Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETRIS TECHNOLOGY, LTD.
Company Information for

PETRIS TECHNOLOGY, LTD.

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
05453198
Private Limited Company
Liquidation

Company Overview

About Petris Technology, Ltd.
PETRIS TECHNOLOGY, LTD. was founded on 2005-05-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Petris Technology, Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PETRIS TECHNOLOGY, LTD.
 
Legal Registered Office
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in KT22
 
Filing Information
Company Number 05453198
Company ID Number 05453198
Date formed 2005-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-27 12:01:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETRIS TECHNOLOGY, LTD.
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 PETRIS TECHNOLOGY, LTD.
The following companies were found which have the same name as PETRIS TECHNOLOGY, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETRIS TECHNOLOGY Prince Edward Island Unknown Company formed on the 2015-02-02
PETRIS TECHNOLOGY (CANADA), LTD. 3000 237 - 4 AVENUE SW CALGARY ALBERTA T2P 4X7 Active Company formed on the 2008-12-16
Petris Technology, Inc. Delaware Unknown
PETRIS TECHNOLOGY, INC. 3000 N SAM HOUSTON PKWY E HOUSTON TX 77032 Dissolved Company formed on the 1996-07-29
PETRIS TECHNOLOGY, INC 1900 SAINT JAMES PL STE 700 HOUSTON TX 770564127 Active Company formed on the 0000-00-00

Company Officers of PETRIS TECHNOLOGY, LTD.

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2013-01-15
DAVID ALEXANDER JOHNSTON
Director 2014-01-28
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BETTS
Director 2014-01-01 2017-12-08
THERESA PHILLIPS
Director 2012-08-01 2016-06-27
DAVID MLADENKA
Director 2012-08-01 2014-01-01
EDWIN GERALD SMART
Director 2013-05-14 2013-08-19
STUART MATTHEW HEATH
Director 2012-08-01 2013-05-14
HALCO SECRETARIES LIMITED
Company Secretary 2005-05-16 2013-01-15
TIMOTHY DOUGLAS BURKETT
Director 2005-06-01 2012-08-01
JAMES PRITCHETT
Director 2005-06-01 2012-08-01
HALCO MANAGEMENT LIMITED
Director 2005-05-16 2005-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER JOHNSTON HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID ALEXANDER JOHNSTON HML TRUSTEES LIMITED Director 2017-10-02 CURRENT 2003-02-18 Active
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES LIMITED Director 2016-12-20 CURRENT 2010-02-06 Liquidation
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-09-09 Liquidation
DAVID ALEXANDER JOHNSTON SPERRY DRILLING UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON DRILL BITS AND SERVICES UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2015-04-06 CURRENT 2002-05-28 Active
DAVID ALEXANDER JOHNSTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
DAVID ALEXANDER JOHNSTON RED SPIDER TECHNOLOGY LIMITED Director 2014-01-28 CURRENT 2003-05-21 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
DAVID ALEXANDER JOHNSTON INTELLIGENT WELL CONTROLS LIMITED Director 2013-10-25 CURRENT 2009-08-17 Liquidation
DAVID ALEXANDER JOHNSTON LANDMARK EAME, LTD. Director 2011-08-01 CURRENT 1985-08-08 Active
DAVID ALEXANDER JOHNSTON BAROID LIMITED Director 2009-07-01 CURRENT 1965-03-29 Liquidation
DAVID ALEXANDER JOHNSTON WELLDYNAMICS INTERNATIONAL LIMITED Director 2009-01-05 CURRENT 1993-06-25 Active
DAVID ALEXANDER JOHNSTON PETROLEUM MANUFACTURING SERVICES LIMITED Director 2009-01-05 CURRENT 1988-06-23 Liquidation
DAVID ALEXANDER JOHNSTON PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2008-06-05 CURRENT 2003-07-03 Active
DAVID ALEXANDER JOHNSTON PSL ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2003-02-11 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2002-05-23 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2007-10-24 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LIMITED Director 2007-10-24 CURRENT 1970-04-30 Active
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

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
2023-12-27Final Gazette dissolved via compulsory strike-off
2023-09-27Voluntary liquidation. Notice of members return of final meeting
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England
2022-07-27600Appointment of a voluntary liquidator
2022-07-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-14
2022-07-27LIQ01Voluntary liquidation declaration of solvency
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26AP01DIRECTOR APPOINTED STEVE NOWE
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WAEL MEKKAWY
2021-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT BIRNIE
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2020-02-21CH01Director's details changed for Mr Wael Mekkawy on 2020-01-06
2020-01-20AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHNSTON
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-14AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR THERESA PHILLIPS
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-26AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
2014-08-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-30CH01Director's details changed for Mr Matthew Betts on 2014-05-15
2014-04-21AP01DIRECTOR APPOINTED MR DAVID ALEXANDER JOHNSTON
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN GERALD SMART
2013-05-31AR0116/05/13 FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR EDWIN GERALD SMART
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2013-01-24AP01DIRECTOR APPOINTED THERESA PHILLIPS
2013-01-15AP03SECRETARY APPOINTED MR SCOT CLIFTON
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 5 FLEET PLACE LONDON EC4M 7RD
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURKETT
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRITCHETT
2013-01-14AP01DIRECTOR APPOINTED MR DAVID MLADENKA
2013-01-14AP01DIRECTOR APPOINTED MR STUART MATTHEW HEATH
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-16AR0116/05/12 FULL LIST
2011-05-17AR0116/05/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-19AR0116/05/10 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-15288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-18363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-07-10ELRESS366A DISP HOLDING AGM 26/06/06
2006-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10ELRESS386 DISP APP AUDS 26/06/06
2006-07-10ELRESS369(4) SHT NOTICE MEET 26/06/06
2006-07-06225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-06-27363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-1088(2)RAD 01/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PETRIS TECHNOLOGY, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-21
Notices to2022-07-21
Resolution2022-07-21
Fines / Sanctions
No fines or sanctions have been issued against PETRIS TECHNOLOGY, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2005-12-20 Outstanding LIMAGLEN LIMITED
DEPOSIT AGREEMENT 2005-08-12 Outstanding LIMAGLEN LIMITED
Intangible Assets
Patents
We have not found any records of PETRIS TECHNOLOGY, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for PETRIS TECHNOLOGY, LTD.
Trademarks

Trademark applications by PETRIS TECHNOLOGY, LTD.

PETRIS TECHNOLOGY, LTD. is the for the trademark CGMAGE BUILDER ™ (77495708) through the USPTO on the 2008-06-10
"BUILDER"
Income
Government Income

Government spend with PETRIS TECHNOLOGY, LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2012-05-30 GBP £1,081
London Borough of Brent 2011-04-11 GBP £1,104 Software Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PETRIS TECHNOLOGY, LTD. 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 TypeAppointmen
Defending partyPETRIS TECHNOLOGY, LTD.Event Date2022-07-21
Name of Company: PETRIS TECHNOLOGY, LTD. Company Number: 05453198 Nature of Business: Business and domestic software development Registered office: Halliburton Building,4 Chiswick Park, 566 Chiswick H…
 
Initiating party Event TypeNotices to
Defending partyPETRIS TECHNOLOGY, LTD.Event Date2022-07-21
 
Initiating party Event TypeResolution
Defending partyPETRIS TECHNOLOGY, LTD.Event Date2022-07-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETRIS TECHNOLOGY, LTD. 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 PETRIS TECHNOLOGY, LTD. 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.