Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.M.V. FINANCE LTD
Company Information for

T.M.V. FINANCE LTD

105-108 OLD BROAD STREET, LONDON, EC2N,
Company Registration Number
02624936
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About T.m.v. Finance Ltd
T.M.V. FINANCE LTD was founded on 1991-06-28 and had its registered office in 105-108 Old Broad Street. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
T.M.V. FINANCE LTD
 
Legal Registered Office
105-108 OLD BROAD STREET
LONDON
 
Filing Information
Company Number 02624936
Date formed 1991-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-04-05
Type of accounts DORMANT
Last Datalog update: 2016-04-27 01:41:33
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 T.M.V. FINANCE LTD

Current Directors
Officer Role Date Appointed
ROBERT JOHN MURRAY
Company Secretary 2000-10-17
DAVID RICHARD BULL
Director 2015-08-03
SCOTT DAVID MAYBURY
Director 2000-10-17
ROBERT JOHN MURRAY
Director 2000-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ZANE ROBERT KERSE
Director 2008-11-01 2015-07-31
ANTHONY NOEL NELSON
Director 2000-10-17 2008-10-31
PAUL MASSEY
Director 1992-04-21 2001-08-16
CHRISTOPHER JAMES DANT
Company Secretary 1998-03-31 2000-10-17
ROY BERNARD COPUS
Director 1992-04-21 2000-10-17
DAVID BRIAN THOMPSON
Director 1996-11-30 2000-10-17
PATRICIA THOMPSON
Director 1998-05-18 2000-10-17
JOHN WOODCOCK
Director 1994-11-14 2000-04-28
HARESH DAMODAR KANABAR
Director 1999-03-01 1999-12-30
MARTIN JACK DAVIS
Company Secretary 1993-12-17 1998-03-31
PETER ALLAN LEONARD
Director 1992-04-21 1996-11-30
FRANK LEYBOURNE
Director 1995-04-12 1996-11-30
ROBIN JOHN TASKER
Director 1992-04-21 1996-11-30
PETER BRUCE BALLANTYNE
Director 1992-04-21 1995-04-28
ROBERT DERRICK ROBINSON
Director 1992-04-21 1995-04-28
PHILIP DENNIS ARROWSMITH
Director 1991-07-31 1994-10-10
DONALD GAVAN FAHRENHEIM
Company Secretary 1992-07-01 1993-12-17
RICHARD CHARLES THOMPSON
Director 1992-04-22 1992-10-31
HELEN JANE SAYER
Company Secretary 1991-06-28 1992-07-01
MARGARET HELEN ARROWSMITH
Director 1991-07-31 1992-04-21
CHARLES ALAN CUTHBERT
Director 1991-06-28 1992-04-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-28 1991-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN MURRAY PCF LEASING LIMITED Company Secretary 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Company Secretary 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Company Secretary 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Company Secretary 1994-12-29 CURRENT 1993-02-23 Liquidation
ROBERT JOHN MURRAY PCF GROUP PLC Company Secretary 1993-10-19 CURRENT 1993-10-18 Liquidation
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY AMC TRUST LIMITED Company Secretary 1993-05-28 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF CREDIT LIMITED Company Secretary 1993-05-28 CURRENT 1983-12-02 Liquidation
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Company Secretary 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Company Secretary 1993-05-28 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 2015-08-03 CURRENT 1987-09-01 Dissolved 2016-04-05
DAVID RICHARD BULL PCF PORTFOLIO MANAGEMENT LIMITED Director 2015-08-03 CURRENT 1983-12-01 Dissolved 2016-12-27
DAVID RICHARD BULL PCF BANK LIMITED Director 2015-08-03 CURRENT 1993-02-23 Liquidation
DAVID RICHARD BULL PCF ASSET FINANCE LIMITED Director 2015-08-03 CURRENT 1999-05-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF EQUIPMENT LEASING LIMITED Director 2015-08-03 CURRENT 2012-01-16 Active - Proposal to Strike off
DAVID RICHARD BULL AMC TRUST LIMITED Director 2015-08-03 CURRENT 1981-04-24 Active - Proposal to Strike off
DAVID RICHARD BULL PCF GROUP PLC Director 2015-08-03 CURRENT 1993-10-18 Liquidation
DAVID RICHARD BULL PCF CREDIT LIMITED Director 2015-08-03 CURRENT 1983-12-02 Liquidation
DAVID RICHARD BULL PCF FINANCIAL LEASING LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF BUSINESS FINANCE LIMITED Director 2015-08-03 CURRENT 1986-07-10 Active - Proposal to Strike off
DAVID RICHARD BULL PCF LEASING LIMITED Director 2015-08-03 CURRENT 1986-08-26 Active - Proposal to Strike off
DAVID RICHARD BULL PCF FINANCE GROUP LIMITED Director 2015-08-03 CURRENT 1987-11-09 Active - Proposal to Strike off
DAVID RICHARD BULL PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 2015-08-03 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Liquidation
SCOTT DAVID MAYBURY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1994-02-10 CURRENT 1987-09-01 Dissolved 2016-04-05
SCOTT DAVID MAYBURY PCF PORTFOLIO MANAGEMENT LIMITED Director 1994-02-10 CURRENT 1983-12-01 Dissolved 2016-12-27
SCOTT DAVID MAYBURY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF CREDIT LIMITED Director 1994-02-10 CURRENT 1983-12-02 Liquidation
SCOTT DAVID MAYBURY PCF FINANCIAL LEASING LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF BUSINESS FINANCE LIMITED Director 1994-02-10 CURRENT 1986-07-10 Active - Proposal to Strike off
SCOTT DAVID MAYBURY PCF FINANCE GROUP LIMITED Director 1994-02-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF LEASING LIMITED Director 2000-11-20 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF ASSET FINANCE LIMITED Director 1999-05-27 CURRENT 1999-05-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PRIVATE AND COMMERCIAL FINANCE COMPANY LIMITED Director 1995-10-20 CURRENT 1971-06-25 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BANK LIMITED Director 1994-12-29 CURRENT 1993-02-23 Liquidation
ROBERT JOHN MURRAY AMC TRUST LIMITED Director 1994-02-10 CURRENT 1981-04-24 Active - Proposal to Strike off
ROBERT JOHN MURRAY HENRY BUTCHER INDUSTRIAL FINANCE LIMITED Director 1993-05-28 CURRENT 1987-09-01 Dissolved 2016-04-05
ROBERT JOHN MURRAY PCF PORTFOLIO MANAGEMENT LIMITED Director 1993-05-28 CURRENT 1983-12-01 Dissolved 2016-12-27
ROBERT JOHN MURRAY PCF CREDIT LIMITED Director 1993-05-28 CURRENT 1983-12-02 Liquidation
ROBERT JOHN MURRAY PCF FINANCIAL LEASING LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF BUSINESS FINANCE LIMITED Director 1993-05-28 CURRENT 1986-07-10 Active - Proposal to Strike off
ROBERT JOHN MURRAY PCF FINANCE GROUP LIMITED Director 1993-05-28 CURRENT 1987-11-09 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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 3000000
2016-01-29AR0129/01/16 FULL LIST
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-07DS01APPLICATION FOR STRIKING-OFF
2015-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-13AP01DIRECTOR APPOINTED DAVID RICHARD BULL
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ZANE KERSE
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 3000000
2015-02-18AR0131/01/15 FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-31SH20STATEMENT BY DIRECTORS
2014-03-31CAP-SSSOLVENCY STATEMENT DATED 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31SH1931/03/14 STATEMENT OF CAPITAL GBP 1
2014-03-31RES06REDUCE ISSUED CAPITAL 31/03/2014
2014-02-28AR0131/01/14 FULL LIST
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-11AR0131/01/13 FULL LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID MAYBURY / 31/05/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE ROBERT KERSE / 31/05/2012
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN MURRAY / 31/05/2012
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2012-02-20AR0131/01/12 FULL LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-14AR0131/01/11 FULL LIST
2010-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANE ROBERT KERSE / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MAYBURY / 28/02/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MURRAY / 28/02/2010
2010-03-12AR0131/01/10 FULL LIST
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-04363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY NELSON
2008-11-04288aDIRECTOR APPOINTED ZANE ROBERT KERSE
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-03-01363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 15 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-03-02363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05AAFULL ACCOUNTS MADE UP TO 30/09/00
2002-02-27363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-09-13288bDIRECTOR RESIGNED
2001-08-02363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-04-17225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to T.M.V. FINANCE LTD 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 T.M.V. FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-26 Satisfied BARCLAYS BANK PLC
AMENDMENT AND RESTATEMENT AGREEMENT 2005-03-31 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2003-02-28 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 2000-10-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-10-17 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1998-06-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of T.M.V. FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for T.M.V. FINANCE LTD
Trademarks
We have not found any records of T.M.V. FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.M.V. FINANCE LTD. 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 (99999 - Dormant Company) as T.M.V. FINANCE LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where T.M.V. FINANCE LTD 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 T.M.V. FINANCE LTD 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 T.M.V. FINANCE LTD 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.
    Other companies at postcode EC2N