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

UGI GLOBAL LIMITED

THIRD FLOOR, 1 NEW FETTER LANE, LONDON, EC4A 1AN,
Company Registration Number
00464808
Private Limited Company
Active

Company Overview

About Ugi Global Ltd
UGI GLOBAL LIMITED was founded on 1949-02-19 and has its registered office in London. The organisation's status is listed as "Active". Ugi Global Limited is a Private Limited Company registered in ENGLAND 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
UGI GLOBAL LIMITED
 
Legal Registered Office
THIRD FLOOR
1 NEW FETTER LANE
LONDON
EC4A 1AN
Other companies in EC4A
 
Filing Information
Company Number 00464808
Company ID Number 00464808
Date formed 1949-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 07:49:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UGI GLOBAL 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 UGI GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
POLINA NATCHEVA
Company Secretary 2016-03-31
GARRY COX
Director 2013-12-19
VINCENT JOHN KERR
Director 2014-03-19
POLINA YORDANOVA NATCHEVA
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS RANDALL BAYS
Director 2013-12-19 2017-08-15
COURTNEY ENGHAUSER
Director 2013-12-19 2017-06-30
WILLEM HOOGERS
Company Secretary 2015-07-15 2016-03-31
PAULA ALBERTSON
Company Secretary 2013-12-20 2015-07-15
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-31 2015-07-13
PETER JOHANNES KARST
Company Secretary 2004-10-01 2013-12-20
PETER MAINZ
Director 2003-12-17 2013-12-19
MAWLAW SECRETARIES LIMITED
Company Secretary 2003-12-17 2010-12-31
JONATHAN BOUCHER
Director 2003-12-17 2004-10-06
DOUGLAS ZYCH
Director 2003-12-17 2004-10-06
INVENSYS SECRETARIES LIMITED
Company Secretary 2000-10-11 2003-12-17
JOHN REGINALD WILLIAM CLAYTON
Director 2000-10-11 2003-12-17
RACHEL LOUISE SPENCER
Director 2000-10-11 2003-12-17
DAVID JEREMY THOMAS
Director 2003-04-01 2003-12-17
H RICHARD EMERICK
Director 2000-10-02 2003-12-09
ADAM CRAVEN COCHRANE
Director 2001-05-01 2003-01-31
PETER MAINZ
Company Secretary 2000-10-02 2000-10-11
JOHN EDWIN BUTLER
Company Secretary 1996-11-01 2000-10-02
PATRICK JOSEPH O'SHEA
Director 1996-09-30 2000-10-02
MICHAEL STUART WATSON
Company Secretary 1994-08-09 1997-04-25
MICHAEL STUART WATSON
Director 1994-08-09 1997-04-25
LAURANCE DAVALL HALL
Director 1995-06-30 1996-12-31
BARRY THOMAS ALGER
Director 1991-06-25 1995-09-30
CONSTANTINE MICHAELIDES
Director 1991-06-25 1995-09-30
ROBERT TWEDDLE
Director 1991-06-25 1995-01-31
STUART BREMNER SANGSTER
Company Secretary 1991-06-25 1994-09-30
RICHARD JEFFERS
Director 1991-06-25 1994-09-30
PETER ANTHONY KETTLE
Director 1991-06-25 1994-09-30
STUART BREMNER SANGSTER
Director 1991-06-25 1994-09-30
NEIL FREEMAN WILKINSON
Director 1991-06-25 1994-07-15
IAN STEWART
Director 1991-06-25 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY COX SENTEC LTD Director 2015-11-18 CURRENT 1997-10-14 Active
GARRY COX SENSUS UK SYSTEMS LIMITED Director 2013-12-19 CURRENT 1991-06-19 Active
GARRY COX SENSUS (UK HOLDINGS) LIMITED Director 2013-12-19 CURRENT 2003-12-11 Active
VINCENT JOHN KERR SENSUS UK SYSTEMS LIMITED Director 2014-03-19 CURRENT 1991-06-19 Active
VINCENT JOHN KERR SENSUS (UK HOLDINGS) LIMITED Director 2014-03-19 CURRENT 2003-12-11 Active
POLINA YORDANOVA NATCHEVA SENSUS UK SYSTEMS LIMITED Director 2017-08-15 CURRENT 1991-06-19 Active
POLINA YORDANOVA NATCHEVA SENSUS (UK HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2003-12-11 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
2024-01-18TM01APPOINTMENT TERMINATED, DIRECTOR POLINA YORDANOVA NATCHEVA
2024-01-18AP01DIRECTOR APPOINTED MR LAURIE JAMES BENTLEY
2024-01-18TM02Termination of appointment of Polina Natcheva on 2024-01-18
2024-01-18AP03Appointment of Miss Nicola Anne Tancred as company secretary on 2024-01-18
2023-10-24Application to strike the company off the register
2023-10-24Withdrawal of the company strike off application
2023-10-24DS02Withdrawal of the company strike off application
2023-10-24DS01Application to strike the company off the register
2023-10-02Resolutions passed:<ul><li>Resolution Share premium account cancelled 29/09/2023<li>Resolution reduction in capital</ul>
2023-10-02Solvency Statement dated 29/09/23
2023-10-02Statement by Directors
2023-10-02Statement of capital on GBP 1
2023-10-02SH19Statement of capital on 2023-10-02 GBP 1
2023-10-02SH20Statement by Directors
2023-10-02CAP-SSSolvency Statement dated 29/09/23
2023-10-02RES13Resolutions passed:
  • Share premium account cancelled 29/09/2023
  • Resolution of reduction in issued share capital
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN KERR
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JOHN KERR
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Fifth Floor Office 210 High Holborn London WC1V 7DL England
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Third Floor 1 New Fetter Lane London EC4A 1AN United Kingdom
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GARRY COX
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18CH01Director's details changed for Ms Polina Yordanova Natcheva on 2017-08-15
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY ENGHAUSER
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BAYS
2017-08-18AP01DIRECTOR APPOINTED MS POLINA YORDANOVA NATCHEVA
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Sensus (Uk Holdings) Limited as a person with significant control on 2016-04-06
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-18AR0125/06/16 ANNUAL RETURN FULL LIST
2016-07-18AD03Registers moved to registered inspection location of Ashford House Grenadier Road Exeter Devon EX1 3LH
2016-07-15AD02Register inspection address changed to Ashford House Grenadier Road Exeter Devon EX1 3LH
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN KERR / 19/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY ENGHAUSER / 19/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY COX / 19/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RANDALL BAYS / 19/06/2016
2016-07-15CH03SECRETARY'S DETAILS CHNAGED FOR POLINA NATCHEVA on 2016-06-19
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY ENGHAUSER / 19/06/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RANDALL BAYS / 19/06/2016
2016-04-13AP03Appointment of Polina Natcheva as company secretary on 2016-03-31
2016-04-13TM02Termination of appointment of Willem Hoogers on 2016-03-31
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16AP03SECRETARY APPOINTED WILLEM HOOGERS
2015-11-16TM02APPOINTMENT TERMINATED, SECRETARY PAULA ALBERTSON
2015-07-14TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-26AR0125/06/15 FULL LIST
2015-04-17AUDAUDITOR'S RESIGNATION
2015-04-17AUDAUDITOR'S RESIGNATION
2015-04-16AUDAUDITOR'S RESIGNATION
2015-04-16AUDAUDITOR'S RESIGNATION
2015-04-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-26AR0125/06/14 FULL LIST
2014-04-05AP01DIRECTOR APPOINTED MR VINCENT JOHN KERR
2013-12-20AP03SECRETARY APPOINTED PAULA ALBERTSON
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY PETER KARST
2013-12-20AP01DIRECTOR APPOINTED COURTNEY ENGHAUSER
2013-12-20AP01DIRECTOR APPOINTED GARRY COX
2013-12-20AP01DIRECTOR APPOINTED DENNIS RANDALL BAYS
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MAINZ
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0125/06/13 FULL LIST
2013-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAINZ / 21/06/2013
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MAINZ / 18/06/2013
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-11AR0125/06/12 FULL LIST
2011-11-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-07-18AR0125/06/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2011-01-07AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-01-07TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-06-29AR0125/06/10 FULL LIST
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-07-24363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-07-11363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-07-08363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-28244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12288cSECRETARY'S PARTICULARS CHANGED
2004-10-12288aNEW SECRETARY APPOINTED
2004-07-02363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: MAYER BROWN ROWE & MAW LLP 11 PILGRIM STREET LONDON EC4V 6RW
2004-02-12288aNEW SECRETARY APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-12-29288bDIRECTOR RESIGNED
2003-12-29288bDIRECTOR RESIGNED
2003-12-29288bDIRECTOR RESIGNED
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX
2003-12-29288bSECRETARY RESIGNED
2003-12-18288bDIRECTOR RESIGNED
2003-12-16RES13ALLOT SHARES 98000 ORD 10/12/03
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-13363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-22288aNEW DIRECTOR APPOINTED
2003-02-09288bDIRECTOR RESIGNED
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 UGI GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of UGI GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UGI GLOBAL LIMITED
Trademarks
We have not found any records of UGI GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UGI GLOBAL 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 (70100 - Activities of head offices) as UGI GLOBAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UGI GLOBAL 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 UGI GLOBAL 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 UGI GLOBAL 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.