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

SCOTIABANK EUROPE LIMITED

201 BISHOPSGATE, LONDON, EC2M 3NS,
Company Registration Number
00817692
Private Limited Company
Active

Company Overview

About Scotiabank Europe Ltd
SCOTIABANK EUROPE LIMITED was founded on 1964-08-28 and has its registered office in London. The organisation's status is listed as "Active". Scotiabank Europe 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
SCOTIABANK EUROPE LIMITED
 
Legal Registered Office
201 BISHOPSGATE
LONDON
EC2M 3NS
Other companies in EC2M
 
Filing Information
Company Number 00817692
Company ID Number 00817692
Date formed 1964-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:28:07
Primary Source:Companies House
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.
Companies with same name SCOTIABANK EUROPE LIMITED
The following companies were found which have the same name as SCOTIABANK EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTIABANK EUROPE PLC Singapore Active Company formed on the 2008-10-09
SCOTIABANK EUROPE PLC Singapore Active Company formed on the 2013-06-13

Company Officers of SCOTIABANK EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JULIAN NICHOLAS JAMES RHYS
Company Secretary 2012-01-11
PHILIP MARTIN CUTTS
Director 2014-09-24
JOHN GERARD KIRWAN
Director 2016-06-20
JASON LAWRENCE
Director 2016-12-14
JANE MARY LLOYD
Director 2004-12-14
FERGUS JAMES RUPERT MCDONALD
Director 2016-09-15
PHILIP STEPHEN WATSON SMITH
Director 2014-12-17
KERRY MADELINE SPOONER
Director 2015-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL LOWE
Director 2010-03-17 2016-09-15
MARK ELLIOTT CAPLAN
Director 2010-09-15 2016-06-17
COLIN EDWARD LEAVER
Director 2001-12-11 2015-06-10
RONALD NEIL BRANDMAN
Director 1995-12-14 2014-12-17
JANE ANNE NEGI
Director 2012-01-11 2014-03-19
STEPHEN DOUGLAS MCDONALD
Director 2005-12-14 2012-09-11
JANE MARY LLOYD
Company Secretary 2011-01-26 2012-01-11
DONALD HUGH OLIVER ADAMSON
Company Secretary 2000-06-15 2011-01-26
IAN ANDREW BERRY
Director 2008-12-18 2009-06-02
BARRY REGINALD FREDERICK LUTER
Director 2000-10-23 2007-10-03
ANDREW CHARLES FRANZ
Company Secretary 1991-12-18 2006-09-20
ANDREW CHARLES FRANZ
Director 2002-03-14 2006-06-29
FRANCIS JOSEPH CORNWELL
Company Secretary 1991-12-18 2005-03-17
JANE MARY LLOYD
Director 2003-12-10 2004-12-14
TERRY KENNETH FRYETT
Director 1999-09-16 2004-07-21
DAVID FREDERICK EVANS
Director 2002-12-12 2003-12-10
DENIS MORTIMER MOUNTAIN
Director 1997-09-11 2003-03-20
ROGER ALLAN ELLIS
Director 1991-12-18 2003-01-15
DAVID FREDERICK EVANS
Director 2001-06-19 2002-12-12
DAVID FREDERICK EVANS
Director 2000-06-15 2001-04-30
PETER DAVID GIRLING
Company Secretary 1991-12-18 2000-06-15
PETER DAVID GIRLING
Director 1997-06-19 2000-06-15
PETER DAVID GIRLING
Director 1991-12-18 1997-06-19
MALCOLM HUGH DEES MCALPINE
Director 1991-12-18 1997-06-19
LESLIE LIONEL FOX
Director 1991-12-18 1995-12-14
KEITH CHRISTOPHER BIRD
Director 1991-12-18 1995-09-21
JOHN CLIFFORD EBY
Director 1991-12-18 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN CUTTS FALCON PRIVATE WEALTH LIMITED Director 2016-10-03 CURRENT 1972-09-22 Liquidation
PHILIP MARTIN CUTTS PHIL CUTTS CONSULTING LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
PHILIP MARTIN CUTTS SMITH BARRY ESTATES (JERSEY) LIMITED Director 2007-07-09 CURRENT 2007-05-04 Converted / Closed
JOHN GERARD KIRWAN CANADA-UNITED KINGDOM CHAMBER OF COMMERCE Director 2016-09-16 CURRENT 1927-07-29 Active
JANE MARY LLOYD SCOTIA CAPITAL EUROPE NOMINEES LIMITED Director 2008-07-24 CURRENT 2008-07-24 Dissolved 2014-05-20
JANE MARY LLOYD SCOTIA CAPITAL (EUROPE) LIMITED Director 2006-09-06 CURRENT 1997-08-15 Liquidation
JANE MARY LLOYD SCOTIABANK NOMINEES LIMITED Director 2003-12-01 CURRENT 1938-06-24 Active - Proposal to Strike off
JANE MARY LLOYD OLD LPMC LIMITED Director 2001-10-03 CURRENT 2001-04-05 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
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008176920010
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008176920009
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008176920007
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-12All of the property or undertaking has been released from charge for charge number 2
2024-02-12All of the property or undertaking has been released from charge for charge number 1
2024-02-06All of the property or undertaking has been released from charge for charge number 5
2024-02-06All of the property or undertaking has been released from charge for charge number 008176920007
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008176920011
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008176920008
2024-01-29All of the property or undertaking has been released from charge for charge number 6
2024-01-24All of the property or undertaking has been released from charge for charge number 008176920008
2024-01-23All of the property or undertaking has been released from charge for charge number 008176920011
2023-12-29CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-10-10Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-10-10Re-registration of memorandum and articles of association
2023-10-10Certificate of re-registration from Public Limited Company to Private
2023-10-10Re-registration from a public company to a private limited company
2023-09-01APPOINTMENT TERMINATED, DIRECTOR FERGUS JAMES RUPERT MCDONALD
2023-04-26FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-22CH01Director's details changed for Mr Peter Heidinger on 2022-09-12
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-13AUDAUDITOR'S RESIGNATION
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL WILLIAM LYONS
2020-08-17AP01DIRECTOR APPOINTED MR MARK PEARLMAN
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED ELIZABETH NOEL HARWERTH
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN WATSON SMITH
2019-03-13AP01DIRECTOR APPOINTED MR RANDALL WILLIAM LYONS
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON LAWRENCE
2018-10-02AP01DIRECTOR APPOINTED MRS JULIE LOUISE CURRIE
2018-09-17AP01DIRECTOR APPOINTED MR PETER HEIDINGER
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD KIRWAN
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008176920011
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008176920011
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;USD 985795065
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR JASON LAWRENCE
2016-10-05CH01Director's details changed for Mr John Gerard Kirwan on 2016-10-04
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILD
2016-09-21AP01DIRECTOR APPOINTED MR FERGUS JAMES RUPERT MCDONALD
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWE
2016-06-20AP01DIRECTOR APPOINTED MR JOHN GERARD KIRWAN
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT CAPLAN
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008176920010
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008176920009
2016-01-07AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008176920008
2015-06-15AP01DIRECTOR APPOINTED MS KERRY MADELINE SPOONER
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEAVER
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 008176920007
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;USD 985795065
2014-12-30AR0117/12/14 FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE O'DONOVAN
2014-12-19AP01DIRECTOR APPOINTED MR PHILIP STEPHEN WATSON SMITH
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BRANDMAN
2014-10-06AP01DIRECTOR APPOINTED MR PHILIP MARTIN CUTTS
2014-03-26AUDAUDITOR'S RESIGNATION
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REVILL
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE NEGI
2014-01-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;USD 985795065
2013-12-30AR0117/12/13 FULL LIST
2013-04-17MEM/ARTSARTICLES OF ASSOCIATION
2013-04-17SH0219/03/13 STATEMENT OF CAPITAL USD 985795065.0000
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-04RES16REDEMPTION OF SHARES 10/01/2013
2013-02-04RES01ALTER ARTICLES 10/01/2013
2013-01-23AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-09AR0117/12/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE O'DONOVAN / 11/09/2012
2012-09-20AP01DIRECTOR APPOINTED ANNEMARIE O'DONOVAN
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDONALD
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SWORDS
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY JANE LLOYD
2012-01-13AP03SECRETARY APPOINTED MR JULIAN NICHOLAS JAMES RHYS
2012-01-13AP01DIRECTOR APPOINTED MRS JANE ANNE NEGI
2012-01-13AR0117/12/11 FULL LIST
2011-12-06SH1410/11/11 STATEMENT OF CAPITAL USD 1001758065
2011-11-28MEM/ARTSARTICLES OF ASSOCIATION
2011-11-28RES 17RESOLUTION TO REDENOMINATE SHARES 10/11/2011
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL REVILL / 14/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY LLOYD / 14/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWARD LEAVER / 14/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD NEIL BRANDMAN / 14/03/2011
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM SCOTIA HOUSE 33 FINSBURY SQUARE LONDON EC2A 1BB
2011-02-09AP03SECRETARY APPOINTED MS JANE MARY LLOYD
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY DONALD ADAMSON
2011-01-11AR0117/12/10 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-17AP01DIRECTOR APPOINTED MR MARK ELLIOTT CAPLAN
2010-03-22AP01DIRECTOR APPOINTED MR STEVEN MICHAEL LOWE
2010-02-10AR0117/12/09 FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS MCDONALD / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FINIAN PAUL SWORDS / 23/12/2009
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROD REYNOLDS
2009-11-23MISCMINUTES OF MEETING
2009-11-05CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-05MEM/ARTSARTICLES OF ASSOCIATION
2009-11-05RES01ADOPT ARTICLES
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROD REYNOLDS / 18/09/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR IAN BERRY
2009-01-08363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-22288aDIRECTOR APPOINTED IAN ANDREW BERRY
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-12-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-17288bDIRECTOR RESIGNED
2007-02-26AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-12-29363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-28288bSECRETARY RESIGNED
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07288bDIRECTOR RESIGNED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/10/05
1973-12-31Particulars of mortgage/charge
1969-05-14Particulars of mortgage/charge
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SCOTIABANK EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-14 Outstanding LME CLEAR LIMITED
2016-02-04 Outstanding EUREX CLEARING AKTIENGESELLSCHAFT
2015-07-08 Outstanding THE BANK OF NEW YORK MELLON, LONDON BRANCH
2015-05-12 Outstanding THE BANK OF NEW YORK MELLON
COVERED SUBORDINATED DEBT SECURITY ASSIGNMENT 2013-02-07 Outstanding UNION BANK, N.A. (AS THE SECURITY TRUSTEE)
COLLATERAL AGREEMENT GOVERNING SECURED BORROWINGS BY PARTICIPANTS IN THE EUROCLEAR SYSTEM 2011-04-07 Outstanding EUROCLEAR BANK SA/NV
MASTER NOVATION AGREEMENT 2006-05-15 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
DEED OF RELEASE & SUBSTITUTION 1973-12-19 Outstanding EAGLE STAR INSURANCE CO.LTD.
MORTGAGE 1969-05-09 Outstanding EAGLE STAR INSURANCE CO.LTD.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 SCOTIABANK EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SCOTIABANK EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTIABANK EUROPE LIMITED
Trademarks
We have not found any records of SCOTIABANK EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
2
DEBENTURE 1
BOND & FLOATING CHARGE 1
ENGLISH LAW SECURITY DEED 1
COLLATERAL ASSIGNMENT OF INSURANCE POLICIES 1

We have found 6 mortgage charges which are owed to SCOTIABANK EUROPE LIMITED

Income
Government Income
We have not found government income sources for SCOTIABANK EUROPE 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 (74990 - Non-trading company) as SCOTIABANK EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTIABANK EUROPE 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 SCOTIABANK EUROPE 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 SCOTIABANK EUROPE 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.
    Other companies at postcode EC2M 3NS