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

UNIPER UK COTTAM LIMITED

COMPTON HOUSE 2300 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YE,
Company Registration Number
03273552
Private Limited Company
Active

Company Overview

About Uniper Uk Cottam Ltd
UNIPER UK COTTAM LIMITED was founded on 1996-11-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Uniper Uk Cottam Limited is a Private Limited Company registered in ENGLAND 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
UNIPER UK COTTAM LIMITED
 
Legal Registered Office
COMPTON HOUSE 2300 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YE
Other companies in CV4
 
Previous Names
COTTAM DEVELOPMENT CENTRE LIMITED01/06/2015
Filing Information
Company Number 03273552
Company ID Number 03273552
Date formed 1996-11-04
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 04/11/2015
Return next due 02/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:46:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPER UK COTTAM 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 UNIPER UK COTTAM LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ROBERT GETHING
Company Secretary 2018-02-02
DANIEL ROBERT GETHING
Director 2018-04-13
MICHAEL FELIX LERCH
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN BROWN
Director 2017-12-01 2018-04-13
PETER JAMES STUCKEY
Company Secretary 2016-06-10 2018-02-02
DAVID BRYSON
Director 2015-09-30 2017-12-01
MICHAEL JOHN LOCKETT
Director 2015-09-30 2017-12-01
STEPHEN DAVID PAGE
Director 2015-09-30 2017-06-30
VIAN ROBERT DAVYS
Director 2015-09-30 2016-12-09
E.ON UK SECRETARIES LIMITED
Company Secretary 2013-01-28 2016-06-10
E.ON UK DIRECTORS LIMITED
Director 2007-10-15 2015-09-30
RENÉ MATTHIES
Director 2013-11-22 2015-09-30
DAVID JOHN MORGANS
Director 2008-01-01 2013-11-22
IAN PETER FAIRCLOUGH
Company Secretary 2003-05-08 2012-07-13
PETER JEREMY BRIDGEWATER
Director 2007-10-15 2008-01-01
KEITH PLOWMAN
Director 2004-03-31 2007-10-15
ROBERT TAYLOR
Director 2007-07-04 2007-10-15
ANTHONY DAVID COCKER
Director 2001-04-02 2007-07-04
MARK ROBERT DRAPER
Director 2001-09-13 2004-03-31
WOLFGANG BISCHOFF
Director 2003-10-01 2004-01-28
HANS JOACHIM SCHULZ
Director 1996-11-21 2004-01-28
WOLFGANG DIETER HERMANN
Director 2003-04-01 2003-10-01
JAMES WILLIAM JONES
Company Secretary 1996-11-21 2003-05-08
FRITZ RUESS
Director 1996-11-21 2003-04-01
GRAHAM JOHN BARTLETT
Director 2001-04-02 2001-10-23
NICHOLAS PETER BALDWIN
Director 1996-11-21 2001-04-02
PETER ROBERT HUGHES
Director 1996-11-21 2001-04-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-04 1996-11-21
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-04 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ROBERT GETHING UNIPER HYDROGEN UK LIMITED Director 2018-04-13 CURRENT 2015-03-26 Active
DANIEL ROBERT GETHING UNIPER ENERGY LIMITED Director 2018-04-13 CURRENT 2015-04-27 Active
DANIEL ROBERT GETHING ARTOMY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
MICHAEL FELIX LERCH UNIPER HYDROGEN UK LIMITED Director 2017-06-15 CURRENT 2015-03-26 Active
MICHAEL FELIX LERCH UNIPER ENERGY LIMITED Director 2017-06-15 CURRENT 2015-04-27 Active
MICHAEL FELIX LERCH HOLFORD GAS STORAGE LIMITED Director 2017-03-30 CURRENT 2003-08-14 Active
MICHAEL FELIX LERCH UNIPER UK TRUSTEES LIMITED Director 2017-01-13 CURRENT 2015-08-06 Active
MICHAEL FELIX LERCH UNIPER UK GAS LIMITED Director 2016-01-01 CURRENT 1989-10-25 Active
MICHAEL FELIX LERCH UNIPER UK LIMITED Director 2016-01-01 CURRENT 1993-03-05 Active
MICHAEL FELIX LERCH UNIPER UK IRONBRIDGE LIMITED Director 2016-01-01 CURRENT 2002-10-18 Active
MICHAEL FELIX LERCH UNIPER UK CORBY LIMITED Director 2016-01-01 CURRENT 1989-12-15 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
2023-10-24CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-18AD02Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR MATTHEW BAYES
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELIX LERCH
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-25PSC05Change of details for Uniper Uk Limited as a person with significant control on 2016-04-06
2018-10-16AD02Register inspection address changed from 10th Floor 2 Snowhill Birmingham B4 6WR England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-10-16PSC05Change of details for Uniper Uk Limited as a person with significant control on 2017-01-05
2018-04-16AP01DIRECTOR APPOINTED MR DANIEL ROBERT GETHING
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BROWN
2018-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09AP03Appointment of Mr Daniel Robert Gething as company secretary on 2018-02-02
2018-02-09TM02Termination of appointment of Peter James Stuckey on 2018-02-02
2018-01-26AP03Appointment of Mr Peter James Stuckey as company secretary on 2016-06-10
2017-12-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BROWN
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOCKETT
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYSON
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID PAGE
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 05/01/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELIX LERCH / 01/01/2016
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERT DAVYS
2017-01-08AD03Registers moved to registered inspection location of 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-08AD02Register inspection address changed to 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 19.978
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM02APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED
2016-01-19AP01DIRECTOR APPOINTED MICHAEL FELIX LERCH
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 19.978
2015-12-01AR0104/11/15 FULL LIST
2015-10-14AP01DIRECTOR APPOINTED STEPHEN DAVID PAGE
2015-10-14AP01DIRECTOR APPOINTED MICHAEL JOHN LOCKETT
2015-10-13AP01DIRECTOR APPOINTED VIAN ROBERT DAVYS
2015-10-13AP01DIRECTOR APPOINTED MR DAVID BRYSON
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2015-09-01SH20STATEMENT BY DIRECTORS
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 19.978
2015-09-01SH1901/09/15 STATEMENT OF CAPITAL GBP 19.978
2015-09-01CAP-SSSOLVENCY STATEMENT DATED 27/08/15
2015-09-01RES06REDUCE ISSUED CAPITAL 27/08/2015
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01RES15CHANGE OF NAME 14/05/2015
2015-06-01CERTNMCOMPANY NAME CHANGED COTTAM DEVELOPMENT CENTRE LIMITED CERTIFICATE ISSUED ON 01/06/15
2015-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-30RES01ADOPT ARTICLES 11/03/2015
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 19978000
2014-11-13AR0104/11/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED RENÉ MATTHIES
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGANS
2013-11-29AP04CORPORATE SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 19978000
2013-11-13AR0104/11/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0104/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2011-11-09AR0104/11/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0104/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-19AR0104/11/09 FULL LIST
2009-11-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/11/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORGANS / 05/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-12-18363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2006-12-11363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15AUDAUDITOR'S RESIGNATION
2004-12-07363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-08-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288bDIRECTOR RESIGNED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2004-02-20ELRESS386 DISP APP AUDS 06/02/04
2004-02-20ELRESS366A DISP HOLDING AGM 06/02/04
2004-02-09288bDIRECTOR RESIGNED
2004-02-09288bDIRECTOR RESIGNED
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-13288bDIRECTOR RESIGNED
2003-07-22288aNEW DIRECTOR APPOINTED
2003-05-20288bSECRETARY RESIGNED
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-04-05288cSECRETARY'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
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 UNIPER UK COTTAM 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 UNIPER UK COTTAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIPER UK COTTAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

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
2009-12-31

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 UNIPER UK COTTAM LIMITED

Intangible Assets
Patents
We have not found any records of UNIPER UK COTTAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIPER UK COTTAM LIMITED
Trademarks
We have not found any records of UNIPER UK COTTAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPER UK COTTAM 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 UNIPER UK COTTAM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNIPER UK COTTAM 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 UNIPER UK COTTAM 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 UNIPER UK COTTAM 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.