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

NEWABLE PRIVATE INVESTING LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
04102904
Private Limited Company
Active

Company Overview

About Newable Private Investing Ltd
NEWABLE PRIVATE INVESTING LIMITED was founded on 2000-11-07 and has its registered office in London. The organisation's status is listed as "Active". Newable Private Investing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWABLE PRIVATE INVESTING LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in SW1Y
 
Previous Names
LONDON BUSINESS ANGELS LIMITED10/10/2017
Filing Information
Company Number 04102904
Company ID Number 04102904
Date formed 2000-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-07 12:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE PRIVATE INVESTING 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 NEWABLE PRIVATE INVESTING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD CLARKE
Director 2017-04-01
CHRISTOPHER JOHN MANSON
Director 2017-04-01
ALEXANDER DOUGLAS JANSSENS SLEIGH
Director 2015-08-18
MICHAEL BERNARD WALSH
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THACKWRAY
Director 2009-11-30 2017-06-07
GEOFFREY HOWARD CHAMBERLAIN
Director 2009-12-01 2017-04-04
ANTHONY RICHARD CLARKE
Director 2003-11-04 2017-04-01
JENNY MARGARET TOOTH
Director 2010-02-01 2012-06-29
CHRISTOPHER JAMES PADFIELD
Director 2010-02-01 2010-04-01
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2009-12-07
MICHAEL DAVID WOODALL
Company Secretary 2002-09-05 2009-03-27
WILLIAM DAVID WALBURN
Director 2003-11-04 2008-07-28
RONALD BERNHARD NORMAN
Director 2003-11-04 2008-07-23
MODWENNA VIVIEN REES MOGG
Director 2003-11-04 2008-07-23
MARK STEVEN WIGNALL
Director 2003-11-04 2004-03-31
PHILIP ADEY
Director 2002-08-05 2003-11-05
PETER THACKWRAY
Director 2003-01-08 2003-11-05
PAUL STEPHEN CHAPMAN
Director 2000-11-07 2003-01-09
DAWN NOEL
Company Secretary 2001-11-01 2002-09-05
WILLIAM DAVID WALBURN
Director 2000-11-07 2002-07-31
SUKI DHANDA
Company Secretary 2000-11-07 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD CLARKE WORLD BUSINESS ANGELS ASSOCIATION Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2017-09-19
ANTHONY RICHARD CLARKE NEWABLE CAPITAL FINANCE LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
ANTHONY RICHARD CLARKE INNOVATION GROWTH LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
CHRISTOPHER JOHN MANSON NEWABLE EQUITY LIMITED Director 2018-01-05 CURRENT 2017-09-26 Active
CHRISTOPHER JOHN MANSON NEWABLE EVENTS LIMITED Director 2017-11-14 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN MANSON NEWABLE CAPITAL LIMITED Director 2017-04-01 CURRENT 2009-10-17 Active
CHRISTOPHER JOHN MANSON NEWABLE CAPITAL VENTURES LIMITED Director 2017-04-01 CURRENT 2009-11-26 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE CAPITAL GROUP LIMITED Director 2017-04-01 CURRENT 2009-10-23 Active
MICHAEL BERNARD WALSH NEWABLE CAPITAL LIMITED Director 2017-04-01 CURRENT 2009-10-17 Active
MICHAEL BERNARD WALSH NEWABLE CAPITAL VENTURES LIMITED Director 2017-04-01 CURRENT 2009-11-26 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-20Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DOUGLAS JANSSENS SLEIGH
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD CLARKE
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD CLARKE
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-08PSC02Notification of Newable Capital Group Limited as a person with significant control on 2017-04-01
2017-12-08PSC07CESSATION OF ANTHONY RICHARD CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10RES15CHANGE OF COMPANY NAME 08/02/23
2017-10-10CERTNMCOMPANY NAME CHANGED LONDON BUSINESS ANGELS LIMITED CERTIFICATE ISSUED ON 10/10/17
2017-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-09AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 100 Pall Mall St James London SW1Y 5NQ
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY
2017-04-25AP01DIRECTOR APPOINTED MR ANTHONY RICHARD CLARKE
2017-04-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHAMBERLAIN
2017-04-18AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2017-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MR ALEXANDER DOUGLAS JANSSENS SLEIGH
2015-08-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/12/13 TOTAL EXEMPTION FULL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-13AR0130/11/13 FULL LIST
2013-07-04AA31/12/12 TOTAL EXEMPTION FULL
2012-12-03AR0130/11/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION FULL
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JENNY TOOTH
2011-12-12AR0130/11/11 FULL LIST
2011-07-13AA31/12/10 TOTAL EXEMPTION FULL
2011-04-14AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-02-18AA31/03/10 TOTAL EXEMPTION FULL
2011-02-17AR0130/11/10 FULL LIST
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PADFIELD
2010-02-18AP01DIRECTOR APPOINTED MS JENNY MARGARET TOOTH
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ
2010-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES PADFIELD
2009-12-24AP01DIRECTOR APPOINTED GEOFFREY HOWARD CHAMBERLAIN
2009-12-14AR0130/11/09 FULL LIST
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CLARKE / 01/10/2009
2009-12-01AP01DIRECTOR APPOINTED MR PETER THACKWRAY
2009-11-30SH0130/11/09 STATEMENT OF CAPITAL GBP 10
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2009-04-16288aSECRETARY APPOINTED JAMES ERNEST PETER GERVASIO
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL
2009-01-08363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WALBURN
2008-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR RONALD NORMAN
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR MODWENNA REES MOGG
2007-12-29363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 28 PARK STREET LONDON SE1 9EQ
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-30363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-14288bDIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-10ELRESS386 DISP APP AUDS 26/11/03
2003-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288bDIRECTOR RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-11-07CERTNMCOMPANY NAME CHANGED ONE LONDON BUSINESS ANGELS LIMIT ED CERTIFICATE ISSUED ON 07/11/03
2003-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-14288bDIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-12288bSECRETARY RESIGNED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NEWABLE PRIVATE INVESTING 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 NEWABLE PRIVATE INVESTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWABLE PRIVATE INVESTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of NEWABLE PRIVATE INVESTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE PRIVATE INVESTING LIMITED
Trademarks

Trademark applications by NEWABLE PRIVATE INVESTING LIMITED

NEWABLE PRIVATE INVESTING LIMITED is the Original Applicant for the trademark Image for mark UK00003042557 LONDON BUSINESS ANGELS - An Angel Capital Group Company ™ (UK00003042557) through the UKIPO on the 2014-02-14
Trademark classes: Business information services; business assistance services; business research services; business introduction services; business advice services; business appraisals; business assessment; business development; business organisation services; business planning; information, advisory and consultancy services relating to the aforesaid services. Provision of financial advice; venture capital financing; financial services for the finding of venture capital; financial investment research services; raising of investment funds; investment business services; information, advisory and consultancy services relating to the aforesaid services. Education services; training services; tuition services; arranging, organising, conducting and providing colloquia, workshops, conferences, lectures, seminars, tutorials; tuition and training services in the fields of business management services, business assistance, business advice, business administration, business information, business appraisals, business assessment, business development, business organisation services, business planning, business research and business introduction services; information, advisory and consultancy services relating to the aforesaid services.
Income
Government Income
We have not found government income sources for NEWABLE PRIVATE INVESTING 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 (64999 - Financial intermediation not elsewhere classified) as NEWABLE PRIVATE INVESTING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NEWABLE PRIVATE INVESTING 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 NEWABLE PRIVATE INVESTING 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 NEWABLE PRIVATE INVESTING 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.