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

CHARCO NOMINEES LIMITED

5 Fleet Place, London, EC4M 7RD,
Company Registration Number
01363705
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Charco Nominees Ltd
CHARCO NOMINEES LIMITED was founded on 1978-04-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Charco Nominees 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
CHARCO NOMINEES LIMITED
 
Legal Registered Office
5 Fleet Place
London
EC4M 7RD
Other companies in EC4M
 
Filing Information
Company Number 01363705
Company ID Number 01363705
Date formed 1978-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-14 07:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARCO NOMINEES 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 CHARCO NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2015-07-08
KEIR WATSON GORDON
Director 2013-11-01
ADRIAN GEORGE ALAN MAYER
Director 2013-11-11
RICHARD WILLIAM FISHER NORTON
Director 1992-07-31
CHRISTOPHER JOHN PAGE
Director 2013-11-01
SIMON RIDPATH
Director 2018-05-01
JONATHAN WRIGHT WHITEHEAD
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES SHORE GREEN
Director 1991-10-17 2018-04-30
DAVID ERIC LONG
Director 1991-10-17 2015-10-15
FRANCIS RICHARD SETON RUNDALL
Director 1991-10-17 2015-07-31
BAYSHILL SECRETARIES LIMITED
Company Secretary 1991-10-17 2015-07-08
NORMAN HAROLD STARRITT
Director 1991-10-17 2015-07-08
JOHN MICHAEL ELSWORTH SCOTT
Director 1991-10-17 2013-10-31
SIMON ADRIAN GILBERT
Director 1991-10-17 2013-04-30
JAMES DOUGLAS HOLDER
Director 1991-10-17 2011-05-01
JOHN CHARLES BENTLIF SOUTH
Director 1991-10-17 1998-02-02
MARK FREDERICK STEN ALSOP
Director 1991-10-17 1994-04-30
JONATHAN HART
Director 1991-10-17 1992-11-01
ANTHONY JOHN WYNYARD ROSE
Director 1991-10-17 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED GREBOT DONNELLY LTD Company Secretary 2016-01-01 CURRENT 2003-04-07 Active
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
KEIR WATSON GORDON BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
KEIR WATSON GORDON BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Director 2013-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
KEIR WATSON GORDON CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2013-10-18 CURRENT 2005-03-15 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO MANAGEMENT LIMITED Director 2006-10-20 CURRENT 1990-05-21 Active - Proposal to Strike off
KEIR WATSON GORDON HALCO SECRETARIES LIMITED Director 2005-10-17 CURRENT 1990-05-21 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER BAYSHILL SECRETARIES LIMITED Director 2013-11-11 CURRENT 1979-08-22 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER BAYSHILL MANAGEMENT LIMITED Director 2013-11-11 CURRENT 1983-01-05 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER CHARLES RUSSELL LIMITED Director 2013-11-11 CURRENT 1991-10-31 Active
ADRIAN GEORGE ALAN MAYER HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
ADRIAN GEORGE ALAN MAYER HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
ADRIAN GEORGE ALAN MAYER HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
RICHARD WILLIAM FISHER NORTON PIZZA & PUBS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
RICHARD WILLIAM FISHER NORTON CHARCO 83 LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-04-12
RICHARD WILLIAM FISHER NORTON CHARCO 75 LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-05-19
RICHARD WILLIAM FISHER NORTON CHARCO 66 LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2013-11-26
RICHARD WILLIAM FISHER NORTON BAYSHILL SECRETARIES LIMITED Director 1991-03-15 CURRENT 1979-08-22 Active - Proposal to Strike off
RICHARD WILLIAM FISHER NORTON BAYSHILL MANAGEMENT LIMITED Director 1991-03-15 CURRENT 1983-01-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE ST ANDREW TRUSTEES LIMITED Director 2015-11-02 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES TWO LIMITED Director 2015-11-02 CURRENT 1985-07-18 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS GROUP LIMITED Director 2014-11-01 CURRENT 2011-02-15 Active
CHRISTOPHER JOHN PAGE SPEECHLYS Director 2014-11-01 CURRENT 1994-10-11 Active
CHRISTOPHER JOHN PAGE HATTON TRUSTEES LIMITED Director 2014-11-01 CURRENT 2005-11-07 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2013-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO NOMINEES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active
CHRISTOPHER JOHN PAGE BAYSHILL SECRETARIES LIMITED Director 2013-11-01 CURRENT 1979-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE BAYSHILL MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1983-01-05 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO MANAGEMENT LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE HALCO SECRETARIES LIMITED Director 2013-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL LIMITED Director 2013-11-01 CURRENT 1991-10-31 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS SOLICITORS LIMITED Director 2013-11-01 CURRENT 1993-10-28 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2013-11-01 CURRENT 1995-11-01 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS NFL LIMITED Director 2013-11-01 CURRENT 1998-09-08 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS (GUILDFORD PROPERTY) LIMITED Director 2013-11-01 CURRENT 1999-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2013-11-01 CURRENT 1998-02-03 Active
CHRISTOPHER JOHN PAGE CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2013-10-18 CURRENT 2005-03-15 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2018-05-01 CURRENT 1989-12-20 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS BUSINESS SERVICES Director 2018-05-01 CURRENT 2005-03-15 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS SERVICES LIMITED Director 2018-05-01 CURRENT 2006-01-20 Active
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 2011-02-15 Active - Proposal to Strike off
SIMON RIDPATH CHARLES RUSSELL SPEECHLYS GROUP LIMITED Director 2018-05-01 CURRENT 2011-02-15 Active
SIMON RIDPATH SPEECHLYS Director 2018-05-01 CURRENT 1994-10-11 Active
JONATHAN WRIGHT WHITEHEAD CHARLES RUSSELL SPEECHLYS PENSION TRUSTEES LIMITED Director 2017-11-01 CURRENT 1989-12-20 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD HALCO NOMINEES LIMITED Director 2017-11-01 CURRENT 1990-05-21 Active
JONATHAN WRIGHT WHITEHEAD HALCO MANAGEMENT LIMITED Director 2017-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD HALCO SECRETARIES LIMITED Director 2017-11-01 CURRENT 1990-05-21 Active - Proposal to Strike off
JONATHAN WRIGHT WHITEHEAD CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED Director 2017-11-01 CURRENT 1995-11-01 Active
JONATHAN WRIGHT WHITEHEAD HATTON TRUSTEES TWO LIMITED Director 2017-11-01 CURRENT 1985-07-18 Active
JONATHAN WRIGHT WHITEHEAD CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED Director 2017-11-01 CURRENT 1998-02-03 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-23Application to strike the company off the register
2023-10-12Termination of appointment of Jtc (Uk) Limited on 2023-10-12
2023-09-28CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT WHITEHEAD
2023-09-18APPOINTMENT TERMINATED, DIRECTOR SIMON RIDPATH
2023-09-18APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FISHER NORTON
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ADRIAN GEORGE ALAN MAYER
2023-03-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PAGE
2023-01-10Appointment of Jtc (Uk) Limited as company secretary on 2023-01-10
2023-01-10Termination of appointment of Halco Secretaries Limited on 2023-01-10
2023-01-03Register inspection address changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-01-03Registers moved to registered inspection location of The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2022-09-30CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-03CH01Director's details changed for Simon Ridpath on 2021-09-01
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED SIMON RIDPATH
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SHORE GREEN
2018-05-19AP01DIRECTOR APPOINTED JONATHAN WRIGHT WHITEHEAD
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-19AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC LONG
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RICHARD SETON RUNDALL
2015-07-23TM02Termination of appointment of Bayshill Secretaries Limited on 2015-07-08
2015-07-23AP04Appointment of Halco Secretaries Limited as company secretary on 2015-07-08
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN HAROLD STARRITT
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-01AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-11-12AP01DIRECTOR APPOINTED ADRIAN GEORGE ALAN MAYER
2013-11-07AP01DIRECTOR APPOINTED KEIR WATSON GORDON
2013-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAGE
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-30AR0122/09/13 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT
2012-10-04AR0122/09/12 FULL LIST
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-17AR0122/09/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLDER
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-12AR0122/09/10 FULL LIST
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-24363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORTON / 09/03/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STARRITT / 09/03/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON GILBERT / 09/03/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LONG / 09/03/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 09/03/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLDER / 09/03/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RUNDALL / 09/03/2009
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SCOTT / 09/03/2009
2009-09-11288cSECRETARY'S CHANGE OF PARTICULARS / BAYSHILL SECRETARIES LIMITED / 11/09/2009
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2009-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-06363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-12363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-10-18363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-11-08363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-08363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-09-29363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-10-15363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: KILLOWEN HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW
2001-09-28363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-28363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-11-13288cDIRECTOR'S PARTICULARS CHANGED
2000-11-13288cDIRECTOR'S PARTICULARS CHANGED
2000-11-13288cDIRECTOR'S PARTICULARS CHANGED
2000-11-13288cDIRECTOR'S PARTICULARS CHANGED
2000-11-13288cDIRECTOR'S PARTICULARS CHANGED
2000-11-13288cDIRECTOR'S PARTICULARS CHANGED
1999-09-24363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
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

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

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 CHARCO NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARCO NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARCO NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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 CHARCO NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CHARCO NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARCO NOMINEES LIMITED
Trademarks
We have not found any records of CHARCO NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARCO NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHARCO NOMINEES 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 CHARCO NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARCO NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARCO NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.