Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29-30 OLD BURLINGTON STREET LIMITED
Company Information for

29-30 OLD BURLINGTON STREET LIMITED

5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ,
Company Registration Number
01668213
Private Limited Company
Active

Company Overview

About 29-30 Old Burlington Street Ltd
29-30 OLD BURLINGTON STREET LIMITED was founded on 1982-09-29 and has its registered office in Hertford. The organisation's status is listed as "Active". 29-30 Old Burlington Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
29-30 OLD BURLINGTON STREET LIMITED
 
Legal Registered Office
5 YEOMANS COURT
WARE ROAD
HERTFORD
HERTFORDSHIRE
SG13 7HJ
Other companies in WD7
 
Filing Information
Company Number 01668213
Company ID Number 01668213
Date formed 1982-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-03 22:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29-30 OLD BURLINGTON STREET LIMITED
The accountancy firm based at this address is PR HORNSBY & COMPANY 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 29-30 OLD BURLINGTON STREET LIMITED

Current Directors
Officer Role Date Appointed
HUGH MARTIN SAUNDERS
Company Secretary 1999-10-15
CHRISTOPHER HOWARD HARRISON
Director 1998-02-27
ANDREW MARK HOMAN
Director 1995-06-20
HUGH MARTIN SAUNDERS
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAMLESH BATHIA
Company Secretary 1994-03-24 1999-10-15
GARRY RICHARD RUSBY HART
Director 1995-06-20 1998-02-27
GERALD PATRICK TOWNEND
Director 1990-12-01 1997-09-30
JOHN GORDON UNDERWOOD
Director 1990-12-01 1997-08-01
RICHARD BYRON CAWS
Director 1995-06-20 1997-05-13
THOMAS HENRY THARBY
Director 1990-12-01 1995-11-13
THOMAS HENRY THARBY
Company Secretary 1990-12-01 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MARTIN SAUNDERS TWM TRUSTEES LIMITED Company Secretary 2005-05-11 CURRENT 1995-04-07 Liquidation
HUGH MARTIN SAUNDERS RUGARTH INVESTMENTS LIMITED Company Secretary 2003-09-09 CURRENT 2003-09-09 Liquidation
HUGH MARTIN SAUNDERS BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED Company Secretary 1999-10-15 CURRENT 1964-04-03 Liquidation
HUGH MARTIN SAUNDERS ACRE PROPERTIES LIMITED Company Secretary 1999-10-15 CURRENT 1934-06-22 Liquidation
HUGH MARTIN SAUNDERS NUMBER 1 POULTRY LIMITED Company Secretary 1999-10-15 CURRENT 1999-06-09 Active - Proposal to Strike off
HUGH MARTIN SAUNDERS CORB 81 LIMITED Company Secretary 1999-10-15 CURRENT 1988-05-16 Liquidation
HUGH MARTIN SAUNDERS NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) Company Secretary 1999-10-15 CURRENT 1972-08-18 Liquidation
HUGH MARTIN SAUNDERS RUGARTH INVESTMENT TRUST LIMITED Company Secretary 1999-10-15 CURRENT 1938-06-09 Liquidation
HUGH MARTIN SAUNDERS CITY ACRE PROPERTY INVESTMENT TRUST LIMITED Company Secretary 1999-10-15 CURRENT 1947-03-05 Liquidation
CHRISTOPHER HOWARD HARRISON NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) Director 2007-03-29 CURRENT 1972-08-18 Liquidation
CHRISTOPHER HOWARD HARRISON RUGARTH INVESTMENTS LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
CHRISTOPHER HOWARD HARRISON NUMBER 1 POULTRY LIMITED Director 1999-06-16 CURRENT 1999-06-09 Active - Proposal to Strike off
CHRISTOPHER HOWARD HARRISON TWM TRUSTEES LIMITED Director 1998-02-27 CURRENT 1995-04-07 Liquidation
CHRISTOPHER HOWARD HARRISON BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED Director 1998-02-27 CURRENT 1964-04-03 Liquidation
CHRISTOPHER HOWARD HARRISON ACRE PROPERTIES LIMITED Director 1998-02-27 CURRENT 1934-06-22 Liquidation
CHRISTOPHER HOWARD HARRISON CORB 81 LIMITED Director 1998-02-27 CURRENT 1988-05-16 Liquidation
CHRISTOPHER HOWARD HARRISON RUGARTH INVESTMENT TRUST LIMITED Director 1998-02-27 CURRENT 1938-06-09 Liquidation
CHRISTOPHER HOWARD HARRISON CITY ACRE PROPERTY INVESTMENT TRUST LIMITED Director 1998-02-27 CURRENT 1947-03-05 Liquidation
ANDREW MARK HOMAN ROBERTSON LINDSAY LTD Director 2010-09-02 CURRENT 2010-09-02 Active
ANDREW MARK HOMAN NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) Director 2007-03-29 CURRENT 1972-08-18 Liquidation
ANDREW MARK HOMAN RUGARTH INVESTMENTS LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
ANDREW MARK HOMAN NUMBER 1 POULTRY LIMITED Director 1999-06-16 CURRENT 1999-06-09 Active - Proposal to Strike off
ANDREW MARK HOMAN CITY ACRE PROPERTY INVESTMENT TRUST LIMITED Director 1997-06-02 CURRENT 1947-03-05 Liquidation
ANDREW MARK HOMAN BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED Director 1995-06-20 CURRENT 1964-04-03 Liquidation
ANDREW MARK HOMAN ACRE PROPERTIES LIMITED Director 1995-06-20 CURRENT 1934-06-22 Liquidation
ANDREW MARK HOMAN CORB 81 LIMITED Director 1995-06-20 CURRENT 1988-05-16 Liquidation
ANDREW MARK HOMAN RUGARTH INVESTMENT TRUST LIMITED Director 1995-06-20 CURRENT 1938-06-09 Liquidation
ANDREW MARK HOMAN TWM TRUSTEES LIMITED Director 1995-04-07 CURRENT 1995-04-07 Liquidation
HUGH MARTIN SAUNDERS RUGARTH INVESTMENTS LIMITED Director 2003-09-09 CURRENT 2003-09-09 Liquidation
HUGH MARTIN SAUNDERS NUMBER 1 POULTRY LIMITED Director 1999-06-16 CURRENT 1999-06-09 Active - Proposal to Strike off
HUGH MARTIN SAUNDERS NATIONAL SAFE DEPOSIT AND TRUSTEE COMPANY (U.K.) LIMITED(THE) Director 1997-09-26 CURRENT 1972-08-18 Liquidation
HUGH MARTIN SAUNDERS BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED Director 1997-08-01 CURRENT 1964-04-03 Liquidation
HUGH MARTIN SAUNDERS ACRE PROPERTIES LIMITED Director 1997-08-01 CURRENT 1934-06-22 Liquidation
HUGH MARTIN SAUNDERS CORB 81 LIMITED Director 1997-08-01 CURRENT 1988-05-16 Liquidation
HUGH MARTIN SAUNDERS RUGARTH INVESTMENT TRUST LIMITED Director 1997-08-01 CURRENT 1938-06-09 Liquidation
HUGH MARTIN SAUNDERS CITY ACRE PROPERTY INVESTMENT TRUST LIMITED Director 1997-08-01 CURRENT 1947-03-05 Liquidation

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
2019-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-11LIQ01Voluntary liquidation declaration of solvency
2019-02-20600Appointment of a voluntary liquidator
2019-02-20LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-24
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-08-08SH20Statement by Directors
2018-08-08SH20Statement by Directors
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-31SH19Statement of capital on 2018-07-31 GBP 2
2018-07-31CAP-SSSolvency Statement dated 23/07/18
2018-07-31RES13Resolutions passed:
  • Cancellation of share premium account 23/07/2018
  • Resolution of reduction in issued share capital
2018-07-31RES06REDUCE ISSUED CAPITAL 23/07/2018
2018-06-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 8086616
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 8086616
2015-12-14AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16CH01Director's details changed for Mr Christopher Howard Harrison on 2015-03-16
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 11 Beaumont Gate Radlett Hertfordshire WD7 7AR
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 8086616
2014-12-03AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 8086616
2013-12-04AR0101/12/13 ANNUAL RETURN FULL LIST
2012-12-13AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-08AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HOMAN / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MARTIN SAUNDERS / 07/12/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD HARRISON / 07/12/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MARTIN SAUNDERS / 07/12/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 8 BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR
2009-12-10AR0101/12/09 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-12363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-11363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 48-54 MOORGATE 6TH FLOOR LONDON EC2R 6EJ
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-11363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-03-09225ACC. REF. DATE EXTENDED FROM 25/03/01 TO 31/03/01
2000-12-08363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/00
1999-12-08363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-20288bSECRETARY RESIGNED
1999-10-20288aNEW SECRETARY APPOINTED
1999-08-06AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-26363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-10-05AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-03-04288aNEW DIRECTOR APPOINTED
1998-03-04288bDIRECTOR RESIGNED
1998-01-21AAFULL ACCOUNTS MADE UP TO 25/03/97
1998-01-02363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-02363sRETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-10-08288bDIRECTOR RESIGNED
1997-08-18288aNEW DIRECTOR APPOINTED
1997-08-07288bDIRECTOR RESIGNED
1997-08-01400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1997-07-24395PARTICULARS OF MORTGAGE/CHARGE
1997-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-07-06ORES04£ NC 5000000/8086616 23/0
1997-07-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/97
1997-07-06SRES13FINANCIAL ASSISTANCE 23/06/97
1997-07-06123NC INC ALREADY ADJUSTED 23/06/97
1997-06-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 29-30 OLD BURLINGTON STREET 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 29-30 OLD BURLINGTON STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-07-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1991-11-25 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1984-12-11 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT INSTRUMENT 1984-05-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 29-30 OLD BURLINGTON STREET LIMITED

Intangible Assets
Patents
We have not found any records of 29-30 OLD BURLINGTON STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29-30 OLD BURLINGTON STREET LIMITED
Trademarks
We have not found any records of 29-30 OLD BURLINGTON STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29-30 OLD BURLINGTON STREET 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 (74990 - Non-trading company) as 29-30 OLD BURLINGTON STREET LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 29-30 OLD BURLINGTON STREET 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 29-30 OLD BURLINGTON STREET 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 29-30 OLD BURLINGTON STREET 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.