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

DELTIC COVENTRY LIMITED

C/O POPPLETON & APPLEBY THE SILVERWORKS, 67-71 NORTHWOOD STREET, BIRMINGHAM, B3 1TX,
Company Registration Number
08063013
Private Limited Company
Liquidation

Company Overview

About Deltic Coventry Ltd
DELTIC COVENTRY LIMITED was founded on 2012-05-09 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Deltic Coventry 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
DELTIC COVENTRY LIMITED
 
Legal Registered Office
C/O POPPLETON & APPLEBY THE SILVERWORKS
67-71 NORTHWOOD STREET
BIRMINGHAM
B3 1TX
Other companies in MK13
 
Previous Names
RANIMUL 23 LIMITED18/05/2018
Filing Information
Company Number 08063013
Company ID Number 08063013
Date formed 2012-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTIC COVENTRY 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 DELTIC COVENTRY LIMITED

Current Directors
Officer Role Date Appointed
PETER JACK MARKS
Director 2012-05-09
ALEX MILLINGTON
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY ANNE YOUNG
Director 2016-12-21 2017-02-20
RUSSELL JOHN MARGERRISON
Director 2012-07-12 2016-12-21
JOSEPH HEANEN
Director 2012-05-09 2012-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JACK MARKS THE DELTIC GROUP HOLDINGS LIMITED Director 2018-06-28 CURRENT 2011-12-05 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC SPV5 LIMITED Director 2015-05-12 CURRENT 2015-05-08 Active - Proposal to Strike off
PETER JACK MARKS CHICAGO LEISURE MK LIMITED Director 2014-11-07 CURRENT 2013-06-07 Active
PETER JACK MARKS CHICAGO LEISURE LIMITED Director 2014-11-07 CURRENT 2013-06-07 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC SOUTHAMPTON LIMITED Director 2013-10-22 CURRENT 2011-12-05 Liquidation
PETER JACK MARKS THE DELTIC GROUP LIMITED Director 2012-05-18 CURRENT 2011-12-05 In Administration
PETER JACK MARKS DELTIC ST ALBANS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC SWANSEA LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC CRAWLEY LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC (SHEFF) WEST STREET LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
PETER JACK MARKS MOKA LINCOLN LIMITED Director 2012-04-14 CURRENT 2012-04-14 Active - Proposal to Strike off
PETER JACK MARKS DELTIC (WIN) WILLIAM STREET LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC ANDOVER LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC OLDHAM LIMITED Director 2012-04-14 CURRENT 2012-04-14 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC OXFORD LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC CHICAGO'S LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC BOURNEMOUTH F LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC HANLEY LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
PETER JACK MARKS DELTIC CARDIFF LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS SPV9 LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC KL LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC GLOUCESTER LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC PETERBOROUGH LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC PORTSMOUTH LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC EXETER LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS REDMED LIMITED Director 2011-05-20 CURRENT 2000-08-02 Active
PETER JACK MARKS REGENT INNS PLC Director 2009-07-07 CURRENT 1985-12-20 Dissolved 2014-01-21
ALEX MILLINGTON DELTIC DIS LIMITED Director 2017-03-16 CURRENT 2012-04-14 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC SOUTHAMPTON LIMITED Director 2017-02-20 CURRENT 2011-12-05 Liquidation
ALEX MILLINGTON DELTIC CHICAGO'S LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC BOURNEMOUTH F LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC HANLEY LIMITED Director 2017-02-20 CURRENT 2012-02-15 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC CARDIFF LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON MOKA LINCOLN LIMITED Director 2017-02-20 CURRENT 2012-04-14 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC (WIN) WILLIAM STREET LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC ANDOVER LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC ST ALBANS LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON DELTIC SWANSEA LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON CHICAGO LEISURE MK LIMITED Director 2017-02-20 CURRENT 2013-06-07 Active
ALEX MILLINGTON DELTIC SPV5 LIMITED Director 2017-02-20 CURRENT 2015-05-08 Active - Proposal to Strike off
ALEX MILLINGTON THE DELTIC GROUP LIMITED Director 2017-02-20 CURRENT 2011-12-05 In Administration
ALEX MILLINGTON SPV9 LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC KL LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC CRAWLEY LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON CHICAGO LEISURE LIMITED Director 2017-02-20 CURRENT 2013-06-07 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC GLOUCESTER LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC PETERBOROUGH LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC PORTSMOUTH LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC EXETER LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC OLDHAM LIMITED Director 2017-02-20 CURRENT 2012-04-14 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC OXFORD LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC (SHEFF) WEST STREET LIMITED Director 2017-02-20 CURRENT 2012-05-09 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
2024-07-27Bona Vacantia disclaimer
2023-08-15Voluntary liquidation. Return of final meeting of creditors
2022-07-23600Appointment of a voluntary liquidator
2022-07-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-07-12
2022-07-23LIQ02Voluntary liquidation Statement of affairs
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
2021-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-05-10PSC07CESSATION OF PAUL JOHN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-01-21AA01Previous accounting period extended from 28/02/20 TO 31/08/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-12-02AAFULL ACCOUNTS MADE UP TO 23/02/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 24/02/18
2018-05-18RES15CHANGE OF COMPANY NAME 18/05/18
2018-05-18CERTNMCOMPANY NAME CHANGED RANIMUL 23 LIMITED CERTIFICATE ISSUED ON 18/05/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-11-21PSC02Notification of The Deltic Group Limited as a person with significant control on 2016-04-06
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR ALEX MILLINGTON
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE YOUNG
2016-12-21AP01DIRECTOR APPOINTED MRS KELLY ANNE YOUNG
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN MARGERRISON
2016-09-01AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-06-02AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-02CH01Director's details changed for Mr Peter Jack Marks on 2016-01-01
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Luminar House Deltic Avenue Rooksley Milton Keynes Bucks MK13 8LW
2015-10-30AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-27AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 22/02/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0109/05/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 23/02/13
2013-05-29AR0109/05/13 ANNUAL RETURN FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HEANEN
2012-07-12AP01DIRECTOR APPOINTED MR RUSSELL MARGERRISON
2012-05-22AA01Current accounting period shortened from 31/05/13 TO 28/02/13
2012-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DELTIC COVENTRY 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 DELTIC COVENTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELTIC COVENTRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098
MortgagesNumMortCharges4.5999
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6398
MortgagesNumMortCharges4.6099
MortgagesNumMortOutstanding1.9599
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.6498

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2020-08-31

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 DELTIC COVENTRY LIMITED

Intangible Assets
Patents
We have not found any records of DELTIC COVENTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTIC COVENTRY LIMITED
Trademarks
We have not found any records of DELTIC COVENTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTIC COVENTRY 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 (68209 - Other letting and operating of own or leased real estate) as DELTIC COVENTRY LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DELTIC COVENTRY 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 DELTIC COVENTRY 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 DELTIC COVENTRY 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.