Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STANDARD LIFE OVERSEA HOLDINGS LIMITED
Company Information for

STANDARD LIFE OVERSEA HOLDINGS LIMITED

7 Exchange Crescent, Conference Square, Edinburgh, EH3 8AN,
Company Registration Number
SC299660
Private Limited Company
Liquidation

Company Overview

About Standard Life Oversea Holdings Ltd
STANDARD LIFE OVERSEA HOLDINGS LIMITED was founded on 2006-03-27 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Standard Life Oversea Holdings Limited is a Private Limited Company registered in 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
STANDARD LIFE OVERSEA HOLDINGS LIMITED
 
Legal Registered Office
7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Other companies in EH1
 
Filing Information
Company Number SC299660
Company ID Number SC299660
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2022-09-22 12:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD LIFE OVERSEA HOLDINGS 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 STANDARD LIFE OVERSEA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ARTHUR GILMOUR
Company Secretary 2011-09-30
PATRICK DAVID BARTLETT
Director 2017-12-20
ALEXANDER HUGH MCCORMACK BEGBIE
Director 2013-06-12
WILLIAM JOHN RATTRAY
Director 2017-08-14
COLIN RICHARD WALKLIN
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN KEITH PERCIVAL
Director 2014-08-08 2017-12-20
LUKE SAVAGE
Director 2014-08-18 2017-08-14
NORMAN KEITH SKEOCH
Director 2007-03-31 2015-09-01
DAVID CLAYTON
Director 2010-07-01 2014-08-08
JACQUELINE HUNT
Director 2010-01-01 2013-04-26
MALCOLM JAMES WOOD
Company Secretary 2006-03-27 2011-09-30
DAVID THOMAS NISH
Director 2006-11-28 2010-07-01
ALEXANDER MAXWELL CROMBIE
Director 2006-03-27 2009-12-31
JOHN FRANCIS HYLANDS
Director 2006-03-27 2007-03-31
ALISON CLARE REED
Director 2006-03-28 2006-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DAVID BARTLETT ABRDN FINANCE LIMITED Director 2017-12-20 CURRENT 2007-07-18 Active
ALEXANDER HUGH MCCORMACK BEGBIE THE UK CAREER ACADEMY FOUNDATION Director 2016-10-19 CURRENT 2002-04-30 Active
ALEXANDER HUGH MCCORMACK BEGBIE STANDARD LIFE CHARITY FUND Director 2010-09-20 CURRENT 2000-12-01 Active - Proposal to Strike off
ALEXANDER HUGH MCCORMACK BEGBIE ABERDEEN CORPORATE SERVICES LIMITED Director 2010-06-30 CURRENT 2004-07-29 Active
WILLIAM JOHN RATTRAY MURRAY JOHNSTONE LIMITED Director 2018-03-16 CURRENT 1968-09-30 Active
WILLIAM JOHN RATTRAY MURRAY JOHNSTONE HOLDINGS LIMITED Director 2018-03-16 CURRENT 1984-07-17 Liquidation
WILLIAM JOHN RATTRAY ABRDN PORTFOLIO INVESTMENTS LIMITED Director 2017-12-08 CURRENT 2009-05-06 Active
WILLIAM JOHN RATTRAY ABRDN FINANCE LIMITED Director 2017-08-14 CURRENT 2007-07-18 Active
WILLIAM JOHN RATTRAY ABERDEEN CORPORATE SERVICES LIMITED Director 2017-08-14 CURRENT 2004-07-29 Active
WILLIAM JOHN RATTRAY ABRDN PLC Director 2017-08-14 CURRENT 2005-06-30 Active
WILLIAM JOHN RATTRAY ABRDN INVESTMENTS (HOLDINGS) LIMITED Director 2017-08-14 CURRENT 2006-03-03 Active
WILLIAM JOHN RATTRAY DUNAVON HOUSE HOTEL LIMITED Director 2016-11-14 CURRENT 2003-01-30 Active
WILLIAM JOHN RATTRAY ABERDEEN INVESTMENTS EURO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM JOHN RATTRAY ABERDEEN INVESTMENTS USD LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
WILLIAM JOHN RATTRAY CURTIS BANKS GROUP LIMITED Director 2015-04-29 CURRENT 2012-02-02 Active
WILLIAM JOHN RATTRAY ABERDEEN PENSION TRUSTEES LIMITED Director 2008-02-12 CURRENT 1998-06-08 Active
WILLIAM JOHN RATTRAY ABERDEEN US HOLDINGS LIMITED Director 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
WILLIAM JOHN RATTRAY TENON NOMINEES LIMITED Director 1995-10-02 CURRENT 1987-09-11 Active
WILLIAM JOHN RATTRAY ABRDN HOLDINGS LIMITED Director 1991-01-31 CURRENT 1983-03-02 Active
COLIN RICHARD WALKLIN ABERDEEN CORPORATE SERVICES LIMITED Director 2016-06-28 CURRENT 2004-07-29 Active
COLIN RICHARD WALKLIN LGT WEALTH MANAGEMENT LIMITED Director 2014-06-12 CURRENT 2007-03-07 Active
COLIN RICHARD WALKLIN AIDA CAPITAL LIMITED Director 2010-05-04 CURRENT 2001-06-27 Dissolved 2015-09-01

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
2022-06-22Error
2021-11-09AD02Register inspection address changed to 1 George Street Edinburgh EH2 2LL
2021-07-09PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 1 George Street Edinburgh EH2 2LL United Kingdom
2021-06-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-22
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-06-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-04CH01Director's details changed for Mr Paul Bernard Mckenna on 2019-07-04
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR KENNETH ARTHUR GILMOUR on 2019-07-04
2019-07-04AP01DIRECTOR APPOINTED MR PAUL BERNARD MCKENNA
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN RATTRAY
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WALKLIN
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGH MCCORMACK BEGBIE
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Standard Life House 30 Lothian Road Edinburgh EH1 2DH
2018-08-31PSC05Change of details for Standard Life Aberdeen Plc as a person with significant control on 2018-08-31
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 60006512
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-18SH0104/05/18 STATEMENT OF CAPITAL GBP 60006512
2017-12-21AP01DIRECTOR APPOINTED MR PATRICK DAVID BARTLETT
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH PERCIVAL
2017-08-14AP01DIRECTOR APPOINTED MR WILLIAM JOHN RATTRAY
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SAVAGE
2017-08-14PSC05Change of details for Standard Life Plc as a person with significant control on 2017-08-14
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 58256512
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED COLIN RICHARD WALKLIN
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 58256512
2015-07-21AR0130/06/15 FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17SH0117/12/14 STATEMENT OF CAPITAL GBP 58256512
2014-12-12SH1912/12/14 STATEMENT OF CAPITAL GBP 53324240
2014-12-12CAP-SSSOLVENCY STATEMENT DATED 08/12/14
2014-12-10SH20STATEMENT BY DIRECTORS
2014-12-10RES06REDUCE ISSUED CAPITAL 08/12/2014
2014-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20AP01DIRECTOR APPOINTED MR LUKE SAVAGE
2014-08-08AP01DIRECTOR APPOINTED STEPHEN KEITH PERCIVAL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLAYTON
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 425749293
2014-07-16AR0130/06/14 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MCCORMACK BEGBIE / 22/10/2013
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0130/06/13 FULL LIST
2013-06-13AP01DIRECTOR APPOINTED ALEXANDER HUGH MCCORMACK BEGBIE
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUNT
2013-02-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13SH0130/08/12 STATEMENT OF CAPITAL GBP 425749293
2012-07-18AR0130/06/12 FULL LIST
2012-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11RES01ADOPT ARTICLES 24/05/2012
2012-05-29SH0125/05/12 STATEMENT OF CAPITAL GBP 419208175
2011-10-03AP03SECRETARY APPOINTED KENNETH ARTHUR GILMOUR
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM WOOD
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0130/06/11 FULL LIST
2011-04-18AR0127/03/11 FULL LIST
2011-01-31SH0119/01/11 STATEMENT OF CAPITAL GBP 294669358
2011-01-12SH0123/11/10 STATEMENT OF CAPITAL GBP 289835615
2010-09-17SH0122/08/10 STATEMENT OF CAPITAL GBP 284523534
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE HUNT / 10/07/2010
2010-07-02AP01DIRECTOR APPOINTED MR DAVID CLAYTON
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NISH
2010-04-29AR0127/03/10 FULL LIST
2010-04-15SH0122/03/10 STATEMENT OF CAPITAL GBP 279997790
2010-01-21SH0121/12/09 STATEMENT OF CAPITAL GBP 273682053
2010-01-16AP01DIRECTOR APPOINTED JACQUELINE HUNT
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CROMBIE
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALEXANDER MAXWELL CROMBIE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN KEITH SKEOCH / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS NISH / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM JAMES WOOD / 01/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-3188(2)AD 05/08/09 GBP SI 2408648@1=2408648 GBP IC 265304944/267713592
2009-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CROMBIE / 16/06/2009
2009-06-09363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-10-1588(2)AD 08/10/08 GBP SI 96792@1=96792 GBP IC 265208152/265304944
2008-10-13RES13CONFLICT OF INTEREST 30/09/2008
2008-10-0388(2)AD 09/09/08 GBP SI 5000000@1=5000000 GBP IC 260208152/265208152
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-28123NC INC ALREADY ADJUSTED 01/07/08
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-28RES04GBP NC 100000000/300000000 01/07/2008
2008-07-2888(2)AD 01/07/08 GBP SI 198529631@1=198529631 GBP IC 61678521/260208152
2008-04-1288(2)AD 01/04/08 GBP SI 4514445@1=4514445 GBP IC 57164076/61678521
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-27ELRESS386 DISP APP AUDS 17/08/07
2007-08-27ELRESS366A DISP HOLDING AGM 17/08/07
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-04363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-06225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-08-11SASHARES AGREEMENT OTC
2006-08-11SASHARES AGREEMENT OTC
2006-08-11SASHARES AGREEMENT OTC
2006-08-07123NC INC ALREADY ADJUSTED 03/07/06
2006-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-07RES04£ NC 1000/100000000 03
2006-06-15288aNEW DIRECTOR APPOINTED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STANDARD LIFE OVERSEA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-07-02
Resolutions for Winding-up2021-07-02
Notices to Creditors2021-07-02
Fines / Sanctions
No fines or sanctions have been issued against STANDARD LIFE OVERSEA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANDARD LIFE OVERSEA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of STANDARD LIFE OVERSEA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD LIFE OVERSEA HOLDINGS LIMITED
Trademarks
We have not found any records of STANDARD LIFE OVERSEA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD LIFE OVERSEA HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as STANDARD LIFE OVERSEA HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD LIFE OVERSEA HOLDINGS 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 STANDARD LIFE OVERSEA HOLDINGS 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 STANDARD LIFE OVERSEA HOLDINGS 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.