Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DRUCES LLP

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
OC332179
Limited Liability Partnership
Active

Company Overview

About Druces Llp
DRUCES LLP was founded on 2007-10-18 and has its registered office in London. The organisation's status is listed as "Active". Druces Llp is a Limited Liability Partnership 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
DRUCES LLP
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in EC2M
 
Filing Information
Company Number OC332179
Company ID Number OC332179
Date formed 2007-10-18
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 30/04/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB243439171  
Last Datalog update: 2024-03-06 10:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUCES LLP
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 DRUCES LLP

Current Directors
Officer Role Date Appointed
PAUL ROY CAMPBELL
Limited Liability Partnership (LLP) Designated Member 2008-03-25
RICHARD EVERARD MONKCOM
Limited Liability Partnership (LLP) Designated Member 2008-03-17
CHRISTOPHER BRIAN AXFORD
Limited Liability Partnership (LLP) Member 2008-03-25
DAVID NATHAN BENNETT
Limited Liability Partnership (LLP) Member 2015-07-01
NICHOLAS JOHN BRENT
Limited Liability Partnership (LLP) Member 2008-03-25
KAREN ELAINE CHAPMAN
Limited Liability Partnership (LLP) Member 2008-03-25
ADRIAN MICHAEL FOOTER
Limited Liability Partnership (LLP) Member 2015-05-01
HELEN THERESE FREELY
Limited Liability Partnership (LLP) Member 2011-06-29
NEIL RODNEY HAYTER
Limited Liability Partnership (LLP) Member 2018-04-03
JULIAN POWELL JOHNSTONE
Limited Liability Partnership (LLP) Member 2009-11-16
ROBERT MACRO
Limited Liability Partnership (LLP) Member 2016-03-01
ELIZABETH SUZANNE MIDDLETON LINDSLEY
Limited Liability Partnership (LLP) Member 2008-03-25
NEIL DEREK MORRIS
Limited Liability Partnership (LLP) Member 2016-03-01
NEIL DOMINIC CHARLES PFISTER
Limited Liability Partnership (LLP) Member 2018-02-12
SIMON NICHOLAS JAMES PULLEN
Limited Liability Partnership (LLP) Member 2015-09-23
STEPHEN FRANK RONALDSON
Limited Liability Partnership (LLP) Member 2018-04-03
DAVID SMITH
Limited Liability Partnership (LLP) Member 2016-01-11
CHARLES PATRICK SPRAGGE
Limited Liability Partnership (LLP) Member 2014-11-11
CHRISTOPHER TOBY STROH
Limited Liability Partnership (LLP) Member 2008-03-25
DOMINIC TRAYNOR
Limited Liability Partnership (LLP) Member 2018-04-03
PAUL ROGER WHITE
Limited Liability Partnership (LLP) Member 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HENRY FISHER
Limited Liability Partnership (LLP) Member 2014-05-12 2017-09-09
RICHARD ELIOT BAINES
Limited Liability Partnership (LLP) Member 2010-06-01 2016-05-01
JOHN DEREK COLLINSON
Limited Liability Partnership (LLP) Member 2010-04-19 2016-04-30
JEREMY JOHN MARK DUTTON
Limited Liability Partnership (LLP) Designated Member 2013-08-01 2016-03-18
LEAH ELIZABETH FREEMAN
Limited Liability Partnership (LLP) Member 2011-05-01 2016-01-01
GRAHAM GEOFFREY ATKINS
Limited Liability Partnership (LLP) Member 2010-04-19 2015-11-30
STEPHEN ALEXANDER KINGSLEY
Limited Liability Partnership (LLP) Member 2012-05-01 2014-10-17
MARIE-LOUISE KING
Limited Liability Partnership (LLP) Member 2011-05-01 2013-06-27
RICHARD HENRY MORRIS CLEGG
Limited Liability Partnership (LLP) Member 2010-06-21 2012-12-31
PAUL JEROME SEBASTIAN GOWARD
Limited Liability Partnership (LLP) Designated Member 2008-03-17 2012-10-31
TIMOTHY JOHN BIGNELL
Limited Liability Partnership (LLP) Member 2008-03-25 2009-11-30
MARK ANDREW HARDEN
Limited Liability Partnership (LLP) Member 2008-03-25 2009-04-30
D&A NOMINEES LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-10-18 2008-03-17
D&A SECRETARIAL SERVICES LIMITED
Limited Liability Partnership (LLP) Designated Member 2007-10-18 2008-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NATHAN BENNETT AMERY CAPITAL II LLP Limited Liability Partnership (LLP) Member 2006-01-25 CURRENT 2006-01-18 Dissolved 2015-05-05

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
2024-02-07Limited liability partnership appointment of Mr Jack Kevin John Dervyn on 2024-02-01 as member
2023-05-04Limited liability partnership appointment of Mr Matthew Neil Richard Duncan on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Caroline Ruth Cropley on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Benjamin Charles Richard Lomer on 2023-05-01 as member
2023-04-03Limited liability partnership appointment of Mr Phillip Matthew Vallon on 2023-04-03 as member
2023-04-03Limited liability partnership appointment of Mr Phillip Matthew Vallon on 2023-04-03 as member
2023-02-28Limited liability partnership appointment of Ms Parveen Akhter Abbas on 2023-02-27 as member
2023-01-31FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-04Limited liability partnership appointment of Mr Antony Peter Cotton on 2022-09-01 as member
2022-10-03Limited liability partnership termination of member Gemma Victoria Wright on 2022-09-30
2022-09-29Limited liability partnership termination of member Estelle Tague on 2022-09-16
2022-05-03Limited liability partnership appointment of Mr Paul Simon Levy on 2022-05-01 as member
2022-05-03Limited liability partnership termination of member Nicholas John Brent on 2022-04-30
2022-05-03Limited liability partnership appointment of Mrs Estelle Tague on 2022-05-01 as member
2022-05-03LLAP01Limited liability partnership appointment of Mrs Estelle Tague on 2022-05-01 as member
2022-05-03LLTM01Limited liability partnership termination of member Nicholas John Brent on 2022-04-30
2022-02-02Limited liability partnership appointment of Mr Nigel Adams on 2022-02-01 as member
2022-02-02FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02LLAP01Limited liability partnership appointment of Mr Nigel Adams on 2022-02-01 as member
2021-11-26LLAP01Limited liability partnership appointment of Mr Richard Leslie Bailey on 2021-11-01 as member
2021-10-19LLCS01Confirmation statement with no updates made up to 2021-10-18
2021-10-07LLTM01Limited liability partnership termination of member Christopher Toby Stroh on 2021-09-30
2021-06-02LLTM01Limited liability partnership termination of member Richard Everard Monkcom on 2021-05-31
2021-04-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-04-08LLTM01Limited liability partnership termination of member David Smith on 2021-04-01
2021-02-02LLMR01LLP Creation of charge with deed OC3321790002 on 2021-02-01
2021-02-01LLTM01Limited liability partnership termination of member Charles Patrick Spragge on 2021-01-29
2020-10-20LLCS01Confirmation statement with no updates made up to 2020-10-18
2020-10-20LLTM01Limited liability partnership termination of member Samantha Jayne Hook on 2020-10-16
2020-09-21LLTM01Limited liability partnership termination of member Simon Nicholas James Pullen on 2020-09-19
2020-06-22LLTM01Limited liability partnership termination of member David Nathan Bennett on 2020-06-19
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-20LLTM01Limited liability partnership termination of member Julian Powell Johnstone on 2020-01-17
2019-12-24LLCH01Change of partner details Mr Charles Patrick Spragge on 2019-12-06
2019-12-23LLCH01Change of partner details Christopher Brian Axford on 2019-12-06
2018-02-15LLAP01LLP MEMBER APPOINTED PAUL ROGER WHITE
2018-02-14LLAP01LLP MEMBER APPOINTED MR NEIL DOMINIC CHARLES PFISTER
2018-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-11-01LLCS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-09-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS FISHER
2017-02-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY O'CALLAGHAN
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-08LLCS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHARLES PATRICK SPRAGGE / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER TOBY STROH / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIMON NICHOLAS JAMES PULLEN / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD EVERARD MONKCOM / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ELIZABETH SUZANNE MIDDLETON LINDSLEY / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIAN POWELL JOHNSTONE / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN MICHAEL FOOTER / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY FISHER / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS KAREN ELAINE CHAPMAN / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS JOHN BRENT / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN AXFORD / 18/10/2016
2016-11-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID NATHAN BENNETT / 18/10/2016
2016-09-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN COLLINSON
2016-09-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY DUTTON
2016-09-06LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3321790001
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD BAINES
2016-04-01RP04SECOND FILING FOR FORM LLAP01
2016-04-01RP04SECOND FILING FOR FORM LLAP01
2016-03-31ANNOTATIONClarification
2016-03-09LLAP01LLP MEMBER APPOINTED NEIL DEREK MORRIS
2016-03-09LLAP01LLP MEMBER APPOINTED ROBERT MACRO
2016-03-01RP04SECOND FILING WITH MUD 18/10/15 FOR FORM LLAR01
2016-03-01RP04SECOND FILING WITH MUD 18/10/14 FOR FORM LLAR01
2016-03-01ANNOTATIONClarification
2016-03-01RP04SECOND FILING WITH MUD 18/10/15 FOR FORM LLAR01
2016-03-01RP04SECOND FILING WITH MUD 18/10/14 FOR FORM LLAR01
2016-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2016-01-15LLAP01LLP MEMBER APPOINTED MR DAVID SMITH
2016-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAHAM ATKINS
2016-01-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER LEAH FREEMAN
2016-01-15LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE OC3321790001
2015-11-13LLAR01ANNUAL RETURN MADE UP TO 18/10/15
2015-11-13LLAR01ANNUAL RETURN MADE UP TO 18/10/15
2015-10-07LLAP01LLP MEMBER APPOINTED SIMON NICHOLAS JAMES PULLEN
2015-07-15LLAP01LLP MEMBER APPOINTED DAVID NATHAN BENNETT
2015-06-05LLAP01LLP MEMBER APPOINTED ADRIAN MICHAEL FOOTER
2015-02-17AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-14LLAR01ANNUAL RETURN MADE UP TO 18/10/14
2014-11-14LLAR01ANNUAL RETURN MADE UP TO 18/10/14
2014-11-11LLAP01LLP MEMBER APPOINTED MR CHARLES PATRICK SPRAGGE
2014-11-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN KINGSLEY
2014-05-12LLAP01LLP MEMBER APPOINTED MR NICHOLAS HENRY FISHER
2014-02-28LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3321790001
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-18LLAR01ANNUAL RETURN MADE UP TO 18/10/13
2013-09-03LLAP01LLP MEMBER APPOINTED MR TIMOTHY CORNELIUS O'CALLAGHAN
2013-09-03LLAP01LLP MEMBER APPOINTED MR TIMOTHY CORNELIUS O'CALLAGHAN
2013-09-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LEAH ELIZABETH FREEMAN-ALLEN / 02/09/2013
2013-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSHONARA UDDIN
2013-08-12LLAP01LLP MEMBER APPOINTED MR JEREMY JOHN MARK DUTTON
2013-08-12LLAP01LLP MEMBER APPOINTED MR JEREMY JOHN MARK DUTTON
2013-07-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIE-LOUISE KING
2013-03-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD CLEGG
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL GOWARD
2012-11-30LLAR01ANNUAL RETURN MADE UP TO 18/10/12
2012-05-09LLAP01LLP MEMBER APPOINTED STEPHEN ALEXANDER KINGSLEY
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-27LLAR01ANNUAL RETURN MADE UP TO 18/10/11
2011-10-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON MANUEL
2011-10-20LLAP01LLP MEMBER APPOINTED RICHARD HENRY MORRIS CLEGG
2011-10-20LLAP01LLP MEMBER APPOINTED SIMON MANUEL
2011-07-21LLAP01LLP MEMBER APPOINTED HELEN THERESE FREELY
2011-07-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL ROY CAMPBELL / 03/05/2011
2011-05-11LLAP01LLP MEMBER APPOINTED LEAH ELIZABETH FREEMAN-ALLEN
2011-05-11LLAP01LLP MEMBER APPOINTED MARIE-LOUISE KING
2011-03-08LLAP01LLP MEMBER APPOINTED ROSHONARA BEGUM UDDIN
2011-01-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER BERNARD NIETO
2010-12-03LLAR01ANNUAL RETURN MADE UP TO 18/10/10
2010-12-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-14LLAP01LLP MEMBER APPOINTED RICHARD ELIOT BAINES
2010-05-26LLAP01LLP MEMBER APPOINTED JOHN DEREK COLLINSON
2010-04-28LLAP01LLP MEMBER APPOINTED GRAHAM GEOFFREY ATKINS
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY BIGNELL
2009-11-25LLAP01LLP MEMBER APPOINTED JULIAN POWELL JOHNSTONE
2009-11-09LLAR01ANNUAL RETURN MADE UP TO 18/10/09
2009-10-25LLAP01LLP MEMBER APPOINTED BERNARD JOHN NIETO
2009-08-13LLP288cMEMBER'S PARTICULARS PAUL CAMPBELL
2009-05-13LLP288bMEMBER RESIGNED MARK HARDEN
2009-03-10LLP288bMEMBER RESIGNED JON REDDING
2008-12-05LLP363ANNUAL RETURN MADE UP TO 18/10/08
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-04LLP288bMEMBER RESIGNED JOHN TOTH
2008-04-25LLP225CURRSHO FROM 31/10/2008 TO 30/04/2008
2008-04-09LLP288aLLP MEMBER APPOINTED JOHN EDWARD GERALD ANTHONY TOTH
2008-04-02LLP288aLLP MEMBER APPOINTED KAREN ELAINE CHAPMAN
2008-04-02LLP288aLLP MEMBER APPOINTED PAUL ROY CAMPBELL
2008-04-02LLP288aLLP MEMBER APPOINTED CHRISTOPHER TOBY STROH
2008-04-02LLP288aLLP MEMBER APPOINTED NICHOLAS JOHN BRENT
2008-04-02LLP288aLLP MEMBER APPOINTED ELIZABETH SUZANNE MIDDLETON LINDSLEY
2008-04-02LLP288aLLP MEMBER APPOINTED JON STEWART REDDING
2008-04-02LLP288aLLP MEMBER APPOINTED TIMOTHY JOHN BIGNELL
2008-04-02LLP288aLLP MEMBER APPOINTED MARK ANDREW JACK HARDEND
2008-04-02LLP288aLLP MEMBER APPOINTED CHRISTOPHER BRIAN AXFORD
2008-03-25LLP288bMEMBER RESIGNED D&A NOMINEES LIMITED
2008-03-25LLP288bMEMBER RESIGNED D&A SECRETARIAL SERVICES LIMITED
2008-03-25LLP288aLLP MEMBER APPOINTED PAUL JEROME SEBASTIAN GOWARD
2008-03-25LLP288aLLP MEMBER APPOINTED RICHARD EVERARD MONKCOM
2007-10-18NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to DRUCES LLP 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 DRUCES LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 DRUCES LLP

Intangible Assets
Patents
We have not found any records of DRUCES LLP registering or being granted any patents
Domain Names
We do not have the domain name information for DRUCES LLP
Trademarks
We have not found any records of DRUCES LLP registering or being granted any trademarks
Income
Government Income

Government spend with DRUCES LLP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2012-11-14 GBP £1,000
London Borough of Ealing 2012-11-14 GBP £5,000
London Borough of Ealing 2012-11-14 GBP £400
London Borough of Ealing 2012-11-14 GBP £2,000
London Borough of Ealing 2012-10-29 GBP £300
London Borough of Ealing 2012-10-29 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-10-10Petitions to Wind Up (Companies)SIMON JAMES BONNEY AND FRANCIS WESSELYCHASE88 LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where DRUCES LLP 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 DRUCES LLP 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 DRUCES LLP 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.