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

PITTWAY UK LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
02549480
Private Limited Company
Liquidation

Company Overview

About Pittway Uk Ltd
PITTWAY UK LIMITED was founded on 1990-10-17 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Pittway Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PITTWAY UK LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 02549480
Company ID Number 02549480
Date formed 1990-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PITTWAY UK 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 PITTWAY UK LIMITED

Current Directors
Officer Role Date Appointed
PIYUSH JAYANTILAL KANJI JUTHA
Director 2018-02-06
ALLAN RICHARDS
Director 2003-05-09
JURGEN AMÉLIE ALOÏS VAN GOETHEM
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
KOLJA KRESS
Director 2018-02-06 2018-05-15
MEHMET ERKILIC
Director 2016-12-13 2018-01-31
MARK AYTON
Director 2009-11-09 2017-07-28
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
ROBERT MICHAEL DRURY
Director 2009-11-09 2012-04-16
GARY LEDERER
Director 2007-02-12 2012-01-01
DAVID MICHAEL DEMEO
Director 2001-02-01 2009-09-30
JOHN WILLIAM HAKANSON
Director 2001-02-01 2009-09-30
JOHN ALEC HYTTNER
Director 2003-05-09 2009-09-30
EPS SECRETARIES LIMITED
Company Secretary 2006-03-01 2008-06-30
MARK LEVY
Director 2001-02-01 2007-10-15
MICHAEL ALBERT TROIANO JR
Director 2003-05-09 2007-02-13
JOHN ALEC HYTTNER
Company Secretary 2003-05-09 2006-03-01
GARY LEE LEDERER
Company Secretary 2001-02-01 2003-05-09
DAVID CHARLES HARVEY
Director 1992-10-17 2003-05-09
GARY LEE LEDERER
Director 2001-02-01 2003-05-09
JOSEPH PATRICK PECORARO
Company Secretary 1999-04-20 2001-02-01
FREDERICK CONFORTI
Director 1992-10-17 2001-02-01
PAUL GAUVREAU
Director 1998-12-11 2001-02-01
JOSEPH PATRICK PECORARO
Director 1998-12-11 2001-02-01
LEWIS PRITCHARD WOOLLETT
Company Secretary 1994-05-31 1999-04-20
RICHARD BEVERLEY MARSHALL
Director 1994-01-29 1999-04-14
MICHAEL SCOTT
Company Secretary 1994-01-29 1994-05-31
WILLIAM REGISTRARS LIMITED
Company Secretary 1992-10-17 1994-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIYUSH JAYANTILAL KANJI JUTHA PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED Director 2018-02-06 CURRENT 1988-04-22 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS HOLDINGS UK LIMITED Director 2018-01-01 CURRENT 2006-02-09 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS SECURITY HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-10-01 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS SECURITY (UK) LIMITED Director 2018-01-01 CURRENT 2014-10-02 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA ICAM LIMITED Director 2018-01-01 CURRENT 1987-05-21 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS (UK) LIMITED Director 2017-11-16 CURRENT 1989-05-19 Active
PIYUSH JAYANTILAL KANJI JUTHA KAC ALARM COMPANY LIMITED Director 2017-02-09 CURRENT 1975-03-27 Active
PIYUSH JAYANTILAL KANJI JUTHA HONEYWELL SECURITY UK LIMITED Director 2016-12-15 CURRENT 1976-03-12 Active
PIYUSH JAYANTILAL KANJI JUTHA NOVAR SYSTEMS LIMITED Director 2009-08-03 CURRENT 1932-04-01 Active
ALLAN RICHARDS KAC ALARM COMPANY LIMITED Director 2017-02-09 CURRENT 1975-03-27 Active
ALLAN RICHARDS ADI-GARDINER EMEA LIMITED Director 2017-02-07 CURRENT 1986-04-01 Active - Proposal to Strike off
ALLAN RICHARDS ADEMCO INTERNATIONAL LIMITED Director 2016-12-15 CURRENT 1980-06-26 Active - Proposal to Strike off
ALLAN RICHARDS HONEYWELL SECURITY UK LIMITED Director 2016-12-15 CURRENT 1976-03-12 Active
ALLAN RICHARDS RSI VIDEO TECHNOLOGIES LIMITED Director 2016-04-01 CURRENT 2009-12-07 Active - Proposal to Strike off
ALLAN RICHARDS NOVAR SYSTEMS LIMITED Director 2012-01-12 CURRENT 1932-04-01 Active
ALLAN RICHARDS FIRST TECHNOLOGY AUTOMOTIVE LIMITED Director 2006-03-24 CURRENT 1990-05-21 Liquidation
ALLAN RICHARDS PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED Director 2003-05-09 CURRENT 1988-04-22 Active
JURGEN AMÉLIE ALOÏS VAN GOETHEM PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED Director 2018-05-15 CURRENT 1988-04-22 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR LIONEL NORBERT MARC CAILLAT
2024-03-28DIRECTOR APPOINTED MS OLGA SLIPETSKA
2024-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-08Appointment of a voluntary liquidator
2024-01-08Voluntary liquidation declaration of solvency
2023-12-07Statement by Directors
2023-12-07Solvency Statement dated 06/12/23
2023-12-07Resolutions passed:<ul><li>Resolution Cancel share premium 06/12/2023<li>Resolution reduction in capital</ul>
2023-12-07Statement of capital on GBP 1
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-12-30APPOINTMENT TERMINATED, DIRECTOR JURGEN AMéLIE ALOïS VAN GOETHEM
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN AMéLIE ALOïS VAN GOETHEM
2021-12-29DIRECTOR APPOINTED LIONEL NORBERT MARC CAILLAT
2021-12-29AP01DIRECTOR APPOINTED LIONEL NORBERT MARC CAILLAT
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSH JAYANTILAL KANJI JUTHA
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-18RES01ADOPT ARTICLES 18/09/18
2018-09-18CC04Statement of company's objects
2018-06-01AP01DIRECTOR APPOINTED JURGEN AMéLIE ALOïS VAN GOETHEM
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KOLJA KRESS
2018-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-16AP01DIRECTOR APPOINTED KOLJA KRESS
2018-02-16AP01DIRECTOR APPOINTED PIYUSH JAYANTILAL KANJI JUTHA
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET ERKILIC
2017-11-21AD02Register inspection address changed from C/O Lovells Llp (Co.Sec.Dept) Atlantic House Holborn Viaduct London EC1A 2FG England to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYTON
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14AP01DIRECTOR APPOINTED MEHMET ERKILIC
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 29557665
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14AUDAUDITOR'S RESIGNATION
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 29557665
2015-11-13AR0117/10/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 29557665
2014-11-17AR0117/10/14 FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 29557665
2013-11-12AR0117/10/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-16AR0117/10/12 FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 01/01/2010
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK DOWNSHIRE WAY, BRACKNELL BERKSHIRE RG12 1EB
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYTON / 15/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYTON / 15/05/2012
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRURY
2012-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DRURY / 03/01/2012
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEDERER
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEDERER / 23/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL DRURY / 01/11/2011
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011
2011-10-19AR0117/10/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0117/10/10 FULL LIST
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-08AP01DIRECTOR APPOINTED ROBERT MICHAEL DRURY
2009-12-07AP01DIRECTOR APPOINTED MR MARK AYTON
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HYTTNER
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAKANSON
2009-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01AR0117/10/09 FULL LIST
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEMEO
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08123NC INC ALREADY ADJUSTED 19/12/08
2009-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-08RES04GBP NC 25000000/29557665 19/12/2008
2009-01-0888(2)AD 23/12/08 GBP SI 14146977@1=14146977 GBP IC 15410688/29557665
2008-10-24363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-07288aSECRETARY APPOINTED SISEC LIMITED
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-13288cSECRETARY'S PARTICULARS CHANGED
2007-11-07363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-07353LOCATION OF REGISTER OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-06-21ELRESS386 DISP APP AUDS 05/06/07
2007-06-21ELRESS366A DISP HOLDING AGM 05/06/07
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-18363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-05-08353LOCATION OF REGISTER OF MEMBERS
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-08288bSECRETARY RESIGNED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1990-10-17New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PITTWAY UK 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 PITTWAY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PITTWAY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PITTWAY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PITTWAY UK LIMITED
Trademarks
We have not found any records of PITTWAY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PITTWAY UK 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 (74990 - Non-trading company) as PITTWAY UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PITTWAY UK 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 PITTWAY UK 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 PITTWAY UK 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.