Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED
Company Information for

CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED

CITIGROUP CENTRE CANADA SQUARE, CANARY WHARF, LONDON, E14 5LB,
Company Registration Number
04988945
Private Limited Company
Active

Company Overview

About Citigroup Global Markets Europe Finance Ltd
CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED was founded on 2003-12-09 and has its registered office in London. The organisation's status is listed as "Active". Citigroup Global Markets Europe Finance 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
CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED
 
Legal Registered Office
CITIGROUP CENTRE CANADA SQUARE
CANARY WHARF
LONDON
E14 5LB
Other companies in E14
 
Filing Information
Company Number 04988945
Company ID Number 04988945
Date formed 2003-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 11:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIGROUP GLOBAL MARKETS EUROPE FINANCE 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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JILL DENISE ROBSON
Company Secretary 2008-05-01
BRADLEY JAY GANS
Director 2005-09-16
DAVID IAN SHARLAND
Director 2009-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN HELENA DEAN
Director 2004-01-29 2009-06-01
ANDREW MARTIN GAULTER
Company Secretary 2003-12-09 2008-05-31
WILLIAM JOSEPH MILLS
Director 2004-01-29 2005-11-14
VALERIE ANNE DICKSON
Director 2003-12-09 2004-01-29
ANDREW MARTIN GAULTER
Director 2003-12-09 2004-01-29
JILL DENISE ROBSON
Director 2003-12-29 2004-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL DENISE ROBSON CITI PD PLAN SPONSOR LIMITED Company Secretary 2008-08-21 CURRENT 2008-01-24 Liquidation
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS U.K. EQUITY LIMITED Company Secretary 2008-06-01 CURRENT 1986-05-15 Dissolved 2016-03-02
JILL DENISE ROBSON CITI (UK) PENSION TRUSTEE LIMITED Company Secretary 2008-06-01 CURRENT 2000-08-22 Liquidation
JILL DENISE ROBSON CITI PENSIONS & TRUSTEES LTD Company Secretary 2008-06-01 CURRENT 1986-09-02 Liquidation
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-10 Dissolved 2017-04-04
JILL DENISE ROBSON THOMSON REGIONAL NEWSPAPERS LIMITED Company Secretary 2008-06-01 CURRENT 2007-10-08 Liquidation
JILL DENISE ROBSON JHSW LIMITED Company Secretary 2008-06-01 CURRENT 1954-04-12 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1981-03-05 Active
JILL DENISE ROBSON CITIGROUP GLOBAL MARKETS LIMITED Company Secretary 2008-06-01 CURRENT 1983-10-21 Active
JILL DENISE ROBSON TANNERYLE LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Dissolved 2016-01-09
JILL DENISE ROBSON CITIVIC NOMINEES LIMITED Company Secretary 2005-06-07 CURRENT 1984-04-09 Active
JILL DENISE ROBSON CITICLIENT NOMINEES NO 1 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 2 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 3 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 4 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 5 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 6 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICLIENT NOMINEES NO 7 LIMITED Company Secretary 2005-06-01 CURRENT 2000-05-22 Dissolved 2017-03-21
JILL DENISE ROBSON CITICAPITAL FLEET LIMITED Company Secretary 2004-10-06 CURRENT 1987-09-29 Dissolved 2014-01-01
JILL DENISE ROBSON CITICAPITAL LEASING (JUNE) LIMITED Company Secretary 2004-10-06 CURRENT 1986-04-16 Dissolved 2017-01-04
JILL DENISE ROBSON CITICAPITAL LEASING (MARCH) LIMITED Company Secretary 2004-10-06 CURRENT 1981-09-04 Active
JILL DENISE ROBSON CITIGROUP INTERNATIONAL LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-06-11 Liquidation
JILL DENISE ROBSON CITIGROUP PARTICIPATION LUXEMBOURG LIMITED Company Secretary 2004-10-06 CURRENT 2001-11-26 Active
JILL DENISE ROBSON DINERS CLUB UK LIMITED Company Secretary 2004-08-06 CURRENT 2000-06-12 Dissolved 2014-01-03
JILL DENISE ROBSON CITICORPORATE LIMITED Company Secretary 2001-08-07 CURRENT 1986-05-07 Dissolved 2018-07-17
BRADLEY JAY GANS CITIGROUP GLOBAL MARKETS INTERNATIONAL LLC Director 2005-03-08 CURRENT 1993-04-30 Converted / Closed
BRADLEY JAY GANS CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2004-12-17 CURRENT 1981-03-05 Active
BRADLEY JAY GANS CITIBANK INVESTMENTS LIMITED Director 2004-12-14 CURRENT 1985-05-03 Active
DAVID IAN SHARLAND CANADA SQUARE OPERATIONS LIMITED Director 2017-05-31 CURRENT 1994-12-09 Active
DAVID IAN SHARLAND CITIFINANCIAL EUROPE LIMITED Director 2017-04-07 CURRENT 1978-06-23 Active
DAVID IAN SHARLAND EMI GROUP GLOBAL LIMITED Director 2012-12-11 CURRENT 2011-01-28 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS INTERNATIONAL LLC Director 2009-06-01 CURRENT 1993-04-30 Converted / Closed
DAVID IAN SHARLAND CITIBANK INVESTMENTS LIMITED Director 2009-06-01 CURRENT 1985-05-03 Active
DAVID IAN SHARLAND CITIGROUP GLOBAL MARKETS EUROPE LIMITED Director 2009-06-01 CURRENT 1981-03-05 Active
DAVID IAN SHARLAND JHSW LIMITED Director 2008-01-10 CURRENT 1954-04-12 Active
DAVID IAN SHARLAND CITIGROUP CENTRE 1 LIMITED Director 2007-09-07 CURRENT 2007-05-22 Active
DAVID IAN SHARLAND CIB PROPERTIES LIMITED Director 2007-06-06 CURRENT 1985-05-22 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
2024-02-28Director's details changed for Mrs Kathryn Mary Harrison-Thomas on 2024-02-28
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-11-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05AP01DIRECTOR APPOINTED MRS KATHRYN MARY HARRISON-THOMAS
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD KILLEY
2021-06-09CH01Director's details changed for Mr John Reginald Killey on 2021-06-01
2021-01-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-10-24AP01DIRECTOR APPOINTED MR JOHN REGINALD KILLEY
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID ROBERT SMITH
2020-01-10AP03Appointment of Simon James Cumming as company secretary on 2019-11-29
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-10AP01DIRECTOR APPOINTED JONATHAN WARREN
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN SHARLAND
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08TM02Termination of appointment of Jill Denise Robson on 2019-09-27
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY JAY GANS
2019-06-13AP01DIRECTOR APPOINTED MR JEREMY DAVID ROBERT SMITH
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;USD 1000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-11-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13SH20Statement by Directors
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;USD 1000
2017-06-13SH19Statement of capital on 2017-06-13 USD 1,000
2017-06-13CAP-SSSolvency Statement dated 12/06/17
2017-06-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;USD 1960000002
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SHARLAND / 31/03/2016
2016-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JAY GANS / 31/03/2016
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;USD 1960000002
2015-12-21AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;USD 1960000002
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;USD 1960000002
2013-12-12AR0109/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0109/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27RES01ADOPT ARTICLES 27/01/12
2012-01-27CC04Statement of company's objects
2011-12-15AR0109/12/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0109/12/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2009-12-20AR0109/12/09 FULL LIST
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-06RES01ADOPT ARTICLES 31/07/2009
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR SUSAN DEAN
2009-06-08288aDIRECTOR APPOINTED DAVID IAN SHARLAND
2009-01-07363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY ANDREW GAULTER
2008-06-04288aSECRETARY APPOINTED JILL DENISE ROBSON
2007-12-18363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-27169US$ IC 2000000002/1960000002 28/12/05 US$ SR 40000000@1=40000000
2005-12-16363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-16RES13TERMS OF CONTRACT 21/11/05
2005-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-06MEM/ARTSARTICLES OF ASSOCIATION
2005-11-30173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-11-28288bDIRECTOR RESIGNED
2005-10-03ELRESS386 DISP APP AUDS 26/09/05
2005-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288aNEW DIRECTOR APPOINTED
2005-01-04363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW DIRECTOR APPOINTED
2004-02-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-0788(2)RAD 30/12/03--------- US$ SI 602099016@1=602099016 US$ IC 2/602099018
2004-02-0788(2)RAD 30/12/03--------- US$ SI 1397900984@1=1397900984 US$ IC 602099018/2000000002
2004-01-08288aNEW DIRECTOR APPOINTED
2003-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE 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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED
Trademarks
We have not found any records of CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIGROUP GLOBAL MARKETS EUROPE FINANCE 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 (70100 - Activities of head offices) as CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED 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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE 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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE 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 CITIGROUP GLOBAL MARKETS EUROPE FINANCE LIMITED any grants or awards.
Ownership
    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.