Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPC 1 LIMITED
Company Information for

EPC 1 LIMITED

276 ICE WHARF, NEW WHARF ROAD, LONDON, N1 9RF,
Company Registration Number
06863293
Private Limited Company
Active

Company Overview

About Epc 1 Ltd
EPC 1 LIMITED was founded on 2009-03-30 and has its registered office in London. The organisation's status is listed as "Active". Epc 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPC 1 LIMITED
 
Legal Registered Office
276 ICE WHARF
NEW WHARF ROAD
LONDON
N1 9RF
Other companies in AL2
 
Previous Names
BLACK PUBS LIMITED02/10/2015
Filing Information
Company Number 06863293
Company ID Number 06863293
Date formed 2009-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB945622804  
Last Datalog update: 2023-11-06 07:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPC 1 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 EPC 1 LIMITED
The following companies were found which have the same name as EPC 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPC 1-2-3 LTD 8 GORDON HOUSE 67 STAMFORD HILL LONDON N16 5FG Active Company formed on the 2022-07-06
EPC 12 PTY LTD VIC 3207 Dissolved Company formed on the 2013-02-08
EPC 123 SOUTH LIMITED 11 CROYDON ROAD WESTERHAM KENT TN16 1TN Active - Proposal to Strike off Company formed on the 2011-08-23
EPC 1262 PTY LTD Strike-off action in progress Company formed on the 2012-08-21
EPC 1270 PTY LTD Dissolved Company formed on the 2011-01-11
EPC 1271 PTY LTD Dissolved Company formed on the 2011-01-11
EPC 1272 PTY LTD Dissolved Company formed on the 2011-01-11
EPC 1273 PTY LTD Dissolved Company formed on the 2011-01-11
EPC 1428 STOVALL AUGUSTA LLC 2701 NOTTINGHAM LN AUSTIN TX 78704 Active Company formed on the 2022-12-15
EPC 1901 711 LLC 4501 W 42ND PL CHICAGO IL 60632 Active Company formed on the 2020-11-03
EPC 1980 1 LTD Oklahoma Unknown
EPC 1981 A LTD Louisiana Unknown
EPC 1982 A LTD Louisiana Unknown

Company Officers of EPC 1 LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JOHN MERRIFIELD
Director 2013-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-30 2015-10-02
ROBERT LYNCH
Director 2011-05-20 2013-06-04
SIMON DODD
Director 2011-05-25 2012-09-19
BENJAMIN JOHN MERRIFIELD
Director 2009-06-10 2011-06-03
MAGNUS JOHN MARRIAGE WILSON
Director 2009-06-10 2011-03-22
CHARLES TRUSCOTT FREEMAN
Director 2009-03-30 2009-06-10
JONATHAN RUFUS HALL
Director 2009-03-30 2009-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JOHN MERRIFIELD EXCHANGE PUB COMPANY LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-02-13
BENJAMIN JOHN MERRIFIELD CC HOLDCO 3 LIMITED Director 2015-03-11 CURRENT 1999-02-05 Dissolved 2017-01-27
BENJAMIN JOHN MERRIFIELD CC HOLDCO 2 LIMITED Director 2015-03-11 CURRENT 2001-06-19 Dissolved 2017-01-21
BENJAMIN JOHN MERRIFIELD CC HOLDCO 1 LIMITED Director 2015-03-11 CURRENT 2006-01-30 Liquidation
BENJAMIN JOHN MERRIFIELD PARKMILL PUB MANAGEMENT COMPANY LIMITED Director 2014-12-12 CURRENT 2009-02-17 Dissolved 2015-08-18
BENJAMIN JOHN MERRIFIELD BLACK INVESTMENTS HOLDINGS LIMITED Director 2013-06-04 CURRENT 2009-03-30 Dissolved 2016-01-12

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
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-03-01AA01Previous accounting period extended from 30/06/21 TO 31/12/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-01AAMDAmended mirco entity accounts made up to 2020-06-30
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-03AD02Register inspection address changed to Flat 276, Ice Wharf New Wharf Road London N1 9RF
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM C/O C/O Causeway Capital Advisers 1.19 1 Cornhill London EC3V 3nd England
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM C/O Kapelad Limited 1 Cornhill London EC3V 3nd England
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-02RES15CHANGE OF NAME 30/09/2015
2015-10-02CERTNMCOMPANY NAME CHANGED BLACK PUBS LIMITED CERTIFICATE ISSUED ON 02/10/15
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-10-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-01AR0130/09/15 FULL LIST
2015-10-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-08-25AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN MERRIFIELD / 06/07/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN MERRIFIELD / 06/07/2015
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0130/03/15 FULL LIST
2015-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 29/03/2015
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM PARK MILL BURYDELL LANE PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2EZ
2014-10-20AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0130/03/14 FULL LIST
2014-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-12-13AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-25AP01DIRECTOR APPOINTED BENJAMIN JOHN MERRIFIELD
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LYNCH
2013-04-10AR0130/03/13 FULL LIST
2013-04-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DODD
2012-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-26AD02SAIL ADDRESS CHANGED FROM: 40 SCEPTRE COURT TOWER HILL LONDON EC3N 4DX
2012-06-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-04-19AR0130/03/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-10AP01DIRECTOR APPOINTED SIMON DODD
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MERRIFIELD
2011-05-23AP01DIRECTOR APPOINTED ROBERT LYNCH
2011-04-06AR0130/03/11 FULL LIST
2011-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 30/03/2011
2011-04-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS WILSON
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 29/10/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 17
2010-04-20AR0130/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 30/03/2010
2010-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 30/03/2010
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PARK MILL BURYDELL LANE PARK STREET ST ALBANS HERTS AL2 2HB
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS JOHN MARRIAGE WILSON / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MERRIFIELD / 12/10/2009
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-13AD02SAIL ADDRESS CREATED
2009-06-25400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5
2009-06-25400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 6
2009-06-25400PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7
2009-06-24RES13ACQUISITION DOC 15/06/2009
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-17288aDIRECTOR APPOINTED BENJAMIN JOHN MERRIFIELD
2009-06-17288aDIRECTOR APPOINTED MAGNUS JOHN MARRIAGE WILSON
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HALL
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR CHARLES FREEMAN
2009-05-13225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to EPC 1 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 EPC 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-07-06 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY EXECUTED ON 05 MARCH 2010 2010-05-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-04-14 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-03-20 Satisfied AIB GROUP (UK) PLC
RENT DEPOSIT DEED 2010-03-16 Satisfied SALVAGE WHARF LIMITED
LEGAL MORTGAGE 2010-03-10 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-03-04 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-02-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-12-30 Satisfied AIB GROUP (UK) PLC
RENT DEPOSIT DEED 2009-12-19 Satisfied GIRISH PATEL HEMNAT PATEL AND JOYTIKA PATEL
LEGAL MORTGAGE 2009-12-14 Satisfied AIB GROUP (UK) PLC
RENT DEPOSIT DEED 2009-06-25 Satisfied ORCHID PUBS TYNE LIMITED
RENT DEPOSIT DEED 2009-06-25 Satisfied GIRISH PATEL, HEMNAT PATEL AND JOYTIKA PATEL
RENT DEPOSIT DEED 2009-06-25 Satisfied SALVAGE WHARF LIMITED
MORTGAGE DEBENTURE 2009-06-20 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-06-20 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-06-20 Satisfied AIB GROUP (UK) PLC
SECURITY ASSIGNMENT 2009-06-20 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 EPC 1 LIMITED

Intangible Assets
Patents
We have not found any records of EPC 1 LIMITED registering or being granted any patents
Domain Names

EPC 1 LIMITED owns 1 domain names.

bpubsltd.co.uk  

Trademarks
We have not found any records of EPC 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EPC 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-02-20 GBP £6,315
Bristol City Council 2012-02-20 GBP £6,315 LEVEL 5

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
Business rates information was found for EPC 1 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
PUBLIC HOUSE AND PREMISES BRB 37 CALL LANE LEEDS LS1 6DT 94,00016/06/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPC 1 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 EPC 1 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.