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

SHIPSERV LIMITED

92 ALBERT EMBANKMENT 92 ALBERT EMBANKMENT, 7TH FLOOR, TINTAGEL HOUSE, OFFICE 709, LONDON, SE1 7TY,
Company Registration Number
03982107
Private Limited Company
Active

Company Overview

About Shipserv Ltd
SHIPSERV LIMITED was founded on 2000-04-27 and has its registered office in London. The organisation's status is listed as "Active". Shipserv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHIPSERV LIMITED
 
Legal Registered Office
92 ALBERT EMBANKMENT 92 ALBERT EMBANKMENT
7TH FLOOR, TINTAGEL HOUSE, OFFICE 709
LONDON
SE1 7TY
Other companies in W4
 
Filing Information
Company Number 03982107
Company ID Number 03982107
Date formed 2000-04-27
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 27/04/2016
Return next due 25/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB761235641  
Last Datalog update: 2024-06-07 15:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIPSERV 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 SHIPSERV LIMITED
The following companies were found which have the same name as SHIPSERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIPSERV (CI) LTD Singapore Active Company formed on the 2015-05-12
SHIPSERV AMERICA GROUP LTD Delaware Unknown
Shipserv America, Inc. Delaware Unknown
SHIPSERV AMERICA MERGER SUB INC Delaware Unknown
SHIPSERV BIDCO LIMITED The Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR Active Company formed on the 2021-12-16
SHIPSERV HOLDCO LIMITED The Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR Active Company formed on the 2021-12-16
SHIPSERV HOLDINGS LIMITED C/O AZETS, SECURE HOUSE LULWORTH CLOSE CHANDLER'S FORD EASTLEIGH SO53 3TL Liquidation Company formed on the 2022-09-23
SHIPSERV INCORPORATED California Unknown
SHIPSERV LTD THE ALLENSBANK, TRIQ PATRI TADDEO SCHEMBRI, ZABBAR Unknown
SHIPSERV LIMITED Singapore Active Company formed on the 2020-08-14
SHIPSERV MIDCO LIMITED The Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR Active Company formed on the 2021-12-16
SHIPSERV MANCO LIMITED The Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR Active Company formed on the 2021-12-16
SHIPSERV MARITIME HOLDINGS LTD 5 BRAYFORD SQUARE LONDON E1 0SG Active Company formed on the 2024-02-23
SHIPSERV SINGAPORE PTE. LTD. ROBINSON ROAD Singapore 048547 Active Company formed on the 2015-05-12
SHIPSERV TOPCO LIMITED The Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR Active Company formed on the 2021-12-16
SHIPSERV, INC. 325 CALIFORNIA STREET SAN FRANCISCO CA 94104 USA Active Company formed on the 2001-01-01
Shipserv, Inc. Delaware Unknown
SHIPSERV,INC. RAFFLES PLACE Singapore 048620 Dissolved Company formed on the 2008-09-12
SHIPSERVE INTERNATIONAL PTE LTD KEPPEL ROAD Singapore 089058 Dissolved Company formed on the 2008-09-09
SHIPSERVER LIMITED 21 CALIFORNIA WOODBRIDGE WOODBRIDGE SUFFOLK IP12 4DE Dissolved Company formed on the 2002-08-19

Company Officers of SHIPSERV LIMITED

Current Directors
Officer Role Date Appointed
BRYAN PARK
Company Secretary 2018-05-04
BRYAN PARK
Director 2018-05-04
KIM SKAARUP
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART LAURENCE MAY
Company Secretary 2017-01-23 2018-05-04
STUART LAURENCE MAY
Director 2017-01-23 2018-05-04
STEPHEN MICHAEL COXHEAD
Company Secretary 2015-12-31 2017-01-23
STEPHEN MICHAEL COXHEAD
Director 2015-11-25 2017-01-23
PAUL HENRIK OSTERGAARD
Director 2015-11-25 2016-04-30
KIM SKAARUP
Company Secretary 2002-04-19 2015-12-31
KIM SKAARUP
Director 2002-04-19 2015-12-31
KULVINDER KAUR SANGHA
Director 2008-02-01 2011-12-30
PAUL HENRIK OSTERGAARD
Director 2001-10-25 2011-03-15
CARL RUBIN
Company Secretary 2001-10-25 2002-04-19
CARL RUBIN
Director 2001-10-25 2002-04-19
JOHN DREW BURNETT
Company Secretary 2000-08-21 2001-10-25
MARCO BRENNER
Director 2000-05-19 2001-10-25
JOHN DREW BURNETT
Director 2000-05-16 2001-10-25
DINA MATTA
Director 2000-05-16 2001-10-25
RETO WANGLER
Director 2000-05-19 2001-10-25
ROBINSON SERVICES LIMITED
Company Secretary 2000-05-16 2000-08-21
ANN MARGARET LEWIN
Company Secretary 2000-04-27 2000-05-16
JONATHAN EDWARD MYOTT LANE
Director 2000-04-27 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN PARK GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED Director 2012-11-27 CURRENT 2002-12-18 Dissolved 2018-02-03
BRYAN PARK GEMS SURVEY LTD Director 2012-11-15 CURRENT 1995-07-25 Dissolved 2018-02-03
BRYAN PARK GEOTECHNICAL ENGINEERING AND MARINE SURVEYS GROUP HOLDINGS LIMITED Director 2012-10-10 CURRENT 2011-02-17 Dissolved 2013-08-13
BRYAN PARK GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED Director 2012-10-10 CURRENT 2011-02-18 Dissolved 2014-05-19
BRYAN PARK RUNNINGTHENUMBERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 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
2024-06-17SECRETARY'S DETAILS CHNAGED FOR MR MARK WINGHAM on 2024-06-17
2024-06-17Director's details changed for Mr Henrik Hyldahn on 2024-06-17
2024-03-21Change of details for Envoy Bidco as a person with significant control on 2023-08-11
2024-03-20CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2024-02-27Change of details for Envoy Bidco as a person with significant control on 2023-08-11
2024-02-14Notification of Envoy Bidco as a person with significant control on 2023-08-11
2024-02-13CESSATION OF SHIPSERV HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08Memorandum articles filed
2023-09-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 039821070006
2023-06-28Notification of Shipserv Holdings Limited as a person with significant control on 2023-04-13
2023-06-23CESSATION OF SHIPSERV, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-02-20Director's details changed for Mr Henrik Hyldahn on 2023-02-20
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR England
2022-10-11APPOINTMENT TERMINATED, DIRECTOR BRYAN PARK
2022-10-11Termination of appointment of Bryan Park on 2022-10-11
2022-10-11DIRECTOR APPOINTED MR MARK WINGHAM
2022-10-11Appointment of Mr Mark Wingham as company secretary on 2022-10-11
2022-10-11AP03Appointment of Mr Mark Wingham as company secretary on 2022-10-11
2022-10-11AP01DIRECTOR APPOINTED MR MARK WINGHAM
2022-10-11TM02Termination of appointment of Bryan Park on 2022-10-11
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PARK
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039821070005
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-10-30AAMDAmended small company accounts made up to 2019-12-31
2020-10-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-08AP01DIRECTOR APPOINTED MR HENRIK HYLDAHN
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KIM SKAARUP
2019-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CH01Director's details changed for Mr Kim Skaarup on 2018-05-08
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-04AP03Appointment of Mr Bryan Park as company secretary on 2018-05-04
2018-05-04AP01DIRECTOR APPOINTED MR BRYAN PARK
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAURENCE MAY
2018-05-04TM02Termination of appointment of Stuart Laurence May on 2018-05-04
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Clockwork House 45 Beavor Lane Ravenscourt Park London W6 9AR
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039821070005
2017-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;USD 749037
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-15AP03Appointment of Mr Stuart Laurence May as company secretary on 2017-01-23
2017-02-15TM02Termination of appointment of Stephen Michael Coxhead on 2017-01-23
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL COXHEAD
2017-02-15AP01DIRECTOR APPOINTED MR STUART LAURENCE MAY
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRIK OSTERGAARD
2016-05-26AP01DIRECTOR APPOINTED MR KIM SKAARUP
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;USD 749037
2016-05-12AR0127/04/16 ANNUAL RETURN FULL LIST
2016-01-22AP03Appointment of Mr Stephen Michael Coxhead as company secretary on 2015-12-31
2016-01-22TM02Termination of appointment of Kim Skaarup on 2015-12-31
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KIM SKAARUP
2015-11-25AP01DIRECTOR APPOINTED MR PAUL HENRIK OSTERGAARD
2015-11-25AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL COXHEAD
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;USD 749037
2015-05-14AR0127/04/15 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;USD 749037
2014-05-22AR0127/04/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0127/04/13 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0127/04/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KULVINDER SANGHA
2011-04-27AR0127/04/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OSTERGAARD
2010-04-27AR0127/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM SKAARUP / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER SANGHA / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRIK OSTERGAARD / 15/03/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL OSTERGAARD / 01/02/2009
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-26AA31/12/06 TOTAL EXEMPTION FULL
2008-02-13288aNEW DIRECTOR APPOINTED
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: INTERNATIONAL HOUSE 26 CREECHURCH LANE LONDON EC3A 5BA
2007-05-24363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288cDIRECTOR'S PARTICULARS CHANGED
2005-04-27363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: HOLLAND HOUSE 1/4 BURY STREET LONDON EC3A 5AE
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-26363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-21225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-11-09CERTNMCOMPANY NAME CHANGED SEAVANTAGE LIMITED CERTIFICATE ISSUED ON 09/11/01
2001-11-06SASHARES AGREEMENT OTC
2001-11-0688(2)RAD 18/10/01--------- US$ SI 156118@1=156118 US$ IC 592919/749037
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 3B LONSDALE PLACE LONDON N1 1EL
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288bSECRETARY RESIGNED
2001-11-01288bDIRECTOR RESIGNED
2001-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-29363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-04-24225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation




Licences & Regulatory approval
We could not find any licences issued to SHIPSERV 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 SHIPSERV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH 2010-02-04 Outstanding DANSKE BANK A/S
DEBENTURE 2004-08-17 Outstanding DANSKE BANK A/S
DEBENTURE 2003-02-28 Satisfied THOMAS MILLER HOLDINGS LTD
RENT DEPOSIT DEED 2000-05-26 Satisfied JOHN BERESFORD WATTON, STEPHEN MICHAEL SOLOMONS, NIGEL ROBERT WIGIN AND IAIN DUNCAN MUNRO
Filed Financial Reports
Annual Accounts
2019-12-31

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 SHIPSERV LIMITED

Intangible Assets
Patents
We have not found any records of SHIPSERV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIPSERV LIMITED
Trademarks
We have not found any records of SHIPSERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIPSERV 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 (52220 - Service activities incidental to water transportation) as SHIPSERV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHIPSERV 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.
Import/Export of Goods
Goods imported/exported by SHIPSERV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-06-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIPSERV 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 SHIPSERV 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.