Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH TRUSTEE COMPANY LIMITED(THE)
Company Information for

SMITH TRUSTEE COMPANY LIMITED(THE)

REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF,
Company Registration Number
00451388
Private Limited Company
Active

Company Overview

About Smith Trustee Company Limited(the)
SMITH TRUSTEE COMPANY LIMITED(THE) was founded on 1948-03-23 and has its registered office in London. The organisation's status is listed as "Active". Smith Trustee Company Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMITH TRUSTEE COMPANY LIMITED(THE)
 
Legal Registered Office
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF
Other companies in WC2A
 
Filing Information
Company Number 00451388
Company ID Number 00451388
Date formed 1948-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 19:00:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMITH TRUSTEE COMPANY LIMITED(THE)
The accountancy firm based at this address is MJM ACCOUNTING 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 SMITH TRUSTEE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID BALDOCK
Director 2010-10-25
EWEN JAMES HANNING CAMERON
Director 2009-11-01
JAMES FAIRWEATHER EDMONDSON
Director 1992-09-22
CONSTANCE FAITH ALETHEA HUGH RAVEN
Director 1992-09-22
HUGH PATRICK YOUNGER
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD SIMON CUMMING-BRUCE
Director 1992-09-22 2013-05-10
ANDREW KERR STEWART ROBERTS
Director 1992-09-22 2013-05-10
ANDREW COLIN HUGH SMITH
Director 1992-09-22 2012-10-03
AILLEEN FORTUNE CONSTANCE HUGH STANLEY
Director 1992-09-22 2010-03-17
SMITH & WILLIAMSON LIMITED
Company Secretary 1992-09-22 2010-03-01
ADAM HENRY GOODISON
Director 2006-12-14 2008-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BALDOCK THE GREEN ALLIANCE TRUST Director 2016-09-28 CURRENT 1995-03-24 Active
DAVID BALDOCK THE GREEN ALLIANCE Director 2016-09-28 CURRENT 1990-03-14 Active - Proposal to Strike off
DAVID BALDOCK THE HOLLYCOMBE WORKING STEAM MUSEUM Director 2000-06-28 CURRENT 1995-09-07 Active
DAVID BALDOCK EARTH RESOURCES RESEARCH Director 1991-12-21 CURRENT 1973-03-06 Active - Proposal to Strike off
EWEN JAMES HANNING CAMERON LAWES AGRICULTURAL TRUST Director 2014-02-19 CURRENT 2014-02-19 Active
EWEN JAMES HANNING CAMERON ALLANGRANGE MAINS FARM LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
EWEN JAMES HANNING CAMERON OYSTER PROPERTY LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2017-10-10
EWEN JAMES HANNING CAMERON LAT TRUST COMPANY LIMITED Director 2005-04-26 CURRENT 1990-12-10 Dissolved 2018-06-12
EWEN JAMES HANNING CAMERON EAMES MILL MANAGEMENT COMPANY LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active
EWEN JAMES HANNING CAMERON DILLINGTON PARK FARM LIMITED Director 1990-12-10 CURRENT 1956-04-25 Active
JAMES FAIRWEATHER EDMONDSON THE PORTMAN ESTATE NOMINEES (ONE) LIMITED Director 2010-12-15 CURRENT 2004-07-09 Active
JAMES FAIRWEATHER EDMONDSON THE PORTMAN ESTATE NOMINEES (TWO) LIMITED Director 2010-12-15 CURRENT 2004-07-09 Active
JAMES FAIRWEATHER EDMONDSON HOSPITAL MANAGEMENT SYSTEMS LIMITED Director 1992-10-01 CURRENT 1992-09-17 Dissolved 2016-01-19
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT UK LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES UK LIMITED Director 2014-11-26 CURRENT 2014-11-26 Active
HUGH PATRICK YOUNGER MBM TRUSTEE COMPANY LIMITED Director 2011-09-01 CURRENT 2003-10-17 Active
HUGH PATRICK YOUNGER GREAT STUART TRUSTEES LIMITED Director 2011-03-07 CURRENT 1999-08-11 Active
HUGH PATRICK YOUNGER NORTHERN VENTURE TRUST PLC Director 2009-05-06 CURRENT 1995-08-11 Active
HUGH PATRICK YOUNGER MURRAY BEITH MURRAY NOMINEES LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
HUGH PATRICK YOUNGER MURRAY INVESTMENT MANAGEMENT LIMITED Director 2008-02-29 CURRENT 1997-03-14 Active
HUGH PATRICK YOUNGER MURRAY ASSET NOMINEES LIMITED Director 2008-02-29 CURRENT 1999-05-28 Active
HUGH PATRICK YOUNGER MURRAY ASSET MANAGEMENT LIMITED Director 2007-10-16 CURRENT 1997-03-14 Active
HUGH PATRICK YOUNGER INCHCAPE FAMILY TRUSTEES LIMITED Director 2003-01-23 CURRENT 1961-09-12 Active
HUGH PATRICK YOUNGER MBM BOARD NOMINEES LIMITED Director 1995-03-17 CURRENT 1995-03-15 Active
HUGH PATRICK YOUNGER FRENCH STREET PROPERTIES LIMITED Director 1994-09-17 CURRENT 1967-06-06 Active
HUGH PATRICK YOUNGER 39 CASTLE STREET LIMITED Director 1992-10-21 CURRENT 1987-01-23 Active - Proposal to Strike off
HUGH PATRICK YOUNGER CASTLE STREET TRUSTEES Director 1991-10-17 CURRENT 1991-07-19 Active
HUGH PATRICK YOUNGER MB&M PEP NOMINEES LIMITED Director 1991-03-25 CURRENT 1991-03-22 Dissolved 2015-11-10
HUGH PATRICK YOUNGER MBM PROPERTY NOMINEES LIMITED Director 1991-01-08 CURRENT 1991-01-08 Active
HUGH PATRICK YOUNGER CASTLE STREET NOMINEES LIMITED Director 1988-12-21 CURRENT 1972-06-05 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
2023-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-26CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-27CH01Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 2019-11-26
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-12-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF United Kingdom
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 66 Lincolns Inn Fields London WC2A 3LH
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-23AR0122/09/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-16AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for James Fairweather Edmondson on 2014-09-20
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGH SMITH
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-17AR0122/09/13 ANNUAL RETURN FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART ROBERTS
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CUMMING-BRUCE
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/13 FROM Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
2012-09-25AR0122/09/12 ANNUAL RETURN FULL LIST
2012-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-09-27AR0122/09/11 ANNUAL RETURN FULL LIST
2011-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-11-23AP01DIRECTOR APPOINTED DAVID BALDOCK
2010-09-28AR0122/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE FAITH ALETHEA HUGH RAVEN / 01/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FAIRWEATHER EDMONDSON / 01/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SIMON CUMMING-BRUCE / 01/09/2010
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY SMITH & WILLIAMSON LIMITED
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR AILLEEN STANLEY
2009-11-25AP01DIRECTOR APPOINTED LORD CAMERON OF DILLINGTON EWEN JAMES HANNING CAMERON
2009-10-20AR0122/09/09 FULL LIST
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ADAM GOODISON
2008-10-07363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-02363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-08288aNEW DIRECTOR APPOINTED
2006-10-09363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-10-09288cSECRETARY'S PARTICULARS CHANGED
2006-10-09363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-11363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-19288aNEW DIRECTOR APPOINTED
2004-09-29363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-03363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-23288cSECRETARY'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-20363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: NO 1 RIDING HOUSE STREET LONDON W1P 7PA
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-22363aRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1998-10-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-07363aRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1997-11-26363aRETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-11-26288cDIRECTOR'S PARTICULARS CHANGED
1997-11-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-17363aRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-08-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-10363xRETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS
1995-08-10AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-09-30363xRETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SMITH TRUSTEE COMPANY LIMITED(THE) 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 SMITH TRUSTEE COMPANY LIMITED(THE)
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
STANDARD SECURITY WHICH WAS PRESENTED FRO REGISTRATION IN SCOTLAND ON 11 SEPTEMBER 2006 AND DATED 9 DECEMBER 2005 AND 2006-08-30 Satisfied WIND ENERGY (HANNA) LIMITED (THE CREDITOR)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SMITH TRUSTEE COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMITH TRUSTEE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH TRUSTEE COMPANY LIMITED(THE)
Trademarks
We have not found any records of SMITH TRUSTEE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH TRUSTEE COMPANY LIMITED(THE). 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 n.e.c.) as SMITH TRUSTEE COMPANY LIMITED(THE) 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 SMITH TRUSTEE COMPANY LIMITED(THE) 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 SMITH TRUSTEE COMPANY LIMITED(THE) 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 SMITH TRUSTEE COMPANY LIMITED(THE) 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.