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

GALESTEAD INVESTMENTS LIMITED

3-4 FAULKNOR SQUARE, CHARNHAM STREET, HUNGERFORD, BERKSHIRE, RG17 0EP,
Company Registration Number
00902681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Galestead Investments Ltd
GALESTEAD INVESTMENTS LIMITED was founded on 1967-04-04 and has its registered office in Hungerford. The organisation's status is listed as "Active - Proposal to Strike off". Galestead Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GALESTEAD INVESTMENTS LIMITED
 
Legal Registered Office
3-4 FAULKNOR SQUARE
CHARNHAM STREET
HUNGERFORD
BERKSHIRE
RG17 0EP
Other companies in SK9
 
Filing Information
Company Number 00902681
Company ID Number 00902681
Date formed 1967-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 06:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALESTEAD INVESTMENTS 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 GALESTEAD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GORDON NOTTAGE PALMER
Company Secretary 2018-03-27
RUPERT GEORGE MARTYN SPICE
Director 2018-02-02
CHRISTOPHER COLIN TETT
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JAYNE BOLAM
Company Secretary 1994-12-13 2018-02-02
HELEN JAYNE BOLAM
Director 1994-12-13 2018-02-02
ANDREW JEREMY KENDALL-SMITH
Director 2009-12-16 2018-02-02
ANDREW FRAZER SMITH
Director 2009-12-16 2018-02-02
MARGARET SMITH (JNR)
Director 1992-01-22 2014-02-27
MARGARET SMITH
Company Secretary 1992-01-22 1994-12-13
MARGARET SMITH
Director 1992-01-22 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT GEORGE MARTYN SPICE SPOT DEVELOPMENTS LIMITED Director 2017-02-02 CURRENT 2015-02-26 Active
RUPERT GEORGE MARTYN SPICE COMBINED ESTATES TRADING COMPANY LIMITED(THE) Director 2016-10-06 CURRENT 1977-05-24 Active - Proposal to Strike off
RUPERT GEORGE MARTYN SPICE COMBINED ESTATES COMPANY LIMITED (THE) Director 2016-10-06 CURRENT 1879-03-26 Active - Proposal to Strike off
RUPERT GEORGE MARTYN SPICE POPPYMILL LIMITED Director 2016-09-01 CURRENT 2016-08-22 Active
RUPERT GEORGE MARTYN SPICE LAND 2000 LIMITED Director 2016-07-01 CURRENT 1984-05-25 Active - Proposal to Strike off
RUPERT GEORGE MARTYN SPICE 3WP LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
RUPERT GEORGE MARTYN SPICE U K LAND LTD. Director 2016-04-01 CURRENT 1991-04-08 Active
RUPERT GEORGE MARTYN SPICE DANDY PROPERTIES LIMITED Director 2016-02-18 CURRENT 1940-03-21 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES TRADING COMPANY LIMITED(THE) Director 2016-10-06 CURRENT 1977-05-24 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT COMBINED ESTATES COMPANY LIMITED (THE) Director 2016-10-06 CURRENT 1879-03-26 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT CHELFHAM MILLS LTD Director 2016-10-05 CURRENT 2016-10-05 Active
CHRISTOPHER COLIN TETT POPPYMILL LIMITED Director 2016-09-01 CURRENT 2016-08-22 Active
CHRISTOPHER COLIN TETT LAND 2000 LIMITED Director 2016-07-01 CURRENT 1984-05-25 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT L.R.P.(INVESTMENTS)LIMITED Director 2015-01-19 CURRENT 1964-03-10 Dissolved 2016-03-01
CHRISTOPHER COLIN TETT BERKSHIRE REAL PROPERTY COMPANY LIMITED Director 2014-12-22 CURRENT 1872-09-16 Dissolved 2018-06-12
CHRISTOPHER COLIN TETT TANSETTE LIMITED Director 2009-10-12 CURRENT 2009-07-29 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT SOLO ESTATES 2007 LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
CHRISTOPHER COLIN TETT DANDY PROPERTIES LIMITED Director 2005-08-23 CURRENT 1940-03-21 Active - Proposal to Strike off
CHRISTOPHER COLIN TETT SOLO LAND LIMITED Director 2004-01-27 CURRENT 2004-01-19 Dissolved 2014-01-21
CHRISTOPHER COLIN TETT RIO BRAND LIMITED Director 2000-08-21 CURRENT 2000-03-09 Dissolved 2014-05-20
CHRISTOPHER COLIN TETT ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
CHRISTOPHER COLIN TETT DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
CHRISTOPHER COLIN TETT SOLO ESTATES LIMITED Director 1994-07-31 CURRENT 1986-01-17 Dissolved 2014-05-06
CHRISTOPHER COLIN TETT U K LAND LTD. Director 1991-04-29 CURRENT 1991-04-08 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
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-29DS01Application to strike the company off the register
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-07-03PSC02Notification of Spot Developments Limited as a person with significant control on 2018-02-02
2018-07-03PSC07CESSATION OF KATHERINE RUBIN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-16AA01Current accounting period shortened from 30/06/18 TO 30/04/18
2018-03-27AP03Appointment of Mr George Gordon Nottage Palmer as company secretary on 2018-03-27
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Wormstall Wickham Newbury RG20 8HB England
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 1 THE WILLOWS WILLOWMEAD DRIVE PRESTBURY MACCLESFIELD CHESHIRE SK10 4BU UNITED KINGDOM
2018-02-05AP01DIRECTOR APPOINTED MR RUPERT GEORGE MARTYN SPICE
2018-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER COLIN TETT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOLAM
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL-SMITH
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY HELEN BOLAM
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 1 THE WILLOWS WILLOWMEAD DRIVE PRESTBURY MACCLESFIELD CHESHIRE SK10 4BU UNITED KINGDOM
2018-02-05AP01DIRECTOR APPOINTED MR RUPERT GEORGE MARTYN SPICE
2018-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER COLIN TETT
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL-SMITH
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOLAM
2018-02-05TM02APPOINTMENT TERMINATED, SECRETARY HELEN BOLAM
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 34 Cumber Lane Wilmslow Cheshire SK9 6EA
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 100000
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2016-11-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-01-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-15AR0114/10/15 ANNUAL RETURN FULL LIST
2015-02-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-14AR0114/10/14 ANNUAL RETURN FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH (JNR)
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE BOLAM / 04/03/2014
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN JAYNE BOLAM / 04/03/2014
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-09AR0114/10/13 FULL LIST
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM GLEBE HOUSE THE VILLAGE PRESTBURY CHESHIRE SK10 4DG
2012-12-12AR0114/10/12 FULL LIST
2012-12-11AA30/06/12 TOTAL EXEMPTION SMALL
2011-10-25AR0114/10/11 NO CHANGES
2011-09-23AA30/06/11 TOTAL EXEMPTION SMALL
2010-11-23AR0114/10/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MR ANDREW JEREMY KENDALL-SMITH
2010-10-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-25AP01DIRECTOR APPOINTED MR ANDREW FRAZER SMITH
2009-12-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-28AR0114/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JAYNE BOLAM / 13/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SMITH (JNR) / 13/10/2009
2008-12-09363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-08AA30/06/08 TOTAL EXEMPTION SMALL
2007-12-04363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-06363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-26363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-13363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-09363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-10-27363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2001-11-09363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2000-11-27363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
1999-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-14363sRETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-05363sRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-19363sRETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS
1996-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-12363sRETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-02363sRETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-28363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1993-01-28363sRETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS
1992-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-01-22363bRETURN MADE UP TO 22/01/92; CHANGE OF MEMBERS
1992-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-05-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-19363aRETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GALESTEAD INVESTMENTS 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 GALESTEAD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-08-27 Satisfied WILLIAM'S AND GLYN'S BANK LIMITED.
LEGAL CHARGE 1972-07-19 Satisfied WILLIAMS & GLYN'S BANK LTD.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 GALESTEAD INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GALESTEAD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALESTEAD INVESTMENTS LIMITED
Trademarks
We have not found any records of GALESTEAD INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MARCHAND PETIT LIMITED 2011-03-04 Outstanding

We have found 1 mortgage charges which are owed to GALESTEAD INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for GALESTEAD INVESTMENTS 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 (68100 - Buying and selling of own real estate) as GALESTEAD INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GALESTEAD INVESTMENTS 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 GALESTEAD INVESTMENTS 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 GALESTEAD INVESTMENTS 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.