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

OMNILIFE INSURANCE COMPANY LIMITED

LEVEL 45, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
02294080
Private Limited Company
Active

Company Overview

About Omnilife Insurance Company Ltd
OMNILIFE INSURANCE COMPANY LIMITED was founded on 1988-09-08 and has its registered office in London. The organisation's status is listed as "Active". Omnilife Insurance Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
OMNILIFE INSURANCE COMPANY LIMITED
 
Legal Registered Office
LEVEL 45
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC2Y
 
Filing Information
Company Number 02294080
Company ID Number 02294080
Date formed 1988-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 13:11:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNILIFE INSURANCE COMPANY 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 OMNILIFE INSURANCE COMPANY LIMITED
The following companies were found which have the same name as OMNILIFE INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNILIFE INSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01

Company Officers of OMNILIFE INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK BATEY
Company Secretary 2017-12-13
MICHELLE ANN CRACKNELL
Director 2015-06-18
MUHAMMAD BACHAR FADEL EL ZEIN
Director 2012-10-29
EDWARD JAMES SUTCLIFFE GARRETT
Director 2009-02-26
CAROLINE MARY INSTANCE
Director 2015-04-01
JAMES WHITE JACK
Director 2014-09-23
HOUDA MOMTAZ
Director 2015-09-29
JONATHAN PLUMTREE
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MOIN ASGHAR KIDWAI
Company Secretary 2001-01-01 2017-11-17
MOIN ASGHAR KIDWAI
Director 1998-05-02 2017-11-17
EMIL ANTOINE BECHALANY
Director 2004-11-01 2015-03-23
JOHN PAUL BANNON
Director 2010-11-18 2014-04-07
AHMAD-SAMI SHARIF
Director 2012-10-01 2013-06-12
CHADI REFAI
Director 2007-03-26 2012-08-01
PETER WILLIAM MANSELL
Director 2009-10-22 2010-05-18
ROBERT EMMANUEL NAUDI
Director 1998-05-02 2009-10-22
PHILIP EDWARD SKERRETT
Director 2004-11-01 2009-03-06
NICHOLAS CONSTANTINE SEVERIS
Director 2000-02-15 2008-11-12
FAYCAL MALEK
Director 2004-11-01 2006-09-01
KAMAL ALI SALEH
Director 1998-05-02 2005-04-01
AHMAD SAMI SHARIF
Director 2004-11-01 2005-04-01
ROBIN WINSTON MICHAELSON
Director 1998-05-02 2005-02-01
SAMIR NAHAS
Director 1997-11-04 2004-11-01
KENNETH ANTHONY HARRINGTON
Company Secretary 1999-10-01 1999-12-31
MICHAEL JOHN CLEVERLY SHADRACH
Company Secretary 1997-05-09 1999-09-30
MICHAEL JOHN CLEVERLY SHADRACH
Director 1996-02-27 1999-09-30
SAMIR NAHAS
Company Secretary 1998-06-12 1998-06-12
FADI MICHEL SAAB
Director 1994-05-06 1998-06-12
MICHEL PIERRE PHARAON
Director 1991-11-30 1998-05-07
IBRAHIM ELIAS MUHANNA
Director 1991-11-30 1998-04-08
JOHN COCHRAINE
Director 1993-04-01 1997-10-31
JANMARIE MUHANNA
Company Secretary 1991-11-30 1997-05-09
SOLOMON JACQUES GREEN
Director 1992-03-01 1995-07-31
ROGER LESLIE ROBERTSON
Director 1991-11-30 1995-07-21
PIERRE CHIDIAC
Director 1991-11-30 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ANN CRACKNELL LIGHTHOUSE GROUP LIMITED Director 2017-09-01 CURRENT 2000-07-28 Active
EDWARD JAMES SUTCLIFFE GARRETT AMI MANAGEMENT LIMITED Director 2016-01-18 CURRENT 2005-02-24 Active
EDWARD JAMES SUTCLIFFE GARRETT DORSET LAKE MANOR RESIDENTS ASSOCIATION LIMITED Director 2012-11-14 CURRENT 1968-11-07 Active
EDWARD JAMES SUTCLIFFE GARRETT WHITE HOUSE FLATS MANAGEMENT COMPANY LIMITED Director 2011-08-01 CURRENT 1996-07-23 Active
CAROLINE MARY INSTANCE RLGPS TRUSTEE LIMITED Director 2015-12-17 CURRENT 2002-04-11 Active
CAROLINE MARY INSTANCE AGE UK HORSHAM DISTRICT Director 2015-04-07 CURRENT 2001-02-27 Active - Proposal to Strike off

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
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-02Second filing of director appointment of Mr Martin John Pringle
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18Appointment of Mr Thomas Jack Coombs as company secretary on 2023-08-09
2023-08-07APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY INSTANCE
2023-08-05Termination of appointment of Waterstone Company Secretaries Ltd on 2023-08-01
2023-06-07DIRECTOR APPOINTED MR MARTIN JOHN PRINGLE
2023-01-31DIRECTOR APPOINTED MRS LYNZI HARRISON
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE JACK
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KAVANAGH
2022-07-13AP01DIRECTOR APPOINTED MR PETER JOHN BANTHORPE
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10DIRECTOR APPOINTED DEIAN LEWIS JONES
2022-02-10AP01DIRECTOR APPOINTED DEIAN LEWIS JONES
2021-12-14CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-1402/12/21 STATEMENT OF CAPITAL GBP 20000001
2021-12-14SH0102/12/21 STATEMENT OF CAPITAL GBP 20000001
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLUMTREE
2021-12-01CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2021-12-01
2021-09-20CH01Director's details changed for Mr James White Jack on 2021-08-16
2021-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/21 FROM Rga Level 45 22 Bishopsgate London EC2N 4BQ United Kingdom
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 5th Floor 24 Chiswell Street London EC1Y 4TY United Kingdom
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21RES13Resolutions passed:
  • Re-transaction/deed/co business 31/03/2021
2020-12-09SH0104/12/20 STATEMENT OF CAPITAL GBP 20000000
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
2020-11-02CH01Director's details changed for Mr John Mark Laidlaw on 2020-11-01
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 16th Floor 5 Aldermanbury Square London EC2V 7HR United Kingdom
2020-07-13AP01DIRECTOR APPOINTED PAUL MARK WHITLOCK
2020-07-09AP01DIRECTOR APPOINTED JOHN MARK LAIDLAW
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANN CRACKNELL
2020-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-05AP04Appointment of Waterstone Company Secretaries Ltd as company secretary on 2020-02-04
2020-01-31TM02Termination of appointment of Richard Mark Batey on 2020-01-31
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HORTENSE FRISBY
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-05-10AP01DIRECTOR APPOINTED MS PATRICIA KAVANAGH
2019-05-10AP01DIRECTOR APPOINTED MS PATRICIA KAVANAGH
2019-04-18AP01DIRECTOR APPOINTED MR JAMES ANDREW GALLOWAY
2019-04-18AP01DIRECTOR APPOINTED MR JAMES ANDREW GALLOWAY
2019-03-27AP01DIRECTOR APPOINTED MS HORTENSE FRISBY
2019-03-27AP01DIRECTOR APPOINTED MS HORTENSE FRISBY
2019-03-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-13PSC02Notification of Reinsurance Group of America, Incorporated as a person with significant control on 2019-02-01
2019-02-13PSC07CESSATION OF LUTFI FADEL EL-ZEIN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12AUDAUDITOR'S RESIGNATION
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM One Fleet Place London EC4M 7WS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES SUTCLIFFE GARRETT
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-18RES01ADOPT ARTICLES 18/07/18
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM One London Wall London EC2Y 5AB
2017-12-15AP03Appointment of Mr Richard Mark Batey as company secretary on 2017-12-13
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-17AP01DIRECTOR APPOINTED MR JONATHAN PLUMTREE
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MOIN ASGHAR KIDWAI
2017-11-17TM02Termination of appointment of Moin Asghar Kidwai on 2017-11-17
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21CH01Director's details changed for Ms Michelle Ann Cracknell on 2016-12-08
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 13833910
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 13833910
2015-11-30AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MRS HOUDA MOMTAZ
2015-08-17AP01DIRECTOR APPOINTED MS MICHELLE ANN CRACKNELL
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED MS CAROLINE MARY INSTANCE
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR EMIL BECHALANY
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR WATERMAN
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 13833910
2014-12-22AR0130/11/14 FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR JAMES WHITE JACK
2014-07-22AP01DIRECTOR APPOINTED MS GAYNOR ANNETTE WATERMAN
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANNON
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BANNON / 07/01/2014
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 13833910
2013-12-03AR0130/11/13 FULL LIST
2013-10-28MEM/ARTSARTICLES OF ASSOCIATION
2013-10-28RES01ALTER ARTICLES 21/10/2013
2013-08-14RES145330,310 ORDINARY SHARES 12/08/2013
2013-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14SH0112/08/13 STATEMENT OF CAPITAL GBP 13833910
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD-SAMI SHARIF
2013-06-18RES01ADOPT ARTICLES 12/06/2013
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-30AR0130/11/12 FULL LIST
2012-11-06AP01DIRECTOR APPOINTED AHMAD-SAMI SHARIF
2012-11-06AP01DIRECTOR APPOINTED MUHAMMAD BACHAR FADEL EL ZEIN
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHADI REFAI
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS SYMEONIDIS
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0130/11/11 FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0130/11/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR JOHN PAUL BANNON
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANSELL
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-20AR0130/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOS GERA SYMEONIDIS / 30/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHADI REFAI / 30/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIN ASGHAR KIDWAI / 30/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EMIL ANTOINE BECHALANY / 30/11/2009
2010-01-18AP01DIRECTOR APPOINTED MR PETER WILLIAM MANSELL
2010-01-1688(2)AD 15/07/09-03/08/09 GBP SI 3600@1=3600 GBP IC 8500000/8503600
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NAUDI
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-03RES12VARYING SHARE RIGHTS AND NAMES
2009-05-27288aDIRECTOR APPOINTED EDWARD JAMES SUTCLIFFE GARRETT
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SKERRETT
2009-02-0988(2)AD 04/02/09 GBP SI 3500000@1=3500000 GBP IC 5000000/8500000
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SEVERIS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-14RES04GBP NC 6500000/10000000 26/06/2008
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH TUCKER
2007-12-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-07363sRETURN MADE UP TO 30/11/06; CHANGE OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-06363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20288bDIRECTOR RESIGNED
2005-04-08363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON,EC4A 1NH
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65110 - Life insurance




Licences & Regulatory approval
We could not find any licences issued to OMNILIFE INSURANCE COMPANY 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 OMNILIFE INSURANCE COMPANY 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
COLLATERAL AGREEMENT 2010-03-08 Satisfied CITIBANK N.A. LONDON FOR ITSELF AND ON BEHALF OF CITIGROUP, INC. THEIR BRANCHES SUBSIDIARIES AND AFFILIATES SUCCESSORS AND ASSIGNS
COLLATERAL AGREEMENT 2006-05-03 Satisfied CITIBANK N.A. LONDON FOR ITSELF AND ON BEHALF OF CITIGROUP, INC. THEIR BRANCHES SUBSIDIARIESAND AFFILIATES SUCCESSORS AND ASSIGNS
RENT DEPOSIT DEED 2001-10-31 Satisfied ALLIED DUNBAR ASSURANCE PLC
LEASE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 5TH JUNE 1997 1996-11-20 Satisfied BENCHMARK GROUP PLC
Intangible Assets
Patents
We have not found any records of OMNILIFE INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

OMNILIFE INSURANCE COMPANY LIMITED owns 1 domain names.

omnilife.co.uk  

Trademarks
We have not found any records of OMNILIFE INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNILIFE INSURANCE COMPANY 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 (65110 - Life insurance) as OMNILIFE INSURANCE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMNILIFE INSURANCE COMPANY 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 OMNILIFE INSURANCE COMPANY 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 OMNILIFE INSURANCE COMPANY 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.