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

QUAKER PRODUCTS UK LIMITED

450 SOUTH OAK WAY, GREEN PARK, READING, RG2 6UW,
Company Registration Number
02576034
Private Limited Company
Active

Company Overview

About Quaker Products Uk Ltd
QUAKER PRODUCTS UK LIMITED was founded on 1991-01-23 and has its registered office in Reading. The organisation's status is listed as "Active". Quaker Products Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUAKER PRODUCTS UK LIMITED
 
Legal Registered Office
450 SOUTH OAK WAY
GREEN PARK
READING
RG2 6UW
Other companies in RG7
 
Telephone01372824200
 
Previous Names
TROPICANA UNITED KINGDOM LIMITED22/06/2023
Filing Information
Company Number 02576034
Company ID Number 02576034
Date formed 1991-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 18:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAKER PRODUCTS UK 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 QUAKER PRODUCTS UK LIMITED

Current Directors
Officer Role Date Appointed
HOLLY KING
Company Secretary 2015-01-17
JOANNE KERRY AVERISS
Director 2005-04-04
ANDREW JOHN MACLEOD
Director 2001-09-21
CLAIRE ELLEN STONE
Director 2014-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON JULIE DEAN
Company Secretary 2013-11-04 2015-01-17
JOHN L SIGALOS
Director 2012-09-07 2014-04-17
ANWAR YASEEN AHMED
Company Secretary 2013-03-07 2013-11-04
SHARON JULIE DEAN
Company Secretary 2010-01-15 2013-03-07
ANWAR YASEEN AHMED
Company Secretary 2007-11-01 2010-01-15
ANTHONY NICHOLAS SEYMOUR HAMPTON
Director 2006-03-31 2009-01-12
MARY ELIZABETH BARNARD
Director 2006-03-31 2008-03-25
MARK WILLIAMS
Company Secretary 2005-05-26 2007-11-01
LANDEN ROBERT PRESCOTT BRANN
Director 2000-04-11 2006-03-31
LANDEN PRESCOTT BRANN
Company Secretary 2000-11-24 2005-05-26
KENNETH RALPH DIVELEY
Director 1997-04-01 2005-05-26
DENNIS HAREZA
Director 2000-05-01 2005-05-26
JEFFREY PETER VAN DER EEMS
Director 2004-02-09 2005-03-22
THOMAS J RYAN
Director 2000-05-01 2004-06-01
GORDON DAVID JOHN BROMLEY
Director 1997-04-01 2004-03-31
MICHEL NOIRHOMME
Director 2000-03-01 2003-12-31
NICHOLAS JAMES ROGERS
Company Secretary 1998-12-17 2000-11-24
GARY RODKIN
Director 1999-06-14 2000-04-01
JOHN THOMAS STOFKO
Director 1997-04-01 2000-04-01
RICHARD FORD HAMM
Director 1997-04-01 1998-12-01
ELLEN R MARRAM
Director 1997-04-01 1998-12-01
JOANNE ELIZABETH MALCOLM
Company Secretary 1994-04-30 1998-08-25
JOANNE ELIZABETH MALCOLM
Director 1994-04-30 1998-08-25
WILLIAM LOGAN
Director 1993-01-23 1997-04-01
PAUL ELLIS BREACH
Director 1993-01-23 1995-12-31
YVES JEAN-MARIE PAUL DUMONT
Director 1993-01-23 1995-04-30
BRENDAN MICHAEL CARR
Company Secretary 1993-01-23 1994-04-30
BRENDAN MICHAEL CARR
Director 1993-01-23 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE KERRY AVERISS QUAKER TRADING LIMITED Director 2008-04-30 CURRENT 2002-09-10 Dissolved 2014-11-18
JOANNE KERRY AVERISS SEVEN-UP EUROPE LIMITED Director 2008-04-30 CURRENT 1997-07-25 Dissolved 2014-07-08
JOANNE KERRY AVERISS QUAKER HOLDINGS (UK) LIMITED Director 2008-04-30 CURRENT 2001-12-17 Active
JOANNE KERRY AVERISS QUAKER OATS.LIMITED Director 2008-04-30 CURRENT 1899-11-22 Active
JOANNE KERRY AVERISS VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
JOANNE KERRY AVERISS PEPSICO UK PENSION TRUST LIMITED Director 2008-04-16 CURRENT 1991-06-19 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA U.K. LIMITED Director 2008-04-16 CURRENT 1991-03-08 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSI-COLA EAST AFRICA LIMITED Director 2008-04-16 CURRENT 1992-01-02 Dissolved 2014-07-08
JOANNE KERRY AVERISS PEPSICO INTERNATIONAL LIMITED Director 2005-12-19 CURRENT 1980-10-09 Active
JOANNE KERRY AVERISS WALKERS SNACKS LIMITED Director 2005-06-20 CURRENT 1997-12-02 Active
JOANNE KERRY AVERISS COPELLA FRUIT JUICES LIMITED Director 2005-04-04 CURRENT 1970-10-19 Dissolved 2015-01-20
JOANNE KERRY AVERISS PLANTERS U.K. LIMITED Director 2005-04-04 CURRENT 1997-11-21 Dissolved 2015-01-20
JOANNE KERRY AVERISS PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
JOANNE KERRY AVERISS GATORADE LIMITED Director 2004-08-19 CURRENT 1991-10-30 Dissolved 2015-01-20
JOANNE KERRY AVERISS QUAKER FOODS Director 2004-08-19 CURRENT 1942-01-27 Active - Proposal to Strike off
JOANNE KERRY AVERISS WALKERS CRISPS LIMITED Director 2004-08-19 CURRENT 1912-08-22 Active - Proposal to Strike off
JOANNE KERRY AVERISS SMITHS CRISPS LIMITED Director 2004-08-19 CURRENT 1930-04-26 Active
JOANNE KERRY AVERISS QUAKER OLD TRADING LIMITED Director 2004-08-19 CURRENT 1958-01-06 Active
JOANNE KERRY AVERISS WOTSITS BRANDS LIMITED Director 2002-07-29 CURRENT 2001-11-05 Dissolved 2014-11-11
JOANNE KERRY AVERISS PEPSICO PROPERTY MANAGEMENT LIMITED Director 2002-07-29 CURRENT 2000-06-28 Dissolved 2015-02-03
JOANNE KERRY AVERISS FROOOTIES LIMITED Director 2002-07-29 CURRENT 2000-05-08 Dissolved 2015-02-03
JOANNE KERRY AVERISS WALKERS SNACK SERVICES LIMITED Director 2002-07-29 CURRENT 1995-08-31 Dissolved 2017-07-03
JOANNE KERRY AVERISS WALKERS GROUP LIMITED Director 2002-07-29 CURRENT 2000-06-28 Active
JOANNE KERRY AVERISS WALKERS SNACKS (DISTRIBUTION) LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
JOANNE KERRY AVERISS WALKERS SNACK FOODS LIMITED Director 1998-02-09 CURRENT 1989-01-09 Active
JOANNE KERRY AVERISS PEPSICO HOLDINGS Director 1995-10-02 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD WALKERS SNACK SERVICES LIMITED Director 2014-05-07 CURRENT 1995-08-31 Dissolved 2017-07-03
ANDREW JOHN MACLEOD WALKERS SNACKS LIMITED Director 2014-05-07 CURRENT 1997-12-02 Active
ANDREW JOHN MACLEOD WALKERS SNACKS (DISTRIBUTION) LIMITED Director 2014-05-07 CURRENT 1998-05-13 Active
ANDREW JOHN MACLEOD WALKERS SNACK FOODS LIMITED Director 2014-05-07 CURRENT 1989-01-09 Active
ANDREW JOHN MACLEOD VITAMIN BRANDS LTD. Director 2008-04-28 CURRENT 2004-05-25 Active
ANDREW JOHN MACLEOD WOTSITS BRANDS LIMITED Director 2005-10-17 CURRENT 2001-11-05 Dissolved 2014-11-11
ANDREW JOHN MACLEOD QUAKER FOODS Director 2005-08-10 CURRENT 1942-01-27 Active - Proposal to Strike off
ANDREW JOHN MACLEOD SMITHS CRISPS LIMITED Director 2005-08-10 CURRENT 1930-04-26 Active
ANDREW JOHN MACLEOD PETE & JOHNNY LIMITED Director 2005-04-04 CURRENT 1993-06-30 Active
ANDREW JOHN MACLEOD WALKERS CRISPS LIMITED Director 2005-04-04 CURRENT 1912-08-22 Active - Proposal to Strike off
ANDREW JOHN MACLEOD PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED Director 2005-03-22 CURRENT 1984-07-04 Liquidation
ANDREW JOHN MACLEOD QUAKER OLD TRADING LIMITED Director 2005-03-22 CURRENT 1958-01-06 Active
ANDREW JOHN MACLEOD COPELLA FRUIT JUICES LIMITED Director 2004-02-09 CURRENT 1970-10-19 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PLANTERS U.K. LIMITED Director 2004-02-09 CURRENT 1997-11-21 Dissolved 2015-01-20
ANDREW JOHN MACLEOD PEPSICO UK PENSION TRUST LIMITED Director 2002-09-03 CURRENT 1991-06-19 Dissolved 2014-07-08
ANDREW JOHN MACLEOD SEVEN-UP EUROPE LIMITED Director 1999-01-13 CURRENT 1997-07-25 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA U.K. LIMITED Director 1999-01-13 CURRENT 1991-03-08 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSI-COLA EAST AFRICA LIMITED Director 1999-01-13 CURRENT 1992-01-02 Dissolved 2014-07-08
ANDREW JOHN MACLEOD PEPSICO HOLDINGS Director 1999-01-13 CURRENT 1980-09-09 Active
ANDREW JOHN MACLEOD PEPSICO INTERNATIONAL LIMITED Director 1999-01-13 CURRENT 1980-10-09 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
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-22Company name changed tropicana united kingdom LIMITED\certificate issued on 22/06/23
2023-03-01Termination of appointment of John Doyle on 2023-02-28
2023-03-01Appointment of Mr David Geraint Gleave as company secretary on 2023-02-28
2023-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MACLEOD
2023-02-16DIRECTOR APPOINTED MS VICTORIA ELIZABETH EVANS
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2022-02-07DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07AP01DIRECTOR APPOINTED MR MEHMET SERHAN CELEBI
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELLEN STONE
2021-10-05AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-09-21AP03Appointment of Mr John Doyle as company secretary on 2020-09-15
2020-09-21TM02Termination of appointment of Holly King on 2020-09-14
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-10-13AAMDAmended full accounts made up to 2016-12-31
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08SH20Statement by Directors
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08SH19Statement of capital on 2017-06-08 GBP 1,000
2017-06-08CAP-SSSolvency Statement dated 07/06/17
2017-06-08RES13Resolutions passed:
  • Cancellation of share premium account 07/06/2017
  • Resolution of reduction in issued share capital
2017-06-08RES06REDUCE ISSUED CAPITAL 07/06/2017
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-04-04AR0108/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM 1600 Arlington Business Park Theale Reading RG7 4SA
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2010000
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-11AD04Register(s) moved to registered office address 1600 Arlington Business Park Theale Reading RG7 4SA
2015-02-24AP03Appointment of Ms Holly King as company secretary on 2015-01-17
2015-02-24TM02Termination of appointment of Sharon Julie Dean on 2015-01-17
2014-09-25AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIGALOS
2014-05-21AP01DIRECTOR APPOINTED CLAIRE ELLEN STONE
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 2010000
2014-03-12AR0108/03/14 ANNUAL RETURN FULL LIST
2013-11-05AP03Appointment of Sharon Julie Dean as company secretary
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANWAR AHMED
2013-10-02AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-03-12AR0108/03/13 FULL LIST
2013-03-07AP03SECRETARY APPOINTED ANWAR YASEEN AHMED
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHARON DEAN
2013-03-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-03-05AD02SAIL ADDRESS CREATED
2012-09-21AP01DIRECTOR APPOINTED MR JOHN L SIGALOS
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACLEOD / 27/04/2012
2012-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KERRY AVERISS / 26/04/2012
2012-03-12AR0108/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-03-17AR0108/03/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JULIE BURROWS / 25/04/2010
2010-03-19AR0108/03/10 FULL LIST
2010-01-21AP03SECRETARY APPOINTED SHARON JULIE BURROWS
2010-01-21TM02APPOINTMENT TERMINATED, SECRETARY ANWAR AHMED
2009-10-13AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-24363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-05-04363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAMPTON
2008-11-03AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR MARY BARNARD
2007-12-05AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-11-01288bSECRETARY RESIGNED
2007-11-01288aNEW SECRETARY APPOINTED
2007-07-17288cSECRETARY'S PARTICULARS CHANGED
2007-04-01363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288bDIRECTOR RESIGNED
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-01288bDIRECTOR RESIGNED
2005-03-15363aRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-09288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: DORSET HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-09363aRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-02-02288bDIRECTOR RESIGNED
2003-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-14363aRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




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

  Average Max
MortgagesNumMortCharges0.919
MortgagesNumMortOutstanding0.619
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 47250 - Retail sale of beverages in specialised stores

Intangible Assets
Patents
We have not found any records of QUAKER PRODUCTS UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUAKER PRODUCTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAKER PRODUCTS UK 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 (47250 - Retail sale of beverages in specialised stores) as QUAKER PRODUCTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUAKER PRODUCTS UK 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 QUAKER PRODUCTS UK 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 QUAKER PRODUCTS UK 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.