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

CITYBRAE PROPERTIES LIMITED

LEATHERHEAD, SURREY, KT22,
Company Registration Number
01031136
Private Limited Company
Dissolved

Dissolved 2016-12-22

Company Overview

About Citybrae Properties Ltd
CITYBRAE PROPERTIES LIMITED was founded on 1971-11-15 and had its registered office in Leatherhead. The company was dissolved on the 2016-12-22 and is no longer trading or active.

Key Data
Company Name
CITYBRAE PROPERTIES LIMITED
 
Legal Registered Office
LEATHERHEAD
SURREY
 
Filing Information
Company Number 01031136
Date formed 1971-11-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-12-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CITYBRAE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BIDDLECOMBE
Director 2014-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SHARMAINE JULIA HALL
Company Secretary 1995-09-30 2014-10-28
IAN GERVAISE BURBIDGE
Director 2004-01-01 2014-10-28
PATRICIA ELIZABETH BURBIDGE
Director 2001-12-31 2004-01-01
IAN GERVAISE BURBIDGE
Director 1992-09-20 2001-12-31
DEREK FREDERICK WEEKS
Company Secretary 1992-09-20 1995-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BIDDLECOMBE AUGMENTER UK LTD Director 2016-12-12 CURRENT 2016-12-12 Active
STEVEN BIDDLECOMBE UKLP DEVELOPMENTS LIMITED Director 2016-04-19 CURRENT 2005-06-13 Active - Proposal to Strike off
STEVEN BIDDLECOMBE EXCHANGE FLAGS MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2005-10-12 Liquidation
STEVEN BIDDLECOMBE VILLAGATE COMMERCIAL LIMITED Director 2015-01-15 CURRENT 1989-01-27 Liquidation
STEVEN BIDDLECOMBE LEASEHOLD ACCOMMODATION FOR TENANTS IN CROCKHAM HILL LIMITED Director 2014-10-14 CURRENT 1998-01-28 Dissolved 2018-02-08
STEVEN BIDDLECOMBE LIGMAL(SENNEN)LIMITED Director 2014-10-06 CURRENT 1953-07-13 Dissolved 2015-10-13
STEVEN BIDDLECOMBE JOVINE ESTATE HOLDINGS LIMITED Director 2014-10-06 CURRENT 1974-10-24 Dissolved 2017-03-07
STEVEN BIDDLECOMBE LANDWIND PROPERTIES LIMITED Director 2014-10-06 CURRENT 1962-01-19 Dissolved 2017-10-24
STEVEN BIDDLECOMBE MAPPLETON FARM LIMITED Director 2014-10-06 CURRENT 1975-09-12 Dissolved 2018-03-04
STEVEN BIDDLECOMBE WESTBURY PROPERTIES LIMITED Director 2014-02-24 CURRENT 2008-12-08 Dissolved 2014-09-16
STEVEN BIDDLECOMBE WAVELEY DEVELOPMENTS LIMITED Director 2014-02-24 CURRENT 2004-03-22 Dissolved 2015-09-22
STEVEN BIDDLECOMBE ICOMBE CONSULTING LTD Director 2013-08-12 CURRENT 2013-08-12 Dissolved 2015-08-18
STEVEN BIDDLECOMBE ACCELERATOR ACCOUNTING LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
STEVEN BIDDLECOMBE SALES ACTIVATION SOLUTIONS (UK) LIMITED Director 2007-08-30 CURRENT 2004-01-06 Dissolved 2014-07-09

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
2016-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-284.70DECLARATION OF SOLVENCY
2015-08-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-21AR0120/09/14 FULL LIST
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O FIRST FLOOR WINTERTON HOUSE HIGH STREET WESTERHAM KENT TN16 1AJ ENGLAND
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY SHARMAINE HALL
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURBIDGE
2014-10-24AP01DIRECTOR APPOINTED MR STEVEN BIDDLECOMBE
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-20AR0120/09/13 FULL LIST
2013-07-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-20AR0120/09/12 FULL LIST
2012-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHARMAINE JULIA HALL / 10/05/2012
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM RIVERSIDE HOUSE 101 HIGH STREET WESTERHAM KENT TN16 1RQ
2011-09-21AR0120/09/11 FULL LIST
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-09-20AR0120/09/10 FULL LIST
2010-05-21AA31/12/09 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-09-25363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-26363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-19363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-11363sRETURN MADE UP TO 20/09/05; NO CHANGE OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-13363sRETURN MADE UP TO 20/09/04; NO CHANGE OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-08288bDIRECTOR RESIGNED
2004-01-08288aNEW DIRECTOR APPOINTED
2003-10-10363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-03-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10288cSECRETARY'S PARTICULARS CHANGED
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04288bDIRECTOR RESIGNED
2002-01-04288aNEW DIRECTOR APPOINTED
2001-10-11363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CITYBRAE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-11
Notices to Creditors2015-08-25
Appointment of Liquidators2015-08-25
Resolutions for Winding-up2015-08-25
Fines / Sanctions
No fines or sanctions have been issued against CITYBRAE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-01-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2008-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2002-12-07 Outstanding KENT RELIANCE BUILDING SOCIETY
LEGAL CHARGE 1988-07-04 Satisfied BARCLAYS DE ZOERE WEDD LIMITED.
LEGAL CHARGE 1988-07-04 Satisfied BARCLAYS DE ZOERE WEDD LIMITED.
LEGAL CHARGE 1988-07-04 Satisfied BARCLAYS DE ZOERE WEDD LIMITED
LEGAL CHARGE 1988-07-04 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
SUPPLEMENTAL CONSOLIDATING CHARGE 1988-04-28 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC (FORMERLY KNOWN AS TCB LIMITED)
MORTGAGE 1987-12-23 Satisfied TCB LIMITED
MORTGAGE 1987-03-18 Satisfied TCB LIMITED
LEGAL MORTGAGE 1986-05-30 Satisfied CHANCERY SECURITIES PLC
MORTGAGE 1985-01-29 Satisfied TCB LIMITED
MORTGAGE 1984-05-01 Satisfied TCB LIMITED.
MORTGAGE 1984-01-05 Satisfied TCB LIMITED.
MORTGAGE 1983-11-10 Satisfied TCB LIMITED
MORTGAGE 1983-06-27 Satisfied TCB LIMITED
LEGAL CHARGE 1983-04-11 Satisfied BRITANNIA BUILDING SOCIETY.
LEGAL CHARGE 1982-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-14 Satisfied BARCLYAS MERCHANT BANK LIMITED.
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED.
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED.
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYDS MERCHANT BANK LIMITED.
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED.
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED.
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED.
LEGAL CHARGE 1982-05-14 Satisfied BARCLAYS MERCHANT BANK LIMITED.
MORTGAGE 1981-10-08 Satisfied TCB LIMITED
LEGAL CHARGE 1980-12-31 Satisfied ALLIANCE BUILDING SOCIETY
LEGAL CHARGE 1980-08-01 Satisfied LOMBARD NORTH CENTRAL LIMITED
MORTGAGE 1980-07-31 Satisfied TWENTIETH CENTURE BANKING CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 CITYBRAE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CITYBRAE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYBRAE PROPERTIES LIMITED
Trademarks
We have not found any records of CITYBRAE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYBRAE PROPERTIES 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 (99999 - Dormant Company) as CITYBRAE PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CITYBRAE PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCITYBRAE PROPERTIES LIMITEDEvent Date2016-08-09
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Company's members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators' account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF on 12 September 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 19 August 2015 Office Holder details: Simon Robert Thomas and Nicholas Hugh O'Reilly, (IP Nos. 8309 and 8920) of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 020 7186 1147.
 
Initiating party Event TypeNotices to Creditors
Defending partyCITYBRAE PROPERTIES LIMITEDEvent Date2015-08-19
Notice is hereby given that creditors of the Company are required, on or before 20 September 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 August 2015 Office Holder details: Simon Robert Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF and Nicholas Hugh O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF . For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 0207 186 1147.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCITYBRAE PROPERTIES LIMITEDEvent Date2015-08-19
Simon Robert Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF and Nicholas Hugh O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF . : For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 0207 186 1147.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCITYBRAE PROPERTIES LIMITEDEvent Date2015-08-19
Notice is hereby given that the following resolution was passed on 19 August 2015 , as a Special Resolution: That the Company be wound up voluntarily and that Simon Robert Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF and Nicholas Hugh O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF be and they are hereby appointed as Joint Liquidators of the Company to act for the purposes of the voluntary winding up and any power conferred on them by law, the Articles of Association or by this resolution may be exercised jointly or by either of them alone. For further details contact: Josh Guest, Email: jguest@moorfieldscr.com Tel: 0207 186 1147.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYBRAE PROPERTIES 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 CITYBRAE PROPERTIES 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.