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

MCDERMOTT PLANT LIMITED

CATHERINE STREET CATHERINE STREET, ASTON, BIRMINGHAM, B6 5RS,
Company Registration Number
03566583
Private Limited Company
Active

Company Overview

About Mcdermott Plant Ltd
MCDERMOTT PLANT LIMITED was founded on 1998-05-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Mcdermott Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCDERMOTT PLANT LIMITED
 
Legal Registered Office
CATHERINE STREET CATHERINE STREET
ASTON
BIRMINGHAM
B6 5RS
Other companies in B6
 
Previous Names
MCDERMOTT HOLDINGS LIMITED31/10/2017
MCDERMOTT (CONTRACTING SERVICES) LIMITED08/06/2007
Filing Information
Company Number 03566583
Company ID Number 03566583
Date formed 1998-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB939982845  
Last Datalog update: 2024-03-06 21:43:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCDERMOTT PLANT 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 MCDERMOTT PLANT LIMITED

Current Directors
Officer Role Date Appointed
KURT LEE FLINTER
Company Secretary 2011-11-01
TERENCE CHRISTOPHER LEONARD DOHERTY
Director 2018-04-10
JOSEPH ANDREW MCDERMOTT
Director 2018-04-10
MALCOLM ALEXANDER MCDERMOTT
Director 1998-05-19
JOHN TIMOTHY MORIARTY
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY MICHAEL GILBERT
Director 2011-11-01 2018-04-10
MARIE ANNETTE MCDERMOTT
Director 1998-05-19 2018-04-10
MARIE ANNETTE MCDERMOTT
Company Secretary 2004-01-01 2011-11-01
KATRINA ELLERY
Company Secretary 1998-05-19 2004-01-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-05-19 1998-05-19
WILDMAN & BATTELL LIMITED
Nominated Director 1998-05-19 1998-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE CHRISTOPHER LEONARD DOHERTY MCDERMOTT INVESTMENTS LIMITED Director 2018-04-10 CURRENT 2018-01-12 Active
TERENCE CHRISTOPHER LEONARD DOHERTY MCDERMOTT HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-08-28 Active
TERENCE CHRISTOPHER LEONARD DOHERTY CENTRAL GROUNDWORKS LTD. Director 2015-03-23 CURRENT 2015-03-23 Active - Proposal to Strike off
TERENCE CHRISTOPHER LEONARD DOHERTY MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD Director 2014-12-11 CURRENT 1994-08-01 Active
JOSEPH ANDREW MCDERMOTT MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD Director 2018-04-10 CURRENT 1994-08-01 Active
JOSEPH ANDREW MCDERMOTT MCDERMOTT HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-08-28 Active
JOSEPH ANDREW MCDERMOTT MCDERMOTT INVESTMENTS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
MALCOLM ALEXANDER MCDERMOTT MCDERMOTT INVESTMENTS LIMITED Director 2018-04-10 CURRENT 2018-01-12 Active
MALCOLM ALEXANDER MCDERMOTT SALUTEM LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
MALCOLM ALEXANDER MCDERMOTT MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD Director 1994-09-01 CURRENT 1994-08-01 Active
JOHN TIMOTHY MORIARTY MCDERMOTT INVESTMENTS LIMITED Director 2018-04-10 CURRENT 2018-01-12 Active
JOHN TIMOTHY MORIARTY MCDERMOTT HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-08-28 Active
JOHN TIMOTHY MORIARTY MCDERMOTT BUILDING AND CIVIL ENGINEERING LTD Director 2014-12-11 CURRENT 1994-08-01 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
2024-02-26SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-09-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-22Solvency Statement dated 12/09/23
2023-09-22Statement by Directors
2023-09-22Statement of capital on GBP 1
2023-08-11CESSATION OF MCDERMOTT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11Notification of Mcdermott Holdings Ltd as a person with significant control on 2023-08-10
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-01-31Director's details changed for Mr Terence Christopher Leonard Doherty on 2022-01-28
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-31CH01Director's details changed for Mr Terence Christopher Leonard Doherty on 2022-01-28
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-09-14CH01Director's details changed for Mr Joseph Andrew Mcdermott on 2021-09-14
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-06-11TM02Termination of appointment of Kurt Lee Flinter on 2019-05-31
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-13AP01DIRECTOR APPOINTED MR TERENCE CHRISTOPHER LEONARD DOHERTY
2018-04-13AP01DIRECTOR APPOINTED MR JOHN TIMOTHY MORIARTY
2018-04-13AP01DIRECTOR APPOINTED MR JOSEPH ANDREW MCDERMOTT
2018-04-13CH01Director's details changed for Mr Malcolm Alexander Mcdermott on 2018-04-10
2018-04-13PSC05Change of details for Mcdermott Investments Limited as a person with significant control on 2018-04-10
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MCDERMOTT
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GILBERT
2017-10-31RES15CHANGE OF COMPANY NAME 31/10/17
2017-10-31CERTNMCOMPANY NAME CHANGED MCDERMOTT HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-03AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-10-24SH10Particulars of variation of rights attached to shares
2014-10-24SH08Change of share class name or designation
2014-10-24SH02Consolidation of shares on 2014-10-07
2014-10-24RES12VARYING SHARE RIGHTS AND NAMES
2014-10-24RES01ADOPT ARTICLES 24/10/14
2014-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-22RES01ADOPT ARTICLES 22/10/14
2014-10-22SH08Change of share class name or designation
2014-10-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-22SH02SUB-DIVISION 29/08/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0119/05/14 FULL LIST
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM LINTON HOUSE CATHERINE STREET ASTON BIRMINGHAM WEST MIDLANDS B6 5RS ENGLAND
2013-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-20AR0119/05/13 FULL LIST
2013-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-01-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2012-05-29AR0119/05/12 FULL LIST
2012-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-11-03AP01DIRECTOR APPOINTED MR HENRY MICHAEL GILBERT
2011-11-01AP03SECRETARY APPOINTED MR KURT LEE FLINTER
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY MARIE MCDERMOTT
2011-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-10AR0119/05/11 FULL LIST
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-06-15AUDAUDITOR'S RESIGNATION
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM LINTON HOUSE CATHERINE STREET ASTON BIRMINGHAM WEST MIDLANDS B6 5RS ENGLAND
2010-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE MCDERMOTT / 24/05/2010
2010-06-03AR0119/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE MCDERMOTT / 19/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALEXANDER MCDERMOTT / 19/05/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE MCDERMOTT / 19/05/2010
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1ST FLOOR WEST LINTON HOUSE CATHERINE STREET BIRMINGHAM WEST MIDLANDS B6 5RS
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-17363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-31363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-13225PREVSHO FROM 31/05/2008 TO 31/10/2007
2008-05-13AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 36-37 LINTON HOUSE CATHERINE STREET BIRMINGHAM WEST MIDLANDS B6 5RS
2007-07-11RES04£ NC 1000/100000 01/05
2007-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-07-1188(2)RAD 01/05/07--------- £ SI 99998@1=99998 £ IC 2/100000
2007-06-08CERTNMCOMPANY NAME CHANGED MCDERMOTT (CONTRACTING SERVICES) LIMITED CERTIFICATE ISSUED ON 08/06/07
2007-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2006-08-02363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-06-15363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-15363(288)SECRETARY RESIGNED
2004-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-05-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-24363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-06363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/00
2000-06-08363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-05-26363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-26363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-05-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCDERMOTT PLANT 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 MCDERMOTT PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2013-01-05 Outstanding DAVID ARTHUR KERSHAW
DEBENTURE 2010-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2009-08-19 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 2009-01-26 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-11-02 Satisfied VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MCDERMOTT PLANT LIMITED

Intangible Assets
Patents
We have not found any records of MCDERMOTT PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCDERMOTT PLANT LIMITED
Trademarks
We have not found any records of MCDERMOTT PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCDERMOTT PLANT 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 (42990 - Construction of other civil engineering projects n.e.c.) as MCDERMOTT PLANT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MCDERMOTT PLANT 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 MCDERMOTT PLANT 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 MCDERMOTT PLANT 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.