Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > YARM ROAD INTERNATIONAL LIMITED
Company Information for

YARM ROAD INTERNATIONAL LIMITED

100 QUEEN STREET, 2ND FLOOR, GLASGOW, G1 3DN,
Company Registration Number
SC003318
Private Limited Company
Liquidation

Company Overview

About Yarm Road International Ltd
YARM ROAD INTERNATIONAL LIMITED was founded on 1896-10-15 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Yarm Road International Limited 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
YARM ROAD INTERNATIONAL LIMITED
 
Legal Registered Office
100 QUEEN STREET
2ND FLOOR
GLASGOW
G1 3DN
Other companies in G2
 
Filing Information
Company Number SC003318
Company ID Number SC003318
Date formed 1896-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 27/02/2014
Return next due 27/03/2015
Type of accounts DORMANT
Last Datalog update: 2020-07-16 17:26:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YARM ROAD INTERNATIONAL 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 YARM ROAD INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TH GROUP SERVICES LIMITED
Company Secretary 2007-06-25
RUFUS LAYCOCK
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RUFUS LAYCOCK
Company Secretary 2000-05-31 2007-06-25
THOMAS HIORTH
Director 2002-10-14 2005-04-01
ORJAN SVANEVIK
Director 2002-05-17 2005-04-01
JOHN ROBERT DAVIES
Director 2000-12-11 2002-09-30
HANS PETTER FINNE
Director 2000-01-10 2002-05-16
NICHOLAS FALSHAW HOBSON
Director 1999-05-26 2000-11-03
KEITH EDWARD CLARKE
Director 2000-05-31 2000-09-01
JAMES EDWARD CHILD
Company Secretary 1999-11-16 2000-05-31
PETER JOHN LADD
Director 1997-02-01 2000-05-31
JOHN RICHARD MILLARD
Director 1997-10-01 2000-05-31
ANTHONY RAE
Director 1998-07-01 2000-05-31
JOHN WILFRED SWORD FLETCHER
Director 1999-05-26 2000-01-10
MATTHEW MAXIMILLIAN FISKE
Company Secretary 1999-04-30 1999-11-16
IAIN MCDONALD LYON
Director 1997-07-01 1999-07-19
BRIAN EDWARD TANNER
Company Secretary 1990-04-19 1999-04-30
JOHN KEITH DICKINSON
Director 1998-03-02 1999-04-30
JOHN VINCENT LORIMER
Director 1997-02-01 1999-04-30
BERNARD MARLEY
Director 1993-09-01 1999-04-30
MURDO RAMSAY ROSS
Director 1994-08-01 1999-03-22
JEREMY JOHN BEETON
Director 1992-07-29 1997-05-16
KENNETH WILLIAM CHAMBERS
Director 1992-07-29 1996-04-04
BARRY MYERS
Director 1989-05-22 1996-02-05
ANDREW NICHOLAS HEARNE
Director 1992-07-29 1994-05-16
ROBERT HEATHFIELD
Director 1990-04-01 1992-07-29
BRIAN PEYTON PARKE
Director 1990-04-01 1992-07-29
NICHOLAS FRANCIS BLACK
Director 1989-05-22 1991-04-06
JOHN JAMES ANDREW
Director 1989-05-22 1990-09-28
BRIAN CHARLES DEVENISH
Director 1989-05-22 1990-09-28
PETER JOHN JEFFERIES
Director 1989-05-22 1990-09-28
JOHN RICHARD OLDHAM
Director 1989-05-22 1990-09-08
ANNE GARRIHY
Company Secretary 1989-05-22 1990-04-18
MICHAEL VICTOR CASEBOURNE
Director 1989-05-22 1989-12-31
ANDREW TADEUSZ JURENKO
Director 1989-05-22 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TH GROUP SERVICES LIMITED KVAERNER OIL & GAS LIMITED Company Secretary 2007-09-01 CURRENT 1987-07-15 Liquidation
TH GROUP SERVICES LIMITED DAVY MCKEE (SHEFFIELD) LIMITED Company Secretary 2007-09-01 CURRENT 1959-06-26 Liquidation
TH GROUP SERVICES LIMITED YARM ROAD LIMITED Company Secretary 2007-09-01 CURRENT 1958-03-28 Liquidation
TH GROUP SERVICES LIMITED KVAERNER METALS LIMITED Company Secretary 2007-09-01 CURRENT 1872-10-10 Liquidation
TH GROUP SERVICES LIMITED KVAERNER ENGINEERING SERVICES LIMITED Company Secretary 2007-06-25 CURRENT 1986-10-01 Liquidation
TH GROUP SERVICES LIMITED RGC OFFSHORE LIMITED Company Secretary 2007-06-25 CURRENT 1896-07-25 Active
TH GROUP SERVICES LIMITED TH U.S. HOLDINGS LIMITED Company Secretary 2005-05-31 CURRENT 1959-12-14 Liquidation
TH GROUP SERVICES LIMITED CRAWFORD & RUSSELL INTERNATIONAL LIMITED Company Secretary 2005-05-31 CURRENT 1952-07-29 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED Director 2012-09-24 CURRENT 1939-11-29 Liquidation
RUFUS LAYCOCK KVAERNER (IOM) LIMITED Director 2011-04-18 CURRENT 1957-04-29 Dissolved 2015-07-23
RUFUS LAYCOCK TH FINANCIAL SERVICES LIMITED Director 2011-04-18 CURRENT 1996-07-08 Liquidation
RUFUS LAYCOCK KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED Director 2011-04-18 CURRENT 1901-07-16 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE FINANCE LTD Director 2011-04-18 CURRENT 1897-12-03 Liquidation
RUFUS LAYCOCK KVAERNER ENERGY LIMITED Director 2010-07-12 CURRENT 1906-08-28 Liquidation
RUFUS LAYCOCK TRAFALGAR HOUSE LINE LIMITED Director 2009-11-20 CURRENT 1947-11-15 Active
RUFUS LAYCOCK TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED Director 2009-11-20 CURRENT 1878-05-23 Active - Proposal to Strike off
RUFUS LAYCOCK YARM ROAD LIMITED Director 2007-08-31 CURRENT 1958-03-28 Liquidation
RUFUS LAYCOCK TH U.S. HOLDINGS LIMITED Director 2005-05-31 CURRENT 1959-12-14 Liquidation
RUFUS LAYCOCK KVAERNER METALS LIMITED Director 2005-05-31 CURRENT 1872-10-10 Liquidation
RUFUS LAYCOCK CRAWFORD & RUSSELL INTERNATIONAL LIMITED Director 2005-05-31 CURRENT 1952-07-29 Liquidation
RUFUS LAYCOCK DAVY MCKEE (SHEFFIELD) LIMITED Director 2005-03-01 CURRENT 1959-06-26 Liquidation
RUFUS LAYCOCK RGC OFFSHORE LIMITED Director 2005-02-17 CURRENT 1896-07-25 Active
RUFUS LAYCOCK KVAERNER E&C HOLDINGS LIMITED Director 2004-12-21 CURRENT 1864-04-01 Liquidation
RUFUS LAYCOCK TH GROUP SERVICES LIMITED Director 2004-10-29 CURRENT 1968-05-16 Liquidation
RUFUS LAYCOCK ONE BERKELEY STREET LIMITED Director 2004-09-13 CURRENT 1961-12-01 Liquidation
RUFUS LAYCOCK LEESONA PLASTICS MACHINERY Director 2003-05-21 CURRENT 1962-06-01 Liquidation
RUFUS LAYCOCK DAVY PROPERTY HOLDINGS LIMITED Director 2002-03-12 CURRENT 1890-06-21 Liquidation
RUFUS LAYCOCK LEESONA Director 1999-02-12 CURRENT 1959-07-08 Dissolved 2017-08-03

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
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Mazars Llp 90 st. Vincent Street Glasgow G2 5UB
2018-02-20REGISTERED OFFICE CHANGED ON 20/02/18 FROM , Mazars Llp 90 st. Vincent Street, Glasgow, G2 5UB
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM 1 George Square Glasgow G2 1AL
2014-12-15LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-12-11</ul>
2014-12-15REGISTERED OFFICE CHANGED ON 15/12/14 FROM , 1 George Square, Glasgow, G2 1AL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 21750000
2014-03-11AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Rufus Laycock on 2014-02-26
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0127/02/13 ANNUAL RETURN FULL LIST
2012-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12AR0127/02/12 ANNUAL RETURN FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/11 FROM 151 Saint Vincent Street Glasgow G2 5NJ
2011-03-24REGISTERED OFFICE CHANGED ON 24/03/11 FROM , 151 Saint Vincent Street, Glasgow, G2 5NJ
2011-03-02AR0127/02/11 ANNUAL RETURN FULL LIST
2011-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-03-09AR0127/02/10 ANNUAL RETURN FULL LIST
2010-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-03-03363aReturn made up to 27/02/09; full list of members
2009-01-06288cSecretary's change of particulars / th group services LIMITED / 22/12/2008
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aReturn made up to 27/02/08; full list of members
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288bSECRETARY RESIGNED
2007-08-14RES01ADOPT ARTICLES 14/08/07
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNew secretary appointed
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-19363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-10-31244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-23288bDIRECTOR RESIGNED
2005-06-23288bDIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-22244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-19363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-07244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-09288bDIRECTOR RESIGNED
2002-06-05288bDIRECTOR RESIGNED
2002-06-05288aNEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-11363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-03-19AUDAUDITOR'S RESIGNATION
2001-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: HOWE MOSS AVENUE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN AB21 0GP
2000-12-21288aNEW DIRECTOR APPOINTED
2000-11-14288bDIRECTOR RESIGNED
2000-10-23244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-27288bDIRECTOR RESIGNED
2000-06-13288bSECRETARY RESIGNED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288aNEW SECRETARY APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to YARM ROAD INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-20
Resolutions for Winding-up2014-12-19
Appointment of Liquidators2014-12-19
Meetings of Creditors2014-11-28
Fines / Sanctions
No fines or sanctions have been issued against YARM ROAD INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YARM ROAD INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 YARM ROAD INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of YARM ROAD INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YARM ROAD INTERNATIONAL LIMITED
Trademarks
We have not found any records of YARM ROAD INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YARM ROAD INTERNATIONAL 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 (74990 - Non-trading company) as YARM ROAD INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where YARM ROAD INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyYARM ROAD INTERNATIONAL LIMITEDEvent Date2018-11-20
 
Initiating party Event TypeResolutions for Winding-up
Defending partyYARM ROAD INTERNATIONAL LIMITEDEvent Date2014-12-11
At a General Meeting of the above-named Company, duly convened and held on 11 December 2014 the following resolutions were duly passed: That the Company be wound-up voluntarily and that Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD , (IP Nos 009233 and 009670) be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Further details contact: Guy Robert Thomas Hollander or Michael James Wellard, Tel: 0207 063 4477. Alternative contact: Molly McErlane. Rufus Laycock , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyYARM ROAD INTERNATIONAL LIMITEDEvent Date2014-12-11
Guy Robert Thomas Hollander and Michael James Wellard , both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : Further details contact: Guy Robert Thomas Hollander or Michael James Wellard, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMeetings of CreditorsEvent Date
YARM ROAD INTERNATIONAL LIMITED Company Number: SC003318 Registered Office: 1 George Square, Glasgow, G2 1AL. Principal Trading Address: 1 George Square, Glasgow, G2 1AL. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD, on 11 November 2014, at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. In accordance with section 98(2) Insolvency Act 1986, a list of creditors names and addresses will be available for inspection, free of charge, at the offices of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on the two business days immediately prior to the meeting. Further details contact: Caroline Wood, Tel: 0207 063 4317. Rufus Laycock , Director 26 November 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YARM ROAD INTERNATIONAL 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 YARM ROAD INTERNATIONAL 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.