Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD
Company Information for

THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD

FRIARS GATE 1 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4BN,
Company Registration Number
04191712
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thyssenkrupp Industrial Solutions Oil & Gas Ltd
THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD was founded on 2001-04-02 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Thyssenkrupp Industrial Solutions Oil & Gas Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD
 
Legal Registered Office
FRIARS GATE 1 1011 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4BN
Other companies in SA12
 
Previous Names
THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LTD.30/09/2014
THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LIMITED16/10/2012
THYSSENKRUPP UHDE ENERGY & POWER LIMITED29/08/2012
E & P GLOBAL LIMITED14/08/2012
Filing Information
Company Number 04191712
Company ID Number 04191712
Date formed 2001-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts 
Last Datalog update: 2020-01-15 23:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD
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 THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD

Current Directors
Officer Role Date Appointed
MALCOLM WHETTON
Company Secretary 2012-07-23
MALCOLM WHETTON
Director 2016-07-20
MARK STEPHEN WILLIAMS
Director 2014-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
BENNO LUEKE
Director 2014-11-04 2018-03-21
SASCHA STIRNBERG
Director 2014-01-24 2017-03-29
DAVID JOHN RYAN
Director 2001-04-02 2016-09-09
HANS-THEO FRANZ, HIENRICH KUHR
Director 2014-02-01 2016-08-15
JOHN GERARD ANTHONY HIGGINS
Director 2011-09-08 2016-07-21
PETER MARK STREETS
Director 2001-04-02 2015-12-31
RUSSELL MILES SCOTT
Director 2012-07-02 2015-09-30
HELMUT KNAUTHE
Director 2012-07-02 2014-01-24
ANDREAS AKHTAR
Director 2012-07-02 2013-08-31
WOLFGANG KEHR
Director 2012-07-02 2013-03-25
DAVID JOHN RYAN
Company Secretary 2001-09-01 2012-07-02
BRENDAN BOWLER
Director 2006-08-23 2012-07-02
PHILIP JAMES ERIC HOLT
Director 2011-09-23 2012-07-02
STEPHEN LESLIE GILL
Director 2006-08-23 2011-09-08
STEPHEN LESLIE GILL
Director 2011-09-08 2011-09-08
PHILIP JAMES ERIC HOLT
Director 2011-09-08 2011-09-08
REBECCA FOX
Company Secretary 2001-04-02 2001-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-02 2001-04-02
INSTANT COMPANIES LIMITED
Nominated Director 2001-04-02 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM WHETTON THYSSENKRUPP UHDE ENERGY & POWER CONSULTANTS LTD. Director 2016-07-20 CURRENT 2000-01-14 Active - Proposal to Strike off
MALCOLM WHETTON 01035805 LTD Director 2015-12-04 CURRENT 1971-12-22 Active
MALCOLM WHETTON THYSSENKRUPP MANNEX UK LTD Director 2015-12-01 CURRENT 1972-09-20 Active
MALCOLM WHETTON POLYSIUS LIMITED Director 2015-11-09 CURRENT 1947-09-25 Active
MALCOLM WHETTON THYSSENKRUPP WOODHEAD LIMITED Director 2014-11-01 CURRENT 1990-03-12 Liquidation
MALCOLM WHETTON THYSSENKRUPP ENCASA LIMITED Director 2014-09-01 CURRENT 1990-09-19 Dissolved 2015-06-16
MALCOLM WHETTON THYSSENKRUPP AEROSPACE INTERNATIONAL HOLDINGS LTD Director 2014-08-01 CURRENT 1979-08-01 Dissolved 2016-01-19
MALCOLM WHETTON STEELBUY LIMITED Director 2014-08-01 CURRENT 1985-05-17 Active
MALCOLM WHETTON THYSSENKRUPP SERVICES UK LIMITED Director 2012-11-07 CURRENT 1998-11-23 Dissolved 2015-04-19
MALCOLM WHETTON OSC PROCESS ENGINEERING LIMITED Director 2012-09-01 CURRENT 1974-07-16 Dissolved 2014-06-11
MALCOLM WHETTON THYSSENKRUPP UK PLC Director 2012-06-29 CURRENT 1989-12-15 Active
MALCOLM WHETTON THYSSENKRUPP CAMFORD LIMITED Director 2011-09-28 CURRENT 1964-09-28 Liquidation
MALCOLM WHETTON THYSSENKRUPP KNOWSLEY LIMITED Director 2011-06-20 CURRENT 1959-08-12 Active - Proposal to Strike off
MALCOLM WHETTON KRUPP CAMFORD PRESSINGS LIMITED Director 2011-03-11 CURRENT 1988-11-15 Liquidation
MALCOLM WHETTON THYSSENKRUPP AUTOMOTIVE (UK) LIMITED Director 2009-03-01 CURRENT 1985-03-28 Active
MALCOLM WHETTON QDF COMPONENTS LIMITED Director 2008-04-01 CURRENT 1969-08-01 Liquidation
MALCOLM WHETTON THYSSENKRUPP CAMFORD ENGINEERING LIMITED Director 2008-04-01 CURRENT 1972-03-29 Liquidation
MARK STEPHEN WILLIAMS POLYSIUS LIMITED Director 2018-06-01 CURRENT 1947-09-25 Active
MARK STEPHEN WILLIAMS THYSSENKRUPP UHDE ENERGY & POWER LTD. Director 2015-06-01 CURRENT 2006-10-31 Active - Proposal to Strike off
MARK STEPHEN WILLIAMS THYSSENKRUPP UHDE ENERGY & POWER CONSULTANTS LTD. Director 2014-11-04 CURRENT 2000-01-14 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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-24DS01Application to strike the company off the register
2019-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-05-01DS02Withdrawal of the company strike off application
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-13DS01Application to strike the company off the register
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LLEWELLYN HOUSE HARBOURSIDE BUSINESS PARK HARBOURSIDE ROAD PORT TALBOT WEST GLAMORGAN SA13 1SB WALES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LLEWELLYN HOUSE HARBOURSIDE BUSINESS PARK HARBOURSIDE ROAD PORT TALBOT WEST GLAMORGAN SA13 1SB WALES
2018-04-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BENNO LUEKE
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 575.16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR SASCHA STIRNBERG
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RYAN
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HANS-THEO FRANZ, HIENRICH KUHR
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD ANTHONY HIGGINS
2016-07-20AP01DIRECTOR APPOINTED MR MALCOLM WHETTON
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 575.16
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER STREETS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MILES SCOTT
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/15 FROM Baglan Bay Innovation Centre Central Avenue Baglan Port Talbot West Glamorgan SA12 7AX
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 575.16
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-12AP01DIRECTOR APPOINTED MR MARK STEPHEN WILLIAMS
2014-11-12AP01DIRECTOR APPOINTED DR BENNO LUEKE
2014-09-30RES15CHANGE OF COMPANY NAME 04/06/19
2014-09-30CERTNMCOMPANY NAME CHANGED THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LTD. CERTIFICATE ISSUED ON 30/09/14
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-06AP01DIRECTOR APPOINTED MR HANS-THEO FRANZ, HIENRICH KUHR
2014-05-01AP01DIRECTOR APPOINTED MR SASCHA STIRNBERG
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT KNAUTHE
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 575.16
2014-04-02AR0102/04/14 FULL LIST
2014-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS AKHTAR
2013-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-04RES01ADOPT ARTICLES 18/05/2013
2013-05-15AR0102/04/13 FULL LIST
2013-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-14AD02SAIL ADDRESS CHANGED FROM: BLOCK 2 ST CUTHBERTS'S HOUSE DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW ENGLAND
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG KEHR
2013-02-28AA01CURREXT FROM 30/09/2012 TO 30/09/2013
2012-10-16RES15CHANGE OF NAME 11/10/2012
2012-10-16CERTNMCOMPANY NAME CHANGED THYSSENKRUPP UHDE ENERGY & POWER GLOBAL LIMITED CERTIFICATE ISSUED ON 16/10/12
2012-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-29RES15CHANGE OF NAME 13/07/2012
2012-08-29CERTNMCOMPANY NAME CHANGED THYSSENKRUPP UHDE ENERGY & POWER LIMITED CERTIFICATE ISSUED ON 29/08/12
2012-08-21AP01DIRECTOR APPOINTED MR HELMUT KNAUTHE
2012-08-14RES15CHANGE OF NAME 13/07/2012
2012-08-14CERTNMCOMPANY NAME CHANGED E & P GLOBAL LIMITED CERTIFICATE ISSUED ON 14/08/12
2012-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-14AD02SAIL ADDRESS CREATED
2012-07-23AP03SECRETARY APPOINTED MR MALCOLM WHETTON
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-20AP01DIRECTOR APPOINTED RUSSELL MILES SCOTT
2012-07-20AP01DIRECTOR APPOINTED MR ANDREAS AKHTAR
2012-07-18AP01DIRECTOR APPOINTED MR WOLFGANG KEHR
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLT
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN BOWLER
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID RYAN
2012-07-13MISCSECTION 519 RESIGNATION OF AUDITORS
2012-07-10AUDAUDITOR'S RESIGNATION
2012-07-09AA01CURRSHO FROM 30/04/2013 TO 30/09/2012
2012-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09RES13SERVICES AGREEMENT 02/07/2012
2012-07-09SH0102/07/12 STATEMENT OF CAPITAL GBP 575.16
2012-05-15AA01PREVEXT FROM 30/11/2011 TO 30/04/2012
2012-04-11AR0102/04/12 FULL LIST
2011-11-23AP01DIRECTOR APPOINTED MR PHILIP JAMES ERIC HOLT
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL
2011-09-23AP01DIRECTOR APPOINTED MR STEPHEN LESLIE GILL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPS HOLT
2011-09-22AP01DIRECTOR APPOINTED MR JOHN GERARD ANTHONY HIGGINS
2011-09-22AP01DIRECTOR APPOINTED MR PHILIPS HOLT
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL
2011-04-27AR0102/04/11 FULL LIST
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM, C/O ENERGY AND POWER, TECHNIUM CENTRAL AVENUE, BAGLAN, PORT TALBOT, WEST GLAMORGAN, SA12 7AX, WALES
2011-03-24AA01PREVSHO FROM 29/04/2011 TO 30/11/2010
2010-12-03AR0103/04/10 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-04-27AR0102/04/10 FULL LIST
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, 22 NEWMAN STREET, WESTMINISTER, LONDON, W1T 1PH
2010-02-06AA01PREVSHO FROM 30/04/2009 TO 29/04/2009
2009-06-05363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM, LUPUS HOUSE, 11-13 MACKLIN STREET, COVENT GARDEN, LONDON, WC2B 5NH
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-07363sRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD 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 THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-16 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD

Intangible Assets
Patents
We have not found any records of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD
Trademarks
We have not found any records of THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD. 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 (70100 - Activities of head offices) as THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD 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 THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD 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 THYSSENKRUPP INDUSTRIAL SOLUTIONS OIL & GAS LTD 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.