Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENDERSON INTERNATIONAL INCOME TRUST PLC
Company Information for

HENDERSON INTERNATIONAL INCOME TRUST PLC

201 BISHOPSGATE, LONDON, EC2M 3AE,
Company Registration Number
07549407
Public Limited Company
Active

Company Overview

About Henderson International Income Trust Plc
HENDERSON INTERNATIONAL INCOME TRUST PLC was founded on 2011-03-02 and has its registered office in London. The organisation's status is listed as "Active". Henderson International Income Trust Plc is a Public Limited Company registered in UNITED KINGDOM 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
HENDERSON INTERNATIONAL INCOME TRUST PLC
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3AE
Other companies in EC2M
 
Previous Names
HENDERSON HINT PLC09/03/2011
Filing Information
Company Number 07549407
Company ID Number 07549407
Date formed 2011-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 28/02/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB126409524  
Last Datalog update: 2024-03-06 06:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON INTERNATIONAL INCOME TRUST PLC
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 HENDERSON INTERNATIONAL INCOME TRUST PLC

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 2011-03-09
WILLIAM DUNCAN EASON
Director 2011-03-09
RICHARD JOHN HILLS
Director 2016-04-25
SIMON JOHN LEWIS JEFFREYS
Director 2011-03-09
AIDAN CHARLES LISSER
Director 2016-04-25
KATARZYNA MARIA ROBINSKI
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM JONAS
Director 2011-03-09 2017-12-07
NIGEL GRAHAM CEDRIC PEREGRINE BANBURY
Director 2011-03-09 2016-12-16
KATE LONGMAN
Company Secretary 2011-03-02 2011-03-09
KATE LONGMAN
Director 2011-03-02 2011-03-09
WILLIAM ALEXANDER SAUNDERS
Director 2011-03-02 2011-03-09

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
2024-01-10FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 12/12/2023</ul>
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 12/12/2023<li>Resolution on securities</ul>
2023-06-07DIRECTOR APPOINTED MRS AGNES PHUONG-MAI FENTON
2023-01-12CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH UPDATES
2022-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/dividend/company business 07/12/2022<li>Resolution on securities</ul>
2022-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-12-16FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LEWIS JEFFREYS
2022-03-22CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2022-02-14FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-14AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum purchased 29,377,209 minimum price 1P each 07/12/2021</ul>
2021-12-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchase maximum purchased 29,377,209 minimum price 1P each 07/12/2021<li>Resolution on securities</ul>
2021-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-20AUDAUDITOR'S RESIGNATION
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MRS JOANNE PARFREY
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17RES13Resolutions passed:
  • Interim dividends/general meetings called 08/12/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • ADOPT ARTICLES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN EASON
2020-09-15AP01DIRECTOR APPOINTED MRS LUCY WALKER
2020-06-30SH0122/06/20 STATEMENT OF CAPITAL GBP 1959787.16
2020-06-16SH0103/06/20 STATEMENT OF CAPITAL GBP 1928587.16
2020-02-18SH0111/02/20 STATEMENT OF CAPITAL GBP 1927087.16
2020-02-12RP04AP04Second filing of company secretary appointment Henderson Secretarial Services Limited
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2020-01-15SH0102/01/20 STATEMENT OF CAPITAL GBP 1923837.16
2019-12-18SH0111/12/19 STATEMENT OF CAPITAL GBP 1921337.16
2019-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Dividend policy approved/number of days notice for general meetings 05/12/2019
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-10-02SH0126/07/19 STATEMENT OF CAPITAL GBP 1875837.16
2019-08-06SH0123/07/19 STATEMENT OF CAPITAL GBP 1874587.16
2019-08-05SH0119/07/19 STATEMENT OF CAPITAL GBP 1873087.16
2019-07-09SH0112/06/19 STATEMENT OF CAPITAL GBP 1794813.06
2019-06-11SH0110/05/19 STATEMENT OF CAPITAL GBP 1792813.06
2019-05-14SH0126/04/19 STATEMENT OF CAPITAL GBP 1787813.06
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-01-29SH0124/01/19 STATEMENT OF CAPITAL GBP 1779813.06
2018-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-08-23SH0103/08/18 STATEMENT OF CAPITAL GBP 1775813
2018-08-08SH0125/07/18 STATEMENT OF CAPITAL GBP 1774313
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 1771063
2018-06-13SH0125/05/18 STATEMENT OF CAPITAL GBP 1771063
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1768063
2018-04-10SH0120/03/18 STATEMENT OF CAPITAL GBP 1768063
2018-04-09CH01Director's details changed for Ms Katarzyna Maria Robinski on 2018-03-28
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1765313.06
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-09SH0123/02/18 STATEMENT OF CAPITAL GBP 1765313
2018-02-19SH0107/02/18 STATEMENT OF CAPITAL GBP 1762563
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1758563
2018-02-08SH0118/01/18 STATEMENT OF CAPITAL GBP 1758563
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1754313
2017-12-19SH0107/12/17 STATEMENT OF CAPITAL GBP 1754313
2017-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM JONAS
2017-11-17AP01DIRECTOR APPOINTED MS KATARZYNA MARIA ROBINSKI
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1749813
2017-11-01SH0116/10/17 STATEMENT OF CAPITAL GBP 1749813
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1746813
2017-10-03SH0119/09/17 STATEMENT OF CAPITAL GBP 1746813
2017-09-19SH02Sub-division of shares on 2017-05-05
2017-09-19SH08Change of share class name or designation
2017-09-19SH03Purchase of own shares
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 3754506
2017-08-02SH0111/07/17 STATEMENT OF CAPITAL GBP 3754506
2017-07-28CH01Director's details changed for Mr Richard John Hills on 2017-07-19
2017-06-22SH0113/06/17 STATEMENT OF CAPITAL GBP 3747256.0
2017-06-12SH0119/05/17 STATEMENT OF CAPITAL GBP 3719556
2017-05-28SH0108/05/17 STATEMENT OF CAPITAL GBP 2150000
2017-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-18RES01ADOPT ARTICLES 05/05/2017
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-13RES13NOTICE OF MEETINGS 15/12/2016
2017-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BANBURY
2016-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN LEWIS JEFFREYS / 03/10/2016
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 1565556
2016-10-29SH0104/10/16 STATEMENT OF CAPITAL GBP 1565556
2016-10-11SH0115/09/16 STATEMENT OF CAPITAL GBP 1562806
2016-09-20SH0123/08/16 STATEMENT OF CAPITAL GBP 1560806
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1559806
2016-08-08SH0116/06/16 STATEMENT OF CAPITAL GBP 1559806
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HILLS / 13/07/2016
2016-07-12AAINTERIM ACCOUNTS MADE UP TO 31/05/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1554806
2016-05-23SH0126/04/16 STATEMENT OF CAPITAL GBP 1554806
2016-05-14AR0102/03/16 NO MEMBER LIST
2016-05-09AP01DIRECTOR APPOINTED AIDAN CHARLES LISSER
2016-05-09AP01DIRECTOR APPOINTED RICHARD HILLS
2016-03-23AAINTERIM ACCOUNTS MADE UP TO 31/01/16
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-03SH0104/11/15 STATEMENT OF CAPITAL GBP 800466
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 802466
2015-12-03SH0117/11/15 STATEMENT OF CAPITAL GBP 802466
2015-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-24SH0111/11/15 STATEMENT OF CAPITAL GBP 801466
2015-11-02SH0115/10/15 STATEMENT OF CAPITAL GBP 797466
2015-10-01SH0102/09/15 STATEMENT OF CAPITAL GBP 792465.50
2015-07-14AAINTERIM ACCOUNTS MADE UP TO 31/05/15
2015-07-09SH0101/07/15 STATEMENT OF CAPITAL GBP 791466
2015-07-09SH0102/07/15 STATEMENT OF CAPITAL GBP 792466
2015-07-06SH0130/06/15 STATEMENT OF CAPITAL GBP 789466
2015-07-06SH0125/06/15 STATEMENT OF CAPITAL GBP 787466
2015-07-03SH0126/06/15 STATEMENT OF CAPITAL GBP 788466
2015-06-29SH0122/06/15 STATEMENT OF CAPITAL GBP 786446
2015-06-24SH0109/06/15 STATEMENT OF CAPITAL GBP 783466
2015-06-24SH0111/06/15 STATEMENT OF CAPITAL GBP 785466
2015-06-17SH0103/06/15 STATEMENT OF CAPITAL GBP 782466
2015-06-05SH0118/05/15 STATEMENT OF CAPITAL GBP 777216
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 778466
2015-06-05SH0122/05/15 STATEMENT OF CAPITAL GBP 778466
2015-05-27SH0113/05/15 STATEMENT OF CAPITAL GBP 776716
2015-04-27AAINTERIM ACCOUNTS MADE UP TO 28/02/15
2015-04-10AR0102/03/15 NO MEMBER LIST
2015-04-02SH0112/03/15 STATEMENT OF CAPITAL GBP 769716
2015-02-06SH0121/01/15 STATEMENT OF CAPITAL GBP 765965.5
2015-02-02SH0120/01/15 STATEMENT OF CAPITAL GBP 765215.50
2015-02-02SH0116/01/15 STATEMENT OF CAPITAL GBP 764465.50
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-19MEM/ARTSARTICLES OF ASSOCIATION
2014-12-19RES01ALTER ARTICLES 12/12/2014
2014-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-20SH0122/01/14 STATEMENT OF CAPITAL GBP 76371550
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 075494070002
2014-07-18AAINTERIM ACCOUNTS MADE UP TO 31/05/14
2014-04-29AAINTERIM ACCOUNTS MADE UP TO 28/02/14
2014-04-05AR0102/03/14 NO MEMBER LIST
2014-01-30AAINTERIM ACCOUNTS MADE UP TO 30/11/13
2013-12-31RES13A GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE AUTHORITY TO EXPIRE AT THE CONCLUSION OF THE AGM IN 2014 18/12/2013
2013-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-20RES01ADOPT ARTICLES 18/11/2013
2013-11-01SH0102/10/13 STATEMENT OF CAPITAL GBP 585530.50
2013-08-12AAINTERIM ACCOUNTS MADE UP TO 31/05/13
2013-06-11SH0120/05/13 STATEMENT OF CAPITAL GBP 567780.50
2013-06-04AAINTERIM ACCOUNTS MADE UP TO 28/02/13
2013-05-08SH0124/04/13 STATEMENT OF CAPITAL GBP 562805.00
2013-04-09SH0115/03/13 STATEMENT OF CAPITAL GBP 558305.00
2013-03-19AR0102/03/13 FULL LIST
2013-02-28SH1928/02/13 STATEMENT OF CAPITAL GBP 480605.00
2013-02-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-02-28CERT21REDUCTION OF SHARE PREMIUM
2013-01-31AAINTERIM ACCOUNTS MADE UP TO 31/12/12
2012-12-18RES01ALTER ARTICLES 12/12/2012
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-17MEM/ARTSARTICLES OF ASSOCIATION
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-17SH0114/09/12 STATEMENT OF CAPITAL GBP 543775.00
2012-09-19SH0124/05/12 STATEMENT OF CAPITAL GBP 539750
2012-09-18SH0112/09/12 STATEMENT OF CAPITAL GBP 542775.00
2012-09-11ANNOTATIONClarification
2012-09-11RP04SECOND FILING FOR FORM SH01
2012-07-13AAINTERIM ACCOUNTS MADE UP TO 31/05/12
2012-05-28SH0121/05/12 STATEMENT OF CAPITAL GBP 534250
2012-05-25RP04SECOND FILING WITH MUD 02/03/12 FOR FORM AR01
2012-05-25ANNOTATIONClarification
2012-05-01AAINTERIM ACCOUNTS MADE UP TO 29/02/12
2012-04-18SH0117/04/12 STATEMENT OF CAPITAL GBP 523250
2012-04-05AR0102/03/12 NO MEMBER LIST
2012-01-27AAINTERIM ACCOUNTS MADE UP TO 31/12/11
2011-12-22RES13AGM NOT LESS THAN 14 DAYS NOTICE 15/12/2011
2011-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-16AAINTERIM ACCOUNTS MADE UP TO 30/06/11
2011-06-20SH0227/04/11 STATEMENT OF CAPITAL GBP 498000.00
2011-06-20SH0127/04/11 STATEMENT OF CAPITAL GBP 548000.00
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-18AD02SAIL ADDRESS CREATED
2011-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-06AP01DIRECTOR APPOINTED SIMON JOHN LEWIS JEFFREYS
2011-03-24RES01ADOPT ARTICLES 15/03/2011
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to HENDERSON INTERNATIONAL INCOME TRUST PLC 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 HENDERSON INTERNATIONAL INCOME TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-18 Outstanding HSBC BANK PLC
CHARGE AGREEMENT 2011-06-03 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HENDERSON INTERNATIONAL INCOME TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON INTERNATIONAL INCOME TRUST PLC
Trademarks
We have not found any records of HENDERSON INTERNATIONAL INCOME TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON INTERNATIONAL INCOME TRUST 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 (64301 - Activities of investment trusts) as HENDERSON INTERNATIONAL INCOME TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON INTERNATIONAL INCOME TRUST 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON INTERNATIONAL INCOME TRUST 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 HENDERSON INTERNATIONAL INCOME TRUST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1