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

TASKER & PARTNERS LIMITED

BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7BB,
Company Registration Number
03891021
Private Limited Company
Active

Company Overview

About Tasker & Partners Ltd
TASKER & PARTNERS LIMITED was founded on 1999-12-09 and has its registered office in London. The organisation's status is listed as "Active". Tasker & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TASKER & PARTNERS LIMITED
 
Legal Registered Office
BEAUFORT HOUSE
15 ST BOTOLPH STREET
LONDON
EC3A 7BB
Other companies in EC3N
 
Previous Names
MAESTRO TASKER LIMITED23/02/2007
Filing Information
Company Number 03891021
Company ID Number 03891021
Date formed 1999-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 06:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASKER & PARTNERS 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 TASKER & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LAWRENCE
Director 2015-09-01
ROBERT CHARLES WILLIAM ORGAN
Director 2017-11-01
BARRY REYNOLDS
Director 2000-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES TASKER
Director 2000-02-04 2017-08-31
JAMES SMITH
Director 2008-04-01 2017-08-04
JAMES SMITH
Company Secretary 2011-05-04 2015-07-13
MARK FRANCIS GREENWOOD
Director 2013-07-17 2015-05-01
FRANCIS PHILIP HAROLD DE ZULUETA
Director 2011-05-04 2013-11-11
ROBERT ERIC JENSEN
Director 2009-04-01 2013-08-16
STEPHEN FREDERICK HEPBURN
Director 1999-12-09 2011-05-04
MICHAEL HAROLD JENSEN
Director 2007-02-01 2011-05-04
NIEL PALMER LINGWOOD
Director 1999-12-09 2011-05-04
STEPHEN FREDERICK HEPBURN
Company Secretary 1999-12-09 2010-01-01
CHRISTOPHER REGINALD COLLIER
Director 2000-02-04 2001-10-01
JOHN POLDON COLLIER
Director 2000-02-04 2001-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-09 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LAWRENCE JENSTEN INSURANCE BROKERS LIMITED Director 2015-12-09 CURRENT 2012-11-07 Active
STEPHEN LAWRENCE JENSTEN UNDERWRITING (SME) LIMITED Director 2015-09-01 CURRENT 2012-11-07 Active
STEPHEN LAWRENCE MAESTRO INSURANCE SERVICES LIMITED Director 2015-09-01 CURRENT 1988-05-17 Liquidation
ROBIN ALEXANDER PICK THE INDEPENDENT ACCOUNTANTS' GROUP LIMITED Company Secretary 2005-03-14 CURRENT 1990-11-26 Active - Proposal to Strike off
ROBERT CHARLES WILLIAM ORGAN JENSTEN UNDERWRITING (SME) LIMITED Director 2017-11-01 CURRENT 2012-11-07 Active
ROBERT CHARLES WILLIAM ORGAN JENSTEN INSURANCE BROKERS LIMITED Director 2017-11-01 CURRENT 2012-11-07 Active
ROBERT CHARLES WILLIAM ORGAN MAESTRO INSURANCE SERVICES LIMITED Director 2017-11-01 CURRENT 1988-05-17 Liquidation
ROBERT CHARLES WILLIAM ORGAN TASKER INSURANCE GROUP LIMITED Director 2017-10-04 CURRENT 2010-03-18 Active
ROBERT CHARLES WILLIAM ORGAN MASTERPOLICY INSURANCE BROKERS LIMITED Director 2015-07-31 CURRENT 2007-04-03 Dissolved 2016-12-27
ROBERT CHARLES WILLIAM ORGAN STAINES INSURANCE CONSULTANTS LIMITED Director 2015-05-07 CURRENT 1963-06-25 Dissolved 2016-03-01
ROBERT CHARLES WILLIAM ORGAN P I BROKERS LIMITED Director 2015-05-07 CURRENT 2006-09-01 Dissolved 2016-06-21
ROBERT CHARLES WILLIAM ORGAN BONSURE INSURANCE BROKERS LIMITED Director 2015-05-06 CURRENT 2001-04-26 Dissolved 2016-03-15
BARRY REYNOLDS JENSTEN INSURANCE BROKERS LIMITED Director 2018-06-29 CURRENT 2012-11-07 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
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 3rd Floor Marlow House a LloydS Avenue London EC3N 3AA United Kingdom
2024-04-01REGISTERED OFFICE CHANGED ON 01/04/24 FROM Beaufort House 15 st Botolph Street London EC3A 7BB England
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038910210007
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038910210008
2023-01-06CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15AD02Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-07-26AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-07-26
2022-07-26TM02Termination of appointment of Anna Saeidi on 2022-07-26
2022-07-21PSC05Change of details for Tasker Insurance Group Limited as a person with significant control on 2016-04-06
2022-07-20CH01Director's details changed for Mr Barry Reynolds on 2022-02-07
2022-02-11FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-15CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-29AA01Current accounting period shortened from 29/04/22 TO 31/03/22
2021-10-05TM02Termination of appointment of Jonathan Webber on 2021-09-15
2021-10-01CH01Director's details changed for Mr Alastair John David Hardie on 2021-10-01
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES WILLIAM ORGAN
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBBER
2021-09-23AP03Appointment of Ms Anna Saeidi as company secretary on 2021-09-15
2021-09-23AP01DIRECTOR APPOINTED MR ALASTAIR JOHN DAVID HARDIE
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-29AA01Previous accounting period shortened from 30/04/20 TO 29/04/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-01-07PSC05Change of details for Tasker Insurance Group Limited as a person with significant control on 2020-12-01
2021-01-07CH01Director's details changed for Mr Jonathan Webber on 2020-10-26
2020-09-08AP03Appointment of Mr Jonathan Webber as company secretary on 2020-09-08
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHIPSTON
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-06-18CH01Director's details changed for Mr Barry Reynolds on 2019-06-18
2019-06-18CH01Director's details changed for Mr Barry Reynolds on 2019-06-18
2019-05-28AP01DIRECTOR APPOINTED MR JONATHAN WEBBER
2019-05-28AP01DIRECTOR APPOINTED MR JONATHAN WEBBER
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR GRAEME NEAL LALLEY
2018-10-19RP04TM01Second filing for the termination of Mr Stephen Lawrence
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWRENCE
2018-07-16AP01DIRECTOR APPOINTED MR THOMAS SHIPSTON
2018-01-29AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM 107 Leadenhall Street London EC3A 4AF
2017-11-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES TASKER
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 68627
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 68627
2016-01-05AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR STEPHEN LAWRENCE
2015-07-13TM02Termination of appointment of James Smith on 2015-07-13
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS GREENWOOD
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 68627
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 3 Lloyd's Avenue London EC3N 3DS
2014-08-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DE ZULUETA
2014-02-06MISCSection 519
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 68627
2013-12-11AR0109/12/13 ANNUAL RETURN FULL LIST
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038910210007
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038910210008
2013-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-09AP01DIRECTOR APPOINTED MR MARK GREENWOOD
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENSEN
2013-08-28AA01CURREXT FROM 31/01/2014 TO 30/04/2014
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-31MEM/ARTSARTICLES OF ASSOCIATION
2013-05-31RES01ALTER ARTICLES 14/05/2013
2012-12-20AR0109/12/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 20/12/2011
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-08-31ANNOTATIONReplacement
2012-08-31AR0109/12/11 FULL LIST AMEND
2012-08-31ANNOTATIONReplaced
2011-12-19AR0109/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 09/12/2011
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-06-27AP03SECRETARY APPOINTED MR JAMES SMITH
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPBURN
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR NIEL LINGWOOD
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENSEN
2011-06-27AP01DIRECTOR APPOINTED MR FRANCIS PHILIP HAROLD DE ZULUETA
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 70 ST MARY AXE LONDON EC3A 8BE
2011-01-04AR0109/12/10 FULL LIST
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-05AR0109/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES TASKER / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK HEPBURN / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY REYNOLDS / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NIEL PALMER LINGWOOD / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC JENSEN / 01/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD JENSEN / 01/01/2010
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HEPBURN
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-04-05288aDIRECTOR APPOINTED ROBERT ERIC JENSEN
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 37-39 LIME STREET LONDON EC3M 7AY
2008-12-12363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-1288(2)AD 30/01/08 GBP SI 9265@1=9265 GBP IC 59362/68627
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-12-0388(2)AD 09/07/08 GBP SI 6862@1=6862 GBP IC 52500/59362
2008-04-17288aDIRECTOR APPOINTED JAMES SMITH
2008-02-28363aRETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23CERTNMCOMPANY NAME CHANGED MAESTRO TASKER LIMITED CERTIFICATE ISSUED ON 23/02/07
2007-02-19288aNEW DIRECTOR APPOINTED
2006-12-11363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 31/01/05
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to TASKER & PARTNERS 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 TASKER & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Outstanding LLOYDS BANK PLC
2013-11-06 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TASKER & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASKER & PARTNERS LIMITED
Trademarks
We have not found any records of TASKER & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TASKER & PARTNERS 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 (66220 - Activities of insurance agents and brokers) as TASKER & PARTNERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where TASKER & PARTNERS 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 TASKER & PARTNERS 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 TASKER & PARTNERS 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.