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

BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

8TH FLOOR, HOLBORN GATE, SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
03008309
Private Limited Company
Active

Company Overview

About Boldscience Medical Communications Ltd
BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED was founded on 1995-01-10 and has its registered office in London. The organisation's status is listed as "Active". Boldscience Medical Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE
SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in EC1V
 
Previous Names
MEDITECH MEDIA HOLDINGS LIMITED12/03/2020
Filing Information
Company Number 03008309
Company ID Number 03008309
Date formed 1995-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLDSCIENCE MEDICAL COMMUNICATIONS 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 BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CAMERON
Company Secretary 2003-04-24
STEPHEN CAMERON
Director 1995-01-10
CLARE SUSAN HARRISON
Director 2002-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
EVE BELLINI
Director 2004-06-28 2006-08-23
NICHOLAS JOHN HEIGHTMAN
Director 2002-10-07 2006-08-23
MARK DAVID LYDIATT
Director 2002-11-04 2006-08-23
TRACEY ALISON WOOD
Director 2002-10-07 2006-08-23
MARION RACHEL WELLWOOD
Director 2003-02-20 2006-03-10
MARK JUSTIN RADICE
Director 2002-10-07 2004-05-31
TIMOTHY JOHN RIX
Director 2002-10-07 2004-01-01
MARK JUSTIN RADICE
Company Secretary 2002-10-07 2003-04-24
STEPHEN CAMERON
Company Secretary 1995-01-10 2002-10-07
CLARE SUSAN HARRISON
Director 1995-01-10 2002-10-07
DOROTHY MAY GRAEME
Nominated Secretary 1995-01-10 1995-01-10
LESLEY JOYCE GRAEME
Nominated Director 1995-01-10 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Company Secretary 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Company Secretary 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Company Secretary 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Company Secretary 1991-05-31 CURRENT 1986-11-17 Active
STEPHEN CAMERON DSPS PROPERTIES LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
STEPHEN CAMERON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STEPHEN CAMERON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
STEPHEN CAMERON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
STEPHEN CAMERON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
STEPHEN CAMERON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
STEPHEN CAMERON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
STEPHEN CAMERON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
STEPHEN CAMERON THE LIPODYSTROPHY TRUST LIMITED Director 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
STEPHEN CAMERON SCIENTIFICPATHWAYS LIMITED Director 1999-06-22 CURRENT 1999-06-22 Active
STEPHEN CAMERON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 Active
STEPHEN CAMERON HEALTH INTERACTIONS LIMITED Director 1996-04-26 CURRENT 1996-04-26 Active
STEPHEN CAMERON NUCLEUS GLOBAL LIMITED Director 1992-09-04 CURRENT 1992-09-03 Active
STEPHEN CAMERON MEDITECH MEDIA LIMITED Director 1991-05-31 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON SCIMENTUM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
CLARE SUSAN HARRISON CLINICALTHINKING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
CLARE SUSAN HARRISON MEDITECH MEDIA LIMITED Director 2011-08-01 CURRENT 1986-11-17 Active
CLARE SUSAN HARRISON NUCLEUS GLOBAL LIMITED Director 2010-06-01 CURRENT 1992-09-03 Active
CLARE SUSAN HARRISON SCIENTIFICPATHWAYS LIMITED Director 2010-06-01 CURRENT 1999-06-22 Active
CLARE SUSAN HARRISON NUCLEUSX CONSULTING LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
CLARE SUSAN HARRISON ARTICULATESCIENCE LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON MEDICALEXPRESSIONS LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
CLARE SUSAN HARRISON COGNITO MEDICAL COMMUNICATIONS LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
CLARE SUSAN HARRISON NUCLEUS CENTRAL LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
CLARE SUSAN HARRISON NUCLEUS HOLDINGS LIMITED Director 2006-07-18 CURRENT 2006-04-05 Active
CLARE SUSAN HARRISON SYNAPTIKDIGITAL LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON CHRYSALIS MEDICAL COMMUNICATIONS LIMITED Director 2006-07-18 CURRENT 2006-05-26 Active
CLARE SUSAN HARRISON HEALTH INTERACTIONS LIMITED Director 2005-03-16 CURRENT 1996-04-26 Active
CLARE SUSAN HARRISON INTERNATIONAL MEDICAL PRESS LIMITED Director 1996-06-11 CURRENT 1996-06-11 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
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-10Termination of appointment of Stephen Cameron on 2023-09-27
2023-10-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMERON
2023-09-04CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030083090002
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030083090001
2021-03-08RES01ADOPT ARTICLES 08/03/21
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-25PSC07CESSATION OF STEPHEN CAMERON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24PSC02Notification of Nucleus Holdings Limited as a person with significant control on 2020-12-10
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUSAN HARRISON
2021-02-22AP01DIRECTOR APPOINTED MR BENJAMIN SHAUN JACKSON
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Admiral House 76-78 Old Street London EC1V 9AZ
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-03-12RES15CHANGE OF COMPANY NAME 12/03/20
2020-03-12RES15CHANGE OF COMPANY NAME 12/03/20
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0123/07/15 ANNUAL RETURN FULL LIST
2014-11-19AUDAUDITOR'S RESIGNATION
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ADMIRAL HOUSE 76-78 OLD STREET LONDON EC1V 9AZ ENGLAND
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ADMIRAL HOUSE 76-78 OLD STREET LONDON EC1V 9RU ENGLAND
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/13 FROM 2-4 Idol Lane London EC3R 5DD
2013-08-13AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-30AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-01AR0123/07/11 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0123/07/10 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-09-08288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-02-07363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-24363sRETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS
2004-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS; AMEND
2004-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-08288bDIRECTOR RESIGNED
2004-02-17363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-02-12288bDIRECTOR RESIGNED
2003-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-09288bSECRETARY RESIGNED
2003-05-09288aNEW SECRETARY APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-02-12363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-01-15288aNEW DIRECTOR APPOINTED
2002-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-20123NC INC ALREADY ADJUSTED 11/12/02
2002-12-20122S-DIV 11/12/02
2002-12-20RES04£ NC 100/1000 11/12/0
2002-12-20MEM/ARTSARTICLES OF ASSOCIATION
2002-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-11-02288aNEW DIRECTOR APPOINTED
2002-11-01288bSECRETARY RESIGNED
2002-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-11-01288aNEW DIRECTOR APPOINTED
2002-09-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-11363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
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 BOLDSCIENCE MEDICAL COMMUNICATIONS 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 BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED
Trademarks
We have not found any records of BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLDSCIENCE MEDICAL COMMUNICATIONS 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 (70100 - Activities of head offices) as BOLDSCIENCE MEDICAL COMMUNICATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOLDSCIENCE MEDICAL COMMUNICATIONS 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 BOLDSCIENCE MEDICAL COMMUNICATIONS 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 BOLDSCIENCE MEDICAL COMMUNICATIONS 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.