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

SILOAM CONSTRUCTION SERVICES LIMITED

SUITE 3 MARKET HOUSE, 19-21 MARKET PLACE, WOKINGHAM, RG40 1AP,
Company Registration Number
03646943
Private Limited Company
Active

Company Overview

About Siloam Construction Services Ltd
SILOAM CONSTRUCTION SERVICES LIMITED was founded on 1998-10-09 and has its registered office in Wokingham. The organisation's status is listed as "Active". Siloam Construction Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILOAM CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
SUITE 3 MARKET HOUSE
19-21 MARKET PLACE
WOKINGHAM
RG40 1AP
Other companies in AL3
 
Filing Information
Company Number 03646943
Company ID Number 03646943
Date formed 1998-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB724315948  
Last Datalog update: 2023-12-06 19:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILOAM CONSTRUCTION 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 SILOAM CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET ANN PAYNE
Company Secretary 1998-10-09
HANNAH LOUISE FELGATE
Director 2018-05-05
PETER WILLIAM FELGATE
Director 2018-05-05
BRIDGET ANN PAYNE
Director 1998-10-09
DAVID CHRISTOPHER PAYNE
Director 1998-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-10-09 1998-10-09
LONDON LAW SERVICES LIMITED
Nominated Director 1998-10-09 1998-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM FELGATE FELGATE BUILDING SERVICES LTD Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2015-09-01

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
2023-10-18CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-10-12Withdrawal of a person with significant control statement on 2023-10-12
2023-10-12Notification of Felgate Group Ltd as a person with significant control on 2023-09-21
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER PAYNE
2023-09-04APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANN PAYNE
2023-09-04Termination of appointment of Bridget Ann Payne on 2023-07-21
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 036469430014
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036469430012
2022-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036469430012
2022-05-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036469430012
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2021-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036469430011
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
2021-09-23AA01Current accounting period extended from 31/01/22 TO 30/04/22
2021-02-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036469430010
2020-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036469430009
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036469430010
2019-10-10AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2018-10-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-07-06MEM/ARTSARTICLES OF ASSOCIATION
2018-06-04RES01ADOPT ARTICLES 04/06/18
2018-06-04SH08Change of share class name or designation
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 2000
2018-06-04SH06Cancellation of shares. Statement of capital on 2018-05-05 GBP 2,000
2018-06-04AP01DIRECTOR APPOINTED MR PETER WILLIAM FELGATE
2018-06-04AP01DIRECTOR APPOINTED MRS HANNAH LOUISE FELGATE
2018-06-04CH01Director's details changed for Mr David Christopher Payne on 2018-05-05
2018-06-04SH03Purchase of own shares
2018-05-23PSC08Notification of a person with significant control statement
2018-05-23PSC07CESSATION OF DAVID CHRISTOPHER PAYNE AS A PSC
2018-05-23PSC07CESSATION OF BRIDGET ANN PAYNE AS A PSC
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036469430009
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2100
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036469430007
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036469430006
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-14AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036469430008
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST. ALBANS HERTFORDSHIRE AL3 4PA
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 2100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-20AA31/01/16 TOTAL EXEMPTION SMALL
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036469430007
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2100
2015-10-16AR0109/10/15 FULL LIST
2015-09-23AA01CURREXT FROM 31/10/2015 TO 31/01/2016
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036469430006
2015-03-12AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2100
2014-10-16AR0109/10/14 FULL LIST
2014-02-21AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2100
2013-10-17AR0109/10/13 FULL LIST
2013-10-10SH0109/10/13 STATEMENT OF CAPITAL GBP 2100
2013-10-10SH0109/10/13 STATEMENT OF CAPITAL GBP 2100
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-23AR0109/10/12 FULL LIST
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-16RES12VARYING SHARE RIGHTS AND NAMES
2012-05-16SH0130/03/12 STATEMENT OF CAPITAL GBP 2
2012-05-16SH0130/03/12 STATEMENT OF CAPITAL GBP 102
2012-05-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-09AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-14AR0109/10/11 FULL LIST
2011-03-11AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-19AR0109/10/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PAYNE / 25/01/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANN PAYNE / 25/01/2010
2010-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGET ANN PAYNE / 25/01/2010
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-22AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-27AR0109/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PAYNE / 02/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANN PAYNE / 02/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / BRIDGET ANN PAYNE / 02/10/2009
2009-03-09AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-10-25363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-21353LOCATION OF REGISTER OF MEMBERS
2005-10-21363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-18363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-11363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-27363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-30363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-19363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-11-27395PARTICULARS OF MORTGAGE/CHARGE
1998-10-16288bSECRETARY RESIGNED
1998-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-16288bDIRECTOR RESIGNED
1998-10-16287REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SILOAM CONSTRUCTION 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 SILOAM CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding LLOYDS BANK PLC
2016-12-05 Outstanding LLOYDS BANK PLC
2016-04-13 Satisfied LLOYDS BANK PLC
2015-08-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 2012-09-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-11-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-09-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-03-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1998-11-27 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 8,367
Creditors Due After One Year 2012-10-31 £ 11,223
Creditors Due After One Year 2012-10-31 £ 11,223
Creditors Due Within One Year 2013-10-31 £ 974,728
Creditors Due Within One Year 2012-10-31 £ 2,053,324
Creditors Due Within One Year 2012-10-31 £ 2,053,324
Creditors Due Within One Year 2011-10-31 £ 193,073
Provisions For Liabilities Charges 2013-10-31 £ 2,656
Provisions For Liabilities Charges 2011-10-31 £ 1,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-04-30

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 SILOAM CONSTRUCTION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 2,100
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 1,031,408
Cash Bank In Hand 2012-10-31 £ 51,431
Cash Bank In Hand 2012-10-31 £ 51,431
Current Assets 2013-10-31 £ 1,300,189
Current Assets 2012-10-31 £ 2,149,932
Current Assets 2012-10-31 £ 2,149,932
Current Assets 2011-10-31 £ 383,785
Debtors 2013-10-31 £ 11,971
Debtors 2012-10-31 £ 29,493
Debtors 2012-10-31 £ 29,493
Debtors 2011-10-31 £ 71,841
Shareholder Funds 2013-10-31 £ 342,401
Shareholder Funds 2012-10-31 £ 113,379
Shareholder Funds 2012-10-31 £ 113,379
Shareholder Funds 2011-10-31 £ 195,953
Stocks Inventory 2013-10-31 £ 256,810
Stocks Inventory 2012-10-31 £ 2,069,008
Stocks Inventory 2012-10-31 £ 2,069,008
Stocks Inventory 2011-10-31 £ 311,932
Tangible Fixed Assets 2013-10-31 £ 27,963
Tangible Fixed Assets 2012-10-31 £ 27,994
Tangible Fixed Assets 2012-10-31 £ 27,994
Tangible Fixed Assets 2011-10-31 £ 6,441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SILOAM CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILOAM CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of SILOAM CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILOAM CONSTRUCTION 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 (41100 - Development of building projects) as SILOAM CONSTRUCTION SERVICES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SILOAM CONSTRUCTION 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 SILOAM CONSTRUCTION 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 SILOAM CONSTRUCTION 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.