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

CRISPIN SPEERS & PARTNERS LIMITED

ST CLARE HOUSE, 30-33 MINORIES, LONDON, EC3N 1PE,
Company Registration Number
01960404
Private Limited Company
Active

Company Overview

About Crispin Speers & Partners Ltd
CRISPIN SPEERS & PARTNERS LIMITED was founded on 1985-11-18 and has its registered office in London. The organisation's status is listed as "Active". Crispin Speers & Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRISPIN SPEERS & PARTNERS LIMITED
 
Legal Registered Office
ST CLARE HOUSE
30-33 MINORIES
LONDON
EC3N 1PE
Other companies in EC3N
 
Filing Information
Company Number 01960404
Company ID Number 01960404
Date formed 1985-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB820491057  
Last Datalog update: 2024-03-07 01:49:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISPIN SPEERS & PARTNERS 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 CRISPIN SPEERS & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES MEREDITH
Company Secretary 2009-07-16
KENNETH MUIR DAVIDSON
Director 1999-01-01
RAJ RUPAL
Director 2002-07-01
ANDREW MARK RUTTY
Director 2000-03-16
JOHN CRISPIN SPEERS
Director 1991-04-30
DAVID STIRLING
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ RUPAL
Company Secretary 2002-07-01 2009-07-16
OLIVER DUNCAN BASSETT
Director 2003-07-17 2007-11-22
ROBERT ANTONY CLAYTON
Director 1991-04-30 2004-07-29
VICTOR LEONARD BALCOMBE
Company Secretary 1991-04-30 2002-06-30
VICTOR LEONARD BALCOMBE
Director 1991-04-30 2002-06-30
RICHARD BARRY HOBELL
Director 1999-11-25 2001-12-29
JOHN SHEPHERD
Director 1991-04-30 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MUIR DAVIDSON WHITBY LONDON LIMITED Director 2014-08-27 CURRENT 2010-03-16 Active
KENNETH MUIR DAVIDSON THE INSURANCE CHARITIES Director 2011-09-27 CURRENT 1902-07-25 Active
KENNETH MUIR DAVIDSON CSP HOLDING LIMITED Director 2004-03-01 CURRENT 2003-02-06 Active
KENNETH MUIR DAVIDSON THE DAVIDSON PARTNERSHIP LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active - Proposal to Strike off
RAJ RUPAL ARIS LONDON LTD Director 2016-03-23 CURRENT 2015-07-20 Active
RAJ RUPAL REINSURANCE SOLUTIONS LONDON LTD Director 2015-12-01 CURRENT 2015-07-21 Active
RAJ RUPAL ACUMEN INSURANCE SERVICES LIMITED Director 2015-12-01 CURRENT 2003-12-31 Active
RAJ RUPAL RISE BROKER LIMITED Director 2015-07-15 CURRENT 2013-09-20 Active
RAJ RUPAL SAFEWAY INSURANCE BROKERS (UK) LIMITED Director 2015-03-05 CURRENT 2008-07-16 Dissolved 2017-10-24
RAJ RUPAL ROBERTS ARMYTAGE & PARTNERS LTD Director 2014-12-23 CURRENT 2014-12-01 Active
RAJ RUPAL URIM GLOBAL LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
RAJ RUPAL SOMON (ILFORD) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RAJ RUPAL HARIRAJ WELFARE LTD. Director 2013-07-24 CURRENT 2013-07-24 Active
RAJ RUPAL MANAT LTD Director 2013-06-03 CURRENT 2013-06-03 Active
RAJ RUPAL ARGOSY UNDERWRITING AGENCY LTD Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
RAJ RUPAL ROTHWELL & TOWLER LTD Director 2012-11-15 CURRENT 2012-11-15 Active
RAJ RUPAL RESIDIUM UNDERWRITING AGENCY LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2016-11-01
RAJ RUPAL ORI-RE LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-09-16
RAJ RUPAL ACCIDENT & HEALTH FACILITIES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RAJ RUPAL ST CLARE UNDERWRITING AGENCY LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
RAJ RUPAL MINORIES (2010) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RAJ RUPAL TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
RAJ RUPAL HERON UNDERWRITING AGENCIES LIMITED Director 2009-12-10 CURRENT 2009-12-09 Liquidation
RAJ RUPAL KARUSH LIMITED Director 2009-10-02 CURRENT 2009-08-07 Active
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Director 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL EASTLEIGH LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
RAJ RUPAL APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
RAJ RUPAL CHANNING LUCAS & PARTNERS LIMITED Director 2007-07-24 CURRENT 2007-04-27 Active
RAJ RUPAL SURYA INVESTMENTS LTD Director 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL CSP HOLDING LIMITED Director 2004-03-01 CURRENT 2003-02-06 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL R G RUPAL LTD Director 2003-03-11 CURRENT 2003-03-06 Active
RAJ RUPAL RYMP LIMITED Director 1991-01-30 CURRENT 1989-03-01 Active
ANDREW MARK RUTTY LONSDALE ROAD DORKING LIMITED Director 2015-10-21 CURRENT 2012-07-10 Active
JOHN CRISPIN SPEERS REINSURANCE SOLUTIONS LONDON LTD Director 2017-06-21 CURRENT 2015-07-21 Active
JOHN CRISPIN SPEERS ACUMEN INSURANCE SERVICES LIMITED Director 2015-12-01 CURRENT 2003-12-31 Active
JOHN CRISPIN SPEERS ROTHWELL & TOWLER LTD Director 2012-11-23 CURRENT 2012-11-15 Active
JOHN CRISPIN SPEERS ST CLARE UNDERWRITING AGENCY LIMITED Director 2012-02-01 CURRENT 2011-06-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS MINORIES (2010) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS INFINITY INSURANCE SOLUTIONS LIMITED Director 2010-04-01 CURRENT 2001-11-08 Active - Proposal to Strike off
JOHN CRISPIN SPEERS TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
JOHN CRISPIN SPEERS APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
JOHN CRISPIN SPEERS CSP (IRELAND) LTD Director 2003-06-30 CURRENT 2003-06-27 Active
JOHN CRISPIN SPEERS P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
JOHN CRISPIN SPEERS CSP HOLDING LIMITED Director 2003-02-12 CURRENT 2003-02-06 Active
JOHN CRISPIN SPEERS THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2002-12-11 CURRENT 1987-05-22 Active
DAVID STIRLING CSP HOLDING LIMITED Director 2004-03-01 CURRENT 2003-02-06 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
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2024-01-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07DIRECTOR APPOINTED MR MARK JAMES KIEDISH
2023-06-06APPOINTMENT TERMINATED, DIRECTOR RAJ RUPAL
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-31Termination of appointment of Peter James Meredith on 2021-12-31
2021-12-31TM02Termination of appointment of Peter James Meredith on 2021-12-31
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019604040005
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MUIR DAVIDSON
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CH01Director's details changed for Mr John Crispin Speers on 2017-08-01
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 580041
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 580041
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 580041
2015-03-05AR0102/03/15 ANNUAL RETURN FULL LIST
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 580041
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2013-03-07AR0102/03/13 ANNUAL RETURN FULL LIST
2012-03-06AR0102/03/12 ANNUAL RETURN FULL LIST
2011-03-03AR0102/03/11 ANNUAL RETURN FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STIRLING / 21/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRISPIN SPEERS / 21/02/2011
2011-02-21CH03SECRETARY'S DETAILS CHNAGED FOR PETER JAMES MEREDITH on 2011-02-21
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MUIR DAVIDSON / 21/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK RUTTY / 21/02/2011
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 21/02/2011
2010-03-25AR0102/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STIRLING / 06/12/2009
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK RUTTY / 24/03/2010
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-01288bAPPOINTMENT TERMINATED SECRETARY RAJ RUPAL
2009-08-01288aSECRETARY APPOINTED PETER JAMES MEREDITH
2009-03-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-08363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-25363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-08-05288bDIRECTOR RESIGNED
2004-05-20363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-08-0188(2)RAD 17/07/03--------- £ SI 171428@1=171428 £ IC 408613/580041
2003-07-25288aNEW DIRECTOR APPOINTED
2003-05-04RES04£ NC 500000/1500000 17/0
2003-05-04123NC INC ALREADY ADJUSTED 17/04/03
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2003-02-26363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-07-14169£ IC 500000/408613 28/06/02 £ SR 91387@1=91387
2002-07-14RES13RE:ART 6 NOT APPLY POS 26/06/02
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288bDIRECTOR RESIGNED
2002-07-04288aNEW SECRETARY APPOINTED
2002-07-04288bSECRETARY RESIGNED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-01-16288bDIRECTOR RESIGNED
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-13363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-07-05403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-17363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-03-27288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1986-07-31New secretary appointed
1985-12-14New secretary appointed
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CRISPIN SPEERS & PARTNERS 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 CRISPIN SPEERS & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION IN ADDITION TO AND MODIFYING THE SECURITY TRUST DEED DATED 25TH JUNE 1992 1999-10-09 Outstanding LLOYD'S
SECURITY AND TRUST DEED 1992-06-26 PART of the property or undertaking has been released from charge LLOYD'S
DEED 1992-05-07 Outstanding P & O PROPERTY HOLDINGS LIMITED
RENT DEPOSIT DEED 1992-03-05 Outstanding P & O PROPERTY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRISPIN SPEERS & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CRISPIN SPEERS & PARTNERS LIMITED registering or being granted any patents
Domain Names

CRISPIN SPEERS & PARTNERS LIMITED owns 5 domain names.

equinsure.co.uk   gsrinsurance.co.uk   oldietravelinsurance.co.uk   nowicantravel.co.uk   easyonlineinsurance.co.uk  

Trademarks
We have not found any records of CRISPIN SPEERS & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISPIN SPEERS & PARTNERS 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 (65120 - Non-life insurance) as CRISPIN SPEERS & PARTNERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CRISPIN SPEERS & PARTNERS 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 CRISPIN SPEERS & PARTNERS 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 CRISPIN SPEERS & PARTNERS 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.