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

CITIBANK INTERNATIONAL LIMITED

CITIGROUP CENTRE CANADA SQUARE, CANARY WHARF, CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
01088249
Converted/Closed
Converted / Closed

Company Overview

About Citibank International Ltd
CITIBANK INTERNATIONAL LIMITED was founded on 1972-12-21 and has its registered office in Canary Wharf. The organisation's status is listed as "Converted / Closed". Citibank International Limited is a Converted/Closed registered in United Kingdom with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CITIBANK INTERNATIONAL LIMITED
 
Legal Registered Office
CITIGROUP CENTRE CANADA SQUARE
CANARY WHARF
CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 01088249
Company ID Number 01088249
Date formed 1972-12-21
Country United Kingdom
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 2015-09-26
Return next due 24/10/2016
Type of accounts GROUP
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIBANK INTERNATIONAL 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 CITIBANK INTERNATIONAL LIMITED
The following companies were found which have the same name as CITIBANK INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIBANK INTERNATIONAL LIMITED 1 NORTH WALL QUAY DUBLIN 1, DUBLIN, D01T8Y1, IRELAND D01T8Y1 Ceased IRL Company formed on the 1972-12-21
CITIBANK INTERNATIONAL PUBLIC LIMITED COMPANY RUSSELL COURT ST. STEPHEN'S GREEN DUBLIN 2 DUBLIN, DUBLIN, D02EH79, IRELAND D02EH79 Ceased Company formed on the 1994-03-16
CITIBANK INTERNATIONAL PLC Singapore Active Company formed on the 2008-10-09
CITIBANK INTERNATIONAL PLC, GREECE BRANCH Singapore Active Company formed on the 2008-10-09
CITIBANK INTERNATIONAL PLC Singapore Active Company formed on the 2013-11-28
CITIBANK INTERNATIONAL PLC Singapore Active Company formed on the 2019-04-25

Company Officers of CITIBANK INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2012-07-21
JONATHAN PAUL ASQUITH
Director 2012-10-31
JAMES DAVID KEMPSTER BARDRICK
Director 2014-03-07
JAMES CHARLES COWLES
Director 2012-10-31
SUSAN HELENA DEAN
Director 2012-04-26
PETER MCCARTHY
Director 2012-05-16
DIANA TAYLOR
Director 2010-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHALLEN
Director 2009-11-17 2014-03-31
MICHAEL LOUIS CORBAT
Director 2011-10-17 2012-11-19
JILL DENISE ROBSON
Company Secretary 2008-06-01 2012-07-20
ANDREW ROBERT BLACK
Director 2009-10-29 2011-07-07
WINFRIED FRANZ WILHELM BISCHOFF
Director 2003-01-06 2009-09-11
ANDREW MARTIN GAULTER
Company Secretary 2001-08-21 2008-05-31
GEORGE AWAD
Director 2006-11-03 2008-05-20
DAVID COLTON BUSHNELL
Director 2005-06-24 2008-05-16
DAVID JOHN CHALLEN
Director 2004-05-06 2005-05-05
JOHN WALTER ANDERSON
Director 1998-09-01 2004-08-31
ELLEN ALEMANY
Director 1999-12-16 2001-09-01
JOHN STUART MITCHELL-HEWSON
Company Secretary 1991-09-26 2001-08-20
MICHAEL LEONARD EDWARD FOXTON
Company Secretary 1995-05-09 1998-09-28
CLIFFORD JOHN MORRIS
Company Secretary 1992-12-07 1998-09-28
SUNEEL BAKHSHI
Director 1996-04-22 1998-08-31
SUJIT BANERJI
Director 1997-12-08 1998-08-31
ANTHONY MICHAEL BROOKS
Director 1991-09-26 1998-06-30
IAN DONALD CORMACK
Director 1994-03-31 1998-05-05
WILDER KIMBALL ABBOTT
Director 1996-09-01 1998-04-30
ERNST WILHELM BRUTSCHE
Director 1991-09-26 1997-12-31
SHIRISH MORESHWAR APTE
Director 1996-10-14 1997-10-06
WILLIAM NEVILLE BOWEN
Director 1994-03-31 1997-07-16
LAURENCE PHILIP ADAMS
Director 1995-01-25 1995-01-30
MICHAEL THOMAS CORCORAN
Director 1991-09-26 1993-12-15
PETER RICHARD BURNIM
Director 1991-09-26 1993-09-15
ELENI IOANNOU
Company Secretary 1992-07-01 1992-12-11
DAVID ROBERT CLIFFORD
Director 1991-09-26 1992-03-09
DONALD W ANDERSON
Director 1991-09-26 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL ASQUITH EVELYN PARTNERS GROUP LIMITED Director 2018-03-29 CURRENT 2013-10-21 Active
JONATHAN PAUL ASQUITH CICAP LIMITED Director 2015-08-07 CURRENT 1993-10-04 Active
JONATHAN PAUL ASQUITH 3I GROUP PLC Director 2011-03-07 CURRENT 1973-11-01 Active
JAMES DAVID KEMPSTER BARDRICK JHSW LIMITED Director 2015-09-22 CURRENT 1954-04-12 Active
JAMES DAVID KEMPSTER BARDRICK CITIGROUP GLOBAL MARKETS LIMITED Director 2013-09-17 CURRENT 1983-10-21 Active
JAMES CHARLES COWLES CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Director 2009-03-31 CURRENT 1986-05-15 Dissolved 2016-03-02
JAMES CHARLES COWLES CITIGROUP GLOBAL MARKETS LIMITED Director 2009-03-31 CURRENT 1983-10-21 Active
SUSAN HELENA DEAN CITIGROUP GLOBAL MARKETS LIMITED Director 2012-04-26 CURRENT 1983-10-21 Active
PETER MCCARTHY CITIBANK INVESTMENTS LIMITED Director 2012-08-10 CURRENT 1985-05-03 Active
PETER MCCARTHY CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2012-08-10 CURRENT 1981-03-05 Active
PETER MCCARTHY CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Director 2012-05-16 CURRENT 1986-05-15 Dissolved 2016-03-02
PETER MCCARTHY CITIGROUP GLOBAL MARKETS LIMITED Director 2012-05-16 CURRENT 1983-10-21 Active
DIANA TAYLOR CITIGROUP GLOBAL MARKETS LIMITED Director 2010-01-27 CURRENT 1983-10-21 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
2016-01-04MISCTRANSFER OF ASSETS AND LIABILITIES TO CITIBANK EUROPE PLC
2015-12-17MISCNOTIFICATION OF COMPLETION OF MERGER FROM THE OVERSEAS REGISTRY
2015-11-26MISCCOPY OF ORDER BY COMPETENT AUTHORITY IN CONNECTION WITH CROSS BORDER MERGER
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1757011711
2015-09-30AR0126/09/15 FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES
2015-07-16MISCCB01- CROSS BORDER MERGER NOTICE
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DUFFELL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY VON LEHMDEN
2014-10-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-10-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/10/2014
2014-10-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-10-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1757011711
2014-09-30AR0126/09/14 FULL LIST
2014-09-15AP01DIRECTOR APPOINTED MARGARET LESLEY JONES
2014-09-05AAINTERIM ACCOUNTS MADE UP TO 30/06/14
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-07AP01DIRECTOR APPOINTED JAMES DAVID KEMPSTER BARDICK
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE THOMPSON
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLEN
2014-04-07AP01DIRECTOR APPOINTED JAMES DAVID KEMPSTER BARDRICK
2014-02-12RES01ADOPT ARTICLES 19/12/2013
2014-01-08MEM/ARTSARTICLES OF ASSOCIATION
2013-12-17MISCAUD RESIGNATION
2013-12-13AUDAUDITOR'S RESIGNATION
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ZDENEK TUREK
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1757011711
2013-10-02AR0126/09/13 FULL LIST
2013-09-10AAINTERIM ACCOUNTS MADE UP TO 30/06/13
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ZDENEK TUREK / 01/08/2013
2013-07-10AP01DIRECTOR APPOINTED ZDENEK TUREK
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORBAT
2012-11-16AP01DIRECTOR APPOINTED JAMES CHARLES COWLES
2012-11-08AP01DIRECTOR APPOINTED MR JONATHAN PAUL ASQUITH
2012-10-05AR0126/09/12 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED GARY JOSEPH VON LEHMDEN
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI PIGORINI
2012-09-03AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-07-26AP03SECRETARY APPOINTED SIMON JAMES CUMMING
2012-07-26TM02APPOINTMENT TERMINATED, SECRETARY JILL ROBSON
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-06-22AP01DIRECTOR APPOINTED MAURICE NICHOLAS BEECH THOMPSON
2012-06-06AP01DIRECTOR APPOINTED PETER MCCARTHY
2012-05-01AP01DIRECTOR APPOINTED SUSAN HELENA DEAN
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS CORBAT / 01/02/2012
2012-01-27RES01ADOPT ARTICLES 19/01/2012
2012-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLS
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WEIR
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-11-23AP01DIRECTOR APPOINTED ALAN MICHAEL DUFFELL
2011-10-28AP01DIRECTOR APPOINTED MICHAEL LOUIS CORBAT
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS KADEN
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL KORNREICH
2011-10-03AR0126/09/11 FULL LIST
2011-08-30AAINTERIM ACCOUNTS MADE UP TO 30/06/11
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RYAN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK
2011-05-31AP01DIRECTOR APPOINTED LUIGI MARIA PIGORINI
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-18AP01DIRECTOR APPOINTED JOEL KORNREICH
2010-10-15AR0126/09/10 FULL LIST
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-09-14AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS MENENDEZ
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-09AP01DIRECTOR APPOINTED DIANA TAYLOR
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority USA Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CITIBANK INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-07-07 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY DEED 2011-12-02 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
PLEDGE AGREEMENT 2011-12-02 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
DEED 2010-06-24 Outstanding CITIBANK N.A. LONDON BRANCH
DEBENTURE 2009-12-29 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2009-12-29 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2009-12-29 Outstanding BANK OF SCOTLAND PLC
SECURITY DEED 2008-09-15 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
PLEDGE AGREEMENT 2008-09-15 Satisfied EUROPEAN CENTRAL COUNTERPARTY LIMITED
DEED OF NOVATION AND VARIATION OF A LEGAL CHARGE 2006-12-16 Outstanding DEUTSCHE POSTBANK AG, LONDON BRANCH
MASTER NOVATION AGREEMENT 2006-05-15 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
DEED OF ASSIGNMENT 2004-02-17 Outstanding OESTERREICHISCHE KONTROLLBANK AKTIENGESELLSCHAFT
SUPPLEMEMT TO COLLATERAL AGREEMENT 2003-01-06 Satisfied EUROCLEAR BAMK S.A./N.V.
ASSIGNMENT 2001-08-21 Outstanding OESTEREREICHISCHE KONTROLLBANK AKTIENGESELLSCHAFT
DECLARATION OF PLEDGE OF SECURITIES AND CLAIMS 1998-04-24 Outstanding REFER TO FORM 395
CHARGE 1996-03-14 Satisfied LONDON STOCK EXCHANGE LIMITED
AGREEMENT 1991-02-16 Outstanding MORGAN GUARANTY TRUST COMPANY OF NEW YORK
FIXED CHARGE 1989-03-29 Satisfied CITIBANK N.A.
FIXED CHARGE 1989-03-29 Satisfied SAUDI AMERICAN BANK
FIXED CHARGE 1989-02-22 Satisfied CITIBANK N.A.
FIXED CHARGE 1989-02-22 Satisfied THE SUMITOMO TRUST AND BANKING COMPANY LIMITED
FIXED CHARGE 1988-05-19 Satisfied SAUDI AMERICAN BANK AND THE OTHER BANKS AND BENEFICIARIES, (AS D EFINED)
FIXED CHARGE 1988-05-19 Satisfied CITIBANK N.A.
FIXED CHARGE 1987-11-11 Satisfied CITIBANK N.A.
FIXED CHARGE 1987-11-11 Satisfied CREDITANSTALT-BANKERVEIN AND THE OTHER BANKS AND BENEFICIARIES (AS DEFINE D)
FIXED CHARGE 1987-03-30 Satisfied THE NIPPON CREDIT BANK LTD AND THE OTHER BANKS AND BENEFICIARIES (AS DEFINED)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-06-30
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30

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 CITIBANK INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CITIBANK INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIBANK INTERNATIONAL LIMITED
Trademarks
We have not found any records of CITIBANK INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 65
DEBENTURE 30
9
ALL MONIES GENERAL CHARGE 4
CB7 CORPORATE DEPOSIT DEED 4
MORTGAGE DEBENTURE 3
CB6 CORPORATE DEPOSIT DEED 3
SHARE PLEDGE AGREEMENT 2
SUBORDINATION DEED 2
GENERAL CHARGE 2

We have found 143 mortgage charges which are owed to CITIBANK INTERNATIONAL LIMITED

Income
Government Income

Government spend with CITIBANK INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-6 GBP £3,387
London Borough of Newham 2014-5 GBP £3,563
London Borough of Newham 2014-3 GBP £3,977
London Borough of Newham 2014-2 GBP £8,031
London Borough of Newham 2014-1 GBP £12,723
London Borough of Newham 2013-12 GBP £9,234
London Borough of Newham 2013-11 GBP £8,740
London Borough of Newham 2013-10 GBP £9,129
London Borough of Newham 2013-9 GBP £14,454
Croydon Council 2013-7 GBP £17,579
Croydon Council 2013-6 GBP £17,579
Croydon Council 2013-5 GBP £17,579
Croydon Council 2013-4 GBP £16,579
Croydon Council 2013-3 GBP £15,579
Croydon Council 2013-2 GBP £12,000
Croydon Council 2012-11 GBP £26,200
Croydon Council 2012-10 GBP £12,300
Croydon Council 2012-9 GBP £12,300
Croydon Council 2012-8 GBP £11,500
Croydon Council 2012-7 GBP £11,500
Croydon Council 2012-6 GBP £11,500
Croydon Council 2012-4 GBP £11,500
Croydon Council 2012-3 GBP £7,000
Croydon Council 2012-2 GBP £6,000
Croydon Council 2012-1 GBP £5,000

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 CITIBANK INTERNATIONAL 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 CITIBANK INTERNATIONAL 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 CITIBANK INTERNATIONAL LIMITED any grants or awards.
Ownership
    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.