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

XENETIC BIOSCIENCES (UK) LIMITED

5TH FLOOR, 15 WHITEHALL, LONDON, SW1A 2DD,
Company Registration Number
03213174
Private Limited Company
Active

Company Overview

About Xenetic Biosciences (uk) Ltd
XENETIC BIOSCIENCES (UK) LIMITED was founded on 1996-06-12 and has its registered office in London. The organisation's status is listed as "Active". Xenetic Biosciences (uk) Limited is a Private Limited Company registered in 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
XENETIC BIOSCIENCES (UK) LIMITED
 
Legal Registered Office
5TH FLOOR
15 WHITEHALL
LONDON
SW1A 2DD
Other companies in SW1A
 
Previous Names
XENETIC BIOSCIENCES (UK) PLC24/06/2014
XENETIC BIOSCIENCES PLC24/06/2014
LIPOXEN PLC05/09/2011
GREENCHIP INVESTMENTS PLC16/01/2006
Filing Information
Company Number 03213174
Company ID Number 03213174
Date formed 1996-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB213271155  
Last Datalog update: 2023-11-06 07:56:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XENETIC BIOSCIENCES (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 XENETIC BIOSCIENCES (UK) LIMITED

Current Directors
Officer Role Date Appointed
COLIN HILL
Company Secretary 2016-10-07
COLIN WILLIAM HILL
Director 2001-11-08
MICHAEL SCOTT MAGUIRE
Director 2006-01-16
JAMES PARSLOW
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2000-10-20 2016-10-07
FIRDAUS JAL DASTOOR
Director 2007-04-11 2014-05-01
DMITRY DMITRIEVICH GENKIN
Director 2006-01-16 2014-05-01
GREGORY GREGORIADIS
Director 2006-01-16 2014-05-01
ARTUR ALEXANDROVICH ISAEV
Director 2012-04-27 2014-05-01
ROMAN SERGEEVICH KNYAZEV
Director 2012-01-27 2014-05-01
BRIAN MANSEL RICHARDS
Director 2006-01-16 2014-05-01
IGOR ANATOLEVICH NIKOLAEV
Director 2008-10-03 2012-04-27
TATIANA ZHURAVSKAYA
Director 2006-01-16 2008-10-06
GIAP WANG CHONG
Director 2005-08-01 2007-06-11
MALCOLM ALEC BURNE
Director 1996-09-12 2006-01-16
CHARLES CANNON BROOKES
Director 2002-01-08 2004-04-13
ROBERT HUNTER DOWNIE
Director 2002-01-08 2003-11-26
IAN HOWARD BURNE
Director 1996-09-12 2002-01-08
ALAN GEOFFREY BENTLEY
Director 1996-09-12 2001-11-23
GAVIN NAPIER SIMONDS
Director 2000-02-10 2001-06-15
IAN HEDLEY WALLIS
Director 2000-04-03 2001-06-15
ANDREW PAGE
Director 2000-03-27 2001-06-10
PHILIPPA ANNE KEITH
Company Secretary 1996-09-12 2000-10-20
KAARE GLENNE FOY
Director 1996-09-12 2000-02-10
CARGIL MANAGEMENT SERVICES LIMITED
Nominated Secretary 1996-06-12 1996-09-12
CARGIL MANAGEMENT SERVICES LIMITED
Director 1996-06-12 1996-09-12
LEA YEAT LIMITED
Director 1996-06-12 1996-09-12
CARGIL MANAGEMENT SERVICES LIMITED
Director 1996-06-12 1996-06-12
DRIMIN LIMITED
Director 1996-06-12 1996-06-12
LEA YEAT LIMITED
Nominated Director 1996-06-12 1996-06-12
VENCAP LIMITED
Director 1996-06-12 1996-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM HILL LIPOXEN TECHNOLOGIES LIMITED Director 2011-09-22 CURRENT 1997-07-10 Active
COLIN WILLIAM HILL XENETIC BIO PLC Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2016-12-13
COLIN WILLIAM HILL XENETIC LIFE SCIENCES LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2016-12-13
COLIN WILLIAM HILL SIGNATURE MUSIC LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active - Proposal to Strike off
COLIN WILLIAM HILL TOOL & CUTTER HOLDINGS LIMITED Director 2000-07-20 CURRENT 2000-07-18 Liquidation
COLIN WILLIAM HILL C. & G. TOOL & CUTTER CO. LIMITED Director 1997-01-01 CURRENT 1975-02-14 Liquidation
MICHAEL SCOTT MAGUIRE XENETIC BIO PLC Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2016-12-13
MICHAEL SCOTT MAGUIRE XENETIC LIFE SCIENCES LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2016-12-13
MICHAEL SCOTT MAGUIRE LIPOXEN TECHNOLOGIES LIMITED Director 2004-04-19 CURRENT 1997-07-10 Active
JAMES PARSLOW LIPOXEN TECHNOLOGIES LIMITED Director 2018-02-16 CURRENT 1997-07-10 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
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-06-30PSC05Change of details for Xenetic Biosciences, Inc. as a person with significant control on 2020-06-12
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT MAGUIRE
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED MR JAMES PARSLOW
2018-01-09DISS40Compulsory strike-off action has been discontinued
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-07-14PSC02Notification of Xenetic Biosciences, Inc. as a person with significant control on 2016-04-06
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-06-13AUDAUDITOR'S RESIGNATION
2017-02-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-10-12DISS40Compulsory strike-off action has been discontinued
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-07AP03Appointment of Mr Colin Hill as company secretary on 2016-10-07
2016-10-07TM02Termination of appointment of Cargil Management Services Limited on 2016-10-07
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP .005
2016-10-07AR0112/06/16 ANNUAL RETURN FULL LIST
2016-04-05DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP .005
2015-08-27AR0112/06/15 ANNUAL RETURN FULL LIST
2015-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP .005
2014-12-22AR0112/06/14 ANNUAL RETURN FULL LIST
2014-12-18AD02Register inspection address changed from Share Registrars Limited 1St Floor Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to 5Th Floor 15 Whitehall London SW1A 2DD
2014-12-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 12/06/2014
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROMAN KNYAZEV
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GREGORIADIS
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTUR ISAEV
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DMITRY GENKIN
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR FIRDAUS DASTOOR
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTUR ALEXANDROVICH ISAEV / 01/05/2014
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDS
2014-06-24CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2014-06-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-06-24RES06APPLICATION REREG PLC-PRI
2014-06-24RR09APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY FOLLOWING CANCELLATION OF SHARES
2014-06-24RES15CHANGE OF NAME 31/03/2014
2014-06-24CERTNMCOMPANY NAME CHANGED XENETIC BIOSCIENCES PLC CERTIFICATE ISSUED ON 24/06/14
2014-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-11SH0121/01/14 STATEMENT OF CAPITAL GBP 2071243.72
2014-01-24SH0122/01/14 STATEMENT OF CAPITAL GBP 3704743.69
2014-01-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP .005
2014-01-23SH190000
2014-01-23OC425SCHEME OF ARRANGEMENT - AMALGAM
2014-01-23CERT15REDUCTION OF ISSUED CAPITAL
2014-01-22SH0121/01/14 STATEMENT OF CAPITAL GBP 3673742.44
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH
2014-01-20SH0119/12/13 STATEMENT OF CAPITAL GBP 3673742.435
2014-01-07RES01ADOPT ARTICLES 17/12/2013
2014-01-07RES13SCHEME OF ARRANGEMENT AND COMPANY BUSINESS 17/12/2013
2014-01-07RES13SCHEME OF ARRANGEMENT 17/12/2013
2013-07-31AR0112/06/13 NO MEMBER LIST
2013-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-07-09AR0112/06/12 NO CHANGES
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMAN SERGEEVICH KNYAZEV / 27/01/2012
2012-07-03AP01DIRECTOR APPOINTED ROMAN SERGEEVICH KNYAZEV
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IGOR NIKOLAEV
2012-05-18AP01DIRECTOR APPOINTED ARTUR ALEXANDROVICH ISAEV
2012-04-11SH0123/07/09 STATEMENT OF CAPITAL GBP 3672877.1400
2012-04-11SH0114/10/08 STATEMENT OF CAPITAL GBP 3672877.1400
2012-04-11SH0115/08/08 STATEMENT OF CAPITAL GBP 3672877.1400
2012-04-05SH0108/03/12 STATEMENT OF CAPITAL GBP 3672877.14
2012-04-05SH0101/03/12 STATEMENT OF CAPITAL GBP 3672571.91
2012-04-05SH0116/01/12 STATEMENT OF CAPITAL GBP 3532161.275
2012-04-03ANNOTATIONClarification
2012-04-03RP04SECOND FILING FOR FORM SH01
2012-01-27AUDAUDITOR'S RESIGNATION
2011-11-29SH0128/11/11 STATEMENT OF CAPITAL GBP 3074661.275
2011-09-14MEM/ARTSARTICLES OF ASSOCIATION
2011-09-07RES01ADOPT ARTICLES 01/09/2011
2011-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-05RES15CHANGE OF NAME 01/09/2011
2011-09-05CERTNMCOMPANY NAME CHANGED LIPOXEN PLC CERTIFICATE ISSUED ON 05/09/11
2011-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07SH0116/06/11 STATEMENT OF CAPITAL GBP 2520661.275
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0112/06/11 BULK LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-07-08AR0112/06/10 BULK LIST
2010-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-23SH0108/06/10 STATEMENT OF CAPITAL GBP 2493068.89
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GREGORIADIS / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DMITRY DMITRIEVICH GENKIN / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FIRDAUS JAL DASTOOR / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLAEV / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT MAGUIRE / 01/10/2009
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM HILL / 01/10/2009
2010-06-02CH01CHANGE PERSON AS DIRECTOR
2010-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-12SH0127/05/09 STATEMENT OF CAPITAL GBP 2404810.4250
2009-11-12SH0123/07/09 STATEMENT OF CAPITAL GBP 2404810.4250
2009-11-12SH0123/07/09 STATEMENT OF CAPITAL GBP 2404310.425
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-03AD02SAIL ADDRESS CREATED
2009-08-21363aRETURN MADE UP TO 12/06/09; BULK LIST AVAILABLE SEPARATELY
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-21RES13COMPANY BUSINESS 24/07/2009
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 18 PALL MALL 2ND FLOOR LONDON SW1Y 5LU
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR TATIANA ZHURAVSKAYA
Industry Information
SIC/NAIC Codes
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 XENETIC BIOSCIENCES (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 XENETIC BIOSCIENCES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-06 Outstanding THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY THE QUEEN
DEBENTURE 2002-12-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-12-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of XENETIC BIOSCIENCES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XENETIC BIOSCIENCES (UK) LIMITED
Trademarks
We have not found any records of XENETIC BIOSCIENCES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XENETIC BIOSCIENCES (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 (82990 - Other business support service activities n.e.c.) as XENETIC BIOSCIENCES (UK) 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 XENETIC BIOSCIENCES (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 XENETIC BIOSCIENCES (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 XENETIC BIOSCIENCES (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.