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

FAIRBAIRN INVESTMENT COMPANY LIMITED

LAMBETH HILL, LONDON, EC4V,
Company Registration Number
01923749
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Fairbairn Investment Company Ltd
FAIRBAIRN INVESTMENT COMPANY LIMITED was founded on 1985-06-19 and had its registered office in Lambeth Hill. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
FAIRBAIRN INVESTMENT COMPANY LIMITED
 
Legal Registered Office
LAMBETH HILL
LONDON
 
Filing Information
Company Number 01923749
Date formed 1985-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts DORMANT
Last Datalog update: 2018-01-07 08:29:53
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 FAIRBAIRN INVESTMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL FORSYTHE
Company Secretary 2013-01-24
COLIN ROBERT CAMPBELL
Director 2016-05-27
ROBERT HAROLD COXON
Director 2010-12-14
IAIN ANTHONY PEARCE
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES MURRAY
Director 2000-10-16 2016-05-26
LISA GRIFFITHS
Company Secretary 2011-09-08 2013-01-24
PAUL FORSYTHE
Company Secretary 2006-01-11 2011-09-08
KATIE MURRAY
Director 2009-02-03 2010-12-14
ROSEMARY HARRIS
Director 2008-09-01 2009-02-03
DONALD IAN HOPE
Director 2001-01-18 2008-09-01
MARK ROBERT WARR
Company Secretary 2000-02-28 2006-01-11
ERIC EDWARD ANSTEE
Director 1999-04-07 2000-10-16
RICHARD OLIVER BERNAYS
Director 1999-04-07 2000-09-30
MARTIN CHARLES MURRAY
Company Secretary 1999-04-07 2000-02-16
MICHAEL JOHN LEVETT
Director 1991-06-29 2000-02-16
GERHARD SCHALK VAN NIEKERK
Director 1993-12-14 2000-02-16
BRIAN ANDREW MARQUARD
Company Secretary 1998-06-23 1999-01-19
BRIAN ANDREW MARQUARD
Director 1991-06-29 1999-01-19
GARTH GRIFFIN
Director 1996-03-14 1998-12-31
ROBERT DAVID LAW
Company Secretary 1996-11-25 1998-06-23
KEVIN JAMES CARTER
Director 1994-07-01 1997-06-08
JANNIE BASTIAAN VAN DER WESTHUIZEN
Director 1995-03-28 1997-06-01
FAITH ESTELLE TAYLOR
Company Secretary 1993-11-19 1996-11-25
ALAN GEOFFREY PARSONSON
Director 1994-07-01 1995-11-10
RALPH ROSEMAN
Director 1991-06-29 1994-07-01
JOHN SAMUEL GEORGE BAKER
Company Secretary 1991-06-29 1993-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ROBERT CAMPBELL OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
COLIN ROBERT CAMPBELL OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
COLIN ROBERT CAMPBELL OM BOTSWANA HOLDCO LIMITED Director 2016-05-31 CURRENT 2014-03-13 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL MPL (UK) LIMITED Director 2016-05-27 CURRENT 2014-09-08 Dissolved 2017-04-11
COLIN ROBERT CAMPBELL FAIRBAIRN U.K. LIMITED Director 2016-05-27 CURRENT 1948-01-08 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2016-05-27 CURRENT 2015-12-17 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL OM LATIN AMERICA HOLDCO UK LIMITED Director 2016-05-27 CURRENT 2007-10-19 Active
COLIN ROBERT CAMPBELL OLD MUTUAL BUSINESS SERVICES LIMITED Director 2016-05-27 CURRENT 1998-08-12 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL MILLPENCIL LIMITED Director 2016-05-26 CURRENT 2007-12-11 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL UAM UK HOLDINGS LIMITED Director 2016-05-26 CURRENT 2000-08-08 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
COLIN ROBERT CAMPBELL OM ZIMBABWE HOLDCO LIMITED Director 2016-04-25 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ROBERT HAROLD COXON OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ROBERT HAROLD COXON UAM UK HOLDINGS LIMITED Director 2016-05-26 CURRENT 2000-08-08 Active - Proposal to Strike off
ROBERT HAROLD COXON RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
ROBERT HAROLD COXON FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
ROBERT HAROLD COXON OLD MUTUAL GLOBAL INDEX TRACKERS (UK) LIMITED Director 2014-12-15 CURRENT 2009-04-07 Dissolved 2017-01-31
ROBERT HAROLD COXON MPL (UK) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-04-11
ROBERT HAROLD COXON OM BOTSWANA HOLDCO LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ROBERT HAROLD COXON OM ZIMBABWE HOLDCO LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LATIN AMERICA HOLDCO UK LIMITED Director 2012-10-09 CURRENT 2007-10-19 Active
ROBERT HAROLD COXON OLD MUTUAL UK HOLDINGS LIMITED Director 2010-12-14 CURRENT 2004-09-24 Dissolved 2014-02-25
ROBERT HAROLD COXON OLD MUTUAL FINANCE (NO.4) LIMITED Director 2010-12-14 CURRENT 2003-04-01 Dissolved 2014-02-25
ROBERT HAROLD COXON OMFS CENTRAL SERVICES LIMITED Director 2010-12-14 CURRENT 1971-05-19 Dissolved 2015-04-14
ROBERT HAROLD COXON FAIRBAIRN U.K. LIMITED Director 2010-12-14 CURRENT 1948-01-08 Active - Proposal to Strike off
ROBERT HAROLD COXON MILLPENCIL LIMITED Director 2010-12-14 CURRENT 2007-12-11 Active - Proposal to Strike off
IAIN ANTHONY PEARCE OM GROUP (UK) LIMITED Director 2018-07-01 CURRENT 1998-06-26 Active
IAIN ANTHONY PEARCE OM RESIDUAL UK LIMITED Director 2018-07-01 CURRENT 1998-06-26 Active
IAIN ANTHONY PEARCE OLD MUTUAL BUSINESS SERVICES LIMITED Director 2014-07-09 CURRENT 1998-08-12 Active - Proposal to Strike off
IAIN ANTHONY PEARCE OM LATIN AMERICA HOLDCO UK LIMITED Director 2012-10-09 CURRENT 2007-10-19 Active
IAIN ANTHONY PEARCE OLD MUTUAL UK HOLDINGS LIMITED Director 2012-03-19 CURRENT 2004-09-24 Dissolved 2014-02-25
IAIN ANTHONY PEARCE OLD MUTUAL FINANCE (NO.4) LIMITED Director 2012-03-19 CURRENT 2003-04-01 Dissolved 2014-02-25
IAIN ANTHONY PEARCE OMFS CENTRAL SERVICES LIMITED Director 2012-03-19 CURRENT 1971-05-19 Dissolved 2015-04-14
IAIN ANTHONY PEARCE FAIRBAIRN U.K. LIMITED Director 2012-03-19 CURRENT 1948-01-08 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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-23PSC07CESSATION OF OM GROUP (UK) LIMITED AS A PSC
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OM SEED INVESTMENTS (UK) LIMITED
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-09SH20STATEMENT BY DIRECTORS
2017-01-09SH20STATEMENT BY DIRECTORS
2017-01-09SH1909/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-09SH1909/01/17 STATEMENT OF CAPITAL GBP 1
2017-01-09CAP-SSSOLVENCY STATEMENT DATED 16/12/16
2017-01-09CAP-SSSOLVENCY STATEMENT DATED 16/12/16
2017-01-09RES06REDUCE ISSUED CAPITAL 16/12/2016
2017-01-09RES06REDUCE ISSUED CAPITAL 16/12/2016
2016-06-21AP01DIRECTOR APPOINTED COLIN ROBERT CAMPBELL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY
2016-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 102150000
2016-02-23AR0105/02/16 FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 102150000
2015-04-14AR0105/02/15 FULL LIST
2015-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 01/10/2014
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 102150000
2014-04-07AR0105/02/14 FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD COXON / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANTHONY PEARCE / 12/03/2013
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 12/03/2013
2014-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2013-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13AR0105/02/13 FULL LIST
2013-02-08AP03SECRETARY APPOINTED PAUL FORSYTHE
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY LISA GRIFFITHS
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 22/08/2012
2012-05-25AR0114/05/12 FULL LIST
2012-04-05AP01DIRECTOR APPOINTED IAIN ANTHONY PEARCE
2012-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-12AP03SECRETARY APPOINTED LISA GRIFFITHS
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL FORSYTHE
2011-06-01AR0114/05/11 FULL LIST
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 21/01/2011
2011-01-20AP01DIRECTOR APPOINTED ROBERT HAROLD COXON
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MURRAY
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-25AR0114/05/10 FULL LIST
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-05363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 27/02/2009
2009-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY HARRIS
2009-03-05288aDIRECTOR APPOINTED KATIE MURRAY
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD HOPE
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2008-09-29288aDIRECTOR APPOINTED ROSEMARY HARRIS
2008-05-28363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-14363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-04-26288bSECRETARY RESIGNED
2006-04-26288aNEW SECRETARY APPOINTED
2005-05-25363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-03-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 3RD FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER
2003-05-19363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-01363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-19287REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 3RD FLOOR LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1X 5DH
2000-10-20288bDIRECTOR RESIGNED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-11288bDIRECTOR RESIGNED
2000-05-31363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-03-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FAIRBAIRN INVESTMENT COMPANY 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 FAIRBAIRN INVESTMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1998-07-23 Outstanding ING BANK N.V.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 FAIRBAIRN INVESTMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FAIRBAIRN INVESTMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRBAIRN INVESTMENT COMPANY LIMITED
Trademarks
We have not found any records of FAIRBAIRN INVESTMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRBAIRN INVESTMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FAIRBAIRN INVESTMENT COMPANY LIMITED are:

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