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

TITAN SETTLEMENT & CUSTODY LTD

101 WIGMORE STREET, LONDON, W1U 1QU,
Company Registration Number
06962351
Private Limited Company
Active

Company Overview

About Titan Settlement & Custody Ltd
TITAN SETTLEMENT & CUSTODY LTD was founded on 2009-07-14 and has its registered office in London. The organisation's status is listed as "Active". Titan Settlement & Custody Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TITAN SETTLEMENT & CUSTODY LTD
 
Legal Registered Office
101 WIGMORE STREET
LONDON
W1U 1QU
Other companies in W1U
 
Previous Names
GLOBAL PRIME PARTNERS LTD30/09/2024
Filing Information
Company Number 06962351
Company ID Number 06962351
Date formed 2009-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts GROUP
Last Datalog update: 2024-12-05 06:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TITAN SETTLEMENT & CUSTODY 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.

Company Officers of TITAN SETTLEMENT & CUSTODY LTD

Current Directors
Officer Role Date Appointed
RAJVINDER KAUR SOMAL
Company Secretary 2017-04-01
ANDREW WILLIAM BOLE
Director 2015-02-02
DANIEL STUART BUNNER
Director 2009-07-14
SEAN ROBERT CAPSTICK
Director 2016-02-26
JULIAN PARKER
Director 2009-07-14
MARKUS HARDY RUETIMANN
Director 2017-05-12
AMIT JAYANTI UNALKAT
Director 2009-07-14
MICHAEL DEIGHTON WARD
Director 2017-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL LOPRIMO
Director 2013-11-21 2013-11-21
BARBARA KAHAN
Director 2009-07-14 2009-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM BOLE GLOBAL PRIME PARTNERS NOMINEES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
DANIEL STUART BUNNER GLOBAL PRIME PARTNERS NOMINEES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
JULIAN PARKER GLOBAL PRIME PARTNERS NOMINEES LTD Director 2016-03-24 CURRENT 2016-03-24 Active
MARKUS HARDY RUETIMANN ACTION FOR CHILDREN DEVELOPMENTS LIMITED Director 2018-06-28 CURRENT 2009-03-10 Active
MARKUS HARDY RUETIMANN RUETINVEST LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
MARKUS HARDY RUETIMANN THE ASCENT GROUP LIMITED Director 2017-01-30 CURRENT 1984-08-15 Active
MARKUS HARDY RUETIMANN GINKGO GROUP LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
MARKUS HARDY RUETIMANN HARDY LONDON LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARKUS HARDY RUETIMANN ACTION FOR CHILDREN Director 2015-07-15 CURRENT 2003-05-14 Active
MARKUS HARDY RUETIMANN GINKGO RISE LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
MARKUS HARDY RUETIMANN EVENTS A LA CARTE LIMITED Director 1996-08-12 CURRENT 1996-08-12 Active - Proposal to Strike off
MICHAEL DEIGHTON WARD MICLARE BENSO LTD Director 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-02-14

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
2024-11-22DIRECTOR APPOINTED KIRISHAN SRIVARATHARAJAH
2024-11-11Appointment of Iain Alexander Hamilton as company secretary on 2024-11-04
2024-10-30REGISTRATION OF A CHARGE / CHARGE CODE 069623510009
2024-09-30Company name changed global prime partners LTD\certificate issued on 30/09/24
2024-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-11CONFIRMATION STATEMENT MADE ON 08/09/24, WITH UPDATES
2024-07-18Notification of Titan Investment Management Holdings Limited as a person with significant control on 2024-03-28
2024-07-17Withdrawal of a person with significant control statement on 2024-07-17
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 069623510008
2023-09-27CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 069623510007
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069623510003
2023-01-19DIRECTOR APPOINTED MR GEOFFREY CHARLES TOWERS
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJVINDER KAUR SOMAL
2022-03-14TM02Termination of appointment of Rajvinder Kaur Somal on 2022-02-01
2022-03-14AP01DIRECTOR APPOINTED MR KEN COVENEY
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069623510006
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-05SH08Change of share class name or designation
2021-10-05RES12Resolution of varying share rights or name
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR ANTHONY BEST
2021-08-13SH03Purchase of own shares
2021-08-12RES12Resolution of varying share rights or name
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12SH08Change of share class name or designation
2021-07-16PSC08Notification of a person with significant control statement
2021-07-16PSC07CESSATION OF JULIAN PARKER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 069623510005
2021-07-07RP04AR01Second filing of the annual return made up to 2010-07-14
2021-06-30AP01DIRECTOR APPOINTED MR DAMIAN PAUL SHARP
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS HARDY RUETIMANN
2021-05-28SH06Cancellation of shares. Statement of capital on 2021-05-14 GBP 2,093,151.00
2021-05-04PSC07CESSATION OF DANIEL BUNNER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY AMMON
2021-03-31SH06Cancellation of shares. Statement of capital on 2019-05-14 GBP 2,257,036
2021-03-24SH08Change of share class name or designation
2021-02-12SH06Cancellation of shares. Statement of capital on 2021-01-15 GBP 2,212,825
2021-02-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-01SH0128/01/21 STATEMENT OF CAPITAL GBP 2257966
2021-01-29SH0128/01/21 STATEMENT OF CAPITAL GBP 2212825
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-14RES01ADOPT ARTICLES 14/12/20
2020-12-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-06-01AP01DIRECTOR APPOINTED RAJVINDER KAUR SOMAL
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STUART BUNNER
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21AP01DIRECTOR APPOINTED MARGARET MARY AMMON
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ATKINSON
2019-08-06SH06Cancellation of shares. Statement of capital on 2019-05-14 GBP 2,257,036
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ROBERT CAPSTICK
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069623510004
2018-12-21AP01DIRECTOR APPOINTED MR CLIVE ATKINSON
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEIGHTON WARD
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19RES01ADOPT ARTICLES 14/08/2017
2017-10-19RES01ADOPT ARTICLES 14/08/2017
2017-10-09SH0106/09/17 STATEMENT OF CAPITAL GBP 2298993
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 2298993
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-10-06AP03Appointment of Mrs Rajvinder Kaur Somal as company secretary on 2017-04-01
2017-10-06AP01DIRECTOR APPOINTED MR MARKUS HARDY RUETIMANN
2017-10-06AP01DIRECTOR APPOINTED MR MICHAEL DEIGHTON WARD
2017-05-09AD02Register inspection address changed from 7 Old Park Lane 4th Floor London W1K 1QR England to 101 Wigmore Street London W1U 1QU
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM 43-45 Dorset Street London W1U 7NA
2016-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT JAYANTI UNALKAT / 01/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PARKER / 01/12/2016
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART BUNNER / 01/12/2016
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2210571
2016-11-16SH06Cancellation of shares. Statement of capital on 2016-10-13 GBP 2,210,571
2016-11-16SH03Purchase of own shares
2016-11-01RES13Resolutions passed:
  • Purchase contract 13/10/2016
2016-11-01RES09Resolution of authority to purchase a number of shares
2016-10-18SH06Cancellation of shares. Statement of capital on 2016-09-07 GBP 2,455,916
2016-09-30AP01DIRECTOR APPOINTED DANIEL STUART BUNNER
2016-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-30AP01DIRECTOR APPOINTED DANIEL STUART BUNNER
2016-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2455916
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-19RES13SHARE PURCHASE AGREEMENT 06/09/2016
2016-09-19RES01ADOPT ARTICLES 06/09/2016
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069623510004
2016-05-13RP04SECOND FILING WITH MUD 08/09/15 FOR FORM AR01
2016-05-13RP04SECOND FILING WITH MUD 14/07/15 FOR FORM AR01
2016-05-13RP04SECOND FILING WITH MUD 14/07/14 FOR FORM AR01
2016-05-13ANNOTATIONClarification
2016-03-31AD02SAIL ADDRESS CREATED
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069623510003
2016-03-02AP01DIRECTOR APPOINTED MR SEAN ROBERT CAPSTICK
2015-12-31SH20STATEMENT BY DIRECTORS
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 3283000
2015-12-31SH1931/12/15 STATEMENT OF CAPITAL GBP 3283000
2015-12-31CAP-SSSOLVENCY STATEMENT DATED 25/11/15
2015-12-31RES06REDUCE ISSUED CAPITAL 25/11/2015
2015-12-31RES01ADOPT ARTICLES 25/11/2015
2015-12-31LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 6283000
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09AR0108/09/15 FULL LIST
2015-09-09AR0108/09/15 FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BOLE
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 6284220
2015-07-23AR0114/07/15 FULL LIST
2015-07-23AR0114/07/15 FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOPRIMO
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 6284220
2014-07-30AR0114/07/14 FULL LIST
2014-07-30AR0114/07/14 FULL LIST
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-26AP01DIRECTOR APPOINTED MR KEVIN MICHAEL LOPRIMO
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29RES01ADOPT ARTICLES 24/10/2013
2013-10-29RES12VARYING SHARE RIGHTS AND NAMES
2013-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-09AR0114/07/13 FULL LIST
2013-08-13SH0101/04/13 STATEMENT OF CAPITAL GBP 6161000
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069623510002
2012-11-07SH0104/10/12 STATEMENT OF CAPITAL GBP 6161000
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0114/07/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PARKER / 13/07/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMIT JAYANTI UNALKAT / 13/07/2012
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STUART BUNNER / 13/07/2012
2011-10-27RES12VARYING SHARE RIGHTS AND NAMES
2011-10-27RES01ADOPT ARTICLES 17/10/2011
2011-10-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-02AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-08-24AR0114/07/11 FULL LIST
2011-04-05SH0131/03/11 STATEMENT OF CAPITAL GBP 500000
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-11AR0114/07/10 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED DANIEL STUART BUNNER
2009-11-04AP01DIRECTOR APPOINTED JULIAN PARKER
2009-11-04AP01DIRECTOR APPOINTED AMIT JAYANTI UNALKAT
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TITAN SETTLEMENT & CUSTODY LTD 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 TITAN SETTLEMENT & CUSTODY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-02 Outstanding J.P. MORGAN SECURITIES PLC
2016-03-16 Outstanding BNP PARIBAS SECURITIES SERVICES
2013-06-03 Outstanding THE BANK OF NEW YORK MELLON
DEED OF CHARGE 2011-08-23 Satisfied JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TITAN SETTLEMENT & CUSTODY LTD

Intangible Assets
Patents
We have not found any records of TITAN SETTLEMENT & CUSTODY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TITAN SETTLEMENT & CUSTODY LTD
Trademarks
We have not found any records of TITAN SETTLEMENT & CUSTODY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TITAN SETTLEMENT & CUSTODY LTD. 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 (64999 - Financial intermediation not elsewhere classified) as TITAN SETTLEMENT & CUSTODY LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TITAN SETTLEMENT & CUSTODY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TITAN SETTLEMENT & CUSTODY 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 TITAN SETTLEMENT & CUSTODY 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.