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

STRABUL NOMINEES LIMITED

ONE BANK STREET, CANARY WHARF, LONDON, E14 4SG,
Company Registration Number
00337254
Private Limited Company
Active

Company Overview

About Strabul Nominees Ltd
STRABUL NOMINEES LIMITED was founded on 1938-02-25 and has its registered office in London. The organisation's status is listed as "Active". Strabul Nominees Limited is a Private Limited Company registered in ENGLAND 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
STRABUL NOMINEES LIMITED
 
Legal Registered Office
ONE BANK STREET
CANARY WHARF
LONDON
E14 4SG
Other companies in EC3N
 
Filing Information
Company Number 00337254
Company ID Number 00337254
Date formed 1938-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRABUL NOMINEES 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 STRABUL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL
Company Secretary 2005-03-10
JUSTIN PAUL GRAHAM
Director 2012-09-20
SARAH JANE LINSTEAD
Director 2016-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALEXANDER NIMMO
Director 2003-06-23 2016-07-14
BRIAN ARTHUR REED
Director 2011-10-28 2012-09-19
PHILIPPE JACQUES MICHEL ROBEYNS
Director 2003-06-23 2011-10-28
RICHARD ANTHONY HILLS
Director 2003-06-23 2008-03-19
CHRISTOPHER DENNIS BOWDEN
Company Secretary 1991-05-31 2005-03-10
CHRISTIAN BERTRAND
Director 2001-04-04 2003-06-23
DEREK RONALD STRAUSS
Director 1991-06-07 2001-04-04
GEORGE WILLIAM BENNET TURNBULL
Director 1991-06-07 1994-12-01
SIMON PHILIP NEWBURY
Company Secretary 1991-06-07 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL ACR Company Secretary 2006-01-12 CURRENT 1970-07-29 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG FINANCIAL SERVICES LIMITED Company Secretary 2003-09-18 CURRENT 1987-11-20 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING XII Company Secretary 2000-12-12 CURRENT 1987-10-09 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Company Secretary 2000-12-12 CURRENT 1987-12-03 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (CENTRAL 1) LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG TITANIUM LIMITED Company Secretary 2000-11-08 CURRENT 2000-11-08 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SGFLD LIMITED Company Secretary 2000-10-26 CURRENT 2000-10-26 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Company Secretary 2000-07-21 CURRENT 1927-07-22 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SOCGEN NOMINEES (UK) LIMITED Company Secretary 2000-06-23 CURRENT 1927-01-27 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (DECEMBER) LIMITED Company Secretary 2000-01-12 CURRENT 1975-07-18 Liquidation
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG INVESTMENT LIMITED Company Secretary 2000-01-06 CURRENT 1928-01-09 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (MARCH) LIMITED Company Secretary 1999-10-13 CURRENT 1963-09-25 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING IX Company Secretary 1999-09-06 CURRENT 1986-09-05 Active
CATHERINE ('KASIA') MARIE MADELEINE BALINSKA-JUNDZILL SG LEASING (JUNE) LIMITED Company Secretary 1999-09-03 CURRENT 1986-04-15 Active
JUSTIN PAUL GRAHAM SOCGEN NOMINEES (UK) LIMITED Director 2001-06-08 CURRENT 1927-01-27 Active
SARAH JANE LINSTEAD SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Director 2016-11-25 CURRENT 1927-07-22 Active
SARAH JANE LINSTEAD SG FINANCIAL SERVICES LIMITED Director 2016-11-21 CURRENT 1987-11-20 Liquidation
SARAH JANE LINSTEAD ACR Director 2016-11-02 CURRENT 1970-07-29 Active
SARAH JANE LINSTEAD SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Director 2016-11-01 CURRENT 1987-12-03 Active
SARAH JANE LINSTEAD LNG INVESTMENT 2 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD LNG INVESTMENT 1 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD SOCGEN NOMINEES (UK) LIMITED Director 2016-07-14 CURRENT 1927-01-27 Active
SARAH JANE LINSTEAD SG INVESTMENT LIMITED Director 2016-07-14 CURRENT 1928-01-09 Active
SARAH JANE LINSTEAD GRACECHURCH MANAGEMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1939-05-11 Liquidation
SARAH JANE LINSTEAD MAPLEIS LIMITED Director 2016-07-07 CURRENT 2016-03-07 Active
SARAH JANE LINSTEAD SG UK DB TRUSTEE COMPANY LIMITED Director 2014-06-02 CURRENT 2007-04-12 Active

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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LINSTEAD
2024-03-01DIRECTOR APPOINTED MS. LINDSAY GINNETTE SIDES
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER NIMMO
2016-07-14AP01DIRECTOR APPOINTED MS. SARAH JANE LINSTEAD
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-15AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-02AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG
2012-09-20AP01DIRECTOR APPOINTED MR JUSTIN PAUL GRAHAM
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ARTHUR REED
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JACQUES MICHEL ROBEYNS
2011-10-31AP01DIRECTOR APPOINTED MR. BRIAN ARTHUR REED
2011-10-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-21AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE JACQUES MICHEL ROBEYNS / 01/01/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER NIMMO / 01/01/2010
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-17AR0130/09/09 FULL LIST
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARIE MADELEINE BALINSKA-JUNDZILL / 01/10/2009
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HILLS
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-22363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: C/O GROUP LEGAL, SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: GROUP LEGAL, SG HOUSE 41, TOWER HILL LONDON EC3N 4SG
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: ATTENTION GROUP LEGAL SG HOUSE 41 TOWER HILL LONDON EC3N 4SG
2005-10-27363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/05
2005-07-10363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-16288bSECRETARY RESIGNED
2004-12-20363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-25288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-08-05363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-08-05288aNEW DIRECTOR APPOINTED
2003-08-05288bDIRECTOR RESIGNED
2002-12-11363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12AUDAUDITOR'S RESIGNATION
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-31363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-08-31363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2001-08-21288aNEW DIRECTOR APPOINTED
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-03363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-25363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1997-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-29363sRETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS
1996-11-03SRES03EXEMPTION FROM APPOINTING AUDITORS 31/10/96
1996-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-17363sRETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS
1996-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-06-17363sRETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
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

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to STRABUL NOMINEES 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 STRABUL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRABUL NOMINEES 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
2014-12-31
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 STRABUL NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of STRABUL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRABUL NOMINEES LIMITED
Trademarks
We have not found any records of STRABUL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRABUL NOMINEES 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 STRABUL NOMINEES 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 STRABUL NOMINEES 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 STRABUL NOMINEES 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 STRABUL NOMINEES 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.