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

HOXTON BAR & KITCHEN LIMITED

LONDON, EC2A,
Company Registration Number
03496828
Private Limited Company
Dissolved

Dissolved 2015-07-28

Company Overview

About Hoxton Bar & Kitchen Ltd
HOXTON BAR & KITCHEN LIMITED was founded on 1998-01-21 and had its registered office in London. The company was dissolved on the 2015-07-28 and is no longer trading or active.

Key Data
Company Name
HOXTON BAR & KITCHEN LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BARWORKS (HOXTON) LIMITED22/03/2013
KEYBEAT (HOXTON) LIMITED06/12/2001
Filing Information
Company Number 03496828
Date formed 1998-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-29
Date Dissolved 2015-07-28
Type of accounts FULL
Last Datalog update: 2015-09-08 18:42:29
Primary Source:Companies House
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 HOXTON BAR & KITCHEN LIMITED

Current Directors
Officer Role Date Appointed
RORY DAVID PHILIP BETT
Director 2014-03-03
GARY EZARD
Director 2013-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY MCSHANNON
Company Secretary 2013-03-13 2014-11-20
KIRSTY MCSHANNON
Director 2013-03-13 2014-11-20
DEAN JAMES
Director 2013-03-13 2014-01-24
PETER RAPHAEL
Company Secretary 2013-01-01 2013-03-13
JON ANDREAS AKERLUND
Director 1998-01-23 2013-03-13
SCOTT CHILLERY
Director 2013-01-01 2013-03-13
MARC ANDREW FRANCIS BAUM
Director 2005-11-28 2013-03-13
PATRIK ULF MATTIAS FRANZEN
Director 1998-01-23 2013-03-13
PATRIK ULF MATTIAS FRANZEN
Company Secretary 1998-01-23 2012-12-31
JPCORS LIMITED
Nominated Secretary 1998-01-21 1998-01-21
JPCORD LIMITED
Nominated Director 1998-01-21 1998-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY DAVID PHILIP BETT POLLINATION MUSIC LIMITED Director 2014-03-05 CURRENT 2001-05-10 Active - Proposal to Strike off
RORY DAVID PHILIP BETT WILDERNESS FESTIVALS LIMITED Director 2014-03-03 CURRENT 2011-03-31 Dissolved 2017-12-19
RORY DAVID PHILIP BETT SECRET VENTURES LIMITED Director 2014-02-20 CURRENT 2011-12-20 Dissolved 2017-12-19
RORY DAVID PHILIP BETT ANGEL ENTERTAINMENT LIMITED Director 2014-02-18 CURRENT 2003-09-16 Dissolved 2015-06-09
RORY DAVID PHILIP BETT GLOBALGATHERING GROUP LIMITED Director 2014-02-18 CURRENT 2004-07-23 Active
RORY DAVID PHILIP BETT ANGEL VENUES LIMITED Director 2014-02-18 CURRENT 2001-10-30 Active
RORY DAVID PHILIP BETT ANGEL FESTIVALS LIMITED Director 2014-01-31 CURRENT 2006-02-24 Dissolved 2017-12-12
RORY DAVID PHILIP BETT LOVEBOX FESTIVALS LIMITED Director 2014-01-30 CURRENT 2008-08-19 Dissolved 2017-12-19
RORY DAVID PHILIP BETT WILDERNESS VENTURES LIMITED Director 2014-01-30 CURRENT 2011-12-16 Dissolved 2017-12-19
RORY DAVID PHILIP BETT MANETT INVESTMENTS (US) LIMITED Director 2012-12-03 CURRENT 2007-10-29 Dissolved 2014-04-08
RORY DAVID PHILIP BETT MANETT HOLDINGS (UK) LIMITED Director 2012-12-03 CURRENT 2007-10-29 Dissolved 2014-04-08
RORY DAVID PHILIP BETT BARFLY CLUB HOLDINGS LIMITED Director 2012-12-03 CURRENT 2006-05-24 Dissolved 2015-06-09
RORY DAVID PHILIP BETT BARFLY CLUB LIMITED Director 2012-12-03 CURRENT 1996-12-02 Dissolved 2015-06-16
RORY DAVID PHILIP BETT MF PRESENTS LIMITED Director 2012-12-03 CURRENT 1996-02-09 Dissolved 2015-06-09
RORY DAVID PHILIP BETT STONESTHROW MEDIA LIMITED Director 2012-12-03 CURRENT 2002-08-30 Dissolved 2015-06-09
RORY DAVID PHILIP BETT SUPERVISION MANAGEMENT GROUP LIMITED Director 2012-12-03 CURRENT 1999-11-08 Dissolved 2015-06-09
RORY DAVID PHILIP BETT FORUM CLUB (KENTISH TOWN) LIMITED Director 2012-12-03 CURRENT 1999-07-14 Dissolved 2015-06-16
RORY DAVID PHILIP BETT MEAN FIDDLER GROUP LIMITED Director 2012-12-03 CURRENT 2008-10-09 Active - Proposal to Strike off
RORY DAVID PHILIP BETT MAMA BRAND PARTNERSHIPS LIMITED Director 2012-12-03 CURRENT 1998-02-13 Active - Proposal to Strike off
RORY DAVID PHILIP BETT MAMA & COMPANY SERVICES LIMITED Director 2012-12-03 CURRENT 1999-05-20 Active - Proposal to Strike off
RORY DAVID PHILIP BETT MAMA & COMPANY LIMITED Director 2012-12-03 CURRENT 2001-07-18 Active
RORY DAVID PHILIP BETT MAMA FESTIVALS LIMITED Director 2012-12-03 CURRENT 2009-01-22 Active
RORY DAVID PHILIP BETT MAMA NEW MUSIC LIMITED Director 2012-12-03 CURRENT 1981-11-27 Active
RORY DAVID PHILIP BETT JUNO NEWCO LIMITED Director 2012-10-19 CURRENT 2012-10-11 Dissolved 2017-12-12
GARY EZARD MAMA NEW MUSIC TWO LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
GARY EZARD BARFLY CLUB HOLDINGS LIMITED Director 2013-11-26 CURRENT 2006-05-24 Dissolved 2015-06-09
GARY EZARD PAPA PROJECTS LIMITED Director 2013-11-26 CURRENT 2009-09-29 Dissolved 2015-06-09
GARY EZARD MEAN FIDDLER GROUP LIMITED Director 2013-11-26 CURRENT 2008-10-09 Active - Proposal to Strike off
GARY EZARD BARFLY CLUB LIMITED Director 2013-09-18 CURRENT 1996-12-02 Dissolved 2015-06-16
GARY EZARD SUPERVISION MANAGEMENT GROUP LIMITED Director 2013-09-18 CURRENT 1999-11-08 Dissolved 2015-06-09
GARY EZARD POLLINATION MUSIC LIMITED Director 2013-09-02 CURRENT 2001-05-10 Active - Proposal to Strike off
GARY EZARD MF PRESENTS LIMITED Director 2013-05-15 CURRENT 1996-02-09 Dissolved 2015-06-09
GARY EZARD FORUM CLUB (KENTISH TOWN) LIMITED Director 2013-05-15 CURRENT 1999-07-14 Dissolved 2015-06-16
GARY EZARD ANGEL ENTERTAINMENT LIMITED Director 2013-05-15 CURRENT 2003-09-16 Dissolved 2015-06-09
GARY EZARD GLOBALGATHERING GROUP LIMITED Director 2013-05-15 CURRENT 2004-07-23 Active
GARY EZARD ANGEL VENUES LIMITED Director 2013-05-15 CURRENT 2001-10-30 Active
GARY EZARD MAMA BRAND PARTNERSHIPS LIMITED Director 2013-05-02 CURRENT 1998-02-13 Active - Proposal to Strike off
GARY EZARD MANETT INVESTMENTS (US) LIMITED Director 2013-03-25 CURRENT 2007-10-29 Dissolved 2014-04-08
GARY EZARD MANETT HOLDINGS (UK) LIMITED Director 2013-03-25 CURRENT 2007-10-29 Dissolved 2014-04-08
GARY EZARD STONESTHROW MEDIA LIMITED Director 2013-03-25 CURRENT 2002-08-30 Dissolved 2015-06-09
GARY EZARD MUSIC AND MEDIA SOLUTIONS LIMITED Director 2013-03-25 CURRENT 2007-06-13 Dissolved 2015-06-09
GARY EZARD LOVEBOX FESTIVALS LIMITED Director 2013-03-25 CURRENT 2008-08-19 Dissolved 2017-12-19
GARY EZARD MAMA & COMPANY SERVICES LIMITED Director 2013-03-25 CURRENT 1999-05-20 Active - Proposal to Strike off
GARY EZARD MAMA FESTIVALS LIMITED Director 2013-03-25 CURRENT 2009-01-22 Active
GARY EZARD MAMA NEW MUSIC LIMITED Director 2013-03-25 CURRENT 1981-11-27 Active
GARY EZARD MAMA & COMPANY LIMITED Director 2013-02-18 CURRENT 2001-07-18 Active
GARY EZARD JUNO NEWCO LIMITED Director 2012-12-03 CURRENT 2012-10-11 Dissolved 2017-12-12

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
2015-07-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-11RP04SECOND FILING WITH MUD 21/01/14 FOR FORM AR01
2015-05-11ANNOTATIONClarification
2015-04-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-31DS01APPLICATION FOR STRIKING-OFF
2015-03-24SH02SUB-DIVISION 28/01/15
2015-03-12RP04SECOND FILING WITH MUD 21/01/15 FOR FORM AR01
2015-03-12ANNOTATIONClarification
2015-03-05SH20STATEMENT BY DIRECTORS
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP .01
2015-03-05SH1905/03/15 STATEMENT OF CAPITAL GBP 0.01
2015-03-05CAP-SSSOLVENCY STATEMENT DATED 19/02/15
2015-03-05RES06REDUCE ISSUED CAPITAL 19/02/2015
2015-03-05RES13SUBDIV 19/02/2015
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY MCSHANNON
2015-02-19AR0121/01/15 FULL LIST
2015-02-19TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY MCSHANNON
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCSHANNON
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034968280007
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034968280006
2014-03-03AP01DIRECTOR APPOINTED MR RORY DAVID PHILIP BETT
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0121/01/14 FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES
2014-01-29AR0121/01/14 FULL LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES
2014-01-23AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034968280006
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 034968280007
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY PETER RAPHAEL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHILLERY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JON AKERLUND
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC FRANCIS BAUM
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRIK FRANZEN
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-22RES15CHANGE OF NAME 13/03/2013
2013-03-22CERTNMCOMPANY NAME CHANGED BARWORKS (HOXTON) LIMITED CERTIFICATE ISSUED ON 22/03/13
2013-03-21AP01DIRECTOR APPOINTED MR DEAN JAMES
2013-03-21AP01DIRECTOR APPOINTED MR GARY EZARD
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 23 EXMOUTH MARKET LONDON EC1R 4QL UNITED KINGDOM
2013-03-21AP03SECRETARY APPOINTED MS KIRSTY MCSHANNON
2013-03-21AP01DIRECTOR APPOINTED MS KIRSTY MCSHANNON
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM, 23 EXMOUTH MARKET, LONDON, EC1R 4QL, UNITED KINGDOM
2013-02-22AR0121/01/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04AP01DIRECTOR APPOINTED MR SCOTT CHILLERY
2013-01-04AP03SECRETARY APPOINTED MR PETER RAPHAEL
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY PATRIK FRANZEN
2012-02-10AR0121/01/12 FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM UNIT 3 1 HOXTON STREET HACKNEY LONDON N1 6NL
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2011 FROM, UNIT 3 1 HOXTON STREET, HACKNEY, LONDON, N1 6NL
2011-02-18AR0121/01/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW FRANCIS BAUM / 21/01/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON ANDREAS AKERLUND / 21/01/2011
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-25AR0121/01/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-06363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE COURTHOUSE ERFTSTADT COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2YF
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM, THE COURTHOUSE, ERFTSTADT COURT, DENMARK STREET WOKINGHAM, BERKSHIRE, RG40 2YF
2008-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-08363sRETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-03363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-31395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-27363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to HOXTON BAR & KITCHEN 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 HOXTON BAR & KITCHEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-27 Satisfied LLOYDS TSB BANK PLC
2013-12-27 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-09-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-02-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HOXTON BAR & KITCHEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOXTON BAR & KITCHEN LIMITED
Trademarks
We have not found any records of HOXTON BAR & KITCHEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOXTON BAR & KITCHEN 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 (56302 - Public houses and bars) as HOXTON BAR & KITCHEN LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where HOXTON BAR & KITCHEN 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 HOXTON BAR & KITCHEN 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 HOXTON BAR & KITCHEN 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.