Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLLS-ROYCE SUBMARINES LIMITED
Company Information for

ROLLS-ROYCE SUBMARINES LIMITED

ATLANTIC HOUSE, RAYNESWAY, DERBY, DERBYSHIRE, DE21 7BE,
Company Registration Number
00620485
Private Limited Company
Active

Company Overview

About Rolls-royce Submarines Ltd
ROLLS-ROYCE SUBMARINES LIMITED was founded on 1959-02-06 and has its registered office in Derby. The organisation's status is listed as "Active". Rolls-royce Submarines Limited is a Private Limited Company registered in UNITED KINGDOM 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
ROLLS-ROYCE SUBMARINES LIMITED
 
Legal Registered Office
ATLANTIC HOUSE
RAYNESWAY
DERBY
DERBYSHIRE
DE21 7BE
Other companies in DE24
 
 
Previous Names
ROLLS-ROYCE MARINE POWER OPERATIONS LIMITED31/07/2018
Filing Information
Company Number 00620485
Company ID Number 00620485
Date formed 1959-02-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 11:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROLLS-ROYCE SUBMARINES 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 ROLLS-ROYCE SUBMARINES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN CARLIER
Director 2014-05-07
STEVEN ROY DEARDEN
Director 2012-01-19
CHRISTOPHER JOHN GOULTY
Director 2018-03-07
HARRY ARTHUR BLAIR HOLT
Director 2016-04-26
DAVID LEON ORR
Director 2013-10-04
ROSALIND ELLEN MACAULAY OWENS
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HARVEY-WRATE
Company Secretary 2015-08-31 2018-07-25
ANDREW JOHN GORDON
Director 2011-04-04 2018-07-03
LAWRENCE JOHN HAYNES
Director 2009-05-15 2016-04-26
JOHN HOLT
Director 2011-04-04 2016-03-31
DELROSE JOY GOMA
Company Secretary 1999-03-08 2015-08-31
MICHAEL JOHN HELME
Director 2014-05-07 2015-02-27
JEREMY WILLIAM MORRIS HALL
Director 2006-07-19 2014-03-31
STEPHEN JOHN GARWOOD
Director 2010-03-17 2013-10-04
DUNCAN JOHN FORBES
Director 2005-03-01 2010-03-31
GEORGE KENNETH LOWE
Director 1998-11-01 2010-03-31
SAUL HYAM BERTRAM LANYADO
Director 2000-11-16 2007-03-31
MICHAEL JOHN HELME
Director 2003-08-06 2005-12-31
RICHARD JAMES BUCKLAND
Director 1998-11-01 2004-01-27
JOHN RICHARD ASHFIELD
Company Secretary 1995-05-19 1999-03-08
ROGER GEOFFREY BRIDGEMAN
Director 1996-11-26 1998-09-02
KEVIN DOLAN
Director 1994-03-09 1998-09-02
STEPHEN JOHN GARWOOD
Director 1996-03-20 1998-09-02
JOHN MICHAEL GLANVILLE
Director 1993-04-19 1998-09-02
PETER BERNHARD HIRSCH
Director 1994-12-16 1998-09-02
DUNCAN EDWARD GORHAM
Director 1992-06-15 1997-08-29
JOHN BURGESS
Director 1992-06-15 1995-12-31
GERALD GOULD
Director 1992-06-15 1995-08-10
PHILIP RONALD LONDON
Company Secretary 1994-02-25 1995-05-19
ROGER GEOFFREY BRIDGEMAN
Director 1992-11-01 1994-12-16
JOHN NICHOL BARKHAM
Director 1992-06-15 1994-03-09
KEVIN ANTHONY MCENTAGGART
Company Secretary 1992-06-15 1994-02-25
DONALD THOMAS CLARKSON
Director 1992-06-15 1993-02-10
DAVID ALAN DAWSON
Director 1992-06-15 1993-01-31
SELCHOUK AHMED GHALIB
Director 1992-06-15 1992-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY ARTHUR BLAIR HOLT THE GO-AHEAD GROUP LIMITED Director 2017-10-23 CURRENT 1987-02-17 Active
DAVID LEON ORR DLO CONSULTING LIMITED Director 2012-07-20 CURRENT 2012-07-20 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
2024-05-09DIRECTOR APPOINTED JAMES JOHN COWELL
2024-05-08APPOINTMENT TERMINATED, DIRECTOR DAVID LEON ORR
2024-01-30APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CARRICK
2024-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CARRICK
2023-10-04APPOINTMENT TERMINATED, DIRECTOR ROSALIND ELLEN MACAULAY OWENS
2023-10-04DIRECTOR APPOINTED MR STEPHEN CHARLES WOOD
2023-10-04AP01DIRECTOR APPOINTED MR STEPHEN CHARLES WOOD
2023-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ELLEN MACAULAY OWENS
2023-08-07DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHOLERTON
2023-08-07APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY
2023-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CHOLERTON
2023-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREGORY
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BOWEN
2023-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BOWEN
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOWEN
2022-01-14DIRECTOR APPOINTED MR LEE WARREN
2022-01-14DIRECTOR APPOINTED MR MARK GREGORY
2022-01-14AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BOWEN
2022-01-05APPOINTMENT TERMINATED, DIRECTOR HARRY ARTHUR BLAIR HOLT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ARTHUR BLAIR HOLT
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GOULTY
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-06PSC05Change of details for Rolls-Royce Plc as a person with significant control on 2019-10-01
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MR PAUL RICHARD GRAHAM
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2018-07-31RES15CHANGE OF COMPANY NAME 31/07/18
2018-07-31CERTNMCOMPANY NAME CHANGED ROLLS-ROYCE MARINE POWER OPERATIONS LIMITED CERTIFICATE ISSUED ON 31/07/18
2018-07-30TM02Termination of appointment of Andrew Harvey-Wrate on 2018-07-25
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM C/O Moor Lane Derby Derbyshire DE24 8BJ
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 350000
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GORDON
2018-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GOULTY
2018-04-16AP01DIRECTOR APPOINTED MRS ROSALIND ELLEN MACAULAY OWENS
2017-07-19PSC02Notification of Rolls-Royce Plc as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 350000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-15SH08Change of share class name or designation
2017-06-15SH10Particulars of variation of rights attached to shares
2017-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-09RES01ADOPT ARTICLES 23/05/2017
2017-06-09RES12Resolution of varying share rights or name
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 350000
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-05AP01DIRECTOR APPOINTED HARRY HOLT
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN HAYNES
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLT
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON STEWART SMITH
2015-10-01AP03Appointment of Andrew Harvey-Wrate as company secretary on 2015-08-31
2015-09-09TM02Termination of appointment of Delrose Joy Goma on 2015-08-31
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 350000
2015-06-15AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-19MISCSect 519
2015-05-07MISCAUD RES SECT 519
2015-05-07AUDAUDITOR'S RESIGNATION
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROY DEARDEN / 07/11/2013
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELME
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN HAYNES / 01/12/2014
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN HELME
2014-08-07AP01DIRECTOR APPOINTED MR STEVEN CARLIER
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 350000
2014-07-10AR0115/06/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HALL
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN HAYNES / 02/01/2014
2013-10-18AP01DIRECTOR APPOINTED MR DAVID LEON ORR
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GARWOOD
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0115/06/13 FULL LIST
2012-11-23AP01DIRECTOR APPOINTED MR STEVEN ROY DEARDEN
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0115/06/12 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR JOHN HOLT
2011-11-08AP01DIRECTOR APPOINTED MR ANDREW JOHN GORDON
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELSH
2011-06-20AR0115/06/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AP01DIRECTOR APPOINTED DR STEPHEN JOHN GARWOOD
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2010-06-30AR0115/06/10 FULL LIST
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LOWE
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORBES
2010-01-21AP01DIRECTOR APPOINTED JASON STEWART SMITH
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUDLAM
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN PATERSON
2009-05-27288aDIRECTOR APPOINTED LAWRIE HAYNES
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-11-19288aNEW DIRECTOR APPOINTED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-06288bDIRECTOR RESIGNED
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-08288bDIRECTOR RESIGNED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-11288aNEW DIRECTOR APPOINTED
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-16363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-02-20288bDIRECTOR RESIGNED
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-02-06288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-12-06288bDIRECTOR RESIGNED
2000-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
253 - Manufacture of steam generators, except central heating hot water boilers
25300 - Manufacture of steam generators, except central heating hot water boilers

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to ROLLS-ROYCE SUBMARINES 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 ROLLS-ROYCE SUBMARINES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER GIDDEN 2015-07-08 to 2015-07-09 Rothera v Rolls-Royce Marine Power Operations Ltd
2015-07-09PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2015-07-08PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROLLS-ROYCE SUBMARINES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 25300 - Manufacture of steam generators, except central heating hot water boilers

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ROLLS-ROYCE SUBMARINES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ROLLS-ROYCE SUBMARINES LIMITED

ROLLS-ROYCE SUBMARINES LIMITED has registered 1 patents

GB2369236 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROLLS-ROYCE SUBMARINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROLLS-ROYCE SUBMARINES 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 (25300 - Manufacture of steam generators, except central heating hot water boilers) as ROLLS-ROYCE SUBMARINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROLLS-ROYCE SUBMARINES 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.
Import/Export of Goods
Goods imported/exported by ROLLS-ROYCE SUBMARINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090241080
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-12-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-12-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-12-0081
2018-12-0081
2018-12-0081129920Articles of hafnium "celtium" and germanium, n.e.s.
2018-12-0081129920Articles of hafnium "celtium" and germanium, n.e.s.
2018-12-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-12-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2018-11-0081
2018-11-0090318080
2018-11-0090318080
2018-10-0030021100
2018-10-0084119100Parts of turbojets or turbopropellers, n.e.s.
2018-10-0090241020
2018-10-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-10-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2018-10-0081099000Articles of zirconium, n.e.s.
2018-10-0081099000Articles of zirconium, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROLLS-ROYCE SUBMARINES 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 ROLLS-ROYCE SUBMARINES 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.