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

TELCO ESTATES LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
02479028
Private Limited Company
Liquidation

Company Overview

About Telco Estates Ltd
TELCO ESTATES LIMITED was founded on 1990-03-09 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Telco Estates 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
TELCO ESTATES LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in EC1V
 
Filing Information
Company Number 02479028
Company ID Number 02479028
Date formed 1990-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-08 07:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TELCO ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 TELCO ESTATES LIMITED

Current Directors
Officer Role Date Appointed
GRIGORIA AIKATERINI ANDREAKOU
Company Secretary 2014-01-28
MARK OLIVER FELIX TELTSCHER
Company Secretary 2007-10-31
NATALIE SYLVANNER ODILE TELTSCHER
Company Secretary 2007-10-31
BERNARD LOUIS TELTSCHER
Director 1992-03-09
MARK OLIVER FELIX TELTSCHER
Director 2005-02-09
NATALIE SYLVANNER ODILE TELTSCHER
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MOHAR
Company Secretary 2005-02-09 2007-10-31
CATHERINE ANN TELTSCHER
Company Secretary 1995-06-06 2007-06-25
CATHERINE ANN TELTSCHER
Director 1995-06-06 2007-06-25
WALTER WILLIAM JOHN DRAGE
Director 1992-03-09 2006-04-18
WALTER WILLIAM JOHN DRAGE
Company Secretary 1992-03-09 2005-02-09
PETER CHARLES CLAPSHAW
Director 1997-09-18 1999-05-10
HOWARD STEPHEN COHEN
Director 1992-03-09 1995-05-17
MICHAEL NEVILLE
Director 1992-03-09 1994-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK OLIVER FELIX TELTSCHER TELTSCHER ENTERPRISES LIMITED Company Secretary 2007-10-31 CURRENT 2001-10-19 Liquidation
MARK OLIVER FELIX TELTSCHER TELTSCHER INDUSTRIAL LIMITED Company Secretary 2007-10-31 CURRENT 2001-10-19 Liquidation
NATALIE SYLVANNER ODILE TELTSCHER TELTSCHER ENTERPRISES LIMITED Company Secretary 2007-10-31 CURRENT 2001-10-19 Liquidation
NATALIE SYLVANNER ODILE TELTSCHER TELTSCHER INDUSTRIAL LIMITED Company Secretary 2007-10-31 CURRENT 2001-10-19 Liquidation
BERNARD LOUIS TELTSCHER TELTSCHER ENTERPRISES LIMITED Director 2003-08-21 CURRENT 2001-10-19 Liquidation
BERNARD LOUIS TELTSCHER TELTSCHER INDUSTRIAL LIMITED Director 2003-08-21 CURRENT 2001-10-19 Liquidation
BERNARD LOUIS TELTSCHER 3 HYDE PARK PLACE LIMITED Director 1994-05-05 CURRENT 1994-04-18 Active
MARK OLIVER FELIX TELTSCHER TELTSCHER ENTERPRISES LIMITED Director 2005-02-09 CURRENT 2001-10-19 Liquidation
MARK OLIVER FELIX TELTSCHER TELTSCHER INDUSTRIAL LIMITED Director 2005-02-09 CURRENT 2001-10-19 Liquidation
NATALIE SYLVANNER ODILE TELTSCHER TELTSCHER ENTERPRISES LIMITED Director 2005-02-09 CURRENT 2001-10-19 Liquidation
NATALIE SYLVANNER ODILE TELTSCHER TELTSCHER INDUSTRIAL LIMITED Director 2005-02-09 CURRENT 2001-10-19 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
2023-02-01Voluntary liquidation Statement of receipts and payments to 2022-12-15
2022-01-10Voluntary liquidation declaration of solvency
2022-01-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-10Appointment of a voluntary liquidator
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England
2022-01-10600Appointment of a voluntary liquidator
2022-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-16
2022-01-10LIQ01Voluntary liquidation declaration of solvency
2021-11-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 29
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-05-06PSC07CESSATION OF BERNARD LOUIS TELTSCHER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-06PSC02Notification of Teltscher Enterprises Limited as a person with significant control on 2016-04-06
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LOUIS TELTSCHER
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2802000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2802000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2802000
2016-04-11AR0109/03/16 ANNUAL RETURN FULL LIST
2015-05-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2802000
2015-03-26AR0109/03/15 ANNUAL RETURN FULL LIST
2014-05-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2802000
2014-03-14AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-31AP03Appointment of Grigoria Aikaterini Andreakou as company secretary
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MS NATALIE SYLVANNER ODILE TELTSCHER on 2013-06-18
2013-06-27CH01Director's details changed for Ms Natalie Sylvanner Odile Teltscher on 2013-06-18
2013-05-03AR0109/03/13 ANNUAL RETURN FULL LIST
2012-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-30AR0109/03/12 ANNUAL RETURN FULL LIST
2011-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-05-11AR0109/03/11 ANNUAL RETURN FULL LIST
2010-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-03-12AR0109/03/10 ANNUAL RETURN FULL LIST
2009-08-19288cDirector and secretary's change of particulars / natalie teltscher / 17/08/2009
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-19363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM LUTOMER HOUSE WEST INDIA DOCK PRESTONS ROAD ISLE OF DOGS LONDON E14 9SB
2008-07-29363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bSECRETARY RESIGNED
2007-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-26363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-04-26288bDIRECTOR RESIGNED
2006-03-24363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288aNEW DIRECTOR APPOINTED
2005-03-23363aRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-03-23288aNEW DIRECTOR APPOINTED
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-0888(2)RAD 18/11/03--------- £ SI 2801000@1=2801000 £ IC 1000/2802000
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-24123£ NC 1000/2802000 18/11/03
2003-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-24RES04NC INC ALREADY ADJUSTED 18/11/03
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-03363aRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-14363aRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-26363aRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2000-06-02288bDIRECTOR RESIGNED
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-29363aRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-24363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-01363sRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1997-12-12288aNEW DIRECTOR APPOINTED
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-27363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1996-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TELCO ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-24
Notices to2021-12-24
Appointmen2021-12-24
Fines / Sanctions
No fines or sanctions have been issued against TELCO ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1994-09-14 Outstanding BARCLAYS BANK PLC
MORTGAGE 1992-10-02 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE 1992-10-02 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE 1992-10-02 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE 1992-10-02 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE 1992-10-02 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE 1992-10-02 Satisfied FIRST NATIONAL BANK PLC
MORTGAGE 1992-10-02 Satisfied FIRST NATIONAL BANK PLC
LEGAL MORTGAGE 1991-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-09-15 Outstanding BARCLAYS BANK PLC
MORTGAGE 1990-09-07 Satisfied COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
MORTGAGE 1990-09-07 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
LEGAL CHARGE 1990-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-06-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 TELCO ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of TELCO ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELCO ESTATES LIMITED
Trademarks
We have not found any records of TELCO ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELCO ESTATES 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 (41100 - Development of building projects) as TELCO ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TELCO ESTATES 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 TypeResolution
Defending partyTELCO ESTATES LIMITEDEvent Date2021-12-24
 
Initiating party Event TypeNotices to
Defending partyTELCO ESTATES LIMITEDEvent Date2021-12-24
 
Initiating party Event TypeAppointmen
Defending partyTELCO ESTATES LIMITEDEvent Date2021-12-24
Name of Company: TELCO ESTATES LIMITED Company Number: 02479028 Nature of Business: Development of building projects Registered office: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA Type o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELCO ESTATES 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 TELCO ESTATES 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.