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

WEB-ANGEL LIMITED

40 Gracechurch Street, London, EC3V 0BT,
Company Registration Number
01712354
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Web-angel Ltd
WEB-ANGEL LIMITED was founded on 1983-04-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Web-angel 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
WEB-ANGEL LIMITED
 
Legal Registered Office
40 Gracechurch Street
London
EC3V 0BT
Other companies in EC4M
 
Filing Information
Company Number 01712354
Company ID Number 01712354
Date formed 1983-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-16 04:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEB-ANGEL 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 WEB-ANGEL LIMITED
The following companies were found which have the same name as WEB-ANGEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEB-ANGEL SERVICES LIMITED ONE NEW CHANGE NEW CHANGE LONDON EC4M 9AF Dissolved Company formed on the 2000-01-07

Company Officers of WEB-ANGEL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DOUKAKI
Director 2017-07-18
WILLIAM JOSEPH LYONS
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BERNARD SAROLI
Director 2017-01-31 2017-12-12
PATRIC JASPER THEWLIS JOHNSON
Director 2016-02-24 2017-07-18
PHILIP TANSEY
Director 2011-05-24 2017-01-31
PHILLIP ANDREW WALE
Director 2012-06-01 2016-02-24
SARAH ANNE WIGLEY
Company Secretary 2005-05-31 2014-09-23
TIMOTHY JAMES THORNTON LINACRE
Director 2005-12-22 2012-11-19
DAVID LYON LIDDELL
Director 2004-04-06 2010-03-31
SIMON RICHARD HIRST
Director 2003-07-22 2005-12-22
MARK DAVIS TUBBY
Company Secretary 2004-04-05 2005-05-31
CHRISTOPHER GRAHAM STAINFORTH
Director 2003-07-22 2004-10-04
ROBERT PHILIP BOARDMAN
Company Secretary 2003-07-22 2004-04-05
ROBERT PHILIP BOARDMAN
Director 2003-07-22 2004-04-05
NICHOLAS JOHN TAMBLYN
Company Secretary 1997-04-01 2003-07-22
PENELOPE LESLEY HUGHES
Director 2000-06-08 2003-07-22
PAUL JESSIMAN
Director 2000-06-08 2003-07-22
CHRISTOPHER DAVID OUTRAM
Director 2000-06-08 2003-07-22
NICHOLAS JOHN TAMBLYN
Director 1992-08-24 2003-07-22
OLAV KLAUS WILHELM ZU ERMGASSEN
Director 2001-06-13 2003-07-22
JENS REINERT BJAROY
Director 2001-06-13 2002-06-30
PETER JUNGEN
Director 2000-06-08 2002-06-24
GEOFFREY PHILIP MOTT
Director 2000-06-08 2002-06-24
CHRISTOPHER DAVID EYLES
Director 2000-06-08 2001-06-13
CHRISTOPHER GRAHAM STAINFORTH
Director 2000-06-08 2001-06-13
JOHN FREDERICK BILLINGTON
Director 1992-08-24 2000-06-08
JOHN ANTHONY HOSKINSON
Director 1992-08-24 2000-06-08
DEREK HOWARD ORCHARD
Director 1992-08-24 2000-06-08
JOHN ANTHONY HOSKINSON
Company Secretary 1992-08-24 1997-03-31
ANTONY BRIAN HAYWOOD
Director 1992-08-24 1996-12-31
ANTHONY PETER ALDERTON
Director 1992-08-24 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DOUKAKI PANMURE GORDON (UK) LIMITED Director 2017-12-11 CURRENT 2003-09-29 Active
CHRISTOPHER DOUKAKI UNITED ENERGY PROPERTIES LIMITED Director 2017-07-18 CURRENT 1996-07-12 Dissolved 2018-02-13
CHRISTOPHER DOUKAKI WEB-ANGEL SERVICES LIMITED Director 2017-07-18 CURRENT 2000-01-07 Dissolved 2018-02-13
CHRISTOPHER DOUKAKI PANMURE GENERAL PARTNER LIMITED Director 2017-07-18 CURRENT 2003-02-06 Dissolved 2018-02-13
CHRISTOPHER DOUKAKI LIFE CAPITAL LIMITED Director 2017-07-18 CURRENT 2000-09-08 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI ROTHERFIELD NOMINEES LIMITED Director 2017-07-18 CURRENT 1987-02-17 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI DURLACHER RESEARCH LIMITED Director 2017-07-18 CURRENT 1994-12-05 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI PANMURE GORDON (BROKING) LIMITED Director 2017-07-18 CURRENT 1983-07-27 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI UNITED ENERGY LIMITED Director 2017-07-18 CURRENT 1920-10-12 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI MARIS CONSULTANCY LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER DOUKAKI HADENGOLD LIMITED Director 2015-06-08 CURRENT 2015-05-13 Active
WILLIAM JOSEPH LYONS UNITED ENERGY PROPERTIES LIMITED Director 2017-12-08 CURRENT 1996-07-12 Dissolved 2018-02-13
WILLIAM JOSEPH LYONS WEB-ANGEL SERVICES LIMITED Director 2017-12-08 CURRENT 2000-01-07 Dissolved 2018-02-13
WILLIAM JOSEPH LYONS PANMURE GENERAL PARTNER LIMITED Director 2017-12-08 CURRENT 2003-02-06 Dissolved 2018-02-13
WILLIAM JOSEPH LYONS LIFE CAPITAL LIMITED Director 2017-12-08 CURRENT 2000-09-08 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS ROTHERFIELD NOMINEES LIMITED Director 2017-12-08 CURRENT 1987-02-17 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS DURLACHER RESEARCH LIMITED Director 2017-12-08 CURRENT 1994-12-05 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS PANMURE GORDON (BROKING) LIMITED Director 2017-12-08 CURRENT 1983-07-27 Active - Proposal to Strike off
WILLIAM JOSEPH LYONS UNITED ENERGY LIMITED Director 2017-12-08 CURRENT 1920-10-12 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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-24Application to strike the company off the register
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM One New Change London EC4M 9AF
2023-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/23 FROM One New Change London EC4M 9AF
2022-08-24CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH LYONS
2020-07-15AP01DIRECTOR APPOINTED MR JOSEPH ANTHONY CHAMBERS
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE JAMES BROWN
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-04-15AP01DIRECTOR APPOINTED MR STEPHANE BROWN
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUKAKI
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-01-31PSC05Change of details for Panmure Gordon & Co Plc as a person with significant control on 2017-07-19
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAROLI
2018-01-08AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH LYONS
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAROLI
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUKAKI
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRIC JASPER THEWLIS JOHNSON
2017-02-01AP01DIRECTOR APPOINTED MR ANTHONY BERNARD SAROLI
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TANSEY
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 4800617.05
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24AP01DIRECTOR APPOINTED MR PATRIC JASPER THEWLIS JOHNSON
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ANDREW WALE
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 4800617.05
2015-09-02AR0124/08/15 ANNUAL RETURN FULL LIST
2014-10-03TM02Termination of appointment of Sarah Anne Wigley on 2014-09-23
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4800617.05
2014-09-18AR0124/08/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-05AR0124/08/13 FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LINACRE
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-11AR0124/08/12 FULL LIST
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM MOORGATE HALL 155 MOORGATE LONDON EC2M 6XB
2012-06-14AP01DIRECTOR APPOINTED MR PHILLIP ANDREW WALE
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-14AR0124/08/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR PHILIP TANSEY
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-09-15AR0124/08/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIDDELL
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYON LIDDELL / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES THORNTON LINACRE / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE WIGLEY / 16/12/2009
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-09-20363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-08363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-03-23ELRESS386 DISP APP AUDS 13/03/06
2006-03-23ELRESS366A DISP HOLDING AGM 13/03/06
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288bDIRECTOR RESIGNED
2005-11-15RES02REREG PLC-PRI 07/11/05
2005-11-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-11-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-11-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-10-20225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-08-25363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-06-14288bSECRETARY RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-10-14288bDIRECTOR RESIGNED
2004-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-04363sRETURN MADE UP TO 24/08/04; CHANGE OF MEMBERS
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288aNEW SECRETARY APPOINTED
2004-04-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-03363sRETURN MADE UP TO 24/08/03; CHANGE OF MEMBERS
2003-10-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-08-16287REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 233 SHAFTESBURY AVENUE, LONDON, WC2H 8EE
2003-08-16225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-08244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WEB-ANGEL 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 WEB-ANGEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-04 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1992-02-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-08-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-04-28 Satisfied E.B. BURGH JR.
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 WEB-ANGEL LIMITED

Intangible Assets
Patents
We have not found any records of WEB-ANGEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEB-ANGEL LIMITED
Trademarks
We have not found any records of WEB-ANGEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB-ANGEL 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 (99999 - Dormant Company) as WEB-ANGEL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WEB-ANGEL 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 WEB-ANGEL 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 WEB-ANGEL 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.