Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ENERGIA NI HOLDCO LIMITED
Company Information for

ENERGIA NI HOLDCO LIMITED

GREENWOOD HOUSE, 64 NEWFORGE LANE, BELFAST, BT9 5NF,
Company Registration Number
NI032563
Private Limited Company
Active

Company Overview

About Energia Ni Holdco Ltd
ENERGIA NI HOLDCO LIMITED was founded on 1997-06-19 and has its registered office in Belfast. The organisation's status is listed as "Active". Energia Ni Holdco 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
ENERGIA NI HOLDCO LIMITED
 
Legal Registered Office
GREENWOOD HOUSE
64 NEWFORGE LANE
BELFAST
BT9 5NF
Other companies in BT9
 
Previous Names
VIRIDIAN POWER AND ENERGY LIMITED15/05/2019
Filing Information
Company Number NI032563
Company ID Number NI032563
Date formed 1997-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 06:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGIA NI HOLDCO 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 ENERGIA NI HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2016-03-24
PETER JAMES GERALD BAILLIE
Director 2002-01-01
DESMOND CHARLES GEORGE
Director 2016-03-24
JOHN PATRICK NEWMAN
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIOBHAN PATRICIA BAILEY
Company Secretary 2008-02-06 2016-03-24
SIOBHAN PATRICIA BAILEY
Director 2006-04-01 2016-03-24
THOMAS GILLEN
Director 2009-07-07 2016-03-24
HAROLD MCCRACKEN
Director 2001-07-10 2009-07-07
DAVID DE CASSERES
Director 2002-01-01 2008-05-30
IAN THOM
Company Secretary 1997-06-19 2008-02-06
PETER EWING
Director 2007-07-18 2007-10-24
PATRICK FRANCIS JOHN O'DONNELL BOURKE
Director 2001-08-01 2007-10-24
JAMES ALLISTER MCQUOID
Director 2002-01-01 2004-11-08
PAUL ANDREW ELLIOTT
Director 1997-06-19 2001-07-31
NIGEL DAVID WILSON
Director 1997-06-19 2001-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE LONG MOUNTAIN WIND FARM LIMITED Director 2013-09-16 CURRENT 2008-04-23 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CHURCH HILL WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE ENERGIA POWER RESOURCES LIMITED Director 2008-02-29 CURRENT 1998-06-10 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL HOLDCO LTD Director 2008-02-06 CURRENT 1997-12-03 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE ESHMORE LTD Director 2007-06-29 CURRENT 2006-07-24 Active
PETER JAMES GERALD BAILLIE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2000-08-23 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE DARGAN ROAD BIOGAS LIMITED Director 2017-07-14 CURRENT 2017-03-16 Active
DESMOND CHARLES GEORGE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
DESMOND CHARLES GEORGE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
DESMOND CHARLES GEORGE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
DESMOND CHARLES GEORGE WHEELHOUSE ENERGY (NI) LIMITED Director 2016-07-27 CURRENT 2009-08-25 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2016-03-24 CURRENT 2011-11-30 Active
DESMOND CHARLES GEORGE GORTFINBAR WINDFARM LIMITED Director 2016-03-24 CURRENT 2005-07-22 Active
DESMOND CHARLES GEORGE ENERGIA POWER RESOURCES LIMITED Director 2016-03-24 CURRENT 1998-06-10 Active
DESMOND CHARLES GEORGE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2016-03-24 CURRENT 1999-03-12 Active
DESMOND CHARLES GEORGE THORNOG WINDFARM LTD Director 2016-03-24 CURRENT 2005-01-14 Active
DESMOND CHARLES GEORGE LONG MOUNTAIN WIND FARM LIMITED Director 2016-03-24 CURRENT 2008-04-23 Active
DESMOND CHARLES GEORGE CLONDERMOT WIND LIMITED Director 2016-03-24 CURRENT 2008-08-06 Active
DESMOND CHARLES GEORGE LISGLASS WIND LTD Director 2016-03-24 CURRENT 2011-05-31 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2016-03-24 CURRENT 2015-06-05 Active
DESMOND CHARLES GEORGE ESHMORE LTD Director 2016-03-24 CURRENT 2006-07-24 Active
DESMOND CHARLES GEORGE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-24 CURRENT 2015-09-23 Active
DESMOND CHARLES GEORGE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
DESMOND CHARLES GEORGE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
JOHN PATRICK NEWMAN ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2013-06-26 CURRENT 1999-03-12 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
2023-12-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0325630005
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-22AP01DIRECTOR APPOINTED MR ALWYN WHITFORD
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK NEWMAN
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-02PSC05Change of details for Viridian Group Limited as a person with significant control on 2019-05-15
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GERALD BAILLIE
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-16CH01Director's details changed for Mrs Louise Mary Patterson on 2019-06-17
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-21RES01ADOPT ARTICLES 21/05/19
2019-05-15CERTNMCompany name changed viridian power and energy LIMITED\certificate issued on 15/05/19
2019-04-02AP01DIRECTOR APPOINTED MRS LOUISE MARY PATTERSON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND CHARLES GEORGE
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0325630003
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0325630004
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BAILEY
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILLEN
2016-03-24AP01DIRECTOR APPOINTED MR JOHN PATRICK NEWMAN
2016-03-24AP01DIRECTOR APPOINTED MR DESMOND CHARLES GEORGE
2016-03-24AP03Appointment of Mr Alwyn Whitford as company secretary on 2016-03-24
2016-03-24TM02Termination of appointment of Siobhan Patricia Bailey on 2016-03-24
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24CH01Director's details changed for Mr Peter James Gerald Baillie on 2015-11-20
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0325630003
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0119/06/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AR0119/06/13 ANNUAL RETURN FULL LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0119/06/12 ANNUAL RETURN FULL LIST
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 120 MALONE ROAD BELFAST BT9 5HT
2011-06-21AR0119/06/11 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22AR0119/06/10 FULL LIST
2010-02-07RES01ADOPT ARTICLES 18/01/2010
2010-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GILLEN / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009
2009-07-30296(NI)CHANGE OF DIRS/SEC
2009-07-25371A(NI)19/06/09 ANNUAL RETURN FORM
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-07-11371A(NI)19/06/08 ANNUAL RETURN FORM
2008-06-13296(NI)CHANGE OF DIRS/SEC
2008-02-22296(NI)CHANGE OF DIRS/SEC
2008-01-24AC(NI)31/03/07 ANNUAL ACCTS
2007-11-14296(NI)CHANGE OF DIRS/SEC
2007-11-14296(NI)CHANGE OF DIRS/SEC
2007-09-26411A(NI)MORTGAGE SATISFACTION
2007-08-17296(NI)CHANGE OF DIRS/SEC
2007-07-23371A(NI)19/06/07 ANNUAL RETURN FORM
2007-05-10296(NI)CHANGE OF DIRS/SEC
2006-10-06296(NI)CHANGE OF DIRS/SEC
2006-09-26AC(NI)31/03/06 ANNUAL ACCTS
2006-08-16296(NI)CHANGE OF DIRS/SEC
2006-07-19371A(NI)19/06/06 ANNUAL RETURN FORM
2006-04-12296(NI)CHANGE OF DIRS/SEC
2005-10-23AC(NI)31/03/05 ANNUAL ACCTS
2005-08-16371A(NI)19/06/05 ANNUAL RETURN FORM
2004-11-24296(NI)CHANGE OF DIRS/SEC
2004-10-04AC(NI)31/03/04 ANNUAL ACCTS
2004-08-05296(NI)CHANGE OF DIRS/SEC
2004-08-05371A(NI)19/06/04 ANNUAL RETURN FORM
2003-10-29AC(NI)31/03/03 ANNUAL ACCTS
2003-07-03371A(NI)19/06/03 ANNUAL RETURN FORM
2003-02-04AC(NI)31/03/02 ANNUAL ACCTS
2002-07-17371A(NI)19/06/02 ANNUAL RETURN FORM
2002-06-05402(NI)PARS RE MORTAGE
2002-03-09296(NI)CHANGE OF DIRS/SEC
2002-02-01296(NI)CHANGE OF DIRS/SEC
2002-02-01296(NI)CHANGE OF DIRS/SEC
2001-10-26AC(NI)31/03/01 ANNUAL ACCTS
2001-09-15UDM+A(NI)UPDATED MEM AND ARTS
2001-09-15RES(NI)SPECIAL/EXTRA RESOLUTION
2001-08-20UDM+A(NI)UPDATED MEM AND ARTS
2001-08-15296(NI)CHANGE OF DIRS/SEC
2001-08-15296(NI)CHANGE OF DIRS/SEC
2001-08-08CERTC(NI)CERT CHANGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENERGIA NI HOLDCO 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 ENERGIA NI HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-13 Outstanding CAPITA TRUST COMPANY LIMITED
DEBENTURE 2012-04-03 Satisfied THE BANK OF NEW YORK MELLON AS TRUSTEE FOR THE SECURED PARTIES
MORTGAGE OR CHARGE 2002-05-22 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ENERGIA NI HOLDCO LIMITED registering or being granted any patents
Domain Names

ENERGIA NI HOLDCO LIMITED owns 1 domain names.

energia-online.co.uk  

Trademarks
We have not found any records of ENERGIA NI HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGIA NI HOLDCO 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 (64209 - Activities of other holding companies n.e.c.) as ENERGIA NI HOLDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ENERGIA NI HOLDCO 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 ENERGIA NI HOLDCO 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 ENERGIA NI HOLDCO 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.