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

BUNAC TRAVEL SERVICES LIMITED

5 RICHBELL PLACE, LONDON, WC1N 3LA,
Company Registration Number
01391030
Private Limited Company
Active

Company Overview

About Bunac Travel Services Ltd
BUNAC TRAVEL SERVICES LIMITED was founded on 1978-09-26 and has its registered office in London. The organisation's status is listed as "Active". Bunac Travel Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUNAC TRAVEL SERVICES LIMITED
 
Legal Registered Office
5 RICHBELL PLACE
LONDON
WC1N 3LA
Other companies in W8
 
Filing Information
Company Number 01391030
Company ID Number 01391030
Date formed 1978-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB235493454  
Last Datalog update: 2024-01-09 13:59:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUNAC TRAVEL 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.

Company Officers of BUNAC TRAVEL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INTESAR AHMED
Company Secretary 2018-05-23
REINHARD KOTZAUREK
Director 2017-12-11
NINO OSTERTAG
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA JANE CLINKER
Company Secretary 2017-04-07 2018-05-23
STEPHEN ADRIAN JENKINS
Director 2011-09-06 2018-03-16
JOHN CONSTABLE
Director 2012-11-01 2017-12-31
CHRISTOPHER CHARLES MILEHAM
Company Secretary 1992-12-09 2017-04-07
PETER RICHARD LINEY
Director 2011-09-06 2012-10-31
CALLUM ROBERT KENNEDY
Director 1992-12-09 2012-09-30
ALAN HOWARD EDWARDS
Director 1993-02-20 2011-09-30
JAMES ALEXANDER BUCK
Director 1992-12-09 2010-09-30
ANNA LUDMILA CREW
Director 1992-12-09 2010-09-30
ZOE CLARE EVANS
Director 2000-02-06 2000-11-25
MICHAEL JOHN JONES
Director 1999-11-01 2000-08-08
TIMOTHY ROBERT DEPLEDGE
Director 1999-01-23 1999-11-27
DAVID JOHN TITMUSS
Director 1994-11-26 1999-04-24
JAMES GORDON NAYLOR
Director 1997-01-11 1998-11-28
ALEXANDER JOHN WINCHESTER
Director 1995-02-11 1996-11-23
FRANCIS PATRICIA LOUISE RUSSELL
Director 1992-12-09 1996-03-17
NADEEM ALI
Director 1994-02-19 1994-11-26
HUMPHREY WRIGHT
Director 1992-12-09 1994-02-19
JOHN WILLIAM LEITCH
Director 1993-05-04 1993-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINHARD KOTZAUREK STA TRAVEL LIMITED Director 2017-12-12 CURRENT 1976-06-16 Liquidation
REINHARD KOTZAUREK STA TRAVEL MANAGEMENT LIMITED Director 2017-12-11 CURRENT 2001-04-24 Liquidation
REINHARD KOTZAUREK BOLD ADVERTISING SERVICES LIMITED Director 2017-12-11 CURRENT 1993-01-29 Liquidation
REINHARD KOTZAUREK STA TRAVEL INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2004-01-20 Liquidation
NINO OSTERTAG STA TRAVEL MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2001-04-24 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
2023-07-2831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07Director's details changed for Ms Victoria Felicity Clunie Cunningham on 2023-03-06
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 5 Fleet Place London EC4M 7rd United Kingdom
2022-07-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AP03Appointment of Mr Anthony Thomas Mercer as company secretary on 2022-07-15
2022-03-12DISS40Compulsory strike-off action has been discontinued
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-23AA01Previous accounting period shortened from 31/12/20 TO 31/10/20
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24CH01Director's details changed for Ms Elaine Russell on 2020-10-08
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-23PSC05Change of details for Inspire Education and Travel Limited as a person with significant control on 2020-10-06
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES PARSELLE
2020-10-14PSC02Notification of Inspire Education and Travel Limited as a person with significant control on 2020-10-06
2020-10-14PSC07CESSATION OF STA TRAVEL HOLDING AG AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AP01DIRECTOR APPOINTED MS ELAINE RUSSELL
2020-10-14TM02Termination of appointment of Intesar Ahmed on 2020-10-06
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 6 Wrights Lane London W8 6TA
2020-10-14AP04Appointment of Halco Secretaries Limited as company secretary on 2020-10-08
2020-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-07-06AP01DIRECTOR APPOINTED MRS VICTORIA FELICITY CLUNIE CUNNINGHAM
2020-05-26AP01DIRECTOR APPOINTED MR COLIN JAMES PARSELLE
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NINO OSTERTAG
2020-05-26AP03Appointment of Ms Lola Moses as company secretary on 2020-05-22
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IVAN WALTER
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AP01DIRECTOR APPOINTED MR IVAN WALTER
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD KOTZAUREK
2019-01-02CH01Director's details changed for Mr Nino Ostertag on 2018-11-28
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04RP04AP01Second filing of director appointment of Reinhard Kotzaurek
2018-06-04ANNOTATIONClarification
2018-06-01AP01DIRECTOR APPOINTED MR NINO OSTERTAG
2018-05-23AP03Appointment of Mr Intesar Ahmed as company secretary on 2018-05-23
2018-05-23TM02Termination of appointment of Donna Jane Clinker on 2018-05-23
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADRIAN JENKINS
2018-05-11RP04AP01Second filing of director appointment of Reinhard Kotzaurek
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR REINHARD KOTZAUREK
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONSTABLE
2018-01-25AP01DIRECTOR APPOINTED MR REINHARD KOTZAUREK
2018-01-25AP01DIRECTOR APPOINTED MR REINHARD KOTZAUREK
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07AP03Appointment of Ms Donna Jane Clinker as company secretary on 2017-04-07
2017-04-07TM02Termination of appointment of Christopher Charles Mileham on 2017-04-07
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 30000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-09AR0109/12/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 30000
2014-01-02AR0109/12/13 ANNUAL RETURN FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06MG01Particulars of a mortgage or charge / charge no: 9
2012-12-11AR0109/12/12 ANNUAL RETURN FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 6 WRIGHTS LANE, LONDON, W8 6TA, UNITED KINGDOM
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 16 BOWLING GREEN LANE, LONDON, EC1R 0QH
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINEY
2012-11-09AP01DIRECTOR APPOINTED MR JOHN CONSTABLE
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM KENNEDY
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-20AR0109/12/11 FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS
2011-09-22AP01DIRECTOR APPOINTED MR PETER RICHARD LINEY
2011-09-22AP01DIRECTOR APPOINTED MR STEPHEN ADRIAN JENKINS
2011-09-13AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-13AR0109/12/10 FULL LIST
2010-11-23AUDAUDITOR'S RESIGNATION
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CREW
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCK
2010-08-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/09
2009-12-30AR0109/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER BUCK / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LUDMILA CREW / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM ROBERT KENNEDY / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD EDWARDS / 01/10/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-14363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2006-12-21363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 30/09/06
2005-12-20363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05288cSECRETARY'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-01-15363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-16386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-03-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-30363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2001-12-24363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-01-03AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-03363(288)DIRECTOR RESIGNED
2001-01-03363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-08-14288bDIRECTOR RESIGNED
2000-03-0688(2)RAD 23/02/00--------- £ SI 5000@1=5000 £ IC 25000/30000
2000-02-11288aNEW DIRECTOR APPOINTED
1999-12-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-22363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-11-21288aNEW DIRECTOR APPOINTED
1999-05-07288bDIRECTOR RESIGNED
1999-02-17288aNEW DIRECTOR APPOINTED
1998-12-11AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to BUNAC TRAVEL 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 BUNAC TRAVEL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2012-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1986-04-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LETTER OF CHARGE 1981-03-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-05-20 Satisfied BARCLAYS BANK PLC
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
2010-09-30

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 BUNAC TRAVEL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BUNAC TRAVEL SERVICES LIMITED registering or being granted any patents
Domain Names

BUNAC TRAVEL SERVICES LIMITED owns 16 domain names.

teachghana.co.uk   worksouthafrica.co.uk   workjamaica.co.uk   workamerica.co.uk   worknewzealand.co.uk   workaustralia.co.uk   workcanada.co.uk   workghana.co.uk   workinaustralia.co.uk   workinbritain.co.uk   summercampusa.co.uk   kamp.co.uk   bunacamp.co.uk   bunac.co.uk   gosevis.co.uk   kampamerica.co.uk  

Trademarks

Trademark applications by BUNAC TRAVEL SERVICES LIMITED

BUNAC TRAVEL SERVICES LIMITED is the Owner at publication for the trademark WORK CANADA ™ (78160390) through the USPTO on the 2002-09-04
"CANADA"
BUNAC TRAVEL SERVICES LIMITED is the Original registrant for the trademark TEACH CHINA ™ (78969238) through the USPTO on the 2006-09-07
Administration of temporary employment programmes; recruitment services, namely, employment recruitment; providing work experience in environmental, tourism, education and social welfare projects, all in China; providing work experience in development projects, in industry or in educational establishments, all in China; information and advisory services relating to all the aforesaid services including but not limited to such services being provided on-line or via the Internet
BUNAC TRAVEL SERVICES LIMITED is the Original registrant for the trademark VOLUNTEER GHANA ™ (78578331) through the USPTO on the 2005-03-02
Temporary employment agencies that administer programs in Ghana; employment and volunteer recruiting services for work to be performed in Ghana; providing volunteers for placement in economic development, commercial and community projects in Ghana; and providing information and advisory services about careers in Ghana
BUNAC TRAVEL SERVICES LIMITED is the Original registrant for the trademark BLUE CARD ™ (78451286) through the USPTO on the 2004-07-15
"CARD"
BUNAC TRAVEL SERVICES LIMITED is the Original registrant for the trademark WORK CANADA ™ (78160390) through the USPTO on the 2002-09-04
"CANADA"
BUNAC TRAVEL SERVICES LIMITED is the 1st New Owner entered after registration for the trademark BUNAC ™ (75202432) through the USPTO on the 1996-11-22
employment agency services, namely, provision of counsellors and temporary staff for children's camps, and administration of work exchange and exchange employment programs
BUNAC TRAVEL SERVICES LIMITED is the for the trademark SUMMER CAMP USA ™ (75766295) through the USPTO on the 1999-08-02
"SUMMER CAMP"
BUNAC TRAVEL SERVICES LIMITED is the for the trademark WORK NEW ZEALAND ™ (75902039) through the USPTO on the 2000-01-24
"NEW ZEALAND"
BUNAC TRAVEL SERVICES LIMITED is the for the trademark WORK IN BRITAIN ™ (74454544) through the USPTO on the 1993-11-05
employment agency services, namely provision of counsellors and temporary staff for children's camps, and administration of work exchange and exchange employment programs
BUNAC TRAVEL SERVICES LIMITED is the for the trademark KAMP ™ (75766294) through the USPTO on the 1999-08-02
Employment agency services, namely, provision of counsellors and temporary staff for children's camps; administration of work exchange and exchange employment programs
BUNAC TRAVEL SERVICES LIMITED is the for the trademark KAMP ™ (75766294) through the USPTO on the 1999-08-02
Employment agency services, namely, provision of counsellors and temporary staff for children's camps; administration of work exchange and exchange employment programs
BUNAC TRAVEL SERVICES LIMITED is the for the trademark KAMP ™ (75766294) through the USPTO on the 1999-08-02
Employment agency services, namely, provision of counsellors and temporary staff for children's camps; administration of work exchange and exchange employment programs
BUNAC TRAVEL SERVICES LIMITED is the for the trademark KAMP ™ (75766294) through the USPTO on the 1999-08-02
Employment agency services, namely, provision of counsellors and temporary staff for children's camps; administration of work exchange and exchange employment programs
Income
Government Income
We have not found government income sources for BUNAC TRAVEL 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 (79120 - Tour operator activities) as BUNAC TRAVEL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUNAC TRAVEL 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 BUNAC TRAVEL 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 BUNAC TRAVEL SERVICES 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.