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

PURE RECRUITMENT GROUP LIMITED

125 LONDON WALL, LONDON, EC2Y 5AS,
Company Registration Number
03797452
Private Limited Company
Active

Company Overview

About Pure Recruitment Group Ltd
PURE RECRUITMENT GROUP LIMITED was founded on 1999-06-28 and has its registered office in London. The organisation's status is listed as "Active". Pure Recruitment Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PURE RECRUITMENT GROUP LIMITED
 
Legal Registered Office
125 LONDON WALL
LONDON
EC2Y 5AS
Other companies in EC4V
 
Filing Information
Company Number 03797452
Company ID Number 03797452
Date formed 1999-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB740344361  
Last Datalog update: 2024-10-05 09:54:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE RECRUITMENT GROUP 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 PURE RECRUITMENT GROUP LIMITED
The following companies were found which have the same name as PURE RECRUITMENT GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE RECRUITMENT GROUP LIMITED Singapore Active Company formed on the 2012-04-26

Company Officers of PURE RECRUITMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM GRAHAM ENTWISTLE
Company Secretary 2000-04-20
CHARLES STUART FERGUSON
Director 1999-06-28
LUCY HARIET EZIT FERGUSON
Director 2013-10-01
CHRISTOPHER DAVID NELSON
Director 1999-06-28
DORRIE NELSON
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 1999-06-28 1999-06-28
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 1999-06-28 1999-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM GRAHAM ENTWISTLE PURE TAXATION RECRUITMENT LIMITED Company Secretary 2000-04-20 CURRENT 1999-06-24 Active - Proposal to Strike off
MALCOLM GRAHAM ENTWISTLE PURE FINANCIAL RECRUITMENT LIMITED Company Secretary 2000-04-20 CURRENT 1999-06-24 Active - Proposal to Strike off
MALCOLM GRAHAM ENTWISTLE TOURWISE OF LONDON LIMITED Company Secretary 1998-07-15 CURRENT 1974-03-29 Active - Proposal to Strike off
MALCOLM GRAHAM ENTWISTLE JUBILEE SAILING TRUST LIMITED Company Secretary 1991-09-25 CURRENT 1983-01-26 Liquidation
CHARLES STUART FERGUSON PURE RECRUITMENT HOLDINGS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
CHARLES STUART FERGUSON PURE TAXATION RECRUITMENT LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
CHARLES STUART FERGUSON PURE FINANCIAL RECRUITMENT LIMITED Director 1999-06-24 CURRENT 1999-06-24 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
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-28CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-05-29REGISTRATION OF A CHARGE / CHARGE CODE 037974520013
2023-05-26REGISTRATION OF A CHARGE / CHARGE CODE 037974520012
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 037974520011
2023-04-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520008
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520008
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520010
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520010
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520009
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520009
2022-08-01AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2022-08-01AD02Register inspection address changed to One St Peter's Square Manchester M2 3DE
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01RP04CS01
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-24PSC05Change of details for Granite Bidco Limited as a person with significant control on 2021-11-08
2021-11-11AP01DIRECTOR APPOINTED MR DARREN SOOKRAMANIEN
2021-11-09AP03Appointment of Mrs Katie Selves as company secretary on 2021-11-08
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 20 st. Dunstan's Hill London EC3R 8HL England
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10PSC02Notification of Granite Bidco Limited as a person with significant control on 2019-09-17
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-11-25PSC07CESSATION OF CHARLES DAVID NELSON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID NELSON
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974520010
2019-10-25RES12Resolution of varying share rights or name
2019-10-24SH08Change of share class name or designation
2019-10-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-21SH0118/09/19 STATEMENT OF CAPITAL GBP 16352.01
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DORRIE NELSON
2019-10-01AP01DIRECTOR APPOINTED MR LOGAN VASSIE NAIDU
2019-10-01TM02Termination of appointment of Malcolm Graham Entwistle on 2019-09-18
2019-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520006
2019-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974520008
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-03-08SH02Sub-division of shares on 2019-02-04
2019-03-08RES13Resolutions passed:
  • Sub division 04/02/2019
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORRIE NELSON / 01/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NELSON / 01/07/2018
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974520007
2018-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037974520004
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974520006
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STUART FERGUSON
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID NELSON
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2016-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 12794
2016-07-13AR0128/06/16 FULL LIST
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 2ND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974520005
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY HARIET EZIT FERGUSON / 27/07/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART FERGUSON / 27/07/2015
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 12794
2015-06-29AR0128/06/15 FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 2ND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 2ND FLOOR 107 QUEEN VICTORIA ST LONDON EC2V 6DN
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 160 QUEEN VICTORIA STREET LONDON EC4V 4BF
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 12794
2014-08-07AR0128/06/14 FULL LIST
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037974520004
2013-12-12AP01DIRECTOR APPOINTED MRS LUCY HARIET EZIT FERGUSON
2013-12-12AP01DIRECTOR APPOINTED MRS DORRIE NELSON
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0128/06/13 FULL LIST
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-29AR0128/06/12 FULL LIST
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-01AR0128/06/11 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART FERGUSON / 29/06/2010
2010-07-21AR0128/06/10 FULL LIST
2010-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-10363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-11363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NELSON / 01/06/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14AUDAUDITOR'S RESIGNATION
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: BURLEIGH HOUSE 357 THE STRAND LONDON WC2R 0HS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 107 FLEET STREET LONDON EC4A 2AB
2004-07-06363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-1288(2)RAD 25/07/02--------- £ SI 2@1=2 £ IC 2/4
2002-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-06122DIV RECON 25/07/02
2002-06-26363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-03288cDIRECTOR'S PARTICULARS CHANGED
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-04-10225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-25SRES03EXEMPTION FROM APPOINTING AUDITORS 14/07/00
2000-07-04363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-06-05SASHARES AGREEMENT OTC
2000-06-0588(2)RAD 20/04/00--------- £ SI 12790@1=12790 £ IC 2/12792
2000-05-25ORES04£ NC 2000/15000 20/04/
2000-05-25123NC INC ALREADY ADJUSTED 20/04/00
2000-05-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/00
2000-05-18288aNEW SECRETARY APPOINTED
2000-04-13CERTNMCOMPANY NAME CHANGED THE PURE RECRUITMENT GROUP LIMIT ED CERTIFICATE ISSUED ON 14/04/00
2000-04-11225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-07-20288bSECRETARY RESIGNED
1999-07-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PURE RECRUITMENT GROUP 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 PURE RECRUITMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-26 Outstanding HSBC BANK PLC
2014-03-06 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2010-05-28 Outstanding DECHERT LLP
DEBENTURE 2007-06-20 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-10-05 Outstanding DIGITAL ISLAND (UK) LIMITED
Intangible Assets
Patents
We have not found any records of PURE RECRUITMENT GROUP LIMITED registering or being granted any patents
Domain Names

PURE RECRUITMENT GROUP LIMITED owns 9 domain names.

purefinancial.co.uk   purerecruitment.co.uk   purerisk.co.uk   puretaxation.co.uk   pureconsultancy.co.uk   tax-job.co.uk   newtaxjobs.co.uk   taxaccountingjobs.co.uk   taxmanagerjobs.co.uk  

Trademarks
We have not found any records of PURE RECRUITMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE RECRUITMENT GROUP 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 (78200 - Temporary employment agency activities) as PURE RECRUITMENT GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PURE RECRUITMENT GROUP 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 PURE RECRUITMENT GROUP 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 PURE RECRUITMENT GROUP 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.