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

PROMPT ESTATES LTD

43 PRIESTGATE, PETERBOROUGH, PE1 1AR,
Company Registration Number
05033367
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Prompt Estates Ltd
PROMPT ESTATES LTD was founded on 2004-02-03 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Prompt Estates Ltd 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
PROMPT ESTATES LTD
 
Legal Registered Office
43 PRIESTGATE
PETERBOROUGH
PE1 1AR
Other companies in PE1
 
Filing Information
Company Number 05033367
Company ID Number 05033367
Date formed 2004-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-02-03
Return next due 2018-02-17
Type of accounts DORMANT
Last Datalog update: 2018-03-13 17:27:18
Primary Source:Companies House
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 PROMPT ESTATES LTD

Current Directors
Officer Role Date Appointed
RODERICK ARTHUR ST JOHN MEADE
Company Secretary 2015-12-17
CHRISTOPHER MARK POWER GRANGER
Director 2008-05-20
SIMON ANTHONY JOHN PALLETT
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER HENNIKER-MAJOR
Company Secretary 2009-05-18 2015-12-17
JOHN ALEXANDER HENNIKER-MAJOR
Director 2008-11-05 2015-12-17
MICHAEL ALEXANDER MUIRHEAD
Company Secretary 2008-05-19 2009-05-18
LISA JOAN SMITH
Director 2004-05-19 2008-05-20
ANGELO GEORGE ANTIPPA
Company Secretary 2004-05-18 2004-05-19
ANGELO GEORGE ANTIPPA
Director 2004-02-03 2004-05-19
JANE MARGARET ANTIPPA
Company Secretary 2004-02-03 2004-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK POWER GRANGER BRADSHAW NEW HOMES LIMITED Director 2015-01-30 CURRENT 2004-01-22 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW 2008 LIMITED Director 2015-01-30 CURRENT 2004-07-19 Active
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM LIMITED Director 2015-01-30 CURRENT 2005-04-01 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JOHN POPHAM (HOLDINGS) LTD Director 2015-01-30 CURRENT 2013-08-12 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE TRUSTEE LIMITED Director 2015-01-30 CURRENT 2005-03-24 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER JANUARYS (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-01-30 CURRENT 1991-04-25 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER NEW SQUARE HOLDINGS LIMITED Director 2015-01-30 CURRENT 2004-04-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BRADSHAW RESIDENTIAL LIMITED Director 2015-01-30 CURRENT 2008-02-26 Active
CHRISTOPHER MARK POWER GRANGER BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-01-30 CURRENT 2008-09-09 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ENTERPRISES LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
CHRISTOPHER MARK POWER GRANGER ENVIRONMENTAL PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER STRATEGIC PERSPECTIVES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER PLANNING PERSPECTIVES LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2014-10-17 CURRENT 2003-10-08 Active
CHRISTOPHER MARK POWER GRANGER BOILEAUS ESTATE AGENCY LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER MARK POWER GRANGER SULLIVAN THOMAS & CO. LIMITED Director 2013-10-31 CURRENT 1999-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS ACQUISITIONS LTD Director 2013-10-29 CURRENT 2013-10-29 Active
CHRISTOPHER MARK POWER GRANGER DREWEATT NEATE HOLDINGS LIMITED Director 2012-06-01 CURRENT 2007-07-17 Active
CHRISTOPHER MARK POWER GRANGER ARCHITECTURAL PARTNERSHIPS LIMITED Director 2010-10-21 CURRENT 1987-12-02 Active
CHRISTOPHER MARK POWER GRANGER BYRON AND GRANGER LIMITED Director 2008-11-03 CURRENT 2008-11-03 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CAVANAGH SMITH & COMPANY LTD Director 2008-05-19 CURRENT 2008-01-07 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2005-03-10 CURRENT 2005-03-10 Active
CHRISTOPHER MARK POWER GRANGER EGERTON RESIDENTIAL LIMITED Director 2003-01-20 CURRENT 2003-01-20 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER EGERTON (LONDON RESIDENTIAL) LIMITED Director 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
CHRISTOPHER MARK POWER GRANGER CARTER JONAS LONDON RESIDENTIAL LTD Director 2002-05-23 CURRENT 1987-11-20 Active
CHRISTOPHER MARK POWER GRANGER THE CARTER JONAS GROUP LIMITED Director 1998-03-12 CURRENT 1996-06-04 Active
CHRISTOPHER MARK POWER GRANGER CARTER JONAS SERVICE COMPANY Director 1991-10-04 CURRENT 1964-01-01 Active
SIMON ANTHONY JOHN PALLETT KEMP & KEMP LIMITED Director 2017-05-31 CURRENT 2017-05-31 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS ENTERPRISES LIMITED Director 2016-12-16 CURRENT 2014-12-05 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW RESIDENTIAL LIMITED Director 2015-12-18 CURRENT 2008-02-26 Active
SIMON ANTHONY JOHN PALLETT DREWEATT NEATE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2007-07-17 Active
SIMON ANTHONY JOHN PALLETT EGERTON LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON (LONDON RESIDENTIAL) LIMITED Director 2015-12-17 CURRENT 2003-01-15 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT EGERTON RESIDENTIAL LIMITED Director 2015-12-17 CURRENT 2003-01-20 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CAVANAGH SMITH & COMPANY LTD Director 2015-12-17 CURRENT 2008-01-07 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BRADSHAW NEW HOMES LIMITED Director 2015-12-17 CURRENT 2004-01-22 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW 2008 LIMITED Director 2015-12-17 CURRENT 2004-07-19 Active
SIMON ANTHONY JOHN PALLETT JOHN POPHAM LIMITED Director 2015-12-17 CURRENT 2005-04-01 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JOHN POPHAM (HOLDINGS) LTD Director 2015-12-17 CURRENT 2013-08-12 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS ACQUISITIONS LTD Director 2015-12-17 CURRENT 2013-10-29 Active
SIMON ANTHONY JOHN PALLETT BOILEAUS ESTATE AGENCY LIMITED Director 2015-12-17 CURRENT 2014-10-10 Active
SIMON ANTHONY JOHN PALLETT ENVIRONMENTAL PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT THE CARTER JONAS GROUP LIMITED Director 2015-12-17 CURRENT 1996-06-04 Active
SIMON ANTHONY JOHN PALLETT SULLIVAN THOMAS & CO. LIMITED Director 2015-12-17 CURRENT 1999-12-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT NEW SQUARE TRUSTEE LIMITED Director 2015-12-17 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT PLANNING PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-10-30 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT STRATEGIC PERSPECTIVES LIMITED Director 2015-12-17 CURRENT 2014-11-27 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT JANUARYS (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS LONDON RESIDENTIAL LTD Director 2015-12-17 CURRENT 1987-11-20 Active
SIMON ANTHONY JOHN PALLETT ARCHITECTURAL PARTNERSHIPS LIMITED Director 2015-12-17 CURRENT 1987-12-02 Active
SIMON ANTHONY JOHN PALLETT LAND TO HOMES (CAMBRIDGE) LIMITED Director 2015-12-17 CURRENT 1991-04-25 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT BOILEAUS PROPERTY MANAGEMENT LIMITED Director 2015-12-17 CURRENT 2003-10-08 Active
SIMON ANTHONY JOHN PALLETT NEW SQUARE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2004-04-14 Active - Proposal to Strike off
SIMON ANTHONY JOHN PALLETT CARTER JONAS OXFORD COMMERCIAL LIMITED Director 2015-12-17 CURRENT 2005-03-10 Active
SIMON ANTHONY JOHN PALLETT BRADSHAW PROPERTY LETTINGS LIMITED Director 2015-12-17 CURRENT 2008-09-09 Active
SIMON ANTHONY JOHN PALLETT CARTER JONAS LIMITED Director 2015-12-17 CURRENT 2007-06-20 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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-03DS01Application to strike the company off the register
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-05AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-21AP03Appointment of Mr Roderick Arthur St John Meade as company secretary on 2015-12-17
2015-12-21AP01DIRECTOR APPOINTED MR SIMON ANTHONY JOHN PALLETT
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENNIKER-MAJOR
2015-12-21TM02Termination of appointment of John Alexander Henniker-Major on 2015-12-17
2015-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-03AR0103/02/15 ANNUAL RETURN FULL LIST
2014-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-14AR0103/02/14 ANNUAL RETURN FULL LIST
2013-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-19AR0103/02/13 ANNUAL RETURN FULL LIST
2012-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-21AR0103/02/12 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-03AR0103/02/11 ANNUAL RETURN FULL LIST
2010-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-16AR0103/02/10 ANNUAL RETURN FULL LIST
2010-04-01AD02Register inspection address has been changed
2009-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-06-08288aSecretary appointed mr john alexander henniker-major
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MUIRHEAD
2009-04-21363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-03288aDIRECTOR APPOINTED MR JOHN ALEXANDER HENNIKER-MAJOR
2008-06-09288aDIRECTOR APPOINTED CHRISTOPHER MARK POWER GRANGER
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR LISA SMITH
2008-06-04288aSECRETARY APPOINTED MICHAEL MUIRHEAD
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY ANGELO ANTIPPA
2008-05-28363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 17 COPTHALL GARDENS TWICKENHAM MIDDLESEX TW1 4HH
2008-04-25652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2008-03-17652aAPPLICATION FOR STRIKING-OFF
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-21363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 8 ADDISON AVENUE LONDON W12 4QR
2004-11-22225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-02288bSECRETARY RESIGNED
2004-06-02288bDIRECTOR RESIGNED
2004-06-02288aNEW SECRETARY APPOINTED
2004-02-1988(2)RAD 03/02/04--------- £ SI 10@1=10 £ IC 10/20
2004-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to PROMPT ESTATES LTD 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 PROMPT ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROMPT ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of PROMPT ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROMPT ESTATES LTD
Trademarks
We have not found any records of PROMPT ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROMPT ESTATES LTD. 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 (68310 - Real estate agencies) as PROMPT ESTATES LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PROMPT ESTATES LTD 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 PROMPT ESTATES LTD 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 PROMPT ESTATES LTD 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.