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

REGATTA HOMES LIMITED

105 SEVEN SISTERS ROAD, LONDON, N7 7QR,
Company Registration Number
03050824
Private Limited Company
Active

Company Overview

About Regatta Homes Ltd
REGATTA HOMES LIMITED was founded on 1995-04-27 and has its registered office in London. The organisation's status is listed as "Active". Regatta Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REGATTA HOMES LIMITED
 
Legal Registered Office
105 SEVEN SISTERS ROAD
LONDON
N7 7QR
Other companies in N7
 
Filing Information
Company Number 03050824
Company ID Number 03050824
Date formed 1995-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGATTA HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. CHARLES & CO LIMITED   CHARLES TAX ADVISORS LIMITED   D C D ACCOUNTANTS LIMITED   SNC 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 REGATTA HOMES LIMITED
The following companies were found which have the same name as REGATTA HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGATTA HOMES, INC. 3385 Blodgett Dr Colorado Springs CO 80919 Good Standing Company formed on the 1994-03-30
REGATTA HOMES, INC. 6303 ADAMS LOG CABIN RD SNOHOMISH WA 98290 Dissolved Company formed on the 2005-08-26
REGATTA HOMES, INC. 8055 S MILITARY TRAIL BOYNTON BEACH FL 33436 Inactive Company formed on the 1989-09-21
REGATTA HOMES L.L.C. 11842 Valencia Gardens Avenue Palm Beach Gardens FL 33410 Active Company formed on the 2009-05-12
Regatta Homes Inc Maryland Unknown

Company Officers of REGATTA HOMES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MARK GLADWELL
Director 2002-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY GLADWELL
Company Secretary 2008-12-19 2011-05-26
AMANDA SUE DAVISON
Director 2011-05-23 2011-05-26
GARY PATRICK GLADWELL
Director 2011-05-23 2011-05-26
GINA AGUDA
Company Secretary 2006-12-31 2008-12-19
GARY GLADWELL
Company Secretary 2005-10-31 2006-12-31
MOIRA LEVY
Company Secretary 2002-02-13 2005-10-31
STEPHEN LEVY
Director 2002-02-13 2005-10-31
BRIAN WALTER ALBERT ST PIERRE
Company Secretary 1996-03-01 2003-02-13
AMANDA SUE DAVISON
Director 2002-02-13 2002-04-30
JOHN MICHAEL POPPY
Director 1996-03-01 2002-02-13
BRIAN WALTER ALBERT ST PIERRE
Director 1996-03-01 2002-02-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-04-27 1996-03-01
COMPANY DIRECTORS LIMITED
Nominated Director 1995-04-27 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARK GLADWELL ANTHONY GEORGE DEVELOPMENTS LIMITED Director 2018-02-01 CURRENT 2012-09-14 Active
ANTHONY MARK GLADWELL GLADWELL HOLDINGS LTD Director 2011-04-11 CURRENT 2011-04-11 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
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-28CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-04-01AA01Current accounting period shortened from 31/03/21 TO 28/02/21
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240023
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240022
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240021
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240020
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 105 Seven Sisters Road London N7 7QP England
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 105 Seven Sisters Road London N7 7QR England
2019-03-19DISS40Compulsory strike-off action has been discontinued
2019-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240018
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240019
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2400
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2400
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0127/04/16 FULL LIST
2016-05-27AR0127/04/16 FULL LIST
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QP
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240017
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030508240017
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2400
2015-05-15AR0127/04/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-31AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2400
2014-05-14AR0127/04/14 ANNUAL RETURN FULL LIST
2014-03-03AAMDAmended accounts made up to 2012-04-30
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-01DISS40Compulsory strike-off action has been discontinued
2013-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24MG01Particulars of a mortgage or charge / charge no: 16
2012-08-07AR0127/04/12 ANNUAL RETURN FULL LIST
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/12 FROM 30 Station Lane Hornchurch Essex RM12 6NJ
2012-01-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY GARY GLADWELL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVISON
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY GLADWELL
2011-05-25AP01DIRECTOR APPOINTED AMANDA SUE DAVISON
2011-05-25AP01DIRECTOR APPOINTED GARY GLADWELL
2011-05-24SH20STATEMENT BY DIRECTORS
2011-05-24CAP-SSSOLVENCY STATEMENT DATED 23/05/11
2011-05-24SH1924/05/11 STATEMENT OF CAPITAL GBP 1
2011-05-24RES06REDUCE ISSUED CAPITAL 23/05/2011
2011-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-24RES01ADOPT ARTICLES 23/05/2011
2011-05-24RES12VARYING SHARE RIGHTS AND NAMES
2011-05-24SH0123/05/11 STATEMENT OF CAPITAL GBP 1056710
2011-05-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-20AR0127/04/11 FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-09-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-09AR0127/04/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK GLADWELL / 31/03/2010
2010-01-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2009-07-22363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GLADWELL / 19/12/2008
2008-12-19288bAPPOINTMENT TERMINATED SECRETARY GINA AGUDA
2008-12-19288aSECRETARY APPOINTED MR GARY GLADWELL
2008-09-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17288bSECRETARY RESIGNED
2006-11-08363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REGATTA HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against REGATTA HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-15 Outstanding PARAGON BANK PLC
2017-09-15 Outstanding PARAGON BANK PLC
2015-11-25 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
MORTGAGE DEED 2012-10-24 Outstanding YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
LEGAL CHARGE 2008-01-24 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-03-04 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-02-27 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-01-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-01-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-01-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-01-05 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2004-01-05 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2003-07-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-07-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-07-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-07-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-07-07 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1997-08-20 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-08-20 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 444,209
Creditors Due Within One Year 2012-05-01 £ 183,123
Creditors Due Within One Year 2011-05-01 £ 447,438

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 REGATTA HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2,400
Called Up Share Capital 2011-05-01 £ 2,400
Cash Bank In Hand 2012-05-01 £ 261,310
Cash Bank In Hand 2011-05-01 £ 16,058
Current Assets 2012-05-01 £ 265,183
Current Assets 2011-05-01 £ 16,058
Debtors 2012-05-01 £ 3,873
Fixed Assets 2012-05-01 £ 1,174,922
Fixed Assets 2011-05-01 £ 998,552
Secured Debts 2012-05-01 £ 183,123
Secured Debts 2011-05-01 £ 447,438
Shareholder Funds 2012-05-01 £ 810,254
Shareholder Funds 2011-05-01 £ 566,799
Tangible Fixed Assets 2012-05-01 £ 1,174,922
Tangible Fixed Assets 2011-05-01 £ 998,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGATTA HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGATTA HOMES LIMITED
Trademarks
We have not found any records of REGATTA HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGATTA HOMES 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 (68209 - Other letting and operating of own or leased real estate) as REGATTA HOMES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where REGATTA HOMES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREGATTA HOMES LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGATTA HOMES 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 REGATTA HOMES 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.