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

OSCAR FABER TRUSTEES LIMITED

4 Mount Ephraim Road, 2 LEMAN STREET, Tunbridge Wells, TN1 1EE,
Company Registration Number
02706993
Private Limited Company
Active

Company Overview

About Oscar Faber Trustees Ltd
OSCAR FABER TRUSTEES LIMITED was founded on 1992-04-14 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Oscar Faber Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
OSCAR FABER TRUSTEES LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
2 LEMAN STREET
Tunbridge Wells
TN1 1EE
Other companies in AL1
 
Filing Information
Company Number 02706993
Company ID Number 02706993
Date formed 1992-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2023-04-23
Return next due 2024-05-07
Type of accounts DORMANT
Last Datalog update: 2024-03-21 13:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSCAR FABER TRUSTEES 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 OSCAR FABER TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES ADAMSON
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ELIZABETH HEMSHALL
Director 2015-03-20 2017-08-21
JENNI THERESE KLASSEN
Company Secretary 2016-10-28 2016-12-23
ANDREW PHILIP POOLE
Company Secretary 2016-01-25 2016-07-11
IAN JAMES ADAMSON
Company Secretary 2004-05-18 2016-01-25
DAVID JAMES SMITH
Director 2011-01-04 2015-03-06
REBECCA JAYNE SEELEY
Director 2011-12-30 2013-02-01
STEPHEN LAMBERT HODKINSON
Director 2001-10-05 2011-12-30
JOHN FREDERICK VINCENT
Director 2001-10-05 2011-10-04
KENNEDY FLETCHER DALTON
Director 1998-08-04 2011-01-01
DONALD GAVAN FAHRENHEIM
Director 1997-06-01 2011-01-01
DONALD GAVAN FAHRENHEIM
Company Secretary 1997-10-31 2004-05-18
ALEXANDER HENRY MORHAM MOIR
Director 1993-06-08 1998-08-04
ALEC NORMAN PATERSON
Company Secretary 1992-05-07 1997-10-31
IAN HAMILTON
Director 1996-02-01 1997-05-31
DAVID FRANK YOUNG
Director 1993-06-08 1996-02-01
ROBERT DAVID CHALLANS
Director 1992-05-07 1993-06-08
KENNEDY FLETCHER DALTON
Director 1992-05-07 1993-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-14 1992-05-07
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-14 1992-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES ADAMSON DAVIS LANGDON MACKENZIE LIMITED Director 2015-11-19 CURRENT 1996-02-20 Liquidation
IAN JAMES ADAMSON BGP-REID CROWTHER LIMITED Director 2015-11-05 CURRENT 1987-01-15 Dissolved 2017-07-12
IAN JAMES ADAMSON REID CROWTHER CONSULTING LTD Director 2015-11-05 CURRENT 1993-09-22 Dissolved 2017-07-12
IAN JAMES ADAMSON CONSTRUCTION ADJUDICATION SERVICES LIMITED Director 2014-11-21 CURRENT 1997-04-01 Dissolved 2015-05-05
IAN JAMES ADAMSON DAVIS LANGDON PROGRAM MANAGEMENT LIMITED Director 2014-11-21 CURRENT 2008-10-23 Dissolved 2015-05-05
IAN JAMES ADAMSON OSCAR FABER (SCOTLAND) LIMITED Director 2014-11-21 CURRENT 1984-06-05 Dissolved 2016-08-16
IAN JAMES ADAMSON DAVIS LANGDON SERVICES Director 2014-11-21 CURRENT 1993-10-21 Dissolved 2017-07-12
IAN JAMES ADAMSON DEBEANDE SERVICES LIMITED Director 2014-11-21 CURRENT 1980-04-29 Dissolved 2017-07-12
IAN JAMES ADAMSON ENERGY PROCUREMENT & DESIGN LIMITED Director 2014-11-21 CURRENT 1997-05-27 Dissolved 2017-07-12
IAN JAMES ADAMSON SCHUMANN SMITH LIMITED Director 2014-11-21 CURRENT 1988-01-25 Active
IAN JAMES ADAMSON FACET LIMITED Director 2014-01-01 CURRENT 1981-05-07 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER TPA LIMITED Director 2013-04-29 CURRENT 1981-02-19 Dissolved 2016-08-16
IAN JAMES ADAMSON AECOM CSD LIMITED Director 2013-03-01 CURRENT 2012-01-09 Liquidation
IAN JAMES ADAMSON OSCAR FABER SERVICES LIMITED Director 2013-02-01 CURRENT 1989-12-20 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER CONSULTING ENGINEERS LIMITED Director 2013-02-01 CURRENT 1983-05-17 Dissolved 2018-04-09
IAN JAMES ADAMSON FREDERIC R. HARRIS LTD. Director 2011-12-31 CURRENT 1966-10-13 Active
IAN JAMES ADAMSON BULLEN CONSULTANTS LIMITED Director 2011-09-30 CURRENT 1997-03-26 Active
IAN JAMES ADAMSON GAULT AND CHAMBERS, BULLEN LIMITED Director 2011-09-30 CURRENT 1995-01-25 Active
IAN JAMES ADAMSON OSCAR FABER CONSULT LIMITED Director 2011-08-28 CURRENT 1983-05-17 Dissolved 2017-07-12
IAN JAMES ADAMSON OSCAR FABER PLC Director 2011-06-01 CURRENT 1983-05-16 Active
IAN JAMES ADAMSON SAVANT UK LIMITED Director 2011-03-22 CURRENT 2003-02-03 Active
IAN JAMES ADAMSON ENSR U.K. LTD. Director 2010-11-01 CURRENT 2006-11-03 Liquidation
IAN JAMES ADAMSON AECOM EUROPE HOLDINGS LIMITED Director 2010-06-01 CURRENT 2008-12-03 Active
IAN JAMES ADAMSON ROSE MEADOW LIMITED Director 2008-11-03 CURRENT 1993-10-11 Active
IAN JAMES ADAMSON MAUNSELL STRUCTURAL PLASTICS LIMITED Director 2005-08-31 CURRENT 1983-03-01 Liquidation
IAN JAMES ADAMSON OSCAR FABER GROUP LIMITED Director 2003-01-24 CURRENT 1983-05-23 Liquidation

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
2024-03-21Voluntary liquidation declaration of solvency
2024-03-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-05Appointment of a voluntary liquidator
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2022-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-02-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14
2019-06-03CH01Director's details changed for Mr Ian James Adamson on 2019-05-28
2019-05-28PSC05Change of details for Oscar Faber Plc as a person with significant control on 2019-05-28
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. George's House 5 st. George's Road Wimbledon London SW19 4DR England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-02-11AP01DIRECTOR APPOINTED MR DAVID JOHN PRICE
2019-01-07AP03Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2018-12-21
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ELIZABETH HEMSHALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-12-23TM02Termination of appointment of Jenni Therese Klassen on 2016-12-23
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Aecom House 63 - 77 Victoria Street St. Albans Hertfordshire AL1 3ER
2016-10-28AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2016-10-28
2016-07-11TM02Termination of appointment of Andrew Philip Poole on 2016-07-11
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-01AP03Appointment of Mr Andrew Philip Poole as company secretary on 2016-01-25
2016-02-01TM02Termination of appointment of Ian James Adamson on 2016-01-25
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-01AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-20AP01DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SMITH
2015-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0114/04/14 ANNUAL RETURN FULL LIST
2014-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-10AR0114/04/13 FULL LIST
2013-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2013-02-12AP01DIRECTOR APPOINTED MR IAN JAMES ADAMSON
2012-05-11AR0114/04/12 FULL LIST
2012-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JAMES ADAMSON / 09/05/2012
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-01-10AP01DIRECTOR APPOINTED MS REBECCA JAYNE SEELEY
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT
2011-05-11AR0114/04/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD FAHRENHEIM
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY DALTON
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-02-09AP01DIRECTOR APPOINTED MR DAVID JAMES SMITH
2010-04-30AR0114/04/10 FULL LIST
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM MARLBOROUGH HOUSE UPPER MARLBOROUGH ROAD ST.ALBANS HERTFORDSHIRE AL1 3UT
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-04-16363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-23363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS / IAN ADAMSON / 16/01/2008
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-04-25363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-04-27363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-13363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-24288bSECRETARY RESIGNED
2004-05-24288aNEW SECRETARY APPOINTED
2004-04-26363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-04-23363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-11-04288aNEW DIRECTOR APPOINTED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-05-09363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-22363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-04-15363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1999-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22288bDIRECTOR RESIGNED
1998-05-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-05-11363sRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1998-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-01-14288aNEW DIRECTOR APPOINTED
1997-12-31288aNEW SECRETARY APPOINTED
1997-12-31288bSECRETARY RESIGNED
1997-12-31288bDIRECTOR RESIGNED
1997-10-01AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-04-17363sRETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
1996-04-03363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1996-04-02AAFULL ACCOUNTS MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OSCAR FABER TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-06
Resolutions for Winding-up2024-03-06
Notices to Creditors2024-03-06
Fines / Sanctions
No fines or sanctions have been issued against OSCAR FABER TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 2002-08-07 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of OSCAR FABER TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSCAR FABER TRUSTEES LIMITED
Trademarks
We have not found any records of OSCAR FABER TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSCAR FABER TRUSTEES 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 (74990 - Non-trading company) as OSCAR FABER TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OSCAR FABER TRUSTEES 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 OSCAR FABER TRUSTEES 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 OSCAR FABER TRUSTEES 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.