Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > UTEC STAR NET GEOMATICS LIMITED
Company Information for

UTEC STAR NET GEOMATICS LIMITED

UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ,
Company Registration Number
SC210964
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Utec Star Net Geomatics Ltd
UTEC STAR NET GEOMATICS LIMITED was founded on 2000-09-13 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Utec Star Net Geomatics Limited is a Private Limited Company registered in 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
UTEC STAR NET GEOMATICS LIMITED
 
Legal Registered Office
UNION PLAZA (6TH FLOOR)
1 UNION WYND
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Previous Names
STAR NET GEOMATICS LIMITED08/08/2013
Filing Information
Company Number SC210964
Company ID Number SC210964
Date formed 2000-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB761665609  
Last Datalog update: 2021-11-06 10:50:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTEC STAR NET GEOMATICS 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 UTEC STAR NET GEOMATICS LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2015-01-22
BERNHARD BRUGGAIER
Director 2015-01-22
STUART CAMERON
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDAN SEAMUS RYAN
Director 2013-09-12 2016-03-31
DOUGLAS JOHN BROWN
Director 2000-09-13 2015-04-07
STRONACHS SECRETARIES LIMITED
Company Secretary 2013-06-07 2015-01-22
WILLIAM MILLER
Director 2010-04-05 2015-01-22
MARTIN CHRISTOPHER O'CARROLL
Director 2013-06-07 2015-01-22
STEVEN BRUCE WILLIAMSON
Director 2013-09-12 2015-01-22
JOHN ANDREW WILSON
Director 2013-06-07 2013-08-26
IRENE HAWTHORN
Company Secretary 2006-10-03 2013-06-07
DIANNE BROWN
Director 2003-08-15 2013-06-07
ANDREW SEAN CASTELL
Director 2011-03-25 2013-06-07
MARGARET PRYKE
Company Secretary 2005-06-28 2006-10-03
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2003-08-15 2005-06-28
DIANNE BROWN
Company Secretary 2000-09-13 2003-08-15
JAMES HOEY
Director 2001-07-01 2003-08-15
BRIAN REID LTD.
Nominated Secretary 2000-09-13 2000-09-13
STEPHEN MABBOTT LTD.
Nominated Director 2000-09-13 2000-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNHARD BRUGGAIER BRUCE ANCHOR LIMITED Director 2017-07-03 CURRENT 2016-11-08 Active
BERNHARD BRUGGAIER UTEC INTERNATIONAL LIMITED Director 2017-03-27 CURRENT 2005-12-16 Active
BERNHARD BRUGGAIER UTEC SURVEY WEST AFRICA LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
BERNHARD BRUGGAIER ACTEON INTEGRATED SOLUTIONS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
BERNHARD BRUGGAIER EURWA SURVEY LIMITED Director 2015-01-22 CURRENT 2010-03-11 Active
BERNHARD BRUGGAIER PROBE MANUFACTURING AND FABRICATION LIMITED Director 2013-09-05 CURRENT 1974-04-26 Active
BERNHARD BRUGGAIER J2 SUBSEA LTD Director 2013-07-10 CURRENT 2008-06-24 Active
BERNHARD BRUGGAIER CORE GROUTING SERVICES LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BERNHARD BRUGGAIER UTEC NCS SURVEY LIMITED Director 2011-05-25 CURRENT 2005-04-06 Active
BERNHARD BRUGGAIER LM HANDLING LTD Director 2008-08-22 CURRENT 2008-03-15 Active - Proposal to Strike off
BERNHARD BRUGGAIER U.W.G. LIMITED Director 2008-02-27 CURRENT 1989-04-06 Active
BERNHARD BRUGGAIER CLAXTON ENGINEERING SERVICES LIMITED Director 2008-02-27 CURRENT 1985-07-01 Active
BERNHARD BRUGGAIER LARGE DIAMETER DRILLING LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BERNHARD BRUGGAIER SEATRONICS LIMITED Director 2007-07-06 CURRENT 1990-04-30 Active
BERNHARD BRUGGAIER GEOSCAN GROUP LIMITED Director 2007-07-06 CURRENT 1996-07-19 Active
BERNHARD BRUGGAIER INTERMOOR LIMITED Director 2007-07-06 CURRENT 1996-08-23 Active
BERNHARD BRUGGAIER SEASCAN LIMITED Director 2007-07-06 CURRENT 1999-06-09 Active
BERNHARD BRUGGAIER AQUATIC ENGINEERING & CONSTRUCTION LIMITED Director 2006-07-04 CURRENT 1990-03-15 Active
BERNHARD BRUGGAIER CONDUCTOR INSTALLATION SERVICES LIMITED Director 2005-04-15 CURRENT 2005-02-14 Active - Proposal to Strike off
STUART CAMERON UTEC SURVEY WEST AFRICA LIMITED Director 2017-04-10 CURRENT 2016-05-11 Active
STUART CAMERON UTEC NCS SURVEY LIMITED Director 2016-11-15 CURRENT 2005-04-06 Active
STUART CAMERON UTEC GEOMARINE LIMITED Director 2016-11-15 CURRENT 2007-12-10 Active - Proposal to Strike off
STUART CAMERON EURWA SURVEY LIMITED Director 2016-11-15 CURRENT 2010-03-11 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-30DS01Application to strike the company off the register
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-13CH01Director's details changed for Mr Matthew William Alan Grant on 2021-05-24
2021-03-19SH20Statement by Directors
2021-03-19SH19Statement of capital on 2021-03-19 GBP 57,936.12
2021-03-19CAP-SSSolvency Statement dated 24/02/21
2021-03-19RES13Resolutions passed:
  • Reduce share prem a/c 24/02/2021
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD BRUGGAIER
2020-10-01AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM ALAN GRANT
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY SMITH
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CAMERON
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2018-07-24SH0118/07/18 STATEMENT OF CAPITAL GBP 57936.12
2018-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 48706.82
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-20PSC02Notification of Utec International Limited as a person with significant control on 2016-04-06
2016-11-17AP01DIRECTOR APPOINTED MR STUART CAMERON
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN SEAMUS RYAN
2015-10-28AUDAUDITOR'S RESIGNATION
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 48706.82
2015-10-01AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN BROWN
2015-04-01RES01ADOPT ARTICLES 01/04/15
2015-02-25AA01Previous accounting period shortened from 31/08/15 TO 31/12/14
2015-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLER
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMSON
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN O'CARROLL
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW
2015-01-29AP01DIRECTOR APPOINTED BERNHARD BRUGGAIER
2015-01-29TM02APPOINTMENT TERMINATED, SECRETARY STRONACHS SECRETARIES LIMITED
2015-01-29AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 21/07/2014
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 48706.82
2014-12-08AR0113/09/14 FULL LIST
2014-12-05RP04SECOND FILING FOR FORM AP01
2014-12-05ANNOTATIONClarification
2014-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-01-13AUDAUDITOR'S RESIGNATION
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 48706.82
2013-11-11AR0113/09/13 FULL LIST
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER O'CARROLL / 01/09/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILLER / 01/09/2013
2013-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON
2013-10-08AP01DIRECTOR APPOINTED BRENDAN SEAMUS RYAN
2013-10-08AP01DIRECTOR APPOINTED STEVEN BRUCE WILLIAMSON
2013-08-08RES15CHANGE OF NAME 08/08/2013
2013-08-08CERTNMCOMPANY NAME CHANGED STAR NET GEOMATICS LIMITED CERTIFICATE ISSUED ON 08/08/13
2013-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-28SH0107/06/13 STATEMENT OF CAPITAL GBP 48706.82
2013-06-21RES12VARYING SHARE RIGHTS AND NAMES
2013-06-21RES01ADOPT ARTICLES 07/06/2013
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 2B ALBA BUSINESS PAVILLIONS ALBA BUSINESS PARK LIVINGSTON WEST LOTHIAN EH54 7HG SCOTLAND
2013-06-21AP04CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2013-06-21AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER O'CARROLL
2013-06-21AP01DIRECTOR APPOINTED JOHN ANDREW WILSON
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CASTELL
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY IRENE HAWTHORN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE BROWN
2013-06-21AP01DIRECTOR APPOINTED JOHN ANDREW WILSON
2013-06-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-10-15AR0113/09/12 FULL LIST
2012-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 2B ALBA BUSINESS PAVILIONS ALBA CAMPUS LIVINGSTON WEST LOTHIAN EH54 7HG
2012-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 2B ALBA BUSINESS PAVILIONS ALBA BUSINESS PARK LIVINGSTON WEST LOTHIAN EH54 7EG
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM UNIT 11B OAKBANK PARKWAY LIVINGSTON WEST LOTHIAN EH53 0TH
2011-12-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-28AR0113/09/11 FULL LIST
2011-06-02SH0125/03/11 STATEMENT OF CAPITAL GBP 43781.82
2011-06-02SH0125/03/11 STATEMENT OF CAPITAL GBP 40498.18
2011-05-26AP01DIRECTOR APPOINTED MR ANDREW SEAN CASTELL
2011-05-26RES01ADOPT ARTICLES 25/03/2011
2011-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-07RES01ADOPT ARTICLES 02/02/2011
2011-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-07SH0102/02/11 STATEMENT OF CAPITAL GBP 35572.72
2011-02-07SH0102/02/11 STATEMENT OF CAPITAL GBP 33383.64
2010-12-30AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-03SH02SUB-DIVISION 30/09/10
2010-11-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-03RES13SUB-DIVIDED SHARES INTO 3010000 ORDINARY SHARES 30/09/2010
2010-09-22AR0113/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILLER / 13/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN BROWN / 13/09/2010
2010-08-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2010-05-04AP01DIRECTOR APPOINTED WILLIAM MILLER
2010-03-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-03-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-01-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-06-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-30363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS; AMEND
2009-02-19AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-16363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-27363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-27288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-28363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to UTEC STAR NET GEOMATICS 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 UTEC STAR NET GEOMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-20 Satisfied EAST OF SCOTLAND INVESTMENT FUND LIMITED
BOND & FLOATING CHARGE 2010-08-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2009-06-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-05-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of UTEC STAR NET GEOMATICS LIMITED registering or being granted any patents
Domain Names

UTEC STAR NET GEOMATICS LIMITED owns 1 domain names.

starnetgroup.co.uk  

Trademarks
We have not found any records of UTEC STAR NET GEOMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTEC STAR NET GEOMATICS 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 (09100 - Support activities for petroleum and natural gas extraction) as UTEC STAR NET GEOMATICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UTEC STAR NET GEOMATICS 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 UTEC STAR NET GEOMATICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)

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 UTEC STAR NET GEOMATICS 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 UTEC STAR NET GEOMATICS 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.