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

WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED

16 BABMAES STREET, LONDON, SW1Y 6AH,
Company Registration Number
08440808
Private Limited Company
Active

Company Overview

About Waverton Investment Management Group Ltd
WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED was founded on 2013-03-12 and has its registered office in London. The organisation's status is listed as "Active". Waverton Investment Management Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED
 
Legal Registered Office
16 BABMAES STREET
LONDON
SW1Y 6AH
Other companies in SW1Y
 
Previous Names
BNL INVESTMENTS UK LIMITED05/12/2019
Filing Information
Company Number 08440808
Company ID Number 08440808
Date formed 2013-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 00:49:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAVERTON INVESTMENT MANAGEMENT GROUP 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 WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE CHRISTOPHER
Company Secretary 2016-11-30
ANDREW NEIL RITHET FLEMING
Director 2015-07-30
CHARLES DAVID OWEN JILLINGS
Director 2013-08-02
WARREN MCLELAND
Director 2013-08-02
DAVID JOHN MORGAN
Director 2013-03-27
ALGERNON ALAN PERCY
Director 2013-08-02
FREDERICK DAVID STEWART ROSIER
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JANE POPE
Director 2013-08-02 2018-03-27
VIVIEN MARY GOULD
Director 2014-11-03 2017-08-31
CHRISTOPHER AVEDIS KELJIK
Director 2014-11-03 2017-08-31
PETER JOHN CHARLES TROUGHTON
Director 2014-11-03 2017-08-31
JOHN ALEXANDER ANDERSON
Director 2013-08-02 2017-05-31
LUCY TAVENER
Company Secretary 2013-08-02 2016-10-24
HUGH JOHN GROOTENHUIS
Director 2013-08-02 2015-07-13
ROBERT BRIAN WILLIAMSON
Director 2013-08-02 2015-04-27
JAMES HENRY LEIGH-PEMBERTON
Director 2013-08-02 2013-09-27
ALASDAIR YOUNIE
Director 2013-03-27 2013-08-02
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-03-12 2013-03-27
CLIVE WESTON
Director 2013-03-12 2013-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NEIL RITHET FLEMING JOSH MANAGEMENT LTD Director 2015-12-03 CURRENT 2013-03-22 Active
ANDREW NEIL RITHET FLEMING WAVERTON INVESTMENT MANAGEMENT LIMITED Director 2015-07-30 CURRENT 1986-07-30 Active
ANDREW NEIL RITHET FLEMING RANK FOUNDATION LIMITED(THE) Director 2014-07-01 CURRENT 1953-02-25 Active
ANDREW NEIL RITHET FLEMING JPMORGAN JAPANESE INVESTMENT TRUST PLC Director 2004-04-22 CURRENT 1927-08-02 Active
CHARLES DAVID OWEN JILLINGS HARLEQUIN FC HOLDINGS LIMITED Director 2017-11-22 CURRENT 2013-12-20 Active
CHARLES DAVID OWEN JILLINGS SOMERS UK (HOLDINGS) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHARLES DAVID OWEN JILLINGS WAVERTON INVESTMENT MANAGEMENT LIMITED Director 2013-08-02 CURRENT 1986-07-30 Active
CHARLES DAVID OWEN JILLINGS HAMBRO LTD Director 2013-04-26 CURRENT 2013-04-26 Active
CHARLES DAVID OWEN JILLINGS ICM INVESTMENT MANAGEMENT LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
CHARLES DAVID OWEN JILLINGS MITRE FINANCIAL LIMITED Director 1997-11-17 CURRENT 1997-11-17 Active
CHARLES DAVID OWEN JILLINGS ICM INVESTMENT RESEARCH LIMITED Director 1997-03-11 CURRENT 1997-02-17 Active - Proposal to Strike off
DAVID JOHN MORGAN PCF BANK LIMITED Director 2017-05-22 CURRENT 1993-02-23 Active
DAVID JOHN MORGAN HARLEQUIN FINANCE PLC Director 2015-11-23 CURRENT 2015-11-23 Active
DAVID JOHN MORGAN PREMIER RUGBY LIMITED Director 2015-09-09 CURRENT 1995-08-31 Active
DAVID JOHN MORGAN SOMERS UK (HOLDINGS) LIMITED Director 2015-02-02 CURRENT 2014-11-04 Active
DAVID JOHN MORGAN J O HAMBRO ASSET MANAGEMENT LIMITED Director 2013-08-02 CURRENT 2000-07-06 Dissolved 2017-04-09
DAVID JOHN MORGAN WAVERTON (HOLDINGS) LIMITED Director 2013-08-02 CURRENT 1998-09-08 Dissolved 2017-04-09
DAVID JOHN MORGAN WAVERTON COMPANIES LIMITED Director 2013-08-02 CURRENT 2000-10-02 Dissolved 2017-04-09
DAVID JOHN MORGAN WAVERTON INVESTMENT MANAGEMENT LIMITED Director 2013-08-02 CURRENT 1986-07-30 Active
DAVID JOHN MORGAN JOSH MANAGEMENT LTD Director 2013-07-24 CURRENT 2013-03-22 Active
DAVID JOHN MORGAN MORWILL LTD Director 2013-01-24 CURRENT 2013-01-24 Active
DAVID JOHN MORGAN THE MEADOW BANK ROAD MANAGEMENT COMPANY LIMITED Director 2012-08-14 CURRENT 2011-02-04 Active
DAVID JOHN MORGAN TOURINGCLASS LIMITED Director 2011-05-26 CURRENT 2004-02-02 Dissolved 2015-10-13
DAVID JOHN MORGAN SPORTINGCLASS LTD Director 2011-05-26 CURRENT 2001-12-07 Dissolved 2015-10-13
DAVID JOHN MORGAN RUGBYCLASS LIMITED Director 2011-05-26 CURRENT 1984-09-05 Dissolved 2015-10-13
DAVID JOHN MORGAN CRICKETCLASS LIMITED Director 2011-05-26 CURRENT 2004-02-17 Dissolved 2015-10-13
DAVID JOHN MORGAN BLUE SKY LEISURE LIMITED Director 2011-05-26 CURRENT 2002-06-06 Active - Proposal to Strike off
DAVID JOHN MORGAN HARLEQUIN ESTATES (TWICKENHAM) LIMITED Director 2011-05-26 CURRENT 1971-02-22 Active
DAVID JOHN MORGAN HARLEQUIN FOOTBALL CLUB LIMITED Director 2010-03-01 CURRENT 1996-06-12 Active
ALGERNON ALAN PERCY JOSH MANAGEMENT LTD Director 2013-07-24 CURRENT 2013-03-22 Active
FREDERICK DAVID STEWART ROSIER WAVERTON INVESTMENT MANAGEMENT LIMITED Director 2017-10-02 CURRENT 1986-07-30 Active
FREDERICK DAVID STEWART ROSIER ROSIER (SPV1) LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
FREDERICK DAVID STEWART ROSIER ROSIER INVESTMENTS LIMITED Director 2016-02-19 CURRENT 2016-02-19 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
2024-04-0404/04/24 STATEMENT OF CAPITAL GBP 17728686
2024-03-12Memorandum articles filed
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-10-24APPOINTMENT TERMINATED, DIRECTOR IAN GORDON GIBSON
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-2727/06/23 STATEMENT OF CAPITAL GBP 17579050
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-08-09CH01Director's details changed for Mr Algernon Alan Percy on 2021-10-01
2022-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-09SH0107/04/22 STATEMENT OF CAPITAL GBP 17440639
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-19SH0113/09/21 STATEMENT OF CAPITAL GBP 17337994
2021-09-10AP01DIRECTOR APPOINTED MR IAN GORDON GIBSON
2021-05-05RP04CS01
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-02AP01DIRECTOR APPOINTED MR SEBASTIAN SIMON DOVEY
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-09-23SH03Purchase of own shares
2020-08-27SH06Cancellation of shares. Statement of capital on 2020-07-10 GBP 17,262,500.0
2020-08-21SH0110/07/20 STATEMENT OF CAPITAL GBP 17262500
2020-08-15RES13Resolutions passed:
  • Contract proposed to be made between the company purchase by the compan y purchase agreement 10/07/2020
  • ADOPT ARTICLES
2020-08-15MEM/ARTSARTICLES OF ASSOCIATION
2020-07-31PSC07CESSATION OF JOSH MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-12AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-05-11MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-09AP01DIRECTOR APPOINTED GEOFFREY NICHOLAS TUCKER
2020-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR RELPH YOUNIE
2019-12-05RES15CHANGE OF COMPANY NAME 05/12/19
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084408080001
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR WARREN MCLELAND
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL RITHET FLEMING
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JANE POPE
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR FREDERICK DAVID STEWART ROSIER
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN GOULD
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELJIK
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROUGHTON
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER ANDERSON
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 17200000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-19AP03Appointment of Sophie Louise Christopher as company secretary on 2016-11-30
2016-11-10TM02Termination of appointment of Lucy Tavener on 2016-10-24
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 084408080002
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 17200000
2016-03-21AR0112/03/16 FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AVEDIS KELJIK / 01/09/2015
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID OWEN JILLINGS / 01/09/2015
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ANDERSON / 01/09/2015
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALGERNON ALAN PERCY / 01/09/2015
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL RITHET FLEMING / 01/09/2015
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE POPE / 01/09/2015
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY TAVENER / 01/09/2015
2016-03-21AR0112/03/16 FULL LIST
2016-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY TAVENER / 01/09/2015
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JANE POPE / 01/09/2015
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 21 ST. JAMES'S SQUARE LONDON SW1Y 4HB
2015-08-17AP01DIRECTOR APPOINTED MR ANDREW NEIL RITHET FLEMING
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GROOTENHUIS
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-08MEM/ARTSARTICLES OF ASSOCIATION
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMSON
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 17200000
2015-03-18AR0112/03/15 FULL LIST
2015-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-12AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2014-11-12AP01DIRECTOR APPOINTED CHRISTOPHER AVEDIS KELJIK
2014-11-12AP01DIRECTOR APPOINTED VIVIEN MARY GOULD
2014-11-12AP01DIRECTOR APPOINTED PETER JOHN CHARLES THROUGHTON
2014-11-12AP01DIRECTOR APPOINTED PETER JOHN CHARLES TROUGHTON
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 17200000
2014-03-26AR0112/03/14 FULL LIST
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084408080001
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEIGH-PEMBERTON
2013-08-16AP01DIRECTOR APPOINTED SIR ROBERT BRIAN WILLIAMSON
2013-08-15AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-13AP01DIRECTOR APPOINTED SANDRA JANE POPE
2013-08-13AP01DIRECTOR APPOINTED WARREN MCLELAND
2013-08-13AP01DIRECTOR APPOINTED HUGH JOHN GROOTENHUIS
2013-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-13RES01ADOPT ARTICLES 29/07/2013
2013-08-13AP01DIRECTOR APPOINTED JOHN ALEXANDER ANDERSON
2013-08-13AP01DIRECTOR APPOINTED CHARLES JILLINGS
2013-08-13AP01DIRECTOR APPOINTED ALGERNON ALAN PERCY
2013-08-13AP01DIRECTOR APPOINTED THE HON JAMES HENRY LEIGH-PEMBERTON
2013-08-13AP03SECRETARY APPOINTED LUCY TAVENER
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM SUITE 29 FORUM HOUSE STIRLING ROAD CHICHESTER PO19 7DS UNITED KINGDOM
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR YOUNIE
2013-08-13SH0102/08/13 STATEMENT OF CAPITAL GBP 17200000.00
2013-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2013-04-10AP01DIRECTOR APPOINTED ALASDAIR YOUNIE
2013-04-10AP01DIRECTOR APPOINTED DAVID MORGAN
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2013-03-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to WAVERTON INVESTMENT MANAGEMENT GROUP 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 WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding BUTTERFIELD BANK (UK) LIMITED
2014-01-09 Outstanding BUTTERFIELD BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-12-31

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 WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED
Trademarks
We have not found any records of WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAVERTON INVESTMENT MANAGEMENT GROUP 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 (64205 - Activities of financial services holding companies) as WAVERTON INVESTMENT MANAGEMENT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WAVERTON INVESTMENT MANAGEMENT GROUP 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 WAVERTON INVESTMENT MANAGEMENT GROUP 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 WAVERTON INVESTMENT MANAGEMENT GROUP 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.