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

ALL SAINTS PROPERTIES LIMITED

11 LAURA PLACE, BATH, BA2 4BL,
Company Registration Number
03951765
Private Limited Company
Active

Company Overview

About All Saints Properties Ltd
ALL SAINTS PROPERTIES LIMITED was founded on 2000-03-20 and has its registered office in Bath. The organisation's status is listed as "Active". All Saints Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALL SAINTS PROPERTIES LIMITED
 
Legal Registered Office
11 LAURA PLACE
BATH
BA2 4BL
Other companies in BA1
 
Filing Information
Company Number 03951765
Company ID Number 03951765
Date formed 2000-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/06/2023
Account next due 28/03/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL SAINTS PROPERTIES LIMITED
The accountancy firm based at this address is RICHARDSON SWIFT LTD
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 ALL SAINTS PROPERTIES LIMITED
The following companies were found which have the same name as ALL SAINTS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL SAINTS PROPERTIES, INC. 45 HOLLEY STREET Monroe BROCKPORT NY 14420 Active Company formed on the 2017-02-03
ALL SAINTS PROPERTIES LLC California Unknown
All Saints Properties LLC Connecticut Unknown
ALL SAINTS PROPERTIES MANAGEMENT LTD 156 SALISBURY AVENUE BARKING IG11 9XU Active Company formed on the 2019-10-04
ALL SAINTS PROPERTIES LLC Louisiana Unknown
ALL SAINTS PROPERTIES LLC Oklahoma Unknown
ALL SAINTS PROPERTIES LLC 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-10-16

Company Officers of ALL SAINTS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER MEACOCK
Company Secretary 2010-03-17
PETER MEACOCK
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MEACOCK
Director 2010-03-17 2012-01-01
SALLY ANNE PUCILL
Company Secretary 2006-04-20 2010-03-01
SYLVIA MEACOCK
Director 2001-10-15 2006-04-20
NIVEN FINLAY MACE
Company Secretary 2000-03-20 2005-10-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MEACOCK ALL SAINTS COURT (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
PETER MEACOCK THE NAIVASHA TONIC COMPANY LTD Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
PETER MEACOCK THE BATH GIN COMPANY LIMITED Director 2013-06-04 CURRENT 2013-06-04 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
2024-03-2628/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01DIRECTOR APPOINTED MR ROWAN MEACOCK
2024-02-01DIRECTOR APPOINTED MR THOMAS MEACOCK
2024-02-01Termination of appointment of Peter Meacock on 2024-01-03
2024-02-01APPOINTMENT TERMINATED, DIRECTOR PETER MEACOCK
2024-02-01CESSATION OF PETER MEACOCK AS A PERSON OF SIGNIFICANT CONTROL
2024-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN MEACOCK
2024-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MEACOCK
2023-06-0628/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039517650012
2022-06-2028/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA28/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-03-28AA01Previous accounting period shortened from 29/06/21 TO 28/06/21
2021-09-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2020-10-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2020-03-31AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-06-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2017-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2017-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2017-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2017-04-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AA01Previous accounting period extended from 31/03/16 TO 30/06/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-10AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27CH01Director's details changed for Mr Peter Meacock on 2016-05-27
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM 27 Church Street Weston Bath BA1 4BU
2016-05-11DISS40Compulsory strike-off action has been discontinued
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-14AR0128/05/15 ANNUAL RETURN FULL LIST
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039517650013
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039517650012
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039517650011
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0128/05/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O FUSSELL WRIGHT 59 QUEEN CHARLOTTE STREET BRISTOL BS1 4HL UNITED KINGDOM
2013-05-30AR0128/05/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MEACOCK / 28/05/2013
2013-03-16DISS40DISS40 (DISS40(SOAD))
2013-03-15AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-15AA31/03/11 TOTAL EXEMPTION SMALL
2012-12-11GAZ1FIRST GAZETTE
2012-05-11AR0110/03/12 FULL LIST
2012-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O FUSSELL WRIGHT 86 QUEEN CHARLOTTE STREET BRISTOL BS1 4HL UNITED KINGDOM
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MEACOCK
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 184 LONDON ROAD WEST BATH BA1 7DQ
2011-07-20DISS40DISS40 (DISS40(SOAD))
2011-07-19GAZ1FIRST GAZETTE
2011-07-14AR0110/03/11 FULL LIST
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-10DISS40DISS40 (DISS40(SOAD))
2010-07-09AR0110/03/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MEACOCK / 10/03/2010
2010-07-06GAZ1FIRST GAZETTE
2010-03-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-18AP01DIRECTOR APPOINTED THOMAS MEACOCK
2010-03-17AP03SECRETARY APPOINTED PETER MEACOCK
2010-03-01AR0110/03/09 FULL LIST
2010-03-01TM02APPOINTMENT TERMINATED, SECRETARY SALLY PUCILL
2009-03-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-24190LOCATION OF DEBENTURE REGISTER
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 2 ALL SAINTS COURT BRISTOL BS1 1JN
2007-04-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-24363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2006-04-21363aRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2006-04-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-14288bSECRETARY RESIGNED
2005-07-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/04
2004-04-06363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-04-06363(287)REGISTERED OFFICE CHANGED ON 06/04/03
2003-04-06363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALL SAINTS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-12-11
Proposal to Strike Off2011-07-19
Proposal to Strike Off2010-07-06
Fines / Sanctions
No fines or sanctions have been issued against ALL SAINTS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2011-05-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-05-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-05-19 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-06-13 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-04-13 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-03-06 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-05-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-05-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-03-27 Satisfied TRIDOS BANK NV
Creditors
Creditors Due After One Year 2012-04-01 £ 631,907
Creditors Due After One Year 2011-04-01 £ 630,000
Creditors Due After One Year 2010-04-01 £ 75,636
Creditors Due Within One Year 2012-04-01 £ 54,126
Creditors Due Within One Year 2011-04-01 £ 60,023
Creditors Due Within One Year 2010-04-01 £ 6,351
Provisions For Liabilities Charges 2012-04-01 £ 25,000
Provisions For Liabilities Charges 2011-04-01 £ 25,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-28

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 ALL SAINTS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Called Up Share Capital 2011-04-01 £ 1
Called Up Share Capital 2010-04-01 £ 1
Cash Bank In Hand 2010-04-01 £ 839
Current Assets 2010-04-01 £ 950
Debtors 2010-04-01 £ 111
Fixed Assets 2012-04-01 £ 936,306
Fixed Assets 2011-04-01 £ 936,306
Fixed Assets 2010-04-01 £ 311,306
Shareholder Funds 2012-04-01 £ 225,273
Shareholder Funds 2011-04-01 £ 221,283
Shareholder Funds 2010-04-01 £ 230,269
Tangible Fixed Assets 2012-04-01 £ 936,106
Tangible Fixed Assets 2011-04-01 £ 936,106
Tangible Fixed Assets 2010-04-01 £ 311,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALL SAINTS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL SAINTS PROPERTIES LIMITED
Trademarks
We have not found any records of ALL SAINTS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL SAINTS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as ALL SAINTS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALL SAINTS PROPERTIES 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 TypeProposal to Strike Off
Defending partyALL SAINTS PROPERTIES LIMITEDEvent Date2012-12-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL SAINTS PROPERTIES LIMITEDEvent Date2011-07-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL SAINTS PROPERTIES LIMITEDEvent Date2010-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL SAINTS PROPERTIES 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 ALL SAINTS PROPERTIES 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.