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

WORLD'S WORK LIMITED

2 MINSTER COURT, LONDON, EC3R 7BB,
Company Registration Number
00131895
Private Limited Company
Active - Proposal to Strike off

Company Overview

About World's Work Ltd
WORLD'S WORK LIMITED was founded on 1913-10-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". World's Work 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
WORLD'S WORK LIMITED
 
Legal Registered Office
2 MINSTER COURT
LONDON
EC3R 7BB
Other companies in W11
 
Filing Information
Company Number 00131895
Company ID Number 00131895
Date formed 1913-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-08-12 05:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORLD'S WORK 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 WORLD'S WORK LIMITED

Current Directors
Officer Role Date Appointed
ANNA LOUISE BUSS
Director 2018-01-01
CAROLINE LOUISE POPLAK
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES DAVID HURCOMBE
Company Secretary 2013-08-10 2018-01-31
ALAN JAMES DAVID HURCOMBE
Director 2013-08-10 2018-01-31
ROBERT MCMENEMY
Director 2003-10-07 2016-07-01
JAMES WILLIAM HARTLAND WEIR
Company Secretary 2008-11-06 2013-08-10
JAMES WILLIAM HARTLAND WEIR
Director 2008-11-06 2013-08-10
CARSTEN MOLLER
Company Secretary 2005-02-18 2008-11-06
CARSTEN MOLLER
Director 2004-11-01 2008-11-06
MICHAEL FORBES MAIN
Company Secretary 2000-12-15 2005-02-18
MICHAEL FORBES MAIN
Director 2000-12-15 2005-02-18
JULIE ANNE GOLDSMITH
Director 2000-09-01 2003-10-07
IAN RITCHIE FINDLAY
Director 1998-04-27 2000-12-31
DAVID ANDREW SMITH
Company Secretary 1998-04-27 2000-12-15
DAVID ANDREW SMITH
Director 1998-04-27 2000-12-15
RIB SECRETARIES LIMITED
Company Secretary 1992-12-31 1998-04-27
RIB DIRECTORS 1 LIMITED
Director 1992-12-31 1998-04-27
RIB DIRECTORS 2 LIMITED
Director 1993-07-31 1998-04-27
WILLOUGHBY MARK ST JOHN RADCLIFFE
Company Secretary 1991-07-31 1992-12-31
PETER ERNEST CHEESEMAN
Director 1991-07-31 1992-12-31
WILLOUGHBY MARK ST JOHN RADCLIFFE
Director 1991-07-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA LOUISE BUSS DEAN & SON LIMITED Director 2018-01-01 CURRENT 1892-02-24 Active - Proposal to Strike off
ANNA LOUISE BUSS FARSHORE BOOKS LTD Director 2018-01-01 CURRENT 1948-02-18 Active
ANNA LOUISE BUSS EGMONT PUBLISHING LIMITED Director 2018-01-01 CURRENT 1949-05-02 Active
ANNA LOUISE BUSS EGMONT BOOK PUBLISHING LIMITED Director 2018-01-01 CURRENT 1971-02-19 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT HOLDING LIMITED Director 2018-01-01 CURRENT 1976-05-05 Active
ANNA LOUISE BUSS EGMONT INTERACTIVE (UK) LIMITED Director 2018-01-01 CURRENT 1983-01-07 Active - Proposal to Strike off
ANNA LOUISE BUSS EGMONT WORLD LIMITED Director 2018-01-01 CURRENT 1987-09-30 Active - Proposal to Strike off
ANNA LOUISE BUSS STORY HOUSE EGMONT LIMITED Director 2018-01-01 CURRENT 1991-09-25 Active
ANNA LOUISE BUSS NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2018-01-01 CURRENT 2001-05-24 Active - Proposal to Strike off
ANNA LOUISE BUSS W H BOOKS LIMITED Director 2018-01-01 CURRENT 1922-10-19 Active - Proposal to Strike off
ANNA LOUISE BUSS KAYE & WARD LIMITED Director 2018-01-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK DEAN & SON LIMITED Director 2016-07-01 CURRENT 1892-02-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1949-05-02 Active
CAROLINE LOUISE POPLAK EGMONT BOOK PUBLISHING LIMITED Director 2016-07-01 CURRENT 1971-02-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT CB LIMITED Director 2016-07-01 CURRENT 1973-09-28 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT HOLDING LIMITED Director 2016-07-01 CURRENT 1976-05-05 Active
CAROLINE LOUISE POPLAK EGMONT INTERACTIVE (UK) LIMITED Director 2016-07-01 CURRENT 1983-01-07 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK EGMONT WORLD LIMITED Director 2016-07-01 CURRENT 1987-09-30 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK STORY HOUSE EGMONT LIMITED Director 2016-07-01 CURRENT 1991-09-25 Active
CAROLINE LOUISE POPLAK NORDISK FILM POST PRODUCTION SALES (UK) LIMITED Director 2016-07-01 CURRENT 2001-05-24 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK W H BOOKS LIMITED Director 2016-07-01 CURRENT 1922-10-19 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK KAYE & WARD LIMITED Director 2016-07-01 CURRENT 1952-06-16 Active - Proposal to Strike off
CAROLINE LOUISE POPLAK FARSHORE BOOKS LTD Director 2005-01-01 CURRENT 1948-02-18 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
2021-10-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-21DS01Application to strike the company off the register
2021-07-07SH20Statement by Directors
2021-07-07SH19Statement of capital on 2021-07-07 GBP 1
2021-06-17CAP-SSSolvency Statement dated 10/06/21
2021-06-17RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
    2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
    2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNA LOUISE BUSS
    2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
    2020-09-22RES13
  • Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020'>Resolutions passed:
    • Financial statements and directors report approved and director authorised to sign the balance sheet 31/01/2020
  • 2020-05-26CH01Director's details changed for Mr Christopher Andrew Stephen Cannon on 2020-05-26
    2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE POPLAK
    2020-04-01AP01DIRECTOR APPOINTED MR PER GUSTAV KJELLANDER
    2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
    2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM 1st Floor the Yellow Building 1 Nicholas Road London W11 4AN
    2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
    2019-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW STEPHEN CANNON
    2019-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
    2019-03-04RES13
  • Company business 31/01/2019'>Resolutions passed:
    • Company business 31/01/2019
  • 2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
    2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
    2018-03-23TM02Termination of appointment of Alan James David Hurcombe on 2018-01-31
    2018-03-13CH01Director's details changed for Dr Anna Louise Dolling on 2018-01-01
    2018-03-13AP01DIRECTOR APPOINTED DR ANNA LOUISE DOLLING
    2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES DAVID HURCOMBE
    2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
    2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 30000
    2017-03-29CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
    2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMENEMY
    2016-07-01AP01DIRECTOR APPOINTED CAROLINE LOUISE POPLAK
    2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 30000
    2016-03-31AR0109/03/16 ANNUAL RETURN FULL LIST
    2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
    2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 30000
    2015-04-29AR0101/04/15 ANNUAL RETURN FULL LIST
    2015-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
    2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 30000
    2014-04-17AR0101/04/14 ANNUAL RETURN FULL LIST
    2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
    2013-11-21RES13
  • Approval of accounts/declaration of interest 28/02/2013'>Resolutions passed:
    • Approval of accounts/declaration of interest 28/02/2013
  • 2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
    2013-10-13AP01DIRECTOR APPOINTED MR ALAN JAMES DAVID HURCOMBE
    2013-10-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES WEIR
    2013-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
    2013-10-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES WEIR
    2013-10-13AP03Appointment of Mr Alan James David Hurcombe as company secretary
    2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
    2012-08-22AR0131/07/12 ANNUAL RETURN FULL LIST
    2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA
    2012-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
    2011-08-26AR0131/07/11 FULL LIST
    2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
    2010-08-27AR0131/07/10 FULL LIST
    2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VICE PRESIDENT ROBERT MCMENEMY / 31/12/2009
    2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
    2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARTLAND WEIR / 31/12/2009
    2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
    2009-08-12363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
    2009-03-17288aDIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
    2009-03-17288aSECRETARY APPOINTED MR JAMES WILLIAM HARTLAND WEIR
    2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
    2008-11-18288bAPPOINTMENT TERMINATED SECRETARY CARSTEN MOLLER
    2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CARSTEN MOLLER
    2008-08-27363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
    2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
    2007-08-03363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
    2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
    2006-08-14363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
    2006-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
    2005-09-06363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
    2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
    2005-04-09288aNEW SECRETARY APPOINTED
    2005-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2004-11-12288aNEW DIRECTOR APPOINTED
    2004-08-13363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
    2004-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
    2003-11-19288aNEW DIRECTOR APPOINTED
    2003-10-22288bDIRECTOR RESIGNED
    2003-08-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2003-08-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
    2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
    2002-08-07363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
    2002-06-02363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
    2002-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
    2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
    2001-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2001-04-13288bDIRECTOR RESIGNED
    2001-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2000-09-28287REGISTERED OFFICE CHANGED ON 28/09/00 FROM: DEANWAY TECHNOLOGY CENTRE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3FB
    2000-09-22288aNEW DIRECTOR APPOINTED
    2000-08-03363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
    2000-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
    2000-02-10ELRESS386 DISP APP AUDS 23/12/99
    2000-02-10ELRESS366A DISP HOLDING AGM 23/12/99
    1999-08-09AAFULL ACCOUNTS MADE UP TO 31/12/98
    1999-07-30363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
    1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
    1998-08-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
    1998-08-13363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
    1998-05-22288bSECRETARY 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 WORLD'S WORK 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 WORLD'S WORK LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    EQUITABLE CHARGE 1965-09-02 PART of the property or undertaking has been released from charge THE LAW DEBENTURE COPORATION LTD
    Filed Financial Reports
    Annual Accounts
    2014-12-31
    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 WORLD'S WORK LIMITED

    Intangible Assets
    Patents
    We have not found any records of WORLD'S WORK LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for WORLD'S WORK LIMITED
    Trademarks
    We have not found any records of WORLD'S WORK LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for WORLD'S WORK 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 WORLD'S WORK 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 WORLD'S WORK 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 WORLD'S WORK 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 WORLD'S WORK 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.