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

RMR PHARMACEUTICALS LIMITED

CAPITAL HOUSE, 85 KING WILLIAM STREET, 85 KING WILLIAM STREET, LONDON, EC4N 7BL,
Company Registration Number
04513570
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rmr Pharmaceuticals Ltd
RMR PHARMACEUTICALS LIMITED was founded on 2002-08-16 and has its registered office in 85 King William Street. The organisation's status is listed as "Active - Proposal to Strike off". Rmr Pharmaceuticals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RMR PHARMACEUTICALS LIMITED
 
Legal Registered Office
CAPITAL HOUSE
85 KING WILLIAM STREET
85 KING WILLIAM STREET
LONDON
EC4N 7BL
Other companies in DE14
 
Previous Names
CALENTON LTD28/11/2002
Filing Information
Company Number 04513570
Company ID Number 04513570
Date formed 2002-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-08-10
Return next due 2018-08-24
Type of accounts DORMANT
Last Datalog update: 2017-12-13 10:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMR PHARMACEUTICALS 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 RMR PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD WILLIAMS
Company Secretary 2016-12-31
ADEEL AHMAD
Director 2016-01-08
GRAEME NEVILLE DUNCAN
Director 2016-12-31
VIKRAM LAXMAN KAMATH
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SULLY
Company Secretary 2014-10-01 2016-12-31
JOHN BEIGHTON
Director 2014-10-01 2016-12-31
ANTONIE PIETER VAN TIGGELEN
Director 2014-10-01 2016-01-08
RICHARD PAUL GRETHE
Company Secretary 2005-03-01 2014-10-01
ROLAND ALEXANDER BROWN
Director 2002-10-28 2014-10-01
MARK CRESSWELL
Director 2002-10-28 2014-10-01
RICHARD PAUL GRETHE
Director 2005-03-01 2014-10-01
BRONSON RAYMOND MAGINLEY
Director 2002-10-28 2014-10-01
BRONSON RAYMOND MAGINLEY
Company Secretary 2003-10-01 2005-03-01
ANDREW DERRICK LEAVER
Director 2002-10-28 2004-08-01
LINDA LEAVER
Company Secretary 2002-10-28 2003-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-16 2002-09-04
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-16 2002-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEEL AHMAD AMDIPHARM MERCURY UK LIMITED Director 2016-01-08 CURRENT 2012-08-06 Active - Proposal to Strike off
ADEEL AHMAD PRIMEGEN LIMITED Director 2016-01-08 CURRENT 2014-07-14 Active - Proposal to Strike off
ADEEL AHMAD MERCURY PHARMACEUTICALS LIMITED Director 2016-01-08 CURRENT 1991-06-12 Active
ADEEL AHMAD ADVANZ PHARMA GENERICS (UK) LIMITED Director 2016-01-08 CURRENT 1992-10-30 Active
ADEEL AHMAD FOCUS PHARMACEUTICALS LIMITED Director 2016-01-08 CURRENT 2002-08-30 Active
ADEEL AHMAD AMDIPHARM UK LIMITED Director 2016-01-08 CURRENT 2002-12-02 Active
ADEEL AHMAD ADVANZ PHARMA SERVICES (UK) LIMITED Director 2016-01-08 CURRENT 2003-02-26 Active
ADEEL AHMAD AMDIPHARM MARKETING LIMITED Director 2016-01-08 CURRENT 2007-01-23 Active - Proposal to Strike off
ADEEL AHMAD FOCUS PHARMA HOLDINGS LIMITED Director 2016-01-08 CURRENT 2007-07-18 Active - Proposal to Strike off
ADEEL AHMAD ADVANZ PHARMA FINANCE UK LIMITED Director 2016-01-08 CURRENT 2009-04-21 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY HOLDCO UK LIMITED Director 2016-01-08 CURRENT 2012-08-23 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY MIDCO UK LIMITED Director 2016-01-08 CURRENT 2012-08-13 Active
ADEEL AHMAD MERCURY PHARMA GROUP LIMITED Director 2015-10-21 CURRENT 1988-12-23 Active
ADEEL AHMAD CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY UK LIMITED Director 2016-12-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH FOCUS PHARMACEUTICALS LIMITED Director 2016-12-31 CURRENT 2002-08-30 Active
VIKRAM LAXMAN KAMATH FOCUS PHARMA HOLDINGS LIMITED Director 2016-12-31 CURRENT 2007-07-18 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH ADVANZ PHARMA FINANCE UK LIMITED Director 2016-12-31 CURRENT 2009-04-21 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY HOLDCO UK LIMITED Director 2016-12-31 CURRENT 2012-08-23 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY MIDCO UK LIMITED Director 2016-12-31 CURRENT 2012-08-13 Active
VIKRAM LAXMAN KAMATH CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED Director 2016-01-08 CURRENT 2015-10-13 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM UK LIMITED Director 2013-03-01 CURRENT 2002-12-02 Active
VIKRAM LAXMAN KAMATH AMDIPHARM MARKETING LIMITED Director 2013-03-01 CURRENT 2007-01-23 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH MERCURY PHARMA GROUP LIMITED Director 2012-10-23 CURRENT 1988-12-23 Active
VIKRAM LAXMAN KAMATH MERCURY PHARMACEUTICALS LIMITED Director 2012-10-23 CURRENT 1991-06-12 Active
VIKRAM LAXMAN KAMATH ADVANZ PHARMA GENERICS (UK) LIMITED Director 2012-10-23 CURRENT 1992-10-30 Active
VIKRAM LAXMAN KAMATH ADVANZ PHARMA SERVICES (UK) LIMITED Director 2012-10-23 CURRENT 2003-02-26 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-27DS01Application to strike the company off the register
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-24DS02Withdrawal of the company strike off application
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-30DS01Application to strike the company off the register
2017-01-06AP03Appointment of Mr David Richard Williams as company secretary on 2016-12-31
2017-01-05AP01DIRECTOR APPOINTED MR VIKRAM LAXMAN KAMATH
2017-01-05AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEIGHTON
2017-01-05TM02Termination of appointment of Robert Sully on 2016-12-31
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE PIETER VAN TIGGELEN
2016-02-01AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2015-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM Unit 5 Faraday Court First Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WX
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIE PIETER VAN TIGGELEN / 01/10/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEIGHTON / 01/10/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIE PIETER VAN TIGGELEN / 01/10/2014
2015-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT SULLY on 2014-10-01
2014-11-17AP01DIRECTOR APPOINTED MR JOHN BEIGHTON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRONSON MAGINLEY
2014-11-17AP03SECRETARY APPOINTED MR ROBERT SULLY
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRETHE
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRESSWELL
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GRETHE
2014-11-17AP01DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN
2014-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-29AR0116/08/14 FULL LIST
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19AR0116/08/13 FULL LIST
2012-08-31AR0116/08/12 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-13AR0116/08/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-07AR0116/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRONSON RAYMOND ELLSWORTH MAGINLEY / 16/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL GRETHE / 16/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRESSWELL / 16/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND ALEXANDER BROWN / 16/08/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PAUL GRETHE / 16/08/2010
2009-08-20363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-09-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-06363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-05363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-23288cDIRECTOR'S PARTICULARS CHANGED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: UNIT 5 FARADAY COURT FIRST AVENUE CENTRUM 100 BURTON UPON TRENT STAFFORDSHIRE NW11 6LY
2005-08-23353LOCATION OF REGISTER OF MEMBERS
2005-06-23225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/12/04
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ
2005-03-23288bSECRETARY RESIGNED
2005-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-01288bSECRETARY RESIGNED
2003-12-01288aNEW SECRETARY APPOINTED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: FULLBROOK HOUSE CAPTAINS LANE, BARTON UNDER NEEDWOOD, STAFFORDSHIRE DE13 8EZ
2003-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/03
2003-11-05363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2002-12-09225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW SECRETARY APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-28CERTNMCOMPANY NAME CHANGED CALENTON LTD CERTIFICATE ISSUED ON 28/11/02
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-09-04288bSECRETARY RESIGNED
2002-09-04288bDIRECTOR RESIGNED
2002-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RMR PHARMACEUTICALS 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 RMR PHARMACEUTICALS 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
DEBENTURE 2007-10-26 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 RMR PHARMACEUTICALS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RMR PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMR PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of RMR PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMR PHARMACEUTICALS 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 (74990 - Non-trading company) as RMR PHARMACEUTICALS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RMR PHARMACEUTICALS 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 RMR PHARMACEUTICALS 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 RMR PHARMACEUTICALS 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.