Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABB COMBINED HEAT AND POWER LIMITED
Company Information for

ABB COMBINED HEAT AND POWER LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
03230015
Private Limited Company
Liquidation

Company Overview

About Abb Combined Heat And Power Ltd
ABB COMBINED HEAT AND POWER LIMITED was founded on 1996-07-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Abb Combined Heat And Power Limited is a Private Limited Company registered in 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
ABB COMBINED HEAT AND POWER LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in WA4
 
Previous Names
ABB ZANTINGH LIMITED07/06/2004
Filing Information
Company Number 03230015
Company ID Number 03230015
Date formed 1996-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2020-05-14 23:28:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABB COMBINED HEAT AND POWER LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 ABB COMBINED HEAT AND POWER LIMITED
The following companies were found which have the same name as ABB COMBINED HEAT AND POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABB COMBINED HEAT AND POWER LIMITED Unknown

Company Officers of ABB COMBINED HEAT AND POWER LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN MAC LEAN
Company Secretary 2014-03-01
LENA MARIA ANDERSSON
Director 2015-10-22
IAN GRANT FUNNELL
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JOHN GREGORY
Director 2000-03-13 2016-12-31
WILLIAM MCLAUGHLIN
Director 2004-01-06 2014-04-01
DAVID BENN
Company Secretary 2003-07-30 2014-03-01
THOMAS FISKEN
Director 2005-02-22 2009-06-09
ALEXANDER HUGHES HONEYMAN
Director 2005-06-29 2008-05-01
CHRISTOPHER JAMES HAYTON
Director 2003-01-17 2004-01-06
LOUISE JANE NEWMAN
Company Secretary 2001-03-16 2003-07-30
WUN BING TAN
Director 2001-04-16 2002-11-30
ERIC DREWERY
Director 2000-03-13 2002-09-30
GERRIT FREDERIK LAND
Director 1998-09-23 2002-08-28
HENDRIK JAN UILING
Director 1998-09-23 2001-05-31
ROBERT CANVIN BAKEWELL
Company Secretary 2000-03-13 2001-03-16
NIGEL WILLIAM DICKENS
Company Secretary 1996-07-26 2000-03-07
NIGEL WILLIAM DICKENS
Director 1996-07-26 2000-03-07
PHILIP CHARLES SHEPPARD
Director 1996-07-26 2000-03-07
REMKO HELLENBERG
Director 1998-09-23 1999-07-01
JAN GERRIT ZANTINGH
Director 1996-07-26 1998-05-28
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1996-07-26 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENA MARIA ANDERSSON LINXON PVT LTD Director 2018-06-07 CURRENT 2017-12-19 Active
LENA MARIA ANDERSSON LINXON UK LTD Director 2018-05-16 CURRENT 2018-05-16 Active
LENA MARIA ANDERSSON ABB AS Director 2017-07-24 CURRENT 2017-07-10 Active
LENA MARIA ANDERSSON W.J. FURSE & CO LIMITED Director 2015-12-18 CURRENT 1995-10-25 Active
LENA MARIA ANDERSSON ABB INSTALLATION PRODUCTS LIMITED Director 2015-12-18 CURRENT 1969-06-20 Active
LENA MARIA ANDERSSON ABB CABLE MANAGEMENT PRODUCTS LIMITED Director 2015-12-18 CURRENT 1960-11-14 Active
LENA MARIA ANDERSSON HITACHI ENERGY UK LIMITED Director 2015-11-23 CURRENT 1994-10-27 Active
LENA MARIA ANDERSSON DYNAMOTIVE LIMITED Director 2015-10-22 CURRENT 1998-04-17 Liquidation
LENA MARIA ANDERSSON ABB SERVICE LIMITED Director 2015-10-22 CURRENT 1999-09-06 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB INSTRUMENTATION LIMITED Director 2015-10-22 CURRENT 1969-02-06 Active
LENA MARIA ANDERSSON ABB AUTOMATION LIMITED Director 2015-10-22 CURRENT 1972-02-08 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB INVESTMENTS LIMITED Director 2015-10-22 CURRENT 1990-01-12 Active - Proposal to Strike off
LENA MARIA ANDERSSON ABB HOLDINGS LIMITED Director 2014-12-08 CURRENT 1994-04-28 Active
LENA MARIA ANDERSSON ABB LIMITED Director 2014-12-08 CURRENT 1999-06-01 Active
IAN GRANT FUNNELL IMV INVERTOMATIC VICTRON UK LIMITED Director 2018-07-16 CURRENT 1982-02-15 Liquidation
IAN GRANT FUNNELL LINXON PVT LTD Director 2018-06-07 CURRENT 2017-12-19 Active
IAN GRANT FUNNELL LINXON UK LTD Director 2018-05-16 CURRENT 2018-05-16 Active
IAN GRANT FUNNELL ABB IRELAND LIMITED Director 2018-04-16 CURRENT 2005-12-31 Active
IAN GRANT FUNNELL W.J. FURSE & CO LIMITED Director 2015-12-18 CURRENT 1995-10-25 Active
IAN GRANT FUNNELL ABB INSTALLATION PRODUCTS LIMITED Director 2015-12-18 CURRENT 1969-06-20 Active
IAN GRANT FUNNELL ABB CABLE MANAGEMENT PRODUCTS LIMITED Director 2015-12-18 CURRENT 1960-11-14 Active
IAN GRANT FUNNELL HITACHI ENERGY UK LIMITED Director 2015-11-23 CURRENT 1994-10-27 Active
IAN GRANT FUNNELL DYNAMOTIVE LIMITED Director 2015-10-22 CURRENT 1998-04-17 Liquidation
IAN GRANT FUNNELL ABB SERVICE LIMITED Director 2015-10-22 CURRENT 1999-09-06 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB INSTRUMENTATION LIMITED Director 2015-10-22 CURRENT 1969-02-06 Active
IAN GRANT FUNNELL ABB AUTOMATION LIMITED Director 2015-10-22 CURRENT 1972-02-08 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB INVESTMENTS LIMITED Director 2015-10-22 CURRENT 1990-01-12 Active - Proposal to Strike off
IAN GRANT FUNNELL ABB POWER T&D LIMITED Director 2015-03-31 CURRENT 1936-11-02 Active
IAN GRANT FUNNELL ABB HOLDINGS LIMITED Director 2015-02-13 CURRENT 1994-04-28 Active
IAN GRANT FUNNELL ABB LIMITED Director 2015-02-13 CURRENT 1999-06-01 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
2021-03-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-06600Appointment of a voluntary liquidator
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM Daresbury Park Daresbury Warrington Cheshire WA4 4BT
2020-04-21AD02Register inspection address changed to Daresbury Park Daresbury Warrington Cheshire WA4 4BT
2020-04-14LIQ01Voluntary liquidation declaration of solvency
2020-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-20
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-02AP01DIRECTOR APPOINTED MR DAVID JOHN HUGHES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT FUNNELL
2019-08-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2018-09-07AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-29RP04CS01Second filing of Confirmation Statement dated 26/07/2018
2018-08-29RP04SH01Second filing of capital allotment of shares GBP46,474,000.00
2018-08-29ANNOTATIONClarification
2018-07-30AUDAUDITOR'S RESIGNATION
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 43474
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-26LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP 46474000
2018-07-26CS0126/07/18 STATEMENT OF CAPITAL GBP 46474000.00
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 3000000
2017-09-08SH0125/08/17 STATEMENT OF CAPITAL GBP 3000000
2017-09-08SH0125/08/17 STATEMENT OF CAPITAL GBP 3000000
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN GREGORY
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 43474000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-21AP01DIRECTOR APPOINTED LENA MARIA ANDERSSON
2015-11-21AP01DIRECTOR APPOINTED IAN GRANT FUNNELL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 43474000
2015-08-17AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 43474000
2014-08-18AR0126/07/14 ANNUAL RETURN FULL LIST
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLAUGHLIN
2014-03-05AP03Appointment of Victoria Ann Mac Lean as company secretary
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BENN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-15CH03SECRETARY'S DETAILS CHNAGED FOR DAVID BENN on 2013-08-07
2013-08-15CH01Director's details changed for Trevor John Gregory on 2013-08-07
2013-08-01AR0126/07/13 ANNUAL RETURN FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0126/07/12 FULL LIST
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0126/07/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCLAUGHLIN / 22/10/2010
2010-08-02AR0126/07/10 FULL LIST
2009-09-08123NC INC ALREADY ADJUSTED 27/08/09
2009-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-08RES04GBP NC 21474000/46474000 27/08/2009
2009-09-0888(2)AD 27/08/09 GBP SI 22000000@1=22000000 GBP IC 21474000/43474000
2009-07-30363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FISKEN
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCLAUGHLIN / 15/12/2008
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363sRETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HONEYMAN
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363sRETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS
2006-11-14ELRESS386 DISP APP AUDS 02/11/06
2006-11-14ELRESS366A DISP HOLDING AGM 02/11/06
2006-08-14363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14288aNEW DIRECTOR APPOINTED
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: STONEFIELD WORKS OULTON ROAD STONE STAFFORDSHIRE ST15 0RS
2004-06-07CERTNMCOMPANY NAME CHANGED ABB ZANTINGH LIMITED CERTIFICATE ISSUED ON 07/06/04
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-16288bDIRECTOR RESIGNED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-16288aNEW SECRETARY APPOINTED
2003-08-16363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-08-16288bSECRETARY RESIGNED
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: PATES COURT ST MARGARETS COURT CHELTENHAM GLOUCESTERSHIRE GL53 0YN
2003-01-28288aNEW DIRECTOR APPOINTED
2002-12-24288bDIRECTOR RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-17288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-08-14123NC INC ALREADY ADJUSTED 31/12/01
2002-07-1988(2)RAD 31/12/01--------- £ SI 20000000@1=20000000 £ IC 1474000/21474000
2002-02-01123NC INC ALREADY ADJUSTED 31/12/01
2002-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-01RES04£ NC 1474000/21474000 31/
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13288bDIRECTOR RESIGNED
2001-08-13363(288)DIRECTOR RESIGNED
2001-08-13363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply




Licences & Regulatory approval
We could not find any licences issued to ABB COMBINED HEAT AND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-04-01
Appointment of Liquidators2020-04-01
Notices to Creditors2020-04-01
Fines / Sanctions
No fines or sanctions have been issued against ABB COMBINED HEAT AND POWER LIMITED
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
SECURITY ASSIGNMENT SCHEDULE 2004-08-04 Satisfied THE CO-OPERATIVE BANK PLC
SECURITY ASSIGNMENT SCHEDULE 2004-03-06 Outstanding THE CO-OPERATIVE BANK PLC
DEED OF ASSIGNMENT BY WAY OF CHARGE 2000-10-20 Satisfied THE CO-OPERATIVE BANK PLC
RENT DEPOSIT DEED 1998-10-27 Outstanding APREIT IV LIMITED
DEED OF ASSIGNMENT BY WAY OF CHARGE 1998-04-01 Outstanding FIRST ROODHILL LEASING LIMITED
DEED OF ASSIGNMENT 1997-04-09 Outstanding DE LAGE LANDEN LEASING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ABB COMBINED HEAT AND POWER LIMITED

Intangible Assets
Patents
We have not found any records of ABB COMBINED HEAT AND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABB COMBINED HEAT AND POWER LIMITED
Trademarks
We have not found any records of ABB COMBINED HEAT AND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABB COMBINED HEAT AND POWER 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 (35300 - Steam and air conditioning supply) as ABB COMBINED HEAT AND POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABB COMBINED HEAT AND POWER 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyABB COMBINED HEAT AND POWER LIMITEDEvent Date2020-03-20
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 20 March 2020 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. David Hughes, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyABB COMBINED HEAT AND POWER LIMITEDEvent Date2020-03-20
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyABB COMBINED HEAT AND POWER LIMITEDEvent Date2020-03-20
Final Date For Submission: 8 May 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABB COMBINED HEAT AND POWER 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 ABB COMBINED HEAT AND POWER 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.