Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GLEACHER SHACKLOCK LLP

CLEVELAND HOUSE, 33 KING STREET, LONDON, SW1Y 6RJ,
Company Registration Number
OC302047
Limited Liability Partnership
Active

Company Overview

About Gleacher Shacklock Llp
GLEACHER SHACKLOCK LLP was founded on 2002-04-22 and has its registered office in London. The organisation's status is listed as "Active". Gleacher Shacklock Llp is a Limited Liability Partnership 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
GLEACHER SHACKLOCK LLP
 
Legal Registered Office
CLEVELAND HOUSE
33 KING STREET
LONDON
SW1Y 6RJ
Other companies in SW1Y
 
Previous Names
GLEACHER PARTNERS LLP29/06/2004
Filing Information
Company Number OC302047
Company ID Number OC302047
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB863928090  
Last Datalog update: 2024-04-06 16:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEACHER SHACKLOCK LLP
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 GLEACHER SHACKLOCK LLP

Current Directors
Officer Role Date Appointed
MARTIN NEIL MAX FALKNER
Limited Liability Partnership (LLP) Designated Member 2004-06-30
TIMOTHY ANTHONY SHACKLOCK
Limited Liability Partnership (LLP) Designated Member 2004-06-30
DENIZ AKGUL
Limited Liability Partnership (LLP) Member 2017-09-04
NIGEL GEOFFREY GORDON BINKS
Limited Liability Partnership (LLP) Member 2003-06-01
JAMIE DUNCAN BOLDEN
Limited Liability Partnership (LLP) Member 2011-11-01
EDWARD SIMON CUMMING BRUCE
Limited Liability Partnership (LLP) Member 2004-06-30
JAMES PETER DAWSON
Limited Liability Partnership (LLP) Member 2010-04-06
PAUL CHANDLER FINLAYSON
Limited Liability Partnership (LLP) Member 2017-08-01
MICHAEL ROBERT GRAYER
Limited Liability Partnership (LLP) Member 2015-06-08
IAN KING
Limited Liability Partnership (LLP) Member 2017-08-01
DOMINIC LEE
Limited Liability Partnership (LLP) Member 2016-07-18
DORIAN MARK BEAUMONT LOWELL
Limited Liability Partnership (LLP) Member 2009-04-06
GARETH EDWARD JAMES MORRIS
Limited Liability Partnership (LLP) Member 2018-05-21
TOM QUINN
Limited Liability Partnership (LLP) Member 2014-07-01
MALCOLM DAVID ROBERTS
Limited Liability Partnership (LLP) Member 2013-04-06
JAN CHARLES SANDERS
Limited Liability Partnership (LLP) Member 2016-04-11
JAMES WILLIAM EDWARD SCEALES
Limited Liability Partnership (LLP) Member 2017-08-01
JAGIT RICHARD SINGH
Limited Liability Partnership (LLP) Member 2012-04-30
RICHARD JAMES SLIMMON
Limited Liability Partnership (LLP) Member 2013-04-06
PETER DAVID WARNER
Limited Liability Partnership (LLP) Member 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS-XAVIER HENRI MAURICE GESLIN
Limited Liability Partnership (LLP) Member 2015-06-01 2018-05-24
HAROLD BRUN
Limited Liability Partnership (LLP) Member 2016-06-30 2018-05-16
PARUL GARG
Limited Liability Partnership (LLP) Member 2012-07-09 2017-12-31
PIERS LOUIS TOTTENHAM DE MONTFORT
Limited Liability Partnership (LLP) Member 2008-04-06 2017-10-16
SANDOR ANNE MATHIAS DE JASAY
Limited Liability Partnership (LLP) Member 2010-04-06 2016-03-17
EDMUND DILGER
Limited Liability Partnership (LLP) Member 2012-06-18 2016-01-28
PETER ANDREW FRY
Limited Liability Partnership (LLP) Member 2010-04-06 2015-10-18
PATRICK ROGER WESTWOOD GOODLET
Limited Liability Partnership (LLP) Member 2012-05-01 2014-08-25
ALESSANDRO CARINELLI
Limited Liability Partnership (LLP) Member 2013-04-06 2014-08-01
PETER FRANCIS ALCARAZ
Limited Liability Partnership (LLP) Member 2011-05-26 2011-12-31
PETER ALEXANDER BURT
Limited Liability Partnership (LLP) Member 2004-06-30 2008-04-05
ERIC GLEACHER
Limited Liability Partnership (LLP) Member 2004-06-30 2005-06-17
GLEACHER SHACKLOCK UK LIMITED
Limited Liability Partnership (LLP) Member 2004-06-30 2005-06-17
ROBERT ANDREW ENGEL
Limited Liability Partnership (LLP) Designated Member 2002-04-22 2004-06-30
RICHARD GORDON MILNE
Limited Liability Partnership (LLP) Designated Member 2002-04-22 2003-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT GRAYER THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP Limited Liability Partnership (LLP) Member 2004-03-25 CURRENT 2003-10-23 Liquidation

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
2024-04-02Confirmation statement with no updates made up to 2024-03-31
2024-02-09Limited liability partnership termination of member Nikki Stark on 2024-01-31
2023-10-10Limited liability partnership termination of member Deniz Akgul on 2023-10-10
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-04Limited liability partnership appointment of Mr Ignacio Nicolas Faundez on 2023-06-01 as member
2023-05-04Limited liability partnership appointment of Mr Philippe Begin on 2023-05-01 as member
2023-05-04Limited liability partnership appointment of Mrs Nikki Stark on 2023-05-01 as member
2023-04-28Confirmation statement with no updates made up to 2023-03-31
2022-11-17Limited liability partnership termination of member Alexandra Beatrice Patte on 2022-11-17
2022-09-09Limited liability partnership termination of member Levent Ismail on 2022-09-09
2022-09-09LLTM01Limited liability partnership termination of member Levent Ismail on 2022-09-09
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22LLCS01Confirmation statement with no updates made up to 2022-04-22
2021-09-02LLAP01Limited liability partnership appointment of Ms Alexandra Beatrice Patte on 2021-09-01 as member
2021-07-05LLTM01Limited liability partnership termination of member Thomas William Hoppe on 2021-07-02
2021-06-16LLAP01Limited liability partnership appointment of Mr Christopher Martyn Lloyd-Davies on 2021-05-01 as member
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05LLCS01Confirmation statement with no updates made up to 2021-04-22
2021-05-05LLTM01Limited liability partnership termination of member Jagit Richard Singh on 2021-04-30
2021-04-12LLAP01Limited liability partnership appointment of Mr Petros Stylianides on 2021-04-12 as member
2021-01-27LLTM01Limited liability partnership termination of member James William Edward Sceales on 2021-01-27
2020-09-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24LLTM01Limited liability partnership termination of member Jamie Duncan Bolden on 2020-08-24
2020-07-22RP04LLTM01Second filing of member termination Malcolm David Roberts
2020-04-22LLCS01Confirmation statement with no updates made up to 2020-04-22
2020-03-31LLTM01Limited liability partnership termination of member Paul Chandler Finlayson on 2020-03-31
2019-07-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23LLCS01Confirmation statement with no updates made up to 2019-04-22
2018-12-05LLAP01Limited liability partnership appointment of Mr Ivan Thomas Joseph Armani on 2018-12-01 as member
2018-10-01LLTM01Limited liability partnership termination of member Peter David Warner on 2018-09-30
2018-09-18LLAP01Limited liability partnership appointment of Mr Thomas William Hoppe on 2018-09-05 as member
2018-09-18LLCH01Change of partner details Mr Dominic Lee on 2018-09-10
2018-08-01LLAP01Limited liability partnership appointment of Mr Lewis Mark Robinson on 2018-08-01 as member
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-24LLTM01Limited liability partnership termination of member Francois-Xavier Henri Maurice Geslin on 2018-05-24
2018-05-21LLAP01Limited liability partnership appointment of Mr Gareth Edward James Morris on 2018-05-21 as member
2018-05-16LLTM01Limited liability partnership termination of member Harold Brun on 2018-05-16
2018-04-25LLCS01Confirmation statement with no updates made up to 2018-04-22
2018-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JUSTIN HOLLAND
2018-01-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER PARUL GARG
2017-10-20LLTM01Limited liability partnership termination of member Piers Louis Tottenham De Montfort on 2017-10-16
2017-09-05LLAP01Limited liability partnership appointment of Mr Deniz Akgul on 2017-09-04 as member
2017-09-05LLTM01Limited liability partnership termination of member Sinisha Sergio Ponzio on 2017-08-31
2017-08-14LLAP01LLP MEMBER APPOINTED MR IAN KING
2017-08-14LLAP01LLP MEMBER APPOINTED MR JAMES WILLIAM EDWARD SCEALES
2017-08-14LLAP01LLP MEMBER APPOINTED MR PAUL CHANDLER FINLAYSON
2017-08-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER SULMAN KHAN
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LLCS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-04-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK HAMMOND
2017-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN NEIL MAX FALKNER / 25/01/2017
2017-01-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD SIMON CUMMING BRUCE / 25/01/2017
2017-01-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGUS RUSSELL
2016-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LOUDON
2016-08-03LLAP01LLP MEMBER APPOINTED MR DOMINIC LEE
2016-07-19LLAP01LLP MEMBER APPOINTED MR HAROLD BRUN
2016-07-14LLAP01LLP MEMBER APPOINTED MR SULMAN KHAN
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LLAP01LLP MEMBER APPOINTED MR SINISHA SERGIO PONZIO
2016-05-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER JIEHAN GUO
2016-05-10LLAR01ANNUAL RETURN MADE UP TO 22/04/16
2016-04-13LLAP01LLP MEMBER APPOINTED MR JAN CHARLES SANDERS
2016-03-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER HERSH SHAH
2016-03-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER SANDOR DE JASAY
2016-01-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDMUND DILGER
2016-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIERAN MURPHY
2015-11-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER FRY
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LLAP01LLP MEMBER APPOINTED MR MICHAEL ROBERT GRAYER
2015-07-07LLAP01LLP MEMBER APPOINTED MR FRANCOIS-XAVIER HENRI MAURICE GESLIN
2015-05-07LLAR01ANNUAL RETURN MADE UP TO 22/04/15
2015-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL MORLAND
2014-09-25LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER PATRICK GOODLET
2014-08-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALESSANDRO CARINELLI
2014-08-26LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-07-30LLMR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-07-03LLAP01LLP MEMBER APPOINTED MR TOM QUINN
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LLAR01ANNUAL RETURN MADE UP TO 22/04/14
2014-04-22LLAP01LLP MEMBER APPOINTED MR HERSH SHAH
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23LLAR01ANNUAL RETURN MADE UP TO 22/04/13
2013-04-22LLAP01LLP MEMBER APPOINTED MR MALCOLM DAVID ROBERTS
2013-04-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAGIT RICHARD SINGH / 22/04/2013
2013-04-19LLAP01LLP MEMBER APPOINTED MR ALESSANDRO CARINELLI
2013-04-17LLAP01LLP MEMBER APPOINTED MS JIEHAN GUO
2013-04-15LLAP01LLP MEMBER APPOINTED MR RICHARD JAMES SLIMMON
2013-01-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN WILLIAMS
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17LLAP01LLP MEMBER APPOINTED PARUL GARG
2012-07-17LLAP01LLP MEMBER APPOINTED EDMUND DILGER
2012-05-15LLAR01ANNUAL RETURN MADE UP TO 22/04/12
2012-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD SIMON CUMMING BRUCE / 22/04/2012
2012-05-02LLAP01LLP MEMBER APPOINTED PATRICK ROGER WESTWOOD GOODLET
2012-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAGIT RICAHRD SINGH / 01/05/2012
2012-05-01LLAP01LLP MEMBER APPOINTED JAGIT RICAHRD SINGH
2012-01-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER ALCARAZ
2011-11-15LLAP01LLP MEMBER APPOINTED MR MICHAEL LOUDON
2011-11-15LLAP01LLP MEMBER APPOINTED JAMIE DUNCAN BOLDEN
2011-10-10LLAP01LLP MEMBER APPOINTED MR JUSTIN KEITH HOLLAND
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06ANNOTATIONClarification
2011-07-06RP04SECOND FILING FOR FORM LLAP01
2011-06-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDEW PRICE
2011-06-08LLAP01APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP
2011-06-08LLAP01LLP MEMBER APPOINTED MR PETER FRANCIS ALCARAZ
2011-05-18LLAR01ANNUAL RETURN MADE UP TO 22/04/11
2011-05-18LLAP01LLP MEMBER APPOINTED DANIEL JOHN MORLAND
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FREDERICK WILLIAMS / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER DAVID WARNER / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY SHACKLOCK / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS MARK PAULL RUSSELL / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIERAN FRANCIS MURPHY / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DORIAN MARK BEAUMONT LOWELL / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK PATRICK HAMMOND / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN NEIL MAX FALKNER / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PIERS LOUIS TOTTENHAM DE MONTFORT / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EDWARD SIMON CUMMING BRUCE / 18/05/2011
2011-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL GEOFFREY GORDON BINKS / 18/05/2011
2011-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH LAWRENCE
2011-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN KEARNEY
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY SHACKLOCK / 14/05/2010
2010-05-07LLAP01LLP MEMBER APPOINTED JOHN MICHAEL KEARNEY
2010-05-07LLAP01LLP MEMBER APPOINTED PETER ANDREW FRY
2010-05-07LLAP01LLP MEMBER APPOINTED SANDOR ANNE MATHIAS DE JASAY
2010-05-07LLAP01LLP MEMBER APPOINTED JAMES PETER DAWSON
2010-05-07LLAP01LLP MEMBER APPOINTED ANDEW NEIL PRICE
2010-05-07LLAP01LLP MEMBER APPOINTED KEITH ANDREW LAWRENCE
2010-05-07LLAR01ANNUAL RETURN MADE UP TO 31/03/10
2010-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DORIAN MARK BEAUMONT LOWELL / 31/03/2010
2010-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FREDERICK WILLIAMS / 31/03/2010
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GLEACHER SHACKLOCK LLP 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 GLEACHER SHACKLOCK LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 2007-03-01 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GLEACHER SHACKLOCK LLP

Intangible Assets
Patents
We have not found any records of GLEACHER SHACKLOCK LLP registering or being granted any patents
Domain Names
We do not have the domain name information for GLEACHER SHACKLOCK LLP
Trademarks
We have not found any records of GLEACHER SHACKLOCK LLP registering or being granted any trademarks
Income
Government Income

Government spend with GLEACHER SHACKLOCK LLP

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12-11 GBP £10,070
Birmingham City Council 2014-10-15 GBP £14,806
Birmingham City Council 2014-08-01 GBP £17,666
Birmingham City Council 2014-01-28 GBP £122,616
Birmingham City Council 2014-01-28 GBP £122,616
Birmingham City Council 2014-01-27 GBP £131,021
Birmingham City Council 2014-01-27 GBP £131,021

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 GLEACHER SHACKLOCK LLP 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.
Import/Export of Goods
Goods imported/exported by GLEACHER SHACKLOCK LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0068

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEACHER SHACKLOCK LLP 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 GLEACHER SHACKLOCK LLP 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.
    Other companies at postcode SW1Y 6RJ