Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIKINGS REALISATIONS 3 LIMITED
Company Information for

VIKINGS REALISATIONS 3 LIMITED

CANNON STREET, LONDON, EC4N,
Company Registration Number
04248605
Private Limited Company
Dissolved

Dissolved 2014-12-01

Company Overview

About Vikings Realisations 3 Ltd
VIKINGS REALISATIONS 3 LIMITED was founded on 2001-07-09 and had its registered office in Cannon Street. The company was dissolved on the 2014-12-01 and is no longer trading or active.

Key Data
Company Name
VIKINGS REALISATIONS 3 LIMITED
 
Legal Registered Office
CANNON STREET
LONDON
 
Previous Names
CALYX UK LIMITED21/09/2010
MXC INTEGRATION LIMITED25/03/2008
BEDROCK NETWORKS LIMITED29/04/2005
Filing Information
Company Number 04248605
Date formed 2001-07-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2014-12-01
Type of accounts FULL
Last Datalog update: 2015-05-20 16:21:03
Primary Source:Companies House
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 VIKINGS REALISATIONS 3 LIMITED

Current Directors
Officer Role Date Appointed
ESSEX TRUST LIMITED
Company Secretary 2010-04-01
TARA CHRISTOPHER BRADY
Director 2008-08-07
MAURICE LEONARD HEALY
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HARGADEN
Director 2009-08-20 2010-07-08
DANIEL JOSEPH HOLOHAN
Company Secretary 2006-06-13 2010-04-01
GERARD COAKLEY
Director 2006-06-13 2009-08-20
NICHOLAS WILLIAMS
Director 2008-08-14 2008-10-31
MAURICE LEONARD HEALY
Director 2006-06-13 2008-08-07
ANDREW IAN SMITH
Director 2004-07-30 2006-12-31
ANTHONY WEAVER
Director 2006-04-19 2006-12-31
BEACH SECRETARIES LIMITED
Company Secretary 2006-05-10 2006-06-13
CHRISTOPHER JAMES LEE
Company Secretary 2006-04-19 2006-05-10
DAVID PAUL GRANT
Company Secretary 2001-07-09 2006-04-19
DEBORAH JAYNE CASEY
Director 2001-07-09 2006-04-19
DAVID PAUL GRANT
Director 2001-07-09 2006-04-19
GRANT SECRETARIES LIMITED
Nominated Secretary 2001-07-09 2001-07-09
GRANT DIRECTORS LIMITED
Nominated Director 2001-07-09 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 9 LIMITED Director 2008-08-07 CURRENT 1997-01-20 Dissolved 2014-12-02
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 11 LIMITED Director 2008-08-07 CURRENT 1993-07-30 Dissolved 2015-09-05
TARA CHRISTOPHER BRADY TRANSFARE SOLUTIONS LIMITED Director 2008-08-07 CURRENT 2002-10-01 Dissolved 2015-09-24
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 1 LIMITED Director 2008-08-07 CURRENT 1983-12-12 Dissolved 2015-09-05
TARA CHRISTOPHER BRADY VIKINGS REALISATIONS 2 LIMITED Director 2008-08-07 CURRENT 1999-04-22 Dissolved 2015-12-17
MAURICE LEONARD HEALY VIKINGS REALISATIONS 9 LIMITED Director 2008-09-22 CURRENT 1997-01-20 Dissolved 2014-12-02
MAURICE LEONARD HEALY VIKINGS REALISATIONS 11 LIMITED Director 2008-09-22 CURRENT 1993-07-30 Dissolved 2015-09-05
MAURICE LEONARD HEALY TRANSFARE SOLUTIONS LIMITED Director 2008-09-22 CURRENT 2002-10-01 Dissolved 2015-09-24
MAURICE LEONARD HEALY VIKINGS REALISATIONS 1 LIMITED Director 2008-09-22 CURRENT 1983-12-12 Dissolved 2015-09-05
MAURICE LEONARD HEALY VIKINGS REALISATIONS 2 LIMITED Director 2008-09-22 CURRENT 1999-04-22 Dissolved 2015-12-17

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
2014-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1YH
2014-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2014
2013-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013
2013-03-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012
2011-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011
2011-04-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-11-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-11-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-11-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-09-21RES15CHANGE OF NAME 10/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED CALYX UK LIMITED CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM INNOVATION HOUSE MILLBROOK BUSINESS PARK MILL LANE RAINFORD WA11 8LZ
2010-09-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARGADEN
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY DANIEL HOLOHAN
2010-05-21AP04CORPORATE SECRETARY APPOINTED ESSEX TRUST LIMITED
2010-05-21TM02TERMINATE SEC APPOINTMENT
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03288aDIRECTOR APPOINTED DAVID HARGADEN
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR GERARD COAKLEY
2009-07-23363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-19RES13GUARANTEE 16/09/2008
2009-03-19RES13GUARANTEE 21/08/2008
2009-02-26288aDIRECTOR APPOINTED MAURICE HEALY
2008-12-31RES13ACQUISITION AGREEMENTS 22/12/2008
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WILLIAMS
2008-10-28RES13RE DEED, COMPANY BUSINESS 13/10/2008
2008-10-28RES13RE DOCUMENTS, COMPANY BUSINESS 13/10/2008
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-09288aDIRECTOR APPOINTED TARA CHRISTOPHER BRADY
2008-08-26288aDIRECTOR APPOINTED NICHOLAS WILLIAMS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MAURICE HEALY
2008-07-21363sRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-25CERTNMCOMPANY NAME CHANGED MXC INTEGRATION LIMITED CERTIFICATE ISSUED ON 25/03/08
2008-02-18AUDAUDITOR'S RESIGNATION
2007-12-05123NC INC ALREADY ADJUSTED 07/11/07
2007-12-0588(2)RAD 07/11/07--------- £ SI 4500000@1=4500000 £ IC 4/4500004
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19AUDAUDITOR'S RESIGNATION
2007-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-13RES13FACILITIES AGREE DOCUME 07/11/07
2007-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-09AUDAUDITOR'S RESIGNATION
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to VIKINGS REALISATIONS 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-11
Notices to Creditors2013-06-18
Notices to Creditors2013-03-06
Appointment of Administrators2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against VIKINGS REALISATIONS 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2008-10-08 Outstanding RELOVAST B.V.
COMPOSITE DEBENTURE 2008-09-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
COMPOSITE DEBENTURE 2008-09-11 Outstanding ANGLO IRISH BANK CORPORATION PLC
RENT DEPOSIT DEED 2008-06-07 Outstanding GOLD 11 GENERAL PARTNER LIMITED AND GOLD 11 NOMINEES LIMITED
RENT DEPOSIT DEED 2008-06-07 Outstanding GOLD 11 GENERAL PARTNER LIMITED AND GOLD 11 NOMINEES LIMITED
DEBENTURE 2007-11-28 Outstanding ANGLO IRISH BANK CORPORATION PLC IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES(THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2007-11-01 Outstanding CREST NICHOLSON PLC
DEBENTURE 2005-04-28 Satisfied HSBC BANK PLC
DEBENTURE 2001-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2008-12-31

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 VIKINGS REALISATIONS 3 LIMITED

Intangible Assets
Patents
We have not found any records of VIKINGS REALISATIONS 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIKINGS REALISATIONS 3 LIMITED
Trademarks
We have not found any records of VIKINGS REALISATIONS 3 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VIKINGS REALISATIONS 3 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Greater London Authority 2011-1 GBP £11,771
Greater London Authority 2010-12 GBP £7,450
Stoke-on-Trent City Council 2010-12 GBP £10,740
Warwickshire County Council 2010-11 GBP £5,950
Cherwell District Council 2010-9 GBP £6,479
Greater London Authority 2010-8 GBP £16,277
Wirral Metropolitan Borough 2010-7 GBP £17,810
Greater London Authority 2010-7 GBP £5,360
Bedford Borough Council 2010-6 GBP £3,300
City of London Corporation 2010-5 GBP £3,062
Greater London Authority 2010-5 GBP £4,465
Bedford Borough Council 2010-5 GBP £15,594
Cherwell District Council 2010-4 GBP £537
Greater London Authority 2010-4 GBP £21,100
Wirral Metropolitan Borough 2010-4 GBP £17,810
Greater London Authority 2010-3 GBP £18,245
Greater London Authority 2010-2 GBP £33,328
Greater London Authority 2010-1 GBP £6,055
Greater London Authority 2009-12 GBP £20,356
Greater London Authority 2009-11 GBP £9,374
Greater London Authority 2009-9 GBP £12,435
Greater London Authority 2009-8 GBP £9,777
Greater London Authority 2009-7 GBP £4,554
Greater London Authority 2009-6 GBP £24,006
Greater London Authority 2009-4 GBP £12,690
Greater London Authority 2009-3 GBP £33,472
Greater London Authority 2009-2 GBP £13,850
Greater London Authority 2009-1 GBP £-920
Greater London Authority 2008-12 GBP £11,343
Greater London Authority 2008-9 GBP £9,228
Greater London Authority 2008-8 GBP £18,800
Greater London Authority 2008-7 GBP £1,004
Greater London Authority 2008-6 GBP £78,184
Greater London Authority 2008-5 GBP £52,871
Greater London Authority 2008-4 GBP £46,670

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VIKINGS REALISATIONS 3 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.
Import/Export of Goods
Goods imported/exported by VIKINGS REALISATIONS 3 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-12-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-12-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyVIKINGS REALISATIONS 3 LIMITEDEvent Date2014-06-05
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 20 August 2014 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 14 April 2011. Office Holder details: Geoffrey Paul Rowley, (IP No. 8919) and Philip Lewis Armstrong, (IP No. 9397) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY For further details contact: Geoffrey Paul Rowley or Philip Lewis Armstrong, E-mail: cp.worthing@frpadvisory.com or Tel: 01903 222500. Geoffrey Paul Rowley and Philip Lewis Armstrong , Joint Liquidators :
 
Initiating party Event TypeNotices to Creditors
Defending partyVIKINGS REALISATIONS 9 LIMITEDEvent Date2013-06-12
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 17 July 2013 to prove their debts by sending to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration or any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 14 April 2011. Office Holder details: Geoff Rowley (IP No 008919) and Philip Lewis Armstrong (IP No 9397) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, E-mail: cp.worthing@frpadvisory.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyVIKINGS REALISATIONS 3 LIMITEDEvent Date2013-03-04
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 5 April 2013 to prove their debts by sending to the undersigned Geoffrey Paul Rowley of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration or any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. Date of Appointment: 14 April 2011 Further details contact: Geoffrey Rowley (IP No: 008919), Email: cp.worthing@frpadvisory.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyCALYX UK LIMITEDEvent Date2010-09-03
In the High Court of Justice, Chancery Division Companies Court case number 7172 Principal Trading Address: The Pavilion, Tower Business Park, Wilslow Road, Didsbury M20 2LS Geoffrey Paul Rowley and Philip Lewis Armstrong (IP Nos 008919 and 9397 ), both of FRP Advisory LLP , PO Box 2653, 66 Wigmore Street, London, W1A 3RT . Further details contact: Matt Kesek Tel: 020 7467 4005. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIKINGS REALISATIONS 3 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 VIKINGS REALISATIONS 3 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.