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

TRAVELEX FOREIGN COIN SERVICES LIMITED

WORLDWIDE HOUSE, THORPE WOOD, PETERBOROUGH, PE3 6SB,
Company Registration Number
02884875
Private Limited Company
Active

Company Overview

About Travelex Foreign Coin Services Ltd
TRAVELEX FOREIGN COIN SERVICES LIMITED was founded on 1994-01-05 and has its registered office in Peterborough. The organisation's status is listed as "Active". Travelex Foreign Coin 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
TRAVELEX FOREIGN COIN SERVICES LIMITED
 
Legal Registered Office
WORLDWIDE HOUSE
THORPE WOOD
PETERBOROUGH
PE3 6SB
Other companies in WC2B
 
Filing Information
Company Number 02884875
Company ID Number 02884875
Date formed 1994-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELEX FOREIGN COIN 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 TRAVELEX FOREIGN COIN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELLEN LOI
Company Secretary 2017-03-01
PHILIP JON BARTER
Director 2017-06-23
LISA CHITTY
Director 2017-08-18
DANIEL PAUL GILBY
Director 2010-02-26
RODERICK BARRY SUCKLING
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISMET TUNALIER
Director 2013-09-04 2017-08-02
LAURA SOPHIE SCUDAMORE BARBROOK
Director 2015-05-06 2017-07-31
SYLVAIN MARC PIGNET
Company Secretary 2002-05-09 2017-03-01
ANTHONY WAGERMAN
Director 2013-09-04 2015-05-06
GURMINDER SINGH DHANDA
Director 2010-02-26 2013-09-04
ANDREW JAMES MOFFAT SCOTT
Director 2007-12-31 2010-02-26
ANTHONY WAGERMAN
Director 2007-12-31 2010-02-26
DAVID CHARLES PAINTER
Director 2004-06-21 2007-12-31
CLIVE MATTHEW NATION
Director 1994-05-13 2007-05-11
NICHOLAS HURST PAGE
Director 2002-05-09 2006-03-23
CLIVE IAN KAHN
Company Secretary 1997-08-29 2002-05-09
LLOYD MARSHALL DORFMAN
Director 1994-05-13 2002-05-09
CLIVE IAN KAHN
Director 1994-05-04 2002-05-09
DARREN FRANK CLAYTON
Company Secretary 1994-05-04 1997-08-29
TSD SECRETARIES LIMITED
Nominated Secretary 1994-01-05 1994-05-04
TSD NOMINEES LIMITED
Nominated Director 1994-01-05 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JON BARTER TU REALISATIONS LIMITED Director 2017-06-23 CURRENT 1986-02-04 Liquidation
PHILIP JON BARTER TRAVELEX CURRENCY SERVICES LIMITED Director 2017-03-02 CURRENT 1999-06-28 Active
PHILIP JON BARTER TRAVELEX AGENCY SERVICES LIMITED Director 2017-02-09 CURRENT 2002-12-19 Active
PHILIP JON BARTER TB REALISATIONS LIMITED Director 2017-02-09 CURRENT 2005-03-16 Liquidation
PHILIP JON BARTER PB MANAGEMENT SOLUTIONS LTD Director 2012-11-08 CURRENT 2012-11-08 Active
DANIEL PAUL GILBY TRAVELEX EUROPE LIMITED Director 2015-09-11 CURRENT 2015-06-16 Active
RODERICK BARRY SUCKLING TRTC23 LIMITED Director 2017-09-11 CURRENT 1997-10-28 Active
RODERICK BARRY SUCKLING TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2012-11-26 Active
RODERICK BARRY SUCKLING TGFS23 LIMITED Director 2017-09-11 CURRENT 1924-06-12 Active
RODERICK BARRY SUCKLING TFS23 LIMITED Director 2017-09-11 CURRENT 1979-10-12 Active
RODERICK BARRY SUCKLING EURO TRAVELLERS CHEQUE NEDERLAND LIMITED Director 2017-09-11 CURRENT 1982-07-06 Active
RODERICK BARRY SUCKLING TL REALISATIONS LIMITED Director 2017-07-31 CURRENT 2000-05-25 Liquidation
RODERICK BARRY SUCKLING TRAVELEX CENTRAL SERVICES LIMITED Director 2017-07-31 CURRENT 2005-03-16 Active
RODERICK BARRY SUCKLING TFP REALISATIONS PLC Director 2017-07-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
RODERICK BARRY SUCKLING TGI REALISATIONS LIMITED Director 2017-07-31 CURRENT 1961-01-26 Liquidation
RODERICK BARRY SUCKLING TU REALISATIONS LIMITED Director 2017-07-31 CURRENT 1986-02-04 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
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028848750008
2023-11-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028848750009
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 028848750011
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-30Change of details for Travelex Acquisitionco Limited as a person with significant control on 2021-08-13
2023-01-30PSC05Change of details for Travelex Acquisitionco Limited as a person with significant control on 2021-08-13
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-09-01APPOINTMENT TERMINATED, DIRECTOR PETER MARSH
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSH
2022-02-17FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-11-03CH01Director's details changed for Mrs Lisa Chitty on 2021-10-25
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CRUMP
2021-10-25AP01DIRECTOR APPOINTED MR PHILIP JON BARTER
2021-08-18PSC05Change of details for Travelex Limited as a person with significant control on 2021-08-13
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028848750010
2021-07-02MR05All of the property or undertaking has been released from charge for charge number 028848750009
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL GILBY
2020-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028848750009
2020-08-03AP01DIRECTOR APPOINTED MR MATTHEW JAMES CRUMP
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA CHITTY
2020-07-30AP01DIRECTOR APPOINTED MR DAVID STAFFORD WRIGHT
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-03RES01ADOPT ARTICLES 03/04/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-17PSC02Notification of Travelex Limited as a person with significant control on 2016-04-06
2018-12-17PSC07CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-02CH01Director's details changed for Mr Roderick Barry Suckling on 2017-07-31
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA BENIS-LONSDALE on 2018-08-17
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-08-25AP01DIRECTOR APPOINTED MRS LISA CHITTY
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03AP01DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BARBROOK
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ISMET TUNALIER
2017-06-23AP01DIRECTOR APPOINTED MR PHILIP JON BARTER
2017-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028848750007
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028848750008
2017-04-28TM02Termination of appointment of Sylvain Marc Pignet on 2017-03-01
2017-04-28AP03Appointment of Miss Ellen Loi as company secretary on 2017-03-01
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-14AR0105/01/16 FULL LIST
2015-11-17AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN
2015-06-22AP01DIRECTOR APPOINTED LAURA SOPHIE SCUDAMORE BARBROOK
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0105/01/15 FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ISMET TUNALIER / 04/09/2013
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03ANNOTATIONClarification
2014-02-03RP04SECOND FILING FOR FORM TM01
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0105/01/14 FULL LIST
2013-11-06MEM/ARTSARTICLES OF ASSOCIATION
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GURMINDER DHANDA
2013-09-19AP01DIRECTOR APPOINTED MR ANTHONY WAGERMAN
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GURMINDER DHANDA
2013-09-19AP01DIRECTOR APPOINTED ISMET TUNALIER
2013-08-30RES01ALTER ARTICLES 16/07/2013
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 028848750007
2013-01-25AR0105/01/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-02AR0105/01/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0105/01/11 FULL LIST
2010-10-27RES13REAPPOINT AUDITORS 04/10/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAGERMAN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AP01DIRECTOR APPOINTED DANIEL PAUL GILBEY
2010-06-25AP01DIRECTOR APPOINTED GURMINDER SINGH DHANDA
2010-03-03Annotation
2010-03-02Annotation
2010-02-10AR0105/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAGERMAN / 05/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MOFFAT SCOTT / 05/01/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 05/01/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288bDIRECTOR RESIGNED
2007-01-18363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-07ELRESS366A DISP HOLDING AGM 26/09/06
2006-11-07ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31AUDAUDITOR'S RESIGNATION
2003-01-26363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21288cDIRECTOR'S PARTICULARS CHANGED
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




Licences & Regulatory approval
We could not find any licences issued to TRAVELEX FOREIGN COIN 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 TRAVELEX FOREIGN COIN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-02 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
Intangible Assets
Patents
We have not found any records of TRAVELEX FOREIGN COIN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELEX FOREIGN COIN SERVICES LIMITED
Trademarks
We have not found any records of TRAVELEX FOREIGN COIN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELEX FOREIGN COIN 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 TRAVELEX FOREIGN COIN 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
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELEX FOREIGN COIN 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 TRAVELEX FOREIGN COIN 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 TRAVELEX FOREIGN COIN 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.