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

OPAL STL LIMITED

Robin Hill, 2a The Drive, Kingston Upon Thames, KT2 7NY,
Company Registration Number
08601039
Private Limited Company
Active

Company Overview

About Opal Stl Ltd
OPAL STL LIMITED was founded on 2013-07-08 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Opal Stl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPAL STL LIMITED
 
Legal Registered Office
Robin Hill
2a The Drive
Kingston Upon Thames
KT2 7NY
Other companies in EC2M
 
Previous Names
TBWC LIMITED03/11/2015
Filing Information
Company Number 08601039
Company ID Number 08601039
Date formed 2013-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-08
Return next due 2024-07-22
Type of accounts SMALL
Last Datalog update: 2024-04-10 07:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPAL STL 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 OPAL STL LIMITED

Current Directors
Officer Role Date Appointed
JTC (UK) LIMITED
Company Secretary 2015-11-03
HOWARD WILLIAM JOHN CAMERON
Director 2015-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN HALL
Company Secretary 2015-06-25 2015-11-03
JAMES ALLEN
Director 2015-06-25 2015-11-03
SEAN KIN WAI LAM
Director 2015-06-25 2015-11-03
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2013-07-08 2015-06-25
RUSSELL JOHN GREENWOOD
Director 2013-07-08 2015-06-25
JONATHAN HEDGECOCK
Director 2013-07-08 2015-06-25
FRANCES LYNN HUGHES
Director 2013-07-08 2015-06-25
RICHARD FREDERICK WILLIAM PARKER
Director 2013-07-08 2015-06-18
STEVEN SHORT
Director 2013-07-08 2014-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JTC (UK) LIMITED JTC FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2018-08-13 CURRENT 1988-06-02 Active
JTC (UK) LIMITED ALPHA CARE MANAGEMENT SERVICES GROUP LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-18 Liquidation
JTC (UK) LIMITED ALPHA CARE (GRENVILLE) LIMITED Company Secretary 2018-05-22 CURRENT 2015-08-19 Liquidation
JTC (UK) LIMITED IMPACT FINANCE 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED IMPACT HOLDCO 1 LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
JTC (UK) LIMITED ROSEVILLE PROPERTY LIMITED Company Secretary 2018-05-04 CURRENT 2001-06-12 Liquidation
JTC (UK) LIMITED GSES 1 LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
JTC (UK) LIMITED GORE STREET ENERGY STORAGE FUND PLC Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
JTC (UK) LIMITED IMPACT PROPERTY 3 LIMITED Company Secretary 2018-01-05 CURRENT 2018-01-05 Active
JTC (UK) LIMITED BECHTEL PROPERTIES LIMITED Company Secretary 2017-12-21 CURRENT 1995-06-12 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO4) LIMITED Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK LIMITED Company Secretary 2017-07-18 CURRENT 2017-07-18 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO1) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO2) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME INVESTMENTS UK (NO3) LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
JTC (UK) LIMITED SUPERMARKET INCOME REIT PLC Company Secretary 2017-06-05 CURRENT 2017-06-01 Active
JTC (UK) LIMITED GRADUATE - ONE LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Liquidation
JTC (UK) LIMITED OKKO DIGITAL ENTERTAINMENT LIMITED Company Secretary 2016-12-29 CURRENT 2014-09-11 Liquidation
JTC (UK) LIMITED IMPACT HEALTHCARE REIT PLC Company Secretary 2016-11-16 CURRENT 2016-11-07 Active
JTC (UK) LIMITED BATU HILL DEVELOPMENT LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
JTC (UK) LIMITED KHAZANAH EUROPE INVESTMENT LIMITED Company Secretary 2016-10-01 CURRENT 2015-06-12 Liquidation
JTC (UK) LIMITED MARSFIELD CAPITAL LTD. Company Secretary 2016-03-10 CURRENT 2014-01-23 Active - Proposal to Strike off
JTC (UK) LIMITED UK PRIME STUDENT LIMITED Company Secretary 2015-11-27 CURRENT 2003-08-05 Active
JTC (UK) LIMITED WHITE HORSES PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Active
JTC (UK) LIMITED JTC FUND SERVICES (UK) LIMITED Company Secretary 2014-04-03 CURRENT 2006-09-22 Active
JTC (UK) LIMITED JTC ADMINISTRATION (UK) LIMITED Company Secretary 2013-11-29 CURRENT 2005-07-18 Active
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE PROPCO LIMITED Company Secretary 2013-05-14 CURRENT 2006-11-10 Active - Proposal to Strike off
JTC (UK) LIMITED CAMBRIDGE STUDENT LIMITED Company Secretary 2013-05-14 CURRENT 2011-07-27 Active - Proposal to Strike off
JTC (UK) LIMITED BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2013-05-14 CURRENT 2012-02-17 Active - Proposal to Strike off
JTC (UK) LIMITED MARYLEBONE HOLDINGS LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Dissolved 2017-01-24
JTC (UK) LIMITED JTC SECURITIES (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2000-10-20 Active
JTC (UK) LIMITED JTC DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 2004-01-09 Active
JTC (UK) LIMITED CASTLE DIRECTORS (UK) LIMITED Company Secretary 2010-11-30 CURRENT 1996-02-20 Active
JTC (UK) LIMITED RED SHIELD ADMINISTRATION LIMITED Company Secretary 2010-11-30 CURRENT 2000-02-15 Active - Proposal to Strike off
JTC (UK) LIMITED READING WOOD LIMITED Company Secretary 2008-04-23 CURRENT 2008-04-23 Dissolved 2014-08-26
JTC (UK) LIMITED JTC SHARE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-10-24 Dissolved 2017-01-24
JTC (UK) LIMITED JTC TRUSTEE SERVICES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2003-10-08 Active
JTC (UK) LIMITED MEGAIRA LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED ANAITIS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
JTC (UK) LIMITED JTC TRUSTEES (UK) LIMITED Company Secretary 2006-01-18 CURRENT 2002-07-22 Active
JTC (UK) LIMITED CURZON TWO LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED CURZON THREE LIMITED Company Secretary 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
JTC (UK) LIMITED BERKELY LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active - Proposal to Strike off
JTC (UK) LIMITED JTC CORPORATE SERVICES (UK) LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
HOWARD WILLIAM JOHN CAMERON BROOMEHOUSE CHATTON LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
HOWARD WILLIAM JOHN CAMERON PAUL STREET (GENERAL PARTNER) LIMITED Director 2017-05-08 CURRENT 2013-08-19 Active
HOWARD WILLIAM JOHN CAMERON GRADUATE - ONE LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
HOWARD WILLIAM JOHN CAMERON PCH CHELTENHAM LIMITED Director 2016-02-04 CURRENT 2014-08-21 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON UK PRIME STUDENT LIMITED Director 2015-11-13 CURRENT 2003-08-05 Active
HOWARD WILLIAM JOHN CAMERON MARYLEBONE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2000-10-20 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON JTC SHARE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 1996-10-24 Dissolved 2017-01-24
HOWARD WILLIAM JOHN CAMERON GEORGE INN (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active
HOWARD WILLIAM JOHN CAMERON JTC SECURITIES (UK) LIMITED Director 2015-01-30 CURRENT 2000-10-20 Active
HOWARD WILLIAM JOHN CAMERON BERKELY LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON JTC CORPORATE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-05-29 Active
HOWARD WILLIAM JOHN CAMERON JTC DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 2004-01-09 Active
HOWARD WILLIAM JOHN CAMERON JTC ADMINISTRATION (UK) LIMITED Director 2015-01-30 CURRENT 2005-07-18 Active
HOWARD WILLIAM JOHN CAMERON JTC MAYFAIR LIMITED Director 2015-01-30 CURRENT 2006-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC FUND SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2006-09-22 Active
HOWARD WILLIAM JOHN CAMERON MEGAIRA LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON ANAITIS LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON LINKSWAY (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-13 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON MATRA HOLDINGS (UK) LIMITED Director 2015-01-30 CURRENT 2014-02-24 Active
HOWARD WILLIAM JOHN CAMERON CASTLE DIRECTORS (UK) LIMITED Director 2015-01-30 CURRENT 1996-02-20 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEES (UK) LIMITED Director 2015-01-30 CURRENT 2002-07-22 Active
HOWARD WILLIAM JOHN CAMERON JTC TRUSTEE SERVICES (UK) LIMITED Director 2015-01-30 CURRENT 2003-10-08 Active
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE PROPCO LIMITED Director 2015-01-30 CURRENT 2006-11-10 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON CAMBRIDGE STUDENT LIMITED Director 2015-01-30 CURRENT 2011-07-27 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON BRUNSWICK CAMBRIDGE (GENERAL PARTNER) LIMITED Director 2015-01-30 CURRENT 2012-02-17 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON LOWNDES SQUARE (UK) LIMITED Director 2015-01-30 CURRENT 2014-03-12 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON RED SHIELD ADMINISTRATION LIMITED Director 2015-01-30 CURRENT 2000-02-15 Active - Proposal to Strike off
HOWARD WILLIAM JOHN CAMERON VILLANUEVA SOLAR UK LIMITED Director 2015-01-30 CURRENT 2006-10-25 Active
HOWARD WILLIAM JOHN CAMERON JTC (UK) LIMITED Director 2015-01-19 CURRENT 2001-10-09 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
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-07-18CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-03-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH UPDATES
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 086010390002
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN KIN WAI LAM
2022-03-28TM02Termination of appointment of Roderick Goddard on 2022-03-24
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM Old Change House 128 Queen Victoria Street London EC4V 4BJ England
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England
2020-02-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALEXANDER ALLEN
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAM JOHN CAMERON
2020-02-19AP03Appointment of Mr Roderick Goddard as company secretary on 2020-02-05
2020-02-19TM02Termination of appointment of Jtc (Uk) Limited on 2020-02-05
2020-02-19PSC02Notification of Walker Crips Property Income Limited as a person with significant control on 2020-02-05
2020-02-19PSC07CESSATION OF JAMES WILLIAM ALEXANDER ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW England
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-30CH01Director's details changed for Mr Howard William John Cameron on 2019-03-29
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM ALEXANDER ALLEN
2019-07-17PSC02Notification of Walker Crips Group Plc as a person with significant control on 2018-12-21
2019-07-17PSC07CESSATION OF JAMES PETER CHALMERS-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12AP02Appointment of Jtc Directors (Uk) Limited as director on 2019-07-12
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30TM02Termination of appointment of David John Hall on 2015-11-03
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-13AP04Appointment of Jtc (Uk) Limited as company secretary on 2015-11-03
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
2016-04-13AUDAUDITOR'S RESIGNATION
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086010390001
2015-11-03RES15CHANGE OF NAME 03/11/2015
2015-11-03CERTNMCompany name changed tbwc LIMITED\certificate issued on 03/11/15
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LAM
2015-11-03AP01DIRECTOR APPOINTED MR HOWARD WILLIAM JOHN CAMERON
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0108/07/15 FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR SEAN KIN WAI LAM
2015-08-04AP03SECRETARY APPOINTED MR DAVID JOHN HALL
2015-08-03AP01DIRECTOR APPOINTED MR JAMES ALLEN
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 135 BISHOPSGATE LONDON EC2M 3UR UNITED KINGDOM
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY RBS SECRETARIAL SERVICES LIMITED
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HUGHES
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GREENWOOD
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGECOCK
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0108/07/14 FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORT
2013-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPAL STL 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 OPAL STL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OPAL STL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31

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 OPAL STL LIMITED

Intangible Assets
Patents
We have not found any records of OPAL STL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPAL STL LIMITED
Trademarks
We have not found any records of OPAL STL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPAL STL 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 (64929 - Other credit granting n.e.c.) as OPAL STL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OPAL STL 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 OPAL STL 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 OPAL STL 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.