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

ANGLO COAL CMC LONDON

LONDON, SW1Y,
Company Registration Number
04682457
Private Unlimited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Anglo Coal Cmc London
ANGLO COAL CMC LONDON was founded on 2003-02-28 and had its registered office in London. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
ANGLO COAL CMC LONDON
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04682457
Date formed 2003-02-28
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-01-06
Type of accounts DORMANT
Last Datalog update: 2016-02-15 21:56:50
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 ANGLO COAL CMC LONDON

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HODGES
Company Secretary 2007-01-04
ANDREW WILLIAM HODGES
Director 2007-01-04
JOHN MICHAEL MILLS
Director 2014-11-17
DOUGLAS SMAILES
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JORDAN
Director 2003-03-11 2014-07-31
PETER GRAEME WHITCUTT
Director 2003-03-11 2008-09-03
GEOFFREY ALLAN WILKINSON
Company Secretary 2003-03-11 2007-03-19
GEOFFREY ALLAN WILKINSON
Director 2003-03-11 2007-03-19
ANTHONY WILLIAM LEA
Director 2003-03-11 2005-08-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2003-02-28 2003-03-11
HACKWOOD DIRECTORS LIMITED
Nominated Director 2003-02-28 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HODGES VIADUCT PORTFOLIO MANAGEMENT LIMITED Company Secretary 2007-01-04 CURRENT 1970-08-24 Dissolved 2016-01-19
ANDREW WILLIAM HODGES CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BGPGS LIMITED Director 2016-06-30 CURRENT 2002-03-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BMS SETPOINT LIMITED Director 2016-06-30 CURRENT 2002-06-12 Dissolved 2017-02-02
ANDREW WILLIAM HODGES NEWCO FIVE LIMITED Director 2016-06-30 CURRENT 1995-09-14 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BRITISH GAS HOUSING SERVICES LIMITED Director 2016-06-30 CURRENT 1981-07-01 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA 25 LIMITED Director 2016-06-30 CURRENT 2000-01-19 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA 27 LIMITED Director 2016-06-30 CURRENT 2001-01-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA ELECTRIC LIMITED Director 2016-06-30 CURRENT 1996-11-04 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA EPSILON LIMITED Director 2016-06-30 CURRENT 2004-12-10 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA F3 DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2007-09-05 Dissolved 2017-06-17
ANDREW WILLIAM HODGES CENTRICA LEASING (PB) LIMITED Director 2016-06-30 CURRENT 2004-09-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2016-06-30 CURRENT 2003-03-27 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (DMF) LIMITED Director 2016-06-30 CURRENT 1980-03-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (GMA) LIMITED Director 2016-06-30 CURRENT 2002-07-09 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION TRUSTEES LIMITED Director 2016-06-30 CURRENT 1998-02-23 Dissolved 2017-01-21
ANDREW WILLIAM HODGES CH4 OLD LIMITED Director 2016-06-30 CURRENT 2003-07-23 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CHELTENHAM RENOVATORS LIMITED Director 2016-06-30 CURRENT 1983-10-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO HOLDINGS LIMITED Director 2016-06-30 CURRENT 1963-04-02 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO KIL (FRANCHISING) LIMITED Director 2016-06-30 CURRENT 1999-03-26 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ECONERGY LIMITED Director 2016-06-30 CURRENT 1999-06-21 Dissolved 2017-01-21
ANDREW WILLIAM HODGES ELECTRICITY AND GAS RECOVERIES LIMITED Director 2016-06-30 CURRENT 2008-07-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES EN1 PROPERTY HOLDINGS LIMITED Director 2016-06-30 CURRENT 2003-08-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2016-06-30 CURRENT 2001-11-21 Dissolved 2017-02-02
ANDREW WILLIAM HODGES JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2016-06-30 CURRENT 2009-08-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES KILLINGHOLME PENSIONS LIMITED Director 2016-06-30 CURRENT 2001-01-16 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SCOTTISH GAS LIMITED Director 2016-06-30 CURRENT 1997-05-20 Dissolved 2017-01-21
ANDREW WILLIAM HODGES SEMPLICE ENERGY LIMITED Director 2016-06-30 CURRENT 2005-07-05 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES GROUP LIMITED Director 2016-06-30 CURRENT 2002-10-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BUSINESS GAS LIMITED Director 2016-06-30 CURRENT 1995-03-24 Active - Proposal to Strike off
ANDREW WILLIAM HODGES ECL CONTRACTS LIMITED Director 2016-06-30 CURRENT 1992-04-24 Active
ANDREW WILLIAM HODGES GOLDBRAND DEVELOPMENT LIMITED Director 2016-06-30 CURRENT 1995-08-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO-PLUMBING LIMITED Director 2016-06-30 CURRENT 1997-04-25 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ONSHORE PROCESSING UK LIMITED Director 2016-06-30 CURRENT 2000-07-17 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA AMERICA LIMITED Director 2016-06-30 CURRENT 2000-11-28 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ENERGY OPERATIONS LIMITED Director 2016-06-30 CURRENT 2001-05-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ALPHA FINANCE LIMITED Director 2016-06-30 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA RESOURCES (UK) LIMITED Director 2016-06-30 CURRENT 2009-01-14 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CID1 LIMITED Director 2016-06-30 CURRENT 2011-05-12 Active - Proposal to Strike off
ANDREW WILLIAM HODGES NEWCO ONE LIMITED Director 2016-06-30 CURRENT 1996-05-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES LIMITED Director 2016-06-30 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES WHARTON STREET CONSULTING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES VIADUCT PORTFOLIO MANAGEMENT LIMITED Director 2007-01-04 CURRENT 1970-08-24 Dissolved 2016-01-19
JOHN MICHAEL MILLS VIADUCT PORTFOLIO MANAGEMENT LIMITED Director 2014-11-17 CURRENT 1970-08-24 Dissolved 2016-01-19
JOHN MICHAEL MILLS ANGLO AMERICAN NICKEL MARKETING LIMITED Director 2014-11-17 CURRENT 2011-01-06 Liquidation
DOUGLAS SMAILES LOMA DE NIQUEL HOLDINGS LIMITED Director 2017-10-20 CURRENT 2016-01-22 Active
DOUGLAS SMAILES ANGLO AMERICAN INTERNATIONAL B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN INDIA HOLDINGS B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN EXPLORATION (INDIA) B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES LOMA DE NIQUEL HOLDINGS B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN NETHERLANDS B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES AA HOLDINGS ARGENTINA B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN LIBERIA HOLDINGS LIMITED Director 2017-04-29 CURRENT 2016-11-09 Active
DOUGLAS SMAILES ANGLO QUELLAVECO LIMITED Director 2017-04-29 CURRENT 2016-05-19 Active
DOUGLAS SMAILES ANGLO AMERICAN EXPLORATION OVERSEAS HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-09-08 Active
DOUGLAS SMAILES ANGLO SOUTH AMERICAN INVESTMENTS LIMITED Director 2017-04-25 CURRENT 2016-11-09 Active
DOUGLAS SMAILES ANGLO AMERICAN MICHIQUILLAY PERU LIMITED Director 2017-04-25 CURRENT 2016-06-13 Active
DOUGLAS SMAILES ANGLO COAL INTERNATIONAL LIMITED Director 2017-04-25 CURRENT 2016-05-17 Active
DOUGLAS SMAILES ANGLO AMERICAN SERVICES (UK) LTD. Director 2008-09-03 CURRENT 1988-09-13 Active
DOUGLAS SMAILES ANGLO AMERICAN HOLDINGS LIMITED Director 2008-09-03 CURRENT 1999-03-17 Active
DOUGLAS SMAILES SECURITY NOMINEES LIMITED Director 2008-09-03 CURRENT 1929-01-25 Active
DOUGLAS SMAILES ANGLO UK PENSION TRUSTEE LIMITED Director 2006-06-27 CURRENT 2006-06-13 Active
DOUGLAS SMAILES ANGLO AMERICAN CAPITAL PLC Director 2003-02-06 CURRENT 2003-02-06 Active
DOUGLAS SMAILES VIADUCT PORTFOLIO MANAGEMENT LIMITED Director 2000-10-27 CURRENT 1970-08-24 Dissolved 2016-01-19

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
2015-01-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-27AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-11DS01APPLICATION FOR STRIKING-OFF
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;USD 2
2014-04-07AR0128/02/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0128/02/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0128/02/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0128/02/11 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0128/02/10 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SMAILES / 01/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JORDAN / 01/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR PETER WHITCUTT
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WHITCUTT / 15/05/2008
2008-03-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-06288bDIRECTOR RESIGNED
2005-03-02363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30RES13SHARES ALLOTTED 24/08/04
2004-03-24363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-22123NC INC ALREADY ADJUSTED 10/12/03
2004-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-22RES04US$ NC 100/100000 10/12
2004-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-19288bDIRECTOR RESIGNED
2003-03-19225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-03-19288bSECRETARY RESIGNED
2003-03-19ELRESS386 DISP APP AUDS 11/03/03
2003-03-19ELRESS366A DISP HOLDING AGM 11/03/03
2003-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ANGLO COAL CMC LONDON 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 ANGLO COAL CMC LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO COAL CMC LONDON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of ANGLO COAL CMC LONDON registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO COAL CMC LONDON
Trademarks
We have not found any records of ANGLO COAL CMC LONDON registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO COAL CMC LONDON. 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 (82990 - Other business support service activities not elsewhere classified) as ANGLO COAL CMC LONDON are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO COAL CMC LONDON 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 ANGLO COAL CMC LONDON 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 ANGLO COAL CMC LONDON 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.