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

REFINITIV TRANSACTION SERVICES LIMITED

FIVE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AQ,
Company Registration Number
02089076
Private Limited Company
Active

Company Overview

About Refinitiv Transaction Services Ltd
REFINITIV TRANSACTION SERVICES LIMITED was founded on 1987-01-13 and has its registered office in London. The organisation's status is listed as "Active". Refinitiv Transaction Services Limited is a Private Limited Company registered in ENGLAND 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
REFINITIV TRANSACTION SERVICES LIMITED
 
Legal Registered Office
FIVE CANADA SQUARE
CANARY WHARF
LONDON
E14 5AQ
Other companies in E14
 
Previous Names
REUTERS TRANSACTION SERVICES LIMITED29/03/2019
Filing Information
Company Number 02089076
Company ID Number 02089076
Date formed 1987-01-13
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 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB161512832  
Last Datalog update: 2024-11-05 10:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFINITIV TRANSACTION 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.
Companies with same name REFINITIV TRANSACTION SERVICES LIMITED
The following companies were found which have the same name as REFINITIV TRANSACTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REFINITIV TRANSACTION SERVICES LIMITED SINGAPORE BRANCH SCIENCE PARK DRIVE Singapore 118229 Active Company formed on the 2008-09-10
REFINITIV TRANSACTION SERVICES PTE. LTD. SCIENCE PARK DRIVE Singapore 118229 Active Company formed on the 2008-09-11
REFINITIV TRANSACTION SERVICES PTE. LTD. 1 RAFFLES QUAY #28-01 SINGAPORE 048583 Active Company formed on the 2018-01-03
REFINITIV TRANSACTION SERVICES PTE. LTD. Five Canada Square Canary Wharf London E14 5AQ open Company formed on the 2018-01-03

Company Officers of REFINITIV TRANSACTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARLA O'HANLON
Company Secretary 2011-07-25
PAUL ERIC CLARKE
Director 2013-07-03
CHRISTOPHER PAUL GLANVILL
Director 2013-06-27
MARK DANIEL JOHNSTON
Director 2013-10-21
CHRISTOPHER LEONARD-APPLETON
Director 2015-07-13
NEILL MARTIN PENNEY
Director 2017-04-12
PHILIP JAMES WELLARD
Director 2007-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WITHROW COOLEY
Director 2016-04-18 2017-11-24
ELIZABETH MARIA MACLEAN
Company Secretary 2007-01-05 2011-07-25
JOHN PAUL COBB
Director 2008-09-09 2010-06-22
ANDREW HAUSMAN
Director 2007-06-21 2008-12-31
JOHN ALCANTARA
Director 2005-10-24 2008-03-03
JAN COOS GEESINK
Director 2005-04-18 2007-06-21
THOMAS GROS
Director 2005-04-18 2007-03-31
PENELOPE CLAIRE CHAPMAN
Company Secretary 2005-12-07 2007-01-05
JULIAN CHARLES BROWN
Company Secretary 2003-09-18 2005-12-07
THOMAS ANTHONY BINKS
Director 2003-02-14 2005-04-18
PENELOPE CLAIRE CHAPMAN
Company Secretary 2003-07-31 2003-09-18
RUTH YEOMAN
Company Secretary 2002-01-16 2003-07-31
STEPHEN MICHAEL GRIGG
Director 2001-01-08 2002-12-21
CHRISTOPHER KARL RUNE HAGMAN
Director 2002-02-25 2002-07-19
JOHN RICHARD BRADDOCK
Company Secretary 1999-04-29 2002-01-16
RUTH YEOMAN
Company Secretary 2002-01-16 2002-01-16
JONATHAN PETER HARLOW
Director 1999-10-01 2000-06-30
JONATHAN PETER HARLOW
Director 1997-04-01 1999-09-30
ROSEMARY ELISABETH SCUDAMORE MARTIN
Company Secretary 1998-09-30 1999-04-29
GILLIAN LOUISE ABBOTT
Company Secretary 1998-06-08 1998-09-30
ROSEMARY ELISABETH SCUDAMORE MARTIN
Company Secretary 1997-07-14 1998-06-08
GILLIAN LOUISE ABBOTT
Company Secretary 1996-01-22 1997-07-14
PHILIP CHARLES GRIFFITHS
Director 1996-10-29 1997-07-14
PHILIP CHARLES GRIFFITHS
Director 1995-11-01 1996-10-29
SIMON ANTHONY YENCKEN
Company Secretary 1993-10-08 1996-01-22
ROBERT JAMES ETHERINGTON
Director 1991-09-09 1994-05-05
JONATHAN PAUL RAWES
Company Secretary 1991-09-09 1993-10-07
ROBERT OSCAR ROWLEY
Company Secretary 1991-08-30 1991-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL JOHNSTON RIVERBANK TRUST Director 2011-03-02 CURRENT 2011-03-02 Active
NEILL MARTIN PENNEY REDI TECHNOLOGIES LTD Director 2017-06-27 CURRENT 2012-11-20 Active
NEILL MARTIN PENNEY BESTX LTD Director 2016-12-01 CURRENT 2016-01-26 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
2024-10-14Termination of appointment of Hetal Nagrecha on 2024-10-03
2024-10-14Appointment of Miss Carla O'hanlon as company secretary on 2024-10-03
2024-08-12FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-12Termination of appointment of Maria Savva on 2023-12-07
2023-09-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEALON
2023-07-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-28Memorandum articles filed
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16SECRETARY'S DETAILS CHNAGED FOR MARIA CONSTANTI on 2022-11-24
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21AP03Appointment of Maria Constanti as company secretary on 2022-07-12
2022-07-21TM02Termination of appointment of Carla O'hanlon on 2022-07-12
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES WILLIAM GEORGE
2022-04-11AP01DIRECTOR APPOINTED MR PAUL ERIC CLARKE
2021-10-13AP01DIRECTOR APPOINTED MR CHRISTOPHER LEONARD-APPLETON
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02RES01ADOPT ARTICLES 02/03/21
2020-10-01AP01DIRECTOR APPOINTED CHRISTOPHER NEALON
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-08-07PSC05Change of details for Refinitiv Limited as a person with significant control on 2020-03-30
2020-05-26AP01DIRECTOR APPOINTED MR NICHOLAS SAWYER
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM The Thomson Reuters Building 30 South Colonnade Canary Wharf London London E14 5EP
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD-APPLETON
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL JOHNSTON
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-07-16PSC05Change of details for Reuters Limited as a person with significant control on 2019-02-28
2019-04-01AP01DIRECTOR APPOINTED MR BART PAUL CHARLES JORIS
2019-03-29RES15CHANGE OF COMPANY NAME 08/05/22
2019-03-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WITHROW COOLEY
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC05Change of details for Reuters Limited as a person with significant control on 2017-04-06
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 60000001
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR NEILL MARTIN PENNEY
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ERIN O'CONNELL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP Z. WEISBERG
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 60000001
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28AP01DIRECTOR APPOINTED MR JOHN WITHROW COOLEY
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY LINKER
2015-07-23AP01DIRECTOR APPOINTED MR CHRISTOPHER LEONARD-APPLETON
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 60000001
2015-07-15AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS O'SULLIVAN
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL REES THOMAS
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 60000001
2014-07-16AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20AP01DIRECTOR APPOINTED PHILIP Z. WEISBERG
2013-10-23AP01DIRECTOR APPOINTED MARK DANIEL JOHNSTON
2013-09-17AP01DIRECTOR APPOINTED SEAMUS O'SULLIVAN
2013-08-20ANNOTATIONClarification
2013-08-20RP04SECOND FILING FOR FORM AP01
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WELLARD / 13/08/2013
2013-07-29AR0101/07/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WELLARD / 01/06/2013
2013-07-24SH0101/07/13 STATEMENT OF CAPITAL GBP 60000001
2013-07-04AP01DIRECTOR APPOINTED PAUL ERIC CLARKE
2013-06-28AP01DIRECTOR APPOINTED CHRISTOPHER PAUL GLANVILL
2013-06-24AP01DIRECTOR APPOINTED CHRISTINE ERIN O'CONNELL
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES WARD
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JASBIR SINGH
2012-12-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-11RES01ADOPT ARTICLES 28/11/2012
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OAKLEY
2012-07-12AR0101/07/12 FULL LIST
2012-05-23AP01DIRECTOR APPOINTED MR. HYWEL REES THOMAS
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MOODIE
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED JOHN (JACK) HENRY LINKER
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JASBIR SINGH / 28/11/2011
2011-12-19AP01DIRECTOR APPOINTED JACQUES WARD
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JASBIR SINGH / 21/11/2011
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACLEAN
2011-09-28AP03SECRETARY APPOINTED MISS CARLA O'HANLON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD W KIEL JR
2011-07-05AR0101/07/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REDWOOD
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COBB
2010-11-08AP01DIRECTOR APPOINTED RICHARD W KIEL JR
2010-09-15AP01DIRECTOR APPOINTED NEIL ANDREW SMITH
2010-07-30AR0101/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WELLARD / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JASBIR SINGH / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COBB / 01/07/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HAUSMAN
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM THE REUTERS BUILDING SOUTH COLONNADE CANARY WHARF, LONDON LONDON E15 5EP
2008-10-08363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY JOHNSON
2008-09-10288aDIRECTOR APPOINTED RACHEL LOUISE MOODIE
2008-09-10288aDIRECTOR APPOINTED JOHN PAUL COBB
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN ALCANTARA
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-13288aNEW DIRECTOR APPOINTED
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

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to REFINITIV TRANSACTION 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 REFINITIV TRANSACTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REFINITIV TRANSACTION SERVICES 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

Intangible Assets
Patents
We have not found any records of REFINITIV TRANSACTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFINITIV TRANSACTION SERVICES LIMITED
Trademarks
We have not found any records of REFINITIV TRANSACTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFINITIV TRANSACTION 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 (64999 - Financial intermediation not elsewhere classified) as REFINITIV TRANSACTION SERVICES 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Bank Gospodarstwa Krajowego Electronic information services 2014/02/03 EUR 451,463

Przedmiotem zamówienia jest zakup następujących serwisów transakcyjnych stosowanych na całym świecie do zawierania transakcji na rynku międzybankowym wraz z niezbędną infrastrukturą:

Outgoings
Business Rates/Property Tax
No properties were found where REFINITIV TRANSACTION 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 REFINITIV TRANSACTION 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 REFINITIV TRANSACTION 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.