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

BRIGHTBAY REAL ESTATE PARTNERS LIMITED

1ST FLOOR, 41, GREAT PULTENEY STREET, LONDON, W1F 9NZ,
Company Registration Number
04469387
Private Limited Company
Active

Company Overview

About Brightbay Real Estate Partners Ltd
BRIGHTBAY REAL ESTATE PARTNERS LIMITED was founded on 2002-06-25 and has its registered office in London. The organisation's status is listed as "Active". Brightbay Real Estate Partners Limited is a Private Limited Company registered in ENGLAND 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
BRIGHTBAY REAL ESTATE PARTNERS LIMITED
 
Legal Registered Office
1ST FLOOR, 41
GREAT PULTENEY STREET
LONDON
W1F 9NZ
Other companies in SW1Y
 
Previous Names
RDI REIT LIMITED09/09/2021
WICHFORD PROPERTY GENERAL PARTNER LIMITED15/11/2017
Filing Information
Company Number 04469387
Company ID Number 04469387
Date formed 2002-06-25
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 25/06/2016
Return next due 23/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:33:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTBAY REAL ESTATE PARTNERS 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 BRIGHTBAY REAL ESTATE PARTNERS LIMITED
The following companies were found which have the same name as BRIGHTBAY REAL ESTATE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIGHTBAY REAL ESTATE PARTNERS LIMITED 2ND FLOOR ST MARY'S COURT 20 HILL STREET DOUGLAS IM1 1EU Active Company formed on the 2022-10-04

Company Officers of BRIGHTBAY REAL ESTATE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
LISA JEFFERSON HIBBERD
Company Secretary 2010-01-26
STEPHEN JAMES OAKENFULL
Director 2009-09-01
MICHAEL JOHN WATTERS
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROWELL
Director 2011-11-30 2015-05-20
PHILIP DAVID COOPER
Director 2002-06-25 2011-11-30
PETER WILLIAM GINGELL
Director 2009-09-01 2011-11-30
PETER WILLIAM GINGELL
Company Secretary 2009-09-01 2010-01-26
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Company Secretary 2002-06-25 2009-09-01
RICHARD MICHAEL BRITTEN-LONG
Director 2002-06-25 2009-09-01
JAMES DARYL HAMBRO
Director 2002-06-25 2009-09-01
GRAHAM WARNER
Director 2003-09-10 2009-09-01
DAVID RICHARD CURTIS
Director 2002-06-25 2004-07-30
MARK FITZPATRICK KEEGAN
Director 2002-06-25 2004-07-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-25 2002-06-25
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-25 2002-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES OAKENFULL ASTRA PARK (GILLINGHAM) MANAGEMENT COMPANY LIMITED Director 2011-11-30 CURRENT 2010-06-04 Active
STEPHEN JAMES OAKENFULL REDEFINE INTERNATIONAL PROPERTY MANAGEMENT LIMITED Director 2009-09-16 CURRENT 2002-06-25 Dissolved 2017-06-13
STEPHEN JAMES OAKENFULL WICHFORD ABERDEEN NO. 1 LIMITED Director 2009-09-01 CURRENT 2003-06-30 Dissolved 2014-12-23
STEPHEN JAMES OAKENFULL WICHFORD ABERDEEN NO. 2 LIMITED Director 2009-09-01 CURRENT 2003-06-30 Dissolved 2014-12-23
STEPHEN JAMES OAKENFULL ATHOLL NO. 2 LIMITED Director 2009-09-01 CURRENT 2003-06-30 Dissolved 2014-04-20
STEPHEN JAMES OAKENFULL ATHOLL NO. 1 LIMITED Director 2009-09-01 CURRENT 2003-06-30 Dissolved 2014-04-20
STEPHEN JAMES OAKENFULL WICHFORD LADYWELL LIMITED Director 2009-09-01 CURRENT 2001-09-21 Dissolved 2014-04-14
STEPHEN JAMES OAKENFULL WICHFORD CARLISLE LIMITED Director 2009-09-01 CURRENT 2003-03-19 Dissolved 2017-06-06
MICHAEL JOHN WATTERS DUNSTABLE PROPCO LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
MICHAEL JOHN WATTERS BRIGHTBAY MANAGEMENT SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MICHAEL JOHN WATTERS REDEFINE INTERNATIONAL PROPERTY MANAGEMENT LIMITED Director 2008-05-02 CURRENT 2002-06-25 Dissolved 2017-06-13
MICHAEL JOHN WATTERS REDEFINE INVESTMENT MANAGERS (UK) LIMITED Director 2008-02-15 CURRENT 2008-02-04 Liquidation

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
2023-08-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-01-26REGISTERED OFFICE CHANGED ON 26/01/23 FROM 3rd Floor 33 Regent Street London SW1Y 4NB United Kingdom
2022-10-27TM02Termination of appointment of Grace Goudar on 2022-10-27
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-01-13Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20
2022-01-13Change of details for Brightbay Real Estate Partners Limited as a person with significant control on 2021-12-20
2022-01-13PSC05Change of details for Rdi Reit P.L.C. as a person with significant control on 2021-12-20
2022-01-12Termination of appointment of Lisa Jefferson Hibberd on 2021-12-23
2022-01-12Appointment of Grace Goudar as company secretary on 2021-12-23
2022-01-12AP03Appointment of Grace Goudar as company secretary on 2021-12-23
2022-01-12TM02Termination of appointment of Lisa Jefferson Hibberd on 2021-12-23
2021-09-10AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-09-09RES15CHANGE OF COMPANY NAME 09/09/21
2021-09-08DS02Withdrawal of the company strike off application
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-25SOAS(A)Voluntary dissolution strike-off suspended
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-12DS01Application to strike the company off the register
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WATTERS
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-02-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-17PSC05Change of details for Redefine International P.L.C as a person with significant control on 2017-12-01
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM 3rd Floor 33 Regent Street London SW1Y 4NE England
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 2nd Floor 30 Charles Ii Street London SW1Y 4AE
2017-11-15RES15CHANGE OF COMPANY NAME 15/11/17
2017-11-15CERTNMCOMPANY NAME CHANGED WICHFORD PROPERTY GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 15/11/17
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-06-27PSC02Notification of Redefine International P.L.C as a person with significant control on 2016-04-06
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN WATTERS
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWELL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0125/06/14 ANNUAL RETURN FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-25AR0125/06/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-19CH01Director's details changed for Mr Stephen James Oakenfull on 2013-02-19
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-02AA01Previous accounting period shortened from 30/09/11 TO 31/08/11
2011-12-02AP01DIRECTOR APPOINTED MR ANDREW ROWELL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GINGELL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SECOND FLOOR 11 HAYMARKET LONDON SW1Y 4BP
2011-07-15AUDAUDITOR'S RESIGNATION
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-27AR0125/06/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-25AR0125/06/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES OAKENFULL / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GINGELL / 25/06/2010
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID COOPER / 25/06/2010
2010-01-28AP03SECRETARY APPOINTED MRS LISA JEFFERSON HIBBERD
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY PETER GINGELL
2009-09-20288aDIRECTOR AND SECRETARY APPOINTED PETER WILLIAM GINGELL
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BRITTEN-LONG
2009-09-20288bAPPOINTMENT TERMINATED SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED
2009-09-20288aDIRECTOR APPOINTED STEPHEN JAMES OAKENFULL
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WARNER
2009-09-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES HAMBRO
2009-08-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-15363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-23363sRETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-11363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-22363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-12-13RES13CREDIT AGREEMENT 10/11/04
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-11-17RES13AGREEMENT 10/11/04
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-23395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17RES12VARYING SHARE RIGHTS AND NAMES
2004-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-07-22ELRESS386 DISP APP AUDS 14/07/04
2004-07-22ELRESS366A DISP HOLDING AGM 14/07/04
2004-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-14225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-25New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to BRIGHTBAY REAL ESTATE PARTNERS 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 BRIGHTBAY REAL ESTATE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEBENTURE WITH FLOATING CHARGE 2004-08-23 Outstanding MABLE COMMERCIAL FUNDING LIMITED
SUBORDINATION AGREEMENT 2004-08-18 Outstanding MABLE COMMERCIAL FUNDING LIMITED
DEBENTURE 2004-08-16 Outstanding MABLE COMMERCIAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE WITH FLOATING CHARGE 2004-05-12 Outstanding MABLE COMMERCIAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE WITH FLOATING CHARGE 2004-04-05 Outstanding MABLE COMMERICAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR EACH OF THE FINANCE PARTIES
DEBENTURE 2003-12-15 Outstanding MABLE COMMERCIAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR EACH OF THE FINANCE PARTIES
DEBENTURE WITH FLOATING CHARGE 2003-12-11 Outstanding MABLE COMMERCIAL FUNDING LIMITED, AS AGENT AND TRUSTEE FOR EACH OF THE FINANCE PARTIES
DEBENTURE WITH FLOATING CHARGE 2003-12-11 Outstanding MABLE COMMERCIAL FUNDING LIMITED, AS AGENT AND TRUSTEE FOR EACH OF THE FINANCE PARTIES
SUBORDINATION AGREEMENT 2003-10-14 Outstanding MABLE COMMERCIAL FUNDING LIMITED
DEBENTURE WITH FLOATING CHARGE 2003-10-10 Outstanding MABLE COMMERCIAL FUNDING LIMITED
Intangible Assets
Patents
We have not found any records of BRIGHTBAY REAL ESTATE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTBAY REAL ESTATE PARTNERS LIMITED
Trademarks
We have not found any records of BRIGHTBAY REAL ESTATE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTBAY REAL ESTATE PARTNERS 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 (68320 - Management of real estate on a fee or contract basis) as BRIGHTBAY REAL ESTATE PARTNERS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTBAY REAL ESTATE PARTNERS 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 BRIGHTBAY REAL ESTATE PARTNERS 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 BRIGHTBAY REAL ESTATE PARTNERS 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.