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

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

2 FITZROY PLACE, 8 MORTIMER STREET, LONDON, W1T 3JJ,
Company Registration Number
04517621
Private Limited Company
Active

Company Overview

About Delancey Real Estate Asset Management Ltd
DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED was founded on 2002-08-22 and has its registered office in London. The organisation's status is listed as "Active". Delancey Real Estate Asset Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
2 FITZROY PLACE
8 MORTIMER STREET
LONDON
W1T 3JJ
Other companies in W1J
 
Filing Information
Company Number 04517621
Company ID Number 04517621
Date formed 2002-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB845059417  
Last Datalog update: 2025-01-05 12:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELANCEY REAL ESTATE ASSET MANAGEMENT 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 DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED 2 FITZROY PLACE 8 MORTIMER STREET LONDON W1T 3JJ Active Company formed on the 2003-06-23

Company Officers of DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DELANCEY LIMITED
Company Secretary 2006-12-22
PAUL JONATHAN GOSWELL
Director 2002-08-22
TIMOTHY HADEN SCOTT
Director 2003-06-05
JAMES WILLIAM JEREMY RITBLAT
Director 2002-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARRY WAGMAN
Director 2003-06-05 2018-03-31
GARY STANLEY JONES
Company Secretary 2004-08-24 2006-12-22
PORTMAN ADMINISTRATION 1 LIMITED
Company Secretary 2003-09-23 2004-08-24
ANDREW GRAHAM MOSS
Company Secretary 2002-09-09 2003-09-23
GRAHAM ANTHONY JOHNATHAN EMMETT
Director 2003-06-05 2003-07-28
GOLDEN SECRETARIES LIMITED
Company Secretary 2002-08-22 2002-09-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-08-22 2002-08-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-08-22 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELANCEY LIMITED DELANCEY PROPERTIES LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Active
DELANCEY LIMITED FREEHOLD PORTFOLIOS ESTATES LIMITED Company Secretary 2008-09-09 CURRENT 2008-06-12 Active - Proposal to Strike off
DELANCEY LIMITED TRIBECA UK LIMITED Company Secretary 2008-07-09 CURRENT 2008-05-28 Active
DELANCEY LIMITED DELANCEY ESTATES LIMITED Company Secretary 2008-06-09 CURRENT 2008-05-19 Active
DELANCEY LIMITED SPECIALITY SHOPS LIMITED Company Secretary 2008-06-09 CURRENT 2008-05-19 Active - Proposal to Strike off
DELANCEY LIMITED FIVE OAKS DEVELOPMENTS LIMITED Company Secretary 2008-06-09 CURRENT 2008-05-19 Active
DELANCEY LIMITED FIVE OAKS PROPERTIES LIMITED Company Secretary 2008-06-05 CURRENT 2008-05-19 Active
DELANCEY LIMITED NEWINCCO 1999 LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-13 Active - Proposal to Strike off
DELANCEY LIMITED SPECIALITY SHOPS DEVELOPMENTS LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-28 Active - Proposal to Strike off
DELANCEY LIMITED CRESCENT BUILDERS AND ESTATES LIMITED Company Secretary 2008-05-30 CURRENT 2008-05-28 Active
DELANCEY LIMITED DV3 LIMITED Company Secretary 2008-05-28 CURRENT 2008-05-19 Active
DELANCEY LIMITED DV5 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-23 Active
DELANCEY LIMITED DV4 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY DEVELOPMENTS LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED FREEHOLD PORTFOLIOS MANAGEMENT LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED FIVE OAKS CITY LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active
DELANCEY LIMITED DREDS HOLDINGS LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED DV6 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED METRO SHOPPING LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY ESTATE AGENTS LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY ASSOCIATES LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED METRO SHOPPING MANAGEMENT LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED METRO SHOPPING PLAZA LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED CORTX LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active
DELANCEY LIMITED NEWINCCO 9999 LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active - Proposal to Strike off
DELANCEY LIMITED DELANCEY RETAIL LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active - Proposal to Strike off
DELANCEY LIMITED DV7 LIMITED Company Secretary 2006-12-22 CURRENT 2003-06-25 Active - Proposal to Strike off
DELANCEY LIMITED METRO SHOPPING ESTATES LIMITED Company Secretary 2006-12-22 CURRENT 2004-08-26 Active - Proposal to Strike off
DELANCEY LIMITED DREDS GROUP LIMITED Company Secretary 2006-12-22 CURRENT 2004-10-07 Active
DELANCEY LIMITED DELANCEY REAL ESTATE MANAGEMENT LIMITED Company Secretary 2006-12-22 CURRENT 2005-11-20 Active
PAUL JONATHAN GOSWELL TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
PAUL JONATHAN GOSWELL DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
PAUL JONATHAN GOSWELL CORTX HOLDINGS LIMITED Director 2017-11-10 CURRENT 2017-01-26 Active
PAUL JONATHAN GOSWELL NW1 CAPITAL MANAGEMENT LIMITED Director 2017-10-19 CURRENT 2016-07-20 Active
PAUL JONATHAN GOSWELL NEWINCCO 1404 LIMITED Director 2017-10-19 CURRENT 2016-05-12 Active
PAUL JONATHAN GOSWELL SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
PAUL JONATHAN GOSWELL HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
PAUL JONATHAN GOSWELL MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
PAUL JONATHAN GOSWELL MINERVA (ST GEORGES HOUSE) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-02-02
PAUL JONATHAN GOSWELL INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
PAUL JONATHAN GOSWELL JIMTRACK LIMITED Director 2014-12-31 CURRENT 1997-02-07 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (CITY) LIMITED Director 2014-12-31 CURRENT 1997-04-08 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON) LIMITED Director 2014-12-31 CURRENT 2005-09-05 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA (LANCASTER GATE) LIMITED Director 2014-12-31 CURRENT 2005-05-18 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA (VENTURES) LIMITED Director 2014-12-31 CURRENT 2006-06-05 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL MINERVA PROPERTIES LIMITED Director 2014-12-31 CURRENT 2012-08-23 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLBORN LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-02-21
PAUL JONATHAN GOSWELL OMD HOLDINGS LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL OMD PROPERTY (HOLBORN) LIMITED Director 2014-12-31 CURRENT 2000-06-20 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL MINERVA INVESTMENT HOLDINGS LIMITED Director 2014-12-31 CURRENT 2014-01-09 Dissolved 2017-03-07
PAUL JONATHAN GOSWELL CROYDON PLAZA LIMITED Director 2014-12-31 CURRENT 1988-06-02 Active
PAUL JONATHAN GOSWELL FUTURESTATE LIMITED Director 2014-12-31 CURRENT 1994-11-14 Liquidation
PAUL JONATHAN GOSWELL JACK CADE LIMITED Director 2014-12-31 CURRENT 2005-12-02 Liquidation
PAUL JONATHAN GOSWELL CROYDON RETAIL LIMITED Director 2014-12-31 CURRENT 2009-04-29 Liquidation
PAUL JONATHAN GOSWELL MINERVA (CROYDON) LIMITED Director 2014-12-31 CURRENT 2000-01-13 Active
PAUL JONATHAN GOSWELL KENMIN (HP) LIMITED Director 2014-12-31 CURRENT 2009-06-10 Active
PAUL JONATHAN GOSWELL MINERVA DOWGATE LIMITED Director 2014-12-31 CURRENT 2009-06-10 Liquidation
PAUL JONATHAN GOSWELL MINERVA (KENSINGTON DEVELOPMENTS) LIMITED Director 2014-12-31 CURRENT 2014-10-30 Active
PAUL JONATHAN GOSWELL MINERVA CORPORATION LIMITED Director 2014-12-31 CURRENT 1987-10-12 Active
PAUL JONATHAN GOSWELL LARCHFIELD INVESTMENTS LIMITED Director 2014-12-31 CURRENT 1988-10-31 Liquidation
PAUL JONATHAN GOSWELL MINERVA PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1996-02-15 Liquidation
PAUL JONATHAN GOSWELL MINERVA (FINANCE) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA (STORES) LIMITED Director 2014-12-31 CURRENT 2003-12-15 Active
PAUL JONATHAN GOSWELL MINERVA LIMITED Director 2011-08-19 CURRENT 1991-09-27 Active
PAUL JONATHAN GOSWELL JUPITER PROPERTIES 2011 UK LIMITED Director 2011-05-19 CURRENT 2011-01-07 Active
PAUL JONATHAN GOSWELL PENNINSULA PROJECTS LIMITED Director 2010-06-18 CURRENT 2008-05-13 Active
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 1 LIMITED Director 2007-02-08 CURRENT 2004-02-03 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DV3 ADMINISTRATION UK 2 LIMITED Director 2007-02-08 CURRENT 2004-03-11 Dissolved 2017-04-25
PAUL JONATHAN GOSWELL DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
TIMOTHY HADEN SCOTT DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
TIMOTHY HADEN SCOTT DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25
TIMOTHY HADEN SCOTT METRO SHOPPING FUND MANAGEMENT LIMITED Director 2004-10-25 CURRENT 2004-03-31 Active - Proposal to Strike off
TIMOTHY HADEN SCOTT METRO NOMINEES (ISLINGTON NO.1) LIMITED Director 2004-06-08 CURRENT 1999-01-28 Liquidation
TIMOTHY HADEN SCOTT METRO NOMINEES (ISLINGTON NO.2) LIMITED Director 2004-06-08 CURRENT 2001-01-11 Liquidation
TIMOTHY HADEN SCOTT METRO NOMINEES (CLAPHAM) LIMITED Director 2004-06-08 CURRENT 2001-01-11 Liquidation
TIMOTHY HADEN SCOTT DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
JAMES WILLIAM JEREMY RITBLAT EAST VILLAGE E20 LIMITED Director 2018-08-09 CURRENT 2013-05-16 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV1 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N01 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N07 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV1 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N10 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N03 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N15 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV2 INVESTMENT UK LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV N04 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N26 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N02 LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 4 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 3 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 2 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV2 HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT GET LIVING LONDON EV HOLDCO LIMITED Director 2018-08-09 CURRENT 2013-07-17 Active
JAMES WILLIAM JEREMY RITBLAT EV N06/N08 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N08 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT EV N05 HOLDCO 1 LIMITED Director 2018-08-09 CURRENT 2015-03-23 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 CO-INVESTMENTS LTD Director 2018-05-08 CURRENT 2018-05-08 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY NW1 GROUP LTD Director 2018-05-04 CURRENT 2018-05-04 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL GROUP LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1076 LIMITED Director 2018-03-29 CURRENT 2011-01-24 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1312 LIMITED Director 2018-03-29 CURRENT 2014-07-03 Active
JAMES WILLIAM JEREMY RITBLAT TOTTON INVESTMENTS LIMITED Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1416 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSET MANAGEMENT LIMITED Director 2017-11-20 CURRENT 2013-04-22 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 CO-INVEST SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT DREAM NW1 GP SPV LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
JAMES WILLIAM JEREMY RITBLAT SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED Director 2017-10-19 CURRENT 1884-04-02 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX HOLDINGS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT CORTX 2 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
JAMES WILLIAM JEREMY RITBLAT BATTBRIDGE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JAMES WILLIAM JEREMY RITBLAT HERE EAST MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JAMES WILLIAM JEREMY RITBLAT NW1 CAPITAL MANAGEMENT LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS NO 2 LIMITED Director 2016-06-06 CURRENT 2016-05-17 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME LIMITED Director 2016-06-06 CURRENT 1991-03-14 Active
JAMES WILLIAM JEREMY RITBLAT CREDITINCOME INVESTMENTS LIMITED Director 2016-06-06 CURRENT 2008-09-15 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1404 LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JAMES WILLIAM JEREMY RITBLAT ROEL HILL FARM LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
JAMES WILLIAM JEREMY RITBLAT DV4 ADMINISTRATION 1 UK LIMITED Director 2016-03-09 CURRENT 2014-10-30 Active
JAMES WILLIAM JEREMY RITBLAT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
JAMES WILLIAM JEREMY RITBLAT CROSSFIZZ LIMITED Director 2015-06-26 CURRENT 2015-01-05 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT INNOVATION CITY (LONDON) LIMITED Director 2015-03-25 CURRENT 2011-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES (MANCHESTER) LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT MAPQUEST LIMITED Director 2014-02-13 CURRENT 2010-08-18 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY PROPERTIES LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS ESTATES LIMITED Director 2008-09-09 CURRENT 2008-06-12 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT TRIBECA UK LIMITED Director 2008-07-09 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATES LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS DEVELOPMENTS LIMITED Director 2008-06-09 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS PROPERTIES LIMITED Director 2008-06-05 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 1999 LIMITED Director 2008-05-30 CURRENT 2008-05-13 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT SPECIALITY SHOPS DEVELOPMENTS LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CRESCENT BUILDERS AND ESTATES LIMITED Director 2008-05-30 CURRENT 2008-05-28 Active
JAMES WILLIAM JEREMY RITBLAT DV3 LIMITED Director 2008-05-28 CURRENT 2008-05-19 Active
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 1 LIMITED Director 2006-04-06 CURRENT 2004-02-03 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DV3 ADMINISTRATION UK 2 LIMITED Director 2006-04-06 CURRENT 2004-03-11 Dissolved 2017-04-25
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE MANAGEMENT LIMITED Director 2005-11-20 CURRENT 2005-11-20 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE PARTNERS LIMITED Director 2005-05-17 CURRENT 2004-12-01 Active
JAMES WILLIAM JEREMY RITBLAT FIVE OAKS CITY LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT NEWINCCO 9999 LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY RETAIL LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS GROUP LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
JAMES WILLIAM JEREMY RITBLAT DELANCEY DEVELOPMENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT FREEHOLD PORTFOLIOS MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DREDS HOLDINGS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ESTATE AGENTS LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY ASSOCIATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING MANAGEMENT LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING PLAZA LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT CORTX LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING ESTATES LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT METRO SHOPPING FUND MANAGEMENT LIMITED Director 2004-05-25 CURRENT 2004-03-31 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV5 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV4 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV6 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DV7 LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active - Proposal to Strike off
JAMES WILLIAM JEREMY RITBLAT DELANCEY REAL ESTATE ASSET MANAGEMENT GROUP LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
JAMES WILLIAM JEREMY RITBLAT ARROWDRIVE LIMITED Director 2002-05-21 CURRENT 2000-11-17 Liquidation
JAMES WILLIAM JEREMY RITBLAT L.E.F. LIMITED Director 2000-03-01 CURRENT 1995-11-20 Liquidation
JAMES WILLIAM JEREMY RITBLAT LINEOBTAIN LIMITED Director 1996-08-20 CURRENT 1991-03-12 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
2024-12-13FULL ACCOUNTS MADE UP TO 31/03/24
2024-07-3130/07/24 STATEMENT OF CAPITAL GBP 9
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM 6th Floor Lansdowne House Berkeley Square London W1J 6ER
2023-06-28Change of details for Cortx Holdings Limited as a person with significant control on 2023-06-23
2023-06-28SECRETARY'S DETAILS CHNAGED FOR DELANCEY LIMITED on 2023-06-23
2023-05-25AUDITOR'S RESIGNATION
2023-03-29CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 7
2023-03-2827/03/23 STATEMENT OF CAPITAL GBP 7
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-1414/11/22 STATEMENT OF CAPITAL GBP 7
2022-11-1414/11/22 STATEMENT OF CAPITAL GBP 7
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-14SH0114/11/22 STATEMENT OF CAPITAL GBP 7
2022-09-29CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HADEN SCOTT
2020-03-02AP01DIRECTOR APPOINTED MR STAFFORD MURRAY LANCASTER
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-31PSC05Change of details for Cortx 1 Limited as a person with significant control on 2019-05-08
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARRY WAGMAN
2018-02-15AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2017-12-05PSC07CESSATION OF JAMES WILLIAM JEREMY RITBLAT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05PSC02Notification of Cortx 1 Limited as a person with significant control on 2017-11-14
2017-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045176210001
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-11-08 GBP 6
2017-11-22RES13Resolutions passed:
  • Remove auth capital restrictions 08/11/2017
  • Capitalisation resolution Resolutions
2017-11-22RES1421092649 ORD @ £1 EACH 08/11/2017
2017-11-22RES09Resolution of authority to purchase a number of shares
2017-11-22SH03Purchase of own shares
2017-11-08SH20Statement by Directors
2017-11-08SH19Statement of capital on 2017-11-08 GBP 6.00
2017-11-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-08CAP-SSSolvency Statement dated 08/11/17
2017-11-08SH0108/11/17 STATEMENT OF CAPITAL GBP 21092655
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 7
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 7
2015-09-23AR0121/08/15 ANNUAL RETURN FULL LIST
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045176210001
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16CH01Director's details changed for Mr Paul Jonathan Goswell on 2010-12-03
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 7
2014-09-18AR0121/08/14 FULL LIST
2013-09-17AR0121/08/13 FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-10AR0121/08/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARRY WAGMAN / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM JEREMY RITBLAT / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HADEN SCOTT / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GOSWELL / 23/04/2012
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0121/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN GOSWELL / 03/12/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-27AR0121/08/10 FULL LIST
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DELANCEY LIMITED / 01/10/2009
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-28363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-22363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-25RES12VARYING SHARE RIGHTS AND NAMES
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-2588(2)RAD 08/06/07--------- £ SI 1@1=1 £ IC 1/2
2007-06-2588(2)RAD 08/06/07--------- £ SI 5@1=5 £ IC 2/7
2007-03-02288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-07-31288cSECRETARY'S PARTICULARS CHANGED
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13288cSECRETARY'S PARTICULARS CHANGED
2005-10-05363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 40 PORTMAN SQUARE LONDON W1H 0AA
2004-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-28363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-09-01288bSECRETARY RESIGNED
2004-09-01288aNEW SECRETARY APPOINTED
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 40 QUEEN ANNE STREET LONDON W1G 9EL
2003-10-17288bSECRETARY RESIGNED
2003-10-17288aNEW SECRETARY APPOINTED
2003-09-15363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-19288bDIRECTOR RESIGNED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-29225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-25288bSECRETARY RESIGNED
2002-09-06288aNEW SECRETARY APPOINTED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-04288bSECRETARY RESIGNED
2002-09-04288bDIRECTOR RESIGNED
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DELANCEY REAL ESTATE ASSET MANAGEMENT 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 DELANCEY REAL ESTATE ASSET MANAGEMENT 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
2014-12-22 Satisfied CAIN HOY FINANCE LIMITED (AND ALL ITS SUCCESSORS AND ASSIGNS)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names

DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED owns 2 domain names.

millenniumplaza.co.uk   specialityshops.co.uk  

Trademarks
We have not found any records of DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELANCEY REAL ESTATE ASSET MANAGEMENT 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 DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where DELANCEY REAL ESTATE ASSET MANAGEMENT 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 DELANCEY REAL ESTATE ASSET MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-05-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2015-05-0197020000Original engravings, prints and lithographs
2015-04-0197030000Original sculptures and statuary, in any material
2014-11-0197019000Collages and similar decorative plaques
2013-11-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-11-0197020000Original engravings, prints and lithographs

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 DELANCEY REAL ESTATE ASSET MANAGEMENT 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 DELANCEY REAL ESTATE ASSET MANAGEMENT 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.