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

HEALTH CLUB GROUP PLC

LONDON, SE1,
Company Registration Number
04663223
Public Limited Company
Dissolved

Dissolved 2015-06-26

Company Overview

About Health Club Group Plc
HEALTH CLUB GROUP PLC was founded on 2003-02-11 and had its registered office in London. The company was dissolved on the 2015-06-26 and is no longer trading or active.

Key Data
Company Name
HEALTH CLUB GROUP PLC
 
Legal Registered Office
LONDON
 
Previous Names
FORMCHARM PUBLIC LIMITED COMPANY28/04/2003
Filing Information
Company Number 04663223
Date formed 2003-02-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-06-26
Type of accounts FULL
Last Datalog update: 2015-09-22 08:22:05
Primary Source:Companies House
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 HEALTH CLUB GROUP PLC

Current Directors
Officer Role Date Appointed
M & N SECRETARIES LIMITED
Nominated Secretary 2007-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ADAM CHARLES FOX
Director 2006-01-09 2014-07-02
PAMELA ANN SCHOLES
Director 2007-09-28 2014-07-02
ANTHONY MARTIN ROBINSON
Director 2007-01-23 2007-11-29
JEAN-PHILIPPE BARADE
Director 2006-10-31 2007-09-28
ALEXANDRE FREDERICK AKIRA EMERY
Director 2003-07-22 2007-01-15
FRANCES BINGHAM
Company Secretary 2003-08-05 2006-10-31
MICHAEL CHARLES GARLAND
Director 2005-06-29 2006-10-31
GUY PATRICK WELDON
Director 2003-04-14 2006-10-31
KEVIN BRIAN CONNOLLY
Director 2004-03-09 2006-07-26
ALLAN BRIAN HENRY FISHER
Director 2003-05-21 2006-04-30
MICHAEL IAN BURKE
Director 2003-07-23 2006-02-17
MICHAEL ROBERT DAVY
Director 2005-01-25 2006-01-09
ALISTAIR WESTRAY CHARLES TROUP
Director 2003-05-21 2005-06-02
WILLIAM NICHOLAS JACKSON
Director 2003-07-22 2005-01-25
LEE DALE GINSBERG
Director 2003-05-21 2004-03-09
BARRY LAWSON
Company Secretary 2003-04-14 2003-08-05
MICHAEL NORMAN BLACK
Director 2003-04-14 2003-07-22
IAN SELLARS
Director 2003-05-21 2003-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-11 2003-04-14
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-11 2003-04-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-02-11 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & N SECRETARIES LIMITED THE HABEAS FILM COMPANY LIMITED Nominated Secretary 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
M & N SECRETARIES LIMITED PROMANET WEBSERVICES LTD Nominated Secretary 2011-01-11 CURRENT 2011-01-11 Dissolved 2015-08-25
M & N SECRETARIES LIMITED DO-TECH PLC Nominated Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2014-01-14
M & N SECRETARIES LIMITED ELVERBILL LIMITED Nominated Secretary 2010-02-18 CURRENT 1988-08-26 Dissolved 2015-01-27
M & N SECRETARIES LIMITED MAINSAIL (FRANCE) LIMITED Nominated Secretary 2010-01-19 CURRENT 2010-01-19 Active
M & N SECRETARIES LIMITED LONDON GOLF (EUROPEAN TOUR) LIMITED Nominated Secretary 2009-05-21 CURRENT 2009-05-21 Active
M & N SECRETARIES LIMITED GREEN DRIP LTD Nominated Secretary 2009-04-30 CURRENT 2009-04-30 Active
M & N SECRETARIES LIMITED YELLOW HAND LTD Nominated Secretary 2009-04-29 CURRENT 2009-04-29 Active
M & N SECRETARIES LIMITED BURLINGTON PLACE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-18 Active
M & N SECRETARIES LIMITED BEECH COURT (LOOSE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED LIBERTY PARK (WAINSCOTT) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2008-05-15 Active
M & N SECRETARIES LIMITED PRINCESS COURT (HAYWARDS HEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-03-17 Active
M & N SECRETARIES LIMITED CARTERS GROVE (KINGS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2004-02-09 Active
M & N SECRETARIES LIMITED HIGHFIELD PLACE (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-10-23 Active
M & N SECRETARIES LIMITED FOLDERS KEEP (BURGESS HILL) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-02-19 Active
M & N SECRETARIES LIMITED AVANTE (COXHEATH) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2007-06-04 Active
M & N SECRETARIES LIMITED TRINITY FIELDS (DARTFORD) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2003-09-29 Active
M & N SECRETARIES LIMITED SYCAMORE PLACE (EDENBRIDGE) MANAGEMENT LIMITED Nominated Secretary 2008-10-31 CURRENT 2006-12-29 Active
M & N SECRETARIES LIMITED SEVEN WESTGATE TERRACE MANAGEMENT LIMITED Nominated Secretary 2008-09-10 CURRENT 1994-03-04 Active
M & N SECRETARIES LIMITED ROSEBUD PROPERTIES LIMITED Nominated Secretary 2008-07-28 CURRENT 1994-12-09 Active
M & N SECRETARIES LIMITED KOV BORNEO LIMITED Nominated Secretary 2008-04-24 CURRENT 2003-10-01 Active - Proposal to Strike off
M & N SECRETARIES LIMITED QUINTESSENCE PUBLISHING COMPANY LIMITED Nominated Secretary 2008-01-01 CURRENT 1982-02-02 Active
M & N SECRETARIES LIMITED GLOBAL DATA EXCELLENCE LIMITED Nominated Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
M & N SECRETARIES LIMITED BIONORICA UK LIMITED Nominated Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2014-01-07
M & N SECRETARIES LIMITED PRISMA PHARMACEUTICALS LIMITED Nominated Secretary 2007-11-01 CURRENT 2003-05-08 Dissolved 2018-07-24
M & N SECRETARIES LIMITED HCH&F HOLDINGS LTD Nominated Secretary 2007-06-01 CURRENT 2005-03-22 Dissolved 2015-03-30
M & N SECRETARIES LIMITED BENROYCE LIMITED Nominated Secretary 2007-05-10 CURRENT 2007-05-10 Active
M & N SECRETARIES LIMITED HC LEISURE 3 LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-12-10 Dissolved 2016-02-24
M & N SECRETARIES LIMITED HEALTH CLUB HOLDINGS LIMITED Nominated Secretary 2007-01-22 CURRENT 2003-02-11 Dissolved 2016-08-23
M & N SECRETARIES LIMITED EDEN NOMINEES LIMITED Nominated Secretary 2005-05-31 CURRENT 1994-10-06 Active
M & N SECRETARIES LIMITED LATYMER HOUSE LIMITED Nominated Secretary 2005-05-13 CURRENT 2002-10-10 Active
M & N SECRETARIES LIMITED EMIRATES PRINTING PRESS UK LIMITED Nominated Secretary 1999-11-22 CURRENT 1999-11-22 Active
M & N SECRETARIES LIMITED MIGRATA U.K. LIMITED Nominated Secretary 1992-09-05 CURRENT 1988-04-05 Liquidation
M & N SECRETARIES LIMITED STIPE INTERNATIONAL LIMITED Nominated Secretary 1991-08-14 CURRENT 1983-08-25 Active - Proposal to Strike off
M & N SECRETARIES LIMITED ESHERBOURNE LIMITED Nominated Secretary 1991-04-22 CURRENT 1991-04-22 Liquidation

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
2015-06-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SCHOLES
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FOX
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2014-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-094.70DECLARATION OF SOLVENCY
2014-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-31AR0131/01/14 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0131/01/13 FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0131/01/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0131/01/11 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0131/01/10 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ADAM CHARLES FOX / 15/12/2009
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-11-11AD02SAIL ADDRESS CREATED
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-11288bDIRECTOR RESIGNED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 100 ALDERSGATE STREET LONDON EC1A 4LX
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03288aNEW DIRECTOR APPOINTED
2007-02-03288bDIRECTOR RESIGNED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-21288bSECRETARY RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288bDIRECTOR RESIGNED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-02-23288bDIRECTOR RESIGNED
2006-02-13363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-12288cSECRETARY'S PARTICULARS CHANGED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10288bDIRECTOR RESIGNED
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-31288bDIRECTOR RESIGNED
2005-01-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEALTH CLUB GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-10
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against HEALTH CLUB GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2005-06-10 Satisfied HEALTH CLUB HOLDINGS LIMITED (THE SECURITY TRUSTEE)
CHARGE OVER CASH DEPOSIT 2005-06-10 Satisfied LLOYDS TSB BANK PLC: CAPITAL MARKETS AS TRUSTEE
CHARGE OVER CASH DEPOSIT DEED 2004-12-02 Satisfied HEALTH CLUB HOLDINGS LIMITED (THE SECURITY TRUSTEE)
GUARANTEE & DEBENTURE 2003-05-22 Satisfied LLOYDS TSB BANK PLC: CAPITAL MARKETS AS SECURITY TRUSTEE AND AGENT FOR THE BENEFICIARIES (THE"TRUSTEE")
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 HEALTH CLUB GROUP PLC

Intangible Assets
Patents
We have not found any records of HEALTH CLUB GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTH CLUB GROUP PLC
Trademarks
We have not found any records of HEALTH CLUB GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH CLUB GROUP PLC. 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 (70100 - Activities of head offices) as HEALTH CLUB GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEALTH CLUB GROUP PLC 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHEALTH CLUB GROUP PLCEvent Date2015-02-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the company will be held at 1 More London Place, London, SE1 2AF on 16 March 2015 at 10.00am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the company disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of appointment: 30 June 2014. Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Maurice Moses, (IP No. 5542) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Patrick Joseph Brazzill or Maurice Moses, Tel: 0207 951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event Type
Defending partyHEALTH CLUB GROUP PLCEvent Date2014-07-01
As Joint Liquidators of the Companies, we, Patrick Joseph Brazzill and Maurice Moses (IP Nos 8569 and 5542) of Ernst & Young LLP, 1 More London Place, London, SE1 2AF hereby give notice that we intend to make a distribution to its creditors. The last date for proving is 18 August 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of appointment: 30 June 2014. For further details contact: Patrick Joseph Brazzill and Maurice Moses, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHEALTH CLUB GROUP PLCEvent Date2014-06-30
Patrick Joseph Brazzill and Maurice Moses , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : For further details contact: Patrick Joseph Brazzill and Maurice Moses, Tel: 020 7951 4683. Alternative contact: Shivam Dosa.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHEALTH CLUB GROUP PLCEvent Date2014-06-30
The following written resolutions were passed on 30 June 2014 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Patrick Joseph Brazzill and Maurice Moses , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 8569 and 5542), be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: Patrick Joseph Brazzill and Maurice Moses, Tel: 020 7951 1063. Alternative contact: Sian Jones.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEALTH CLUB GROUP PLC 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 HEALTH CLUB GROUP PLC 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.
    Other companies at postcode SE1