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

BLACKFRIARS INVESTMENTS LIMITED

C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR,
Company Registration Number
03081817
Private Limited Company
Active

Company Overview

About Blackfriars Investments Ltd
BLACKFRIARS INVESTMENTS LIMITED was founded on 1995-07-19 and has its registered office in Stanmore. The organisation's status is listed as "Active". Blackfriars Investments 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
BLACKFRIARS INVESTMENTS LIMITED
 
Legal Registered Office
C/O PARKER CAVENDISH
28 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4XR
Other companies in HA7
 
Filing Information
Company Number 03081817
Company ID Number 03081817
Date formed 1995-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKFRIARS INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKER CAVENDISH LIMITED   VAL1 LTD   VAVA ACCOUNTANTS 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.
Companies with same name BLACKFRIARS INVESTMENTS LIMITED
The following companies were found which have the same name as BLACKFRIARS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKFRIARS INVESTMENTS (MANAGEMENT) LIMITED C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR Active Company formed on the 1995-08-04
BLACKFRIARS INVESTMENTS, LLC 1034 S Ocean Blvd DELRAY BEACH FL 33483 Active Company formed on the 2007-01-11
BLACKFRIARS INVESTMENTS TRUST DESIGNATED ACTIVITY COMPANY 17 PEMBROKE STREET UPPER DUBLIN 2, DUBLIN, D02AT22, IRELAND D02AT22 Active Company formed on the 2017-11-20
BLACKFRIARS INVESTMENTS DESIGNATED ACTIVITY COMPANY 17 PEMBROKE STREET UPPER DUBLIN 2, DUBLIN, D02AT22, IRELAND D02AT22 Active Company formed on the 2017-11-20

Company Officers of BLACKFRIARS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHRISTOPHER WRIGHT
Company Secretary 2001-08-14
MALORY PETER CLIFFORD
Director 1995-07-19
ALETHEA CHIA JUNG SIOW
Director 2006-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES BAILEY
Director 1995-12-05 2006-01-31
NORMAN ANTONY FRANCIS ST JOHN OF FAWSLEY
Director 2000-02-01 2003-08-31
CYRIL GOSS
Company Secretary 1995-07-19 2001-08-14
CYRIL GOSS
Director 1995-07-19 2001-08-14
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-07-19 1995-07-19
WILDMAN & BATTELL LIMITED
Nominated Director 1995-07-19 1995-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHRISTOPHER WRIGHT BLACKFRIARS INVESTMENTS (MANAGEMENT) LIMITED Company Secretary 2006-01-31 CURRENT 1995-08-04 Active
NICHOLAS CHRISTOPHER WRIGHT LINDENFRIARS LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-12-22
NICHOLAS CHRISTOPHER WRIGHT OAKTREE ESTATES LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
NICHOLAS CHRISTOPHER WRIGHT WHITEFRIARS INVESTMENTS LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2016-05-24
NICHOLAS CHRISTOPHER WRIGHT STEP AHEAD CORPORATION LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Active
NICHOLAS CHRISTOPHER WRIGHT ARIAL TRADE (THREE) LIMITED Company Secretary 2001-11-08 CURRENT 2000-12-29 Dissolved 2017-06-06
NICHOLAS CHRISTOPHER WRIGHT BARMER PROPERTIES LIMITED Company Secretary 2000-06-22 CURRENT 1988-06-08 Dissolved 2017-10-17
MALORY PETER CLIFFORD BALMORAL STORAGE COMPANY LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
MALORY PETER CLIFFORD RIGHT 2 BUILD LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
MALORY PETER CLIFFORD THE SWINDON EXCHANGE REGENERATION CORPORATION LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
MALORY PETER CLIFFORD THE OCEANCREST GENERAL PARTNER LIMITED Director 2005-05-11 CURRENT 2005-04-20 Active
MALORY PETER CLIFFORD LINDENFRIARS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-12-22
MALORY PETER CLIFFORD OAKTREE ESTATES LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MALORY PETER CLIFFORD WHITEFRIARS INVESTMENTS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Dissolved 2016-05-24
MALORY PETER CLIFFORD STEP AHEAD CORPORATION LIMITED Director 2002-05-23 CURRENT 2002-05-23 Active
MALORY PETER CLIFFORD SOUTHPOINT GENERAL PARTNER LIMITED Director 2002-02-28 CURRENT 2001-08-22 Liquidation
MALORY PETER CLIFFORD ARIAL TRADE (THREE) LIMITED Director 2001-11-08 CURRENT 2000-12-29 Dissolved 2017-06-06
MALORY PETER CLIFFORD NODESSA FILE (TWO) LIMITED Director 2001-10-19 CURRENT 2001-07-23 Liquidation
MALORY PETER CLIFFORD NODESSA FILE (ONE) LIMITED Director 2001-10-19 CURRENT 2001-07-23 Liquidation
MALORY PETER CLIFFORD HOLAW (366) LIMITED Director 1999-12-01 CURRENT 1996-04-01 Active
MALORY PETER CLIFFORD BLACKFRIARS INVESTMENTS (MANAGEMENT) LIMITED Director 1996-03-19 CURRENT 1995-08-04 Active
MALORY PETER CLIFFORD BARMER PROPERTIES LIMITED Director 1991-12-14 CURRENT 1988-06-08 Dissolved 2017-10-17
ALETHEA CHIA JUNG SIOW THE LONDON EARLY YEARS FOUNDATION Director 2014-05-20 CURRENT 1988-03-10 Active
ALETHEA CHIA JUNG SIOW THE SWINDON EXCHANGE REGENERATION CORPORATION LIMITED Director 2006-05-03 CURRENT 2006-05-03 Dissolved 2015-12-22
ALETHEA CHIA JUNG SIOW ARIAL TRADE (THREE) LIMITED Director 2006-02-22 CURRENT 2000-12-29 Dissolved 2017-06-06
ALETHEA CHIA JUNG SIOW BLACKFRIARS INVESTMENTS (MANAGEMENT) LIMITED Director 2006-02-22 CURRENT 1995-08-04 Active
ALETHEA CHIA JUNG SIOW STEP AHEAD CORPORATION LIMITED Director 2006-02-22 CURRENT 2002-05-23 Active
ALETHEA CHIA JUNG SIOW NODESSA FILE (TWO) LIMITED Director 2006-01-31 CURRENT 2001-07-23 Liquidation
ALETHEA CHIA JUNG SIOW NODESSA FILE (ONE) LIMITED Director 2006-01-31 CURRENT 2001-07-23 Liquidation
ALETHEA CHIA JUNG SIOW SOUTHPOINT GENERAL PARTNER LIMITED Director 2006-01-31 CURRENT 2001-08-22 Liquidation
ALETHEA CHIA JUNG SIOW LINDENFRIARS LIMITED Director 2004-06-10 CURRENT 2004-05-11 Dissolved 2015-12-22
ALETHEA CHIA JUNG SIOW WEST LONDON MISSION HOUSING ASSOCIATION LIMITED Director 2003-06-12 CURRENT 1951-05-07 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
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2019-09-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0119/07/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-24AR0119/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0119/07/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-04AR0119/07/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0119/07/11 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0119/07/10 ANNUAL RETURN FULL LIST
2009-11-03AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-29363aReturn made up to 19/07/09; full list of members
2008-10-17AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-03363aReturn made up to 19/07/08; full list of members
2007-10-31AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-01363aReturn made up to 19/07/07; full list of members
2007-01-19288cSecretary's particulars changed
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-07363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-08288bDIRECTOR RESIGNED
2003-08-27363aRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-29363aRETURN MADE UP TO 19/07/02; NO CHANGE OF MEMBERS
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: UNIT 4 32,LAWN ROAD LONDON NW3 2XU
2002-02-06288cSECRETARY'S PARTICULARS CHANGED
2001-11-27288cSECRETARY'S PARTICULARS CHANGED
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-05288aNEW SECRETARY APPOINTED
2001-08-28363aRETURN MADE UP TO 19/07/01; NO CHANGE OF MEMBERS
2001-08-28288bDIRECTOR RESIGNED
2001-08-28288bSECRETARY RESIGNED
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-26363aRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-03-13288aNEW DIRECTOR APPOINTED
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-11363aRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-03288cDIRECTOR'S PARTICULARS CHANGED
1998-11-03363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-07-31395PARTICULARS OF MORTGAGE/CHARGE
1998-03-25225ACC. REF. DATE EXTENDED FROM 19/07/97 TO 31/12/97
1997-07-23363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/07/96
1996-11-07363aRETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS
1996-03-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 19/07
1995-12-21288NEW DIRECTOR APPOINTED
1995-08-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-04287REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1995-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLACKFRIARS INVESTMENTS 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 BLACKFRIARS INVESTMENTS 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 1998-07-31 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,761
Creditors Due Within One Year 2011-12-31 £ 1,761

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLACKFRIARS INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,612
Cash Bank In Hand 2011-12-31 £ 1,612

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKFRIARS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKFRIARS INVESTMENTS LIMITED
Trademarks
We have not found any records of BLACKFRIARS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKFRIARS INVESTMENTS 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 (74990 - Non-trading company) as BLACKFRIARS INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLACKFRIARS INVESTMENTS 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 BLACKFRIARS INVESTMENTS 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 BLACKFRIARS INVESTMENTS 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.