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

BAYLIGHT PROPERTY SERVICES LIMITED

2 Leman Street, London, E1W 9US,
Company Registration Number
02729226
Private Limited Company
Active

Company Overview

About Baylight Property Services Ltd
BAYLIGHT PROPERTY SERVICES LIMITED was founded on 1992-07-07 and has its registered office in London. The organisation's status is listed as "Active". Baylight Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAYLIGHT PROPERTY SERVICES LIMITED
 
Legal Registered Office
2 Leman Street
London
E1W 9US
Other companies in W1T
 
Filing Information
Company Number 02729226
Company ID Number 02729226
Date formed 1992-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2023-07-06
Return next due 2024-07-20
Type of accounts DORMANT
VAT Number /Sales tax ID GB563171450  
Last Datalog update: 2024-04-09 09:42:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYLIGHT PROPERTY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON 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 BAYLIGHT PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SEYMOUR SMIT
Company Secretary 2000-11-10
CRISPIN NOEL KELLY
Director 1992-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC NOEL DAVID MILES CHARLES KELLY
Company Secretary 1998-10-28 2000-11-10
IAN WILLIAM GILL
Company Secretary 1992-07-14 1998-10-28
CCS SECRETARIES LIMITED
Nominated Secretary 1992-07-07 1992-07-14
CCS DIRECTORS LIMITED
Nominated Director 1992-07-07 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SEYMOUR SMIT PIPER VENTURES 2 LIMITED Company Secretary 2009-01-07 CURRENT 2009-01-07 Active - Proposal to Strike off
CHRISTOPHER SEYMOUR SMIT PIPER VENTURES LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
CHRISTOPHER SEYMOUR SMIT LESTON PROPERTIES LIMITED Company Secretary 2008-01-08 CURRENT 1992-01-07 Active
CHRISTOPHER SEYMOUR SMIT BIRCHALL PROPERTIES LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
CHRISTOPHER SEYMOUR SMIT M4 PROPERTIES (SWINDON) LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CHRISTOPHER SEYMOUR SMIT 1 MAPLETON CRESCENT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CHRISTOPHER SEYMOUR SMIT UNDERWAY LIMITED Company Secretary 2003-07-16 CURRENT 1998-11-12 Active
CHRISTOPHER SEYMOUR SMIT STARBROW LIMITED Company Secretary 2003-03-28 CURRENT 2000-07-21 Active
CHRISTOPHER SEYMOUR SMIT BAYLIGHT PROPERTIES LIMITED Company Secretary 2000-11-10 CURRENT 1982-01-22 Active
CHRISTOPHER SEYMOUR SMIT GOLDWAY PROPERTIES LIMITED Company Secretary 2000-11-10 CURRENT 1989-12-12 Active
CHRISTOPHER SEYMOUR SMIT PIPER MANAGEMENT LIMITED Company Secretary 2000-11-10 CURRENT 2000-03-31 Active
CHRISTOPHER SEYMOUR SMIT NELSONVILLE LIMITED Company Secretary 2000-11-10 CURRENT 1982-07-06 Active
CHRISTOPHER SEYMOUR SMIT RANOVA LIMITED Company Secretary 2000-11-10 CURRENT 1983-08-10 Active
CHRISTOPHER SEYMOUR SMIT MARNBURY PROPERTIES LIMITED Company Secretary 2000-11-10 CURRENT 1985-04-30 Active
CRISPIN NOEL KELLY DOROTHEA APARTMENTS LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
CRISPIN NOEL KELLY PEAK WORLDWIDE LIMITED Director 2015-01-08 CURRENT 2014-12-01 Active
CRISPIN NOEL KELLY OPEN CITY Director 2014-10-30 CURRENT 1996-02-15 Active
CRISPIN NOEL KELLY CASAUBON LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
CRISPIN NOEL KELLY 50 CARNWATH ROAD LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
CRISPIN NOEL KELLY 391-393 CLAPHAM ROAD LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
CRISPIN NOEL KELLY LOGVALE HOLDING COMPANY LIMITED Director 2012-11-19 CURRENT 2009-03-20 Active - Proposal to Strike off
CRISPIN NOEL KELLY LOGVALE LIMITED Director 2012-11-19 CURRENT 2001-08-22 Active - Proposal to Strike off
CRISPIN NOEL KELLY GROUNDPLAN LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
CRISPIN NOEL KELLY PIPER VENTURES BATTLE LIMITED Director 2010-04-23 CURRENT 2010-04-23 Active
CRISPIN NOEL KELLY PEWSEYONE LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active
CRISPIN NOEL KELLY PIPER VENTURES 2 LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active - Proposal to Strike off
CRISPIN NOEL KELLY PIPER VENTURES LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
CRISPIN NOEL KELLY BIRCHALL PROPERTIES LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active
CRISPIN NOEL KELLY M4 PROPERTIES (SWINDON) LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CRISPIN NOEL KELLY 1 MAPLETON CRESCENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CRISPIN NOEL KELLY STARBROW LIMITED Director 2000-08-04 CURRENT 2000-07-21 Active
CRISPIN NOEL KELLY PIPER MANAGEMENT LIMITED Director 2000-05-17 CURRENT 2000-03-31 Active
CRISPIN NOEL KELLY FIXEND LIMITED Director 2000-02-10 CURRENT 1998-11-12 Dissolved 2015-02-10
CRISPIN NOEL KELLY UNDERWAY LIMITED Director 1999-04-30 CURRENT 1998-11-12 Active
CRISPIN NOEL KELLY LESTON PROPERTIES LIMITED Director 1992-01-10 CURRENT 1992-01-07 Active
CRISPIN NOEL KELLY GOLDWAY PROPERTIES LIMITED Director 1991-12-12 CURRENT 1989-12-12 Active
CRISPIN NOEL KELLY NELSONVILLE LIMITED Director 1991-06-16 CURRENT 1982-07-06 Active
CRISPIN NOEL KELLY BAYLIGHT PROPERTIES LIMITED Director 1991-06-01 CURRENT 1982-01-22 Active
CRISPIN NOEL KELLY RANOVA LIMITED Director 1991-06-01 CURRENT 1983-08-10 Active
CRISPIN NOEL KELLY MARNBURY PROPERTIES LIMITED Director 1991-06-01 CURRENT 1985-04-30 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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2024-01-29CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-09-05CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-08-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-09TM02Termination of appointment of Christopher Seymour Smit on 2020-07-31
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-07-11AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027292260002
2018-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027292260001
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-20PSC02Notification of Baylight Properties Limited as a person with significant control on 2016-04-06
2017-07-20PSC09Withdrawal of a person with significant control statement on 2017-07-20
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-26AA01Previous accounting period shortened from 31/12/15 TO 30/11/15
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER SEYMOUR SMIT on 2015-07-15
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 58-60 Berners Street London W1T 3JS
2015-03-24CH01Director's details changed for Mr Crispin Noel Kelly on 2015-02-27
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292260001
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027292260002
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0107/07/14 ANNUAL RETURN FULL LIST
2013-09-18CH01Director's details changed for Mr Crispin Noel Bernard Kelly on 2013-09-06
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0107/07/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0107/07/12 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-04AR0107/07/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AR0107/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 25/06/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN NOEL BERNARD KELLY / 10/01/2010
2009-09-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / CRISPIN KELLY / 09/04/2009
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-08-06363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-08-18288cSECRETARY'S PARTICULARS CHANGED
2004-08-06363aRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-11363aRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-22363aRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18363aRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-07-18287REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 58-60 BERNERS STREET LONDON W1P 4JS
2001-02-07288bSECRETARY RESIGNED
2001-02-07288aNEW SECRETARY APPOINTED
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363aRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1998-11-18288bSECRETARY RESIGNED
1998-11-18288aNEW SECRETARY APPOINTED
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-21363sRETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-21363sRETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-17363sRETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS
1995-09-25AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-12363sRETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS
1994-09-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-12363sRETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS
1993-07-14363sRETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS
1993-02-11SRES01ALTER MEM AND ARTS 14/07/92
1993-01-22CERTNMCOMPANY NAME CHANGED HUNSHEAR LIMITED CERTIFICATE ISSUED ON 25/01/93
1992-12-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-07-07New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BAYLIGHT PROPERTY SERVICES 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 BAYLIGHT PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-29 Outstanding CLOSE BROTHERS LIMITED
2014-07-29 Outstanding CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BAYLIGHT PROPERTY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BAYLIGHT PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYLIGHT PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of BAYLIGHT PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYLIGHT PROPERTY SERVICES 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 (68100 - Buying and selling of own real estate) as BAYLIGHT PROPERTY SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAYLIGHT PROPERTY SERVICES 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 BAYLIGHT PROPERTY SERVICES 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 BAYLIGHT PROPERTY SERVICES 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.