Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABS 2018 LIMITED
Company Information for

ABS 2018 LIMITED

3RD FLOOR 9, COLMORE ROW, BIRMINGHAM, B3 2BJ,
Company Registration Number
00370930
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Abs 2018 Ltd
ABS 2018 LIMITED was founded on 1941-11-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Abs 2018 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ABS 2018 LIMITED
 
Legal Registered Office
3RD FLOOR 9
COLMORE ROW
BIRMINGHAM
B3 2BJ
Other companies in ST14
 
Previous Names
ABBOTSHOLME SCHOOL12/04/2018
Filing Information
Company Number 00370930
Company ID Number 00370930
Date formed 1941-11-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 15:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABS 2018 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 ABS 2018 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN GILL
Company Secretary 1992-03-23
JAN NIGEL BLADEN
Director 2010-06-19
DERRICK CANTRELL
Director 2014-11-22
NICHOLAS DAVID CASSIDY
Director 2017-10-13
CHRISTOPHER KENNETH HALL
Director 2004-06-05
CATHERINE MARGARET JAMIESON
Director 2015-03-07
PAUL RICHARD KIRTLEY
Director 2002-03-09
IAN MURRAY SMALL
Director 2018-03-10
PAUL ARTHUR STOKES
Director 2016-11-19
DIANE HELEN WAINWRIGHT
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM THOMAS BUTLER
Director 2002-11-16 2017-03-17
ANDREW JAMES SELWYN CARTER
Director 2013-06-01 2016-08-31
JOHN ACKERLEY
Director 1995-03-10 2011-03-04
JOHN NICHOLAS BIRCHALL
Director 2004-06-05 2008-03-07
ROGER STUART CREEK
Director 2005-03-05 2008-03-07
PETER JOHN BAILEY
Director 2002-09-09 2005-03-05
LINDA ANNE BURTON
Director 1999-11-06 2003-09-01
RICHARD MICHAEL BEND
Director 1999-03-05 2002-03-08
LINDA ALMOND
Director 1992-03-13 2000-06-15
DAVID COHEN
Director 1992-03-23 1999-08-12
NICHOLAS GARTH DE VILLE
Director 1992-03-23 1999-06-05
CHRISTINE VALERIE BALL
Director 1996-03-15 1998-03-06
LINDA ANNE BURTON
Director 1993-06-12 1998-03-06
JEREMY THOMAS DODGSON
Director 1992-03-23 1998-03-06
JOHN PHILLIP FARRAND
Director 1995-03-10 1998-03-06
NICOLE FINE
Director 1992-03-23 1998-03-06
JOHN CHRISTOPHER BAGGALEY
Director 1992-03-23 1996-01-12
CHRISTOPHER DODDS
Director 1992-03-23 1996-01-12
PHILIP JAMES CURTIS
Director 1993-06-12 1995-06-06
JENNY DE VILLE
Director 1993-03-12 1994-03-11
HAROLD COLIN BLACK
Director 1992-03-23 1993-06-28
FREDERICK EDGAR DE COSTOBADIE
Director 1992-03-23 1993-05-19
GEORGINA BRIAN
Director 1992-03-23 1993-03-12
GEOFFREY SLATER ASPDIN
Director 1992-03-23 1992-05-18
PETER ARTHUR CARR
Director 1992-03-23 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MURRAY SMALL MOORLANDS SCHOOL LIMITED Director 2017-08-31 CURRENT 1964-06-23 Active - Proposal to Strike off
IAN MURRAY SMALL HMC PROJECTS IN CENTRAL AND EASTERN EUROPE Director 2008-11-10 CURRENT 1998-09-23 Active
IAN MURRAY SMALL WOODHOUSE GROVE SCHOOL TRUSTEE COMPANY LIMITED Director 2005-11-14 CURRENT 2005-11-02 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
2019-11-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM Abbotsholme School Rocester Uttoxeter Staffs ST14 5BS
2018-09-18LIQ02Voluntary liquidation Statement of affairs
2018-09-18600Appointment of a voluntary liquidator
2018-09-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-03
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-04-12RES15CHANGE OF COMPANY NAME 26/12/19
2018-04-12CERTNMCOMPANY NAME CHANGED ABBOTSHOLME SCHOOL CERTIFICATE ISSUED ON 12/04/18
2018-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003709300028
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MR IAN MURRAY SMALL
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW LOCKWOOD
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN WEAVING
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-11-09PSC02Notification of The Methodist Independent Schools Trust as a person with significant control on 2017-06-20
2017-11-09PSC09Withdrawal of a person with significant control statement on 2017-11-09
2017-10-25AP01DIRECTOR APPOINTED MRS DIANE HELEN WAINWRIGHT
2017-10-25AP01DIRECTOR APPOINTED MR NICHOLAS DAVID CASSIDY
2017-09-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WEAVING
2017-09-10AP01DIRECTOR APPOINTED MR JAMES ANDREW LOCKWOOD
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WALKER
2017-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RICHARDSON
2017-07-03AUDAUDITOR'S RESIGNATION
2017-07-03RES01ADOPT ARTICLES 03/07/17
2017-06-28AUDAUDITOR'S RESIGNATION
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 003709300028
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003709300027
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003709300026
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE SWINDALE
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER
2016-12-08AP01DIRECTOR APPOINTED MR PAUL ARTHUR STOKES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGOWAN
2016-03-21AR0117/03/16 NO MEMBER LIST
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN GILL / 21/03/2016
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-23AR0117/03/15 NO MEMBER LIST
2015-03-23AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET JAMIESON
2015-03-23AP01DIRECTOR APPOINTED MR BRIAN DENNIS MCGOWAN
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MOODY
2014-12-08AP01DIRECTOR APPOINTED MR DERRICK CANTRELL
2014-09-29AP01DIRECTOR APPOINTED MRS STEPHANIE JAYNE WALKER
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-28AR0117/03/14 NO MEMBER LIST
2014-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-04-28AD02SAIL ADDRESS CREATED
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003709300027
2013-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 003709300026
2013-06-25AP01DIRECTOR APPOINTED MR ANDREW JAMES SELWYN CARTER
2013-06-25AP01DIRECTOR APPOINTED MR ANDREW JAMES SELWYN CARTER
2013-04-03AR0117/03/13 NO MEMBER LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-25AP01DIRECTOR APPOINTED DR DAWN KAREN MOODY
2012-09-25AP01DIRECTOR APPOINTED MRS MICHELE SWINDALE
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-20AR0117/03/12 NO MEMBER LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRBY
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WELLS
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SHERMER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEARSON
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-10AR0117/03/11 NO MEMBER LIST
2011-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ACKERLEY
2010-07-05AP01DIRECTOR APPOINTED MR JAN NIGEL BLADEN
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-22AR0117/03/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM THOMAS BUTLER / 17/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY RICHARDSON / 17/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WENTWORTH PEARSON / 17/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL RICHARD KIRTLEY / 17/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY FELIX KIRBY / 17/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH HALL / 17/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET SHERMER / 17/03/2010
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-30363aANNUAL RETURN MADE UP TO 17/03/09
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KIRBY / 01/03/2009
2009-03-21MEM/ARTSARTICLES OF ASSOCIATION
2009-03-21RES01ALTER ARTICLES 17/03/2009
2008-11-11288aDIRECTOR APPOINTED SIMON WENTWORTH PEARSON
2008-08-07MEM/ARTSARTICLES OF ASSOCIATION
2008-08-07RES01ALTER ARTICLES 05/07/2008
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-19363aANNUAL RETURN MADE UP TO 17/03/08
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER CREEK
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BIRCHALL
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-03AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-24363(288)DIRECTOR RESIGNED
2007-04-24363sANNUAL RETURN MADE UP TO 17/03/07
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/08/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABS 2018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-09-12
Notices to Creditors2018-09-12
Resolutions for Winding-up2018-09-12
Fines / Sanctions
No fines or sanctions have been issued against ABS 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-22 Outstanding METHODIST INDEPENDENT SCHOOLS TRUST
2013-09-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-31 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-11-03 Satisfied THE COOPERATIVE BANK PLC
DEBENTURE 2007-11-03 Satisfied THE COOPERATIVE BANK PLC
LEGAL CHARGE 2006-11-04 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2006-11-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-06-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2006-06-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2005-12-20 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-12-20 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2005-03-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-03-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2005-03-16 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2003-10-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-10-24 Satisfied THE CO-OPERATIVE BANK PLC
EQUITABLE MORTGAGE 1999-09-30 Satisfied JANE MARGARET WILFORD
EQUITABLE MORTGAGE 1999-09-01 Satisfied JANE MARGARET WILFORD
MEM OF DEPOSIT 1980-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1970-08-16 Satisfied CO-OPERATIVE PERMENANT BUILDING SOCIETY OF NEW OXFORD HOUSE LONDON WC1
FURTHER CHARGE 1969-05-08 Satisfied CO-OPERATIVE PERMANENT BUILDING SOCIETY OF NEW OXFORD HOUSE LONDON WC1
LEGAL CHARGE 1968-06-24 Satisfied CO-OPERTIVE PERMANENT BUILDING SOCIETY OF NEW OXFORD HOUSE LONDON WC1
CHARGE BY WAY OF LEGAL MORTGAGE 1965-06-14 Satisfied CO-OPERATIVE PERMENANT BUILDING SOCIETY OF NEW OXFORD HOUSE LOND WC1
LEGAL CHARGE 1964-03-05 Satisfied CO OPERATIVE PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1963-10-23 Satisfied CO OPERATIVE PERMANENT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 ABS 2018 LIMITED

Intangible Assets
Patents
We have not found any records of ABS 2018 LIMITED registering or being granted any patents
Domain Names

ABS 2018 LIMITED owns 1 domain names.

abbotsholme.co.uk  

Trademarks
We have not found any records of ABS 2018 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABS 2018 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £15,960
Derbyshire County Council 2017-2 GBP £6,785
Derbyshire County Council 2017-1 GBP £1,493
Derbyshire County Council 2016-12 GBP £14,225
Derbyshire County Council 2016-10 GBP £12,957
Derbyshire County Council 2016-9 GBP £1,192
Derbyshire County Council 2016-8 GBP £7,952
Derbyshire County Council 2016-6 GBP £4,067
Derbyshire County Council 2016-4 GBP £15,865
Derbyshire County Council 2016-2 GBP £4,334
Derbyshire County Council 2016-1 GBP £1,517
Derbyshire County Council 2015-12 GBP £11,017
Derbyshire County Council 2015-10 GBP £6,605
Derbyshire County Council 2015-9 GBP £9,517
Derbyshire County Council 2015-7 GBP £1,084
Derbyshire County Council 2015-6 GBP £13,136
Derbyshire County Council 2015-4 GBP £22,119
Derbyshire County Council 2015-2 GBP £20,210
Derbyshire County Council 2014-12 GBP £69,605
Derbyshire County Council 2014-11 GBP £15,005
Derbyshire County Council 2014-5 GBP £6,113
Derbyshire County Council 2014-4 GBP £12,544
Derbyshire County Council 2014-2 GBP £740
Derbyshire County Council 2013-12 GBP £2,165
Derbyshire County Council 2013-11 GBP £1,249
Derbyshire County Council 2013-9 GBP £1,249
Derbyshire County Council 2012-11 GBP £833

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABS 2018 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyABS 2018 LIMITEDEvent Date2018-09-12
Name of Company: ABS 2018 LIMITED Company Number: 00370930 Trading Name: Abbotsholme School Nature of Business: Education Previous Name of Company: Abbotsholme School Registered office: 3rd Floor, 9 C…
 
Initiating party Event TypeNotices to
Defending partyABS 2018 LIMITEDEvent Date2018-09-12
 
Initiating party Event TypeResolution
Defending partyABS 2018 LIMITEDEvent Date2018-09-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABS 2018 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 ABS 2018 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.