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

AUGUSTA & CO LIMITED

19 QUEEN STREET, LONDON, W1J 5PW,
Company Registration Number
04399945
Private Limited Company
Active

Company Overview

About Augusta & Co Ltd
AUGUSTA & CO LIMITED was founded on 2002-03-21 and has its registered office in London. The organisation's status is listed as "Active". Augusta & Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AUGUSTA & CO LIMITED
 
Legal Registered Office
19 QUEEN STREET
LONDON
W1J 5PW
Other companies in EC2V
 
Filing Information
Company Number 04399945
Company ID Number 04399945
Date formed 2002-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB815088233  GB395891530  
Last Datalog update: 2024-04-06 21:37:44
Primary Source:Companies House
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 AUGUSTA & CO LIMITED
The following companies were found which have the same name as AUGUSTA & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUGUSTA & COMPANY LLC 705 S MAIN ST. BOERNE Texas 78006 Dissolved Company formed on the 2015-09-10
AUGUSTA & CO NORGE AS c/o Proneo, VIP-Senteret Neptunvegen 6 VERDAL 7652 Active Company formed on the 2016-04-04

Company Officers of AUGUSTA & CO LIMITED

Current Directors
Officer Role Date Appointed
JOHAN MORTIMER WILHELM MENZEL
Company Secretary 2003-02-07
TLT SECRETARIES LIMITED
Company Secretary 2011-06-27
JAMES WYNDHAM AUSTEN KNIGHT
Director 2010-03-22
JOHAN MORTIMER WILHELM MENZEL
Director 2003-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN RUDOLF RUDIGER MENZEL
Director 2002-04-02 2015-10-16
THOMAS ALEXANDER WARNHOLTZ
Director 2006-01-31 2011-10-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2010-07-20 2011-06-27
BENEDIKT MANFRED ALFRED RUDOLPH VON SCHRODER
Director 2004-07-29 2010-09-30
JOHN MALCOLM EDWARDS
Director 2007-12-11 2009-12-31
JAMES ROBIN ALEXANDER MACMILLAN SCOTT
Director 2003-02-07 2007-12-11
STEWART JOHN BINNIE
Director 2003-02-07 2007-08-30
ANDREW WILLIAM LEE
Director 2003-02-07 2005-03-30
ERIKA CAMERON SWEETLAND MORRIS
Director 2003-02-07 2005-03-15
JAMES RICHARD SPROULE
Director 2002-04-02 2004-07-09
STEWART JOHN BINNIE
Company Secretary 2003-02-07 2003-02-07
ANDREW WILLIAM LEE
Company Secretary 2003-02-07 2003-02-07
JAMES ROBIN ALEXANDER MACMILLAN SCOTT
Company Secretary 2002-04-02 2003-02-07
JAMES ROBIN ALEXANDER MACMILLAN SCOTT
Director 2002-04-02 2003-02-07
TEMPLE DIRECT LIMITED
Director 2002-03-21 2002-04-22
TEMPLE SECRETARIAL LIMITED
Director 2002-03-21 2002-04-22
TEMPLE SECRETARIAL LIMITED
Company Secretary 2002-03-21 2002-04-03

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
2024-04-02CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-10-12Particulars of variation of rights attached to shares
2023-10-10Change of share class name or designation
2023-10-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-02Memorandum articles filed
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MARIA DEL CARMEN ZATARAIN
2023-09-28APPOINTMENT TERMINATED, DIRECTOR SOPHIE LOUISE KNIGHT
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-22CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 2nd Floor Meadows House 20-22 Queen Street London W1J 5PP England
2022-05-17TM02Termination of appointment of Tlt Secretaries Limited on 2019-09-06
2022-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-02SH06Cancellation of shares. Statement of capital on 2020-12-18 GBP 115,491
2021-02-02SH03Purchase of own shares
2020-12-21PSC04Change of details for James Wyndham Austen Knight as a person with significant control on 2020-12-21
2020-12-21CH01Director's details changed for Mr James Wyndham Austen Knight on 2020-12-21
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-05-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-03-21AP01DIRECTOR APPOINTED MRS SOPHIE LOUISE KNIGHT
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 208910.2
2017-05-15SH0621/04/17 STATEMENT OF CAPITAL GBP 208910.20
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-15SH0621/04/17 STATEMENT OF CAPITAL GBP 208910.20
2017-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 24/25 the Shard 32 London Bridge Street London SE1 9SG England
2016-05-13SH06Cancellation of shares. Statement of capital on 2016-04-01 GBP 220,779.00
2016-05-13SH03Purchase of own shares
2016-04-22SH20Statement by Directors
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 222354.8
2016-04-22SH19Statement of capital on 2016-04-22 GBP 222,354.80
2016-04-22CAP-SSSolvency Statement dated 31/03/16
2016-04-22RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 31/03/2016
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 220779
2016-04-15AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for James Wyndham Austen Knight on 2016-04-15
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN RUDOLF RUDIGER MENZEL
2015-12-08SH03Purchase of own shares
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 222354.8
2015-11-23SH06Cancellation of shares. Statement of capital on 2015-10-20 GBP 222,354.80
2015-11-17RES09Resolution of authority to purchase a number of shares
2015-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-13SH0703/09/15 STATEMENT OF CAPITAL GBP 394989.60
2015-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM TLT LLP 20 GRESHAM STREET LONDON EC2V 7JE
2015-09-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-09-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-09-07RES02REREG PLC TO PRI; RES02 PASS DATE:07/09/2015
2015-09-07RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 420666.9
2015-04-16AR0121/03/15 FULL LIST
2015-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHAN MORTIMER WILHELM MENZEL / 20/03/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN MORTIMER WILHELM MENZEL / 20/03/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WYNDHAM AUSTEN KNIGHT / 20/03/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RUDOLF RUDIGER MENZEL / 20/03/2015
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 420666.9
2014-03-24AR0121/03/14 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0121/03/13 FULL LIST
2012-06-01AR0121/03/12 FULL LIST
2012-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2012-06-01AD02SAIL ADDRESS CHANGED FROM: 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RUDOLF RUDIGER MENZEL / 01/10/2011
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN MORTIMER WILHELM MENZEL / 01/10/2011
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WARNHOLTZ
2011-09-07SH0607/09/11 STATEMENT OF CAPITAL GBP 420666.90
2011-08-31SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-28AP04CORPORATE SECRETARY APPOINTED TLT SECRETARIES LIMITED
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 20 GRESHAM STREET LONDON EC2V 7JE UNITED KINGDOM
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0121/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WYNDHAM AUSTEN KNIGHT / 01/03/2011
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 2 WARDROBE PLACE LONDON EC4V 5AH
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BENEDIKT VON SCHRODER
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT MANFRED ALFRED RUDOLPH VON SCHRODER / 06/10/2010
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-05AD02SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM
2010-07-28AP04CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2010-06-14SH0614/06/10 STATEMENT OF CAPITAL GBP 446982.7
2010-06-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0121/03/10 FULL LIST
2010-04-08AP01DIRECTOR APPOINTED JAMES WYNDHAM AUSTEN KNIGHT
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-02-16AD02SAIL ADDRESS CREATED
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2009-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHAN MENZEL / 31/01/2009
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHAN MENTZEL / 07/02/2003
2008-04-05363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-15288bDIRECTOR RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-08288bDIRECTOR RESIGNED
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND
2006-05-24363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13RES13RE AGREEMENT 30/01/06
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 AUGUSTA & CO 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 AUGUSTA & CO 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
RENT DEPOSIT CHARGE 2010-11-23 Outstanding TLT LLP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of AUGUSTA & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUGUSTA & CO LIMITED
Trademarks
We have not found any records of AUGUSTA & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUGUSTA & CO 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 AUGUSTA & CO 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 AUGUSTA & CO 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.
Import/Export of Goods
Goods imported/exported by AUGUSTA & CO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0142021990Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUGUSTA & CO 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 AUGUSTA & CO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4