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

MONARCH AIRLINES LEASING LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02197252
Private Limited Company
Liquidation

Company Overview

About Monarch Airlines Leasing Ltd
MONARCH AIRLINES LEASING LIMITED was founded on 1987-11-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Monarch Airlines Leasing 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
MONARCH AIRLINES LEASING LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in LU2
 
Filing Information
Company Number 02197252
Company ID Number 02197252
Date formed 1987-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 08:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONARCH AIRLINES LEASING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name MONARCH AIRLINES LEASING LIMITED
The following companies were found which have the same name as MONARCH AIRLINES LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONARCH AIRLINES LEASING LIMITED Unknown

Company Officers of MONARCH AIRLINES LEASING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LINGARD
Company Secretary 2015-06-01
CHRISTOPHER JOHN BENNETT
Director 2016-01-28
ANDREW JOHN SWAFFIELD
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2015-06-01 2016-01-28
CHRISTOPHER JOHN BENNETT
Director 2012-02-28 2015-06-01
MICHAEL JOHN SMITH
Director 2010-03-26 2015-06-01
JOHN MARRAY
Company Secretary 2012-02-07 2014-11-10
ROBERT MICHAEL PALMER
Director 2012-04-24 2012-06-20
SIMON PATRICK TUCKER
Director 2010-03-08 2012-03-16
GEOFFREY ATKINSON
Company Secretary 2002-05-01 2012-02-06
PETER RICHARD BROWN
Director 2002-08-01 2010-03-25
TIMOTHY ANDREW JEANS
Director 2009-10-31 2010-01-07
ALISTAIR MOFFAT
Director 2002-02-16 2009-10-30
DANIEL LIPMAN BERNSTEIN
Director 1991-06-06 2006-03-28
DONALD DIVEN MCANGUS
Director 1991-06-06 2003-12-31
ALISTAIR MOFFAT
Company Secretary 2002-02-16 2002-04-30
PETER CHARLES DORRINGTON
Director 1991-06-06 2002-03-31
MICHAEL JOHN ELLINGHAM
Company Secretary 1991-06-06 2002-02-16
MICHAEL JOHN ELLINGHAM
Director 1991-06-06 2002-02-16
MICHAEL CARTER MCKEE
Director 1991-06-06 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BENNETT SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN BENNETT MONARCH AIRLINES LIMITED Director 2016-02-04 CURRENT 1967-06-05 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT AVRO LIMITED Director 2016-01-28 CURRENT 1983-12-20 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH GROUP MANAGEMENT LIMITED Director 2016-01-28 CURRENT 1990-10-05 Dissolved 2018-04-19
CHRISTOPHER JOHN BENNETT MONARCH TECHNICAL SUPPORT LIMITED Director 2016-01-28 CURRENT 1991-12-16 Dissolved 2018-04-25
CHRISTOPHER JOHN BENNETT FIRST AVIATION LIMITED Director 2016-01-28 CURRENT 1993-01-25 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT AVRO AVIATION LIMITED Director 2016-01-28 CURRENT 1995-12-12 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH 2011 LIMITED Director 2016-01-28 CURRENT 2011-09-19 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT SOMEWHERE2STAY LIMITED Director 2016-01-28 CURRENT 1986-12-15 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLIDAYS LIMITED Director 2016-01-28 CURRENT 1987-02-10 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH TRAVEL GROUP LIMITED Director 2016-01-28 CURRENT 1975-03-26 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MH AVIATION TRANSPORT LIMITED Director 2016-01-28 CURRENT 1974-11-11 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH HOLDINGS LIMITED Director 2016-01-26 CURRENT 1974-03-29 In Administration/Administrative Receiver
CHRISTOPHER JOHN BENNETT MONARCH AIR TRAVEL LIMITED Director 2012-04-27 CURRENT 1980-02-06 Dissolved 2014-02-25
CHRISTOPHER JOHN BENNETT AVIA INVEST (NETHERLANDS) B.V. Director 2007-10-25 CURRENT 2006-07-27 Converted / Closed
CHRISTOPHER JOHN BENNETT HEMEL HEMPSTEAD COMMUNITY CHURCH Director 2004-07-13 CURRENT 2004-07-13 Active
ANDREW JOHN SWAFFIELD ALCEDO CONSULTING SERVICES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
ANDREW JOHN SWAFFIELD SHELFCO 2017 LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
ANDREW JOHN SWAFFIELD AVRO LIMITED Director 2015-06-01 CURRENT 1983-12-20 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD FIRST AVIATION LIMITED Director 2015-06-01 CURRENT 1993-01-25 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD AVRO AVIATION LIMITED Director 2015-06-01 CURRENT 1995-12-12 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD SOMEWHERE2STAY LIMITED Director 2015-06-01 CURRENT 1986-12-15 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLIDAYS LIMITED Director 2015-06-01 CURRENT 1987-02-10 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH TRAVEL GROUP LIMITED Director 2015-06-01 CURRENT 1975-03-26 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MH AVIATION TRANSPORT LIMITED Director 2015-06-01 CURRENT 1974-11-11 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH 2011 LIMITED Director 2014-09-10 CURRENT 2011-09-19 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH HOLDINGS LIMITED Director 2014-06-25 CURRENT 1974-03-29 In Administration/Administrative Receiver
ANDREW JOHN SWAFFIELD MONARCH AIRLINES LIMITED Director 2014-04-01 CURRENT 1967-06-05 In Administration/Administrative Receiver

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
2021-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-02
2021-01-12600Appointment of a voluntary liquidator
2021-01-12LIQ06Voluntary liquidation. Resignation of liquidator
2020-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-02
2019-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-02
2018-07-16LIQ MISCINSOLVENCY:Sec of State cert release for Richard Beard
2018-04-30600Appointment of a voluntary liquidator
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM Prospect House, Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU
2018-01-11LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-11LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2015-07-06AP03Appointment of Mr Andrew Lingard as company secretary on 2015-06-01
2015-07-06AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNETT
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2015-07-06AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-11-12TM02Termination of appointment of John Marray on 2014-11-10
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021972520009
2014-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021972520008
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0131/05/14 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-21RES01ADOPT ARTICLES 06/01/2014
2014-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-25AR0131/05/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-06-27AR0131/05/12 FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER
2012-06-12AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PALMER
2012-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BENNETT
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY ATKINSON
2012-02-20AP03SECRETARY APPOINTED MR JOHN MARRAY
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-23AR0131/05/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEANS
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-04AP01DIRECTOR APPOINTED MR SIMON PATRICK TUCKER
2010-06-07AR0131/05/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN SMITH
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-28AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW JEANS
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MOFFAT
2009-06-15363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PROSPECT HOUSE PROSPECT WAY, LONDON LUTON AIRPORT BEDFORDSHIRE LU2 9NU
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-03-31AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-06-26363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04288bDIRECTOR RESIGNED
2006-04-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-07363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-28288bDIRECTOR RESIGNED
2004-01-26ELRESS386 DISP APP AUDS 06/01/04
2004-01-26ELRESS366A DISP HOLDING AGM 06/01/04
2003-07-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-08225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NU
2002-11-25AUDAUDITOR'S RESIGNATION
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-06363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77351 - Renting and leasing of air passenger transport equipment




Licences & Regulatory approval
We could not find any licences issued to MONARCH AIRLINES LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-01-09
Resolutions for Winding-up2018-01-09
Fines / Sanctions
No fines or sanctions have been issued against MONARCH AIRLINES LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-03 Outstanding PETROL JERSEY LIMITED
2014-10-30 Outstanding MONARCH AIRLINES RETIREMENT BENEFIT PLAN LIMITED
DEED 2011-09-07 Satisfied TRANSCONTINENTAL AVIATION LIMITED
DEED 2010-02-11 Satisfied TRANSCONTINENTAL AVIATION LIMITED
DEED 2010-02-11 Satisfied TRANSCONTINENTAL AVIATION LIMITED
AIRCRAFT MORTGAGE 2009-11-09 Satisfied TRANSCONTINENTAL AVIATION LIMITED
AIRCRAFT MORTGAGE 2009-11-09 Satisfied TRANSCONTINENTAL AVIATION LIMITED
PLEDGE AGREEMENT, 1994-03-22 Satisfied ASTRO LEASING INTERNATIONAL CO LTD,
AN OPERATION AGREEMENT ASSIGNMENT, 1994-03-21 Satisfied ASTRO LEASING INTERNATIONAL CO. LTD,
Intangible Assets
Patents
We have not found any records of MONARCH AIRLINES LEASING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONARCH AIRLINES LEASING LIMITED
Trademarks
We have not found any records of MONARCH AIRLINES LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONARCH AIRLINES LEASING 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 (77351 - Renting and leasing of air passenger transport equipment) as MONARCH AIRLINES LEASING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONARCH AIRLINES LEASING 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 TypeResolutions for Winding-up
Defending partyMONARCH AIRLINES LEASING LIMITEDEvent Date2018-01-03
On 3 January 2018 the following resolutions were passed as special and ordinary resolutions: Special resolution 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily. Ordinary resolutions 2. That John Milsom and Richard Beard of KPMG LLP, 15 Canada Square, London, E14 5GL be and are hereby appointed Joint Liquidators of the Company for the purpose of its voluntary winding up. 3. That anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Office Holder Details: John David Thomas Milsom and Richard James Beard (IP numbers 9241 and 15170 ) of KPMG LLP , 15 Canada Square, London, E14 5GL . Date of Appointment: 3 January 2018 . Further information about this case is available from Jamil Uddin at the offices of KPMG LLP on 020 7311 2566 or at jamil.uddin@kpmg.co.uk. Christopher Bennett , Director : Dated: 3 January 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONARCH AIRLINES LEASING 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 MONARCH AIRLINES LEASING 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.