Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRAL CREDIT SERVICES LIMITED
Company Information for

CENTRAL CREDIT SERVICES LIMITED

6TH FLOOR, FLEMING HOUSE, 2 TRYST ROAD, CUMBERNAULD, G67 1JW,
Company Registration Number
SC110948
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Central Credit Services Ltd
CENTRAL CREDIT SERVICES LIMITED was founded on 1988-05-03 and has its registered office in Cumbernauld. The organisation's status is listed as "Active - Proposal to Strike off". Central Credit Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRAL CREDIT SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR, FLEMING HOUSE
2 TRYST ROAD
CUMBERNAULD
G67 1JW
Other companies in G67
 
Filing Information
Company Number SC110948
Company ID Number SC110948
Date formed 1988-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-02 10:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL CREDIT SERVICES 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 CENTRAL CREDIT SERVICES LIMITED
The following companies were found which have the same name as CENTRAL CREDIT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL CREDIT SERVICES, INC. 10161 PARK RUN DR STE 120 LAS VEGAS NV 89145 Permanently Revoked Company formed on the 2001-01-30
CENTRAL CREDIT SERVICES LTD Delaware Unknown
CENTRAL CREDIT SERVICES INC Delaware Unknown
CENTRAL CREDIT SERVICES LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2013-02-27
CENTRAL CREDIT SERVICES, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1987-08-24
CENTRAL CREDIT SERVICES LLC Texas Dissolved Company formed on the 2013-05-16
CENTRAL CREDIT SERVICES, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Terminated Company formed on the 2005-06-27
CENTRAL CREDIT SERVICES LLC Delaware Unknown
CENTRAL CREDIT SERVICES INC FLORIDA Georgia Unknown
CENTRAL CREDIT SERVICES INC Georgia Unknown
CENTRAL CREDIT SERVICES OF FL LLC Georgia Unknown
CENTRAL CREDIT SERVICES INC California Unknown
CENTRAL CREDIT SERVICES INCORPORATED California Unknown
CENTRAL CREDIT SERVICES FLORIDA INC North Carolina Unknown
CENTRAL CREDIT SERVICES LLC North Carolina Unknown
CENTRAL CREDIT SERVICES INC North Carolina Unknown
CENTRAL CREDIT SERVICES INCORPORATED Michigan UNKNOWN
CENTRAL CREDIT SERVICES OF FL LLC Michigan UNKNOWN
CENTRAL CREDIT SERVICES INCORPORATED New Jersey Unknown
CENTRAL CREDIT SERVICES LLC New Jersey Unknown

Company Officers of CENTRAL CREDIT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ROWENA BARR
Company Secretary 2017-12-12
KATHLEEN TERESA THOMPSON
Director 2018-04-20
ANN MARIA VASILEFF
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN SCOTT STYLE
Director 2018-02-14 2018-04-07
MICHAEL PETER OATES
Director 2013-02-15 2018-02-15
DAVID PHILLIP MOTT
Company Secretary 2001-07-19 2017-11-13
DAVID PHILLIP MOTT
Director 2015-06-05 2017-11-13
IAN TIMOTHY BENN
Director 2007-06-05 2015-06-05
SIMON BRETT DICKINSON
Director 2015-06-05 2015-06-05
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-06-01
RONALD DEAN COOK
Director 2007-06-05 2010-01-01
MICHAEL GRAVELLE
Director 2006-02-01 2008-07-02
DAVID RILEY
Director 2006-02-01 2007-06-05
JOHN GILLIES
Director 2003-08-11 2006-02-01
WALTER M KORCHUN
Director 2002-10-14 2006-02-01
MICHAEL T VOLLKOMMER
Director 2002-04-24 2006-02-01
JERRY MARSHALL
Director 2000-03-31 2003-08-11
LARRY J TOWE
Director 1999-07-26 2002-06-04
MICHAEL SAX
Director 1999-07-26 2002-04-24
PAULINE MARIE JONES
Company Secretary 2000-12-22 2001-07-19
ANDREW MICHAEL JACOBS
Company Secretary 1997-12-18 2000-12-22
MARC WOOD
Director 1999-07-26 2000-03-31
THOMAS FREDERICK CHAPMAN
Director 1996-06-28 1999-08-06
NICHOLAS JAMES BEVAN
Director 1996-06-28 1999-04-20
EILEEN ANNE BASGALLOP
Company Secretary 1996-06-28 1997-12-18
ALAN RICHARD BRACHER
Company Secretary 1989-11-16 1996-06-28
HAROLD EUGENE JOHNSON
Director 1993-06-21 1996-06-28
CRAIG WILKINSON WALSH
Director 1989-11-16 1996-06-28
MARJORIE JANET WALSH
Director 1989-11-16 1996-06-28
MD SECRETARIES LIMITED
Nominated Secretary 1988-05-03 1989-11-16
MD SECRETARIES LIMITED
Nominated Director 1988-05-03 1989-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN TERESA THOMPSON FIS HOLDINGS LIMITED Director 2016-12-02 CURRENT 1996-06-07 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON SHERWOOD US HOLDINGS LIMITED Director 2016-12-02 CURRENT 1998-06-05 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS INSURANCE SERVICES LIMITED Director 2016-12-02 CURRENT 2003-06-05 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON MONIS MANAGEMENT LIMITED Director 2016-12-02 CURRENT 1991-06-07 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS UK HOLDINGS LIMITED Director 2016-12-02 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF CLEAR2PAY LIMITED Director 2018-02-14 CURRENT 2006-04-24 Active - Proposal to Strike off
ANN MARIA VASILEFF CLEAR2PAY SCOTLAND LIMITED Director 2018-02-14 CURRENT 1995-04-26 Active - Proposal to Strike off
ANN MARIA VASILEFF CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2018-02-14 CURRENT 2010-07-13 Active - Proposal to Strike off
ANN MARIA VASILEFF CERTEGY EZIPAY LTD Director 2018-02-14 CURRENT 1987-06-01 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
2021-05-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-18DS01Application to strike the company off the register
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-02PSC02Notification of Fis Payments (Uk) Limited as a person with significant control on 2020-09-28
2020-11-02PSC07CESSATION OF TRANSAX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-03CH01Director's details changed for Kathleen Teresa Thompson on 2018-04-20
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-11-01CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2018-11-01
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTT STYLE
2018-03-06AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-03-06AP01DIRECTOR APPOINTED MR GAVIN SCOTT STYLE
2018-01-30AP03Appointment of Caroline Rowena Barr as company secretary on 2017-12-12
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP MOTT
2017-11-28TM02Termination of appointment of David Phillip Mott on 2017-11-13
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-09PSC02Notification of Transax Limited as a person with significant control on 2016-04-06
2017-11-09PSC09Withdrawal of a person with significant control statement on 2017-11-09
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MOTT / 01/09/2015
2015-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP MOTT / 01/09/2015
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0112/11/15 ANNUAL RETURN FULL LIST
2015-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PHILLIP MOTT on 2015-09-01
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DICKINSON
2015-06-10AP01DIRECTOR APPOINTED MR DAVID PHILIP MOTT
2015-06-10AP01DIRECTOR APPOINTED MR SIMON DICKINSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENN
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0112/11/14 FULL LIST
2014-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0112/11/13 FULL LIST
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-18AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2012-11-15AR0112/11/12 FULL LIST
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-11-25AR0112/11/11 FULL LIST
2010-11-15AR0112/11/10 FULL LIST
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2009-12-11AR0112/11/09 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 02/11/2009
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-12-10363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MR RONALD DEAN COOK
2008-10-17288aDIRECTOR APPOINTED MR GEORGE PATRICK SCANLON
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELLE
2008-04-24363sRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-02-27363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288cSECRETARY'S PARTICULARS CHANGED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2005-12-08363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-23MISCSECTION 394
2004-11-09363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-12-14288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-04288cDIRECTOR'S PARTICULARS CHANGED
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: ERSKINE HOUSE 1 NORTH AVENUE CLYDEBANK BUSINESS PARK CLYDEBANK G81 2DR
2002-10-10288cSECRETARY'S PARTICULARS CHANGED
2002-10-10288bDIRECTOR RESIGNED
2002-08-22AUDAUDITOR'S RESIGNATION
2001-12-24363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-02288bSECRETARY RESIGNED
2001-10-02288aNEW SECRETARY APPOINTED
2001-01-30288aNEW SECRETARY APPOINTED
2001-01-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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

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 CENTRAL CREDIT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL CREDIT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL CREDIT SERVICES LIMITED
Trademarks
We have not found any records of CENTRAL CREDIT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL CREDIT SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as CENTRAL CREDIT SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL CREDIT SERVICES 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 CENTRAL CREDIT SERVICES 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 CENTRAL CREDIT SERVICES 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.