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

ANERGI INTERNATIONAL LTD

85 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
05265484
Private Limited Company
Active

Company Overview

About Anergi International Ltd
ANERGI INTERNATIONAL LTD was founded on 2004-10-20 and has its registered office in London. The organisation's status is listed as "Active". Anergi International Ltd is a Private Limited Company registered in ENGLAND 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
ANERGI INTERNATIONAL LTD
 
Legal Registered Office
85 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC2V
 
Previous Names
ALDWYCH INTERNATIONAL LTD17/03/2021
ALDYWCH INTERNATIONAL LTD07/12/2004
Filing Information
Company Number 05265484
Company ID Number 05265484
Date formed 2004-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 16:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANERGI INTERNATIONAL LTD
The accountancy firm based at this address is BEXLEY SERVICES 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 ANERGI INTERNATIONAL LTD
The following companies were found which have the same name as ANERGI INTERNATIONAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANERGI INTERNATIONAL OPERATIONS LIMITED 85 Gresham Street London EC2V 7NQ Active Company formed on the 2007-03-23

Company Officers of ANERGI INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
NEIL ALLEN HOPKINS
Company Secretary 2009-05-11
MARK STUART FITZPATRICK
Director 2004-10-20
HELEN TARNOY
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO FERREIRA
Director 2012-07-20 2013-02-20
HELEN TARNOY
Company Secretary 2008-09-01 2009-05-11
MICHAEL DAVID SCHOLEY
Company Secretary 2005-11-03 2008-09-01
DANIEL ROBERT CHESTNUT
Director 2008-08-21 2008-08-21
CRISPIN HOLLIDAY
Director 2005-11-14 2005-11-14
HELEN TARNOY
Company Secretary 2004-10-20 2005-11-03
HELEN TARNOY
Director 2004-10-20 2005-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-20 2004-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ALLEN HOPKINS ALDWYCH HOLDINGS LIMITED Company Secretary 2009-07-28 CURRENT 2005-11-08 Active
NEIL ALLEN HOPKINS RABAI POWER HOLDINGS LIMITED Company Secretary 2009-06-04 CURRENT 2008-05-30 Active
NEIL ALLEN HOPKINS ALDWYCH OSONOR HOLDINGS LIMITED Company Secretary 2009-05-11 CURRENT 2008-11-18 Dissolved 2015-03-10
NEIL ALLEN HOPKINS ANERGI RABAI HOLDINGS LTD Company Secretary 2009-05-11 CURRENT 2007-11-19 Active
NEIL ALLEN HOPKINS ANERGI OPERATIONS KENYA LIMITED Company Secretary 2009-05-11 CURRENT 2008-05-30 Active
NEIL ALLEN HOPKINS ANERGI RUHUDJI HOLDINGS LIMITED Company Secretary 2009-05-11 CURRENT 2008-11-14 Active
NEIL ALLEN HOPKINS ANERGI INTERNATIONAL OPERATIONS LIMITED Company Secretary 2009-05-11 CURRENT 2007-03-23 Active
NEIL ALLEN HOPKINS ANERGI KELVIN HOLDINGS LTD Company Secretary 2009-05-11 CURRENT 2007-06-08 Active
NEIL ALLEN HOPKINS ANERGI OPERATIONS SOUTH AFRICA LIMITED Company Secretary 2009-05-11 CURRENT 2009-01-30 Active
MARK STUART FITZPATRICK ALDWYCH AZURA LIMITED Director 2014-01-21 CURRENT 2014-01-09 Dissolved 2015-10-13
HELEN TARNOY ALDWYCH AZURA LIMITED Director 2014-01-21 CURRENT 2014-01-09 Dissolved 2015-10-13
HELEN TARNOY ALDWYCH OSONOR HOLDINGS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Dissolved 2015-03-10

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
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-07-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-21Compulsory strike-off action has been discontinued
2023-06-20FIRST GAZETTE notice for compulsory strike-off
2023-01-18Compulsory strike-off action has been discontinued
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-07PSC05Change of details for Aldwych Holdings Limited as a person with significant control on 2020-08-26
2021-10-06PSC05Change of details for Anergi Holdings Limited as a person with significant control on 2021-10-06
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-09DISS40Compulsory strike-off action has been discontinued
2021-04-06PSC05Change of details for Aldwych Holdings Limited as a person with significant control on 2021-03-17
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM 4th Floor 85 Gresham Street London EC2V 7NQ England
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-17RES15CHANGE OF COMPANY NAME 17/03/21
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ENOS NED BANDA
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 30 King Street London EC2V 8EH
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR NEIL ALLEN HOPKINS
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART FITZPATRICK
2018-08-08AP01DIRECTOR APPOINTED MR ENOS NED BANDA
2018-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL ALLEN HOPKINS on 2018-05-22
2018-05-23CH01Director's details changed for Mrs Helen Tarnoy on 2018-05-22
2018-05-22CH01Director's details changed for Mr Mark Stuart Fitzpatrick on 2018-05-22
2018-02-02PSC05Change of details for Aldwych Holdings Limited as a person with significant control on 2017-12-04
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;EUR 33803350.8
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;EUR 33803350.8
2015-10-21AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;EUR 33803350.8
2014-11-10AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;EUR 33803350.8
2013-11-06AR0120/10/13 ANNUAL RETURN FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO FERREIRA
2012-11-07AR0120/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26SH15Reduction of capital following redenomination. Statement of capital on 2012-09-26
2012-09-26SH14Capital statement. Redenomination of shares
    2012-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2012-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2012-09-26RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 20/09/2012
    2012-09-26RES 17RESOLUTION TO REDENOMINATE SHARES 20/09/2012
    2012-09-24SH0120/09/12 STATEMENT OF CAPITAL GBP 28169459
    2012-08-01AP01DIRECTOR APPOINTED ROBERTO FERREIRA
    2011-11-24SH0118/10/11 STATEMENT OF CAPITAL GBP 27626959
    2011-11-16AR0120/10/11 FULL LIST
    2011-11-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2011-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2011-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART FITZPATRICK / 01/09/2011
    2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
    2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 17
    2010-10-29AR0120/10/10 FULL LIST
    2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
    2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM DOMINICAN HOUSE 4 PRIORY COURT PILGRIM STREET LONDON EC4V 6DE
    2009-11-16AR0120/10/09 FULL LIST
    2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN TARNOY / 16/11/2009
    2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART FITZPATRICK / 16/11/2009
    2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
    2009-05-21288bAPPOINTMENT TERMINATED SECRETARY HELEN TARNOY
    2009-05-21288aSECRETARY APPOINTED NEIL HOPKINS
    2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
    2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
    2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
    2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
    2009-02-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    2009-02-25RES01ALTER ARTICLES 04/02/2009
    2009-02-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11
    2009-02-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
    2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
    2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
    2009-01-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
    2008-11-03363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
    2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CHESTNUTT
    2008-10-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
    2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
    2008-09-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
    2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
    2008-09-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SCHOLEY
    2008-09-04288aSECRETARY APPOINTED HELEN TARNOY
    2008-09-03288aDIRECTOR APPOINTED DANIEL ROBERT CHESTNUTT
    2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
    2008-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
    2007-10-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
    2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
    2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
    2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
    2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
    2007-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
    2006-11-17363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
    2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
    2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
    2006-04-10288bDIRECTOR RESIGNED
    2006-04-10288aNEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    702 - Management consultancy activities
    70229 - Management consultancy activities other than financial management




    Licences & Regulatory approval
    We could not find any licences issued to ANERGI INTERNATIONAL 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 ANERGI INTERNATIONAL LTD
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 14
    Mortgages/Charges outstanding 6
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 8
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    RENT DEPOSIT DEED 2010-11-10 Outstanding CORNERSTONE CITY DEVELOPMENTS LIMITED AND NORTHUMBERLAND CITY DEVELOPMENTS LIMITED
    MANDATE AND PLEDGE OF ACCOUNTS 2009-03-11 Outstanding BARCLAYS BANK PLC
    DEED OF CHARGE OVER CREDIT BALANCES 2009-03-11 Outstanding BARCLAYS BANK PLC
    A SECURITY AGREEMENT 2009-02-16 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
    SECURITY OVER CASH AGREEMENT 2009-02-09 Outstanding NEDERLANDSE FINANCIERINGS-MAATSCHAPPIG VOOR ONTWIKKELINGSLANDEN N.V. (THE SECURED PARTY)
    SECURITY ASSIGNMENT 2008-10-10 Satisfied PAN AFRICAN INFRASTRUCTURE DEVELOPMENT FUND ACTING THROUGH ITS MANAGER HARITH FUND MANAGERS (PROPRIETARY) LIMITED
    CHARGE OVER SECURITIES 2008-09-26 Satisfied PAN AFRICAN INFRASTRUCTURE DEVELOPMENT FUND ACTING THROUGH ITS MANAGER HARITH FUND MANAGERS (PROPRIETARY) LIMITED
    ASSIGNMENT OF SHAREHOLDER LOANS 2008-09-17 Outstanding BNY CORPORATE TRUSTEE SERVICES LIMITED (THE UK SECURITY AGENT)
    DEED OF CHARGE OVER CREDIT BALANCES 2007-09-21 Satisfied BARCLAYS BANK PLC
    DEED OF CHARGE OVER CREDIT BALANCES 2007-08-16 Outstanding BARCLAYS BANK PLC
    A FIRST FIXED CHARGE 2007-07-06 Satisfied STANDARD BANK PLC
    CHARGE OVER DEPOSITS 2006-08-30 Satisfied AIB GROUP (UK) PLC
    CHARGE OVER DEPOSITS 2006-02-08 Satisfied AIB GROUP (UK) PLC
    RENT DEPOSIT DEED 2005-02-11 Satisfied SACKVILLE TSP PROPERTY (GB) LIMITED AND SACKVILLE TSP PROPERTY NOMINEE LIMITED
    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31

    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 ANERGI INTERNATIONAL LTD

    Intangible Assets
    Patents
    We have not found any records of ANERGI INTERNATIONAL LTD registering or being granted any patents
    Domain Names
    We do not have the domain name information for ANERGI INTERNATIONAL LTD
    Trademarks
    We have not found any records of ANERGI INTERNATIONAL LTD registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ANERGI INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as ANERGI INTERNATIONAL LTD are:

    COMENSURA LIMITED £ 16,755,595
    CIPFA BUSINESS LIMITED £ 1,339,742
    RETHINK LIMITED £ 902,134
    CAPITA CONSULTING LIMITED £ 887,444
    LIBERATA UK LIMITED £ 751,879
    THAMES REACH LTD £ 526,412
    SOLACE IN BUSINESS LTD £ 473,032
    NABCO 1 LIMITED £ 467,403
    RANDSTAD MIDDLE EAST LIMITED £ 394,499
    CROSSROADS LIMITED £ 308,733
    COMENSURA LIMITED £ 785,544,258
    LIBERATA UK LIMITED £ 65,730,189
    KIER BUSINESS SERVICES LIMITED £ 43,202,732
    S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
    S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
    RETHINK LIMITED £ 25,953,320
    CARILLION ENERGY SERVICES LIMITED £ 23,370,637
    CIPFA BUSINESS LIMITED £ 20,685,136
    BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
    IMPOWER CONSULTING LIMITED £ 17,402,374
    COMENSURA LIMITED £ 785,544,258
    LIBERATA UK LIMITED £ 65,730,189
    KIER BUSINESS SERVICES LIMITED £ 43,202,732
    S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
    S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
    RETHINK LIMITED £ 25,953,320
    CARILLION ENERGY SERVICES LIMITED £ 23,370,637
    CIPFA BUSINESS LIMITED £ 20,685,136
    BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
    IMPOWER CONSULTING LIMITED £ 17,402,374
    COMENSURA LIMITED £ 785,544,258
    LIBERATA UK LIMITED £ 65,730,189
    KIER BUSINESS SERVICES LIMITED £ 43,202,732
    S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
    S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
    RETHINK LIMITED £ 25,953,320
    CARILLION ENERGY SERVICES LIMITED £ 23,370,637
    CIPFA BUSINESS LIMITED £ 20,685,136
    BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
    IMPOWER CONSULTING LIMITED £ 17,402,374
    Outgoings
    Business Rates/Property Tax
    No properties were found where ANERGI INTERNATIONAL 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 ANERGI INTERNATIONAL 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 ANERGI INTERNATIONAL 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.