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

RCO SUPPORT SERVICES LIMITED

KROLL ADVISORY LTD, The Shard 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
00933880
Private Limited Company
Liquidation

Company Overview

About Rco Support Services Ltd
RCO SUPPORT SERVICES LIMITED was founded on 1968-06-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Rco Support Services Limited is a Private Limited Company registered in 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
RCO SUPPORT SERVICES LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD
The Shard 32 London Bridge Street
London
SE1 9SG
Other companies in GU21
 
Filing Information
Company Number 00933880
Company ID Number 00933880
Date formed 1968-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-13 11:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCO SUPPORT SERVICES 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 RCO SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW EDWARD STANLEY BRABIN
Director 2016-08-01
BARBARA PLUCNAR JENSEN
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JORN VESTERGAARD
Director 2015-06-01 2016-10-03
RICHARD IAN SYKES
Director 2012-03-12 2016-08-01
MATTHEW EDWARD STANLEY BRABIN
Director 2009-03-16 2015-11-13
HENRIK ANDERSEN
Director 2005-10-01 2011-11-30
ROBERT DAVID OPENSHAW
Director 2000-07-20 2010-10-27
JAHANGEER AHMED
Director 2006-10-19 2010-06-08
HENRIK ANDERSEN
Company Secretary 2005-10-01 2009-05-19
JEFF OLSEN GRAVENHORST
Company Secretary 2002-04-04 2005-09-30
JEFF OLSEN GRAVENHORST
Director 2002-04-04 2005-09-30
SIMON PAUL COX
Director 2000-07-20 2003-03-30
TUFT KRISTIAN
Company Secretary 2001-10-11 2002-04-04
JAHANGEER AHMED
Company Secretary 2001-01-31 2001-10-11
JAHANGEER AHMED
Director 2000-07-20 2001-10-11
KENNETH FREDERICK PORTER
Company Secretary 1991-01-31 2001-01-31
ANTONY JOHN BEANE
Director 1991-01-31 2001-01-31
PAUL JOHN MAS
Director 1991-01-31 2001-01-31
RAYMOND EDWARD HARRY PARISH
Director 1991-01-31 2001-01-31
KENNETH FREDERICK PORTER
Director 1991-01-31 2001-01-31
ALAN GEORGE RAVEN
Director 1991-01-31 2001-01-31
DAVID TERRY ROBERTS
Director 1991-01-31 2001-01-31
MARTIN ST CLAIR ARMITAGE
Director 1999-11-18 2000-11-20
MICHAEL EDWARD DAVIS
Director 1994-09-05 2000-08-31
JUNE ELIZABETH GEMMELL
Director 1995-10-17 2000-08-31
PETER HOWARD COOPER
Director 1991-01-31 2000-01-21
CHRISTOPHER PASS
Director 1996-02-08 1999-11-09
DAVID ERIC STEVENTON
Director 1991-01-31 1995-03-31
ALAN BIRUTA
Director 1991-01-31 1994-09-30
NIKOLA STEFANOVIC
Director 1991-01-31 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD STANLEY BRABIN ISS AVIATION INTERNATIONAL LIMITED Director 2016-09-12 CURRENT 1996-04-09 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS INTERNATIONAL SERVICE SYSTEM LIMITED Director 2016-08-01 CURRENT 1992-07-29 Liquidation
MATTHEW EDWARD STANLEY BRABIN WORXCARE LIMITED Director 2016-08-01 CURRENT 2004-05-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN DELTA ENVIRONMENTAL SERVICES LIMITED Director 2016-08-01 CURRENT 1990-03-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN ARENA21 LIMITED Director 2016-08-01 CURRENT 2000-02-14 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS (BRENTWOOD) LIMITED Director 2016-08-01 CURRENT 2000-05-11 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2000-12-27 Active
MATTHEW EDWARD STANLEY BRABIN ADVIANCE TECHNICAL SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2002-02-25 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS UK HOLDING LIMITED Director 2016-08-01 CURRENT 2005-08-24 Active
MATTHEW EDWARD STANLEY BRABIN TARGET EXCEL LIMITED Director 2016-08-01 CURRENT 1993-08-23 Liquidation
MATTHEW EDWARD STANLEY BRABIN SWIRL HOLDINGS LIMITED Director 2016-08-01 CURRENT 1995-06-15 Liquidation
MATTHEW EDWARD STANLEY BRABIN WATERERS LANDSCAPE (HOLDINGS)LIMITED Director 2016-08-01 CURRENT 1997-07-31 Liquidation
MATTHEW EDWARD STANLEY BRABIN STANDBY PEST CONTROL (HOLDINGS) LIMITED Director 2016-08-01 CURRENT 1999-03-15 Liquidation
MATTHEW EDWARD STANLEY BRABIN THE CATERING PEOPLE LTD Director 2016-08-01 CURRENT 1999-11-26 Liquidation
MATTHEW EDWARD STANLEY BRABIN TARGET MEDICARE LIMITED Director 2016-08-01 CURRENT 2000-01-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN TARBERT TECHNOLOGIES LIMITED Director 2016-08-01 CURRENT 2001-02-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN SUPERCLEAN SUPPORT SERVICES HOLDINGS LIMITED Director 2016-08-01 CURRENT 2003-01-03 Liquidation
MATTHEW EDWARD STANLEY BRABIN WORXCLEAN LIMITED Director 2016-08-01 CURRENT 2003-02-25 Liquidation
MATTHEW EDWARD STANLEY BRABIN S3 COMPLIANCE LIMITED Director 2016-08-01 CURRENT 2012-09-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN IMPRESSIONS CLEANING SCOTLAND LIMITED Director 2016-08-01 CURRENT 1995-12-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN MEDICLEAN ENTERPRISES LIMITED Director 2016-08-01 CURRENT 1988-08-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN ARK AND GENERAL LIMITED Director 2016-08-01 CURRENT 1989-06-14 Active
MATTHEW EDWARD STANLEY BRABIN CATERHOUSE LIMITED Director 2016-08-01 CURRENT 1993-09-28 Liquidation
MATTHEW EDWARD STANLEY BRABIN ABRA INVESTMENTS LIMITED Director 2016-08-01 CURRENT 1976-02-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS CATERING LIMITED Director 2016-08-01 CURRENT 1989-12-04 Liquidation
MATTHEW EDWARD STANLEY BRABIN CONCORD INTEGRATED SERVICES LIMITED Director 2016-08-01 CURRENT 1990-08-03 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVICELINK LIMITED Director 2016-08-01 CURRENT 1994-03-17 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES LIMITED Director 2016-08-01 CURRENT 1996-02-21 Active
MATTHEW EDWARD STANLEY BRABIN ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED Director 2016-08-01 CURRENT 1999-04-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN M J BUILDING SERVICES GROUP LIMITED Director 2016-08-01 CURRENT 1999-05-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS ENVIRONMENTAL SERVICES LIMITED Director 2016-08-01 CURRENT 2000-10-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN POLYGON DAMAGE CONTROL LIMITED Director 2016-08-01 CURRENT 2001-01-18 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES REGIONS LIMITED Director 2016-08-01 CURRENT 2001-02-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES UK LIMITED Director 2016-08-01 CURRENT 2001-04-27 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES CORPORATE SOLUTIONS LIMITED Director 2016-08-01 CURRENT 2013-05-09 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES ACCOUNTS LIMITED Director 2016-08-01 CURRENT 2013-05-13 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES NI LIMITED Director 2016-08-01 CURRENT 2001-06-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN MITCHELL & STRUTHERS LIMITED Director 2016-08-01 CURRENT 1956-07-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN MITCHELL & STRUTHERS (CONTRACTS) LIMITED Director 2016-08-01 CURRENT 1963-07-05 Liquidation
MATTHEW EDWARD STANLEY BRABIN LANDFORD CLEANING SERVICES LIMITED Director 2016-08-01 CURRENT 1988-02-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN JANITORIAL SUPPLIERS LIMITED Director 2016-08-01 CURRENT 1999-05-12 Liquidation
MATTHEW EDWARD STANLEY BRABIN POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED Director 2016-08-01 CURRENT 2002-03-22 Active
MATTHEW EDWARD STANLEY BRABIN SUPERCLEAN SUPPORT SERVICES LIMITED Director 2016-08-01 CURRENT 1989-05-24 Liquidation
MATTHEW EDWARD STANLEY BRABIN SPECTRUM HOLDINGS LIMITED Director 2016-08-01 CURRENT 1990-06-22 Active
MATTHEW EDWARD STANLEY BRABIN J.V.STRONG AND COMPANY,LIMITED Director 2016-08-01 CURRENT 1942-10-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN HI-TECH PLUS LIMITED Director 2016-08-01 CURRENT 1985-11-11 Liquidation
MATTHEW EDWARD STANLEY BRABIN HARRWOOD SERVICES LIMITED Director 2016-08-01 CURRENT 1986-06-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN HARRWOOD ENVIRONMENTAL SERVICES LIMITED Director 2016-08-01 CURRENT 1986-12-30 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM NORTH LIMITED Director 2016-08-01 CURRENT 1987-02-18 Liquidation
MATTHEW EDWARD STANLEY BRABIN SPECTRUM FRANCHISING LIMITED Director 2016-08-01 CURRENT 1987-05-11 Active
MATTHEW EDWARD STANLEY BRABIN ISS AVIATION UK LIMITED Director 2016-08-01 CURRENT 1988-05-10 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY GROUP LIMITED Director 2016-08-01 CURRENT 1988-06-29 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS SERVISYSTEM SOUTHWEST AND WALES LIMITED Director 2016-08-01 CURRENT 1988-09-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN WE ARE CLEANING (G.B.) LIMITED Director 2016-08-01 CURRENT 1978-10-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY SOUTHERN LIMITED Director 2016-08-01 CURRENT 1957-01-29 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY LIMITED Director 2016-08-01 CURRENT 1965-10-19 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS GROUP TRAINING LIMITED Director 2016-08-01 CURRENT 1969-12-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN RCO GROUP LIMITED Director 2016-08-01 CURRENT 1976-12-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN MEDISERV LIMITED Director 2016-08-01 CURRENT 1947-11-24 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES HOLDINGS LIMITED Director 2016-08-01 CURRENT 1939-12-15 Active
MATTHEW EDWARD STANLEY BRABIN ISS UK LIMITED Director 2016-08-01 CURRENT 1949-01-27 Active
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES CENTRAL LIMITED Director 2016-08-01 CURRENT 1966-06-22 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS FACILITY SERVICES LIMITED Director 2016-08-01 CURRENT 1966-10-31 Active
MATTHEW EDWARD STANLEY BRABIN ISS FOOD HYGIENE LTD Director 2016-08-01 CURRENT 1966-10-31 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS FINANCE AND INVESTMENT LIMITED Director 2016-08-01 CURRENT 1966-10-31 Liquidation
MATTHEW EDWARD STANLEY BRABIN J.J. RAE LIMITED Director 2016-08-01 CURRENT 1976-10-28 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS MEDICLEAN LIMITED Director 2016-08-01 CURRENT 1982-08-23 Active
MATTHEW EDWARD STANLEY BRABIN ISS SUPPORT SERVICES LIMITED Director 2016-08-01 CURRENT 1982-09-16 Liquidation
MATTHEW EDWARD STANLEY BRABIN SOUTHDOWN CLEANING & MAINTENANCE LIMITED Director 2016-08-01 CURRENT 1984-05-03 Liquidation
MATTHEW EDWARD STANLEY BRABIN WATERERS LANDSCAPE LIMITED Director 2016-08-01 CURRENT 1984-07-11 Liquidation
MATTHEW EDWARD STANLEY BRABIN STANDBY PEST CONTROL LIMITED Director 2016-08-01 CURRENT 1984-12-07 Liquidation
MATTHEW EDWARD STANLEY BRABIN CHENIES LANDSCAPES LIMITED Director 2016-08-01 CURRENT 1974-11-13 Liquidation
MATTHEW EDWARD STANLEY BRABIN C.S.F.M (HOLDINGS) LIMITED Director 2016-08-01 CURRENT 1996-11-25 Liquidation
MATTHEW EDWARD STANLEY BRABIN FIRST IN CATERING LIMITED Director 2016-08-01 CURRENT 1997-05-06 Liquidation
MATTHEW EDWARD STANLEY BRABIN PEGASUS SECURITY HOLDINGS LIMITED Director 2016-08-01 CURRENT 1997-08-08 Liquidation
MATTHEW EDWARD STANLEY BRABIN ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED Director 2016-08-01 CURRENT 1999-02-15 Liquidation
MATTHEW EDWARD STANLEY BRABIN FIRST RESPONSE ENVIRONMENTAL SERVICES LTD Director 2016-08-01 CURRENT 1999-07-30 Liquidation
BARBARA PLUCNAR JENSEN C.S.F.M (HOLDINGS) LIMITED Director 2016-10-04 CURRENT 1996-11-25 Liquidation
BARBARA PLUCNAR JENSEN ISS INTERNATIONAL SERVICE SYSTEM LIMITED Director 2016-10-03 CURRENT 1992-07-29 Liquidation
BARBARA PLUCNAR JENSEN WORXCARE LIMITED Director 2016-10-03 CURRENT 2004-05-18 Liquidation
BARBARA PLUCNAR JENSEN DELTA ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1990-03-05 Liquidation
BARBARA PLUCNAR JENSEN COFLEX LIMITED Director 2016-10-03 CURRENT 1997-08-06 Liquidation
BARBARA PLUCNAR JENSEN ARENA21 LIMITED Director 2016-10-03 CURRENT 2000-02-14 Liquidation
BARBARA PLUCNAR JENSEN ISS (BRENTWOOD) LIMITED Director 2016-10-03 CURRENT 2000-05-11 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2000-12-27 Active
BARBARA PLUCNAR JENSEN ADVIANCE TECHNICAL SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2002-02-25 Liquidation
BARBARA PLUCNAR JENSEN ISS UK HOLDING LIMITED Director 2016-10-03 CURRENT 2005-08-24 Active
BARBARA PLUCNAR JENSEN TARGET EXCEL LIMITED Director 2016-10-03 CURRENT 1993-08-23 Liquidation
BARBARA PLUCNAR JENSEN SWIRL HOLDINGS LIMITED Director 2016-10-03 CURRENT 1995-06-15 Liquidation
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE (HOLDINGS)LIMITED Director 2016-10-03 CURRENT 1997-07-31 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL (HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1999-03-15 Liquidation
BARBARA PLUCNAR JENSEN STRATA SECURITY AND COMBINED SERVICES LIMITED Director 2016-10-03 CURRENT 1999-08-02 Liquidation
BARBARA PLUCNAR JENSEN THE CATERING PEOPLE LTD Director 2016-10-03 CURRENT 1999-11-26 Liquidation
BARBARA PLUCNAR JENSEN TARGET MEDICARE LIMITED Director 2016-10-03 CURRENT 2000-01-05 Liquidation
BARBARA PLUCNAR JENSEN TARBERT TECHNOLOGIES LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 2003-01-03 Liquidation
BARBARA PLUCNAR JENSEN WORXCLEAN LIMITED Director 2016-10-03 CURRENT 2003-02-25 Liquidation
BARBARA PLUCNAR JENSEN S3 COMPLIANCE LIMITED Director 2016-10-03 CURRENT 2012-09-06 Liquidation
BARBARA PLUCNAR JENSEN ISS SCOTLAND LIMITED Director 2016-10-03 CURRENT 1968-08-08 Liquidation
BARBARA PLUCNAR JENSEN IMPRESSIONS CLEANING SCOTLAND LIMITED Director 2016-10-03 CURRENT 1995-12-18 Liquidation
BARBARA PLUCNAR JENSEN MEDICLEAN ENTERPRISES LIMITED Director 2016-10-03 CURRENT 1988-08-08 Liquidation
BARBARA PLUCNAR JENSEN ARK AND GENERAL LIMITED Director 2016-10-03 CURRENT 1989-06-14 Active
BARBARA PLUCNAR JENSEN CATERHOUSE LIMITED Director 2016-10-03 CURRENT 1993-09-28 Liquidation
BARBARA PLUCNAR JENSEN ABRA INVESTMENTS LIMITED Director 2016-10-03 CURRENT 1976-02-16 Liquidation
BARBARA PLUCNAR JENSEN ISS CATERING LIMITED Director 2016-10-03 CURRENT 1989-12-04 Liquidation
BARBARA PLUCNAR JENSEN CONCORD INTEGRATED SERVICES LIMITED Director 2016-10-03 CURRENT 1990-08-03 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVICELINK LIMITED Director 2016-10-03 CURRENT 1994-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES LIMITED Director 2016-10-03 CURRENT 1996-02-21 Active
BARBARA PLUCNAR JENSEN ISS AVIATION INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1996-04-09 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTH LIMITED Director 2016-10-03 CURRENT 1998-02-18 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM MIDLANDS LIMITED Director 2016-10-03 CURRENT 1998-03-17 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE & INVESTMENT (BISHOP AUCKLAND) LIMITED Director 2016-10-03 CURRENT 1999-04-07 Liquidation
BARBARA PLUCNAR JENSEN M J BUILDING SERVICES GROUP LIMITED Director 2016-10-03 CURRENT 1999-05-10 Liquidation
BARBARA PLUCNAR JENSEN ISS ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 2000-10-06 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL LIMITED Director 2016-10-03 CURRENT 2001-01-18 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES REGIONS LIMITED Director 2016-10-03 CURRENT 2001-02-06 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES UK LIMITED Director 2016-10-03 CURRENT 2001-04-27 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CORPORATE SOLUTIONS LIMITED Director 2016-10-03 CURRENT 2013-05-09 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES ACCOUNTS LIMITED Director 2016-10-03 CURRENT 2013-05-13 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES NI LIMITED Director 2016-10-03 CURRENT 2001-06-05 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS LIMITED Director 2016-10-03 CURRENT 1956-07-10 Liquidation
BARBARA PLUCNAR JENSEN MITCHELL & STRUTHERS (CONTRACTS) LIMITED Director 2016-10-03 CURRENT 1963-07-05 Liquidation
BARBARA PLUCNAR JENSEN LANDFORD CLEANING SERVICES LIMITED Director 2016-10-03 CURRENT 1988-02-10 Liquidation
BARBARA PLUCNAR JENSEN JANITORIAL SUPPLIERS LIMITED Director 2016-10-03 CURRENT 1999-05-12 Liquidation
BARBARA PLUCNAR JENSEN POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED Director 2016-10-03 CURRENT 2002-03-22 Active
BARBARA PLUCNAR JENSEN SUPERCLEAN SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1989-05-24 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM HOLDINGS LIMITED Director 2016-10-03 CURRENT 1990-06-22 Active
BARBARA PLUCNAR JENSEN PEGASUS SECURITY NORTHERN LIMITED Director 2016-10-03 CURRENT 1966-05-17 Liquidation
BARBARA PLUCNAR JENSEN J.V.STRONG AND COMPANY,LIMITED Director 2016-10-03 CURRENT 1942-10-07 Liquidation
BARBARA PLUCNAR JENSEN HI-TECH PLUS LIMITED Director 2016-10-03 CURRENT 1985-11-11 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD SERVICES LIMITED Director 2016-10-03 CURRENT 1986-06-10 Liquidation
BARBARA PLUCNAR JENSEN HARRWOOD ENVIRONMENTAL SERVICES LIMITED Director 2016-10-03 CURRENT 1986-12-30 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM NORTH LIMITED Director 2016-10-03 CURRENT 1987-02-18 Liquidation
BARBARA PLUCNAR JENSEN SPECTRUM FRANCHISING LIMITED Director 2016-10-03 CURRENT 1987-05-11 Active
BARBARA PLUCNAR JENSEN ISS AVIATION UK LIMITED Director 2016-10-03 CURRENT 1988-05-10 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY GROUP LIMITED Director 2016-10-03 CURRENT 1988-06-29 Liquidation
BARBARA PLUCNAR JENSEN ISS SERVISYSTEM SOUTHWEST AND WALES LIMITED Director 2016-10-03 CURRENT 1988-09-07 Liquidation
BARBARA PLUCNAR JENSEN WE ARE CLEANING (G.B.) LIMITED Director 2016-10-03 CURRENT 1978-10-16 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY SOUTHERN LIMITED Director 2016-10-03 CURRENT 1957-01-29 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY LIMITED Director 2016-10-03 CURRENT 1965-10-19 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS GROUP TRAINING LIMITED Director 2016-10-03 CURRENT 1969-12-08 Liquidation
BARBARA PLUCNAR JENSEN RCO GROUP LIMITED Director 2016-10-03 CURRENT 1976-12-16 Liquidation
BARBARA PLUCNAR JENSEN MEDISERV LIMITED Director 2016-10-03 CURRENT 1947-11-24 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES HOLDINGS LIMITED Director 2016-10-03 CURRENT 1939-12-15 Active
BARBARA PLUCNAR JENSEN ISS UK LIMITED Director 2016-10-03 CURRENT 1949-01-27 Active
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES CENTRAL LIMITED Director 2016-10-03 CURRENT 1966-06-22 Liquidation
BARBARA PLUCNAR JENSEN ISS FACILITY SERVICES LIMITED Director 2016-10-03 CURRENT 1966-10-31 Active
BARBARA PLUCNAR JENSEN ISS FOOD HYGIENE LTD Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN ISS FINANCE AND INVESTMENT LIMITED Director 2016-10-03 CURRENT 1966-10-31 Liquidation
BARBARA PLUCNAR JENSEN ISS WORKWEAR AND WASHROOM SERVICES LIMITED Director 2016-10-03 CURRENT 1971-07-20 Liquidation
BARBARA PLUCNAR JENSEN J.J. RAE LIMITED Director 2016-10-03 CURRENT 1976-10-28 Liquidation
BARBARA PLUCNAR JENSEN ISS MEDICLEAN LIMITED Director 2016-10-03 CURRENT 1982-08-23 Active
BARBARA PLUCNAR JENSEN ISS SUPPORT SERVICES LIMITED Director 2016-10-03 CURRENT 1982-09-16 Liquidation
BARBARA PLUCNAR JENSEN SOUTHDOWN CLEANING & MAINTENANCE LIMITED Director 2016-10-03 CURRENT 1984-05-03 Liquidation
BARBARA PLUCNAR JENSEN WATERERS LANDSCAPE LIMITED Director 2016-10-03 CURRENT 1984-07-11 Liquidation
BARBARA PLUCNAR JENSEN STANDBY PEST CONTROL LIMITED Director 2016-10-03 CURRENT 1984-12-07 Liquidation
BARBARA PLUCNAR JENSEN CHENIES LANDSCAPES LIMITED Director 2016-10-03 CURRENT 1974-11-13 Liquidation
BARBARA PLUCNAR JENSEN FIRST IN CATERING LIMITED Director 2016-10-03 CURRENT 1997-05-06 Liquidation
BARBARA PLUCNAR JENSEN PEGASUS SECURITY HOLDINGS LIMITED Director 2016-10-03 CURRENT 1997-08-08 Liquidation
BARBARA PLUCNAR JENSEN ISS TECHNICAL SERVICES BUILDING FABRIC LIMITED Director 2016-10-03 CURRENT 1999-02-15 Liquidation
BARBARA PLUCNAR JENSEN FIRST RESPONSE ENVIRONMENTAL SERVICES LTD Director 2016-10-03 CURRENT 1999-07-30 Liquidation
BARBARA PLUCNAR JENSEN TARGET CLEAN (WEST MIDLANDS) LIMITED Director 2016-10-03 CURRENT 2000-08-09 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
2024-03-13Final Gazette dissolved via compulsory strike-off
2023-12-13Voluntary liquidation. Notice of members return of final meeting
2022-12-15Appointment of a voluntary liquidator
2022-12-15600Appointment of a voluntary liquidator
2022-12-14Voluntary liquidation declaration of solvency
2022-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England
2022-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-29
2022-12-14LIQ01Voluntary liquidation declaration of solvency
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02Notification of Iss Brightspark Limited as a person with significant control on 2022-08-31
2022-09-02CESSATION OF RCO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC07CESSATION OF RCO GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC02Notification of Iss Brightspark Limited as a person with significant control on 2022-08-31
2022-07-29RES01ADOPT ARTICLES 29/07/22
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-01-20CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MS JOANNE ROBERTS
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDREW VAN DER WAAG
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOUISE HAMILTON
2021-06-03AP01DIRECTOR APPOINTED MS ELIZABETH MICHELLE BENISON
2021-03-05AP01DIRECTOR APPOINTED MS STEPHANIE LOUISE HAMILTON
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN LEIGH
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PURVIN KUMAR MADHUSUDAN PATEL
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-25AP01DIRECTOR APPOINTED MR PURVIN KUMAR MADHUSUDAN PATEL
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD STANLEY BRABIN
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG
2019-03-04AP01DIRECTOR APPOINTED MR PHILIP JOHN LEIGH
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW
2016-10-16AP01DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SYKES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0117/01/16 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29CH01Director's details changed for Mr Richard Ian Sykes on 2013-07-08
2015-06-29AP01DIRECTOR APPOINTED MR JORN VESTERGAARD
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0117/01/15 ANNUAL RETURN FULL LIST
2014-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0117/01/14 ANNUAL RETURN FULL LIST
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-13AR0117/01/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED MR RICHARD IAN SYKES
2012-02-01AR0117/01/12 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0117/01/11 FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OPENSHAW
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAHANGEER AHMED
2010-02-17AR0117/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAHANGEER AHMED / 17/02/2010
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN
2009-03-25288aDIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN
2009-02-18363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW
2008-01-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: WELLS HOUSE 65 BOUNDARY ROAD WOKING SURREY GU21 5BS
2007-02-13363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-02288aNEW DIRECTOR APPOINTED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-25363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-04ELRESS369(4) SHT NOTICE MEET 29/08/03
2003-11-04ELRESS366A DISP HOLDING AGM 29/08/03
2003-10-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-28363(288)DIRECTOR RESIGNED
2003-04-28363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-30288cDIRECTOR'S PARTICULARS CHANGED
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-11AUDAUDITOR'S RESIGNATION
2002-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26ELRESS366A DISP HOLDING AGM 08/04/02
2002-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-28288aNEW SECRETARY APPOINTED
2001-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-22287REGISTERED OFFICE CHANGED ON 22/08/01 FROM: ROYAL HOUSE VINE STREET UXBRIDGE MIDDLESEX UB8 1QE
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288aNEW SECRETARY APPOINTED
2001-02-09363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 RCO SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RCO SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RCO SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of RCO SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCO SUPPORT SERVICES 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 (99999 - Dormant Company) as RCO SUPPORT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RCO SUPPORT SERVICES 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 RCO SUPPORT SERVICES 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 RCO SUPPORT SERVICES 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.