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

MILLER REINSURANCE BROKERS LIMITED

RSM RESTRUCTURING ADVISORY LLP, 9TH FLOOR, LONDON, EC4A 4AB,
Company Registration Number
01161309
Private Limited Company
Liquidation

Company Overview

About Miller Reinsurance Brokers Ltd
MILLER REINSURANCE BROKERS LIMITED was founded on 1974-02-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Miller Reinsurance Brokers 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
MILLER REINSURANCE BROKERS LIMITED
 
Legal Registered Office
RSM RESTRUCTURING ADVISORY LLP
9TH FLOOR
LONDON
EC4A 4AB
Other companies in EC3N
 
Filing Information
Company Number 01161309
Company ID Number 01161309
Date formed 1974-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2018-10-04 16:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLER REINSURANCE BROKERS 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 MILLER REINSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN ROBERT SPEERS
Company Secretary 2011-08-01
EDWARD RICHARD GRAHAM CLARKE
Director 2000-06-30
MARTIN JOHN DAVISON
Director 2010-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN DAVISON
Company Secretary 2010-12-07 2011-08-01
EDWARD MARK JOHNSON
Company Secretary 2006-05-01 2010-12-07
RICHARD ARTHUR ROBERSON
Director 2000-06-30 2010-04-30
IAIN THOMAS WEBB WILSON
Director 2000-06-30 2008-04-30
JONATHAN DAVID FUSSELL
Company Secretary 2003-02-01 2006-05-01
MARTIN JOHN DAVISON
Company Secretary 2000-11-01 2003-02-01
PETER GEORGE BLAND
Director 2000-06-30 2001-10-08
PETER GEORGE BLAND
Company Secretary 1996-01-29 2000-11-01
JAMES BENJAMIN HENRY GEFFEN
Director 1992-12-29 2000-06-30
KENNETH RICHES
Director 1992-12-29 2000-06-30
JONATHAN PHILIP GARNETT
Director 1994-11-01 1999-07-30
NIGEL EDWARD NELSON COLLINS
Director 1998-11-25 1998-12-31
MARK FRANCIS EVERARD
Director 1992-12-29 1998-12-31
PETER FRANCIS GORDON FLIGHT
Director 1992-12-29 1998-12-31
SIMON TIMOTHY FRADD
Director 1992-12-29 1998-12-31
DIANA MARGARET SOMERSET
Director 1998-11-30 1998-12-31
ROBERT WILLIAM STEWART
Director 1992-12-29 1998-12-31
PETER MARTIN STONE
Director 1996-05-01 1998-12-31
DAVID MARSHALL STRATTON
Director 1998-11-25 1998-12-31
CHRISTOPHER NIGEL TROLLOPE
Director 1997-08-13 1998-12-31
DAVID CHARLES MATSON
Director 1994-06-20 1998-05-15
MICHAEL JOHN COLBERT
Director 1992-12-29 1998-04-30
GEOFFREY MICHAEL VEREY
Director 1994-10-01 1998-04-30
PETER NORTH MILLER
Director 1992-12-29 1996-04-30
MICHAEL JOHN MAHONEY
Company Secretary 1992-12-29 1996-01-29
NICHOLAS ANTHONY SPRATT
Director 1992-12-29 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD RICHARD GRAHAM CLARKE DAWSON CAPITAL LIMITED Director 2015-02-16 CURRENT 2015-01-02 Liquidation
EDWARD RICHARD GRAHAM CLARKE DAWSON 2015 LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE CLAYDON PROPERTY INVESTMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
EDWARD RICHARD GRAHAM CLARKE DAWSON 2012 LIMITED Director 2012-03-05 CURRENT 2012-03-05 Liquidation
EDWARD RICHARD GRAHAM CLARKE MICAL LIMITED Director 2001-09-21 CURRENT 1994-01-01 Active
EDWARD RICHARD GRAHAM CLARKE MILLER AGENCY LIMITED Director 2001-04-30 CURRENT 1962-02-26 Dissolved 2014-05-20
EDWARD RICHARD GRAHAM CLARKE MILLER JAPAN LIMITED Director 2000-07-21 CURRENT 1998-02-20 Dissolved 2014-05-20
EDWARD RICHARD GRAHAM CLARKE EXIR NOMINEES LIMITED Director 2000-06-30 CURRENT 1973-08-24 Dissolved 2014-05-20
EDWARD RICHARD GRAHAM CLARKE DAWSON TRUSTEES LIMITED Director 2000-06-30 CURRENT 1991-04-25 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE DAWSON INVESTMENTS (UK) LIMITED Director 2000-06-30 CURRENT 1991-04-25 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE MILLER NORTH AMERICA LIMITED Director 2000-06-30 CURRENT 1974-10-25 Liquidation
EDWARD RICHARD GRAHAM CLARKE MILLER MARINE LIMITED Director 2000-06-30 CURRENT 1998-12-31 Active - Proposal to Strike off
EDWARD RICHARD GRAHAM CLARKE MILLER INSURANCE HOLDINGS LIMITED Director 1999-01-01 CURRENT 1964-12-07 Active
EDWARD RICHARD GRAHAM CLARKE MILLER INSURANCE INVESTMENTS LIMITED Director 1992-12-29 CURRENT 1973-09-10 Dissolved 2017-01-18
EDWARD RICHARD GRAHAM CLARKE MILLER HOLDINGS LIMITED Director 1991-12-29 CURRENT 1977-03-07 Liquidation
MARTIN JOHN DAVISON DAWSON CAPITAL LIMITED Director 2015-02-16 CURRENT 2015-01-02 Liquidation
MARTIN JOHN DAVISON DAWSON 2015 LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
MARTIN JOHN DAVISON SIX CLERKS INSURANCE SERVICES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
MARTIN JOHN DAVISON DAWSON 2012 LIMITED Director 2012-03-05 CURRENT 2012-03-05 Liquidation
MARTIN JOHN DAVISON MICAL LIMITED Director 2011-01-10 CURRENT 1994-01-01 Active
MARTIN JOHN DAVISON EXIR NOMINEES LIMITED Director 2010-12-07 CURRENT 1973-08-24 Dissolved 2014-05-20
MARTIN JOHN DAVISON MILLER INSURANCE INVESTMENTS LIMITED Director 2010-07-31 CURRENT 1973-09-10 Dissolved 2017-01-18
MARTIN JOHN DAVISON MILLER AGENCY LIMITED Director 2010-04-30 CURRENT 1962-02-26 Dissolved 2014-05-20
MARTIN JOHN DAVISON MILLER NORTH AMERICA LIMITED Director 2010-04-30 CURRENT 1974-10-25 Liquidation
MARTIN JOHN DAVISON MILLER MARINE LIMITED Director 2010-04-30 CURRENT 1998-12-31 Active - Proposal to Strike off
MARTIN JOHN DAVISON MILLER HOLDINGS LIMITED Director 2010-04-30 CURRENT 1977-03-07 Liquidation
MARTIN JOHN DAVISON MILLER INSURANCE HOLDINGS LIMITED Director 2009-05-01 CURRENT 1964-12-07 Active
MARTIN JOHN DAVISON DAWSON TRUSTEES LIMITED Director 2008-05-01 CURRENT 1991-04-25 Active - Proposal to Strike off
MARTIN JOHN DAVISON DAWSON INVESTMENTS (UK) LIMITED Director 2008-05-01 CURRENT 1991-04-25 Active - Proposal to Strike off
MARTIN JOHN DAVISON MILLER E.T. LIMITED Director 2007-02-26 CURRENT 1983-05-11 Dissolved 2017-01-18
MARTIN JOHN DAVISON P H (DAWSON) LIMITED Director 2007-02-26 CURRENT 1995-04-28 Dissolved 2017-01-18
MARTIN JOHN DAVISON MILLER EXECUTIVE PENSION SCHEME TRUSTEES LIMITED Director 2006-11-30 CURRENT 1997-03-26 Active
MARTIN JOHN DAVISON MILLER FINANCIAL SERVICES LIMITED Director 2005-03-22 CURRENT 1971-10-27 Dissolved 2015-12-31

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
2018-07-25AD02SAIL ADDRESS CREATED
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2018 FROM, 70 MARK LANE, LONDON, EC3R 7NQ
2018-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-24LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-24LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-22AR0129/12/15 FULL LIST
2016-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DAVISON / 29/05/2015
2015-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBERT SPEERS / 29/05/2015
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM DAWSON HOUSE 5 JEWRY STREET LONDON EC3N 2PJ
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM, DAWSON HOUSE, 5 JEWRY STREET, LONDON, EC3N 2PJ
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-12AR0129/12/14 FULL LIST
2014-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-20AR0129/12/13 FULL LIST
2014-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-01-22AR0129/12/12 FULL LIST
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-24AR0129/12/11 FULL LIST
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-18AP03SECRETARY APPOINTED BENJAMIN ROBERT SPEERS
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DAVISON
2011-01-25AR0129/12/10 FULL LIST
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-12AP03SECRETARY APPOINTED MARTIN JOHN DAVISON
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY EDWARD JOHNSON
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERSON
2010-07-16AP01DIRECTOR APPOINTED MARTIN JOHN DAVISON
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-26AR0129/12/09 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD MARK JOHNSON / 29/12/2009
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR ROBERSON / 29/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD GRAHAM CLARKE / 29/12/2009
2009-02-01AA30/04/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR IAIN WEBB WILSON
2008-01-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-23363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11288bSECRETARY RESIGNED
2006-05-11288aNEW SECRETARY APPOINTED
2006-01-25363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-18363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-01-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-24363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED
2003-01-17363aRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-20AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-17288bDIRECTOR RESIGNED
2001-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-15288cSECRETARY'S PARTICULARS CHANGED
2001-04-26RES03EXEMPTION FROM APPOINTING AUDITORS
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2001-02-22288cSECRETARY'S PARTICULARS CHANGED
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-16288aNEW SECRETARY APPOINTED
2000-11-08288bSECRETARY RESIGNED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-21288aNEW DIRECTOR APPOINTED
2000-07-20288bDIRECTOR RESIGNED
2000-07-20288aNEW DIRECTOR APPOINTED
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
We could not find any licences issued to MILLER REINSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-07-10
Fines / Sanctions
No fines or sanctions have been issued against MILLER REINSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AND TRUST DEED 1994-01-05 Satisfied LLOYD'S (AS TRUSTEE)
CORPORATE DEPOSIT AGREEMENT 1990-07-25 Satisfied CITIBANK N.A.
THE CORPORATION OF LLOYDS 1989-09-23 Satisfied LLOYDS
TRUST DEED 1983-02-24 Satisfied THE CORPORATION OF LLOYD'S
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 MILLER REINSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of MILLER REINSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLER REINSURANCE BROKERS LIMITED
Trademarks
We have not found any records of MILLER REINSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLER REINSURANCE BROKERS 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 MILLER REINSURANCE BROKERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILLER REINSURANCE BROKERS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMILLER REINSURANCE BROKERS LIMITEDEvent Date2018-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLER REINSURANCE BROKERS 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 MILLER REINSURANCE BROKERS 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.