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

VSG PAYROLL SERVICES LIMITED

30 Finsbury Square, London, ENGLAND, EC2A 1AG,
Company Registration Number
03892294
Private Limited Company
Liquidation

Company Overview

About Vsg Payroll Services Ltd
VSG PAYROLL SERVICES LIMITED was founded on 1999-12-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Vsg Payroll Services Limited is a Private Limited Company registered in ENGLAND 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
VSG PAYROLL SERVICES LIMITED
 
Legal Registered Office
30 Finsbury Square
London
ENGLAND
EC2A 1AG
Other companies in B45
 
Previous Names
VSG (2) LIMITED18/02/2008
Filing Information
Company Number 03892294
Company ID Number 03892294
Date formed 1999-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-24 13:04:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VSG PAYROLL SERVICES 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 VSG PAYROLL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COMPASS SECRETARIES LIMITED
Company Secretary 2010-09-08
ROBERT KEITH LINDSAY FRANCIS
Director 1999-12-10
CHRISTOPHER JOHN GARSIDE
Director 2018-01-02
ALISON JANE HENRIKSEN
Director 2017-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY GALVIN
Director 2010-12-31 2017-12-30
DENNIS MOULTON HOGAN
Director 2014-01-06 2017-10-01
STEPHEN JOHN DAVIES
Director 2010-09-08 2014-11-26
IAN JAMES SARSON
Director 2010-09-08 2014-01-06
ROBERT JOHN JONES
Director 2005-04-08 2013-09-30
LEON KEITH LYFORD BARWELL
Director 2005-04-08 2013-06-14
JASON CHARLES LEEK
Director 2010-09-08 2013-05-08
NEIL REYNOLDS SMITH
Director 2010-09-08 2010-12-31
ROBERT JOHN JONES
Company Secretary 2005-04-08 2010-09-08
WILLIAM ROY MUSKIN
Director 1999-12-10 2010-09-08
DESMOND VICTOR LARDEAUX
Company Secretary 1999-12-10 2005-04-08
DESMOND VICTOR LARDEAUX
Director 1999-12-10 2005-04-08
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-12-10 1999-12-10
NOMINEE DIRECTORS LTD
Nominated Director 1999-12-10 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPASS SECRETARIES LIMITED COMPASS GROUP FINANCE NO. 3 LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
COMPASS SECRETARIES LIMITED EAT DOT LIMITED Company Secretary 2015-10-28 CURRENT 1999-11-16 Active
COMPASS SECRETARIES LIMITED CHARTWELLS HOUNSLOW (FEEDING FUTURES) LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active
COMPASS SECRETARIES LIMITED 14FORTY LIMITED Company Secretary 2013-05-17 CURRENT 2013-05-17 Active
COMPASS SECRETARIES LIMITED ICM FIVE STAR LIMITED Company Secretary 2011-10-21 CURRENT 2008-05-16 Active - Proposal to Strike off
COMPASS SECRETARIES LIMITED INTEGRATED CLEANING MANAGEMENT LIMITED Company Secretary 2011-10-21 CURRENT 1996-05-02 Active
COMPASS SECRETARIES LIMITED INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED Company Secretary 2011-10-21 CURRENT 2002-03-08 Active
COMPASS SECRETARIES LIMITED FINGERPRINT MANAGED SERVICES LIMITED Company Secretary 2011-10-21 CURRENT 2003-11-19 Active
COMPASS SECRETARIES LIMITED LEISURE SUPPORT SERVICES LIMITED Company Secretary 2011-10-01 CURRENT 2004-02-24 Active
COMPASS SECRETARIES LIMITED CYGNET FOODS LIMITED Company Secretary 2011-09-01 CURRENT 1995-03-27 Active
COMPASS SECRETARIES LIMITED CYGNET FOODS HOLDINGS LIMITED Company Secretary 2011-09-01 CURRENT 2010-07-14 Active
COMPASS SECRETARIES LIMITED PPP INFRASTRUCTURE MANAGEMENT LIMITED Company Secretary 2011-03-31 CURRENT 2004-10-13 Active
COMPASS SECRETARIES LIMITED COMPASS SECURITY OLDCO HOLDINGS LIMITED Company Secretary 2010-09-10 CURRENT 2005-03-03 Active
COMPASS SECRETARIES LIMITED COMPASS SECURITY OLDCO GROUP LIMITED Company Secretary 2010-09-10 CURRENT 2007-03-23 Active
COMPASS SECRETARIES LIMITED COMPASS SECURITY OLDCO INVESTMENTS LIMITED Company Secretary 2010-09-10 CURRENT 2007-03-23 Active
COMPASS SECRETARIES LIMITED VISION SECURITY GROUP LIMITED Company Secretary 2010-09-08 CURRENT 1999-12-13 Active
COMPASS SECRETARIES LIMITED VSG STAFF HIRE LIMITED Company Secretary 2010-09-08 CURRENT 1999-12-10 Liquidation
COMPASS SECRETARIES LIMITED VISION SECURITY GROUP SYSTEMS LIMITED Company Secretary 2010-09-08 CURRENT 1997-05-06 Liquidation
COMPASS SECRETARIES LIMITED VSG SYSTEMS DIRECT LIMITED Company Secretary 2010-09-08 CURRENT 2000-03-30 Liquidation
ROBERT KEITH LINDSAY FRANCIS VISION SECURITY GROUP SYSTEMS LIMITED Director 2008-10-31 CURRENT 1997-05-06 Liquidation
ROBERT KEITH LINDSAY FRANCIS COMPASS SECURITY OLDCO GROUP LIMITED Director 2007-09-03 CURRENT 2007-03-23 Active
ROBERT KEITH LINDSAY FRANCIS COMPASS SECURITY OLDCO INVESTMENTS LIMITED Director 2007-09-03 CURRENT 2007-03-23 Active
ROBERT KEITH LINDSAY FRANCIS COMPASS SECURITY OLDCO HOLDINGS LIMITED Director 2005-03-03 CURRENT 2005-03-03 Active
ROBERT KEITH LINDSAY FRANCIS HARDINGSTONE PROPERTIES LIMITED Director 2003-10-27 CURRENT 2003-10-27 Dissolved 2015-03-03
ROBERT KEITH LINDSAY FRANCIS VISION SECURITY GROUP LIMITED Director 1999-12-13 CURRENT 1999-12-13 Active
ROBERT KEITH LINDSAY FRANCIS VSG STAFF HIRE LIMITED Director 1999-12-10 CURRENT 1999-12-10 Liquidation
CHRISTOPHER JOHN GARSIDE CASTLE INDEPENDENT LIMITED Director 2018-01-02 CURRENT 2001-07-02 Active
CHRISTOPHER JOHN GARSIDE VISION SECURITY GROUP LIMITED Director 2018-01-02 CURRENT 1999-12-13 Active
CHRISTOPHER JOHN GARSIDE VSG STAFF HIRE LIMITED Director 2018-01-02 CURRENT 1999-12-10 Liquidation
CHRISTOPHER JOHN GARSIDE COMPASS SECURITY OLDCO HOLDINGS LIMITED Director 2018-01-02 CURRENT 2005-03-03 Active
CHRISTOPHER JOHN GARSIDE THE CUISINE CENTRE LIMITED Director 2018-01-02 CURRENT 2005-12-06 Active
CHRISTOPHER JOHN GARSIDE COMPASS SECURITY OLDCO GROUP LIMITED Director 2018-01-02 CURRENT 2007-03-23 Active
CHRISTOPHER JOHN GARSIDE EVERSON HEWETT LIMITED Director 2018-01-02 CURRENT 1995-06-21 Active
CHRISTOPHER JOHN GARSIDE INTEGRATED CLEANING MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1996-05-02 Active
CHRISTOPHER JOHN GARSIDE QCL LIMITED Director 2018-01-02 CURRENT 1998-02-17 Active
CHRISTOPHER JOHN GARSIDE BAXTER AND PLATTS LIMITED Director 2018-01-02 CURRENT 1987-10-09 Active
CHRISTOPHER JOHN GARSIDE VISION SECURITY GROUP SYSTEMS LIMITED Director 2018-01-02 CURRENT 1997-05-06 Liquidation
CHRISTOPHER JOHN GARSIDE VSG SYSTEMS DIRECT LIMITED Director 2018-01-02 CURRENT 2000-03-30 Liquidation
CHRISTOPHER JOHN GARSIDE INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED Director 2018-01-02 CURRENT 2002-03-08 Active
CHRISTOPHER JOHN GARSIDE COMPASS SECURITY OLDCO INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2007-03-23 Active
CHRISTOPHER JOHN GARSIDE 14FORTY LIMITED Director 2018-01-02 CURRENT 2013-05-17 Active
CHRISTOPHER JOHN GARSIDE PPP INFRASTRUCTURE MANAGEMENT LIMITED Director 2011-03-31 CURRENT 2004-10-13 Active
CHRISTOPHER JOHN GARSIDE COMPASS CONTRACT SERVICES (U.K.) LIMITED Director 2010-06-30 CURRENT 1987-03-25 Active
CHRISTOPHER JOHN GARSIDE COMPASS GROUP, UK AND IRELAND LIMITED Director 2010-06-30 CURRENT 1988-06-29 Active
CHRISTOPHER JOHN GARSIDE COMPASS SERVICES (U.K.) LIMITED Director 2010-06-30 CURRENT 1984-02-10 Active
ALISON JANE HENRIKSEN PDM TRAINING AND COMPLIANCE SERVICES LIMITED Director 2018-06-12 CURRENT 2013-01-22 Active - Proposal to Strike off
ALISON JANE HENRIKSEN FOODBUY EUROPE LIMITED Director 2017-12-30 CURRENT 2000-03-21 Active
ALISON JANE HENRIKSEN COMPASS PURCHASING LIMITED Director 2017-12-30 CURRENT 1994-08-30 Active
ALISON JANE HENRIKSEN CYGNET FOODS LIMITED Director 2017-12-30 CURRENT 1995-03-27 Active
ALISON JANE HENRIKSEN EUREST OFFSHORE SUPPORT SERVICES LIMITED Director 2017-12-30 CURRENT 1987-09-04 Active
ALISON JANE HENRIKSEN EATON WINE BARS LIMITED Director 2017-12-30 CURRENT 1989-06-29 Active
ALISON JANE HENRIKSEN DRE DEVELOPMENTS LIMITED Director 2017-12-30 CURRENT 1998-04-06 Active
ALISON JANE HENRIKSEN GRUPPO EVENTS LIMITED Director 2017-12-30 CURRENT 2000-02-25 Active
ALISON JANE HENRIKSEN COMPASS SECRETARIES LIMITED Director 2017-12-30 CURRENT 2000-10-02 Active
ALISON JANE HENRIKSEN CASTLE INDEPENDENT LIMITED Director 2017-12-30 CURRENT 2001-07-02 Active
ALISON JANE HENRIKSEN BUSINESS CLEAN LIMITED Director 2017-12-30 CURRENT 2001-10-10 Active
ALISON JANE HENRIKSEN CRBS RESOURCING LIMITED Director 2017-12-30 CURRENT 2006-02-06 Active
ALISON JANE HENRIKSEN ICM FIVE STAR LIMITED Director 2017-12-30 CURRENT 2008-05-16 Active - Proposal to Strike off
ALISON JANE HENRIKSEN VSG STAFF HIRE LIMITED Director 2017-12-30 CURRENT 1999-12-10 Liquidation
ALISON JANE HENRIKSEN COMPASS SECURITY OLDCO HOLDINGS LIMITED Director 2017-12-30 CURRENT 2005-03-03 Active
ALISON JANE HENRIKSEN THE CUISINE CENTRE LIMITED Director 2017-12-30 CURRENT 2005-12-06 Active
ALISON JANE HENRIKSEN SYCAMORE NEWCO LIMITED Director 2017-12-30 CURRENT 2007-02-07 Active
ALISON JANE HENRIKSEN COMPASS SECURITY OLDCO GROUP LIMITED Director 2017-12-30 CURRENT 2007-03-23 Active
ALISON JANE HENRIKSEN WASELEY (CVI) LIMITED Director 2017-12-30 CURRENT 1973-04-30 Active
ALISON JANE HENRIKSEN WASELEY (CVS) LIMITED Director 2017-12-30 CURRENT 1992-01-16 Active
ALISON JANE HENRIKSEN HAMARD CATERING MANAGEMENT SERVICES LIMITED Director 2017-12-30 CURRENT 1978-03-15 Active
ALISON JANE HENRIKSEN CATERSKILL GROUP LIMITED Director 2017-12-30 CURRENT 1987-12-11 Active
ALISON JANE HENRIKSEN NLC (WEMBLEY) LIMITED Director 2017-12-30 CURRENT 1993-09-10 Active
ALISON JANE HENRIKSEN COMPASS SERVICES GROUP LIMITED Director 2017-12-30 CURRENT 1961-08-29 Active
ALISON JANE HENRIKSEN BROMWICH CATERING LIMITED Director 2017-12-30 CURRENT 1970-03-17 Active
ALISON JANE HENRIKSEN CATEREXCHANGE LIMITED Director 2017-12-30 CURRENT 1984-07-23 Active
ALISON JANE HENRIKSEN CHARTWELLS LIMITED Director 2017-12-30 CURRENT 1985-09-20 Active
ALISON JANE HENRIKSEN COMPASS MOBILE CATERING LIMITED Director 2017-12-30 CURRENT 1986-11-05 Active
ALISON JANE HENRIKSEN COMPASS EXPERIENCE LIMITED Director 2017-12-30 CURRENT 1986-11-25 Active
ALISON JANE HENRIKSEN COMPASS SERVICES (MIDLANDS) LIMITED Director 2017-12-30 CURRENT 1987-03-05 Active
ALISON JANE HENRIKSEN COMPASS ROAD SERVICES LIMITED Director 2017-12-30 CURRENT 1989-01-17 Active
ALISON JANE HENRIKSEN CARLTON CATERING PARTNERSHIP LIMITED Director 2017-12-30 CURRENT 1992-06-01 Active
ALISON JANE HENRIKSEN EVERSON HEWETT LIMITED Director 2017-12-30 CURRENT 1995-06-21 Active
ALISON JANE HENRIKSEN COMPASS ACCOUNTING SERVICES LIMITED Director 2017-12-30 CURRENT 1995-10-27 Active
ALISON JANE HENRIKSEN HALLMARK CATERING MANAGEMENT LIMITED Director 2017-12-30 CURRENT 1996-04-04 Active
ALISON JANE HENRIKSEN P & C MORRIS CATERING GROUP LIMITED Director 2017-12-30 CURRENT 1998-02-03 Active
ALISON JANE HENRIKSEN QCL LIMITED Director 2017-12-30 CURRENT 1998-02-17 Active
ALISON JANE HENRIKSEN GOODFELLOWS CATERING MANAGEMENT SERVICES LIMITED Director 2017-12-30 CURRENT 1999-02-24 Active
ALISON JANE HENRIKSEN EAT DOT LIMITED Director 2017-12-30 CURRENT 1999-11-16 Active
ALISON JANE HENRIKSEN CLEANING SUPPORT SERVICES LIMITED Director 2017-12-30 CURRENT 2003-05-08 Active
ALISON JANE HENRIKSEN COMPASS PAYROLL SERVICES LIMITED Director 2017-12-30 CURRENT 2006-02-06 Active
ALISON JANE HENRIKSEN CYGNET FOODS HOLDINGS LIMITED Director 2017-12-30 CURRENT 2010-07-14 Active
ALISON JANE HENRIKSEN LOUGH ERNE HOLIDAY VILLAGE LIMITED Director 2017-12-30 CURRENT 1952-08-20 Active
ALISON JANE HENRIKSEN COMPASS OFFSHORE CATERING LIMITED Director 2017-12-30 CURRENT 1975-07-07 Active
ALISON JANE HENRIKSEN COFFEE PARTNERS LIMITED Director 2017-12-30 CURRENT 1994-10-20 Active
ALISON JANE HENRIKSEN CCG (UK) LIMITED Director 2017-12-30 CURRENT 1995-11-10 Active
ALISON JANE HENRIKSEN WASELEY FIFTEEN LIMITED Director 2017-12-30 CURRENT 1988-08-05 Active
ALISON JANE HENRIKSEN SHAW CATERING COMPANY LIMITED Director 2017-12-30 CURRENT 1974-05-02 Active
ALISON JANE HENRIKSEN RHINE FOUR LIMITED Director 2017-12-30 CURRENT 1976-08-16 Active
ALISON JANE HENRIKSEN PENNINE SERVICES LIMITED Director 2017-12-30 CURRENT 1973-07-09 Active
ALISON JANE HENRIKSEN SKI CLASS LIMITED Director 2017-12-30 CURRENT 1983-05-12 Active
ALISON JANE HENRIKSEN WHEELER'S RESTAURANTS LIMITED Director 2017-12-30 CURRENT 1968-08-16 Active
ALISON JANE HENRIKSEN SUTCLIFFE CATERING SOUTH EAST LIMITED Director 2017-12-30 CURRENT 1948-04-14 Active
ALISON JANE HENRIKSEN SUTCLIFFE CATERING MIDLANDS LIMITED Director 2017-12-30 CURRENT 1948-04-30 Active
ALISON JANE HENRIKSEN WASELEY NOMINEES LIMITED Director 2017-12-30 CURRENT 1965-03-25 Active
ALISON JANE HENRIKSEN SELKIRK HOUSE (GHPL) LIMITED Director 2017-12-30 CURRENT 1928-05-17 Active
ALISON JANE HENRIKSEN SELKIRK HOUSE (GTP) LIMITED Director 2017-12-30 CURRENT 1948-05-03 Active
ALISON JANE HENRIKSEN SELKIRK HOUSE (FP) LIMITED Director 2017-12-30 CURRENT 1954-01-08 Active
ALISON JANE HENRIKSEN TUNCO (1999) 103 LIMITED Director 2017-12-30 CURRENT 1966-11-10 Active
ALISON JANE HENRIKSEN SCOLAREST LIMITED Director 2017-12-30 CURRENT 1974-03-26 Active
ALISON JANE HENRIKSEN THF OIL LIMITED Director 2017-12-30 CURRENT 1980-03-05 Active
ALISON JANE HENRIKSEN SUMMIT CATERING LIMITED Director 2017-12-30 CURRENT 1980-02-21 Active
ALISON JANE HENRIKSEN SECURITY OFFICE CLEANERS LIMITED Director 2017-12-30 CURRENT 1981-01-29 Active
ALISON JANE HENRIKSEN QUAGLINO'S LIMITED Director 2017-12-30 CURRENT 1935-06-18 Active
ALISON JANE HENRIKSEN P & C MORRIS (CATERING) LIMITED Director 2017-12-30 CURRENT 1959-06-08 Active
ALISON JANE HENRIKSEN MILBURNS RESTAURANTS LIMITED Director 2017-12-30 CURRENT 1956-03-21 Active
ALISON JANE HENRIKSEN MEAL SERVICE COMPANY LIMITED Director 2017-12-30 CURRENT 1948-06-04 Active
ALISON JANE HENRIKSEN PRIDEOAK LIMITED Director 2017-12-30 CURRENT 1980-03-05 Active
ALISON JANE HENRIKSEN FADS CATERING LIMITED Director 2017-12-30 CURRENT 1974-10-15 Active
ALISON JANE HENRIKSEN EUREST AIRPORT SERVICES LIMITED Director 2017-12-30 CURRENT 1977-03-29 Active
ALISON JANE HENRIKSEN HENRY HIGGINS LIMITED Director 2017-12-30 CURRENT 1982-05-25 Active
ALISON JANE HENRIKSEN RELIABLE REFRESHMENTS LIMITED Director 2017-12-30 CURRENT 1983-08-24 Active
ALISON JANE HENRIKSEN COOKIE JAR LIMITED Director 2017-12-30 CURRENT 1904-02-10 Active
ALISON JANE HENRIKSEN COMPASS PLANNING AND DESIGN LIMITED Director 2017-12-30 CURRENT 1947-01-27 Active
ALISON JANE HENRIKSEN COMPASS CATERING SERVICES LIMITED Director 2017-12-30 CURRENT 1980-04-30 Active
ALISON JANE HENRIKSEN MILBURNS CATERING CONTRACTS LIMITED Director 2017-12-30 CURRENT 1984-10-04 Active
ALISON JANE HENRIKSEN CHALK CATERING LIMITED Director 2017-12-30 CURRENT 1965-06-28 Active
ALISON JANE HENRIKSEN CATAFORCE LIMITED Director 2017-12-30 CURRENT 1971-11-19 Active
ALISON JANE HENRIKSEN BATEMAN CATERING ORGANIZATION LIMITED(THE) Director 2017-12-30 CURRENT 1950-01-19 Active
ALISON JANE HENRIKSEN BATEMAN CATERING LIMITED Director 2017-12-30 CURRENT 1972-09-13 Active
ALISON JANE HENRIKSEN COMPASS CLEANING SERVICES LIMITED Director 2017-12-30 CURRENT 1927-06-01 Active
ALISON JANE HENRIKSEN COMPASS FOOD SERVICES LIMITED Director 2017-12-30 CURRENT 1946-09-25 Active
ALISON JANE HENRIKSEN KNOTT HOTELS COMPANY OF LONDON Director 2017-12-30 CURRENT 1953-03-25 Active
ALISON JANE HENRIKSEN COMPASS SERVICES, UK AND IRELAND LIMITED Director 2017-12-30 CURRENT 1954-07-03 Active
ALISON JANE HENRIKSEN FUNPARK CATERERS LIMITED Director 2017-12-30 CURRENT 1954-06-21 Active
ALISON JANE HENRIKSEN COMPASS GROUP MEDICAL BENEFITS LIMITED Director 2017-12-30 CURRENT 1960-03-10 Active
ALISON JANE HENRIKSEN COMPASS SERVICES FOR HOSPITALS LIMITED Director 2017-12-30 CURRENT 1962-08-01 Active
ALISON JANE HENRIKSEN EUREST PRISON SUPPORT SERVICES LIMITED Director 2017-12-30 CURRENT 1963-12-13 Active
ALISON JANE HENRIKSEN COMPASS SECURITY LIMITED Director 2017-12-30 CURRENT 1965-06-15 Active
ALISON JANE HENRIKSEN COMPASS CONTRACTS UK LIMITED Director 2017-12-30 CURRENT 1971-10-01 Active
ALISON JANE HENRIKSEN COMPASS RESTAURANT PROPERTIES LIMITED Director 2017-12-30 CURRENT 1973-01-22 Active - Proposal to Strike off
ALISON JANE HENRIKSEN EUREST UK LIMITED Director 2017-12-30 CURRENT 1973-06-25 Active
ALISON JANE HENRIKSEN KENNEDY BROOKES FINANCE LIMITED Director 2017-12-30 CURRENT 1975-12-15 Active
ALISON JANE HENRIKSEN COMPASS CONTRACT SERVICES LIMITED Director 2017-12-30 CURRENT 1978-01-19 Active
ALISON JANE HENRIKSEN HOSPITAL HYGIENE SERVICES LIMITED Director 2017-12-30 CURRENT 1978-10-17 Active
ALISON JANE HENRIKSEN EATON CATERING LIMITED Director 2017-12-30 CURRENT 1979-12-18 Active
ALISON JANE HENRIKSEN CRN 1990 (FOUR) LIMITED Director 2017-12-30 CURRENT 1982-05-04 Active
ALISON JANE HENRIKSEN BATEMAN HEALTHCARE SERVICES LIMITED Director 2017-12-30 CURRENT 1983-12-30 Active
ALISON JANE HENRIKSEN 3 GATES SERVICES LIMITED Director 2017-12-30 CURRENT 1985-10-08 Active
ALISON JANE HENRIKSEN SELKIRK HOUSE (CVH) LIMITED Director 2017-12-30 CURRENT 1985-12-17 Active
ALISON JANE HENRIKSEN HAMARD GROUP LIMITED Director 2017-12-30 CURRENT 1985-12-18 Active
ALISON JANE HENRIKSEN CATERSKILL MANAGEMENT LIMITED Director 2017-12-30 CURRENT 1986-09-19 Active
ALISON JANE HENRIKSEN BAXTER AND PLATTS LIMITED Director 2017-12-30 CURRENT 1987-10-09 Active
ALISON JANE HENRIKSEN NATIONAL LEISURE CATERING LIMITED Director 2017-12-30 CURRENT 1988-04-22 Active
ALISON JANE HENRIKSEN LANGSTON SCOTT LIMITED Director 2017-12-30 CURRENT 1989-06-28 Active
ALISON JANE HENRIKSEN EUREST DEFENCE SUPPORT SERVICES LIMITED Director 2017-12-30 CURRENT 1989-08-03 Active
ALISON JANE HENRIKSEN CAPITOL CATERING MANAGEMENT SERVICES LIMITED Director 2017-12-30 CURRENT 1989-08-09 Active
ALISON JANE HENRIKSEN FAIRFIELD CATERING COMPANY LIMITED Director 2017-12-30 CURRENT 1990-05-25 Active
ALISON JANE HENRIKSEN SELKIRK HOUSE (WBRK) LIMITED Director 2017-12-30 CURRENT 1990-12-21 Active
ALISON JANE HENRIKSEN CIRCADIA LIMITED Director 2017-12-30 CURRENT 1990-12-12 Active
ALISON JANE HENRIKSEN WEMBLEY SPORTS ARENA LIMITED Director 2017-12-30 CURRENT 1991-08-13 Active
ALISON JANE HENRIKSEN NLC (HOLDINGS) LIMITED Director 2017-12-30 CURRENT 1993-01-25 Active
ALISON JANE HENRIKSEN MILBURNS LIMITED Director 2017-12-30 CURRENT 1993-07-09 Active
ALISON JANE HENRIKSEN COMPASS SERVICES TRADING LIMITED Director 2017-12-30 CURRENT 1993-11-26 Active
ALISON JANE HENRIKSEN VENDEPAC HOLDINGS LIMITED Director 2017-12-30 CURRENT 1995-06-28 Active
ALISON JANE HENRIKSEN A.C.M.S. LIMITED Director 2017-12-30 CURRENT 1995-06-28 Active
ALISON JANE HENRIKSEN ROUX FINE DINING LIMITED Director 2017-12-30 CURRENT 1995-12-18 Active
ALISON JANE HENRIKSEN COMPASS OFFICE CLEANING SERVICES LIMITED Director 2017-12-30 CURRENT 1996-03-12 Active
ALISON JANE HENRIKSEN SUNWAY CONTRACT SERVICES LIMITED Director 2017-12-30 CURRENT 1996-09-02 Active
ALISON JANE HENRIKSEN SOLUTIONS ON SYSTEMS LTD. Director 2017-12-30 CURRENT 1996-11-29 Active
ALISON JANE HENRIKSEN COMPASS STAFF SERVICES LIMITED Director 2017-12-30 CURRENT 1996-12-11 Active
ALISON JANE HENRIKSEN WOODIN & JOHNS LIMITED Director 2017-12-30 CURRENT 1997-01-15 Active
ALISON JANE HENRIKSEN VISION SECURITY GROUP SYSTEMS LIMITED Director 2017-12-30 CURRENT 1997-05-06 Liquidation
ALISON JANE HENRIKSEN CUSTOMISED CONTRACT CATERING LIMITED Director 2017-12-30 CURRENT 1998-10-01 Active
ALISON JANE HENRIKSEN VSG SYSTEMS DIRECT LIMITED Director 2017-12-30 CURRENT 2000-03-30 Liquidation
ALISON JANE HENRIKSEN INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED Director 2017-12-30 CURRENT 2002-03-08 Active
ALISON JANE HENRIKSEN FINGERPRINT MANAGED SERVICES LIMITED Director 2017-12-30 CURRENT 2003-11-19 Active
ALISON JANE HENRIKSEN COMPASS SECURITY OLDCO INVESTMENTS LIMITED Director 2017-12-30 CURRENT 2007-03-23 Active
ALISON JANE HENRIKSEN 14FORTY LIMITED Director 2017-12-30 CURRENT 2013-05-17 Active
ALISON JANE HENRIKSEN VISION SECURITY GROUP LIMITED Director 2017-10-01 CURRENT 1999-12-13 Active
ALISON JANE HENRIKSEN COMPASS CONTRACT SERVICES (U.K.) LIMITED Director 2017-10-01 CURRENT 1987-03-25 Active
ALISON JANE HENRIKSEN COMPASS GROUP, UK AND IRELAND LIMITED Director 2017-10-01 CURRENT 1988-06-29 Active
ALISON JANE HENRIKSEN INTEGRATED CLEANING MANAGEMENT LIMITED Director 2017-10-01 CURRENT 1996-05-02 Active
ALISON JANE HENRIKSEN PPP INFRASTRUCTURE MANAGEMENT LIMITED Director 2017-10-01 CURRENT 2004-10-13 Active
ALISON JANE HENRIKSEN COMPASS SERVICES (U.K.) LIMITED Director 2017-10-01 CURRENT 1984-02-10 Active
ALISON JANE HENRIKSEN COMPASS SERVICES LIMITED Director 2017-10-01 CURRENT 1968-10-08 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
2022-05-24Final Gazette dissolved via compulsory strike-off
2022-02-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-04-20AD02Register inspection address changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG
2021-04-12600Appointment of a voluntary liquidator
2021-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-25
2021-04-12LIQ01Voluntary liquidation declaration of solvency
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Level 12, the Shard 32 London Bridge Street London SE1 9SG England
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-12AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-11-07AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GARSIDE
2018-11-06TM02Termination of appointment of Compass Secretaries Limited on 2018-10-26
2018-11-06AP01DIRECTOR APPOINTED MR JASON TOWSE
2018-11-06AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2018-10-26
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH LINDSAY FRANCIS
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2018-01-08AP01DIRECTOR APPOINTED ALISON JANE HENRIKSEN
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY GALVIN
2018-01-02AP01DIRECTOR APPOINTED CHRISTOPHER JOHN GARSIDE
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MOULTON HOGAN
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2017-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-08-09CH01Director's details changed for Robert Keith Lindsay Francis on 2016-08-09
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-28TM01TERMINATE DIR APPOINTMENT
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0110/12/14 FULL LIST
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2014-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2014-02-11AP01DIRECTOR APPOINTED MR DENNIS MOULTON HOGAN
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN SARSON
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0110/12/13 FULL LIST
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LEON BARWELL
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEEK
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GALVIN / 04/02/2013
2013-01-08AR0110/12/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-20AR0110/12/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2011-05-16AP01DIRECTOR APPOINTED MR NEIL REYNOLDS SMITH
2011-04-15AR0110/12/10 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED PAUL ANTHONY GALVIN
2011-03-28AP01DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES
2011-03-28AP04CORPORATE SECRETARY APPOINTED COMPASS SECRETARIES LIMITED
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUSKIN
2011-03-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT JONES
2011-03-28AP01DIRECTOR APPOINTED MR IAN JAMES SARSON
2011-03-28AP01DIRECTOR APPOINTED MR JASON CHARLES LEEK
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 650 PAVILION DRIVE NORTHAMPTON BUSINESS PARK BRACKMILLS NORTHAMPTON NORTHAMPTONSHIRE NN4 7SL
2010-09-21RES13APPOINT AUD 10/09/2010
2010-09-21RES01ADOPT ARTICLES 10/09/2010
2010-09-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-21AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-15AR0110/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON KEITH LYFORD BARWELL / 24/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-13363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / LEON BARWELL / 01/01/2008
2008-11-07RES13COMPANY FINANCE DOCUMENTS 31/10/2008
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-18CERTNMCOMPANY NAME CHANGED VSG (2) LIMITED CERTIFICATE ISSUED ON 18/02/08
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08AUDAUDITOR'S RESIGNATION
2007-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-22RES13FACILITY AGREEMENT 03/09/07
2007-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1 MERCURY DRIVE BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7PN
2005-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-11363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
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 VSG PAYROLL SERVICES 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 VSG PAYROLL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of VSG PAYROLL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VSG PAYROLL SERVICES LIMITED
Trademarks
We have not found any records of VSG PAYROLL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VSG PAYROLL SERVICES 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 (82990 - Other business support service activities n.e.c.) as VSG PAYROLL SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VSG PAYROLL SERVICES 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 Type
Defending partyVSG PAYROLL SERVICES LIMITEDEvent Date2021-03-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 March 2021 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. P Dickinson, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyVSG PAYROLL SERVICES LIMITEDEvent Date2021-03-25
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyVSG PAYROLL SERVICES LIMITEDEvent Date2021-03-25
Final Date For Submission: 19 May 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VSG PAYROLL SERVICES 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 VSG PAYROLL SERVICES 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.