Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTG INTERNATIONAL (HOLDINGS) LIMITED
Company Information for

BTG INTERNATIONAL (HOLDINGS) LIMITED

Chapman House, Farnham Business Park, Farnham, SURREY, GU9 8QL,
Company Registration Number
04012726
Private Limited Company
Active

Company Overview

About Btg International (holdings) Ltd
BTG INTERNATIONAL (HOLDINGS) LIMITED was founded on 2000-06-12 and has its registered office in Farnham. The organisation's status is listed as "Active". Btg International (holdings) Limited is a Private Limited Company registered in 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
BTG INTERNATIONAL (HOLDINGS) LIMITED
 
Legal Registered Office
Chapman House
Farnham Business Park
Farnham
SURREY
GU9 8QL
Other companies in EC4M
 
Filing Information
Company Number 04012726
Company ID Number 04012726
Date formed 2000-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-06-12
Return next due 2024-06-26
Type of accounts FULL
Last Datalog update: 2024-04-10 04:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG INTERNATIONAL (HOLDINGS) 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 BTG INTERNATIONAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MORRIS
Company Secretary 2016-09-20
ELAINE MAUREEN JOHNSTON
Director 2017-12-31
TIMOTHY JOHN MARTEL
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA LOUISE MAKIN
Director 2006-03-08 2017-12-31
ROLF KRISTIAN BERNDTSON SODERSTROM
Director 2009-03-16 2017-12-31
LYGIA JANE JONES
Company Secretary 2012-02-15 2016-09-20
PETER GEOFFREY MADDOX
Company Secretary 2006-06-30 2012-02-15
CHRISTINE HELEN SODEN
Director 2005-07-01 2009-03-31
KIM DOVELL
Company Secretary 2001-02-21 2006-06-30
KIM DOVELL
Director 2000-06-12 2006-06-30
RUSTOM KAIKHUSHROO KATHOKE
Director 2000-06-12 2005-07-01
ANTHONY VINCENT LANDO
Director 2000-06-12 2005-06-01
IAN ALEXANDER HARVEY
Director 2000-06-12 2005-02-02
GEOFFREY DOBSON
Director 2000-06-12 2004-08-20
ROBIN SAPHRA
Director 2002-07-08 2002-12-12
GEOFFREY CRAIG PORGES
Director 2000-06-12 2002-03-05
DAVID PHILIP ARMSTRONG
Company Secretary 2000-06-12 2001-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-12 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MAUREEN JOHNSTON GALIL MEDICAL UK LIMITED Director 2017-12-31 CURRENT 2006-11-14 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON IO2 LIMITED Director 2017-12-31 CURRENT 2016-04-21 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON PNEUMRX LIMITED Director 2017-12-31 CURRENT 2015-04-16 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON BTG MANAGEMENT SERVICES LIMITED Director 2017-12-31 CURRENT 1990-01-12 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1991-11-14 Active
ELAINE MAUREEN JOHNSTON BIOCOMPATIBLES INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1992-04-03 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON PROVENSIS LIMITED Director 2017-12-31 CURRENT 1999-01-12 Active
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL HEALTHCARE LIMITED Director 2017-12-31 CURRENT 2012-05-16 Liquidation
ELAINE MAUREEN JOHNSTON PROTHERICS MEDICINES DEVELOPMENT LIMITED Director 2017-12-31 CURRENT 1985-08-15 Active
ELAINE MAUREEN JOHNSTON PROTHERICS UK LIMITED Director 2017-12-31 CURRENT 1997-11-12 Active
ELAINE MAUREEN JOHNSTON BIOCOMPATIBLES UK LIMITED Director 2017-12-31 CURRENT 2001-10-16 Active
TIMOTHY JOHN MARTEL GALIL MEDICAL UK LIMITED Director 2017-12-31 CURRENT 2006-11-14 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL IO2 LIMITED Director 2017-12-31 CURRENT 2016-04-21 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL PNEUMRX LIMITED Director 2017-12-31 CURRENT 2015-04-16 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL BTG MANAGEMENT SERVICES LIMITED Director 2017-12-31 CURRENT 1990-01-12 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL BTG INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1991-11-14 Active
TIMOTHY JOHN MARTEL PROVENSIS LIMITED Director 2017-12-31 CURRENT 1999-01-12 Active
TIMOTHY JOHN MARTEL BTG INTERNATIONAL HEALTHCARE LIMITED Director 2017-12-31 CURRENT 2012-05-16 Liquidation
TIMOTHY JOHN MARTEL PROTHERICS MEDICINES DEVELOPMENT LIMITED Director 2017-12-31 CURRENT 1985-08-15 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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-09Application to strike the company off the register
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27Registers moved to registered inspection location of 280 Bishopsgate London EC2M 4RB
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM 100 New Bridge Street London EC4V 6JA
2023-09-26Register inspection address changed to 280 Bishopsgate London EC2M 4RB
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM Chapman House Bishopsgate London EC2M 4RB
2023-06-14CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-03-24PSC05Change of details for Btg Plc as a person with significant control on 2019-08-29
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAUREEN JOHNSTON
2020-02-28AP01DIRECTOR APPOINTED VANCE RONALD BROWN
2020-02-28TM02Termination of appointment of Elaine Maureen Johnston on 2020-02-28
2020-02-28AP03Appointment of Vance Ronald Brown as company secretary on 2020-02-28
2020-02-27SH20Statement by Directors
2020-02-27SH19Statement of capital on 2020-02-27 GBP 1.00
2020-02-27CAP-SSSolvency Statement dated 26/02/20
2020-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-22AP04Appointment of Abogado Nominees Limited as company secretary on 2019-10-16
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Btg Plc 5 Fleet Place London EC4M 7rd
2019-11-07AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-01-23AP03Appointment of Ms Elaine Maureen Johnston as company secretary on 2019-01-11
2019-01-23TM02Termination of appointment of Lygia Jane Jones on 2019-01-11
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09AP03Appointment of Lygia Jane Jones as company secretary on 2018-10-02
2018-10-09TM02Termination of appointment of David Charles Morris on 2018-10-02
2018-10-01CH01Director's details changed for Ms Elaine Maureen Johnston on 2018-10-01
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 121104
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTEL
2018-01-11AP01DIRECTOR APPOINTED MS ELAINE MAUREEN JOHNSTON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAKIN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SODERSTROM
2018-01-11AP01DIRECTOR APPOINTED MS ELAINE MAUREEN JOHNSTON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAKIN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SODERSTROM
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 121104
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-10-12AP03Appointment of Mr David Charles Morris as company secretary on 2016-09-20
2016-10-11TM02Termination of appointment of Lygia Jane Jones on 2016-09-20
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 121104
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 121104
2016-06-13AR0112/06/16 FULL LIST
2016-06-13AR0112/06/16 FULL LIST
2015-10-03AA31/03/15 TOTAL EXEMPTION FULL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 121104
2015-06-15AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-19SH0104/03/15 STATEMENT OF CAPITAL GBP 121104
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 104091
2014-06-12AR0112/06/14 ANNUAL RETURN FULL LIST
2014-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
2014-02-13SH0128/01/14 STATEMENT OF CAPITAL GBP 104091
2013-12-02SH0129/11/13 STATEMENT OF CAPITAL GBP 73808
2013-10-11RES01ALTER ARTICLES 26/09/2013
2013-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19MISCSECTION 519
2013-06-12AR0112/06/13 FULL LIST
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-12AR0112/06/12 FULL LIST
2012-02-22AP03SECRETARY APPOINTED LYGIA JANE JONES
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY PETER MADDOX
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-14AR0112/06/11 FULL LIST
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-16AR0112/06/10 FULL LIST
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MADDOX / 12/06/2010
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-15288aDIRECTOR APPOINTED ROLF KRISTIAN BERNDTSON SODERSTROM
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE SODEN
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAKIN / 16/03/2009
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SODEN / 16/03/2009
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 10 FLEET PLACE LONDON EC4M 7SB
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-12363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-09-24ELRESS386 DISP APP AUDS 21/09/07
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-01288aNEW SECRETARY APPOINTED
2006-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-19363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-1688(2)RAD 31/03/06--------- £ SI 49900@1=49900 £ IC 100/50000
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-12288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-08288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-27288bDIRECTOR RESIGNED
2004-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-23288bDIRECTOR RESIGNED
2002-07-19288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-03-18288bDIRECTOR RESIGNED
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-24363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-03-29RES04NC INC ALREADY ADJUSTED 12/03/01
2001-03-29123£ NC 1000/50000 12/03/01
2001-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-29RES04NC INC ALREADY ADJUSTED 12/03/01
2001-02-28288aNEW SECRETARY APPOINTED
2001-02-28288bSECRETARY RESIGNED
2001-02-28225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BTG INTERNATIONAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTG INTERNATIONAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of BTG INTERNATIONAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTG INTERNATIONAL (HOLDINGS) 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 (96090 - Other service activities n.e.c.) as BTG INTERNATIONAL (HOLDINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BTG INTERNATIONAL (HOLDINGS) 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 BTG INTERNATIONAL (HOLDINGS) 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 BTG INTERNATIONAL (HOLDINGS) 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.