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

ELLIOTT THOMAS LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
04420717
Private Limited Company
Liquidation

Company Overview

About Elliott Thomas Ltd
ELLIOTT THOMAS LIMITED was founded on 2002-04-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Elliott Thomas 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
ELLIOTT THOMAS LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in RH8
 
Filing Information
Company Number 04420717
Company ID Number 04420717
Date formed 2002-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 30/12/2016
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795600113  
Last Datalog update: 2024-03-06 10:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLIOTT THOMAS 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 ELLIOTT THOMAS LIMITED
The following companies were found which have the same name as ELLIOTT THOMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELLIOTT THOMAS GROUP LIMITED 66 PRESCOT STREET LONDON E1 8NN Liquidation Company formed on the 2013-03-22
ELLIOTT THOMAS LIMITED Unknown
ELLIOTT THOMAS GROUP LIMITED Unknown
ELLIOTT THOMAS CONSULTANTS LIMITED 3 MALTHOUSE COURT HAMBROOK LANE BRISTOL BS16 1RT Active - Proposal to Strike off Company formed on the 2018-10-29
ELLIOTT THOMAS COMMUNICATIONS INC Delaware Unknown
ELLIOTT THOMAS MEDICAL GROUP PC NEW YORK Georgia Unknown
ELLIOTT THOMAS MEDICAL GROUP INC Georgia Unknown
ELLIOTT THOMAS MEDICAL GROUP LTDWITHDREW 2 1 91 Georgia Unknown
ELLIOTT THOMAS ANTIQUES INCORPORATED California Unknown
ELLIOTT THOMAS COMMUNICATIONS INC California Unknown
ELLIOTT THOMAS CONSTRUCTION INCORPORATED California Unknown
ELLIOTT THOMAS MEDICAL GROUP LTD Georgia Withdrawn
ELLIOTT THOMAS MEDICAL GROUP INC Georgia Unknown
ELLIOTT THOMAS MEDICAL GROUP P.C NEW YORK Georgia Unknown
ELLIOTT THOMAS MEDICAL GROUP P C Missouri Unknown

Company Officers of ELLIOTT THOMAS LIMITED

Current Directors
Officer Role Date Appointed
ANN DUNLEAVY
Company Secretary 2011-01-17
JOHN GARY SELF
Director 2002-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MURRAY JOHNSON
Director 2013-04-12 2016-09-02
ROBERT FREDRICK WHITE
Director 2011-03-11 2013-04-11
MAUREEN THERESA CANTILLON
Company Secretary 2002-04-19 2011-01-17
MICHAEL WILLIAM CANTILLON
Director 2002-04-19 2003-03-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-04-19 2002-04-19
L & A REGISTRARS LIMITED
Nominated Director 2002-04-19 2002-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL (LEEDS) LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JOHN GARY SELF HOIST ACCESS TOWERS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2018-03-27
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL (WAPPING) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
JOHN GARY SELF RAINSFORD CARPENTRY LIMITED Director 2013-12-17 CURRENT 2013-12-17 Dissolved 2014-12-23
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
JOHN GARY SELF KNIGHTSBRIDGE CAPITAL INVESTMENTS LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JOHN GARY SELF ELLIOTT THOMAS GROUP LIMITED Director 2013-03-22 CURRENT 2013-03-22 Liquidation
JOHN GARY SELF PRIME PROPERTY & CONSTRUCTION LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
JOHN GARY SELF SITECAST CONSTRUCTION LIMITED Director 2011-07-13 CURRENT 2010-07-21 Dissolved 2017-05-23
JOHN GARY SELF THL (CONTRACTS) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Active - Proposal to Strike off
JOHN GARY SELF WATERMILL INVESTMENTS LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
JOHN GARY SELF RAINSFORD CONTRACTS LIMITED Director 2007-04-18 CURRENT 1997-03-26 Active
JOHN GARY SELF SPECIALIST CONTRACTOR GROUP LIMITED Director 2007-03-02 CURRENT 2007-03-02 Dissolved 2018-01-24

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
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM 66 Prescot Street London E1 8NN
2023-09-29Voluntary liquidation Statement of receipts and payments to 2023-08-22
2022-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-22
2021-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-22
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-22
2020-04-28600Appointment of a voluntary liquidator
2020-04-28LIQ10Removal of liquidator by court order
2019-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-22
2018-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-22
2017-09-08600Appointment of a voluntary liquidator
2017-09-07AM10Administrator's progress report
2017-08-23AM22Liquidation. Administration move to voluntary liquidation
2017-06-06AM10Administrator's progress report
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE WATERMILL SPRING LANE OXTED SURREY RH8 9PB
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE WATERMILL SPRING LANE OXTED SURREY RH8 9PB
2016-12-162.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2016-12-162.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2016-12-142.23BResult of meeting of creditors
2016-11-162.16BStatement of affairs with form 2.14B
2016-11-152.17BStatement of administrator's proposal
2016-11-112.12BAppointment of an administrator
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY JOHNSON
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH01Director's details changed for Mr John Gary Self on 2015-04-01
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-21AR0119/04/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MS ANN DUNLEAVY on 2013-05-17
2013-06-07AP01DIRECTOR APPOINTED MR PAUL MURRAY JOHNSON
2013-05-13AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0119/04/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-27AR0119/04/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY SELF / 09/01/2011
2011-03-18AP01DIRECTOR APPOINTED MR ROBERT FREDRICK WHITE
2011-03-04AP03SECRETARY APPOINTED MS ANN DUNLEAVY
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN CANTILLON
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-28MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-04-19AR0119/04/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-16363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-28395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 6
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-19363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-05-15AUDAUDITOR'S RESIGNATION
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 10 ELTON WAY WATFORD HERFORDSHIRE WA25 8HH
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-05363aRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-11-18ELRESS366A DISP HOLDING AGM 06/10/04
2004-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-18ELRESS252 DISP LAYING ACC 06/10/04
2004-11-18ELRESS386 DISP APP AUDS 06/10/04
2004-07-27363aRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18288bDIRECTOR RESIGNED
2003-06-2588(2)RAD 19/04/02--------- £ SI 999@1
2003-06-05363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-05-05287REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05288bSECRETARY RESIGNED
2002-05-05288aNEW SECRETARY APPOINTED
2002-05-05288bDIRECTOR RESIGNED
2002-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to ELLIOTT THOMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-01
Notices to2017-09-01
Fines / Sanctions
No fines or sanctions have been issued against ELLIOTT THOMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-03-10 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2009-01-24 Outstanding COUTTS & COMPANY
CHARGE OVER CASH SUM 2008-11-21 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 JANUARY 2008 AND 2007-12-20 Satisfied AIB GROUP (UK) PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2007-07-03 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE DEBENTURE 2002-09-05 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ELLIOTT THOMAS LIMITED

Intangible Assets
Patents
We have not found any records of ELLIOTT THOMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLIOTT THOMAS LIMITED
Trademarks
We have not found any records of ELLIOTT THOMAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLIOTT THOMAS 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 (41201 - Construction of commercial buildings) as ELLIOTT THOMAS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ELLIOTT THOMAS 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 ELLIOTT THOMAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0173269040Pallets and similar platforms for handling goods, of iron or steel

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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyELLIOTT THOMAS LIMITEDEvent Date2017-08-23
Liquidator's name and address: James Alexander Snowdon (IP No. 009457 ) and John Anthony Dickinson (IP No. 9342 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN : Ag LF51851
 
Initiating party Event TypeNotices to Creditors
Defending partyELLIOTT THOMAS LIMITEDEvent Date2017-08-23
Notice is hereby given that the Creditors of the above named Company, which was wound up voluntarily on 23 August 2017 , are required on or before 28 October 2017, to send their full names and addresses together with full particulars of their debts or claims to Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 23 August 2017 Office Holder Details: James Alexander Snowdon (IP No. 009457 ) and John Anthony Dickinson (IP No. 9342 ) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN For further details contact: Ashley Davis of Carter Backer Winter LLP, on 020 7309 3878 or by email at ashley.davis@cbw.co.uk . Ag LF51851
 
Initiating party Event Type
Defending partyELLIOTT THOMAS LIMITEDEvent Date2016-10-27
In the High Court of Justice case number 006962 James Alexander Snowdon and John Anthony Dickinson (IP Nos 9457 and 9342 ), both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN The Joint Liquidators can be contacted by Email: info@cbw.co.uk or Tel: 020 7309 3800. Alternative contact: Ashley Davis, Ashley.davis@cbw.co.uk or Tel: 020 7309 3878. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLIOTT THOMAS 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 ELLIOTT THOMAS 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.