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

SPECIALIST SUBSEA SERVICES LIMITED

37 ALBYN PLACE, ABERDEEN, AB10 1JB,
Company Registration Number
SC325021
Private Limited Company
Liquidation

Company Overview

About Specialist Subsea Services Ltd
SPECIALIST SUBSEA SERVICES LIMITED was founded on 2007-06-06 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Specialist Subsea Services 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
SPECIALIST SUBSEA SERVICES LIMITED
 
Legal Registered Office
37 ALBYN PLACE
ABERDEEN
AB10 1JB
Other companies in AB10
 
Previous Names
OCEANTEAM SUBSEA SERVICES LIMITED30/11/2009
G & K SUBSEA SERVICES LIMITED12/09/2007
SIGNSEAL LIMITED12/07/2007
Filing Information
Company Number SC325021
Company ID Number SC325021
Date formed 2007-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 06/06/2014
Return next due 04/07/2015
Type of accounts FULL
Last Datalog update: 2018-06-09 00:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST SUBSEA SERVICES 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 SPECIALIST SUBSEA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PETER MACKINTOSH
Company Secretary 2008-01-25
IVAN ROLAND COYARD
Director 2010-12-17
MEL OLIVER FITZGERALD
Director 2013-03-29
GRAEME ARTHUR KIDD
Director 2007-06-28
DAVID MCKAY
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALFRED PREECE
Director 2010-12-17 2013-03-01
ATLE JACOBSEN
Director 2009-11-27 2010-12-17
PHILIP CHARLES SUTER
Director 2010-07-01 2010-12-17
PETER ALLAN HOOPER
Director 2009-11-27 2010-07-01
HAICO HALBESMA
Director 2008-01-25 2009-11-27
HESSEL HALBESMA
Director 2008-01-25 2009-11-27
PAULL & WILLIAMSONS
Company Secretary 2007-06-28 2008-01-25
P & W SECRETARIES LIMITED
Company Secretary 2007-06-06 2007-06-28
P & W DIRECTORS LIMITED
Director 2007-06-06 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN ROLAND COYARD REEF SUBSEA UK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2018-02-06
GRAEME ARTHUR KIDD LAVALLEN SUBSEA LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-04-05
GRAEME ARTHUR KIDD CALEDONIAN GEOTECH LIMITED Director 2011-01-06 CURRENT 2001-08-30 Dissolved 2017-05-21

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
2017-02-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-062.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-062.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-10-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-04-112.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-01-252.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-05-19LIQ MISCINSOLVENCY:FORM 4.22(SCOT) NOTICE OF CONSTITUTION OF CREDITORS' COMMITTEE
2015-05-122.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2015-04-202.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-202.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-082.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2015-03-022.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-09AR0106/06/14 FULL LIST
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3250210007
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3250210008
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3250210009
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3250210010
2013-08-20AR0106/06/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AP01DIRECTOR APPOINTED MEL OLIVER FITZGERALD
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK PREECE
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MACKINTOSH / 01/08/2012
2012-10-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-25AR0106/06/12 FULL LIST
2011-12-29AUDAUDITOR'S RESIGNATION
2011-06-16AR0106/06/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AP01DIRECTOR APPOINTED IVAN COYARD
2011-01-28AP01DIRECTOR APPOINTED MR MARK ALFRED PREECE
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ATLE JACOBSEN
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SUTER
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-05AP01DIRECTOR APPOINTED PHILIP CHARLES SUTER
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOOPER
2010-06-11AR0106/06/10 FULL LIST
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / PETER MACKINTOSH / 01/10/2009
2010-05-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-01SH0115/03/10 STATEMENT OF CAPITAL GBP 20000
2010-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-25RES04NC INC ALREADY ADJUSTED 15/03/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HESSEL HALBESMA
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HAICO HALBESMA
2010-01-23RES01ADOPT ARTICLES 27/11/2009
2009-12-09AP01DIRECTOR APPOINTED ATLE JACOBSEN
2009-12-09AP01DIRECTOR APPOINTED PETER ALLAN HOOPER
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-30CERTNMCOMPANY NAME CHANGED OCEANTEAM SUBSEA SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/09
2009-11-30RES15CHANGE OF NAME 26/11/2009
2009-11-23SH0126/10/09 STATEMENT OF CAPITAL GBP 10000
2009-10-02363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-05363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-10-09MISCAMENDING 882 25/01/2008
2008-10-0988(2)AD 18/06/08 GBP SI 500@1=500 GBP IC 9200/9700
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-0188(2)AD 01/03/08 GBP SI 500@1=500 GBP IC 8700/9200
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-14288bSECRETARY RESIGNED
2008-02-14RES12VARYING SHARE RIGHTS AND NAMES
2008-02-1488(2)RAD 25/01/08--------- £ SI 6000@1=6000 £ IC 2700/8700
2008-02-1488(2)RAD 25/01/08--------- £ SI 2699@1=2699 £ IC 1/2700
2007-09-12CERTNMCOMPANY NAME CHANGED G & K SUBSEA SERVICES LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-07-13225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288bSECRETARY RESIGNED
2007-07-12CERTNMCOMPANY NAME CHANGED SIGNSEAL LIMITED CERTIFICATE ISSUED ON 12/07/07
2007-06-06NEWINCINCORPORATION 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 SPECIALIST SUBSEA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-14
Meetings of Creditors2015-04-21
Appointment of Administrators2015-03-03
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST SUBSEA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding CLYDESDALE BANK PLC
2014-04-17 Outstanding CLYDESDALE BANK PLC
2014-04-17 Outstanding CLYDESDALE BANK PLC
2014-04-17 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2012-10-04 Outstanding CLYDESDALE BANK PLC
STATUTORY SHIP MORTGAGE 2010-08-27 Outstanding CLYDESDALE BANK PLC
DEED OF COVENANT 2010-08-21 Outstanding CLYDESDALE BANK PLC
STATUTORY SHIP MORTGAGE 2010-05-13 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2010-05-08 Outstanding CLYDESDALE BANK PLC
DEED OF COVENANT 2010-05-08 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SPECIALIST SUBSEA SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALIST SUBSEA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIALIST SUBSEA SERVICES LIMITED
Trademarks
We have not found any records of SPECIALIST SUBSEA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST SUBSEA SERVICES 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 SPECIALIST SUBSEA SERVICES 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 SPECIALIST SUBSEA SERVICES 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.
Import/Export of Goods
Goods imported/exported by SPECIALIST SUBSEA SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-01-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-08-0184253100Winches and capstans powered by electric motor
2014-08-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-08-0189
2014-04-0173012000Angles, shapes and sections, of iron or steel, welded
2014-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2014-04-0190158091Non-electronic instruments and appliances used in geodesy, topography surveying or levelling and hydrographic instruments (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2014-04-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2014-03-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2014-01-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-11-0184795000Industrial robots, n.e.s.
2013-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-04-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2013-03-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2012-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-10-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-09-0184021990Vapour generating boilers, incl. hybrid boilers (excl. watertube boilers, firetube boilers and central heating hot water boilers capable also of producing low pressure steam)
2011-09-0184122120Hydraulic systems, linear acting "cylinders"

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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySPECIALIST SUBSEA SERVICES LIMITEDEvent Date2017-02-14
Nature of Business: Subsea services to the oil and gas industry Notice is hereby given that Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos 14590 and 8208) of KPMG LLP, 319 St Vincent Street, Glasgow, G2 5AS have been appointed Joint Liquidators of the above named company by resolution of the creditors on 6 February 2017 All creditors who have not already lodged a statement of claim are requested to do so as soon as possible but not later than 13 March 2017. Any person who requires further information regarding this matter should contact Emma Cameron on 0141 228 4278. Dated 13 February 2017 Geoffrey Isaac Jacobs , Joint Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partySPECIALIST SUBSEA SERVICES LIMITEDEvent Date2015-04-16
In the Court of Session case number 207 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be held at KPMG LLP, 37 Albyn Place, Aberdeen, AB10 1JB on 05 May 2015 at 3.30 pm. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 37 Albyn Place, Aberdeen, Grampian AB10 1JB at or before the meeting. Any proxies intended to be used must be submitted to the Joint Administrators at or before the meeting (a company may vote either by proxy or through a representative appointed by a board resolution). Any resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Date of Appointment: 25 February 2015. Office Holder details: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos 14590 and 8208) both of KPMG LLP, 37 Albyn Place, Aberdeen, AB10 1JB. If any person requires further information, or a proxy or claim form, they should contact Suzanne Hamilton, Tel: 01224 416895.
 
Initiating party Event TypeAppointment of Administrators
Defending partySPECIALIST SUBSEA SERVICES LIMITEDEvent Date2015-02-25
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Blair Carnegie Nimmo and Geoffrey Isaac Jacobs (IP Nos 14590 and 8208 ), both of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ Any person who requires further information should contact Suzanne Hamilton on 01224 416895. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST SUBSEA SERVICES 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 SPECIALIST SUBSEA SERVICES 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.