Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ULTRASIS (NORTH AMERICA) LIMITED
Company Information for

ULTRASIS (NORTH AMERICA) LIMITED

C/O LANGTONS 11TH FLOOR, THE PLAZA 100 OLD HALL STREET, LIVERPOOL, MERSEYSIDE, L3 9QJ,
Company Registration Number
03688694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ultrasis (north America) Ltd
ULTRASIS (NORTH AMERICA) LIMITED was founded on 1998-12-24 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Ultrasis (north America) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ULTRASIS (NORTH AMERICA) LIMITED
 
Legal Registered Office
C/O LANGTONS 11TH FLOOR
THE PLAZA 100 OLD HALL STREET
LIVERPOOL
MERSEYSIDE
L3 9QJ
Other companies in SE1
 
Filing Information
Company Number 03688694
Company ID Number 03688694
Date formed 1998-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 14:51:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ULTRASIS (NORTH AMERICA) 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 ULTRASIS (NORTH AMERICA) LIMITED

Current Directors
Officer Role Date Appointed
ALAN MARK KERSHAW
Company Secretary 2014-07-01
ALAN MARK KERSHAW
Director 2014-06-02
JOHN FREDERICK SMITH
Director 2013-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE JULIE TEMBRA
Company Secretary 2010-05-31 2014-06-30
NIGEL BRABBINS
Director 2005-10-03 2013-06-06
MACLAY MURRAY & SPENS LLP
Company Secretary 2009-07-23 2010-05-31
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2004-07-02 2009-07-23
GRAHAM ROBERT LEWIS
Director 2002-02-25 2005-10-26
MICHAEL JOHN MILLS
Company Secretary 2003-12-30 2004-07-02
MICHAEL WILLIAM PORTER
Company Secretary 2003-01-01 2003-12-30
TUVI ORBACH
Director 1999-04-07 2003-06-30
ASHONI KUMAR MEHTA
Company Secretary 1999-10-04 2002-12-31
ASHONI KUMAR MEHTA
Director 1999-10-04 2002-12-31
SAMUEL ALAN WAUCHOPE
Director 1999-01-12 2002-12-27
MURRAY GOLDMAN
Director 2001-05-22 2001-10-02
DANIEL KROPF
Director 1999-04-07 2000-03-16
GARRY BUTTERFIELD
Company Secretary 1999-03-11 1999-10-04
GARRY BUTTERFIELD
Director 1999-03-11 1999-10-04
ALDWYCH SECRETARIES LIMITED
Company Secretary 1999-01-12 1999-03-11
DANIEL JOHN DWYER
Nominated Secretary 1998-12-24 1999-01-12
BETTY JUNE DOYLE
Nominated Director 1998-12-24 1999-01-12
DANIEL JOHN DWYER
Nominated Director 1998-12-24 1999-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN MARK KERSHAW VELOCITY COMPOSITES PLC Director 2016-10-31 CURRENT 2007-10-03 Active
ALAN MARK KERSHAW WEST LANCASHIRE CRISIS AND INFORMATION CENTRE Director 2014-07-23 CURRENT 1997-06-09 Active
ALAN MARK KERSHAW SCREENETICS LIMITED Director 2014-07-01 CURRENT 2008-01-25 Dissolved 2016-06-14
ALAN MARK KERSHAW HEALTH ASSESSMENTS (UK) LTD Director 2014-07-01 CURRENT 2013-01-24 Dissolved 2017-12-06
ALAN MARK KERSHAW SCREENETICS UK LTD Director 2014-07-01 CURRENT 2007-03-12 Dissolved 2017-09-16
ALAN MARK KERSHAW GETFITWELLNESS LIMITED Director 2014-06-02 CURRENT 2004-12-17 Dissolved 2016-06-07
ALAN MARK KERSHAW ULTRASIS PLC Director 2014-06-02 CURRENT 1981-11-23 In Administration/Administrative Receiver
ALAN MARK KERSHAW ULTRAMIND GROUP PLC Director 2014-06-02 CURRENT 1997-05-23 Dissolved 2016-06-14
ALAN MARK KERSHAW 365 HEALTH SOLUTIONS LIMITED Director 2014-06-02 CURRENT 2000-02-10 Dissolved 2016-07-26
ALAN MARK KERSHAW MINDTECH LIMITED Director 2014-06-02 CURRENT 2003-12-15 Dissolved 2016-11-15
ALAN MARK KERSHAW NEWCO HD01 LIMITED Director 2014-06-02 CURRENT 2001-05-29 Dissolved 2017-03-07
ALAN MARK KERSHAW ULTRASIS UK LIMITED Director 2014-06-02 CURRENT 1989-09-25 Dissolved 2018-02-03
JOHN FREDERICK SMITH GENIUS PRO CONTRACT SERVICES LTD Director 2016-11-16 CURRENT 2002-03-14 Liquidation
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JOHN FREDERICK SMITH 365 HEALTH AND WELLBEING LIMITED Director 2015-06-15 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN FREDERICK SMITH SCREENETICS LIMITED Director 2014-01-01 CURRENT 2008-01-25 Dissolved 2016-06-14
JOHN FREDERICK SMITH HEALTH ASSESSMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-01-24 Dissolved 2017-12-06
JOHN FREDERICK SMITH KI HEALTH (UK) LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
JOHN FREDERICK SMITH SCREENETICS UK LTD Director 2013-09-09 CURRENT 2007-03-12 Dissolved 2017-09-16
JOHN FREDERICK SMITH GETFITWELLNESS LIMITED Director 2013-06-06 CURRENT 2004-12-17 Dissolved 2016-06-07
JOHN FREDERICK SMITH ULTRAMIND GROUP PLC Director 2013-06-06 CURRENT 1997-05-23 Dissolved 2016-06-14
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2013-06-06 CURRENT 2000-02-10 Dissolved 2016-07-26
JOHN FREDERICK SMITH MINDTECH LIMITED Director 2013-06-06 CURRENT 2003-12-15 Dissolved 2016-11-15
JOHN FREDERICK SMITH NEWCO HD01 LIMITED Director 2013-06-06 CURRENT 2001-05-29 Dissolved 2017-03-07
JOHN FREDERICK SMITH ULTRASIS UK LIMITED Director 2013-06-06 CURRENT 1989-09-25 Dissolved 2018-02-03

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
2024-05-28Final Gazette dissolved via compulsory strike-off
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-02-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-31Director's details changed for Mr John Frederick Smith on 2021-12-17
2021-12-31CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-31CH01Director's details changed for Mr John Frederick Smith on 2021-12-17
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-09-18TM02Termination of appointment of Alan Mark Kershaw on 2018-08-24
2018-09-11PSC02Notification of 365 Health Developments Limited as a person with significant control on 2018-08-24
2018-09-11AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WILLIAMS
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARK KERSHAW
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM 23 York Road London SE1 7NJ
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2018-08-22AR0124/12/15 ANNUAL RETURN FULL LIST
2018-08-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2018-08-22AC92Restoration by order of the court
2016-06-07GAZ2Final Gazette dissolved via compulsory strike-off
2016-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10575.55
2015-02-25AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM , Unit 631 Milton Keynes Business Centre, Hayley Court Linford Wood, Milton Keynes, MK14 6GD
2014-07-03AP03Appointment of Mr Alan Mark Kershaw as company secretary
2014-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY PENELOPE TEMBRA
2014-06-30AP01DIRECTOR APPOINTED MR ALAN MARK KERSHAW
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10575.55
2014-01-28AR0124/12/13 ANNUAL RETURN FULL LIST
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/14 FROM , C/O Ultrasis Plc, 5th Floor Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom
2013-06-11AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS
2013-03-26AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-10AR0124/12/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-12-30AR0124/12/11 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-01-04AR0124/12/10 FULL LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-06-21AP03SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-02-02AR0124/12/09 FULL LIST
2010-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009
2009-07-29288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL SOLUTIONS LIMITED
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-30363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-17363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-10363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-10288cSECRETARY'S PARTICULARS CHANGED
2007-01-10353LOCATION OF REGISTER OF MEMBERS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-12363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-12353LOCATION OF REGISTER OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX
2005-11-21288bDIRECTOR RESIGNED
2005-10-13288aNEW DIRECTOR APPOINTED
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-06-01AUDAUDITOR'S RESIGNATION
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 4TH FLOOR 13/17 LONG LANE LONDON EC1A 9PN
2005-01-25363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bSECRETARY RESIGNED
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-11288bDIRECTOR RESIGNED
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-07288bSECRETARY RESIGNED
2004-01-07288aNEW SECRETARY APPOINTED
2003-01-26363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-01-09288aNEW SECRETARY APPOINTED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/07/01
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-24AUDAUDITOR'S RESIGNATION
2002-05-27244DELIVERY EXT'D 3 MTH 31/07/01
2002-03-07288aNEW DIRECTOR APPOINTED
2002-02-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-19363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-25288bDIRECTOR RESIGNED
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 ULTRASIS (NORTH AMERICA) 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 ULTRASIS (NORTH AMERICA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-12 Outstanding PAUL ANTHONY BELL
Creditors
Creditors Due Within One Year 2012-08-01 £ 81,392
Creditors Due Within One Year 2011-08-01 £ 81,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ULTRASIS (NORTH AMERICA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 10,575
Called Up Share Capital 2011-08-01 £ 10,575
Cash Bank In Hand 2012-08-01 £ 1,709
Cash Bank In Hand 2011-08-01 £ 1,709
Current Assets 2012-08-01 £ 123,733
Current Assets 2011-08-01 £ 123,733
Debtors 2012-08-01 £ 122,024
Debtors 2011-08-01 £ 122,024
Fixed Assets 2012-08-01 £ 66
Fixed Assets 2011-08-01 £ 66
Shareholder Funds 2012-08-01 £ 42,407
Shareholder Funds 2011-08-01 £ 42,407

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ULTRASIS (NORTH AMERICA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ULTRASIS (NORTH AMERICA) LIMITED
Trademarks
We have not found any records of ULTRASIS (NORTH AMERICA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ULTRASIS (NORTH AMERICA) 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 (99999 - Dormant Company) as ULTRASIS (NORTH AMERICA) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ULTRASIS (NORTH AMERICA) 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 ULTRASIS (NORTH AMERICA) 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 ULTRASIS (NORTH AMERICA) 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.