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

GALLAGHER SECURITIES LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW,
Company Registration Number
02908053
Private Limited Company
Active

Company Overview

About Gallagher Securities Ltd
GALLAGHER SECURITIES LIMITED was founded on 1994-03-14 and has its registered office in London. The organisation's status is listed as "Active". Gallagher Securities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GALLAGHER SECURITIES LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AW
Other companies in EC3M
 
Previous Names
WILLIS TOWERS WATSON SECURITIES EUROPE LIMITED21/01/2022
WILLIS CAPITAL MARKETS & ADVISORY LIMITED15/09/2017
WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED15/11/2011
Filing Information
Company Number 02908053
Company ID Number 02908053
Date formed 1994-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLAGHER SECURITIES 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 GALLAGHER SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
MARCUS PHILIP DOWDING
Company Secretary 2017-10-17
PETER JAMES CARTER
Director 2016-03-14
ANTHONY JOHN MELIA
Director 2016-03-14
BRIAN DOUGLAS SHEA
Director 2015-12-22
RAFAL MARCIN WALKIEWICZ
Director 2016-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CHARLES PEEL
Company Secretary 2011-08-10 2016-07-22
RICHARD ANTHONY HEADING
Director 2011-11-28 2016-03-13
MICHIEL JAN CORNELIS BAKKER
Director 2010-02-18 2015-03-31
PAUL LESLIE DAVIDSON
Director 2001-02-22 2014-09-25
ADAM BEATTY
Director 2007-04-01 2012-02-10
SARAH LEWIS
Company Secretary 2010-09-08 2011-08-10
RICHARD FRANCIS GODFREY
Director 2007-04-01 2011-04-28
IAN CHARLES GALE
Director 2007-04-01 2011-03-31
SHAUN KEVIN BRYANT
Company Secretary 2005-03-03 2010-09-07
MARK TRYGVE HVIDSTEN
Director 2005-10-06 2009-12-01
STEPHEN DAVID BURR
Director 2008-09-10 2009-09-10
NICHOLAS HASTINGS ELWIN MILLARD
Director 2001-02-22 2009-03-04
ALLAN JOHN MACDONALD
Director 2001-02-22 2005-11-09
TRACY MARINA WARREN
Company Secretary 2001-05-04 2005-03-03
ANDREW MACLAREN MARTIN
Director 2002-03-25 2003-12-10
CHRISTINE LESLEY DOUSE
Director 1994-09-21 2002-09-30
GRAHAME JOHN MILLWATER
Director 1997-03-17 2001-07-31
JOHN JAMES NICHOLLS
Company Secretary 2000-04-03 2001-05-04
TIMOTHY GUY MALTON
Director 2001-02-22 2001-04-17
PAUL GREGORY HAGOOD
Director 1997-05-19 2001-02-22
WILLIAM FRANKLIN MAJORS
Director 1997-05-19 2001-02-22
TRACY MARINA WARREN
Company Secretary 1997-03-01 2000-04-03
DAREN CLIVE LOWRY
Company Secretary 1995-11-01 1997-02-28
TRACY MARINA WARREN
Company Secretary 1994-03-23 1995-11-01
NEIL LAMOND BROWN
Director 1995-01-17 1995-08-11
GEAROID CATHAL FERRICK
Director 1994-07-01 1995-03-14
MICHAEL PATRICK CHITTY
Director 1994-03-23 1994-11-07
GILES SEBASTIAN CLARK
Director 1994-03-23 1994-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-14 1994-03-23
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-14 1994-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES CARTER WILLIS LIMITED Director 2017-03-14 CURRENT 1922-04-12 Active
PETER JAMES CARTER EXAA LIMITED Director 2016-04-27 CURRENT 2014-02-10 Active
PETER JAMES CARTER INNOVISK SERVICES LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
PETER JAMES CARTER INNOVISK (UK) LIMITED Director 2015-12-15 CURRENT 1998-09-04 Active
PETER JAMES CARTER MILLER 2015 LIMITED Director 2015-09-15 CURRENT 2015-01-13 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MELIA
2024-03-19DIRECTOR APPOINTED MR IAN MICHAEL JAMES KERTON
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-03Change of details for Gallagher Holdings (Uk) Limited as a person with significant control on 2021-12-01
2023-07-21Director's details changed for Mr Jason Roger Bolding on 2023-07-14
2023-07-17DIRECTOR APPOINTED MR JASON ROGER BOLDING
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MISS DIVYA DATTANI
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BYNG
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR OLIVER HOMER
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 51 Lime Street London EC3M 7DQ
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-16Appointment of Mr Alistair Charles Peel as company secretary on 2022-01-14
2022-02-16APPOINTMENT TERMINATED, DIRECTOR MARK TRYGVE HVIDSTEN
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRYGVE HVIDSTEN
2022-02-16AP03Appointment of Mr Alistair Charles Peel as company secretary on 2022-01-14
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Memorandum articles filed
2022-02-01Memorandum articles filed
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-01-21Company name changed willis towers watson securities europe LIMITED\certificate issued on 21/01/22
2022-01-21CERTNMCompany name changed willis towers watson securities europe LIMITED\certificate issued on 21/01/22
2021-12-17CESSATION OF WILLIS FABER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2021-12-01
2021-12-17PSC02Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2021-12-01
2021-12-17PSC07CESSATION OF WILLIS FABER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-09-25AP01DIRECTOR APPOINTED MR DARREN JOHN ATKINS
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21AP01DIRECTOR APPOINTED MR RYAN EDWARD FITZPATRICK
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CARTER
2019-10-11AP01DIRECTOR APPOINTED MR JAMES ARTHUR BYNG
2019-08-15TM02Termination of appointment of Marcus Philip Dowding on 2019-08-03
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11AP01DIRECTOR APPOINTED MR MARK TRYGVE HVIDSTEN
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RAFAL MARCIN WALKIEWICZ
2018-12-21CH01Director's details changed for Mr Brian Douglas Shea on 2015-12-22
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE POWELL
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE POWELL
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES SEDGWICK
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-11-03AP03Appointment of Mr Marcus Philip Dowding as company secretary on 2017-10-17
2017-09-15RES15CHANGE OF COMPANY NAME 15/09/17
2017-09-15CERTNMCOMPANY NAME CHANGED WILLIS CAPITAL MARKETS & ADVISORY LIMITED CERTIFICATE ISSUED ON 15/09/17
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 3500000
2017-04-26SH0121/04/17 STATEMENT OF CAPITAL GBP 3500000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AP01DIRECTOR APPOINTED MR ANTHONY JOHN MELIA
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2000000
2016-03-29AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-29SH0124/02/16 STATEMENT OF CAPITAL GBP 2000000
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HEADING
2016-03-23AP01DIRECTOR APPOINTED MR RAFAL MARCIN WALKIEWICZ
2016-03-21AP01DIRECTOR APPOINTED MR PETER JAMES CARTER
2015-12-31AP01DIRECTOR APPOINTED MR BRIAN DOUGLAS SHEA
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHIEL JAN CORNELIS BAKKER
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 500000
2015-03-20AR0114/03/15 ANNUAL RETURN FULL LIST
2014-11-26AP01DIRECTOR APPOINTED CLAIRE POWELL
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LESLIE DAVIDSON
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 500000
2014-03-17AR0114/03/14 FULL LIST
2013-07-09RES13SECTION 175 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AR0114/03/13 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0114/03/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES SEDGWICK / 01/10/2009
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE DAVIDSON / 02/02/2011
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BEATTY
2011-12-19AP01DIRECTOR APPOINTED RICHARD ANTHONY HEADING
2011-11-15RES15CHANGE OF NAME 15/11/2011
2011-11-15CERTNMCOMPANY NAME CHANGED WILLIS STRUCTURED FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/11/11
2011-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH LEWIS
2011-08-23AP03SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL
2011-06-23RP04SECOND FILING WITH MUD 14/03/11 FOR FORM AR01
2011-06-23ANNOTATIONClarification
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN GALE
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODFREY
2011-04-01AR0114/03/11 FULL LIST
2010-09-28AP03SECRETARY APPOINTED SARAH LEWIS
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN KEVIN BRYANT / 06/09/2010
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-16AR0114/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES SEDGWICK / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES GALE / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE DAVIDSON / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BEATTY / 15/03/2010
2010-02-25AP01DIRECTOR APPOINTED MR MICHIEL JAN CORNELIS BAKKER
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK HVIDSTEN
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURR
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY THOMAS
2009-03-18363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MILLARD
2008-09-16288aDIRECTOR APPOINTED MR STEPHEN DAVID BURR
2008-09-03288aDIRECTOR APPOINTED MR NIGEL JAMES SEDGWICK
2008-06-02363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM, TEN TRINITY SQUARE, LONDON, EC3P 3AX
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288bDIRECTOR RESIGNED
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-09-25288bDIRECTOR RESIGNED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-24288bDIRECTOR RESIGNED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-05-20288aNEW DIRECTOR APPOINTED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-09363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GALLAGHER SECURITIES 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 GALLAGHER SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALLAGHER SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of GALLAGHER SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLAGHER SECURITIES LIMITED
Trademarks
We have not found any records of GALLAGHER SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLAGHER SECURITIES 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 (82990 - Other business support service activities n.e.c.) as GALLAGHER SECURITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GALLAGHER SECURITIES 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 GALLAGHER SECURITIES 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 GALLAGHER SECURITIES LIMITED any grants or awards.
Ownership
    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.