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

JCI CAPITAL LIMITED

Suite 916,Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX,
Company Registration Number
07372983
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jci Capital Ltd
JCI CAPITAL LIMITED was founded on 2010-09-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jci Capital 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
JCI CAPITAL LIMITED
 
Legal Registered Office
Suite 916,Unit 3a 34-35 Hatton Garden
Holborn
London
EC1N 8DX
Other companies in W1K
 
Previous Names
ROCKSPHERE CAPITAL LIMITED30/05/2012
ROCKSPHERE LIMITED17/09/2010
Filing Information
Company Number 07372983
Company ID Number 07372983
Date formed 2010-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2021-11-25
Return next due 2022-12-09
Type of accounts FULL
VAT Number /Sales tax ID GB114182449  
Last Datalog update: 2023-06-13 04:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCI CAPITAL 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 JCI CAPITAL LIMITED
The following companies were found which have the same name as JCI CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JCI CAPITAL PARTNERS, LLC NV Revoked Company formed on the 2012-08-08
JCI CAPITAL PTY LTD Active Company formed on the 2007-03-21
JCI CAPITAL PTE. LTD. GOLDHILL PLAZA Singapore 308899 Dissolved Company formed on the 2010-07-22
JCI CAPITAL, LLC 912 Channelside Dr Suite 2804 TAMPA FL 33602 Inactive Company formed on the 2011-07-27
JCI CAPITAL MANAGEMENT, INC. 2606 BRADLEY LN ROUND ROCK TX 78664 Active Company formed on the 2017-11-10
JCI CAPITAL LLC New Jersey Unknown

Company Officers of JCI CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DANIELE PINCI
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO COLAPINTO
Director 2017-06-14 2018-01-12
FLAVIO DE PAULIS
Director 2015-11-06 2018-01-12
CHRISTOPHER SHEPHERD
Director 2013-07-23 2017-06-30
CARLO FRANCESCO MASINO
Director 2011-05-03 2017-05-30
STEPHEN CHRISTIAN AYME
Director 2015-08-20 2017-04-13
LUCA VARI
Director 2012-10-04 2016-10-13
ACHILLE VALLONE
Director 2015-03-05 2015-06-11
KALYAN RAY
Director 2014-10-03 2015-05-29
JACOPO CECCATELLI
Director 2012-10-04 2015-04-30
OPTIMA SECRETARIES LIMITED
Company Secretary 2010-09-10 2014-11-05
GIOVANNI POZZI
Director 2013-02-12 2014-10-17
GIORGIO SIMIONI
Director 2010-09-10 2014-10-17
FABRIZIO CAPANNA
Director 2012-08-03 2012-12-17
ANDREA PODESTA
Director 2011-02-28 2011-11-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Final Gazette dissolved via compulsory strike-off
2022-07-26Compulsory strike-off action has been suspended
2022-07-26DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-17CESSATION OF ALFREDO CAMALO' AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF ALFREDO CAMALO' AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17PSC07CESSATION OF ALFREDO CAMALO' AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Compulsory strike-off action has been discontinued
2022-01-06DISS40Compulsory strike-off action has been discontinued
2022-01-05CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM , 33 Bruton Place, Mayfair, London, W1J 6NP, United Kingdom
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CUPIDO
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO CAMALO'
2021-06-08AP01DIRECTOR APPOINTED MR NICOLA CUPIDO
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO CAMALO'
2020-10-27PSC09Withdrawal of a person with significant control statement on 2020-10-27
2020-10-27PSC08Notification of a person with significant control statement
2020-10-27PSC07CESSATION OF DANIELE PINCI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARCO BERNARDESCHI
2020-09-29RP04CS01
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-08-18AP01DIRECTOR APPOINTED MR ALFREDO CAMALO'
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIELE PINCI
2020-07-30AP01DIRECTOR APPOINTED MR MARCO BERNARDESCHI
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-08-29SH0131/07/19 STATEMENT OF CAPITAL GBP 3173746
2019-08-21SH08Change of share class name or designation
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM First Floor, Brookfield House 44 Davies Street London W1K 5JA England
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-23PSC04Change of details for Mr Daniele Pinci as a person with significant control on 2019-05-09
2019-03-15SH0115/02/19 STATEMENT OF CAPITAL GBP 2878746
2019-01-29SH0131/12/18 STATEMENT OF CAPITAL GBP 2768746
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21PSC04Change of details for Mr Daniele Pinci as a person with significant control on 2018-01-12
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 2618746
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-27SH0129/03/18 STATEMENT OF CAPITAL GBP 2618746
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-03-05RP04SH01Second filing of capital allotment of shares GBP2,171,746
2018-03-05ANNOTATIONClarification
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 2372746
2018-02-22SH0105/02/18 STATEMENT OF CAPITAL GBP 2372746
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 1978965
2018-01-22SH0112/01/18 STATEMENT OF CAPITAL GBP 1978965
2018-01-22SH0112/01/18 STATEMENT OF CAPITAL GBP 1978965
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO DE PAULIS
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO COLAPINTO
2018-01-19PSC07CESSATION OF FLAVIO DE PAULIS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-10-17RES12Resolution of varying share rights or name
2017-10-17RES01ADOPT ARTICLES 09/10/2017
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1978965
2017-08-30SH0112/07/17 STATEMENT OF CAPITAL GBP 1978965
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM 78 Brook Street London W1K 5EF
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPHERD
2017-06-26AP01DIRECTOR APPOINTED MR ROBERTO COLAPINTO
2017-06-15AP01DIRECTOR APPOINTED MR DANIELE PINCI
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CARLO FRANCESCO MASINO
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AYME
2017-03-20RES01ALTER ARTICLES 22/12/2016
2017-03-16MEM/ARTSARTICLES OF ASSOCIATION
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 1828965
2016-12-30SH0129/12/16 STATEMENT OF CAPITAL GBP 1828965
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VARI
2016-09-19AA01CURREXT FROM 30/09/2016 TO 31/12/2016
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1260000
2016-06-08AR0108/06/16 FULL LIST
2016-02-12AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1260000
2016-02-01AR0107/01/16 FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCA VARI / 01/02/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SHEPHERD / 01/02/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLO FRANCESCO MASINO / 01/02/2016
2015-11-10AP01DIRECTOR APPOINTED MR FLAVIO DE PAULIS
2015-09-01AP01DIRECTOR APPOINTED MR STEPHEN CHRISTIAN AYME
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ACHILLE VALLONE
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KALYAN RAY
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JACOPO CECCATELLI
2015-03-16AP01DIRECTOR APPOINTED MR ACHILLE VALLONE
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1260000
2015-02-03AR0107/01/15 FULL LIST
2015-01-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-20TM02APPOINTMENT TERMINATED, SECRETARY OPTIMA SECRETARIES LIMITED
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI POZZI
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIO SIMIONI
2014-10-09AP01DIRECTOR APPOINTED MR KALYAN RAY
2014-02-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOPO CECCATELLI / 01/01/2014
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1260000
2014-01-14AR0107/01/14 FULL LIST
2013-10-24AR0123/10/13 CHANGES
2013-10-03AUDAUDITOR'S RESIGNATION
2013-10-02SH0104/09/13 STATEMENT OF CAPITAL GBP 1248000.00
2013-10-02SH0109/09/13 STATEMENT OF CAPITAL GBP 1260000.00
2013-09-10SH0130/08/13 STATEMENT OF CAPITAL GBP 1200000.00
2013-08-13AP01DIRECTOR APPOINTED CHRISTOPHER SHEPHERD
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM ROYALTY HOUSE 32 SACKVILLE STREET LONDON W1S 3EA
2013-07-12MISCUK COURT ORDER RE CROSS BORDER MERGER
2013-06-10AR0127/05/13 CHANGES
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOPO CECCATELLI / 01/01/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GLOVANNI POZZI / 25/04/2013
2013-04-16AP01DIRECTOR APPOINTED DR GLOVANNI POZZI
2013-02-14SH0114/01/13 STATEMENT OF CAPITAL GBP 896000
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 78 BROOK STREET LONDON W1K 5EF
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ROYALTY HOUSE 32 SACKVILLE STREET MAYFAIR LONDON W1S 3EA
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO CAPANNA
2012-12-28MISCCB01 - CROSS BORDER MERGER -
2012-10-30AP01DIRECTOR APPOINTED LUCA VARI
2012-10-30AP01DIRECTOR APPOINTED JACOPO CECCATELLI
2012-08-17AP01DIRECTOR APPOINTED FABRIZIO CAPANNA
2012-08-14SH0108/08/12 STATEMENT OF CAPITAL GBP 730000
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-01AR0127/05/12 FULL LIST
2012-05-30RES15CHANGE OF NAME 30/05/2012
2012-05-30CERTNMCOMPANY NAME CHANGED ROCKSPHERE CAPITAL LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA PODESTA
2011-06-01AR0127/05/11 FULL LIST
2011-05-26SH0117/05/11 STATEMENT OF CAPITAL GBP 50000
2011-05-12AP01DIRECTOR APPOINTED CARLO FRANCESCO MASINO
2011-05-12SH0103/05/11 STATEMENT OF CAPITAL GBP 60000
2011-05-03SH0107/04/11 STATEMENT OF CAPITAL GBP 240000.00
2011-04-18SH0115/09/10 STATEMENT OF CAPITAL GBP 300000
2011-03-09AP01DIRECTOR APPOINTED ANDREA PODESTA
2010-09-17RES15CHANGE OF NAME 15/09/2010
2010-09-17CERTNMCOMPANY NAME CHANGED ROCKSPHERE LIMITED CERTIFICATE ISSUED ON 17/09/10
2010-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 JCI CAPITAL 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 JCI CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCI CAPITAL 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 JCI CAPITAL LIMITED registering or being granted any patents
Domain Names

JCI CAPITAL LIMITED owns 1 domain names.

rockspherecapital.co.uk  

Trademarks
We have not found any records of JCI CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCI CAPITAL 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 JCI CAPITAL 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 JCI CAPITAL 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 JCI CAPITAL 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 JCI CAPITAL 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
    S1