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

ARB INTERNATIONAL LIMITED

88 LEADENHALL STREET, LONDON, EC3A 3BP,
Company Registration Number
02406961
Private Limited Company
Active

Company Overview

About Arb International Ltd
ARB INTERNATIONAL LIMITED was founded on 1989-07-21 and has its registered office in London. The organisation's status is listed as "Active". Arb International Limited is a Private Limited Company registered in ENGLAND 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
ARB INTERNATIONAL LIMITED
 
Legal Registered Office
88 LEADENHALL STREET
LONDON
EC3A 3BP
Other companies in EC3R
 
Filing Information
Company Number 02406961
Company ID Number 02406961
Date formed 1989-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB830747233  
Last Datalog update: 2024-05-05 14:18:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARB INTERNATIONAL 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 ARB INTERNATIONAL LIMITED
The following companies were found which have the same name as ARB INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARB International, LLC PO Box 270273 Louisville CO 80027 Delinquent Company formed on the 2011-01-03
ARB INTERNATIONAL LTD Delaware Unknown
ARB INTERNATIONAL INCORPORATED California Unknown
ARB INTERNATIONAL INCORPORATED New Jersey Unknown
ARB INTERNATIONAL LTD. Active Company formed on the 1997-05-02
ARB international Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-02-19
ARB INTERNATIONAL PTY LTD Active Company formed on the 2020-09-07
ARB International Consulting LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-07-17
ARB INTERNATIONAL INC. 54 State Street Ste 804 Albany NY 12207 Active Company formed on the 2023-05-17
ARB INTERNATIONAL VENTURES LLC 600 TRAVIS ST STE 5050 HOUSTON TX 77002 Active Company formed on the 2023-11-13

Company Officers of ARB INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH COSGROVE
Company Secretary 2013-06-19
JAMES GEORGE BRISTOW
Director 1999-10-01
RICHARD JOSEPH COSGROVE
Director 2018-01-02
ROBERT ANDREW DEAN
Director 2011-10-03
ADAM DAVID BARNARD JACOBSON
Director 2018-01-02
PAUL FRANK MCCARTHY
Director 2018-01-02
DAVID COLIN RIDER
Director 2018-01-02
MARC JAMES VALLET ROBINSON
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY WILLIAM AGATE
Director 2012-09-06 2017-10-04
SIMON JOHN HARRIMAN PALMER
Director 2011-02-28 2017-09-26
XAVIER STEPHANE MCDONALD
Director 2015-10-15 2017-09-14
MICHAEL GEORGE PARKER
Director 2009-04-20 2016-11-24
RODOLPHE SAADE
Director 2008-10-06 2016-02-08
SIMON JOHN HARRIMAN PALMER
Company Secretary 2011-02-28 2013-06-19
ALASTAIR ERIC KELSHAW CONWAY
Director 2010-11-23 2012-03-05
STEPHEN ANTHONY HORSFIELD
Director 2010-11-23 2012-03-05
CLIVE MAURICE MICHAEL HOWELL
Director 1996-05-01 2011-12-31
ROBERT STEVEN BAILLIE
Director 1994-03-01 2011-04-21
ROBERT STEVEN BAILLIE
Company Secretary 2002-03-09 2011-02-28
MICHAEL LOGAN GLOVER
Director 2008-03-01 2011-01-21
STEPHEN MICHAEL ANTHONY RUSS
Director 2009-04-20 2010-10-14
THOMAS STEPHEN BOARDLEY
Director 2008-10-06 2009-04-20
ALAN RICHARD BAVIN
Director 2001-12-01 2009-02-12
ROBERT KYLE BURGESS
Company Secretary 1995-04-01 2002-03-08
GORDON NORMAN COLES
Director 1996-11-01 1998-09-30
PAUL HEROLD INDERBITZIN
Director 1993-02-05 1997-04-30
EDWARD BLINN JOBE
Director 1993-02-05 1995-06-30
ANTHONY GREY NOBLE
Director 1993-02-05 1995-03-31
DAVID VICTOR HALL
Company Secretary 1993-02-05 1994-09-30
FREDERICK MICHAEL BARNES
Director 1993-02-05 1994-09-30
PATRICK JOHN COOPER
Director 1993-02-05 1994-09-30
TIMOTHY LUKE FITZGERALD-O'CONNOR
Director 1993-02-05 1994-09-30
DAVID VICTOR HALL
Director 1993-02-05 1994-09-30
MARTIN JOHN HESSE
Director 1993-02-05 1994-09-30
GEORGE ANTHONY GUY BELCHER
Director 1993-02-05 1993-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW DEAN ARB BROKERS HOLDINGS LIMITED Director 2017-11-27 CURRENT 2017-08-29 Active
ADAM DAVID BARNARD JACOBSON THE JACOBSON CONSULTANCY LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2015-09-29
ADAM DAVID BARNARD JACOBSON PARK CLOSE LIMITED Director 2006-01-20 CURRENT 2006-01-20 Active
ADAM DAVID BARNARD JACOBSON VICTORIA PARK ROAD (MANAGEMENT) COMPANY LIMITED Director 2004-08-18 CURRENT 1981-09-22 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
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024069610004
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 3rd Floor, 88 Leadenhall Street London EC3A 3BP England
2023-11-21REGISTERED OFFICE CHANGED ON 21/11/23 FROM 4th Floor 47 Mark Lane London EC3R 7QQ
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLIN RIDER
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024069610004
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024069610004
2018-05-08PSC02Notification of Arb Brokers Holdings Limited as a person with significant control on 2017-09-14
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR PAUL FRANK MCCARTHY
2018-01-09AP01DIRECTOR APPOINTED MR ADAM DAVID BARNARD JACOBSON
2018-01-09AP01DIRECTOR APPOINTED MR DAVID COLIN RIDER
2018-01-09AP01DIRECTOR APPOINTED MR MARC JAMES VALLET ROBINSON
2018-01-09AP01DIRECTOR APPOINTED MR RICHARD JOSEPH COSGROVE
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WILLIAM AGATE
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARRIMAN PALMER
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH
2017-09-18PSC07CESSATION OF ARB INTERNATIONAL HOLDINGS LIMITED AS A PSC
2017-09-18PSC07CESSATION OF ELIE ZEENNY AS A PSC
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIE ZEENNY
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MCDONALD
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1300000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE PARKER
2016-11-29AP01DIRECTOR APPOINTED MR GEOFFREY STEPHEN SMITH
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1300000
2016-03-14AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE SAADE
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RODOLPHE SAADE
2015-12-18AP01DIRECTOR APPOINTED XAVIER STEPHANE MCDONALD
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1300000
2015-03-04AR0131/01/15 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES SIOUFI
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1300000
2014-02-03AR0131/01/14 FULL LIST
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM THE MATRIX 9 ALDGATE HIGH STREET LONDON EC3N 1AH
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AUDAUDITOR'S RESIGNATION
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY SIMON PALMER
2013-08-05AP03SECRETARY APPOINTED MR RICHARD JOSEPH COSGROVE
2013-08-05AP01DIRECTOR APPOINTED MR PAUL ANTHONY WILLIAM AGATE
2013-07-23AUDAUDITOR'S RESIGNATION
2013-03-01AR0131/01/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MR ELIE ZEENNY
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAJA SARKIS
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORSFIELD
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONWAY
2012-02-01AR0131/01/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWELL
2012-01-31AP01DIRECTOR APPOINTED MR ROBERT DEAN
2012-01-31AP01DIRECTOR APPOINTED MR ROBERT DEAN
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HOWELL
2011-10-05AP01DIRECTOR APPOINTED MR GEORGES SIOUFI
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILLIE
2011-03-25RES01ADOPT ARTICLES 22/03/2011
2011-03-22AP01DIRECTOR APPOINTED MR SIMON JOHN HARRIMAN PALMER
2011-03-21AP03SECRETARY APPOINTED MR SIMON JOHN HARRIMAN PALMER
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BAILLIE
2011-03-21AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HORSFIELD
2011-03-21AP01DIRECTOR APPOINTED MR ALASTAIR ERIC KELSHAW CONWAY
2011-02-04AR0131/01/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSS
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJA SARKIS / 01/01/2010
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WOODHAMS
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MAURICE MICHAEL HOWELL / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE BRISTOW / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEVEN BAILLIE / 01/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL ANTHONY RUSS / 01/01/2010
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOARDLEY
2009-04-29288aDIRECTOR APPOINTED STEPHEN MICHAEL ANTHONY RUSS
2009-04-29288aDIRECTOR APPOINTED MICHAEL GEORGE PARKER
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ALAN BAVIN
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-13288aDIRECTOR APPOINTED THOMAS STEPHEN BOARDLEY
2008-10-13288aDIRECTOR APPOINTED RODOLPHE SAADE
2008-10-13288aDIRECTOR APPOINTED RAJA SARKIS
2008-10-13Director appointed rodolphe saade
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20288aDIRECTOR APPOINTED MICHAEL LOGAN GLOVER
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
1994-11-22Accounting reference date extended from 30/09 to 31/12
1994-10-13Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1994-10-13AUDITOR'S RESIGNATION
1994-10-06ARTICLES OF ASSOCIATION
1994-10-06Director resigned
1994-10-05Director resigned
1994-03-10New director appointed
1994-02-03Director's particulars changed
1994-01-31FULL ACCOUNTS MADE UP TO 30/09/93
1994-01-16Director's particulars changed
1993-08-17Director resigned
1993-07-19AUDITOR'S RESIGNATION
1993-07-06Director's particulars changed
1993-01-31FULL ACCOUNTS MADE UP TO 30/09/92
1992-10-30Return made up to 24/10/92; no change of members
1992-10-27ARTICLES OF ASSOCIATION
1992-10-23New director appointed
1992-10-23Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-01-24FULL ACCOUNTS MADE UP TO 30/09/91
1991-04-22New director appointed
1991-04-22ARTICLES OF ASSOCIATION
1991-04-09Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1990-11-06Director's particulars changed
1990-10-22FULL ACCOUNTS MADE UP TO 31/03/90
1990-10-17Accounting reference date extended from 31/03 to 30/09
1990-09-28Accounting reference date shortened from 30/09 to 31/03
1990-06-28Registered office changed on 28/06/90 from:\88-89 gracechurch st london EC3V odn
1990-05-11New director appointed
1990-04-23New director appointed
1990-02-13 nc 1000/100000 02/02/90
1990-01-12 nc 100/1000 22/12/89
1990-01-12Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1990-01-12New director appointed
1989-09-15Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1989-09-14Company name changed\certificate issued on 14/09/89
1989-09-12Accounting reference date notified as 30/09
1989-09-12Registered office changed on 12/09/89 from:\51 eastcheap london EC3M 1JP
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ARB INTERNATIONAL 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 ARB INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-09-25 Outstanding RICHMOND LIMITED
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 30TH SEPTEMBER 1994 (THE "PRINCIPAL DEED"),THE DEEDS BEING MADE PURSUANT TO THE LLOYD'S BROKERS BYELAW (NO.5 OF 1988) ("THE BYELAW") 1999-10-29 Satisfied LLOYDS
SECURITY AND TRUST DEED 1994-09-30 Satisfied LLOYDSAS TRUSTEE FOR CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE TRANACTIONS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31

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 ARB INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ARB INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

ARB INTERNATIONAL LIMITED owns 1 domain names.

arbint.co.uk  

Trademarks
We have not found any records of ARB INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARB INTERNATIONAL 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 (66220 - Activities of insurance agents and brokers) as ARB INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARB INTERNATIONAL 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 ARB INTERNATIONAL 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 ARB INTERNATIONAL 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.