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

PUMA NOMINEES LIMITED

CASSINI HOUSE, 57 ST JAMES'S STREET, LONDON, SW1A 1LD,
Company Registration Number
01909342
Private Limited Company
Active

Company Overview

About Puma Nominees Ltd
PUMA NOMINEES LIMITED was founded on 1985-04-29 and has its registered office in London. The organisation's status is listed as "Active". Puma 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
PUMA NOMINEES LIMITED
 
Legal Registered Office
CASSINI HOUSE
57 ST JAMES'S STREET
LONDON
SW1A 1LD
Other companies in W1S
 
Filing Information
Company Number 01909342
Company ID Number 01909342
Date formed 1985-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUMA 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.
Companies with same name PUMA NOMINEES LIMITED
The following companies were found which have the same name as PUMA NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUMA NOMINEES (JERSEY) LIMITED 2nd Floor One The Esplanade St Helier Jersey JE2 3QA Live Company formed on the 2012-08-30
PUMA NOMINEES LIMITED Singapore Active Company formed on the 2013-08-17

Company Officers of PUMA NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ELLIOT LAURENCE STEVENS
Company Secretary 2018-05-14
SIMON PETER FINE
Director 2013-02-04
MICHAEL LAURENT VAN MESSEL
Director 2013-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT KAYE
Company Secretary 2010-12-31 2018-05-14
HOWARD PAUL SHORE
Director 1991-04-01 2017-04-03
RUPERT MARK ARMITAGE
Director 1996-12-24 2015-07-16
GRAHAM BARRY SHORE
Director 1991-04-01 2011-07-01
JONATHAN SAMUEL PAISNER
Company Secretary 2005-05-06 2010-12-31
BRIAN STANLEY KENDALL
Company Secretary 1993-08-23 2006-04-24
SIMON MARK MATHIAS
Director 1996-12-24 2002-09-23
GRAHAM CRISPIN CARTER
Director 1993-06-30 1996-12-23
ERIC SYDNEY WILLIAM NASON
Company Secretary 1992-07-24 1993-08-20
HENRY GEORGE SIDWELL
Director 1992-09-25 1993-06-30
KENNETH JOHN HARRISON
Director 1991-04-01 1992-09-25
PATRICIA ANN MCDONALD
Company Secretary 1991-04-01 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER FINE SHORE CAPITAL MARKETS LIMITED Director 2003-06-30 CURRENT 2003-05-20 Active
SIMON PETER FINE SHORE CAPITAL STOCKBROKERS LIMITED Director 2002-11-06 CURRENT 1984-09-21 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL (GP) LIMITED Director 2017-04-03 CURRENT 1996-02-27 Active
MICHAEL LAURENT VAN MESSEL PUMA INVESTMENTS LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
MICHAEL LAURENT VAN MESSEL DAWNAY SHORE G.P. LIMITED Director 2013-10-22 CURRENT 2002-04-17 Active
MICHAEL LAURENT VAN MESSEL GERMANNETWORKS LIMITED Director 2013-06-13 CURRENT 2004-04-13 Active - Proposal to Strike off
MICHAEL LAURENT VAN MESSEL PUMA HERITAGE LIMITED Director 2013-02-15 CURRENT 2012-11-07 Active
MICHAEL LAURENT VAN MESSEL HERITAGE SQUARE LIMITED Director 2013-01-17 CURRENT 2013-01-17 Active
MICHAEL LAURENT VAN MESSEL PUMA INVESTMENT MANAGEMENT LIMITED Director 2012-12-14 CURRENT 2012-09-11 Active
MICHAEL LAURENT VAN MESSEL PI ADMINISTRATION SERVICES LIMITED Director 2012-11-14 CURRENT 2012-11-14 Active
MICHAEL LAURENT VAN MESSEL CHARTERHOUSE STOCKBROKERS LIMITED Director 2011-01-17 CURRENT 2003-07-28 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL INVESTMENTS LIMITED Director 2011-01-17 CURRENT 2000-05-10 Active
MICHAEL LAURENT VAN MESSEL PUMA BRANDENBURG LIMITED Director 2010-11-29 CURRENT 2006-02-16 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL CORPORATE SERVICES LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TREASURY LIMITED Director 2009-01-20 CURRENT 2009-01-15 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL TRADING LIMITED Director 2008-07-14 CURRENT 2000-08-10 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL FINANCE LIMITED Director 2007-12-06 CURRENT 1986-09-04 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
MICHAEL LAURENT VAN MESSEL ST PETER PORT INVESTMENT MANAGEMENT LIMITED Director 2007-06-12 CURRENT 2007-06-11 Active
MICHAEL LAURENT VAN MESSEL ST PETER PORT INVESTMENTS LIMITED Director 2007-06-12 CURRENT 2007-06-11 Active
MICHAEL LAURENT VAN MESSEL ST PETER PORT CAPITAL LIMITED Director 2007-06-12 CURRENT 2007-06-11 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL (JAPAN) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL INTERNATIONAL LIMITED Director 2006-07-11 CURRENT 2003-07-28 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL FUND ADMINISTRATION SERVICES LIMITED Director 2005-12-05 CURRENT 2003-07-28 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL MARKETS LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
MICHAEL LAURENT VAN MESSEL JELLYWORKS LIMITED Director 2000-08-16 CURRENT 2000-04-25 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL GROUP PLC Director 2000-06-27 CURRENT 1987-01-14 Active
MICHAEL LAURENT VAN MESSEL SHORE CAPITAL LIMITED Director 1999-09-09 CURRENT 1999-09-09 Active
MICHAEL LAURENT VAN MESSEL CONDE INVESTMENTS LIMITED Director 1997-10-28 CURRENT 1964-08-19 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
2024-04-11CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-24Director's details changed for Mr Simon Peter Fine on 2023-08-24
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31Termination of appointment of Elliot Laurence Stevens on 2022-01-28
2022-01-31Appointment of Caitlin Cumming as company secretary on 2022-01-28
2022-01-31AP03Appointment of Caitlin Cumming as company secretary on 2022-01-28
2022-01-31TM02Termination of appointment of Elliot Laurence Stevens on 2022-01-28
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM Bond Street House 14 Clifford Street London W1S 4JU
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-05-14AP03Appointment of Elliot Laurence Stevens as company secretary on 2018-05-14
2018-05-14TM02Termination of appointment of David Robert Kaye on 2018-05-14
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PAUL SHORE
2017-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-27AR0128/03/16 ANNUAL RETURN FULL LIST
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MARK ARMITAGE
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0128/03/15 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0128/03/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10AR0128/03/13 ANNUAL RETURN FULL LIST
2013-02-04AP01DIRECTOR APPOINTED MICHAEL LAURENT VAN MESSEL
2013-02-04AP01DIRECTOR APPOINTED MR SIMON PETER FINE
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-02AR0128/03/12 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHORE
2011-05-17AR0128/03/11 ANNUAL RETURN FULL LIST
2011-01-20AP03Appointment of David Robert Kaye as company secretary
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PAISNER
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AR0128/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MARK ARMITAGE / 28/03/2010
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-12288bSECRETARY RESIGNED
2006-04-28363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-12-22225ACC. REF. DATE EXTENDED FROM 24/12/05 TO 31/12/05
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-16288aNEW SECRETARY APPOINTED
2005-05-13363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-28363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-04288bDIRECTOR RESIGNED
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/01
2001-04-17363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-02-08363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 1 MADDOX STREET LONDON W1R 9WA
1999-07-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-02363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1997-08-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-30288aNEW DIRECTOR APPOINTED
1997-04-30363sRETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS
1997-04-30288aNEW DIRECTOR APPOINTED
1997-01-21288bDIRECTOR RESIGNED
1996-05-01363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1996-04-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-15AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-05288SECRETARY'S PARTICULARS CHANGED
1995-05-10363sRETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS
1994-05-13363sRETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS
1994-04-19AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PUMA 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 PUMA 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
PUMA NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
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 PUMA NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PUMA NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUMA NOMINEES LIMITED
Trademarks
We have not found any records of PUMA NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMA 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 (74990 - Non-trading company) as PUMA NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PUMA 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 PUMA 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 PUMA 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.