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

ICAP ENERGY LIMITED

135 BISHOPSGATE, LONDON, EC2M 3TP,
Company Registration Number
02553782
Private Limited Company
Active

Company Overview

About Icap Energy Ltd
ICAP ENERGY LIMITED was founded on 1990-10-31 and has its registered office in London. The organisation's status is listed as "Active". Icap Energy 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
ICAP ENERGY LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3TP
Other companies in EC2M
 
Filing Information
Company Number 02553782
Company ID Number 02553782
Date formed 1990-10-31
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 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2024-06-05 23:04:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICAP ENERGY 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 ICAP ENERGY LIMITED
The following companies were found which have the same name as ICAP ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICAP ENERGY PTE. LTD. RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-10
ICAP ENERGY (SINGAPORE) PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2008-09-12
ICAP ENERGY LIMITED (SINGAPORE BRANCH) RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2010-04-23
ICAP ENERGY AS Storetveitvegen 96 BERGEN 5072 Active Company formed on the 1994-07-01
ICAP ENERGY LLC 200 VESEY ST NEW YORK NY 10285 Active Company formed on the 2002-03-08
ICAP ENERGY LLC New Jersey Unknown
Icap Energy LLC Connecticut Unknown

Company Officers of ICAP ENERGY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM FRANCIS
Director 2014-07-31
JACK SCARD-MORGAN
Director 2013-09-23
GARRY HUNTER STEWART
Director 2014-10-10
FREDERIK VOGELS
Director 2012-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIFFANY FERN BRILL
Company Secretary 2017-04-06 2017-07-21
VIRGINIA DUNCAN
Company Secretary 2016-09-01 2017-04-06
NICHOLAS JAMES DARGAN
Director 2013-06-01 2016-12-30
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2016-09-01
ANTHONY JOHN WARNER
Director 2013-01-03 2014-10-13
GARY JAMES SMITH
Director 2013-06-25 2014-10-10
PAUL NEWMAN
Director 1992-10-31 2014-07-18
VANESSA ELAINE CRUWYS
Director 2000-08-01 2013-09-13
HENRY GRAINGER LIDDELL
Director 2011-07-01 2013-07-06
SAMANTHA ANNE WREN
Director 2012-05-31 2013-06-01
DAVID ANTHONY CASTERTON
Director 2008-06-18 2012-12-13
TIMOTHY CHARLES KIDD
Director 2008-07-24 2012-05-31
GEORGE MACDONALD
Director 2001-08-01 2008-06-18
JOHN MARK YALLOP
Director 2005-07-13 2007-01-23
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
JAMES NEILSON PETTIGREW
Director 1999-10-14 2006-06-02
DAVID GELBER
Director 1999-10-27 2005-07-13
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
MICHAEL ALAN SPENCER
Director 1992-10-31 2001-08-01
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1999-12-22 2000-09-29
GARETH DAVID ROBLIN
Director 1999-11-15 2000-08-11
KRISTA MARY BURWOOD
Company Secretary 1999-03-01 1999-12-22
SIMON HENRY JOHN MANSELL
Company Secretary 1992-10-31 1999-03-01
SHEENA HARDING
Director 1993-07-01 1998-09-30
NOUREDDINE NOUHAD BEYHUM
Director 1994-12-15 1998-06-03
DAVID JOHN KERR
Director 1993-07-01 1995-03-31
GARY BOOM
Director 1992-10-31 1994-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK SCARD-MORGAN ICAP MANAGEMENT SERVICES LIMITED Director 2016-12-19 CURRENT 1987-11-06 Active
JACK SCARD-MORGAN EXCO OVERSEAS LIMITED Director 2016-09-01 CURRENT 1975-07-24 Liquidation
JACK SCARD-MORGAN ICAP EUROPE LIMITED Director 2014-10-03 CURRENT 1920-09-27 Active
JACK SCARD-MORGAN HARLOW (LONDON) LIMITED Director 2013-09-23 CURRENT 1999-11-18 Liquidation
JACK SCARD-MORGAN THE LINK ASSET AND SECURITIES COMPANY LIMITED Director 2013-09-23 CURRENT 1997-10-23 Active
JACK SCARD-MORGAN TP ICAP MARKETS LIMITED Director 2013-09-23 CURRENT 1951-10-27 Active
JACK SCARD-MORGAN TP ICAP MTF LIMITED Director 2013-09-23 CURRENT 1984-10-02 Active
JACK SCARD-MORGAN ICAP HOLDINGS (UK) LIMITED Director 2013-09-23 CURRENT 2008-02-15 Active
JACK SCARD-MORGAN COOMBE FARM MANAGEMENT LIMITED Director 2008-07-03 CURRENT 2003-09-05 Active - Proposal to Strike off
GARRY HUNTER STEWART ZODIAC SEVEN LIMITED Director 2017-07-12 CURRENT 2014-12-03 Liquidation
GARRY HUNTER STEWART TP ICAP MARKETS LIMITED Director 2014-10-10 CURRENT 1951-10-27 Active
GARRY HUNTER STEWART THE LINK ASSET AND SECURITIES COMPANY LIMITED Director 2002-07-26 CURRENT 1997-10-23 Active
FREDERIK VOGELS ICAP EUROPE LIMITED Director 2011-05-20 CURRENT 1920-09-27 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
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-26Statement by Directors
2024-03-26Solvency Statement dated 22/03/24
2024-03-26Resolutions passed:<ul><li>Resolution Cancel share premium & redemption reserve 22/03/2024</ul>
2024-03-26Resolutions passed:<ul><li>Resolution Cancel share premium & redemption reserve 22/03/2024<li>Resolution reduction in capital</ul>
2024-03-26Statement of capital on GBP 1
2024-03-01Second filing of director appointment of George Dranganoudis
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-05-25Termination of appointment of Catherine Sayers on 2023-05-03
2023-04-19DIRECTOR APPOINTED GEORGE DRANGANOUDIS
2023-04-19APPOINTMENT TERMINATED, DIRECTOR MATTHEW ABBOTTS FORSYTH
2023-04-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ALLA BASHENKO
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-07-22AP01DIRECTOR APPOINTED MATTHEW ABBOTTS FORSYTH
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANCIS
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART MCCLUMPHA
2022-05-17RP04AP01Second filing of director appointment of Paul Anthony Redman
2022-05-16TM02Termination of appointment of Ceri Joanne Charles Young on 2022-04-01
2022-05-16AP03Appointment of Catherine Sayers as company secretary on 2022-04-01
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-02DIRECTOR APPOINTED ALLA BASHENKO
2022-02-02AP01DIRECTOR APPOINTED ALLA BASHENKO
2021-12-09AP01DIRECTOR APPOINTED PAUL ANTHONY REDMAN
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KELLY
2021-12-03TM02Termination of appointment of Christine Wyse on 2021-12-01
2021-11-19PSC05Change of details for Tullett Prebon Investment Holdings Limited as a person with significant control on 2021-05-07
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIE MICHEL BRIDEL
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Floor 2 155 Bishopsgate London EC2M 3TQ England
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19AP01DIRECTOR APPOINTED MR STEPHEN HOWARD SPARKE
2021-04-16AP01DIRECTOR APPOINTED MRS CLAIRE MARIE MICHEL BRIDEL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2021-01-18AP03Appointment of Christine Wyse as company secretary on 2020-12-11
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26AP01DIRECTOR APPOINTED MR DONALD STUART MCCLUMPHA
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LUCY RACHEL MAYHEW
2020-11-02PSC02Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 2020-03-02
2020-10-30PSC07CESSATION OF ICAP HOLDINGS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-11AP01DIRECTOR APPOINTED LUCY RACHEL MAYHEW
2019-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MICHEL DANIEL JEAN JACQUES PLANQUART
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HUNTER STEWART
2019-10-29AP03Appointment of Mrs Ceri Joanne Charles Young as company secretary on 2019-10-18
2019-10-29AP01DIRECTOR APPOINTED MR ALAN KELLY
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK SCARD-MORGAN
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03PSC05Change of details for Icap Holdings (Uk) Limited as a person with significant control on 2018-12-31
2018-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/18 FROM Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 6958409
2018-07-19SH0128/06/18 STATEMENT OF CAPITAL GBP 6958409
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 6958408
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-10-20AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-26TM02Termination of appointment of Tiffany Fern Brill on 2017-07-21
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-07AP03Appointment of Mrs Tiffany Fern Brill as company secretary on 2017-04-06
2017-04-06TM02Termination of appointment of Virginia Duncan on 2017-04-06
2017-02-16AUDAUDITOR'S RESIGNATION
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 2 Broadgate London EC2M 7UR
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES DARGAN
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 6958408
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-06AP03Appointment of Miss Virginia Duncan as company secretary on 2016-09-01
2016-09-06TM02Termination of appointment of Deborah Anne Abrehart on 2016-09-01
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 6958408
2015-11-11AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 6958408
2014-11-10AR0102/11/14 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WARNER
2014-10-13AP01DIRECTOR APPOINTED MR GARRY HUNTER STEWART
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES SMITH
2014-08-04AP01DIRECTOR APPOINTED GRAHAM FRANCIS
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 6958408
2013-11-26AR0102/11/13 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR JACK SCARD-MORGAN
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA CRUWYS
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LIDDELL
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-26AP01DIRECTOR APPOINTED MR GARY JAMES SMITH
2013-06-12AP01DIRECTOR APPOINTED NICHOLAS JAMES DARGAN
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WREN
2013-01-17AP01DIRECTOR APPOINTED MR ANTHONY JOHN WARNER
2012-12-20AP01DIRECTOR APPOINTED FREDERIK VOGELS
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASTERTON
2012-11-08AR0102/11/12 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21AP01DIRECTOR APPOINTED SAMANTHA ANNE WREN
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIDD
2012-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-20RES01ADOPT ARTICLES 07/03/2012
2012-03-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY GRAINGER LIDDELL / 12/01/2012
2011-11-21AR0102/11/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-12AP01DIRECTOR APPOINTED MR HENRY GRAINGER LIDDELL
2011-07-12SH0129/06/11 STATEMENT OF CAPITAL GBP 6958408
2010-11-11AR0102/11/10 FULL LIST
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-18AR0102/11/09 FULL LIST
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ELAINE CRUWYS / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES KIDD / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CASTERTON / 06/10/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWMAN / 20/03/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-08-11288aDIRECTOR APPOINTED MR TIMOTHY KIDD
2008-07-14288aDIRECTOR APPOINTED MR DAVID CASTERTON
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MACDONALD
2008-01-18288cSECRETARY'S PARTICULARS CHANGED
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21288bDIRECTOR RESIGNED
2007-02-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-08-12288aNEW DIRECTOR APPOINTED
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-12-23353LOCATION OF REGISTER OF MEMBERS
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7DJ
1995-02-28FULL ACCOUNTS MADE UP TO 31/03/94
1994-11-11Return made up to 31/10/94; full list of members
1994-04-26Resolutions passed:<ul><li>Special resolution passed to purchase a number of shares</ul>
1994-04-26Resolutions passed:<ul><li>Special resolution passed</ul>
1994-04-26Capital statment Conve 30/03/94
1993-11-22Return made up to 31/10/93; full list of members
1993-01-15Return made up to 31/10/92; full list of members
1992-02-26Return made up to 31/10/91; full list of members
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




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

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of ICAP ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICAP ENERGY LIMITED
Trademarks
We have not found any records of ICAP ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICAP ENERGY 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 (66120 - Security and commodity contracts dealing activities) as ICAP ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICAP ENERGY 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 ICAP ENERGY 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 ICAP ENERGY 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.