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

ASTA MANAGEMENT SERVICES LTD

5TH FLOOR, 20 GRACECHURCH STREET, LONDON, EC3V 0BG,
Company Registration Number
02790379
Private Limited Company
Active

Company Overview

About Asta Management Services Ltd
ASTA MANAGEMENT SERVICES LTD was founded on 1993-02-16 and has its registered office in London. The organisation's status is listed as "Active". Asta Management Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASTA MANAGEMENT SERVICES LTD
 
Legal Registered Office
5TH FLOOR
20 GRACECHURCH STREET
LONDON
EC3V 0BG
Other companies in EC3A
 
Previous Names
WHITTINGTON MANAGEMENT SERVICES LIMITED09/05/2012
OMNI WHITTINGTON SERVICES LIMITED25/05/2006
Filing Information
Company Number 02790379
Company ID Number 02790379
Date formed 1993-02-16
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 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTA MANAGEMENT SERVICES LTD
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 ASTA MANAGEMENT SERVICES LTD

Current Directors
Officer Role Date Appointed
CHARMAINE CHOW
Company Secretary 2012-02-16
BARBARA ANN BEARWISH
Director 2006-08-16
DAVID JOHN GUY HUNT
Director 2014-08-28
JULIAN MICHAEL TIGHE
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL CANE
Director 2007-02-13 2013-12-31
JULIE MARGARET WILSON
Company Secretary 2008-11-13 2012-02-16
HELEN MARGARET WESTCOTT
Company Secretary 2007-09-28 2008-11-13
GARY LEONARD GRIFFITHS
Director 2007-05-15 2008-11-06
STEPHEN JOHN PENNINGTON
Director 2008-02-01 2008-11-03
FIONA MAUREEN FORRESTER
Company Secretary 2003-05-13 2008-08-31
DENNIS PAUL EVE
Director 2006-08-08 2008-07-21
GEDDES PETER PRIMUS
Director 2000-06-01 2008-01-31
PATRICIA MARGARET SAUNDERS
Company Secretary 2001-05-24 2007-09-28
ANEIL PAUL DESHPANDE
Director 2006-08-08 2007-03-08
ANTHONY GORDON PIERS HOBROW
Director 1999-09-20 2006-08-01
JOHN HALLS
Director 2005-02-01 2005-05-05
ALBERT LUIS KEESHAN
Director 1999-11-04 2005-01-31
STEPHANIE CARNE MOCATTA
Director 1999-11-04 2003-01-20
JOHN ARTHUR GOODWIN
Company Secretary 1999-11-04 2003-01-15
JEANETTE MARY CLARKE
Company Secretary 1999-01-01 1999-11-04
DAVID NICHOLAS HARRIES
Director 1993-04-26 1999-07-13
RICHARD JOHN RATCLIFFE KEELING
Director 1997-02-10 1999-07-01
CHARLES CHRISTOPHER TRESILIAN PENDER
Company Secretary 1998-11-09 1999-03-08
ANTHONY GORDON PIERS HOBROW
Director 1993-04-26 1999-01-31
PAUL NICHOLAS ARCHARD
Director 1993-03-26 1998-09-30
KATHERINE SARAH TOLLIDAY
Company Secretary 1995-04-01 1998-08-31
CHRISTOPHER MAURICE KEELING
Director 1993-04-26 1998-06-30
WALTER NICHOLAS MURRAY LAWRENCE
Director 1993-04-26 1996-11-11
ANTHONY PETER BARTLEET
Director 1993-04-26 1996-08-21
DAVID HAZLEWOOD
Director 1994-10-21 1995-10-16
DAVID JOHN HESKETH
Director 1994-10-21 1995-10-16
JUNE MARY RUTHERFORD
Company Secretary 1993-03-26 1995-03-31
RICHARD JOHN RATCLIFFE KEELING
Director 1993-04-26 1993-11-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-02-16 1993-03-26
LONDON LAW SERVICES LIMITED
Nominated Director 1993-02-16 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GUY HUNT ARMA FUSION LTD Director 2018-01-01 CURRENT 2016-09-23 Active
DAVID JOHN GUY HUNT UMACS SERVICES LIMITED Director 2017-01-12 CURRENT 2017-01-12 Dissolved 2018-02-20
DAVID JOHN GUY HUNT PMSL SERVICES LTD Director 2015-06-15 CURRENT 2015-06-15 Active
DAVID JOHN GUY HUNT PUML LTD Director 2015-06-04 CURRENT 2015-06-04 Active
DAVID JOHN GUY HUNT ASTA INSURANCE SERVICES LTD Director 2014-08-28 CURRENT 1988-07-06 Active
DAVID JOHN GUY HUNT ASTA INSURANCE MARKETS LTD Director 2014-08-28 CURRENT 1989-10-26 Active
DAVID JOHN GUY HUNT BRICOME LIMITED Director 2014-01-01 CURRENT 1984-10-26 Active
DAVID JOHN GUY HUNT AMA UNDERWRITING SERVICES LTD Director 2013-09-02 CURRENT 2010-11-23 Active
DAVID JOHN GUY HUNT ASTA MANAGING AGENCY LTD Director 2012-10-10 CURRENT 1985-06-03 Active
JULIAN MICHAEL TIGHE UMACS SERVICES LIMITED Director 2017-01-12 CURRENT 2017-01-12 Dissolved 2018-02-20
JULIAN MICHAEL TIGHE ASTA CORPORATE MEMBER LIMITED Director 2016-12-31 CURRENT 2012-08-03 Active
JULIAN MICHAEL TIGHE ARMA FUSION LTD Director 2016-09-23 CURRENT 2016-09-23 Active
JULIAN MICHAEL TIGHE ASTA UNDERWRITING MANAGEMENT LTD Director 2014-08-29 CURRENT 2014-08-29 Active
JULIAN MICHAEL TIGHE ASTA CAPITAL LIMITED Director 2014-01-01 CURRENT 2011-07-27 Active
JULIAN MICHAEL TIGHE ASTA INSURANCE SERVICES LTD Director 2012-06-01 CURRENT 1988-07-06 Active
JULIAN MICHAEL TIGHE ASTA INSURANCE MARKETS LTD Director 2012-01-19 CURRENT 1989-10-26 Active
JULIAN MICHAEL TIGHE BRICOME LIMITED Director 2011-11-11 CURRENT 1984-10-26 Active
JULIAN MICHAEL TIGHE ASTA MANAGING AGENCY LTD Director 2009-06-01 CURRENT 1985-06-03 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
2024-03-20CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-08-03Change of details for Asta Insurance Markets Ltd as a person with significant control on 2022-08-26
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL TIGHE
2023-05-24DIRECTOR APPOINTED MS CLARE VICTORIA BARLEY
2023-05-24DIRECTOR APPOINTED MR RICHARD PAUL BARKE
2023-03-17Director's details changed for Mr Julian Michael Tighe on 2015-02-20
2023-03-17Annotation
2023-03-16CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 5th Floor Camomile Court 23 Camomile Street London EC3A 7LL
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-19TM02Termination of appointment of Nicola Jane Burdett on 2022-07-13
2022-04-08AP01DIRECTOR APPOINTED MS LORRAINE HARFITT
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN BEARWISH
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA JANE BURDETT on 2022-03-04
2022-01-21Director's details changed for Mr David John Guy Hunt on 2022-01-21
2022-01-21CH01Director's details changed for Mr David John Guy Hunt on 2022-01-21
2021-09-03CH01Director's details changed for Mr Julian Michael Tighe on 2021-08-23
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS NICOLA BURDETT on 2020-06-05
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-06TM02Termination of appointment of Charmaine Chow on 2019-02-28
2019-03-06AP03Appointment of Mrs Nicola Burdett as company secretary on 2019-03-01
2018-06-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 2505000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-01CH01Director's details changed for Mr David John Guy Hunt on 2018-02-25
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MS CHARMAINE CHOW on 2017-06-05
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 2505000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06CH01Director's details changed for Mr Julian Michael Tighe on 2016-03-05
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2505000
2016-03-10AR0116/02/16 ANNUAL RETURN FULL LIST
2015-08-06AUDAUDITOR'S RESIGNATION
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2505000
2015-03-03AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01Director's details changed for Mr Julian Michael Tighe on 2015-02-20
2014-09-01AP01DIRECTOR APPOINTED MR DAVID JOHN GUY HUNT
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2505000
2014-02-20AR0116/02/14 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR JULIAN MICHAEL TIGHE
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANE
2013-07-24CH01Director's details changed for Mr Stephen Paul Cane on 2013-07-23
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0116/02/13 ANNUAL RETURN FULL LIST
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CANE / 15/10/2012
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BEARWISH / 15/10/2012
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 33 CREECHURCH LANE LONDON EC3A 5EB
2012-05-09RES15CHANGE OF NAME 09/05/2012
2012-05-09CERTNMCOMPANY NAME CHANGED WHITTINGTON MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/12
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0116/02/12 FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BEARWISH / 08/03/2012
2012-02-16AP03SECRETARY APPOINTED MS CHARMAINE CHOW
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY JULIE WILSON
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-25RES13INCREASE NOM 23/01/2012
2012-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-25MEM/ARTSARTICLES OF ASSOCIATION
2012-01-25RES01ALTER ARTICLES 19/01/2012
2012-01-25SH0123/01/12 STATEMENT OF CAPITAL GBP 2505000
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SEABURGH
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BEARWISH / 16/03/2011
2011-03-01AR0116/02/11 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0116/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN SEABURGH / 16/02/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BEARWISH / 02/10/2009
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA BEARWISH / 28/05/2009
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE SEABURGH / 26/05/2009
2009-05-22288cSECRETARY'S CHANGE OF PARTICULARS / JULIE WILSON / 16/05/2009
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CANE / 16/05/2009
2009-04-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-11-17288aSECRETARY APPOINTED MS JULIE MARGARET WILSON
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY HELEN WESTCOTT
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR GARY GRIFFITHS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN PENNINGTON
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY FIONA FORRESTER
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR DENNIS EVE
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-01288bDIRECTOR RESIGNED
2007-10-02288bSECRETARY RESIGNED
2007-10-02288aNEW SECRETARY APPOINTED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-08-17288cSECRETARY'S PARTICULARS CHANGED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-01363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ASTA MANAGEMENT SERVICES LTD 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 ASTA MANAGEMENT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-28 Outstanding 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

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 ASTA MANAGEMENT SERVICES LTD

Intangible Assets
Patents
We have not found any records of ASTA MANAGEMENT SERVICES LTD registering or being granted any patents
Domain Names

ASTA MANAGEMENT SERVICES LTD owns 2 domain names.

omniwhittington.co.uk   whittington.co.uk  

Trademarks
We have not found any records of ASTA MANAGEMENT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTA MANAGEMENT SERVICES LTD. 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 (70100 - Activities of head offices) as ASTA MANAGEMENT SERVICES LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ASTA MANAGEMENT SERVICES LTD 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 ASTA MANAGEMENT SERVICES LTD 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 ASTA MANAGEMENT SERVICES LTD 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.