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

BECKMONT LTD

23A LAMPARD GROVE, LONDON, N16 6XA,
Company Registration Number
04123704
Private Limited Company
Active

Company Overview

About Beckmont Ltd
BECKMONT LTD was founded on 2000-12-12 and has its registered office in London. The organisation's status is listed as "Active". Beckmont Ltd is a Private Limited Company registered in 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
BECKMONT LTD
 
Legal Registered Office
23A LAMPARD GROVE
LONDON
N16 6XA
Other companies in N16
 
Filing Information
Company Number 04123704
Company ID Number 04123704
Date formed 2000-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKMONT 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 BECKMONT LTD
The following companies were found which have the same name as BECKMONT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BECKMONT ESTATES LTD FLAT 23 LAMPARD GROVE LONDON N16 6XA Active Company formed on the 2014-05-01
BECKMONT HOLDINGS INC. (Merged) 5202 - 2 AVENUE EDSON ALBERTA T7E 1X5 Amalgamated Company formed on the 2008-12-02
BECKMONT HOLDINGS INC. #404, 10511 - 42 AVENUE NW EDMONTON ALBERTA T6J 7G8 Active Company formed on the 2012-12-01
BECKMONT INCORPORATED California Unknown
Beckmont Inc Maryland Unknown
BECKMONT PTY. LTD. Melbourne VIC 3000 Active Company formed on the 1992-06-30
BECKMONT, LLC 2121 AMARGO WAY NAPLES FL 34111 Inactive Company formed on the 2010-02-22

Company Officers of BECKMONT LTD

Current Directors
Officer Role Date Appointed
MARC ADLER
Director 2000-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
HERVE KOHANE
Company Secretary 2002-06-05 2012-08-01
YISROEL KOHN
Company Secretary 2000-12-14 2002-06-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-12-12 2000-12-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-12-12 2000-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ADLER COASTWELL MANAGEMENT LTD Director 2014-05-06 CURRENT 2014-05-06 Active
MARC ADLER BECKMONT ESTATES LTD Director 2014-05-01 CURRENT 2014-05-01 Active
MARC ADLER CASTLEWOOD & LEABOURNE LIMITED Director 2011-05-17 CURRENT 2008-01-14 Active
MARC ADLER ABBEY ROAD RESIDENTS ASSOCIATION LIMITED Director 2008-09-03 CURRENT 2004-07-20 Active
MARC ADLER BEXTON LTD Director 2007-12-31 CURRENT 2000-12-12 Active
MARC ADLER COASTWELL ESTATES LTD Director 2005-01-01 CURRENT 2004-11-11 Active
MARC ADLER TENMARK LTD Director 2003-09-07 CURRENT 2003-08-29 Active
MARC ADLER PARKSET LTD Director 2002-07-15 CURRENT 2002-05-31 Active
MARC ADLER CORNBROOK ESTATES LTD Director 2000-11-20 CURRENT 2000-11-20 Active
MARC ADLER BROWNPARK LTD Director 2000-09-21 CURRENT 2000-09-19 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 041237040027
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041237040021
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 041237040026
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040026
2022-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041237040024
2022-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040025
2022-06-20REGISTRATION OF A CHARGE / CHARGE CODE 041237040024
2022-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040024
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 041237040023
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040023
2022-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041237040019
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040022
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-12-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040021
2019-01-22AA01Previous accounting period extended from 25/12/18 TO 31/12/18
2018-12-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040020
2017-12-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-09-15AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0112/07/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0112/07/14 ANNUAL RETURN FULL LIST
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041237040019
2013-09-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0112/07/13 ANNUAL RETURN FULL LIST
2013-02-01MG01Duplicate mortgage certificatecharge no:18
2013-01-03MG01Particulars of a mortgage or charge / charge no: 18
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0112/07/12 FULL LIST
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY HERVE KOHANE
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY HERVE KOHANE
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 5 NORTH END ROAD LONDON NW11 7RJ
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-28AR0112/07/11 FULL LIST
2010-12-30AR0112/12/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-26AR0112/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-03-04363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-20363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-01-13363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-30363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-04-01363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-27363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 45 DARENTH ROAD LONDON N16 6ES
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11288aNEW SECRETARY APPOINTED
2002-06-11288bSECRETARY RESIGNED
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20288aNEW SECRETARY APPOINTED
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 BECKMONT LTD 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 BECKMONT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2013-10-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2013-01-03 Satisfied LLOYDS TSB BANK PLC (THE BANK)
MORTGAGE 2012-07-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-06-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-06-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-06-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-06-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2012-06-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2012-04-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-01-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-07-22 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2002-07-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-12-06 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-07-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-07-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-03-26 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-03-26 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2012-12-31 £ 2,480,646
Creditors Due Within One Year 2011-12-31 £ 1,152,666

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BECKMONT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 32,331
Cash Bank In Hand 2011-12-31 £ 16,904
Current Assets 2012-12-31 £ 250,083
Current Assets 2011-12-31 £ 116,104
Debtors 2012-12-31 £ 217,752
Debtors 2011-12-31 £ 99,200
Fixed Assets 2012-12-31 £ 2,286,171
Fixed Assets 2011-12-31 £ 1,097,339
Shareholder Funds 2012-12-31 £ 55,608
Shareholder Funds 2011-12-31 £ 60,777
Tangible Fixed Assets 2012-12-31 £ 8,556
Tangible Fixed Assets 2011-12-31 £ 7,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BECKMONT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BECKMONT LTD
Trademarks
We have not found any records of BECKMONT LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MERON INVESTMENTS LIMITED 2014-07-01 Outstanding

We have found 1 mortgage charges which are owed to BECKMONT LTD

Income
Government Income
We have not found government income sources for BECKMONT LTD. 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 BECKMONT LTD 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 BECKMONT LTD 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 BECKMONT LTD 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 BECKMONT LTD 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.