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

LONDON COMMUNICATIONS AGENCY LIMITED

8TH FLOOR BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA,
Company Registration Number
03727953
Private Limited Company
Active

Company Overview

About London Communications Agency Ltd
LONDON COMMUNICATIONS AGENCY LIMITED was founded on 1999-03-08 and has its registered office in London. The organisation's status is listed as "Active". London Communications Agency Limited is a Private Limited Company registered in 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
LONDON COMMUNICATIONS AGENCY LIMITED
 
Legal Registered Office
8TH FLOOR BERKSHIRE HOUSE
168 - 173 HIGH HOLBORN
LONDON
WC1V 7AA
Other companies in EC2R
 
Filing Information
Company Number 03727953
Company ID Number 03727953
Date formed 1999-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736393217  
Last Datalog update: 2024-07-05 22:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON COMMUNICATIONS AGENCY 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 LONDON COMMUNICATIONS AGENCY LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNA PATRICIA GORDON CLARK
Company Secretary 1999-12-01
ADRIAN CHRISTOPHER DE VAUX CATHCART WHEELER
Director 2005-02-03
ELIZABETH ANNA PATRICIA GORDON CLARK
Director 1999-12-01
ROBERT MICHAEL GORDON CLARK
Director 1999-03-15
JANE GROOM
Director 2007-02-14
CHRISTOPHER WILLIAM MADEL
Director 2013-10-25
DEREK JOHN MYERS
Director 2014-01-01
STEVEN JOHN NORRIS
Director 2010-09-15
JONATHAN HOWARD LEE POPPER
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HAYES DAVIDSON
Director 1999-12-01 2016-11-15
LUKE BLAIR
Director 2004-08-01 2016-09-23
HONOR MARY RUTH CHAPMAN
Director 1999-12-01 2003-03-31
DANIEL JOHN DWYER
Nominated Secretary 1999-03-08 1999-03-15
BETTY JUNE DOYLE
Nominated Director 1999-03-08 1999-03-15
DANIEL JOHN DWYER
Nominated Director 1999-03-08 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM MADEL FAMILY FRIENDS Director 2011-05-04 CURRENT 1993-10-19 Active
STEVEN JOHN NORRIS APARTMENTS FOR LONDON LTD Director 2017-05-16 CURRENT 2016-12-22 Active - Proposal to Strike off
JONATHAN HOWARD LEE POPPER POPPER PICTURES LIMITED Director 2008-05-20 CURRENT 2008-05-20 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
2024-05-0931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-25Memorandum articles filed
2024-03-08CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-03-05Change of details for Jonny Popper as a person with significant control on 2016-04-06
2023-10-25Director's details changed for Mr Jonathan Howard Lee Popper on 2021-09-27
2023-10-25Director's details changed for Miss Natalia Maria Musial on 2023-08-01
2023-10-25Director's details changed for Mr Alastair Charles Gornall on 2021-09-27
2023-10-25Director's details changed for Mr Christopher William Madel on 2013-10-25
2023-10-25Director's details changed for Mr Samuel Stephen Emery on 2023-08-01
2023-10-25Director's details changed for Miss Helena Carrie on 2023-08-01
2023-10-25Director's details changed for Jane Groom on 2009-10-01
2023-10-11Resolutions passed:<ul><li>Resolution The existing articles of association of the company be amended by deleting to the fullest extent permitted by law all of the provisions of the company's memorandum of association which, by virtue of section 28, compan
2023-10-11Memorandum articles filed
2023-10-10Statement of company's objects
2023-09-11DIRECTOR APPOINTED MR SAMUEL STEPHEN EMERY
2023-09-11DIRECTOR APPOINTED MISS HELENA CARRIE
2023-09-08DIRECTOR APPOINTED MISS NATALIA MARIA MUSIAL
2023-07-27Resolutions passed:<ul><li>Resolution Re: article 11 of the company's artiloces of association be disapplied 13/04/2023</ul>
2023-07-27Resolutions passed:<ul><li>Resolution Re: article 11 of the company's articles of association be disapplied 15/06/2023</ul>
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JENNA GOLDBERG
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SUZANNE LAWRENCE
2023-07-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 263.86 on 2023-06-15</ul>
2023-05-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 131.93 on 2023-04-13</ul>
2023-03-15CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2022-11-30AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16SH02Sub-division of shares on 2021-09-27
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2022-03-04PSC04Change of details for Jonny Popper as a person with significant control on 2021-09-27
2022-03-04PSC07CESSATION OF ROBERT MICHAEL GORDON CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-31Purchase of own shares
2021-12-31SH03Purchase of own shares
2021-11-22SH06Cancellation of shares. Statement of capital on 2021-09-27 GBP 1
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GORDON CLARK
2021-10-14AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES GORNALL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037279530002
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN MYERS
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-04-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNA PATRICIA GORDON CLARK
2020-08-13AP01DIRECTOR APPOINTED JENNA GOLDBERG
2020-08-13TM02Termination of appointment of Elizabeth Anna Patricia Gordon Clark on 2020-08-03
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-01-21AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CH01Director's details changed for Mr Steven John Norris on 2019-03-27
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-01-02AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-03-13CH01Director's details changed for Mr Derek John Myers on 2018-03-13
2018-02-26AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2018-01-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21PSC09Withdrawal of a person with significant control statement on 2017-12-21
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONNY POPPER
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL GORDON CLARK
2017-03-28CH01Director's details changed for Mr Christopher William Madel on 2017-03-09
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GROOM / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEE POPPER / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GROOM / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEE POPPER / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GORDON CLARK / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GORDON CLARK / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2017
2017-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 07/03/2017
2017-03-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH ANNA PATRICIA GORDON CLARK on 2017-03-07
2017-01-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAYES DAVIDSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BLAIR
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-14AR0108/03/16 ANNUAL RETURN FULL LIST
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NORRIS / 09/03/2015
2015-12-09AA31/07/15 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-02AR0108/03/15 FULL LIST
2015-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-04-01AD02SAIL ADDRESS CREATED
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 25 MOORGATE LONDON EC2R 6AY
2015-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-09AR0108/03/14 FULL LIST
2014-04-08AP01DIRECTOR APPOINTED CHRISTOPHER WILLIAM MADEL
2014-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-01-13AP01DIRECTOR APPOINTED MR DEREK JOHN MYERS
2013-11-27RES13APPROVE SHARE TRANSFER AND SHAREHOLDERS AGREEMENT 09/10/2013
2013-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-14AR0108/03/13 FULL LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL GORDON CLARK / 07/03/2013
2013-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNA PATRICIA GORDON CLARK / 07/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE BLAIR / 07/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD LEE POPPER / 07/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GROOM / 07/03/2013
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HAYES DAVIDSON / 07/03/2013
2012-03-12AR0108/03/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-03-09AR0108/03/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-27AP01DIRECTOR APPOINTED STEVEN JOHN NORRIS
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE BLAIR / 01/03/2010
2010-03-23AR0108/03/10 FULL LIST
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-06-17287REGISTERED OFFICE CHANGED ON 17/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-04-13363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JONNY POPPER / 09/03/2007
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHEELER / 09/03/2007
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIDSON / 09/03/2007
2008-04-28363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-04-12363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-20288aNEW DIRECTOR APPOINTED
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 23 BREAKSPEAR ROAD RUISLIP MIDDLESEX HA4 7QZ
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2005-08-30AUDAUDITOR'S RESIGNATION
2005-03-14363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-02-09288aNEW DIRECTOR APPOINTED
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-30288aNEW DIRECTOR APPOINTED
2004-03-23363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-04-16288bDIRECTOR RESIGNED
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-04-05363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-03-29123£ NC 10000/20000 01/01/02
2002-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-29RES04NC INC ALREADY ADJUSTED 01/01/02
2002-02-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-03363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2001-01-25288aNEW DIRECTOR APPOINTED
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-03363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-03-08ORES04NC INC ALREADY ADJUSTED 31/08/99
2000-03-08123£ NC 100/10000 31/08/99
2000-01-21225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LONDON COMMUNICATIONS AGENCY 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 LONDON COMMUNICATIONS AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-11-14 Outstanding DERWENT VALLEY PROPERTY INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of LONDON COMMUNICATIONS AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON COMMUNICATIONS AGENCY LIMITED
Trademarks
We have not found any records of LONDON COMMUNICATIONS AGENCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LONDON COMMUNICATIONS AGENCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-11-06 GBP £14,417 CONSULTANCY-COMMISSIONED REPORT
London City Hall 2014-11-06 GBP £7,995 CONSULTANCY-COMMISSIONED REPORT
London City Hall 2014-11-06 GBP £2,309 CONSULTANCY-COMMISSIONED REPORT
London City Hall 2014-09-11 GBP £45,799 OTHER PROFESSIONAL FEES
London City Hall 2014-09-11 GBP £10,786 CONSULTANCY-COMMISSIONED REPORT
London City Hall 2014-09-11 GBP £5,482 CONSULTANCY-COMMISSIONED REPORT
London City Hall 2014-09-02 GBP £6,486 CONSULTANCY-COMMISSIONED REPORT
London City Hall 2014-09-01 GBP £1,211 OTHER PROFESSIONAL FEES
London City Hall 2014-08-26 GBP £56,175 OTHER PROFESSIONAL FEES
London City Hall 2014-08-26 GBP £11,490 OTHER PROFESSIONAL FEES
London City Hall 2014-08-26 GBP £2,839 OTHER PROFESSIONAL FEES
London City Hall 2014-08-13 GBP £7,344 CONSULTANCY-COMMISSIONED REPORT
London City Hall 2014-07-28 GBP £59,014 OTHER PROFESSIONAL FEES
London City Hall 2014-07-21 GBP £29,647 OTHER PROFESSIONAL FEES
London City Hall 2014-04-07 GBP £1,456 Other Professional Fees
London Borough of Barnet Council 2013-03-18 GBP £7,000 Other Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LONDON COMMUNICATIONS AGENCY 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 LONDON COMMUNICATIONS AGENCY 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 LONDON COMMUNICATIONS AGENCY 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.