Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED
Company Information for

LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED

C/O ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
01107263
Private Limited Company
Liquidation

Company Overview

About London And Manchester Property Asset Management Ltd
LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED was founded on 1973-04-10 and has its registered office in London. The organisation's status is listed as "Liquidation". London And Manchester Property Asset 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
LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC2A
 
Filing Information
Company Number 01107263
Company ID Number 01107263
Date formed 1973-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2018-01-07 17:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL 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.
Companies with same name LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED Unknown

Company Officers of LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RACHEL DANAE BURGIN
Company Secretary 2017-06-01
MANDY FRANCES MANNIX
Director 2017-06-01
DAVID JONATHAN SLOPER
Director 2017-06-01
RICHARD ADRIAN WATTS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
F&C ASSET MANAGEMENT PLC
Company Secretary 1999-02-12 2017-06-05
F&C ASSET MANAGEMENT PLC
Director 2006-05-16 2017-06-05
DAVID LOGAN
Director 2012-05-09 2017-06-05
ALAIN LEOPOLD GRISAY
Director 2006-05-16 2012-05-09
HOWARD CARTER
Director 2002-12-31 2006-05-16
IAN JOHN PATERSON BROWN
Director 2002-12-31 2006-05-16
PETER ALISTAIR KENNEDY ARTHUR
Director 2002-12-31 2004-10-11
KENNETH JOHN BACK
Director 2000-09-30 2004-10-11
NICK CRITICOS
Director 2002-12-31 2004-10-11
ROBERT EDWIN TALBUT
Director 2002-12-31 2004-10-11
PAUL GRANT HERRINGTON
Director 1999-02-12 2002-12-31
PETER DEREK JONES
Director 1998-09-18 2000-09-30
ROGER MICHAEL WHIFFIN
Company Secretary 1998-09-18 1999-02-12
ROGER MICHAEL WHIFFIN
Director 1998-09-18 1999-02-12
STEVEN COLIN HORNBUCKLE
Company Secretary 1997-07-01 1998-09-18
RAYMOND JOHN ALEXANDER
Director 1993-01-31 1998-09-18
RICHARD JOHN FOORD
Director 1994-11-17 1998-09-18
DAVID LOW
Director 1993-01-31 1998-09-18
GARTH LINDSAY MILLARD
Director 1993-08-19 1998-09-18
DAVID WILLIAM MORRIS
Director 1993-01-31 1998-09-18
THOMAS ALBERT PYNE
Director 1994-12-15 1998-09-18
ANTHONY RICHARD SWINBURNE-JOHNSON
Company Secretary 1993-01-31 1997-07-01
SIMON MCCLEAN
Director 1993-01-31 1994-11-03
CHRISTOPHER SILVERTHORNE
Director 1993-08-19 1994-10-28
DONALD MICHAEL HAYWOOD
Director 1993-08-19 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANDY FRANCES MANNIX F&C PROPERTY INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1967-09-26 Liquidation
MANDY FRANCES MANNIX COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED Director 2017-06-01 CURRENT 1970-01-21 Active
MANDY FRANCES MANNIX F&C UNIT MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1973-01-29 Active
MANDY FRANCES MANNIX F&C INVESTMENT MANAGER PLC Director 2017-06-01 CURRENT 1985-08-16 Active
MANDY FRANCES MANNIX F&C EMERGING MARKETS LIMITED Director 2017-06-01 CURRENT 1987-07-22 Active
MANDY FRANCES MANNIX COLUMBIA THREADNEEDLE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1989-03-03 Active
MANDY FRANCES MANNIX COLUMBIA THREADNEEDLE GROUP (MANAGEMENT) LIMITED Director 2017-06-01 CURRENT 1989-04-05 Active
MANDY FRANCES MANNIX COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED Director 2017-06-01 CURRENT 1989-04-04 Active
MANDY FRANCES MANNIX F&C EQUITY PARTNERS HOLDINGS LIMITED Director 2017-06-01 CURRENT 1991-02-11 Active
MANDY FRANCES MANNIX COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED Director 2017-06-01 CURRENT 1991-08-08 Active
MANDY FRANCES MANNIX F&C FINANCE PLC Director 2017-06-01 CURRENT 2009-07-30 Active
MANDY FRANCES MANNIX WAM HOLDINGS LTD Director 2017-06-01 CURRENT 2000-12-20 Active
MANDY FRANCES MANNIX COLUMBIA THREADNEEDLE (SERVICES) LIMITED Director 2017-06-01 CURRENT 2002-06-26 Active
MANDY FRANCES MANNIX F&C PRIVATE EQUITY NOMINEE LIMITED Director 2017-06-01 CURRENT 1994-02-16 Active
MANDY FRANCES MANNIX F&C PROPERTY LIMITED Director 2017-06-01 CURRENT 1994-11-07 Liquidation
MANDY FRANCES MANNIX FP FUND MANAGERS LIMITED Director 2017-06-01 CURRENT 1994-11-29 Liquidation
MANDY FRANCES MANNIX FP ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-06-01 CURRENT 1994-12-08 Active
MANDY FRANCES MANNIX F&C (CI) LIMITED Director 2017-06-01 CURRENT 2000-03-14 Active
MANDY FRANCES MANNIX COLUMBIA THREADNEEDLE TREASURY LIMITED Director 2017-06-01 CURRENT 2002-04-26 Active
MANDY FRANCES MANNIX F&C ALTERNATIVE INVESTMENTS (HOLDINGS) LIMITED Director 2017-06-01 CURRENT 2002-12-23 Active
MANDY FRANCES MANNIX F&C GROUP ESOP TRUSTEE LIMITED Director 2017-06-01 CURRENT 1995-10-17 Active
MANDY FRANCES MANNIX IVORY & SIME LIMITED Director 2017-06-01 CURRENT 2002-09-20 Active
MANDY FRANCES MANNIX F&C EQUITY PARTNERS PLC Director 2017-06-01 CURRENT 1982-08-18 Active
MANDY FRANCES MANNIX FCEM HOLDINGS (UK) LIMITED Director 2017-06-01 CURRENT 2000-12-12 Active
MANDY FRANCES MANNIX 100 WOMEN IN FINANCE LIMITED Director 2015-01-01 CURRENT 2007-01-18 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE REP PM LIMITED Director 2018-01-31 CURRENT 2012-09-03 Active
DAVID JONATHAN SLOPER F&C PROPERTY INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1967-09-26 Liquidation
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED Director 2017-06-01 CURRENT 1970-01-21 Active
DAVID JONATHAN SLOPER F&C UNIT MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1973-01-29 Active
DAVID JONATHAN SLOPER F&C INVESTMENT MANAGER PLC Director 2017-06-01 CURRENT 1985-08-16 Active
DAVID JONATHAN SLOPER F&C EMERGING MARKETS LIMITED Director 2017-06-01 CURRENT 1987-07-22 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1989-03-03 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE GROUP (MANAGEMENT) LIMITED Director 2017-06-01 CURRENT 1989-04-05 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED Director 2017-06-01 CURRENT 1989-04-04 Active
DAVID JONATHAN SLOPER F&C EQUITY PARTNERS HOLDINGS LIMITED Director 2017-06-01 CURRENT 1991-02-11 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED Director 2017-06-01 CURRENT 1991-08-08 Active
DAVID JONATHAN SLOPER F&C FINANCE PLC Director 2017-06-01 CURRENT 2009-07-30 Active
DAVID JONATHAN SLOPER WAM HOLDINGS LTD Director 2017-06-01 CURRENT 2000-12-20 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE (SERVICES) LIMITED Director 2017-06-01 CURRENT 2002-06-26 Active
DAVID JONATHAN SLOPER F&C PRIVATE EQUITY NOMINEE LIMITED Director 2017-06-01 CURRENT 1994-02-16 Active
DAVID JONATHAN SLOPER F&C PROPERTY LIMITED Director 2017-06-01 CURRENT 1994-11-07 Liquidation
DAVID JONATHAN SLOPER FP FUND MANAGERS LIMITED Director 2017-06-01 CURRENT 1994-11-29 Liquidation
DAVID JONATHAN SLOPER FP ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-06-01 CURRENT 1994-12-08 Active
DAVID JONATHAN SLOPER F&C (CI) LIMITED Director 2017-06-01 CURRENT 2000-03-14 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE TREASURY LIMITED Director 2017-06-01 CURRENT 2002-04-26 Active
DAVID JONATHAN SLOPER F&C ALTERNATIVE INVESTMENTS (HOLDINGS) LIMITED Director 2017-06-01 CURRENT 2002-12-23 Active
DAVID JONATHAN SLOPER F&C GROUP ESOP TRUSTEE LIMITED Director 2017-06-01 CURRENT 1995-10-17 Active
DAVID JONATHAN SLOPER IVORY & SIME LIMITED Director 2017-06-01 CURRENT 2002-09-20 Active
DAVID JONATHAN SLOPER F&C EQUITY PARTNERS PLC Director 2017-06-01 CURRENT 1982-08-18 Active
DAVID JONATHAN SLOPER FCEM HOLDINGS (UK) LIMITED Director 2017-06-01 CURRENT 2000-12-12 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED Director 2015-07-01 CURRENT 1987-09-29 Active
DAVID JONATHAN SLOPER COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED Director 2015-07-01 CURRENT 1994-06-01 Active
RICHARD ADRIAN WATTS F&C PROPERTY INVESTMENTS LIMITED Director 2017-06-01 CURRENT 1967-09-26 Liquidation
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE UNIT TRUST MANAGERS LIMITED Director 2017-06-01 CURRENT 1970-01-21 Active
RICHARD ADRIAN WATTS F&C UNIT MANAGEMENT LIMITED Director 2017-06-01 CURRENT 1973-01-29 Active
RICHARD ADRIAN WATTS F&C INVESTMENT MANAGER PLC Director 2017-06-01 CURRENT 1985-08-16 Active
RICHARD ADRIAN WATTS F&C EMERGING MARKETS LIMITED Director 2017-06-01 CURRENT 1987-07-22 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1989-03-03 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE GROUP (MANAGEMENT) LIMITED Director 2017-06-01 CURRENT 1989-04-05 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE GROUP (HOLDINGS) LIMITED Director 2017-06-01 CURRENT 1989-04-04 Active
RICHARD ADRIAN WATTS F&C EQUITY PARTNERS HOLDINGS LIMITED Director 2017-06-01 CURRENT 1991-02-11 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE INVESTMENT SERVICES LIMITED Director 2017-06-01 CURRENT 1991-08-08 Active
RICHARD ADRIAN WATTS F&C FINANCE PLC Director 2017-06-01 CURRENT 2009-07-30 Active
RICHARD ADRIAN WATTS WAM HOLDINGS LTD Director 2017-06-01 CURRENT 2000-12-20 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE (SERVICES) LIMITED Director 2017-06-01 CURRENT 2002-06-26 Active
RICHARD ADRIAN WATTS F&C PRIVATE EQUITY NOMINEE LIMITED Director 2017-06-01 CURRENT 1994-02-16 Active
RICHARD ADRIAN WATTS F&C PROPERTY LIMITED Director 2017-06-01 CURRENT 1994-11-07 Liquidation
RICHARD ADRIAN WATTS FP FUND MANAGERS LIMITED Director 2017-06-01 CURRENT 1994-11-29 Liquidation
RICHARD ADRIAN WATTS FP ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-06-01 CURRENT 1994-12-08 Active
RICHARD ADRIAN WATTS F&C (CI) LIMITED Director 2017-06-01 CURRENT 2000-03-14 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE TREASURY LIMITED Director 2017-06-01 CURRENT 2002-04-26 Active
RICHARD ADRIAN WATTS F&C ALTERNATIVE INVESTMENTS (HOLDINGS) LIMITED Director 2017-06-01 CURRENT 2002-12-23 Active
RICHARD ADRIAN WATTS F&C GROUP ESOP TRUSTEE LIMITED Director 2017-06-01 CURRENT 1995-10-17 Active
RICHARD ADRIAN WATTS IVORY & SIME LIMITED Director 2017-06-01 CURRENT 2002-09-20 Active
RICHARD ADRIAN WATTS F&C EQUITY PARTNERS PLC Director 2017-06-01 CURRENT 1982-08-18 Active
RICHARD ADRIAN WATTS FCEM HOLDINGS (UK) LIMITED Director 2017-06-01 CURRENT 2000-12-12 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE FUND MANAGEMENT LIMITED Director 2014-01-08 CURRENT 1987-09-29 Active
RICHARD ADRIAN WATTS COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED Director 2014-01-08 CURRENT 1994-06-01 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
2018-09-29GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-08-16AD02Register inspection address changed to C/O Ernst & Young Llp 1 More London Place London SE1 2AF
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Exchange House Primrose Street London EC2A 2NY
2017-08-16AD03Registers moved to registered inspection location of C/O Ernst & Young Llp 1 More London Place London SE1 2AF
2017-08-14600Appointment of a voluntary liquidator
2017-08-14LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-27
2017-08-14LIQ01Voluntary liquidation declaration of solvency
2017-07-18PSC05Change of details for F&C Asset Management Plc as a person with significant control on 2017-07-17
2017-07-17PSC05Change of details for F&C Asset Management Plc as a person with significant control on 2017-07-17
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOGAN
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR F&C ASSET MANAGEMENT PLC
2017-06-06TM02Termination of appointment of F&C Asset Management Plc on 2017-06-05
2017-06-06AP03Appointment of Mrs Rachel Danae Burgin as company secretary on 2017-06-01
2017-06-05AP01DIRECTOR APPOINTED MS MANDY FRANCES MANNIX
2017-06-05AP01DIRECTOR APPOINTED MR RICHARD ADRIAN WATTS
2017-06-05AP01DIRECTOR APPOINTED MR DAVID JONATHAN SLOPER
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-11MISCSection 519 of the companies act 2006
2014-11-11AUDAUDITOR'S RESIGNATION
2014-10-31AUDAUDITOR'S RESIGNATION
2014-10-07AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-31AR0131/01/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0131/01/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AP01DIRECTOR APPOINTED DAVID COLIN LOGAN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN GRISAY
2012-02-01AR0131/01/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0131/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0131/01/10 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN LEOPOLD GRISAY / 01/10/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-09AUDAUDITOR'S RESIGNATION
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-10363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15288cSECRETARY'S PARTICULARS CHANGED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: PIXHAM END DORKING SURREY RH4 1QA
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288bDIRECTOR RESIGNED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-03-09363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05288cSECRETARY'S PARTICULARS CHANGED
2003-03-14288cSECRETARY'S PARTICULARS CHANGED
2003-03-14363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-26288bDIRECTOR RESIGNED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12363aRETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288bDIRECTOR RESIGNED
2000-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-08363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-23288aNEW SECRETARY APPOINTED
1999-02-23288bSECRETARY RESIGNED
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LONDON AND MANCHESTER PROPERTY ASSET 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 LONDON AND MANCHESTER PROPERTY ASSET 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
LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON AND MANCHESTER PROPERTY ASSET 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 (68320 - Management of real estate on a fee or contract basis) as LONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LONDON AND MANCHESTER PROPERTY ASSET 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341.
 
Initiating party Event TypeNotices to Creditors
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Nature of business: 41100- Development of building projects and 68320 - Management of real estate on a fee or contract basis; 68320 - Management of real estate on a fee or contract basis; 64999 - Financial intermediation not elsewhere classified; 41100 - Development of building projects; As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 14 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Dated 31 July 2017 Colin Peter Dempster , Joint Liquidator Dated 31 July 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Pursuant to Section 288 of the Companies Act 2006 I, being a member of the companies who would, at the date of these resolutions, have been entitled to vote upon them as if they had been proposed at a general meeting at which I was present, vote as follows on the special and ordinary resolutions set out below Special Resolution "THAT the Companies be wound up voluntarily." Ordinary Resolutions "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." "THAT the companies books and records be held by F&C Asset Management plc to the order of the Joint Liquidators until the expiry of twelve months after the date of dissolution of the companies, when they may be disposed of, unless notified otherwise by the (former) Joint Liquidators." "THAT the remuneration of the Joint Liquidators be fixed on the basis of time properly given by them and their staff in attending to matters arising during the winding up of the Companies plus disbursements and VAT." Special Resolutions 'THAT the Joint Liquidators be authorised to divide all or such part of the assets of the Companies in specie as they shall think fit amongst the members of the Companies." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Fergus Iain McDonald , Director : Dated 27 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341.
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Nature of business: 41100- Development of building projects and 68320 - Management of real estate on a fee or contract basis; 68320 - Management of real estate on a fee or contract basis; 64999 - Financial intermediation not elsewhere classified; 41100 - Development of building projects; As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 14 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Dated 31 July 2017 Colin Peter Dempster , Joint Liquidator Dated 31 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Nature of business: 41100- Development of building projects and 68320 - Management of real estate on a fee or contract basis; 68320 - Management of real estate on a fee or contract basis; 64999 - Financial intermediation not elsewhere classified; 41100 - Development of building projects; As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 14 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Dated 31 July 2017 Colin Peter Dempster , Joint Liquidator Dated 31 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Nature of business: 41100- Development of building projects and 68320 - Management of real estate on a fee or contract basis; 68320 - Management of real estate on a fee or contract basis; 64999 - Financial intermediation not elsewhere classified; 41100 - Development of building projects; As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 14 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Dated 31 July 2017 Colin Peter Dempster , Joint Liquidator Dated 31 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Nature of business: 41100- Development of building projects and 68320 - Management of real estate on a fee or contract basis; 68320 - Management of real estate on a fee or contract basis; 64999 - Financial intermediation not elsewhere classified; 41100 - Development of building projects; As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to their creditors. The last date for proving is 14 September 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 14.38(1)(c) of the Insolvency (England and Wales) Rules 2016, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Dated 31 July 2017 Colin Peter Dempster , Joint Liquidator Dated 31 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Pursuant to Section 288 of the Companies Act 2006 I, being a member of the companies who would, at the date of these resolutions, have been entitled to vote upon them as if they had been proposed at a general meeting at which I was present, vote as follows on the special and ordinary resolutions set out below Special Resolution "THAT the Companies be wound up voluntarily." Ordinary Resolutions "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." "THAT the companies books and records be held by F&C Asset Management plc to the order of the Joint Liquidators until the expiry of twelve months after the date of dissolution of the companies, when they may be disposed of, unless notified otherwise by the (former) Joint Liquidators." "THAT the remuneration of the Joint Liquidators be fixed on the basis of time properly given by them and their staff in attending to matters arising during the winding up of the Companies plus disbursements and VAT." Special Resolutions 'THAT the Joint Liquidators be authorised to divide all or such part of the assets of the Companies in specie as they shall think fit amongst the members of the Companies." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Fergus Iain McDonald , Director : Dated 27 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Pursuant to Section 288 of the Companies Act 2006 I, being a member of the companies who would, at the date of these resolutions, have been entitled to vote upon them as if they had been proposed at a general meeting at which I was present, vote as follows on the special and ordinary resolutions set out below Special Resolution "THAT the Companies be wound up voluntarily." Ordinary Resolutions "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." "THAT the companies books and records be held by F&C Asset Management plc to the order of the Joint Liquidators until the expiry of twelve months after the date of dissolution of the companies, when they may be disposed of, unless notified otherwise by the (former) Joint Liquidators." "THAT the remuneration of the Joint Liquidators be fixed on the basis of time properly given by them and their staff in attending to matters arising during the winding up of the Companies plus disbursements and VAT." Special Resolutions 'THAT the Joint Liquidators be authorised to divide all or such part of the assets of the Companies in specie as they shall think fit amongst the members of the Companies." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Fergus Iain McDonald , Director : Dated 27 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Pursuant to Section 288 of the Companies Act 2006 I, being a member of the companies who would, at the date of these resolutions, have been entitled to vote upon them as if they had been proposed at a general meeting at which I was present, vote as follows on the special and ordinary resolutions set out below Special Resolution "THAT the Companies be wound up voluntarily." Ordinary Resolutions "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." "THAT the companies books and records be held by F&C Asset Management plc to the order of the Joint Liquidators until the expiry of twelve months after the date of dissolution of the companies, when they may be disposed of, unless notified otherwise by the (former) Joint Liquidators." "THAT the remuneration of the Joint Liquidators be fixed on the basis of time properly given by them and their staff in attending to matters arising during the winding up of the Companies plus disbursements and VAT." Special Resolutions 'THAT the Joint Liquidators be authorised to divide all or such part of the assets of the Companies in specie as they shall think fit amongst the members of the Companies." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Fergus Iain McDonald , Director : Dated 27 July 2017
 
Initiating party Event Type
Defending partyLONDON AND MANCHESTER PROPERTY ASSET MANAGEMENT LIMITEDEvent Date2017-07-27
Pursuant to Section 288 of the Companies Act 2006 I, being a member of the companies who would, at the date of these resolutions, have been entitled to vote upon them as if they had been proposed at a general meeting at which I was present, vote as follows on the special and ordinary resolutions set out below Special Resolution "THAT the Companies be wound up voluntarily." Ordinary Resolutions "THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ be and they are hereby appointed Joint Liquidators for the purposes of the winding up." "THAT any act required or authorised to be done by the Joint Liquidators may be done by them jointly or by either of them acting alone." "THAT the companies books and records be held by F&C Asset Management plc to the order of the Joint Liquidators until the expiry of twelve months after the date of dissolution of the companies, when they may be disposed of, unless notified otherwise by the (former) Joint Liquidators." "THAT the remuneration of the Joint Liquidators be fixed on the basis of time properly given by them and their staff in attending to matters arising during the winding up of the Companies plus disbursements and VAT." Special Resolutions 'THAT the Joint Liquidators be authorised to divide all or such part of the assets of the Companies in specie as they shall think fit amongst the members of the Companies." Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 July 2017 . Further information about these cases is available from Gregoire Rey at the offices of Ernst & Young LLP on 0131 777 2341. Fergus Iain McDonald , Director : Dated 27 July 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON AND MANCHESTER PROPERTY ASSET 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 LONDON AND MANCHESTER PROPERTY ASSET 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.