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

AUK INVESTMENTS LIMITED

10 BRICKET ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3JX,
Company Registration Number
00924673
Private Limited Company
Active

Company Overview

About Auk Investments Ltd
AUK INVESTMENTS LIMITED was founded on 1967-12-15 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Auk Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AUK INVESTMENTS LIMITED
 
Legal Registered Office
10 BRICKET ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3JX
Other companies in FY7
 
Filing Information
Company Number 00924673
Company ID Number 00924673
Date formed 1967-12-15
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 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB153516380  
Last Datalog update: 2024-01-09 01:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUK INVESTMENTS 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 AUK INVESTMENTS LIMITED
The following companies were found which have the same name as AUK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUK Investments LLC 231 S. Clover Ln Ste 2 Bayfield CO 81122 Delinquent Company formed on the 2009-09-01
AUK INVESTMENTS PTY LTD Active Company formed on the 2006-11-02
AUK INVESTMENTS LLC 1324 SE 37TH STREET CAPE CORAL FL 33904 Active Company formed on the 2015-06-22
AUK INVESTMENTS HOLDINGS LIMITED 10 BRICKET ROAD ST ALBANS HERTFORDSHIRE AL1 3JX Active Company formed on the 2020-10-21

Company Officers of AUK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HILDA HOCKINGS
Company Secretary 1992-12-31
ANGUS JOHN HOCKINGS
Director 1992-12-31
MARCUS BENJAMIN HOCKINGS
Director 1992-12-31
SIMON HOCKINGS
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOCKINGS
Director 1992-12-31 2018-02-07
HILDA HOCKINGS
Director 1992-12-31 1997-06-08
REGINALD GEORGE HOCKINGS
Director 1992-12-31 1997-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN HOCKINGS AUK PROPERTIES LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
MARCUS BENJAMIN HOCKINGS AUK PROPERTIES LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
MARCUS BENJAMIN HOCKINGS PRIZET FILLING STATION (KENDAL) LIMITED Director 1997-01-07 CURRENT 1951-03-31 Active - Proposal to Strike off
SIMON HOCKINGS BIKETREKS LIMITED Director 2016-01-20 CURRENT 2002-03-19 Active
SIMON HOCKINGS STATION TO STATION LTD Director 2015-09-22 CURRENT 2015-09-22 Active
SIMON HOCKINGS AUK PROPERTIES LIMITED Director 2004-10-19 CURRENT 2004-10-19 Active
SIMON HOCKINGS PRIZET FILLING STATION (KENDAL) LIMITED Director 1992-07-26 CURRENT 1951-03-31 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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Gladstone Place, 36-38 Upper Marlborough Road St. Albans AL1 3UU England
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-12-04AP01DIRECTOR APPOINTED SIMON LANE
2020-12-03AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-12-02AP01DIRECTOR APPOINTED MR WILLIAM BAHLSEN BANNISTER
2020-12-02AP04Appointment of Pinsent Masons Secretarial Limited as company secretary on 2020-12-01
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOCKINGS
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 23 Princes Way Fleetwood Lancashire FY7 8PG
2020-11-16PSC02Notification of Auk Investments Holdings Limited as a person with significant control on 2020-11-04
2020-11-16PSC07CESSATION OF PROP AND INVEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13PSC02Notification of Prop and Invest Limited as a person with significant control on 2020-10-30
2020-11-13PSC07CESSATION OF SIMON HOCKINGS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04TM02Termination of appointment of Hilda Hockings on 2020-10-21
2020-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009246730019
2020-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 009246730020
2019-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-05SH0101/04/19 STATEMENT OF CAPITAL GBP 75099.00
2019-07-05RES13Resolutions passed:
  • Sub division 01/04/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-07-03SH02Sub-division of shares on 2019-04-01
2019-07-03SH10Particulars of variation of rights attached to shares
2019-07-03SH08Change of share class name or designation
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 75000
2018-05-21SH06Cancellation of shares. Statement of capital on 2018-04-25 GBP 75,000
2018-05-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-11SH03Purchase of own shares
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HOCKINGS
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS BENJAMIN HOCKINGS
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS JOHN HOCKINGS
2018-03-22PSC09Withdrawal of a person with significant control statement on 2018-03-22
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOCKINGS
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-01-05AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009246730019
2014-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOCKINGS / 01/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOCKINGS / 01/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BENJAMIN HOCKINGS / 01/12/2013
2014-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / HILDA HOCKINGS / 01/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN HOCKINGS / 01/12/2013
2013-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0131/12/12 FULL LIST
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0131/12/11 FULL LIST
2011-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-01AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-01-07AR0131/12/10 FULL LIST
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-01-15AR0131/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOCKINGS / 02/10/2009
2009-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-02-19190LOCATION OF DEBENTURE REGISTER
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 9 ST. PETER'S PLACE, FLEETWOOD IN THE COUNTY LANCS FY7 6ED
2008-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-03-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-27RES12VARYING SHARE RIGHTS AND NAMES
2003-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01
2001-02-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-09AAFULL GROUP ACCOUNTS MADE UP TO 29/02/00
2000-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-22AAFULL GROUP ACCOUNTS MADE UP TO 28/02/99
1999-08-25395PARTICULARS OF MORTGAGE/CHARGE
1999-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-11AAFULL GROUP ACCOUNTS MADE UP TO 28/02/98
1997-12-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-12-30363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-25AAFULL GROUP ACCOUNTS MADE UP TO 28/02/97
1997-01-27363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to AUK INVESTMENTS 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 AUK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding HSBC BANK PLC
DEBENTURE 2011-03-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-02-28 Outstanding HSBC BANK PLC
A LEGAL CHARGE AND FLOATING CHARGE 2004-07-08 Satisfied BP OIL UK LIMITED
LEGAL MORTGAGE 1999-08-25 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-03-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-07-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-07-16 Outstanding MIDLAND BANK PLC
COLLATERAL LEGAL CHARGE 1992-07-11 Outstanding BP OIL UK LIMITED
LEGAL CHARGE 1992-07-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-08 Satisfied MIDLAND BANK PLC
DEED OF RELEASE AND SUBSTITUTION 1990-01-09 Outstanding B P OIL UK LIMITED
LEGAL CHARGE 1988-10-21 Satisfied B P OIL LIMITED
LEGAL CHARGE 1986-06-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1986-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-12-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-05-20 Satisfied BP. OIL LTD.
LEGAL CHARGE 1980-11-03 Satisfied B P OIL LTD
MORTGAGE 1977-09-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31

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 AUK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of AUK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUK INVESTMENTS LIMITED
Trademarks
We have not found any records of AUK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUK INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2015-03-18 GBP £295 28.FUEL
North Tyneside Council 2015-01-23 GBP £237
North Tyneside Council 2014-12-12 GBP £370
North Tyneside Council 2014-12-05 GBP £358

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 AUK INVESTMENTS 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 AUK INVESTMENTS 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 AUK INVESTMENTS 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.