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

BELLSTAN PROPERTIES LIMITED

1ST FLOOR GALLERY COURT, 28 ARCADIA AVE, LONDON, N3 2FG,
Company Registration Number
01114546
Private Limited Company
Active

Company Overview

About Bellstan Properties Ltd
BELLSTAN PROPERTIES LIMITED was founded on 1973-05-18 and has its registered office in London. The organisation's status is listed as "Active". Bellstan Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BELLSTAN PROPERTIES LIMITED
 
Legal Registered Office
1ST FLOOR GALLERY COURT
28 ARCADIA AVE
LONDON
N3 2FG
Other companies in NW1
 
Filing Information
Company Number 01114546
Company ID Number 01114546
Date formed 1973-05-18
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 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539298694  
Last Datalog update: 2024-01-05 07:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELLSTAN PROPERTIES 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.
Companies with same name BELLSTAN PROPERTIES LIMITED
The following companies were found which have the same name as BELLSTAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELLSTAN PROPERTIES (MIDDLEMORE) LIMITED 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG Active Company formed on the 2005-03-08

Company Officers of BELLSTAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER STUART HAMMERSON
Director 1992-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN SEES
Company Secretary 2006-01-03 2016-06-23
SHIRLEY ANNE MACASKILL
Company Secretary 2003-02-28 2005-12-21
JOY CECILIA SWERLING
Company Secretary 1993-10-28 2003-02-28
RIBERT MICHAEL GORE
Company Secretary 1993-10-25 1993-10-28
ROBERT MICHAEL GORE
Company Secretary 1992-10-25 1993-10-28
MICHAEL DAVID KUTNER
Director 1992-10-25 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART HAMMERSON MAVGLEN LIMITED Director 1973-07-09 CURRENT 1973-05-18 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
2023-09-18CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-11-25DISS40Compulsory strike-off action has been discontinued
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02Director's details changed for Mrs Jennifer Hilary Hammerson on 2022-09-02
2022-09-02CH01Director's details changed for Mrs Jennifer Hilary Hammerson on 2022-09-02
2021-10-06CH01Director's details changed for Mrs Jennifer Hilary Hammerson on 2021-10-06
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM Acre House 11/15 William Road London NW1 3ER
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART HAMMERSON
2021-08-19AP01DIRECTOR APPOINTED MS JENNIFER HILARY HAMMERSON
2020-10-05PSC05Change of details for Mavglen Limited as a person with significant control on 2016-04-06
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-03-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011145460058
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011145460057
2019-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011145460055
2019-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 011145460056
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-04-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-05-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-05TM02Termination of appointment of Gillian Sees on 2016-06-23
2016-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 011145460055
2016-06-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 09/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 09/05/2016
2016-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2016-02-08RM02Notice of ceasing to act as receiver or manager
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2016-02-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2015-10-06RM01Liquidation appointment of receiver
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0101/09/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SEES / 15/08/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 15/08/2014
2013-11-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-04AR0101/09/13 FULL LIST
2012-09-14AR0101/09/12 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21AR0101/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART HAMMERSON / 31/08/2011
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0101/09/10 FULL LIST
2009-09-23363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / GILLIAN SEES / 25/03/2008
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HAMMERSON / 25/03/2008
2007-10-01363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-14363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17288aNEW SECRETARY APPOINTED
2005-12-21288bSECRETARY RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02363aRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-07363aRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2004-03-31288cSECRETARY'S PARTICULARS CHANGED
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-19405(2)RECEIVER CEASING TO ACT
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-03-193.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02363aRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
2003-04-02363aRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2003-04-02363aRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
2003-04-02363aRETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS
2003-04-02363aRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2003-04-02363aRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
2003-04-02363aRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2003-04-02363aRETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS
2003-03-26288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2002-12-04288cDIRECTOR'S PARTICULARS CHANGED
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-29395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BELLSTAN PROPERTIES 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 BELLSTAN PROPERTIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Langley 2016-05-03 to 2016-05-03 B33YJ393 BELLSTAN PROPERTIES LTD -v- PORTMOUTH INTERNATIONAL COLLEGE LTD
2016-05-03
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-17 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2005-10-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER SHARES 2003-05-22 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER SHARES 2001-12-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2001-03-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 1983-04-02 Satisfied HILL SAMUEL & CO. LTD.
MORTGAGE 1983-03-22 Satisfied HILL SAMUEL & CO LIMITED
LEGAL CHARGE 1975-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-10-03 Satisfied N. M. ROTHSCHILD & SONS LTD.
LEGAL CHARGE 1974-09-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-02 Satisfied BARCLAYS BANK PLC
MORTGAGE 1974-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1974-02-19 Satisfied THE CHASE MANHATTAN BANK N.A.
CHARGE 1973-12-17 Satisfied GESBORNE LIFE ASSURANCE CO. LTD.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BELLSTAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BELLSTAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELLSTAN PROPERTIES LIMITED
Trademarks
We have not found any records of BELLSTAN PROPERTIES 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 CAREERS DEVELOPMENT GROUP 2006-11-10 Outstanding
RENT DEPOSIT DEED PORTSMOUTH INTERNATIONAL COLLEGE LIMITED 2010-09-04 Outstanding

We have found 2 mortgage charges which are owed to BELLSTAN PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for BELLSTAN PROPERTIES 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 (96090 - Other service activities n.e.c.) as BELLSTAN PROPERTIES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BELLSTAN PROPERTIES 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 BELLSTAN PROPERTIES 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 BELLSTAN PROPERTIES 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.