Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED
Company Information for

SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED

BOW BELLS HOUSE, 1 BREAD STREET, LONDON, UNITED KINGDOM, EC4M 9HH,
Company Registration Number
00971504
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scottish Mutual Pep And Isa Managers Ltd
SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED was founded on 1970-02-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scottish Mutual Pep And Isa Managers Limited is a Private Limited Company registered in UNITED KINGDOM 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
SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED
 
Legal Registered Office
BOW BELLS HOUSE
1 BREAD STREET
LONDON
UNITED KINGDOM
EC4M 9HH
Other companies in EC2V
 
Previous Names
N&P UNIT TRUST MANAGEMENT LIMITED01/08/2000
Filing Information
Company Number 00971504
Company ID Number 00971504
Date formed 1970-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-15
Return next due 2018-06-29
Type of accounts FULL
Last Datalog update: 2018-01-07 01:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH MUTUAL PEP AND ISA MANAGERS 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 SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2016-01-29
ALAN STEPHEN ACHESON
Director 2016-05-30
JAMES BAIRD AIRD
Director 2014-07-01
SEAN ANDREW FITZGERALD
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA ANN HANKIN
Company Secretary 2015-04-30 2016-01-29
STEPHANIE ROSE GRIFFIN
Company Secretary 2010-09-20 2015-04-30
GRANT THOMAS HOTSON
Director 2012-09-13 2014-09-30
CHRISTOPHER JOHN LORAINE SAMUEL
Director 2009-10-28 2014-07-01
TIMOTHY HENRY RAYNES ROBERTS
Director 2012-07-12 2013-01-29
EAMONN JOSEPH MIRNER
Director 2006-09-01 2012-06-29
IAN JOHN PATERSON-BROWN
Director 2009-09-03 2012-06-29
DEBORAH ANNE WAGNER
Company Secretary 2006-09-01 2010-09-20
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2004-07-30 2006-09-01
KERR LUSCOMBE
Director 2002-09-27 2006-09-01
JAVIER MALDONADO TRINCHANT
Director 2006-02-09 2006-09-01
MARTIN DAVID MOULE
Director 2005-09-20 2006-09-01
PAUL RICHARD BRADSHAW
Director 2005-08-16 2006-02-28
CATHERINE DUNLOP
Director 2003-02-26 2004-09-02
HELEN MARIE MCKENZIE
Company Secretary 2000-02-23 2004-07-30
FIONA MITCHELL
Company Secretary 2000-02-23 2004-07-30
CAROLINE RAMSAY
Company Secretary 1996-08-05 2004-07-30
GRAHAM STEPHEN LONG
Director 2003-07-01 2004-06-30
DONALD RAMSAY
Director 2002-11-15 2003-07-01
JAMES MASON JOYCE
Director 1996-08-05 2002-11-15
COLIN MATHISON MACKIE
Director 1996-08-05 2002-09-27
GRAHAM ROBERT POTTINGER
Director 1996-08-05 2002-06-30
LENNA NAGRECHA
Company Secretary 1996-08-05 1999-03-03
RAYMOND KEITH MATHER
Company Secretary 1992-05-14 1996-08-05
STEPHEN JOHN GERAGHTY
Director 1994-06-15 1996-08-05
ALASTAIR DAVID LYONS
Director 1992-05-14 1996-08-05
GILMOUR WILLIAM PARVIN
Director 1994-05-05 1996-08-05
RICHARD ALEXANDER FERRIER POWNE
Director 1993-04-15 1996-08-05
ROBERT WILSON GIBSON
Director 1994-05-05 1996-02-09
TERENCE JOSEPH MCGINNESS
Director 1994-05-05 1995-05-31
MICHAEL JOHN HEALY
Director 1992-05-14 1994-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN ACHESON IGNIS FUND MANAGERS LIMITED Director 2016-07-14 CURRENT 1983-11-22 Liquidation
ALAN STEPHEN ACHESON IGNIS INVESTMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1986-11-12 Liquidation
ALAN STEPHEN ACHESON ABRDN ALTERNATIVE FUNDS LIMITED Director 2016-07-13 CURRENT 1988-06-07 Active
ALAN STEPHEN ACHESON MASTSCREEN LIMITED Director 2016-05-30 CURRENT 2006-10-10 Dissolved 2017-06-13
ALAN STEPHEN ACHESON IGNIS NOMINEES LIMITED Director 2016-05-30 CURRENT 1999-09-16 Dissolved 2017-06-13
ALAN STEPHEN ACHESON IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-05-30 CURRENT 2006-05-08 Active - Proposal to Strike off
ALAN STEPHEN ACHESON SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-05-30 CURRENT 1984-06-29 Dissolved 2018-01-23
ALAN STEPHEN ACHESON IGNIS ASSET MANAGEMENT LIMITED Director 2016-05-30 CURRENT 1999-10-19 Liquidation
ALAN STEPHEN ACHESON STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2007-04-19 CURRENT 1990-02-27 Liquidation
JAMES BAIRD AIRD MASTSCREEN LIMITED Director 2014-07-01 CURRENT 2006-10-10 Dissolved 2017-06-13
JAMES BAIRD AIRD IGNIS NOMINEES LIMITED Director 2014-07-01 CURRENT 1999-09-16 Dissolved 2017-06-13
JAMES BAIRD AIRD IGNIS INVESTMENT MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2006-05-08 Active - Proposal to Strike off
JAMES BAIRD AIRD SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2014-07-01 CURRENT 1984-06-29 Dissolved 2018-01-23
SEAN ANDREW FITZGERALD ABRDN INVESTMENT MANAGEMENT LIMITED Director 2018-01-04 CURRENT 1990-02-27 Active
SEAN ANDREW FITZGERALD SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED Director 2016-04-01 CURRENT 1984-06-29 Dissolved 2018-01-23
SEAN ANDREW FITZGERALD IGNIS FUND MANAGERS LIMITED Director 2016-04-01 CURRENT 1983-11-22 Liquidation
SEAN ANDREW FITZGERALD IGNIS INVESTMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1986-11-12 Liquidation
SEAN ANDREW FITZGERALD MASTSCREEN LIMITED Director 2016-02-02 CURRENT 2006-10-10 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS NOMINEES LIMITED Director 2016-02-02 CURRENT 1999-09-16 Dissolved 2017-06-13
SEAN ANDREW FITZGERALD IGNIS INVESTMENT MANAGEMENT LIMITED Director 2016-02-02 CURRENT 2006-05-08 Active - Proposal to Strike off
SEAN ANDREW FITZGERALD IGNIS ASSET MANAGEMENT LIMITED Director 2016-02-02 CURRENT 1999-10-19 Liquidation
SEAN ANDREW FITZGERALD PATRIA PRIVATE EQUITY (EUROPE) LIMITED Director 2016-01-25 CURRENT 1998-03-23 Active
SEAN ANDREW FITZGERALD SLTM LIMITED Director 2012-02-08 CURRENT 1981-07-15 Liquidation
SEAN ANDREW FITZGERALD STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED Director 2012-02-08 CURRENT 1990-02-27 Liquidation

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
2018-01-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 31st Floor 30 st. Mary Axe London EC3A 8BF
2017-11-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-07DS01Application to strike the company off the register
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-17SH19Statement of capital on 2017-08-17 GBP 1.00
2017-08-17SH20Statement by Directors
2017-08-17CAP-SSSolvency Statement dated 19/07/17
2017-08-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 200000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WALKLIN
2016-05-31AP01DIRECTOR APPOINTED MR ALAN STEPHEN ACHESON
2016-04-13AP01DIRECTOR APPOINTED SEAN ANDREW FITZGERALD
2016-02-10AP03Appointment of Miss Holly Sylvia Kidd as company secretary on 2016-01-29
2016-02-10TM02Termination of appointment of Christina Ann Hankin on 2016-01-29
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-21AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-04TM02Termination of appointment of Stephanie Rose Griffin on 2015-04-30
2015-05-04AP03Appointment of Christina Ann Hankin as company secretary on 2015-04-30
2015-03-09CC04Statement of company's objects
2015-03-09RES12VARYING SHARE RIGHTS AND NAMES
2015-03-09RES01ADOPT ARTICLES 09/03/15
2015-03-09SH08Change of share class name or designation
2015-03-09SH10Particulars of variation of rights attached to shares
2015-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 150 CHEAPSIDE LONDON EC2V 6ET
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRANT HOTSON
2014-09-03ANNOTATIONClarification
2014-09-03RP04SECOND FILING FOR FORM TM01
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-30AR0103/07/14 FULL LIST
2014-07-14AUDAUDITOR'S RESIGNATION
2014-07-07AP01DIRECTOR APPOINTED COLIN RICHARD WALKLIN
2014-07-07AP01DIRECTOR APPOINTED MR JAMES BAIRD AIRD
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL
2014-07-07AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG
2014-07-04AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-06-10AR0114/05/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-21AR0114/05/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2012-09-25AP01DIRECTOR APPOINTED GRANT THOMAS HOTSON
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN MIRNER
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATERSON-BROWN
2012-08-07AP01DIRECTOR APPOINTED TIMOTHY HENRY RAYNES ROBERTS
2012-05-24AR0114/05/12 FULL LIST
2012-04-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AA01PREVEXT FROM 24/12/2010 TO 31/12/2010
2011-05-18AR0114/05/11 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN JOSEPH MIRNER / 07/10/2010
2010-09-30AP03SECRETARY APPOINTED STEPHANIE ROSE GRIFFIN
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH WAGNER
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0114/05/10 FULL LIST
2009-11-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED IAN JOHN PATERSON-BROWN
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR GAVIN STEWART
2009-06-03363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-27RES01ADOPT ARTICLES 05/12/2008
2008-05-22363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-18363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-21CERT15REDUCTION OF ISSUED CAPITAL
2006-12-21OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 30200000/ 200000
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16RES13PAYMENT TO SHAREHOLDER 08/11/06
2006-11-16RES06REDUCE ISSUED CAPITAL 08/11/06
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-19AUDAUDITOR'S RESIGNATION
2006-09-19288bSECRETARY RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN
2006-05-17363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288bDIRECTOR RESIGNED
2005-05-31363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED
Trademarks
We have not found any records of SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH MUTUAL PEP AND ISA MANAGERS 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 (64999 - Financial intermediation not elsewhere classified) as SCOTTISH MUTUAL PEP AND ISA MANAGERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH MUTUAL PEP AND ISA MANAGERS 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 SCOTTISH MUTUAL PEP AND ISA MANAGERS 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 SCOTTISH MUTUAL PEP AND ISA MANAGERS 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.