Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BANKERS TRUST NOMINEES LIMITED
Company Information for

BANKERS TRUST NOMINEES LIMITED

LONDON, W1U 7EU,
Company Registration Number
00232067
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Bankers Trust Nominees Ltd
BANKERS TRUST NOMINEES LIMITED was founded on 1928-07-18 and had its registered office in London. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
BANKERS TRUST NOMINEES LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in W1U
 
Filing Information
Company Number 00232067
Date formed 1928-07-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-02-06
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANKERS TRUST NOMINEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) 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 BANKERS TRUST NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2006-12-07
ANDREW WILLIAM BARTLETT
Director 2003-01-27
BENEDICT CRAIG
Director 2010-09-13
ZOE VICTORIA WHATMORE
Director 2011-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WILLIAM CLARK
Director 2009-11-30 2011-09-16
DAVID DORIAN OLIVER KEEN
Director 2003-02-05 2010-09-13
ANDREW COOPER
Director 2008-11-07 2009-10-30
ADAM PAUL RUTHERFORD
Director 2003-01-27 2009-10-21
VAUGHN ERIC HARMAN
Director 2003-06-06 2008-10-29
ADRIAN BRETTELL DYKE
Company Secretary 2005-06-30 2006-12-07
ADAM PAUL RUTHERFORD
Company Secretary 2000-04-01 2005-06-30
MICHAEL AHLSTROM DUNLAEVY
Director 1992-07-24 2003-01-27
GILES SEBASTIAN CLARK
Director 1999-10-15 2003-01-24
BARRY JEFFERIES
Director 1992-07-24 2002-03-28
NICHOLAS DUDLEY HARRISON
Director 1992-07-24 2001-09-20
GILES SEBASTIAN CLARK
Company Secretary 1999-08-31 2000-04-01
IAN ANTHONY PELLOW
Director 1997-04-11 1999-10-15
ANDREW HENRY JOHN NAUGHTON-DOE
Company Secretary 1998-01-09 1999-08-31
CLAIRE FIONA BACKHOUSE
Company Secretary 1992-07-24 1998-01-09
ALAN GREATBATCH
Director 1992-07-24 1997-01-27
PETER GERALD CHEW
Director 1992-07-24 1996-01-31
DAVID CHARLES ELY
Director 1992-07-24 1995-06-30
CHRISTOPHER MARK GOLDS
Director 1992-07-24 1994-07-31
GILBERT JOHN WILLIAMSON
Director 1992-07-24 1994-07-24
ADRIENNE CHRISTINA WESTON
Director 1992-07-24 1994-03-15
SALLY ISABEL SQUIRES
Director 1992-07-24 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAGSHAW DB GROUP SERVICES (UK) LIMITED Company Secretary 2009-04-14 CURRENT 1995-07-04 Active
JOANNE LOUISE BAGSHAW DB NEXUS INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW DB ICON INVESTMENTS LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
JOANNE LOUISE BAGSHAW DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
JOANNE LOUISE BAGSHAW DBUK PCAM LIMITED Company Secretary 2007-06-27 CURRENT 2005-02-15 Liquidation
JOANNE LOUISE BAGSHAW TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
JOANNE LOUISE BAGSHAW CARDALES UK LIMITED Company Secretary 2007-02-08 CURRENT 1998-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB U.K. NOMINEES LIMITED Company Secretary 2006-12-08 CURRENT 1980-12-30 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW DB MICROCREDIT DEVELOPMENT FUND Company Secretary 2006-12-07 CURRENT 2002-01-22 Dissolved 2013-11-09
JOANNE LOUISE BAGSHAW BT CTAG NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1989-02-22 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW CHANNEL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-21 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW FUNDS NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1993-12-24 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW PEMBOL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1978-09-04 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW MORGAN NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-02-13 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT GLOBENET NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-30 Active
JOANNE LOUISE BAGSHAW MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREW WILLIAM BARTLETT DB LONDON (INVESTOR SERVICES) NOMINEES LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANDREW WILLIAM BARTLETT DB U.K. NOMINEES LIMITED Director 2007-09-21 CURRENT 1980-12-30 Dissolved 2016-02-06
ANDREW WILLIAM BARTLETT DEUTSCHE NOMINEES LIMITED Director 2007-09-21 CURRENT 1935-02-02 Active
ANDREW WILLIAM BARTLETT MORGAN GRENFELL & CO. LIMITED Director 2002-06-14 CURRENT 1995-07-04 Dissolved 2014-05-06
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LIMITED Director 2016-10-13 CURRENT 2015-01-22 Active
BENEDICT CRAIG DB EQUITY LIMITED Director 2015-05-20 CURRENT 1995-11-03 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS LIMITED Director 2015-05-18 CURRENT 2005-10-14 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.3 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.2 LIMITED Director 2015-03-31 CURRENT 2006-11-23 Active
BENEDICT CRAIG DB INFRASTRUCTURE HOLDINGS (UK) NO.2 LIMITED Director 2012-07-27 CURRENT 2006-04-11 Dissolved 2015-12-09
BENEDICT CRAIG DEUTSCHE HOLDINGS NO.4 LIMITED Director 2011-05-23 CURRENT 2007-07-17 Liquidation
BENEDICT CRAIG ANTELOPE PENSION TRUSTEE SERVICES LIMITED Director 2011-05-05 CURRENT 1961-03-13 Dissolved 2013-08-10
BENEDICT CRAIG KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2011-01-17 CURRENT 2010-09-02 Liquidation
BENEDICT CRAIG MORGAN GRENFELL & CO. LIMITED Director 2010-09-13 CURRENT 1995-07-04 Dissolved 2014-05-06
BENEDICT CRAIG DBUKH FINANCE LIMITED Director 2010-09-13 CURRENT 2003-07-01 Dissolved 2014-04-28
BENEDICT CRAIG BANKERS TRUST INTERNATIONAL LIMITED Director 2010-09-13 CURRENT 1993-11-01 Dissolved 2017-05-28
BENEDICT CRAIG DB DELAWARE HOLDINGS (EUROPE) LLC Director 2010-09-13 CURRENT 1993-01-01 Converted / Closed
BENEDICT CRAIG B.T.I. INVESTMENTS Director 2010-09-13 CURRENT 1968-03-07 Liquidation
BENEDICT CRAIG DB DELAWARE HOLDINGS (UK) LIMITED Director 2010-09-13 CURRENT 1906-11-06 Liquidation
BENEDICT CRAIG DB OVERSEAS HOLDINGS LIMITED Director 2010-09-13 CURRENT 1976-07-12 Active
BENEDICT CRAIG SAGAMORE LIMITED Director 2010-09-13 CURRENT 1994-06-10 Dissolved 2018-05-15
BENEDICT CRAIG DEUTSCHE FINANCE NO. 2 LIMITED Director 2010-09-13 CURRENT 2007-09-20 Active
BENEDICT CRAIG BANKERS TRUST INVESTMENTS LIMITED Director 2010-09-13 CURRENT 1962-06-22 Liquidation
BENEDICT CRAIG DEUTSCHE HOLDINGS (BTI) LIMITED Director 2010-09-13 CURRENT 1999-05-14 Liquidation
ZOE VICTORIA WHATMORE BT CTAG NOMINEES LIMITED Director 2011-09-16 CURRENT 1989-02-22 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE CHANNEL NOMINEES LIMITED Director 2011-09-16 CURRENT 1987-09-21 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE DB U.K. NOMINEES LIMITED Director 2011-09-16 CURRENT 1980-12-30 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE FUNDS NOMINEES LIMITED Director 2011-09-16 CURRENT 1993-12-24 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE PEMBOL NOMINEES LIMITED Director 2011-09-16 CURRENT 1978-09-04 Dissolved 2016-02-06
ZOE VICTORIA WHATMORE MORGAN NOMINEES LIMITED Director 2011-09-16 CURRENT 1928-02-13 Dissolved 2016-02-06

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
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2014
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2013-04-164.70DECLARATION OF SOLVENCY
2013-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-22LATEST SOC22/02/13 STATEMENT OF CAPITAL;GBP 20
2013-02-22AR0131/01/13 FULL LIST
2012-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0131/01/12 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2011-02-18AR0131/01/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR BENEDICT CRAIG
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16AR0131/01/10 FULL LIST
2009-12-03AP01DIRECTOR APPOINTED MR STUART WILLIAM CLARK
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2009-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RUTHERFORD
2009-10-29AA31/12/08 TOTAL EXEMPTION FULL
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-05-14RES01ADOPT ARTICLES 06/05/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED ANDREW COOPER
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR VAUGHN HARMAN
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-02-05353LOCATION OF REGISTER OF MEMBERS
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-02353LOCATION OF REGISTER OF MEMBERS
2007-01-26288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-09-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08288aNEW SECRETARY APPOINTED
2005-07-04288bSECRETARY RESIGNED
2005-06-03288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363aRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2003-08-19363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288bDIRECTOR RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BANKERS TRUST NOMINEES 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 BANKERS TRUST NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BANKERS TRUST NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of BANKERS TRUST NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BANKERS TRUST NOMINEES LIMITED
Trademarks
We have not found any records of BANKERS TRUST NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANKERS TRUST NOMINEES 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 (82990 - Other business support service activities not elsewhere classified) as BANKERS TRUST NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BANKERS TRUST NOMINEES 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 BANKERS TRUST NOMINEES 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 BANKERS TRUST NOMINEES 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.