Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACQUARIE HOLDINGS (UK) NO.1 LIMITED
Company Information for

MACQUARIE HOLDINGS (UK) NO.1 LIMITED

ROPEMAKER PLACE, 28 ROPEMAKER STREET, LONDON, EC2Y 9HD,
Company Registration Number
06309919
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Macquarie Holdings (uk) No.1 Ltd
MACQUARIE HOLDINGS (UK) NO.1 LIMITED was founded on 2007-07-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Macquarie Holdings (uk) No.1 Limited is a Private Limited Company registered in 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
MACQUARIE HOLDINGS (UK) NO.1 LIMITED
 
Legal Registered Office
ROPEMAKER PLACE
28 ROPEMAKER STREET
LONDON
EC2Y 9HD
Other companies in EC2Y
 
Filing Information
Company Number 06309919
Company ID Number 06309919
Date formed 2007-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 22:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACQUARIE HOLDINGS (UK) NO.1 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACQUARIE HOLDINGS (UK) NO.1 LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE EVERITT
Company Secretary 2012-02-09
KATHRYN ELIZABETH BURGESS
Director 2017-03-17
DAVID VICTOR FASS
Director 2011-10-14
PAUL CHRISTIAN PLEWMAN
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER DYCKHOFF
Director 2015-12-07 2017-03-17
OLIVIA ANN SHEPHERD
Company Secretary 2013-11-21 2016-12-16
MATTHEW GUMMER
Director 2013-02-08 2015-12-07
JAMES WILLIAM GREENFIELD
Company Secretary 2007-07-11 2013-05-03
ROBERT JOHN TALLENTIRE
Director 2007-07-11 2013-01-14
DOMINIC TAN
Company Secretary 2008-09-30 2011-11-30
WAYNE ANTHONY LEAMON
Director 2007-07-11 2011-07-15
ROBERT JOHN TALLENTIRE
Company Secretary 2007-07-11 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ELIZABETH BURGESS MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED Director 2017-12-19 CURRENT 2007-03-08 Active
KATHRYN ELIZABETH BURGESS MACQUARIE INVESTMENT MANAGEMENT EUROPE LIMITED Director 2017-12-06 CURRENT 2015-05-28 Active
KATHRYN ELIZABETH BURGESS MACQUARIE INTERNATIONALE INVESTMENTS LIMITED Director 2017-03-17 CURRENT 2003-11-07 Active
KATHRYN ELIZABETH BURGESS FOX-PITT, KELTON LIMITED Director 2017-03-16 CURRENT 1981-12-01 Active
KATHRYN ELIZABETH BURGESS MACQUARIE GROUP INVESTMENTS (UK) NO.2 LIMITED Director 2017-03-16 CURRENT 2010-11-12 Active
KATHRYN ELIZABETH BURGESS MACQUARIE CAPITAL (EUROPE) LIMITED Director 2017-03-06 CURRENT 1999-01-28 Active
KATHRYN ELIZABETH BURGESS MACQUARIE (UK) GROUP SERVICES LIMITED Director 2017-02-27 CURRENT 2007-06-20 Active
DAVID VICTOR FASS GREEN INVESTMENT GROUP LIMITED Director 2017-08-24 CURRENT 2017-08-18 Active
DAVID VICTOR FASS UK GREEN INVESTMENT BANK LIMITED Director 2017-08-17 CURRENT 2012-05-15 Active
DAVID VICTOR FASS REACHOUT YOUTH Director 2017-04-05 CURRENT 2002-11-29 Active
DAVID VICTOR FASS MOORGATE PL HOLDINGS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
DAVID VICTOR FASS MACQUARIE INVESTMENT MANAGEMENT EUROPE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.2 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active
DAVID VICTOR FASS MACQUARIE GROUP HOLDINGS (UK) NO.1 LIMITED Director 2012-06-26 CURRENT 2007-08-31 Active - Proposal to Strike off
DAVID VICTOR FASS MACQUARIE ROPEMAKER LIMITED Director 2011-07-15 CURRENT 2007-07-11 Active
DAVID VICTOR FASS MACQUARIE CAPITAL (EUROPE) LIMITED Director 2011-07-15 CURRENT 1999-01-28 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE PHYSICAL COMMODITIES UK LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 5 LIMITED Director 2013-10-24 CURRENT 2011-02-28 Liquidation
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE FICC (UK) LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active - Proposal to Strike off
PAUL CHRISTIAN PLEWMAN MACQUARIE ROPEMAKER LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE CORONA ENERGY HOLDINGS LIMITED Director 2007-05-18 CURRENT 2003-05-02 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE COMMODITIES FINANCE (UK) LIMITED Director 2007-05-18 CURRENT 2004-10-14 Active
PAUL CHRISTIAN PLEWMAN MACQUARIE INVESTMENTS 2 LIMITED Director 2007-05-18 CURRENT 2006-02-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 2 LIMITED Director 2007-05-18 CURRENT 1992-05-13 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 3 LIMITED Director 2007-05-18 CURRENT 1992-09-14 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 4 LIMITED Director 2007-05-18 CURRENT 1993-03-11 Active
PAUL CHRISTIAN PLEWMAN CORONA GAS MANAGEMENT LIMITED Director 2007-05-18 CURRENT 1993-12-10 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY LIMITED Director 2007-05-18 CURRENT 1996-08-22 Active
PAUL CHRISTIAN PLEWMAN CORONA ENERGY RETAIL 1 LIMITED Director 2007-05-18 CURRENT 1996-08-22 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
2024-03-19SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE EVERITT on 2024-03-05
2023-09-12Voluntary dissolution strike-off suspended
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-28Application to strike the company off the register
2023-07-13Statement by Directors
2023-07-13Solvency Statement dated 07/07/23
2023-07-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-13Statement of capital on GBP 0.99
2023-06-21APPOINTMENT TERMINATED, DIRECTOR BERNARD DONNELLY
2023-06-21APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANTHONY NASH
2023-06-21DIRECTOR APPOINTED ABIGAIL LOUISE NOTTINGHAM
2023-06-21DIRECTOR APPOINTED MR ROBERT MICHAEL ALAN THOMPSON
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-26Solvency Statement dated 16/09/22
2022-09-26Statement by Directors
2022-09-26Statement of capital on GBP 330
2022-09-26SH19Statement of capital on 2022-09-26 GBP 330
2022-09-26SH20Statement by Directors
2022-09-26CAP-SSSolvency Statement dated 16/09/22
2022-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-27SH19Statement of capital on 2021-07-27 GBP 50,000,280
2021-07-27SH20Statement by Directors
2021-07-27CAP-SSSolvency Statement dated 20/07/21
2021-07-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-22CH01Director's details changed for Bernard Donnelly on 2021-01-13
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED BERNARD DONNELLY
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH BURGESS
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR FASS
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-11MEM/ARTSARTICLES OF ASSOCIATION
2018-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-10-05SH0121/09/18 STATEMENT OF CAPITAL GBP 330000000
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 200000000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 200000000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER DYCKHOFF
2017-03-29AP01DIRECTOR APPOINTED KATHRYN ELIZABETH BURGESS
2017-01-13CH01Director's details changed for Mr Paul Christian Plewman on 2016-12-08
2016-12-19TM02Termination of appointment of Olivia Ann Shepherd on 2016-12-16
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 200000000
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GUMMER
2015-12-11AP01DIRECTOR APPOINTED JAMES CHRISTOPHER DYCKHOFF
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 200000000
2015-05-26AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06CH01Director's details changed for Mr Paul Christian Plewman on 2013-09-28
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 200000000
2014-05-16AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-06AP03Appointment of Olivia Ann Shepherd as company secretary
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES GREENFIELD
2013-02-12AP01DIRECTOR APPOINTED MATTHEW GUMMER
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TALLENTIRE
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AR0130/04/12 FULL LIST
2012-02-10AP03SECRETARY APPOINTED HELEN LOUISE EVERITT
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC TAN
2011-10-17AP01DIRECTOR APPOINTED MR DAVID VICTOR FASS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEAMON
2011-05-16AR0130/04/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM LEVEL 25 CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 30/07/2010
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18AR0130/04/10 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PLEWMAN / 07/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY LEAMON / 04/12/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TALLENTIRE / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES WILLIAM GREENFIELD / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC TAN / 03/12/2009
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 31/07/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-20288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC TAN / 13/04/2009
2009-01-13288cSECRETARY'S CHANGE OF PARTICULARS / JAMES GREENFIELD / 02/01/2009
2008-10-02RES13DIRECTORS AUTHORITY 26/09/2008
2008-10-01288aSECRETARY APPOINTED DOMINIC TAN
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY ROBERT TALLENTIRE
2008-07-29363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-25123NC INC ALREADY ADJUSTED 24/01/08
2008-03-25RES04GBP NC 10000/400000000 24/01/2008
2008-03-2588(2)AD 24/01/08 GBP SI 199999999@1=199999999 GBP IC 1/200000000
2008-01-07225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-11NEWINCINCORPORATION 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
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MACQUARIE HOLDINGS (UK) NO.1 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 MACQUARIE HOLDINGS (UK) NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACQUARIE HOLDINGS (UK) NO.1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MACQUARIE HOLDINGS (UK) NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACQUARIE HOLDINGS (UK) NO.1 LIMITED
Trademarks
We have not found any records of MACQUARIE HOLDINGS (UK) NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACQUARIE HOLDINGS (UK) NO.1 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 (70100 - Activities of head offices) as MACQUARIE HOLDINGS (UK) NO.1 LIMITED 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 MACQUARIE HOLDINGS (UK) NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACQUARIE HOLDINGS (UK) NO.1 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 MACQUARIE HOLDINGS (UK) NO.1 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.