587 Dissolved Company formed on the 2016-02-19
RAPID TRANSFER,INC. FL Inactive Company formed on the 1959-08-22
RAPID TRANSFER PULLEY CORPORATION 14240 S.W. 47TH TERRACE MIAMI FL 33175 Inactive Company formed on the 1995-01-09
RAPID TRANSFER SERVICES OF GREATER ORLANDO LLC 380 S STATE ROAD 434 ALTAMONTE SPRINGS FL 32714 Inactive Company formed on the 2012-01-23
RAPID TRANSFER AND STORAGE, INC. 4513 NW 190TH ST MIAMI FL 33055 Inactive Company formed on the 1977-10-06
RAPID TRANSFER CO 3875 SHOREVIEW DR KISSIMMEE FL 34744 Active Company formed on the 1991-05-13
RAPID TRANSFER SERVICES LLC 155 OFFICE PLAZA DRIVE, SUITE A TALLAHASSEE FL 32301 Inactive Company formed on the 2007-12-11
RAPID TRANSFERS LTD. 6506 49 AVE BEAUMONT ALBERTA T4X 0W5 Active Company formed on the 2017-10-30
RAPID TRANSFER INC Georgia Unknown
RAPID TRANSFER California Unknown
RAPID TRANSFER INCORPORATED New Jersey Unknown
RAPID TRANSFER CO INCORPORATED New Jersey Unknown
RAPID TRANSFER OF NEW JERSEY LLC New Jersey Unknown
RAPID TRANSFER XPRESS California Unknown

Company Officers of RAPID TRANSFER LIMITED

Current Directors
Officer Role Date Appointed
ELLIOTT MARK WISEMAN
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM CLARKE
Director 2014-11-07 2016-06-20
DAVID VALENTINE JAMES SEAR
Director 2014-12-19 2016-06-20
GEORG WERNER VON BREVERN
Director 2010-03-17 2016-06-20
SIEGFRIED WOLFGANG HEIMGAERTNER
Director 2012-07-17 2014-12-19
NILESH KUNDANLAL PANDYA
Director 2011-02-28 2014-11-07
NILESH KUNDANLAL PANDYA
Director 2011-02-28 2013-02-28
RALF WENZEL
Director 2009-03-31 2012-06-29
ALEXIAN LIEN
Director 2010-03-17 2011-02-28
MARTIN OTT
Director 2009-02-19 2010-03-17
NIKOLAI JUSTUS ALEXANDER RIESENKAMPFF
Director 2009-02-19 2010-03-17
RALF HERMANN STRUTHOFF
Director 2009-03-10 2010-03-17
HAZEM BEN-GACEM
Director 2009-02-19 2009-03-10
ALEXIAN LIEN
Director 2009-02-19 2009-03-10
THOMAS MIDDELHOFF
Director 2009-02-19 2009-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
ELLIOTT MARK WISEMAN PAYSAFE FINANCIAL SERVICES LIMITED Director 2018-02-14 CURRENT 2002-07-05 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP LIMITED Director 2017-12-20 CURRENT 2017-08-01 Active
ELLIOTT MARK WISEMAN PAYSAFE US HOLDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ELLIOTT MARK WISEMAN SMART VOUCHER LIMITED Director 2016-11-14 CURRENT 2001-04-19 Liquidation
ELLIOTT MARK WISEMAN INCOME ACCESS LIMITED Director 2016-08-31 CURRENT 2006-05-17 Liquidation
ELLIOTT MARK WISEMAN ECOM ACCESS LIMITED Director 2016-08-31 CURRENT 2006-02-13 Liquidation
ELLIOTT MARK WISEMAN PREPAID SERVICES COMPANY LIMITED Director 2015-10-12 CURRENT 2006-03-30 Active
ELLIOTT MARK WISEMAN SKRILL LIMITED Director 2015-10-05 CURRENT 2001-07-27 Active
ELLIOTT MARK WISEMAN LANE PROPERTIES LIMITED Director 2015-09-22 CURRENT 2000-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFECARD.COM WERTKARTEN GMBH Director 2015-08-26 CURRENT 2014-05-01 Active
ELLIOTT MARK WISEMAN SKRILL HOLDINGS LIMITED Director 2015-08-10 CURRENT 2007-02-22 Liquidation
ELLIOTT MARK WISEMAN MB ACQUISITIONS LIMITED Director 2015-08-10 CURRENT 2007-03-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN MB EMPLOYEE NOMINEES LIMITED Director 2015-08-10 CURRENT 2007-10-26 Liquidation
ELLIOTT MARK WISEMAN SKRILL CAPITAL UK LIMITED Director 2015-08-10 CURRENT 2010-10-07 Liquidation
ELLIOTT MARK WISEMAN SENTINEL MIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL HOLDCO 2 LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL BIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-09 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN DIGITAL PAYMENTS EUROPE LIMITED Director 2015-08-10 CURRENT 2014-07-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE PROCESSING LIMITED Director 2015-06-11 CURRENT 1996-05-22 Liquidation
ELLIOTT MARK WISEMAN PAYS SERVICES UK LIMITED Director 2014-08-01 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYS SERVICES LIMITED Director 2013-05-21 CURRENT 2005-08-17 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN NETPRO LIMITED Director 2013-05-21 CURRENT 2006-01-13 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN PAYSAFE HOLDINGS UK LIMITED Director 2013-05-21 CURRENT 1996-05-22 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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-09-15DS01Application to strike the company off the register
2022-09-14Notification of Paysafe Holdings Uk Limited as a person with significant control on 2022-07-27
2022-09-14CESSATION OF SKRILL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC07CESSATION OF SKRILL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-14PSC02Notification of Paysafe Holdings Uk Limited as a person with significant control on 2022-07-27
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2021-12-17Solvency Statement dated 08/12/21
2021-12-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-17Statement by Directors
2021-12-17Statement of capital on EUR 1.00
2021-12-17SH19Statement of capital on 2021-12-17 EUR 1.00
2021-12-17SH20Statement by Directors
2021-12-17CAP-SSSolvency Statement dated 08/12/21
2021-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-18DISS40Compulsory strike-off action has been discontinued
2021-08-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;EUR 500000
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-10-03RES15CHANGE OF COMPANY NAME 03/10/17
2017-10-03CERTNMCOMPANY NAME CHANGED SKRILL INTERNATIONAL PAYMENTS LIMITED CERTIFICATE ISSUED ON 03/10/17
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;EUR 500000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORG VON BREVERN
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2016-06-20AP01DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;EUR 500000
2016-05-31AR0127/05/16 ANNUAL RETURN FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;EUR 500000
2015-08-13AR0127/05/15 ANNUAL RETURN FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED WOLFGANG HEIMGAERTNER
2014-12-23AP01DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR
2014-11-07AP01DIRECTOR APPOINTED MR DAVID GRAHAM CLARKE
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NILESH KUNDANLAL PANDYA
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;EUR 500000
2014-07-23AR0127/05/14 ANNUAL RETURN FULL LIST
2014-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/13 FROM 25 Canada Square (Floor 27) London E14 5LB England
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM 20-22 Bedford Row London WC1R 4JS United Kingdom
2013-07-19RES15CHANGE OF NAME 17/07/2013
2013-07-19CERTNMCompany name changed next generation payments LIMITED\certificate issued on 19/07/13
2013-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-17AR0127/05/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NILESH PANDYA
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP01DIRECTOR APPOINTED SIEGFRIED WOLFGANG HEIMGAERTNER
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RALF WENZEL
2012-06-06AR0127/05/12 FULL LIST
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0127/05/11 FULL LIST
2011-05-27SH0123/05/11 STATEMENT OF CAPITAL EUR 500000
2011-04-13AR0119/02/11 FULL LIST
2011-04-13TM01TERMINATE DIR APPOINTMENT
2011-04-12AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2011-03-11AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIAN LIEN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AP01DIRECTOR APPOINTED MR ALEXIAN LIEN
2010-03-18AP01DIRECTOR APPOINTED MR GEORG WERNER VON BREVERN
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RALF STRUTHOFF
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI RIESENKAMPFF
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OTT
2010-03-15AR0119/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF WENZEL / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RALF HERMANN STRUTHOFF / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI JUSTUS ALEXANDER RIESENKAMPFF / 19/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OTT / 19/02/2010
2009-05-01225CURRSHO FROM 28/02/2010 TO 31/12/2009
2009-04-22288aDIRECTOR APPOINTED RALF WENZEL
2009-03-28RES01ADOPT ARTICLES 10/03/2009
2009-03-13288aDIRECTOR APPOINTED DR RALF HERMANN STRUTHOFF
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ALEXIAN LIEN
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MIDDELHOFF
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR HAZEM BEN-GACEM
2009-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAPID TRANSFER 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 RAPID TRANSFER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RAPID TRANSFER LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RAPID TRANSFER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAPID TRANSFER LIMITED
Trademarks
We have not found any records of RAPID TRANSFER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPID TRANSFER 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 (82990 - Other business support service activities n.e.c.) as RAPID TRANSFER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RAPID TRANSFER 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 RAPID TRANSFER 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 RAPID TRANSFER 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.