Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PIL GP LIMITED
Company Information for

PIL GP LIMITED

4TH FLOOR, 7 CASTLE STREET, EDINBURGH, CASTLE STREET, EDINBURGH, EH2 3AH,
Company Registration Number
SC309990
Private Limited Company
Active

Company Overview

About Pil Gp Ltd
PIL GP LIMITED was founded on 2006-10-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Pil Gp Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PIL GP LIMITED
 
Legal Registered Office
4TH FLOOR, 7 CASTLE STREET, EDINBURGH
CASTLE STREET
EDINBURGH
EH2 3AH
Other companies in EH3
 
Filing Information
Company Number SC309990
Company ID Number SC309990
Date formed 2006-10-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:47:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIL GP 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 PIL GP LIMITED
The following companies were found which have the same name as PIL GP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIL GP, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 ACTIVE Company formed on the 2014-06-30

Company Officers of PIL GP LIMITED

Current Directors
Officer Role Date Appointed
NCM FUND SERVICES LIMITED
Company Secretary 2011-05-25
ROBERT HENRY MOFFETT CHAPLIN
Director 2011-05-25
DOUGLAS GRAHAM
Director 2011-11-23
KATHLEEN MOIR MCLEAY
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY FRANCES KING
Company Secretary 2010-07-22 2011-05-25
JAMES ALISTAIR SULLIVAN
Director 2007-12-05 2011-05-25
AMIR HASSAN ZAIDI
Director 2010-04-01 2011-05-10
EDWARD LEIGH WILLIAMSON
Company Secretary 2009-04-21 2010-07-22
JOHN RICHARD TRUSTRAM EVE
Director 2006-10-11 2010-04-15
DAVID JOHN DEVINE
Company Secretary 2006-10-11 2009-04-21
ANTHONY CARMELLO NORRIS
Director 2006-10-11 2009-01-22
DAVID PAUL NORRIS
Director 2006-10-11 2008-12-03
PETER ANTHONY DOOLEY
Director 2007-11-29 2008-11-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2006-10-11 2006-10-11
JORDANS (SCOTLAND) LIMITED
Nominated Director 2006-10-11 2006-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NCM FUND SERVICES LIMITED RMC LENDING LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
NCM FUND SERVICES LIMITED RM COMMUNITY HEALTHCARE LIMITED Company Secretary 2015-07-21 CURRENT 2015-03-25 Active
NCM FUND SERVICES LIMITED RMCAF1 LTD Company Secretary 2015-07-21 CURRENT 2015-03-26 Active
NCM FUND SERVICES LIMITED NCM ANGLO FEDERAL GP LIMITED Company Secretary 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-07-11
NCM FUND SERVICES LIMITED RCAP (US) GP LIMITED Company Secretary 2014-03-07 CURRENT 2013-06-10 Active - Proposal to Strike off
NCM FUND SERVICES LIMITED GLEBE LONDON 2 (GP) LIMITED Company Secretary 2014-01-24 CURRENT 2013-12-04 Active
NCM FUND SERVICES LIMITED NCM DEPOSITARY SERVICES LIMITED Company Secretary 2013-06-26 CURRENT 2013-06-26 Active
NCM FUND SERVICES LIMITED RCAP (TRG) GP LIMITED Company Secretary 2013-02-07 CURRENT 2012-12-21 Dissolved 2017-06-13
NCM FUND SERVICES LIMITED RCAP (XPAS) GP LIMITED Company Secretary 2013-02-01 CURRENT 2012-12-21 Dissolved 2017-06-13
NCM FUND SERVICES LIMITED RCAP UK GP LIMITED Company Secretary 2013-02-01 CURRENT 2012-11-23 Dissolved 2017-06-13
NCM FUND SERVICES LIMITED EUROPEAN ADDED VALUE FUND SCOTLAND (GENERAL PARTNER) LIMITED Company Secretary 2012-01-04 CURRENT 2006-02-02 Active
NCM FUND SERVICES LIMITED EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED Company Secretary 2011-06-30 CURRENT 2005-12-29 Active
NCM FUND SERVICES LIMITED PIL LP LIMITED Company Secretary 2011-05-25 CURRENT 2006-10-11 Active
NCM FUND SERVICES LIMITED RMFX LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
NCM FUND SERVICES LIMITED RM CAPITAL MARKETS LIMITED Company Secretary 2010-08-11 CURRENT 2010-06-21 Active
NCM FUND SERVICES LIMITED CT HYDRO LIMITED Company Secretary 2010-02-25 CURRENT 2010-02-25 Active
NCM FUND SERVICES LIMITED UK FTF GP LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Active
NCM FUND SERVICES LIMITED NCM MEZZANINE GENERAL PARTNER LIMITED Company Secretary 2007-01-18 CURRENT 2007-01-18 Active
ROBERT HENRY MOFFETT CHAPLIN GHI BIDCO LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT HENRY MOFFETT CHAPLIN GHI HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
ROBERT HENRY MOFFETT CHAPLIN NCM FUND SERVICES (ENGLAND) LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
ROBERT HENRY MOFFETT CHAPLIN RENACO LTD Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
ROBERT HENRY MOFFETT CHAPLIN ATLANTIC SALMON TRUST LIMITED Director 2015-12-08 CURRENT 1967-04-21 Active
ROBERT HENRY MOFFETT CHAPLIN RMC LENDING LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT HENRY MOFFETT CHAPLIN RM COMMUNITY HEALTHCARE LIMITED Director 2015-10-30 CURRENT 2015-03-25 Active
ROBERT HENRY MOFFETT CHAPLIN RMCAF1 LTD Director 2015-10-30 CURRENT 2015-03-26 Active
ROBERT HENRY MOFFETT CHAPLIN BLENCATHRA HYDRO LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ROBERT HENRY MOFFETT CHAPLIN GILKES HYDRO INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
ROBERT HENRY MOFFETT CHAPLIN CHAPLIN PORTFOLIOS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT HENRY MOFFETT CHAPLIN NCM DEPOSITARY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ROBERT HENRY MOFFETT CHAPLIN GILKES ENERGY LIMITED Director 2012-08-07 CURRENT 1996-05-24 Active
ROBERT HENRY MOFFETT CHAPLIN SINGER CAPITAL MARKETS LIMITED Director 2012-07-23 CURRENT 2012-03-20 Active
ROBERT HENRY MOFFETT CHAPLIN EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED Director 2011-06-30 CURRENT 2005-12-29 Active
ROBERT HENRY MOFFETT CHAPLIN SINGER CAPITAL MARKETS SECURITIES LIMITED Director 2011-06-14 CURRENT 2006-04-24 Active
ROBERT HENRY MOFFETT CHAPLIN PIL LP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
ROBERT HENRY MOFFETT CHAPLIN UK FTF GP LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
ROBERT HENRY MOFFETT CHAPLIN CHAPLIN FINANCE LIMITED Director 2009-10-09 CURRENT 2009-09-28 Active
ROBERT HENRY MOFFETT CHAPLIN NCM MEZZANINE GENERAL PARTNER LIMITED Director 2009-08-18 CURRENT 2007-01-18 Active
ROBERT HENRY MOFFETT CHAPLIN NCM FUND SERVICES LIMITED Director 1999-12-06 CURRENT 1996-06-04 Active
DOUGLAS GRAHAM NCM MEZZANINE GENERAL PARTNER LIMITED Director 2011-09-28 CURRENT 2007-01-18 Active
DOUGLAS GRAHAM CHAPLIN FINANCE LIMITED Director 2011-09-05 CURRENT 2009-09-28 Active
DOUGLAS GRAHAM NCM FUND SERVICES LIMITED Director 2011-09-05 CURRENT 1996-06-04 Active
KATHLEEN MOIR MCLEAY PEARL INCOME INVESTMENTS UK LIMITED Director 2017-11-21 CURRENT 2017-09-29 Active
KATHLEEN MOIR MCLEAY ANGLO JCF DESIGNATED MEMBER 2 LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
KATHLEEN MOIR MCLEAY ANGLO JCF DESIGNATED MEMBER 1 LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
KATHLEEN MOIR MCLEAY NCM FUND SERVICES (ENGLAND) LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
KATHLEEN MOIR MCLEAY NCM ANGLO FEDERAL GP LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2017-07-11
KATHLEEN MOIR MCLEAY MCLEAY INVESTMENTS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
KATHLEEN MOIR MCLEAY NCM DEPOSITARY SERVICES LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
KATHLEEN MOIR MCLEAY CT HYDRO LIMITED Director 2012-06-25 CURRENT 2010-02-25 Active
KATHLEEN MOIR MCLEAY EUROPEAN ADDED VALUE FUND (GENERAL PARTNER) LIMITED Director 2011-06-30 CURRENT 2005-12-29 Active
KATHLEEN MOIR MCLEAY PIL LP LIMITED Director 2011-05-25 CURRENT 2006-10-11 Active
KATHLEEN MOIR MCLEAY UK FTF GP LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
KATHLEEN MOIR MCLEAY NCM MEZZANINE GENERAL PARTNER LIMITED Director 2010-01-22 CURRENT 2007-01-18 Active
KATHLEEN MOIR MCLEAY CHAPLIN FINANCE LIMITED Director 2009-10-09 CURRENT 2009-09-28 Active
KATHLEEN MOIR MCLEAY NCM FUND SERVICES LIMITED Director 2009-04-30 CURRENT 1996-06-04 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
2024-03-1130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-03-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CH04SECRETARY'S DETAILS CHNAGED FOR NCM FUND SERVICES LIMITED on 2021-01-01
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM C/O Ncm Fund Services Limited 7 Melville Crescent Edinburgh EH3 7JA
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-04-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-04-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-04-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0111/10/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 TOTAL EXEMPTION FULL
2015-04-01AA30/06/14 TOTAL EXEMPTION FULL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0111/10/14 ANNUAL RETURN FULL LIST
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-11AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-11CH04SECRETARY'S DETAILS CHNAGED FOR NCM FINANCE LIMITED on 2012-12-01
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/13 FROM C/O Ncm Finance Limited 7 Melville Crescent Edinburgh EH3 7JA Scotland
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-11AR0111/10/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-23AP01DIRECTOR APPOINTED MR DOUGLAS GRAHAM
2011-10-26RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-10-10
2011-10-26ANNOTATIONClarification
2011-10-20AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/11 FROM , C/O Pil Real Estate, 7 Melville Crescent, Edinburgh, EH3 7JA, Scotland
2011-06-15AP01DIRECTOR APPOINTED MS KATHLEEN MOIR MCLEAY
2011-06-15AP01DIRECTOR APPOINTED MR ROBERT HENRY MOFFETT CHAPLIN
2011-06-15AP04Appointment of corporate company secretary Ncm Finance Limited
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN
2011-06-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY KING
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, C/O VALAD EUROPE PLC, EXCHANGE PLACE 3 SEMPLE STREET, EDINBURGH, EH3 8BL, SCOTLAND
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR AMIR ZAIDI
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0111/10/10 FULL LIST
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM, C/O C/O VALAD EUROPE PLC, 4A MELVILLE STREET, EDINBURGH, UNITED KINGDOM, EH3 7NS, SCOTLAND
2010-07-22AP03SECRETARY APPOINTED MRS SALLY FRANCES KING
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WILLIAMSON
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD LEIGH WILLIAMSON / 24/05/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSTRAM EVE
2010-04-06AP01DIRECTOR APPOINTED MR AMIR HASSAN ZAIDI
2010-03-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM, 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
2010-01-04AR0111/10/09 FULL LIST
2009-06-24AUDAUDITOR'S RESIGNATION
2009-04-30288aSECRETARY APPOINTED EDWARD LEIGH WILLIAMSON
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY DAVID DEVINE
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SULLIVAN / 13/03/2009
2009-01-27288bAPPOINTMENT TERMINATE, DIRECTOR ANTHONY CARMELO NORRIS LOGGED FORM
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NORRIS
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID NORRIS
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR PETER DOOLEY
2008-11-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-15363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-22225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/06/08
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-10-29363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bSECRETARY RESIGNED
2006-10-11NEWINCINCORPORATION 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
64205 - Activities of financial services holding companies




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

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of PIL GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIL GP LIMITED
Trademarks
We have not found any records of PIL GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIL GP 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 (64205 - Activities of financial services holding companies) as PIL GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIL GP 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 PIL GP 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 PIL GP 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.