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

MEREO BIOPHARMA GROUP PLC

4TH FLOOR, ONE, CAVENDISH PLACE, LONDON, W1G 0QF,
Company Registration Number
09481161
Public Limited Company
Active

Company Overview

About Mereo Biopharma Group Plc
MEREO BIOPHARMA GROUP PLC was founded on 2015-03-10 and has its registered office in London. The organisation's status is listed as "Active". Mereo Biopharma Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MEREO BIOPHARMA GROUP PLC
 
Legal Registered Office
4TH FLOOR, ONE
CAVENDISH PLACE
LONDON
W1G 0QF
 
Filing Information
Company Number 09481161
Company ID Number 09481161
Date formed 2015-03-10
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 21:38:07
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.

Company Officers of MEREO BIOPHARMA GROUP PLC

Current Directors
Officer Role Date Appointed
CHARLES EDWARD SERMON
Company Secretary 2015-05-19
FRANK MURDOCH ARMSTRONG
Director 2015-04-21
PETER JAMES JONATHAN BAINS
Director 2015-04-21
PAUL BLACKBURN
Director 2015-10-06
ANDERS EKBLOM
Director 2015-04-21
PETER JOHN FELLNER
Director 2015-07-29
RICHARD CRISPIN JONES
Director 2017-01-30
KUNAL KASHYAP
Director 2015-04-21
DENISE VERA SCOTS-KNIGHT
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD BUNGAY
Director 2016-06-09 2016-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK MURDOCH ARMSTRONG SUMMIT THERAPEUTICS LIMITED Director 2012-11-21 CURRENT 2004-08-04 Active
FRANK MURDOCH ARMSTRONG DR FRANK M ARMSTRONG CONSULTING LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active
PETER JAMES JONATHAN BAINS MINA BETA LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
PETER JAMES JONATHAN BAINS MINA (HOLDINGS) LIMITED Director 2014-12-17 CURRENT 2014-11-03 Active
PETER JAMES JONATHAN BAINS MINA ALPHA LIMITED Director 2014-10-23 CURRENT 2012-08-21 Active
PETER JAMES JONATHAN BAINS MINA THERAPEUTICS LIMITED Director 2014-01-23 CURRENT 2008-03-07 Active
PETER JAMES JONATHAN BAINS PETER BAINS CONSULTING LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2018-06-15
RICHARD CRISPIN JONES MEREO BIOPHARMA 4 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
RICHARD CRISPIN JONES MEREO BIOPHARMA 3 LIMITED Director 2017-01-30 CURRENT 2015-06-18 Active
RICHARD CRISPIN JONES MEREO BIOPHARMA 1 LIMITED Director 2017-01-30 CURRENT 2015-06-18 Active
RICHARD CRISPIN JONES MEREO BIOPHARMA 2 LIMITED Director 2017-01-30 CURRENT 2015-06-18 Active
DENISE VERA SCOTS-KNIGHT MEREO BIOPHARMA 4 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DENISE VERA SCOTS-KNIGHT MEREO BIOPHARMA 3 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DENISE VERA SCOTS-KNIGHT MEREO BIOPHARMA 1 LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
DENISE VERA SCOTS-KNIGHT MEREO BIOPHARMA 2 LIMITED Director 2015-06-18 CURRENT 2015-06-18 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
2024-11-2611/11/24 STATEMENT OF CAPITAL GBP 2327184.102
2024-09-2016/09/24 STATEMENT OF CAPITAL GBP 2321016.897
2024-07-2425/06/24 STATEMENT OF CAPITAL GBP 2306463.822
2024-06-2718/06/24 STATEMENT OF CAPITAL GBP 2295926.952
2024-05-2423/05/24 STATEMENT OF CAPITAL GBP 2107481.262
2024-04-2604/04/24 STATEMENT OF CAPITAL GBP 2104073.277
2024-04-06Second filing of director appointment of Dr Pierre Jacquet
2024-04-06Second filing of director appointment of Dr Daniel Shames
2024-03-30CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-03-0704/03/24 STATEMENT OF CAPITAL GBP 2104048.302
2024-02-1230/01/24 STATEMENT OF CAPITAL GBP 2103722.112
2024-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-0426/07/23 STATEMENT OF CAPITAL GBP 2103651.28
2023-07-2821/07/23 STATEMENT OF CAPITAL GBP 1958549.99
2023-06-20Second filing of capital allotment of shares GBP1,929,614.39
2023-06-16Register inspection address changed from Link Group 10th Floor Central Square Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
2023-06-1209/06/23 STATEMENT OF CAPITAL GBP 1876289.697
2023-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-0226/05/23 STATEMENT OF CAPITAL GBP 1876289.7
2023-03-31Appointment of Mr Simon James Costello as company secretary on 2023-03-31
2023-03-31Termination of appointment of Charles Edward Sermon on 2023-03-31
2023-03-28CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FELLNER
2022-11-16APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FELLNER
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANNE PHILOMENA HYLAND
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ANNE PHILOMENA HYLAND
2022-11-16APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHWARTZ
2022-11-16APPOINTMENT TERMINATED, DIRECTOR BRIAN SCHWARTZ
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ABDUL HAFEEZ MULLICK
2022-11-16APPOINTMENT TERMINATED, DIRECTOR ABDUL HAFEEZ MULLICK
2022-11-16DIRECTOR APPOINTED DR ANNALISA JENKINS
2022-11-16DIRECTOR APPOINTED DR ANNALISA JENKINS
2022-11-16DIRECTOR APPOINTED DR DANIEL SHAMES
2022-11-16DIRECTOR APPOINTED DR DANIEL SHAMES
2022-11-16DIRECTOR APPOINTED MR JUSTIN ROBERTS
2022-11-16DIRECTOR APPOINTED MR JUSTIN ROBERTS
2022-11-16DIRECTOR APPOINTED MR MARC YOSKOWITZ
2022-11-16DIRECTOR APPOINTED MR MARC YOSKOWITZ
2022-07-12SH0108/07/22 STATEMENT OF CAPITAL GBP 1874785.56
2022-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-20RES01ADOPT ARTICLES 20/05/22
2022-05-20MEM/ARTSARTICLES OF ASSOCIATION
2022-05-17AP01DIRECTOR APPOINTED DR ABDUL HAFEEZ MULLICK
2022-03-24RP04AP01Second filing of director appointment of Mr Michael Wyzga
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Ms Anne Philomena Hyland on 2022-03-16
2022-03-01AP01DIRECTOR APPOINTED MS ANNE PHILOMENA HYLAND
2021-11-23SH0119/11/21 STATEMENT OF CAPITAL GBP 1754724.72
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL KASHYAP
2021-09-20AP01DIRECTOR APPOINTED DR PIERRE JACQUET
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES JONATHAN BAINS
2021-08-03SH0123/07/21 STATEMENT OF CAPITAL GBP 1673824.57
2021-07-12SH0128/06/21 STATEMENT OF CAPITAL GBP 1633530.79
2021-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10SH0104/05/21 STATEMENT OF CAPITAL GBP 1632826.017
2021-05-06SH0129/04/21 STATEMENT OF CAPITAL GBP 1626523.497
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-04-19PSC07CESSATION OF WOODFORD INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-19CH01Director's details changed for Mr Peter James Jonathan Bains on 2020-12-31
2021-03-10AD03Registers moved to registered inspection location of Link Group 10th Floor Central Square Wellington Street Leeds LS1 4DL
2021-03-09AD02Register inspection address changed to Link Group 10th Floor Central Square Wellington Street Leeds LS1 4DL
2021-02-18SH0112/02/21 STATEMENT OF CAPITAL GBP 1623678.92
2021-02-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-19SH0119/01/21 STATEMENT OF CAPITAL GBP 1028553.92
2021-01-06SH0105/01/21 STATEMENT OF CAPITAL GBP 1027173.52
2021-01-04SH0123/12/20 STATEMENT OF CAPITAL GBP 1016859.42
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094811610002
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-05AP01DIRECTOR APPOINTED DR BRIAN SCHWARTZ
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN
2020-07-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRISPIN JONES
2020-07-03SH0130/06/20 STATEMENT OF CAPITAL GBP 1016141.89
2020-06-25SH0104/06/20 STATEMENT OF CAPITAL GBP 640957.461
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-05SH0120/02/20 STATEMENT OF CAPITAL GBP 373523.571
2020-02-20SH0111/02/20 STATEMENT OF CAPITAL GBP 336765.43
2019-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-27SH0121/06/19 STATEMENT OF CAPITAL GBP 293878.87
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13SH0123/04/19 STATEMENT OF CAPITAL GBP 288070.776
2019-05-09PSC07CESSATION OF INVESCO ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-01AP01DIRECTOR APPOINTED DR DEEPIKA PAKIANATHAN
2019-04-01PSC02Notification of Woodford Investment Management Limited as a person with significant control on 2016-06-09
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MURDOCH ARMSTRONG
2019-02-11RP04CS01Second filing of Confirmation Statement dated 10/03/2018
2018-11-20SH0122/10/18 STATEMENT OF CAPITAL GBP 213720.816
2018-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094811610001
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094811610002
2018-09-11SH0103/08/18 STATEMENT OF CAPITAL GBP 213465.15
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 213435.15
2018-06-21SH0101/06/18 STATEMENT OF CAPITAL GBP 213435.15
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-22CH01Director's details changed for Dr. Denise Vera Scots-Knight on 2018-01-22
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 213284.922
2017-11-15SH0131/10/17 STATEMENT OF CAPITAL GBP 213284.922
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094811610001
2017-06-29CH01Director's details changed for Dr Denise Vera Scots-Knight on 2017-05-31
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 211812.528
2017-05-12SH0127/04/17 STATEMENT OF CAPITAL GBP 211812.528
2017-05-02SH0104/04/17 STATEMENT OF CAPITAL GBP 208148.445
2017-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR RICHARD JONES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUNGAY
2016-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE VERA SCOTS-KNIGHT / 13/09/2016
2016-07-13SH0109/06/16 STATEMENT OF CAPITAL GBP 193022.394
2016-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-10AP01DIRECTOR APPOINTED MR RICHARD EDWARD BUNGAY
2016-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-03RES02REREG PRI TO PLC; RES02 PASS DATE:03/06/2016
2016-06-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-06-03AUDRAUDITORS' REPORT
2016-06-03AUDSAUDITORS' STATEMENT
2016-06-03BSBALANCE SHEET
2016-06-03RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-06-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-03-31SH20STATEMENT BY DIRECTORS
2016-03-31SH1931/03/16 STATEMENT OF CAPITAL GBP 59220.888
2016-03-31RES13SHARE PREMIUM ACCOUNT REDUCED 21/03/2016
2016-03-31CAP-SSSOLVENCY STATEMENT DATED 21/03/16
2016-03-16AR0110/03/16 FULL LIST
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE VERA POLLARD-KNIGHT / 10/03/2015
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KUNAL KASHYAP / 21/04/2015
2015-12-15SH0130/11/15 STATEMENT OF CAPITAL GBP 39480.592
2015-12-07SH02CONSOLIDATION 27/11/15
2015-12-03SH0127/11/15 STATEMENT OF CAPITAL GBP 59220888
2015-12-03RES13SECTION 291 - CONSOLIDATED AND DIVIDED SHARES 27/11/2015
2015-11-27SH20STATEMENT BY DIRECTORS
2015-11-27SH1927/11/15 STATEMENT OF CAPITAL GBP 19740.296
2015-11-27CAP-SSSOLVENCY STATEMENT DATED 27/11/15
2015-11-27RES13REDUCTION OF SHARE PREMIUM ACCOUNT 27/11/2015
2015-10-20AP01DIRECTOR APPOINTED MR PAUL BLACKBURN
2015-09-25AP01DIRECTOR APPOINTED DR PETER JOHN FELLNER
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM
2015-09-07SH0129/07/15 STATEMENT OF CAPITAL GBP 19740.296
2015-09-04SH02SUB-DIVISION 29/07/15
2015-08-28RES13SUB-DIVIDED 28/07/2015
2015-08-28RES01ADOPT ARTICLES 28/07/2015
2015-07-10RPCH01CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS DENISE VERA POLLARD-KNIGHT
2015-07-10ANNOTATIONPart Rectified
2015-06-18SH0121/04/15 STATEMENT OF CAPITAL GBP 1
2015-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-19AP03SECRETARY APPOINTED MR CHARLES EDWARD SERMON
2015-05-15AP01DIRECTOR APPOINTED ANDERS EKBLOM
2015-05-14RES01ADOPT ARTICLES 21/04/2015
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-14AP01DIRECTOR APPOINTED KUNAL KASHYAP
2015-05-14AP01DIRECTOR APPOINTED MR PETER JAMES JONATHAN BAINS
2015-05-14AP01DIRECTOR APPOINTED DR FRANK MURDOCH ARMSTRONG
2015-05-07AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to MEREO BIOPHARMA GROUP PLC 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 MEREO BIOPHARMA GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MEREO BIOPHARMA GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MEREO BIOPHARMA GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MEREO BIOPHARMA GROUP PLC
Trademarks
We have not found any records of MEREO BIOPHARMA GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREO BIOPHARMA GROUP 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 (72110 - Research and experimental development on biotechnology) as MEREO BIOPHARMA GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MEREO BIOPHARMA GROUP 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.
Import/Export of Goods
Goods imported/exported by MEREO BIOPHARMA GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030021300
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEREO BIOPHARMA GROUP 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 MEREO BIOPHARMA GROUP 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.