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

CAFE PASTA LIMITED

DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
02091231
Private Limited Company
Liquidation

Company Overview

About Cafe Pasta Ltd
CAFE PASTA LIMITED was founded on 1987-01-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Cafe Pasta Limited is a Private Limited Company registered in 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
CAFE PASTA LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in EC1M
 
Filing Information
Company Number 02091231
Company ID Number 02091231
Date formed 1987-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 07:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAFE PASTA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FSG CAPITAL LIMITED   JULIA MEZHOV INC LIMITED   LIBERTY CORPORATE FINANCE LIMITED   LIBERTY FINANCIAL SOLUTIONS GROUP LIMITED   MERLIN CONSULTANCY 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.
Companies with same name CAFE PASTA LIMITED
The following companies were found which have the same name as CAFE PASTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAFE PASTA INC North Carolina Unknown

Company Officers of CAFE PASTA LIMITED

Current Directors
Officer Role Date Appointed
MANJIT DALE
Director 2003-11-27
CHARLES FRANCIS LUYCKX
Director 2003-11-27
STEPHEN JAMES ROBERTSON
Director 2003-11-27
ROBERT ADRIAN GRAHAM T'HOOFT
Director 2003-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN FISHER STANDRING
Director 2006-03-01 2014-01-29
MICHAEL STUART HEESON
Company Secretary 2008-05-19 2011-02-02
JACKIE FREEMAN
Company Secretary 2003-10-31 2008-05-19
NABIL MANKARIOUS
Director 2001-10-29 2004-08-11
DAVID JOHN SYKES
Director 2000-03-15 2004-05-20
PATRICK MARK HARTREY
Company Secretary 2000-05-23 2003-10-31
PAUL ADAM CAMPBELL
Director 2002-03-01 2003-07-16
JOHN DANIEL GOLDING
Director 2000-11-27 2001-09-24
MASSIMO OSELLA
Director 1998-07-03 2001-03-22
STEVEN ALAN HILL
Director 1998-07-03 2000-06-30
GLEN WILFRID TOMLINSON
Company Secretary 1998-07-03 2000-05-23
EDWARD HUGH FOWLER
Director 1991-09-08 1999-06-01
ANNE TOLLNER -HOARE
Director 1991-09-09 1999-06-01
JENNIFER JANE COTTERILL
Company Secretary 1997-09-08 1998-06-26
MICHELLE ANNE BASSADONE
Director 1991-09-08 1998-06-26
EDWARD HUGH FOWLER
Company Secretary 1991-09-08 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANJIT DALE CARPENTER HOLDCO LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
MANJIT DALE DEUCE ACQUISITIONS LIMITED Director 2014-02-18 CURRENT 2013-08-19 Active
MANJIT DALE STONEGATE PUB COMPANY MIDCO LIMITED Director 2013-03-11 CURRENT 2013-01-24 Active
MANJIT DALE STONEGATE PUB COMPANY HOLDINGS LIMITED Director 2010-11-10 CURRENT 2010-10-15 Active
MANJIT DALE STONEGATE PUB COMPANY LIMITED Director 2010-09-23 CURRENT 2010-08-20 Active
MANJIT DALE VPS ACQUISITIONS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-03-05
MANJIT DALE SEACON GROUP LIMITED Director 2006-09-17 CURRENT 2001-05-22 Active
MANJIT DALE RELISH RESTAURANTS LTD Director 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-01-14
MANJIT DALE GROUND RESTAURANTS LTD Director 2006-03-22 CURRENT 2006-03-22 Dissolved 2014-01-14
MANJIT DALE PANDORAEXPRESS 2A LIMITED Director 2003-12-09 CURRENT 2003-05-21 Liquidation
CHARLES FRANCIS LUYCKX PANDORAEXPRESS 2A LIMITED Director 2003-12-09 CURRENT 2003-05-21 Liquidation
STEPHEN JAMES ROBERTSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
STEPHEN JAMES ROBERTSON ILKE HOMES LIMITED Director 2017-10-24 CURRENT 2017-08-10 Liquidation
STEPHEN JAMES ROBERTSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
STEPHEN JAMES ROBERTSON LAKESIDE 1 LIMITED Director 2014-11-28 CURRENT 2007-08-09 Active
STEPHEN JAMES ROBERTSON AMS UK HOLDCO LIMITED Director 2014-09-29 CURRENT 2013-10-03 Dissolved 2017-04-03
STEPHEN JAMES ROBERTSON KEYSTONE MIDCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON KEYSTONE JVCO LIMITED Director 2014-08-15 CURRENT 2014-04-08 Active
STEPHEN JAMES ROBERTSON KEYSTONE TOPCO LIMITED Director 2014-08-15 CURRENT 2014-05-21 Active
STEPHEN JAMES ROBERTSON KEYSTONE BIDCO LIMITED Director 2014-08-15 CURRENT 2014-06-03 Active
STEPHEN JAMES ROBERTSON CARPENTER HOLDCO LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
STEPHEN JAMES ROBERTSON VPS ACQUISITIONS LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2017-03-05
STEPHEN JAMES ROBERTSON REDMETER LIMITED Director 2006-08-14 CURRENT 2006-07-27 Dissolved 2016-01-26
STEPHEN JAMES ROBERTSON JAMBRIGHT LIMITED Director 2004-12-03 CURRENT 2004-11-10 Dissolved 2016-07-29
STEPHEN JAMES ROBERTSON PANDORAEXPRESS 2A LIMITED Director 2003-12-09 CURRENT 2003-05-21 Liquidation
ROBERT ADRIAN GRAHAM T'HOOFT PANDORAEXPRESS 2A LIMITED Director 2003-12-09 CURRENT 2003-05-21 Liquidation
ROBERT ADRIAN GRAHAM T'HOOFT ALL ABOUT FOOD LIMITED Director 1998-09-14 CURRENT 1997-07-30 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
2020-09-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-07
2018-06-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM 82 st John Street London EC1M 4JN United Kingdom
2018-05-24LIQ02Voluntary liquidation Statement of affairs
2018-05-24600Appointment of a voluntary liquidator
2018-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-08
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1142.7
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-03-02AA31/12/16 TOTAL EXEMPTION FULL
2017-03-02AA31/12/16 TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1142.7
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-10-10CH01Director's details changed for Mr Charles Francis Luyckx on 2016-09-08
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O MATTHEW BURGE BEAVIS MORGAN 82 ST. JOHN STREET LONDON EC1M 4JN
2016-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O MATTHEW BURGE BEAVIS MORGAN 82 ST. JOHN STREET LONDON EC1M 4JN
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1142.7
2015-09-16AR0108/09/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1142.7
2014-09-30AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN FISHER STANDRING
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS LUYCKX / 21/05/2014
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS LUYCKX / 21/05/2014
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1142.7
2013-11-26AR0108/09/13 ANNUAL RETURN FULL LIST
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/13 FROM C/O Etc Hospitality Limited Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0108/09/12 ANNUAL RETURN FULL LIST
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O ETC HOSPITALITY LIMITED GARDEN STUDIOS 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O ETC HOSPITALITY LIMITED MARLBOROUGH HOUSE 4TH FLOOR 10 EARLHAM STREET LONDON WC2H 9LN UNITED KINGDOM
2012-03-27AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-10-07AR0108/09/11 FULL LIST
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 229-231 KENSINGTON HIGH STREET LONDON W8 6SA
2011-04-13AAFULL ACCOUNTS MADE UP TO 27/06/10
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HEESON
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DALE / 29/09/2010
2010-09-16AR0108/09/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL STUART HEESON / 04/12/2009
2009-09-16363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-09-17363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 01/07/07
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE UB8 1HU
2008-06-11288aSECRETARY APPOINTED MICHAEL STUART HEESON
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY JACKIE FREEMAN
2008-06-10AAFULL ACCOUNTS MADE UP TO 02/07/06
2007-11-16363sRETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2006-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-06363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/06/05
2006-05-1788(2)RAD 10/02/06--------- £ SI 570@.1=57 £ IC 1085/1142
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS
2006-03-22288aNEW DIRECTOR APPOINTED
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-04363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-31288bDIRECTOR RESIGNED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09288bDIRECTOR RESIGNED
2004-01-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-11-07288aNEW SECRETARY APPOINTED
2003-11-07288bSECRETARY RESIGNED
2003-09-18363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-07-25288bDIRECTOR RESIGNED
2003-04-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-17AUDAUDITOR'S RESIGNATION
2002-09-16363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-03-11288aNEW DIRECTOR APPOINTED
2002-02-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-10-09363aRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-09-26288bDIRECTOR RESIGNED
2001-07-23288cSECRETARY'S PARTICULARS CHANGED
2001-04-04288bDIRECTOR RESIGNED
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 7 MCKAY TRADING ESTATE KENSAL ROAD LONDON W10 5BN
2001-02-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CAFE PASTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-10
Resolution2018-05-10
Fines / Sanctions
No fines or sanctions have been issued against CAFE PASTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMMERCIAL PROPERTY SECURITY DEED 1998-03-20 Satisfied TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-01-13 Satisfied TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1997-07-08 Satisfied TSB BANK PLC
LEGAL CHARGE 1994-09-23 Satisfied TSB BANK PLC
LEGAL CHARGE 1993-07-16 Satisfied TSB BANK PLC
LEGAL CHARGE 1992-07-27 Satisfied TSB BANK PLC
DEBENTURE 1991-12-10 Satisfied TSB BANK PLC
LEGAL CHARGE 1990-08-03 Satisfied
1989-10-25 Satisfied
LEGAL CHARGE 1989-10-25 Satisfied
1989-10-25 Satisfied
LEGAL CHARGE 1989-01-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-05-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-05-26 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-03-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CAFE PASTA LIMITED

Intangible Assets
Patents
We have not found any records of CAFE PASTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAFE PASTA LIMITED
Trademarks
We have not found any records of CAFE PASTA 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 LUSSMANN LIMITED 2004-06-19 Outstanding

We have found 1 mortgage charges which are owed to CAFE PASTA LIMITED

Income
Government Income
We have not found government income sources for CAFE PASTA 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 (56101 - Licensed restaurants) as CAFE PASTA LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CAFE PASTA 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAFE PASTA LIMITEDEvent Date2018-05-10
Company Number: 02091231 Name of Company: CAFE PASTA LIMITED Nature of Business: Licensed Restaurants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 82 St John Street, London…
 
Initiating party Event TypeResolution
Defending partyCAFE PASTA LIMITEDEvent Date2018-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAFE PASTA 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 CAFE PASTA 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.