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

JUBILEE GROUP HOLDINGS LIMITED

30 St. Mary Axe, 13th Floor, Directors, London, EC3A 8BF,
Company Registration Number
04415933
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jubilee Group Holdings Ltd
JUBILEE GROUP HOLDINGS LIMITED was founded on 2002-04-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jubilee Group Holdings Limited is a Private Limited Company registered in ENGLAND 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
JUBILEE GROUP HOLDINGS LIMITED
 
Legal Registered Office
30 St. Mary Axe
13th Floor, Directors
London
EC3A 8BF
Other companies in DN4
 
Previous Names
APPLECLAIM LIMITED09/06/2009
Filing Information
Company Number 04415933
Company ID Number 04415933
Date formed 2002-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 06:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE GROUP HOLDINGS 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 JUBILEE GROUP HOLDINGS LIMITED
The following companies were found which have the same name as JUBILEE GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JUBILEE GROUP HOLDINGS LTD Unknown

Company Officers of JUBILEE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RAYMOND TRUAX
Director 2017-05-04
JOHANNA GEERTRUIDA MARIA VERHAGEN
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PATRICK HOFFMANN
Director 2016-10-01 2017-05-02
KRISTINE MARIE PUTNAM
Director 2015-10-01 2016-10-01
SCOTT WILLIAM HOUGH
Director 2015-10-01 2016-09-01
JOSEPH PATRICK HOFFMANN
Director 2012-01-13 2015-10-01
FRANK LINDEN PHILLIPS
Director 2013-02-15 2015-10-01
CHRISTOPHER HOWARD BILES
Director 2013-02-15 2013-10-31
MALCOLM GRAHAM MCCAIG
Director 2011-09-23 2013-10-31
MICHAEL FRANCIS RAMSEY
Director 2012-03-14 2013-10-31
JOHN MAXELL PERCY TAYLOR
Director 2011-09-23 2013-10-31
JONATHAN GEORGE BENTON ROWELL
Director 2011-09-23 2013-07-10
DEREK JOHN COLES
Director 2012-11-07 2013-07-01
SCOTT WILLIAM HOUGH
Director 2012-11-07 2013-07-01
PAULINE ANNE COCKBURN
Company Secretary 2005-11-16 2013-04-12
JONATHAN PETER MATTHEWS
Director 2011-09-23 2013-04-08
BENJAMIN MILES WULLER
Director 2011-09-23 2012-01-13
THEODORE THOMAS MORE AGNEW
Director 2004-04-27 2011-09-23
HENRY PETER GANTEAUME
Director 2005-08-12 2011-09-23
ANTONY PHILIP DAWSON LANCASTER
Director 2004-02-04 2011-09-23
RUPERT JAMES GRAHAM LOWE
Director 2002-05-08 2011-09-23
JEFFREY SCOTT MACK
Director 2010-06-18 2011-09-23
JONATHAN PETER MARLAND OF ODSTOCK
Director 2002-09-23 2011-09-23
CLIVE STEPHEN BUESNEL
Director 2010-05-25 2010-08-20
ANDREAS COSTAS LOUCAIDES
Director 2009-05-27 2010-08-20
IAN MCISAAC
Director 2009-05-27 2010-08-20
KATHRYN JANE LEWIS
Director 2009-05-27 2010-07-20
IAN CHARLES AGNEW
Director 2002-04-25 2009-03-18
DONAL JOSEPH LUKE BARRETT
Company Secretary 2003-03-19 2005-11-16
GERRARD LEE INNISS
Director 2004-02-04 2005-03-31
CAROL LAW
Company Secretary 2002-04-26 2003-03-19
CONRAD CHARLES DAVIES
Company Secretary 2002-04-25 2002-04-26
SDG SECRETARIES LIMITED
Nominated Secretary 2002-04-12 2002-04-25
SDG REGISTRARS LIMITED
Nominated Director 2002-04-12 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RAYMOND TRUAX RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED Director 2017-05-04 CURRENT 2011-05-12 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY SERVICE CENTRE LIMITED Director 2018-07-20 CURRENT 2011-06-24 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE CORPORATE CAPITAL LIMITED Director 2017-05-12 CURRENT 2010-10-06 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (3) LIMITED Director 2017-05-12 CURRENT 2011-07-19 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (2) LIMITED Director 2017-05-12 CURRENT 2011-07-19 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN JUBILEE MEMBER (1) LIMITED Director 2017-05-12 CURRENT 2011-07-12 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RSG (2) LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN SPECIALTY RISK PARTNERS LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN SPECIALTY RISK PARTNERS HOLDINGS LIMITED Director 2017-05-03 CURRENT 2009-04-23 Active - Proposal to Strike off
JOHANNA GEERTRUIDA MARIA VERHAGEN HUNTER GEORGE & PARTNERS LIMITED Director 2016-01-29 CURRENT 2013-09-20 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY INTERNATIONAL LIMITED Director 2015-04-20 CURRENT 2010-02-22 Active
JOHANNA GEERTRUIDA MARIA VERHAGEN RYAN SPECIALTY HOLDINGS INTERNATIONAL LIMITED Director 2013-10-31 CURRENT 2011-05-12 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
2024-02-13SECOND GAZETTE not voluntary dissolution
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2023-02-09Change of details for Ryan Specialty Group Europe Limited as a person with significant control on 2022-05-03
2022-12-20CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044159330008
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10Solvency Statement dated 31/12/21
2022-01-10Statement of capital on GBP 2
2022-01-10SH19Statement of capital on 2022-01-10 GBP 2
2022-01-10CAP-SSSolvency Statement dated 31/12/21
2022-01-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-08Statement by Directors
2022-01-08SH20Statement by Directors
2022-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM C/O Directors 62 Cornhill 1st Floor London EC3V 3NH England
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20RES12Resolution of varying share rights or name
2019-03-19SH10Particulars of variation of rights attached to shares
2019-03-19SH08Change of share class name or designation
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159330008
2018-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159330007
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-06-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044159330004
2017-06-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044159330005
2017-06-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 044159330006
2017-05-11AP01DIRECTOR APPOINTED MR THOMAS RAYMOND TRUAX
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK HOFFMANN
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159330006
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159330006
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 37758105
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-05AP01DIRECTOR APPOINTED MR JOSEPH PATRICK HOFFMANN
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE MARIE PUTNAM
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM C/O Carin Verhagen 62 Cornhill 1st Floor London EC3V 3NH England
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 37758105
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AP01DIRECTOR APPOINTED MS KRISTINE MARIE PUTNAM
2015-10-13AP01DIRECTOR APPOINTED MR. SCOTT WILLIAM HOUGH
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK PHILLIPS
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOFFMANN
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159330005
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 37758105
2015-01-05AR0131/12/14 FULL LIST
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 37758105
2014-01-16AR0131/12/13 FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM C/O SCOTT HOUGH QUAY POINT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL ENGLAND
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MCCAIG
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILES
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 044159330004
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HOUGH
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COLES
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEWS
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-03-21AP01DIRECTOR APPOINTED MR FRANK LINDEN PHILLIPS
2013-03-21AP01DIRECTOR APPOINTED MRS JOHANNA GEERTUIDA MARIA VERHAGEN
2013-03-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD BILES
2013-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-14AR0131/12/12 FULL LIST
2012-12-24MISCSECTION 519
2012-12-19SH0107/11/12 STATEMENT OF CAPITAL GBP 37758105
2012-12-18RES01ADOPT ARTICLES 07/11/2012
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-28AP01DIRECTOR APPOINTED MR SCOTT WILLIAM HOUGH
2012-11-28AP01DIRECTOR APPOINTED MR DEREK JOHN COLES
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 50 FENCHURCH STREET LONDON EC3M 3JY UNITED KINGDOM
2012-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-18AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY
2012-02-17AP01DIRECTOR APPOINTED MR JOSEPH PATRICK HOFFMANN
2012-02-17AP01DIRECTOR APPOINTED MR JOHN MAXELL PERCY TAYLOR
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WULLER
2012-01-30MEM/ARTSARTICLES OF ASSOCIATION
2012-01-04AR0131/12/11 FULL LIST
2011-12-21RES01ALTER ARTICLES 24/11/2011
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM SIDCUP HOUSE 12-18 STATION ROAD SIDCUP KENT DA15 7EX UNITED KINGDOM
2011-10-10AP01DIRECTOR APPOINTED BENJAMIN MILES WULLER
2011-10-10AP01DIRECTOR APPOINTED JONATHAN GEORGE BENTON ROWELL
2011-10-07AP01DIRECTOR APPOINTED JONATHAN PETER MATTHEWS
2011-10-07AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARLAND OF ODSTOCK
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LOWE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MACK
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY LANCASTER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GANTEAUME
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE AGNEW
2011-09-28RES01ADOPT ARTICLES 22/09/2011
2011-09-28RES12VARYING SHARE RIGHTS AND NAMES
2011-09-28RES13SECTION 175 22/09/2011
2011-09-28RES01ADOPT ARTICLES 22/09/2011
2011-09-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP DAWSON LANCASTER / 01/01/2011
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-20AR0131/12/10 FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SIDCUP HOUSE 12-18 STATION ROAD SIDCUP KENT DA15 7EX
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LOUCAIDES
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BUESNEL
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCISAAC
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to JUBILEE GROUP HOLDINGS 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 JUBILEE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-09-11 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF MONTREAL (AS "SECURITY TRUSTEE")
2013-10-30 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF MONTREAL
DEBENTURE 2011-11-25 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
CHARGE OF DEPOSIT 2011-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER ACCOUNTS 2008-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of JUBILEE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of JUBILEE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE GROUP HOLDINGS 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 (70221 - Financial management) as JUBILEE GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE GROUP HOLDINGS 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 JUBILEE GROUP HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

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 JUBILEE GROUP HOLDINGS 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 JUBILEE GROUP HOLDINGS 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.