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

UNIGEL (UK) LIMITED

UNIGEL HOUSE 7 PARK VIEW ALDER CLOSE, EASTBOURNE, EAST SUSSEX, ENGLAND, BN23 6QE,
Company Registration Number
03032651
Private Limited Company
Active

Company Overview

About Unigel (uk) Ltd
UNIGEL (UK) LIMITED was founded on 1995-03-14 and has its registered office in East Sussex. The organisation's status is listed as "Active". Unigel (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UNIGEL (UK) LIMITED
 
Legal Registered Office
UNIGEL HOUSE 7 PARK VIEW ALDER CLOSE
EASTBOURNE
EAST SUSSEX
ENGLAND
BN23 6QE
Other companies in SA19
 
Filing Information
Company Number 03032651
Company ID Number 03032651
Date formed 1995-03-14
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 09/03/2016
Return next due 06/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB624911840  
Last Datalog update: 2024-04-06 17:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIGEL (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 UNIGEL (UK) LIMITED

Current Directors
Officer Role Date Appointed
WATERSTONE COMPANY SECRETARIES LTD
Company Secretary 2017-11-08
KWANG HUA CHHOA
Director 2014-11-05
MAGNUS KREUGER
Director 2014-11-05
ZAINI BIN MOHD SAID
Director 2014-11-05
SVEN JANNE SJODEN
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
AEL MARKHAMS LTD
Company Secretary 2015-10-12 2017-11-08
RICHARD BARRIE GEORGE
Director 1995-03-30 2016-11-05
MARKHAMS ACCOUNTANTS LIMITED
Company Secretary 2014-12-11 2015-10-12
MARKHAMS ACCOUNTANTS LTD
Company Secretary 2015-10-12 2015-10-12
GARY STEVEN ROBINSON
Director 1995-03-30 2014-11-05
GARY REVEL-CHION
Company Secretary 2012-04-11 2014-09-10
PP SECRETARIES LIMITED
Company Secretary 2003-02-01 2010-04-29
RICHARD BARRIE GEORGE
Company Secretary 1999-01-04 2003-02-01
MARTYN PAUL BOOKER
Company Secretary 1996-01-29 1999-01-04
RITA WEBB
Company Secretary 1995-03-30 1996-01-29
DANIEL JOHN DWYER
Nominated Secretary 1995-03-14 1995-03-30
BETTY JUNE DOYLE
Nominated Director 1995-03-14 1995-03-30
DANIEL JOHN DWYER
Nominated Director 1995-03-14 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WATERSTONE COMPANY SECRETARIES LTD ST. MARY ABBOTS COURT LIMITED Company Secretary 2018-08-13 CURRENT 1981-06-05 Active
WATERSTONE COMPANY SECRETARIES LTD WEST KENSINGTON COURT LIMITED Company Secretary 2018-07-06 CURRENT 1997-01-31 Active
WATERSTONE COMPANY SECRETARIES LTD WALLS & FUTURES REIT PLC Company Secretary 2018-05-01 CURRENT 2016-03-18 Active
WATERSTONE COMPANY SECRETARIES LTD THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED Company Secretary 2018-04-11 CURRENT 1999-01-05 Active
WATERSTONE COMPANY SECRETARIES LTD HYVE GROUP LIMITED Company Secretary 2018-03-29 CURRENT 1985-06-28 Active
WATERSTONE COMPANY SECRETARIES LTD BENEVOLENTAI CAMBRIDGE LIMITED Company Secretary 2018-02-22 CURRENT 2003-11-26 Active
WATERSTONE COMPANY SECRETARIES LTD INSTITUTE OF RISK MANAGEMENT Company Secretary 2018-01-31 CURRENT 1986-04-11 Active
WATERSTONE COMPANY SECRETARIES LTD HEARTHSTONE INVESTMENTS (SCOTLAND) LIMITED Company Secretary 2017-12-05 CURRENT 2014-10-09 Active
WATERSTONE COMPANY SECRETARIES LTD HOMEINVESTOR ASSET MANAGEMENT LTD Company Secretary 2017-11-29 CURRENT 2017-05-18 Active - Proposal to Strike off
WATERSTONE COMPANY SECRETARIES LTD HOMEINVESTOR LTD Company Secretary 2017-11-29 CURRENT 2017-05-18 Active - Proposal to Strike off
WATERSTONE COMPANY SECRETARIES LTD HEARTHSTONE INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-14 CURRENT 2015-06-22 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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13Director's details changed for Mr Magnus Kreuger on 2022-08-30
2022-09-13CH01Director's details changed for Mr Magnus Kreuger on 2022-08-30
2022-09-02Director's details changed for Mr Kwang Hua Chhoa on 2022-08-30
2022-09-02Change of details for Mr Kwang Hua Chhoa as a person with significant control on 2022-08-30
2022-09-02PSC04Change of details for Mr Kwang Hua Chhoa as a person with significant control on 2022-08-30
2022-09-02CH01Director's details changed for Mr Kwang Hua Chhoa on 2022-08-30
2022-07-22CH01Director's details changed for Mr Mohamed Sharil Bin Mohamed Tarmizi on 2022-07-22
2022-07-15AP03Appointment of Mr Ben Harber as company secretary on 2022-07-12
2022-07-14TM02Termination of appointment of Waterstone Company Secretaries Ltd on 2022-07-12
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LIM BEE KHIN
2021-12-01CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2021-12-01
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED LIM BEE KHIN
2021-01-12AP01DIRECTOR APPOINTED MOHAMED SHARIL MOHAMED TARMIZI
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ZAINI BIN MOHD SAID
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-25AP01DIRECTOR APPOINTED EMILE OTSUBO CHHOA
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-02-25CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2019-02-25
2019-02-15CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2019-02-01
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM C/O Bridgehouse Company Secretaries Ltd Third Floor, 1-2 Faulkners Alley Cowcross Street London England EC1M 6DD England
2019-01-31RES01ADOPT ARTICLES 31/01/19
2018-10-23PSC07CESSATION OF SVEN JANNE SJODEN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/17 FROM 2nd Floor 201 Haverstock Hill London NW3 4QG England
2017-11-30AP04Appointment of Waterstone Company Secretaries Ltd as company secretary on 2017-11-08
2017-11-30TM02Termination of appointment of Ael Markhams Ltd on 2017-11-08
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-26AP04Appointment of Ael Markhams Ltd as company secretary on 2015-10-12
2017-04-26TM02Termination of appointment of Markhams Accountants Ltd on 2015-10-12
2016-11-07CH01Director's details changed for Mr Kwang Hua Chhoa on 2016-11-07
2016-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRIE GEORGE
2016-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-29AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-29AP04Appointment of Markhams Accountants Ltd as company secretary on 2015-10-12
2016-03-29TM02Termination of appointment of Markhams Accountants Limited on 2015-10-12
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM 10 Perrins Lane Hampstead London NW3 1QY
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-03RP04
2015-07-03ANNOTATIONClarification
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-09AR0109/03/15 FULL LIST
2015-03-05AP04CORPORATE SECRETARY APPOINTED MARKHAMS ACCOUNTANTS LIMITED
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM WAUNLAS TALIARIS LLANDEILO CARMARTHENSHIRE SA19 7DD
2014-11-05AP01DIRECTOR APPOINTED MR KWANG HUA CHHOA
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINSON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINSON
2014-11-05AP01DIRECTOR APPOINTED MR MAGNUS KREUGER
2014-11-05AP01DIRECTOR APPOINTED MR SVEN JANNE SJODEN
2014-11-05AP01DIRECTOR APPOINTED MR ZAINI BIN MOHD SAID
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY GARY REVEL-CHION
2014-05-07RES04NC INC ALREADY ADJUSTED 22/04/2014
2014-04-22SH0122/04/14 STATEMENT OF CAPITAL GBP 1000000
2014-03-21AR0114/03/14 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN ROBINSON / 15/03/2013
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0114/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN ROBINSON / 11/03/2013
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-11AP03SECRETARY APPOINTED MR GARY REVEL-CHION
2012-04-11AR0114/03/12 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AR0114/03/11 FULL LIST
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-22AR0114/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN ROBINSON / 14/03/2010
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 14/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARRIE GEORGE / 14/03/2010
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2009-04-03363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE / 14/03/2009
2008-11-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-21363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-16363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-05-25363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-04-27363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-06-07363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-14288bSECRETARY RESIGNED
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: BUSHYWOOD COTTAGE WALLAGE LANE ROWFANT WEST SUSSEX RH10 4NJ
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-20363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/01
2001-03-19363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/00
2000-03-20363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-29363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-03-08225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1999-01-15244DELIVERY EXT'D 3 MTH 31/03/98
1999-01-06288aNEW SECRETARY APPOINTED
1999-01-06288bSECRETARY RESIGNED
1998-04-17363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-03363sRETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-02363sRETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS
1996-02-08287REGISTERED OFFICE CHANGED ON 08/02/96 FROM: CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIGEL (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 UNIGEL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-22 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of UNIGEL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIGEL (UK) LIMITED
Trademarks
We have not found any records of UNIGEL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIGEL (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 (20590 - Manufacture of other chemical products n.e.c.) as UNIGEL (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIGEL (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.
Import/Export of Goods
Goods imported/exported by UNIGEL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0129189990Carboxylic acids with additional oxygen function, their anhydrides, halides, peroxides and peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. only with alcohol, phenol, aldehyde or ketone function, and 2,6-dimethoxybenzoic acid, dicamba [ISO], sodium phenoxyacetate, and 2,4,5-T [ISO] [2,4,5-trichlorophenoxyacetic acid] and its salts and esters)
2014-03-0128421000Double or complex silicates of inorganic acids or peroxoacids, incl. aluminosilicates whether or not chemically defined (excl. inorganic or organic compounds of mercury whether or not chemically defined)
2014-03-0129189990Carboxylic acids with additional oxygen function, their anhydrides, halides, peroxides and peroxyacids and their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. only with alcohol, phenol, aldehyde or ketone function, and 2,6-dimethoxybenzoic acid, dicamba [ISO], sodium phenoxyacetate, and 2,4,5-T [ISO] [2,4,5-trichlorophenoxyacetic acid] and its salts and esters)
2014-02-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2014-01-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2013-07-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2013-06-0125309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2013-01-0128
2012-11-0128
2012-11-0194031093Metal filing, card-index and other cabinets, for offices, of > 80 cm in height
2010-11-0139023000Propylene copolymers, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIGEL (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 UNIGEL (UK) 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.