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

AIB INVESTMENT MANAGEMENT LIMITED

ST HELEN'S, 1 UNDERSHAFT, LONDON, EC3A 8AB,
Company Registration Number
01088107
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aib Investment Management Ltd
AIB INVESTMENT MANAGEMENT LIMITED was founded on 1972-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aib Investment Management 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
AIB INVESTMENT MANAGEMENT LIMITED
 
Legal Registered Office
ST HELEN'S
1 UNDERSHAFT
LONDON
EC3A 8AB
Other companies in EC3A
 
Previous Names
GOVETT INVESTMENT MANAGEMENT LIMITED30/06/2004
Filing Information
Company Number 01088107
Company ID Number 01088107
Date formed 1972-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:25:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIB INVESTMENT MANAGEMENT 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 AIB INVESTMENT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-03-31
THOMAS FRANCIS HALL
Director 2008-10-10
PAUL PETER SCULLY
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID O'CALLAGHAN
Company Secretary 2016-09-09 2017-03-31
BARRY GERALD WILLIAM MAHER
Director 2013-11-14 2016-09-23
CERIAN NATASHA GILHOOLEY
Company Secretary 2014-10-04 2016-09-09
LONDON REGISTRARS P.L.C.
Company Secretary 2011-10-01 2014-10-04
JACK HIPPISLEY BAUMER
Company Secretary 2008-10-10 2012-03-09
MARTINA DOLAN
Company Secretary 1997-07-08 2008-10-10
MARTINA DOLAN
Director 1999-07-22 2008-10-10
PAUL DOWNING
Director 1999-07-22 2005-03-21
CALUM JAMES MACMAHON GRAHAM
Director 2000-03-29 2004-05-14
CHARLES EDWARD WENTWORTH WOGAN LILLIS
Director 1999-07-22 2004-01-13
PETER KYSEL
Director 1994-10-05 2003-12-23
JOHN ANDERSON MACLEAN
Director 1998-10-23 2003-12-07
THOMAS CHRISTIAN DANGERFIELD
Director 1996-02-22 2003-11-14
ANDREW BARNETT
Director 1992-04-15 2002-11-18
COLM DOHERTY
Director 1996-02-22 2002-10-22
GERARD ANDREW GREENE
Director 1998-01-29 2001-12-31
JULIAN BRYAN COOKE
Director 1996-06-21 2001-11-30
HAVILLAND JAMES DE SAUSMAREZ
Director 2000-10-19 2001-11-16
PATRICK KIERAN CUNNEEN
Director 1996-02-22 2001-02-14
BRIAN MARTIN LEE
Director 1992-04-15 2000-05-17
MARTIN MAURICE HARTE
Director 1998-10-23 2000-04-26
RACHAEL MAUNDER
Director 1994-03-28 1999-11-08
CAROLINE ELIZABETH LANE
Director 1994-06-29 1999-07-07
CHARLES ANDREW FOWLER
Director 1992-04-15 1998-09-08
PETER LEONARD GEORGE COTGROVE
Director 1992-04-15 1997-08-31
PETER JOHN MOFFATT
Company Secretary 1992-07-29 1997-07-08
RICHARD BOLCHOVER
Director 1993-10-13 1995-03-24
MARC GORDON
Director 1992-04-15 1995-03-24
HUGH MICHAEL BRABAZON DICK
Director 1992-04-15 1993-09-30
ROBERT ANTHONY DAWKINS
Director 1992-04-15 1993-08-20
BRIAN ROY JERVIS
Director 1992-04-15 1992-08-31
STUART JOHN HAYDON
Company Secretary 1992-04-15 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS FRANCIS HALL AIB COLLECTIVE INVESTMENT SCHEMES LIMITED Director 2008-10-10 CURRENT 1961-11-08 Liquidation
THOMAS FRANCIS HALL AIB ASSET MANAGEMENT HOLDINGS LIMITED Director 2008-10-10 CURRENT 1995-11-30 Active
PAUL PETER SCULLY AIB G.P. NO.1 LIMITED Director 2017-03-30 CURRENT 2004-07-01 Active - Proposal to Strike off
PAUL PETER SCULLY AIB HOLDINGS (U.K.) LIMITED Director 2017-03-28 CURRENT 1981-01-06 Active - Proposal to Strike off
PAUL PETER SCULLY AIB LIMITED Director 2017-03-28 CURRENT 1989-01-03 Active - Proposal to Strike off
PAUL PETER SCULLY AIB GROUP LIMITED Director 2017-03-28 CURRENT 1995-05-23 Active - Proposal to Strike off
PAUL PETER SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-03-28 CURRENT 1988-11-07 Active - Proposal to Strike off
PAUL PETER SCULLY ALLIED IRISH LIMITED Director 2017-03-28 CURRENT 1990-10-18 Active - Proposal to Strike off
PAUL PETER SCULLY AIB ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-03-28 CURRENT 1995-11-30 Active
PAUL PETER SCULLY MIDTOWN HOLDINGS LIMITED Director 2017-03-28 CURRENT 1965-03-25 Active - Proposal to Strike off

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-17Director's details changed for Mr Paul Peter Scully on 2023-10-02
2023-06-28Resolutions passed:<ul><li>Resolution Share premium account and capital reserve account reduced 20/06/2023</ul>
2023-06-28Resolutions passed:<ul><li>Resolution Share premium account and capital reserve account reduced 20/06/2023<li>Resolution reduction in capital</ul>
2023-06-28Solvency Statement dated 20/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 2.00
2023-06-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-13CH01Director's details changed for Mr Paul Peter Scully on 2022-04-01
2022-01-27Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-27Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-27AP03Appointment of Mr Adrian Richard Kelly as company secretary on 2022-01-27
2022-01-27TM02Termination of appointment of Elizabeth Anne Hallissey on 2022-01-26
2022-01-26Director's details changed for Mr Paul Peter Scully on 2020-06-14
2022-01-26CH01Director's details changed for Mr Paul Peter Scully on 2020-06-14
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-17TM02Termination of appointment of Brian Kearns on 2020-12-11
2020-12-17AP03Appointment of Miss Elizabeth Anne Hallissey as company secretary on 2020-12-11
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-30TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 444881;USD 1220016.2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR PAUL PETER SCULLY
2017-04-12AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GERALD WILLIAM MAHER
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP03Appointment of Mr David O'callaghan as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 444881;USD 1220016.2
2016-04-20AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 444881;USD 1220016.2
2015-04-20AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-20AD04Register(s) moved to registered office address St Helen's 1 Undershaft London EC3A 8AB
2014-11-26AP03Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2014-10-04
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-27AD02Register inspection address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to St Helen's 1 Undershaft London EC3A 8AB
2014-10-17TM02Termination of appointment of London Registrars Plc on 2014-10-04
2014-08-29MISCSection 519
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 444881;USD 1220016.2
2014-05-19AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEYMOUR
2013-12-20AP01DIRECTOR APPOINTED BARRY GERALD WILLIAM MAHER
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0115/04/13 FULL LIST
2013-05-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/01/2013
2013-02-13AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SEYMOUR / 24/09/2012
2012-09-24AP01DIRECTOR APPOINTED BRIAN SEYMOUR
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR HUGH O'DONNELL
2012-05-11AR0115/04/12 FULL LIST
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY JACK BAUMER
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ANTHONY O'DONNELL / 10/10/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS HALL / 10/10/2011
2011-10-07AP04CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0115/04/11 FULL LIST
2011-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-04-28AD02SAIL ADDRESS CREATED
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0115/04/10 FULL LIST
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCWILLIAM
2009-01-06288aDIRECTOR APPOINTED MR DAVID ALAN MCWILLIAM
2008-10-28288aDIRECTOR APPOINTED MR THOMAS FRANCIS HALL
2008-10-24288aSECRETARY APPOINTED MR JACK HIPPISLEY BAUMER
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR MARTINA DOLAN
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY MARTINA DOLAN
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-14363sRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 12 OLD JEWRY LONDON EC2R 8DP
2008-04-2188(2)AMENDING 88(2)
2007-09-11288bDIRECTOR RESIGNED
2007-05-14363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288aNEW DIRECTOR APPOINTED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363sRETURN MADE UP TO 15/04/06; NO CHANGE OF MEMBERS
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 15/04/05; NO CHANGE OF MEMBERS
2005-04-04288bDIRECTOR RESIGNED
2004-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-1788(2)RAD 09/12/04--------- £ SI 10000@.05=500 £ IC 444381/444881
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30CERTNMCOMPANY NAME CHANGED GOVETT INVESTMENT MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 30/06/04
2004-06-02288bDIRECTOR RESIGNED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: SHACKLETON HOUSE 4 BATTLE BRIDGE LANE LONDON SE1 2HR
2004-05-10363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-19288bDIRECTOR RESIGNED
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288bDIRECTOR RESIGNED
2003-12-23288bDIRECTOR RESIGNED
2003-11-26288bDIRECTOR RESIGNED
2003-06-02288bDIRECTOR RESIGNED
2003-05-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363(288)DIRECTOR RESIGNED
2003-05-15363sRETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS
2003-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2003-02-18288cDIRECTOR'S PARTICULARS CHANGED
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 AIB INVESTMENT MANAGEMENT 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 AIB INVESTMENT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIB INVESTMENT MANAGEMENT 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AIB INVESTMENT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AIB INVESTMENT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIB INVESTMENT MANAGEMENT LIMITED
Trademarks
We have not found any records of AIB INVESTMENT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIB INVESTMENT MANAGEMENT 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 AIB INVESTMENT MANAGEMENT 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 AIB INVESTMENT MANAGEMENT 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 AIB INVESTMENT MANAGEMENT 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 AIB INVESTMENT MANAGEMENT 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.