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

STRATEGI GROUP LIMITED

27/28 Eastcastle Street, London, W1W 8DH,
Company Registration Number
04136586
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Strategi Group Ltd
STRATEGI GROUP LIMITED was founded on 2001-01-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Strategi Group 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
STRATEGI GROUP LIMITED
 
Legal Registered Office
27/28 Eastcastle Street
London
W1W 8DH
Other companies in RG21
 
Filing Information
Company Number 04136586
Company ID Number 04136586
Date formed 2001-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 31/12/2023
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-20 05:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATEGI GROUP 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 STRATEGI GROUP LIMITED

Current Directors
Officer Role Date Appointed
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2008-11-30
ALAN GRAEME MAUDE
Director 2017-07-29
IAN WEIDEMAN
Director 2017-07-29
ROB ZANDBERGEN
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HITOSHI MOTOHARA
Director 2011-12-30 2017-12-31
ALAN GRAEME MAUDE
Director 2008-01-14 2011-12-30
SHARON MARIE MULLEN
Director 2001-01-05 2011-03-28
JOANNE SELLWOOD
Director 2001-02-05 2011-03-28
PAUL EDMOND MARSH
Director 2008-01-14 2010-07-30
PETER KIRKWOOD
Director 2008-01-14 2009-03-26
PETER KIRKWOOD
Company Secretary 2008-01-14 2008-11-30
JOANNE SELLWOOD
Company Secretary 2001-01-05 2008-01-14
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-01-05 2001-01-05
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-01-05 2001-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GRAEME MAUDE ADVANTAGE GROUP LIMITED Director 2017-07-29 CURRENT 2000-12-14 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE PROFESSIONAL UK LIMITED Director 2017-07-29 CURRENT 1995-11-01 Active - Proposal to Strike off
ALAN GRAEME MAUDE RGF STAFFING UK LIMITED Director 2017-07-29 CURRENT 1997-03-21 Active
ALAN GRAEME MAUDE ARI LIMITED Director 2017-07-29 CURRENT 1999-04-19 Active - Proposal to Strike off
ALAN GRAEME MAUDE ATLAN RESOURCE SOLUTIONS LTD Director 2017-07-29 CURRENT 2001-03-23 Active - Proposal to Strike off
ALAN GRAEME MAUDE TAC TPS LIMITED Director 2017-07-29 CURRENT 1974-03-05 Active - Proposal to Strike off
ALAN GRAEME MAUDE TECHNOLOGY PROJECT SERVICES LIMITED Director 2017-07-29 CURRENT 1984-04-11 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE PROFESSIONAL SERVICES UK LIMITED Director 2017-07-29 CURRENT 1997-07-30 Active - Proposal to Strike off
ALAN GRAEME MAUDE ADVANTAGE XPO LIMITED Director 2017-07-29 CURRENT 2006-08-15 Active
IAN WEIDEMAN ARI LIMITED Director 2017-07-29 CURRENT 1999-04-19 Active - Proposal to Strike off
IAN WEIDEMAN ATLAN RESOURCE SOLUTIONS LTD Director 2017-07-29 CURRENT 2001-03-23 Active - Proposal to Strike off
IAN WEIDEMAN TAC TPS LIMITED Director 2017-07-29 CURRENT 1974-03-05 Active - Proposal to Strike off
IAN WEIDEMAN TECHNOLOGY PROJECT SERVICES LIMITED Director 2017-07-29 CURRENT 1984-04-11 Active - Proposal to Strike off
IAN WEIDEMAN ADVANTAGE PROFESSIONAL SERVICES UK LIMITED Director 2017-07-29 CURRENT 1997-07-30 Active - Proposal to Strike off
IAN WEIDEMAN RGF STAFFING UK LIMITED Director 2013-07-01 CURRENT 1997-03-21 Active
IAN WEIDEMAN ADVANTAGE XPO LIMITED Director 2013-07-01 CURRENT 2006-08-15 Active
ROB ZANDBERGEN ADVANTAGE GROUP LIMITED Director 2018-01-01 CURRENT 2000-12-14 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE PROFESSIONAL UK LIMITED Director 2018-01-01 CURRENT 1995-11-01 Active - Proposal to Strike off
ROB ZANDBERGEN RGF STAFFING UK LIMITED Director 2018-01-01 CURRENT 1997-03-21 Active
ROB ZANDBERGEN ARI LIMITED Director 2018-01-01 CURRENT 1999-04-19 Active - Proposal to Strike off
ROB ZANDBERGEN ATLAN RESOURCE SOLUTIONS LTD Director 2018-01-01 CURRENT 2001-03-23 Active - Proposal to Strike off
ROB ZANDBERGEN TAC TPS LIMITED Director 2018-01-01 CURRENT 1974-03-05 Active - Proposal to Strike off
ROB ZANDBERGEN TECHNOLOGY PROJECT SERVICES LIMITED Director 2018-01-01 CURRENT 1984-04-11 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE PROFESSIONAL SERVICES UK LIMITED Director 2018-01-01 CURRENT 1997-07-30 Active - Proposal to Strike off
ROB ZANDBERGEN ADVANTAGE XPO LIMITED Director 2018-01-01 CURRENT 2006-08-15 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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2023-12-29Application to strike the company off the register
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-24APPOINTMENT TERMINATED, DIRECTOR HISHAMUDDIN PARKAR
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-11-30AP01DIRECTOR APPOINTED MR HISHAMUDDIN PARKAR
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JONAS JANSSENS
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ROB ZANDBERGEN
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROB ZANDBERGEN
2022-01-11CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-05-28CH01Director's details changed for Mr Jonas Janssens on 2020-03-01
2020-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-23AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE FISHER
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAEME MAUDE
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-28AP01DIRECTOR APPOINTED MR JONAS JANSSENS
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN WEIDEMAN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 80 Cannon Street London EC4N 6HL United Kingdom
2018-07-05PSC05Change of details for Advantage Professional Uk Limited as a person with significant control on 2018-06-26
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-16AP01DIRECTOR APPOINTED MR ROB ZANDBERGEN
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HITOSHI MOTOHARA
2017-08-15AP01DIRECTOR APPOINTED ALAN GRAEME MAUDE
2017-08-15AP01DIRECTOR APPOINTED IAN WEIDEMAN
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Matrix House Basing View Basingstoke Hampshire RG21 4FF
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0105/01/16 ANNUAL RETURN FULL LIST
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2015-01-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2015-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0105/01/15 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0105/01/14 ANNUAL RETURN FULL LIST
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 10 PICCADILLY 3RD FLOOR LONDON W1J 0DD UNITED KINGDOM
2013-11-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-11-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-11-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-08AR0105/01/13 FULL LIST
2012-07-10AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-01-17AP01DIRECTOR APPOINTED HITOSHI MOTOHARA
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAUDE
2012-01-06AR0105/01/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MULLEN
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SELLWOOD
2011-01-28AR0105/01/11 FULL LIST
2010-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH
2010-02-24AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2010-01-22AR0105/01/10 FULL LIST
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-22363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE SELLWOOD / 05/01/2009
2009-04-21288cSECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 01/01/2009
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 10 PICCADILLY LONDON W1J 0DD
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PETER KIRKWOOD
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 10 PICCADILLY LONDON W1J 0DD
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY PETER KIRKWOOD
2008-12-31288aSECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03AUDAUDITOR'S RESIGNATION
2008-09-03225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-02225PREVEXT FROM 31/08/2007 TO 31/12/2007
2008-05-20363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM CHARLOTTE HOUSE 14 WINDMILL STREET LONDON W1T 2DY
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-15363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-03-03363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-01-23363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2001-12-27225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01
2001-11-02288aNEW DIRECTOR APPOINTED
2001-02-15288bSECRETARY RESIGNED
2001-02-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STRATEGI GROUP 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 STRATEGI GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-07-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
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 STRATEGI GROUP LIMITED

Intangible Assets
Patents
We have not found any records of STRATEGI GROUP LIMITED registering or being granted any patents
Domain Names

STRATEGI GROUP LIMITED owns 4 domain names.

strategigroup.co.uk   strategiresourcing.co.uk   strategi-group.co.uk   strategi-resourcing.co.uk  

Trademarks
We have not found any records of STRATEGI GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATEGI GROUP 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 (70229 - Management consultancy activities other than financial management) as STRATEGI GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STRATEGI GROUP 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 STRATEGI GROUP 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 STRATEGI GROUP 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.