Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCHCAPE SHIPPING SERVICES (UK) LTD
Company Information for

INCHCAPE SHIPPING SERVICES (UK) LTD

60 FENCHURCH STREET, LONDON, EC3M 4AD,
Company Registration Number
00196654
Private Limited Company
Active

Company Overview

About Inchcape Shipping Services (uk) Ltd
INCHCAPE SHIPPING SERVICES (UK) LTD was founded on 1924-03-24 and has its registered office in London. The organisation's status is listed as "Active". Inchcape Shipping Services (uk) 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
INCHCAPE SHIPPING SERVICES (UK) LTD
 
Legal Registered Office
60 FENCHURCH STREET
LONDON
EC3M 4AD
Other companies in RM16
 
Telephone01375 484900
Website
 
Filing Information
Company Number 00196654
Company ID Number 00196654
Date formed 1924-03-24
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 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHCAPE SHIPPING SERVICES (UK) LTD
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 INCHCAPE SHIPPING SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
TOM DE CLERCK
Director 2017-07-03
FRANK GEORG OPSAHL OLSEN
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
BEENADEVI MAHABEER
Director 2017-09-25 2017-10-16
ERIC KARL MOE
Director 2013-05-24 2017-09-29
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
SIMON ARTHUR DAVIDSON MORSE
Director 2017-03-31 2017-07-03
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
AMANDA JAYNE CHAMPION
Director 2016-06-07 2016-07-04
BERNARD CLINTON TODD
Director 1996-12-01 2015-08-27
CLAUS HYLDAGER
Director 2002-04-10 2015-08-04
SIMON EDWARD JOHN TORY
Company Secretary 2002-11-05 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 2002-03-31 2006-09-29
BERNARD CLINTON TODD
Company Secretary 1997-06-01 2002-11-05
HANS AXEL SCHUMANN
Director 2000-11-11 2002-03-31
GRAHAM TAYLOR BOG
Director 1992-08-11 2001-04-27
CLAUS HYLDAGER
Director 1997-10-13 2000-08-31
NEIL EDWARD WOLSTENHOLME
Director 1996-12-01 2000-04-06
WILLIAM ALLAN DONALDSON
Company Secretary 1995-12-29 1997-05-31
WILLIAM ALLAN DONALDSON
Director 1996-12-01 1997-05-31
JOHN STEWART HOLLETT
Director 1995-09-20 1996-12-01
RODNEY CHARLES LUNN
Director 1993-12-08 1996-12-01
ADRIAN MICHAEL DELANEY
Company Secretary 1993-05-24 1995-12-29
JAMES PATRICK DEVINE
Director 1992-11-02 1995-08-31
CHARLES MICHAEL MORSE
Director 1992-11-02 1993-12-08
ERIC PETER READ
Company Secretary 1992-07-02 1993-05-24
ERIC PETER READ
Director 1992-07-02 1993-05-24
KEITH RONALD STUDER
Director 1992-07-02 1992-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-29 CURRENT 1936-01-01 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-29 CURRENT 1999-08-20 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-07-20 CURRENT 2003-12-01 Active
TOM DE CLERCK BETHELL,GWYN & CO.LIMITED Director 2017-07-03 CURRENT 1953-11-16 Active
TOM DE CLERCK EXNOR CRAGGS LIMITED Director 2017-07-03 CURRENT 1978-06-30 Active
TOM DE CLERCK JOHN COOK (AGENCIES) LIMITED Director 2017-07-03 CURRENT 1979-11-07 Active
TOM DE CLERCK F M S (CHARTERING) LIMITED Director 2017-07-03 CURRENT 1994-11-14 Active
TOM DE CLERCK ISS GROUP HOLDINGS LIMITED Director 2017-07-03 CURRENT 1998-10-15 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-07-03 CURRENT 1927-12-29 Active - Proposal to Strike off
TOM DE CLERCK GELLATLY SHIPPING (U.K.) LIMITED Director 2017-07-03 CURRENT 1973-11-26 Active
TOM DE CLERCK ISS (GLOBAL SERVICES) LIMITED Director 2017-07-03 CURRENT 1978-09-15 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES LTD. Director 2017-07-03 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN JOHN COOK (AGENCIES) LIMITED Director 2017-10-16 CURRENT 1979-11-07 Active
FRANK GEORG OPSAHL OLSEN ISS GROUP HOLDINGS LIMITED Director 2017-10-16 CURRENT 1998-10-15 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-10-16 CURRENT 1927-12-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED Director 2017-10-16 CURRENT 1922-11-16 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES LTD. Director 2017-10-16 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-10-16 CURRENT 2003-12-01 Active
FRANK GEORG OPSAHL OLSEN PLAINTRAVEL LTD Director 2017-10-05 CURRENT 2004-11-19 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN ISS TRUSTEES LTD Director 2017-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off

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
2024-02-27FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2024-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY CROOKALL
2023-12-01AP01DIRECTOR APPOINTED MR MICHAEL OMAR WALKER
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-31Change of details for Iss Group Holdings Limited as a person with significant control on 2022-10-13
2023-05-31PSC05Change of details for Iss Group Holdings Limited as a person with significant control on 2022-10-13
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG OPSAHL OLSEN
2022-11-10DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-10AP01DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 001966540008
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001966540007
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENRIKS
2022-03-17AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY CROOKALL
2022-03-02TM02Termination of appointment of Beenadevi Mahabeer on 2022-02-11
2022-01-28FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30PSC05Change of details for Iss Group Holdings Limited as a person with significant control on 2017-09-12
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-19RES13Resolutions passed:
  • Approval of accounts 26/11/2020
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CH01Director's details changed for Mr. Kenneth Henriks on 2020-06-12
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Frank Georg Opsahl Olsen on 2018-07-27
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR KENNETH HENRIKS
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-08-22PSC02Notification of Iss Group Holdings Limited as a person with significant control on 2016-04-06
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-07-05AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2017-07-05AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR DAVIDSON MORSE
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR SIMON ARTHUR DAVIDSON MORSE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK WHITESIDE
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE CHAMPION
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-07AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-07AP01DIRECTOR APPOINTED MRS AMANDA JAYNE CHAMPION
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TODD
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS HYLDAGER
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-17AR0131/05/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-18AR0131/05/14 FULL LIST
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM UNIT 6/7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2014-03-04AP03SECRETARY APPOINTED ERIC KARL MOE
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-12MEM/ARTSARTICLES OF ASSOCIATION
2013-11-12RES01ALTER ARTICLES 29/10/2013
2013-11-12RES13TRANSACTIONS CONTEMPLATED 29/10/2013
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 001966540007
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0131/05/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-07AR0131/05/12 FULL LIST
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-23AUDAUDITOR'S RESIGNATION
2011-06-02AR0131/05/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-21SH1921/06/10 STATEMENT OF CAPITAL GBP 1000000
2010-06-21CAP-SSSOLVENCY STATEMENT DATED 15/06/10
2010-06-21SH20STATEMENT BY DIRECTORS
2010-06-21RES06REDUCE ISSUED CAPITAL 15/06/2010
2010-06-01AR0131/05/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08RES13SECTION 175 07/07/2009
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-08363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02RES13EXECUTING AGREEMENTS 02/02/06
2006-02-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-08123£ NC 20025000/29325000 02/02/06
2006-02-08RES04NC INC ALREADY ADJUSTED 02/02/06
2006-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-0888(2)RAD 02/02/06--------- £ SI 9300000@1=9300000 £ IC 20025000/29325000
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-20288bSECRETARY RESIGNED
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: NORTHFLEET HOPE HOUSE TILBURY DOCKS TILBURY ESSEX RM18 7HX
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-05-20288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to INCHCAPE SHIPPING SERVICES (UK) 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 INCHCAPE SHIPPING SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-11 Outstanding ING BANK N.V., LONDON BRANCH, AS SECURITY AGENT
LICENCE TO ASSIGN 2012-09-20 Outstanding LOWSHIRE LIMITED
RENT DEPOSIT DEED 2011-10-28 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2006-10-27 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2006-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
DEED OF RENT DEPOSIT 2002-12-31 Outstanding CHELSEA HARBOUR LIMITED
GUARANTEE AND DEBENTURE 2000-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS AGENT AND SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THE SENIOR LENDERS
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

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 INCHCAPE SHIPPING SERVICES (UK) LTD

Intangible Assets
Patents
We have not found any records of INCHCAPE SHIPPING SERVICES (UK) LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INCHCAPE SHIPPING SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with INCHCAPE SHIPPING SERVICES (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-02-18 GBP £34,319

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INCHCAPE SHIPPING SERVICES (UK) 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 INCHCAPE SHIPPING SERVICES (UK) 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 INCHCAPE SHIPPING SERVICES (UK) 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.