Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CLYDE & CO CLAIMS LLP

THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, EC3A 7AR,
Company Registration Number
OC344148
Limited Liability Partnership
Active

Company Overview

About Clyde & Co Claims Llp
CLYDE & CO CLAIMS LLP was founded on 2009-03-18 and has its registered office in London. The organisation's status is listed as "Active". Clyde & Co Claims Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
CLYDE & CO CLAIMS LLP
 
Legal Registered Office
THE ST BOTOLPH BUILDING, 138
HOUNDSDITCH
LONDON
EC3A 7AR
Other companies in EC3A
 
Previous Names
BLG CLAIMS LLP01/11/2011
Filing Information
Company Number OC344148
Company ID Number OC344148
Date formed 2009-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:25:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE & CO CLAIMS LLP
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 CLYDE & CO CLAIMS LLP

Current Directors
Officer Role Date Appointed
CLYDE & CO LLP
Limited Liability Partnership (LLP) Designated Member 2011-11-01
BENJAMIN EDWARD KNOWLES
Limited Liability Partnership (LLP) Designated Member 2012-09-25
MICHAEL ANDREW HARTLAND PAYTON
Limited Liability Partnership (LLP) Designated Member 2012-09-25
JAMES DADGE
Limited Liability Partnership (LLP) Member 2010-07-20
CHRISTOPHER MORRISON
Limited Liability Partnership (LLP) Member 2010-07-20
SIOBHAN MARIE MULLINS
Limited Liability Partnership (LLP) Member 2010-07-20
CHRISTOPHER MURRAY
Limited Liability Partnership (LLP) Member 2011-05-01
GILDAS PATRICE MARIE ROSTAIN
Limited Liability Partnership (LLP) Member 2015-10-28
NEIL DAVID SOUTHERN
Limited Liability Partnership (LLP) Member 2016-01-06
PETER MATTHEW WALMSLEY
Limited Liability Partnership (LLP) Member 2010-07-20
ANTHONY PETER VERDIN WHITEHEAD
Limited Liability Partnership (LLP) Member 2010-07-20
DAVID MARK WYNN
Limited Liability Partnership (LLP) Member 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK FINNIGAN
Limited Liability Partnership (LLP) Member 2010-07-20 2013-06-30
DAMIAN WARD
Limited Liability Partnership (LLP) Member 2010-07-20 2013-04-26
CLYDE SECRETARIES LIMITED
Limited Liability Partnership (LLP) Designated Member 2011-11-01 2012-09-25
DENE ROWE
Limited Liability Partnership (LLP) Member 2011-05-01 2012-05-31
KEVIN JAMES BITMEAD
Limited Liability Partnership (LLP) Designated Member 2010-07-18 2011-11-01
RICHARD JAMES HARRISON
Limited Liability Partnership (LLP) Designated Member 2009-03-18 2011-11-01
DAVID JABBARI
Limited Liability Partnership (LLP) Designated Member 2010-07-18 2011-11-01
SIMON NICHOLAS KONSTA
Limited Liability Partnership (LLP) Designated Member 2010-07-18 2011-11-01
ANDREW JOHN SCOTT
Limited Liability Partnership (LLP) Designated Member 2009-03-18 2011-11-01
BARLOW LYDE & GILBERT LLP
Limited Liability Partnership (LLP) Member 2009-03-18 2011-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN EDWARD KNOWLES CLYDE & CO (GREECE) LLP Limited Liability Partnership (LLP) Designated Member 2010-04-06 CURRENT 2007-03-05 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (AUSTRALIA) LLP Limited Liability Partnership (LLP) Designated Member 2012-06-20 CURRENT 2012-06-20 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (TANZANIA) LLP Limited Liability Partnership (LLP) Designated Member 2012-06-20 CURRENT 2012-02-09 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (SPAIN) LLP Limited Liability Partnership (LLP) Designated Member 2012-06-20 CURRENT 2012-05-30 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (GREECE) LLP Limited Liability Partnership (LLP) Designated Member 2007-03-05 CURRENT 2007-03-05 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (CIS) LLP Limited Liability Partnership (LLP) Designated Member 2005-03-23 CURRENT 2005-03-23 Liquidation

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
2024-04-24Limited liability partnership termination of member Judith Victoria Martin on 2024-04-18
2024-03-05Limited liability partnership termination of member David Mark Wynn on 2024-02-29
2024-03-05Limited liability partnership termination of member Jonathan George Armstrong Clay on 2024-03-02
2024-02-14Limited liability partnership termination of member Karen Morris Elliott on 2023-10-16
2024-02-07FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-02Limited liability partnership termination of member Andrew Michael Swangard on 2023-09-29
2023-09-25Change of partner details Mr Andrew Christopher Nicholas on 2023-09-21
2023-09-21Change of partner details Mr Lee Richard Bacon on 2023-09-21
2023-09-21Change of partner details Mr Lee Richard Bacon on 2023-09-21
2023-08-02Limited liability partnership appointment of Mr Andrew Christopher Nicholas on 2023-08-01 as member
2023-08-01Limited liability partnership appointment of Mr Lee Richard Bacon on 2023-08-01 as member
2023-02-24Confirmation statement with no updates made up to 2023-02-24
2023-01-26FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-13Limited liability partnership appointment of Ms Gemma Louise Pearce on 2022-11-01 as member
2023-01-13Limited liability partnership appointment of Ms Alison Siniver on 2022-11-01 as member
2023-01-13Limited liability partnership appointment of Ms Jane Louise Lang on 2022-11-01 as member
2022-07-25Limited liability partnership appointment of Mr Andrew James Kerr on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Christopher Michael Fletcher on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr John O'shea on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr David James Spencer on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Kerris Elizabeth Dale on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Stuart John Furniss on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Mark Aitken on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr John Henry Kirkup on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Andrew Mackay Kirkcaldy Millen on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr David Gwyn Caswell on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Ms Paula Elizabeth Jefferson on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Joseph Frederick Charles Wakeford on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Stuart John Hardy on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Matthew Ford on 2022-07-01 as member
2022-07-25Limited liability partnership appointment of Mr Philip Adamis on 2022-07-01 as member
2022-05-23LLTM01Limited liability partnership termination of member Gildas Patrice Marie Rostain on 2022-04-30
2022-03-07LLCS01Confirmation statement with no updates made up to 2022-02-24
2022-01-25FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-22LLCH01Change of partner details Ms Rebecca Mary Lindsay on 2021-06-10
2021-05-05LLAP01Limited liability partnership appointment of Ms Rebecca Mary Lindsay on 2021-05-01 as member
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-12LLAP01Limited liability partnership appointment of Mr Andrew Michael Swangard on 2021-02-23 as member
2021-03-11LLTM01Limited liability partnership termination of member Peter Gordon Hirst on 2021-02-22
2021-03-02LLAD01Change of registered office address for limited liability partnership from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ to The St Botolph Building, 138 Houndsditch London EC3A 7AR
2021-02-24LLCS01Confirmation statement with no updates made up to 2021-02-24
2020-07-23LLAP01Limited liability partnership appointment of Ms Vanessa Ann Splaine on 2020-07-23 as member
2020-06-01LLAP01Limited liability partnership appointment of Mr Peter Gordon Hirst on 2020-05-27 as member
2020-05-28LLTM01Limited liability partnership termination of member Michael Andrew Hartland Payton on 2020-05-27
2020-05-27LLAP01Limited liability partnership appointment of Ms Melanie Louise Mooney on 2020-05-01 as member
2020-05-01LLTM01Limited liability partnership termination of member Anthony Peter Verdin Whitehead on 2020-04-30
2020-05-01LLAP01Limited liability partnership appointment of Mr Peter Alan Unsworth on 2020-04-30 as member
2020-02-24LLCS01Confirmation statement with no updates made up to 2020-02-24
2020-01-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-16LLAP01Limited liability partnership appointment of Ms Nadia Darwazeh on 2018-03-12 as member
2019-03-12LLTM01Limited liability partnership termination of member Peter Matthew Walmsley on 2018-09-30
2019-02-24LLCS01Confirmation statement with no updates made up to 2019-02-24
2019-01-14AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-11-15LLAP01Limited liability partnership appointment of Ms Katherine Elizabeth Duffy on 2017-05-01 as member
2018-02-24LLCS01Confirmation statement with no updates made up to 2018-02-24
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-20LLCS01Confirmation statement with no updates made up to 2017-02-24
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-19LLAR01ANNUAL RETURN MADE UP TO 18/03/16
2016-05-19LLAR01ANNUAL RETURN MADE UP TO 18/03/16
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-18LLAP01Limited liability partnership appointment of Mr Neil David Southern on 2016-01-06 as member
2015-11-26LLAP01Limited liability partnership appointment of Gildas Patrice Marie Rostain on 2015-10-28 as member
2015-03-19LLAR01LLP Annual return made up to 2015-03-18
2015-02-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-18LLAD01Change of registered office address for limited liability partnership from Beaufort House 15 St Botolph Street London EC3A 7NJ on 2014-06-18
2014-05-01LLAR01LLP Annual return made up to 2014-03-18
2014-05-01LLAP01Limited liability partnership appointment of David Mark Wynn as member
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-09LLTM01Limited liability partnership termination of member Kevin Finnigan
2013-04-26LLTM01Limited liability partnership termination of member Damian Ward
2013-03-18LLAR01LLP Annual return made up to 2013-03-18
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-28LLAP01Limited liability partnership appointment of Mr Benjamin Edward Knowles as member
2012-11-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLYDE SECRETARIES LIMITED
2012-11-23LLAP01LLP MEMBER APPOINTED MR MICHAEL ANDREW HARTLAND PAYTON
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY PETER VERDIN WHITEHEAD / 24/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER WHITEHEAD / 24/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN MURRAY / 24/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAMIAN WARD / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER WALMSLEY / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MURRAY / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER WALMSLEY / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIOBHAN MULLINS / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DADGE / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SIOBHAN MULLINS / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEVIN PATRICK FINNIGAN / 25/07/2012
2012-07-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER MORRISON / 25/07/2012
2012-07-25LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2012-05-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER DENE ROWE
2012-03-20LLAR01ANNUAL RETURN MADE UP TO 18/03/12
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HARRISON
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID JABBARI
2011-11-08LLAP02CORPORATE LLP MEMBER APPOINTED CLYDE & CO LLP
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW SCOTT
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEVIN BITMEAD
2011-11-08LLAP02CORPORATE LLP MEMBER APPOINTED CLYDE SECRETARIES LIMITED
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON KONSTA
2011-11-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARLOW LYDE & GILBERT LLP
2011-11-07AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-01LLNM01SAME DAY NAME CHANGE CARDIFF
2011-11-01CERTNMCOMPANY NAME CHANGED BLG CLAIMS LLP CERTIFICATE ISSUED ON 01/11/11
2011-09-01LLAR01ANNUAL RETURN MADE UP TO 18/03/11
2011-09-01LLAP01LLP MEMBER APPOINTED SIOBHAN MULLINS
2011-09-01LLAP01LLP MEMBER APPOINTED CHRISTOPHER MORRISON
2011-09-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN SCOTT / 14/03/2010
2011-09-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BARLOW LYDE & GILBERT LLP / 15/04/2011
2011-08-16LLAP01LLP MEMBER APPOINTED PETER WHITEHEAD
2011-08-16LLAP01LLP MEMBER APPOINTED DAMIAN WARD
2011-08-02DISS40DISS40 (DISS40(SOAD))
2011-08-01LLAP01LLP MEMBER APPOINTED SIMON NICHOLAS KONSTA
2011-07-29LLAP01LLP MEMBER APPOINTED KEVIN JAMES BITMEAD
2011-07-28LLAP01LLP MEMBER APPOINTED PETER WALMSLEY
2011-07-28LLAP01LLP MEMBER APPOINTED KEVIN PATRICK FINNIGAN
2011-07-27LLAP01LLP MEMBER APPOINTED JAMES DADGE
2011-07-27LLAP01LLP MEMBER APPOINTED DAVID JABBARI
2011-07-26LLAP01LLP MEMBER APPOINTED CHRISTOPHER MURRAY
2011-07-26LLAP01LLP MEMBER APPOINTED DENE ROWE
2011-07-19GAZ1FIRST GAZETTE
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-05LLAR01ANNUAL RETURN MADE UP TO 18/03/10
2009-05-11LLP287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 7TH FLOOR BEAUFORT HOUSE 15 ST BOTOLPH STREET LONDON EC3A 7NJ
2009-04-16LLP225CURREXT FROM 31/03/2010 TO 30/04/2010
2009-03-18LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 CLYDE & CO CLAIMS LLP

Intangible Assets
Patents
We have not found any records of CLYDE & CO CLAIMS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE & CO CLAIMS LLP
Trademarks
We have not found any records of CLYDE & CO CLAIMS LLP registering or being granted any trademarks
Income
Government Income

Government spend with CLYDE & CO CLAIMS LLP

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-29 GBP £1,860
Birmingham City Council 2014-03-18 GBP £507
Birmingham City Council 2014-03-18 GBP £507
Manchester City Council 2014-03-14 GBP £10,000
Salford City Council 2014-02-18 GBP £1,017 Liability Insurance
Manchester City Council 2014-01-17 GBP £300,000
Coventry City Council 2014-01-17 GBP £89,062 Insurance
Coventry City Council 2013-10-23 GBP £-7,731 VAT Recovery (Insurance Related)
Coventry City Council 2013-10-23 GBP £7,731 VAT Recovery (Insurance Related)
Waverley Borough Council 2013-10-15 GBP £870 Other professional fees
Coventry City Council 2013-09-04 GBP £-19,056 VAT Recovery (Insurance Related)
Coventry City Council 2013-09-04 GBP £19,056 VAT Recovery (Insurance Related)
Coventry City Council 2013-06-21 GBP £-3,835 VAT Recovery (Insurance Related)
Coventry City Council 2013-06-21 GBP £3,835 VAT Recovery (Insurance Related)
Trafford Council 2013-03-20 GBP £373
Trafford Council 2013-03-20 GBP £373
Manchester City Council 2012-11-28 GBP £581
Manchester City Council 2012-11-28 GBP £581 Compensation Payments
Manchester City Council 2012-08-16 GBP £2,346
Manchester City Council 2012-08-16 GBP £2,346 Compensation Payments
Manchester City Council 2012-03-05 GBP £1,100
Manchester City Council 2012-03-05 GBP £1,100 Adult Fam Pment Prov
Salford City Council 2012-01-24 GBP £797 Legal Fees
Manchester City Council 2012-01-23 GBP £6,155
Manchester City Council 2012-01-23 GBP £1,231
Manchester City Council 2012-01-23 GBP £6,155 Adult Fam Pment Prov
Manchester City Council 2012-01-23 GBP £1,231 Adult Fam Pment Prov
Solihull Metropolitan Borough Council 2011-12-20 GBP £603 DeBTors: Government DePTS

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
No properties were found where CLYDE & CO CLAIMS LLP 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 CLYDE & CO CLAIMS LLP 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 CLYDE & CO CLAIMS LLP 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.