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

BT LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
02216369
Private Limited Company
Active

Company Overview

About Bt Ltd
BT LIMITED was founded on 1988-02-02 and has its registered office in London. The organisation's status is listed as "Active". Bt Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BT LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in EC1A
 
Filing Information
Company Number 02216369
Company ID Number 02216369
Date formed 1988-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 15:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT 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 BT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA BRIDGET RYAN
Company Secretary 2003-04-15
NICOLA BRENCHLEY
Director 2015-08-03
CHRISTINA BRIDGET RYAN
Director 2003-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MORE O'FERRALL
Director 2017-09-28 2017-10-02
ALBERTO BUFFA
Director 2015-05-18 2016-12-09
PHILIP NORMAN ALLENBY
Director 2013-10-14 2015-05-18
MICHAEL JOHN COLE
Director 2013-10-14 2014-02-28
LOUISE ALISON CLARE BLACKWELL
Company Secretary 2010-11-11 2013-10-14
LOUISE ALISON CLARE BLACKWELL
Director 2008-12-09 2013-10-14
HELEN LOUISE ASHTON
Company Secretary 2002-03-05 2010-11-11
HELEN LOUISE ASHTON
Director 2002-11-12 2010-11-11
ANDREW PATTISON
Director 2006-01-19 2009-03-30
MANFRED KUERTEN
Director 2006-01-19 2008-12-09
MARK PHILIP GENIKIS
Director 2003-06-30 2006-01-19
STEPHEN JOHN PRIOR
Director 1996-02-05 2005-09-06
RICHARD PAUL HUMPHREYS
Director 2002-03-07 2003-06-30
VALERIE CLAYTON
Company Secretary 2002-07-22 2003-04-15
RAYMOND ANDREW PALMER
Director 2000-03-16 2002-10-31
HELEN LOUISE ASTON
Director 2002-10-25 2002-10-25
HEATHER GWENDOLYN BRIERLEY
Director 2002-09-19 2002-09-30
KATHERINE ANN WALKER
Company Secretary 1992-11-16 2002-07-15
ROBERT JOHN HARWOOD
Company Secretary 2000-11-10 2002-03-05
PAULA ANNETTE WALSH
Company Secretary 1997-10-13 2002-03-05
ANDREW WILLIAM LONGDEN
Director 1996-02-05 2001-04-23
ANTHONY JAMES LAWRINSON
Director 2000-12-14 2001-01-02
GARETH JAMES BARTMAN
Company Secretary 2000-07-31 2000-11-10
KATHERINE MARY DUFFY
Company Secretary 1995-07-05 2000-07-31
DAVID HYWEL SANGER
Company Secretary 1997-10-13 2000-06-22
RICHARD CHARLES HINDSON
Director 1996-02-05 1999-12-21
KATHERINE MARY DUFFY
Director 1997-08-18 1997-08-31
JOHN HENRY BROUGHAM
Director 1992-11-16 1996-02-05
JOHN STEPHEN ALLKINS
Director 1992-11-16 1995-07-21
COLIN JOHN HOLMES
Company Secretary 1995-01-30 1995-07-05
ANDREW WILLIAM LONGDEN
Director 1995-04-10 1995-04-21
ANN LOUISE HOLDING
Company Secretary 1993-07-19 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA BRENCHLEY BT TELCONSULT LIMITED Director 2016-06-24 CURRENT 1980-03-24 Liquidation
NICOLA BRENCHLEY BT GLOBAL SERVICES LIMITED Director 2015-08-03 CURRENT 1989-08-03 Active
NICOLA BRENCHLEY BT SOLUTIONS LIMITED Director 2015-07-24 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 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
2023-09-20APPOINTMENT TERMINATED, DIRECTOR THEA ELERI TANNER
2023-07-31DIRECTOR APPOINTED THEA ELERI TANNER
2023-06-19DIRECTOR APPOINTED OLIVER DAY MARTIN
2023-06-19APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENCHLEY
2023-05-31APPOINTMENT TERMINATED, DIRECTOR GARRY WARDLE
2022-11-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01PSC05Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM , 81 Newgate Street, London, EC1A 7AJ
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR GARRY WARDLE
2021-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS CHRISTINA BRIDGET RYAN on 2021-10-14
2021-10-14CH01Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-06CH01Director's details changed for Ms Nicola Brenchley on 2021-10-06
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN GARA
2020-03-23AP01DIRECTOR APPOINTED MR ANTONY JOHN GARA
2019-12-12SH20Statement by Directors
2019-12-12SH19Statement of capital on 2019-12-12 GBP 100.00
2019-12-11CAP-SSSolvency Statement dated 11/12/19
2019-12-11RES13Resolutions passed:
  • Reduction of the share premium account 11/12/2019
  • Resolution of reduction in issued share capital
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MOHUN
2019-07-12AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL COLLIER
2018-09-17AP01DIRECTOR APPOINTED MR ADRIAN PAUL COLLIER
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORE O'FERRALL
2017-09-28AP01DIRECTOR APPOINTED MR BRIAN MORE O'FERRALL
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO BUFFA
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 843719438
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 843719438
2015-11-24AR0116/11/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MS NICOLA BRENCHLEY
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN ALLENBY
2015-05-19AP01DIRECTOR APPOINTED MR ALBERTO BUFFA
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 843719438
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-03-06SH0130/05/13 STATEMENT OF CAPITAL GBP 843719438
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLE
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 843719437
2013-12-11AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BLACKWELL
2013-10-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN COLE
2013-10-18AP01DIRECTOR APPOINTED MR PHILIP NORMAN ALLENBY
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY LOUISE BLACKWELL
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-07AR0116/11/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13AR0116/11/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS/LOUISE ALISON CLARE ATHERTON/RESIDENTIAL ADDRESS CHANGED
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011
2011-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08AR0116/11/10 FULL LIST
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON
2010-11-26AP03SECRETARY APPOINTED LOUISE ALISON CLARE ATHERTON
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY HELEN ASHTON
2010-04-27RES01ADOPT ARTICLES 16/04/2010
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15AR0116/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PATTISON
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-15288aDIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR MANFRED KUERTEN
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-21288bDIRECTOR RESIGNED
2006-01-21288bDIRECTOR RESIGNED
2005-11-30363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-22363aRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-06-18288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-27244DELIVERY EXT'D 3 MTH 31/03/03
2004-01-16288aNEW DIRECTOR APPOINTED
2003-11-21363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BT 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 BT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

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

BT LIMITED owns 1 domain names.

bthospitality.co.uk  

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

Government spend with BT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mansfield District Council 2015-3 GBP £1,824
Boston Borough Council 2015-3 GBP £663 BT DDS VP33590170 22/1 TO 21/02/15
London Borough of Waltham Forest 2015-2 GBP £51 Purchase made on behalf of client to be reimbursed to council
Mansfield District Council 2015-2 GBP £2,883
Borough of Poole 2015-1 GBP £36,087 Telephone
Newcastle City Council 2014-12 GBP £1,155 Capital Expenditure
Northamptonshire County Council 2014-12 GBP £1,100,021 Telephone costs
London Borough of Harrow 2014-12 GBP £9,733 Mobile Phone Charges
North Norfolk District Council 2014-12 GBP £9,626 Telephone Rentals & Maint
Barrow Borough Council 2014-12 GBP £898 Telephone charges
Blackburn with Darwen Council 2014-12 GBP £522 Information Communication Technology
Borough of Poole 2014-12 GBP £36,586 Telephone
Boston Borough Council 2014-12 GBP £2,186 BT DD - USEAGE TO 21/11/14
Lancaster City Council 2014-11 GBP £220 Telephones
Northamptonshire County Council 2014-11 GBP £706 Telephone costs
Cheshire West and Chester Council 2014-11 GBP £4,600 ICT Infrastructure
Boston Borough Council 2014-11 GBP £1,309 BT DDS RENTAL VP33590170
Northamptonshire County Council 2014-10 GBP £1,224 Telephone costs
London Borough of Harrow 2014-10 GBP £32,631 Mobile Phone Charges
Lancaster City Council 2014-10 GBP £84 Telephones
Cheshire West and Chester Council 2014-10 GBP £2,974 MLS250 Traffic Sig Maint
Boston Borough Council 2014-10 GBP £2,120 BT DDS RENTAL VP33590170
Newcastle City Council 2014-9 GBP £63,704 Capital Expenditure
Northamptonshire County Council 2014-9 GBP £10,809 Telephone costs
North Norfolk District Council 2014-9 GBP £9,383 Telephone Rentals & Maint
Boston Borough Council 2014-9 GBP £2,796 Bt Dd 04.09.14
London Borough of Harrow 2014-9 GBP £9,568 Mobile Phone Charges
Cheshire East Council 2014-8 GBP £35,434
London Borough of Harrow 2014-8 GBP £22,981 Mobile Phone Charges
Dudley Borough Council 2014-8 GBP £1,098
Mansfield District Council 2014-8 GBP £8,070
Boston Borough Council 2014-8 GBP £1,759 BT DDS FEN TOAD VP33590170
Northamptonshire County Council 2014-7 GBP £28,993 Telephone costs
London Borough of Harrow 2014-7 GBP £9,845 Equipment Lease, Purchase, Maintenance and Repair
Mansfield District Council 2014-7 GBP £1,185
Cheshire West and Chester Council 2014-7 GBP £149,930 MLS250 Traffic Sig Maint
Borough of Poole 2014-7 GBP £25,206 Telephone
Boston Borough Council 2014-7 GBP £2,220 BT DDS USAGE FEN ROAD VP33590170
Northamptonshire County Council 2014-6 GBP £7,860 Telephone costs
Cheshire East Council 2014-6 GBP £1,874,906
Cheshire West and Chester 2014-6 GBP £56,276
Cheshire West and Chester Council 2014-6 GBP £56,276 Constructn Conv Renovatn
Blackburn with Darwen Council 2014-6 GBP £572
London Borough of Harrow 2014-6 GBP £20,369 Mobile Phone Charges
Boston Borough Council 2014-6 GBP £1,824 BT DDS - USAGE CHARGES FEN ROAD VP33590170
Walsall Council 2014-6 GBP £18,921
Northamptonshire County Council 2014-5 GBP £32,065 Data Line - Rental
Cheshire East Council 2014-5 GBP £70,867
Boston Borough Council 2014-5 GBP £1,875 Bt Dds Usage Charges Vp79824270
Borough of Poole 2014-5 GBP £37,361 Telephone
Mansfield District Council 2014-5 GBP £8,257
Barrow Borough Council 2014-4 GBP £4,131 Telephone charges
Cheshire West and Chester 2014-4 GBP £101,231
Cheshire West and Chester Council 2014-4 GBP £104,702 MLS250 Traffic Sig Maint
Cheshire East Council 2014-4 GBP £30,300
London Borough of Harrow 2014-4 GBP £22,554 Equipment Lease, Purchase, Maintenance and Repair
Northamptonshire County Council 2014-4 GBP £1,677 Supplies & Services
Boston Borough Council 2014-4 GBP £3,579 BT DDS USAGE FEN ROAD
Walsall Council 2014-4 GBP £11,732
Mansfield District Council 2014-3 GBP £1,185
Cheshire East Council 2014-3 GBP £2,123,608
Northamptonshire County Council 2014-3 GBP £23,460 Capital
Cheshire West and Chester 2014-3 GBP £15,515
Barrow Borough Council 2014-3 GBP £1,053 Telephone charges paid
Blackburn with Darwen Council 2014-3 GBP £612 Information Communication Technology
North Norfolk District Council 2014-3 GBP £8,857 Telephone Rentals & Maint
Boston Borough Council 2014-3 GBP £1,871 BT DDS USAGE FEN ROAD
Harrow Council 2014-3 GBP £10,977
Cheshire West and Chester 2014-2 GBP £1,384
Boston Borough Council 2014-2 GBP £7,324
Borough of Poole 2014-2 GBP £37,302 Telephone
Bradford City Council 2014-2 GBP £4,881
Walsall Council 2014-2 GBP £905
Cheshire East Council 2014-2 GBP £27,544 Telecommunication Services
Northamptonshire County Council 2014-2 GBP £32,576 Supplies & Services
Northamptonshire County Council 2014-1 GBP £16,778 Supplies & Services
Walsall Council 2014-1 GBP £11,874
Cheshire West and Chester 2014-1 GBP £8,101
Cheshire East Council 2014-1 GBP £168,034
Mansfield District Council 2014-1 GBP £10,460
Boston Borough Council 2014-1 GBP £4,140 USAGE CHARGES FEN ROAD
Harrow Council 2014-1 GBP £38,361
Cheshire West and Chester 2013-12 GBP £1,064
Cheshire East Council 2013-12 GBP £1,007,352
Walsall Council 2013-12 GBP £20,224
London City Hall 2013-12 GBP £1,765 Telephone Line Rent, Calls & Equipment
Blackburn with Darwen Council 2013-12 GBP £652 Information Communication Technology
Boston Borough Council 2013-12 GBP £1,802 BT RENTAL VP 33590170
Northamptonshire County Council 2013-12 GBP £1,682 Supplies & Services
Cheshire East Council 2013-11 GBP £9,574
Northamptonshire County Council 2013-11 GBP £31,999 Supplies & Services
Cheshire West and Chester 2013-11 GBP £12,260
Walsall Council 2013-11 GBP £11,874
London City Hall 2013-11 GBP £2,807 Telephone Line Rent, Calls & Equipment
Boston Borough Council 2013-11 GBP £2,413 Bt Direct Debit Vp79824270 M08401 F5
Northamptonshire County Council 2013-10 GBP £14,735 Supplies & Services
Borough of Poole 2013-10 GBP £40,014
Mansfield District Council 2013-10 GBP £7,922
2013-10 GBP £4,070 Bt Direct Debit 76488170ac01 Rental Charges
London City Hall 2013-10 GBP £1,762 Telephone Line Rent, Calls & Equipment
Cheshire East Council 2013-10 GBP £63,742
Cheshire West and Chester 2013-9 GBP £1,064
Mansfield District Council 2013-9 GBP £1,185
Cheshire East Council 2013-9 GBP £122,336
Northamptonshire County Council 2013-9 GBP £5,154 Supplies & Services
London City Hall 2013-9 GBP £1,758 Telephone Line Rent, Calls & Equipment
Blackburn with Darwen Council 2013-9 GBP £785 Information Communication Technology
Walsall Council 2013-9 GBP £11,246
Boston Borough Council 2013-9 GBP £1,819 RECURRING BT CHARGES MUNICIPAL BUILDINGS APRIL - SEPTEMBER 2013
Borough of Poole 2013-8 GBP £852
Newcastle City Council 2013-8 GBP £10,375
Cheshire East Council 2013-8 GBP £65,894
Walsall Council 2013-8 GBP £20,259
Cheshire West and Chester 2013-8 GBP £48,933
London City Hall 2013-8 GBP £2,799 Telephone Line Rent, Calls & Equipment
Boston Borough Council 2013-8 GBP £3,510 BT line Rental Fen Road July 2013
Northamptonshire County Council 2013-8 GBP £30,824 Supplies & Services
Borough of Poole 2013-7 GBP £52,694
Mansfield District Council 2013-7 GBP £8,617
Cheshire East Council 2013-7 GBP £44,774
Walsall Council 2013-7 GBP £22,048
Newcastle City Council 2013-7 GBP £5,500
Cheshire West and Chester 2013-7 GBP £166,079
London City Hall 2013-7 GBP £1,760 Telephone Line Rent, Calls & Equipment
Mansfield District Council 2013-6 GBP £1,078
Cheshire East Council 2013-6 GBP £108,893
London City Hall 2013-6 GBP £1,786 Telephone Line Rent, Calls & Equipment
Newcastle City Council 2013-6 GBP £715
Blackburn with Darwen Council 2013-6 GBP £823 Information Communication Technology
Cheshire West and Chester 2013-6 GBP £2,707
Walsall Council 2013-6 GBP £844
Boston Borough Council 2013-6 GBP £1,818 Bt Dds - Rental Fen Road
Newcastle City Council 2013-5 GBP £10,375
Borough of Poole 2013-5 GBP £1,011
Cheshire West and Chester 2013-5 GBP £2,501
London City Hall 2013-5 GBP £2,845 Telephone Line Rent, Calls & Equipment
Boston Borough Council 2013-5 GBP £1,837 Bt itemised calls 07/05/13
Mansfield District Council 2013-5 GBP £23,614
Northamptonshire County Council 2013-5 GBP £28,865 Supplies & Services
Walsall Council 2013-4 GBP £12,587
Boston Borough Council 2013-4 GBP £3,963 Bt Calls Account Vp33590170
Borough of Poole 2013-4 GBP £48,933
Bradford City Council 2013-4 GBP £746
London City Hall 2013-4 GBP £1,758 Telephone Line Rent, Calls & Equipment
Mansfield District Council 2013-4 GBP £1,078
Cheshire West and Chester 2013-4 GBP £91,124
Northamptonshire County Council 2013-3 GBP £9,057 Supplies & Services
Cheshire East Council 2013-3 GBP £148,420
Blackburn with Darwen Council 2013-3 GBP £823 Information Communication Technology
Boston Borough Council 2013-3 GBP £2,111 Bt Dds Transformation Project CostsJan 2012 - Jan 2013
Newcastle City Council 2013-2 GBP £10,375
Boston Borough Council 2013-2 GBP £9,387 British Telecom Calls Transformation Project
Northamptonshire County Council 2013-2 GBP £35,447 Supplies & Services
Northamptonshire County Council 2013-1 GBP £45,019 Supplies & Services
Borough of Poole 2013-1 GBP £30,935
Blackburn with Darwen Council 2012-12 GBP £785 Information Communication Technology
Boston Borough Council 2012-12 GBP £1,993 Bt Dds 5/12/12-22/10to21/11/12
Walsall Council 2012-11 GBP £15,189
Boston Borough Council 2012-11 GBP £2,445 Bt Dss Calls
Northamptonshire County Council 2012-11 GBP £42,583 Supplies & Services
Borough of Poole 2012-10 GBP £30,597
Boston Borough Council 2012-10 GBP £2,521 BT DDS CALLS
Newcastle City Council 2012-10 GBP £3,163
Northamptonshire County Council 2012-10 GBP £16,415 Supplies & Services
Borough of Poole 2012-9 GBP £1,158
North Norfolk District Council 2012-9 GBP £14,782 Telephone Rentals & Maint
Northamptonshire County Council 2012-9 GBP £10,140 Supplies & Services
Walsall Council 2012-9 GBP £17,746
Bradford City Council 2012-9 GBP £718
Bracknell Forest Council 2012-9 GBP £641 Contracted Services
Blackburn with Darwen Council 2012-9 GBP £706 Information Communication Technology
Boston Borough Council 2012-9 GBP £2,434 BT DIRECT DEBIT CALLS
Borough of Poole 2012-8 GBP £59,537
Boston Borough Council 2012-8 GBP £2,130 Bt Internal Communications Dd Calls 06/08/12
Newcastle City Council 2012-8 GBP £12,492
Northamptonshire County Council 2012-8 GBP £67,897 Supplies & Services
Boston Borough Council 2012-7 GBP £3,152 Call Charges
Walsall Council 2012-7 GBP £11,944
Cheltenham Borough Council 2012-7 GBP £6,147 ICT Rental
Northamptonshire County Council 2012-7 GBP £28,810 Supplies & Services
Blackburn with Darwen Council 2012-6 GBP £742 Information Communication Technology
Newcastle City Council 2012-6 GBP £1,334
Boston Borough Council 2012-6 GBP £2,124 Bt Direct Debit 06/06/12
Newcastle City Council 2012-5 GBP £14,252
2012-5 GBP £2,001 Bt Direct Debit Calls
Northamptonshire County Council 2012-5 GBP £73,875 Supplies & Services
Walsall Council 2012-4 GBP £11,994
Borough of Poole 2012-4 GBP £32,200
Cheltenham Borough Council 2012-4 GBP £8,044 UBICO telephone Rental
Boston Borough Council 2012-4 GBP £2,696 Bt Direct Debit 04/04/12
Northamptonshire County Council 2012-4 GBP £15,625 Supplies & Services
Northamptonshire County Council 2012-3 GBP £14,859 Supplies & Services
Newcastle City Council 2012-3 GBP £5,276
Blackburn with Darwen Council 2012-3 GBP £742 Information Communication Technology
Boston Borough Council 2012-3 GBP £2,312 Bt Direct Debit 06/03/12
Northamptonshire County Council 2012-2 GBP £30,972 Supplies & Services
Boston Borough Council 2012-2 GBP £6,477 Bt Dd - 06.02.12
Newcastle City Council 2012-2 GBP £18,481
Boston Borough Council 2012-1 GBP £3,389 Calls Direct Debit 27/01/12
Northamptonshire County Council 2012-1 GBP £3,841 Supplies & Services
Walsall Council 2012-1 GBP £13,504
Borough of Poole 2012-1 GBP £33,481
Cheltenham Borough Council 2012-1 GBP £7,131 Green Env Div Tel
Leeds City Council 2011-12 GBP £2,959
Northamptonshire County Council 2011-12 GBP £29,236 Supplies & Services
Newcastle City Council 2011-12 GBP £43,588
Boston Borough Council 2011-12 GBP £2,013 Bt Direct Debit Calls 05/12/11
Newcastle City Council 2011-11 GBP £13,685
Boston Borough Council 2011-11 GBP £2,520 Bt Calls 04/11/11
Northamptonshire County Council 2011-11 GBP £34,321 Supplies & Services
Borough of Poole 2011-10 GBP £34,257
Walsall Council 2011-10 GBP £11,994
Northamptonshire County Council 2011-10 GBP £59,769 Supplies & Services
Boston Borough Council 2011-10 GBP £3,301 Bt DIRECT DEBIT - CALLS 03/10/11
Newcastle City Council 2011-9 GBP £539
Northamptonshire County Council 2011-9 GBP £14,853 Supplies & Services
Walsall Council 2011-9 GBP £71,463
Blackburn with Darwen Council 2011-9 GBP £770 Information Communication Technology
Boston Borough Council 2011-9 GBP £1,990 BT Direct Debit - Calls 22/08/11-21/09/11
Boston Borough Council 2011-8 GBP £1,497 Bt Direct debit 04/08/11
Northamptonshire County Council 2011-8 GBP £93,035 Supplies & Services
Northamptonshire County Council 2011-7 GBP £19,629 Supplies & Services
Gateshead Council 2011-7 GBP £985 Furn, Equip & Mats
Borough of Poole 2011-7 GBP £54,075
Northamptonshire County Council 2011-6 GBP £26,294 Supplies & Services
Blackburn with Darwen Council 2011-6 GBP £770 Information Communication Technology
Boston Borough Council 2011-6 GBP £1,958 Bt Dd - Calls 06/06/11
Newcastle City Council 2011-5 GBP £4,267
Northamptonshire County Council 2011-5 GBP £22,647 Supplies & Services
2011-4 GBP £3,166 Bt Dd Calls
Borough of Poole 2011-4 GBP £29,107
Oxfordshire County Council 2011-4 GBP £500 Capital Expenditure
Northamptonshire County Council 2011-4 GBP £77,699 Supplies & Services
Northamptonshire County Council 2011-3 GBP £16,541 Supplies & Services
Newcastle City Council 2011-3 GBP £4,006
Boston Borough Council 2011-3 GBP £2,112 Bt Dd Calls
Boston Borough Council 2011-2 GBP £6,263 Bt Dd 04/02/11
Borough of Poole 2011-1 GBP £27,026
Northamptonshire County Council 2011-1 GBP £31,673 Supplies & Services
Newcastle City Council 2011-1 GBP £3,447
Northamptonshire County Council 2010-12 GBP £120,698 Supplies & Services
Northamptonshire County Council 2010-11 GBP £170,719 Supplies & Services
Northamptonshire County Council 2010-10 GBP £21,891 Supplies & Services
Newcastle City Council 2010-10 GBP £39,019 City Service IT Mgmt & Networks
Northamptonshire County Council 2010-9 GBP £16,230 Supplies & Services
Newcastle City Council 2010-9 GBP £503 SSD Communications 1
Newcastle City Council 2010-8 GBP £511 City Service IT Mgmt & Networks
Northamptonshire County Council 2010-8 GBP £249,260 Supplies & Services
Northamptonshire County Council 2010-7 GBP £43,905 Supplies & Services
Newcastle City Council 2010-6 GBP £5,416 City Service IT Mgmt & Networks
Newcastle City Council 2010-5 GBP £2,846 West Riverside S/Start
Boston Borough Council 0-0 GBP £5,750
Cheltenham Borough Council 0-0 GBP £13,700 R4504-CPK001
Cheshire East Council 0-0 GBP £502,866 Telecommunication Services

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
Business rates information was found for BT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Engineering Centre, Griffin Lane, Aylesbury, Bucks, HP19 8BP 59,50001/Apr/1990

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT 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 BT 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.