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

BEACON PHARMACEUTICALS LIMITED

THE BOWER 4 ROUNDWOOD AVENUE, STOCKLEY PARK, HEATHROW, UB11 1AF,
Company Registration Number
03953215
Private Limited Company
Active

Company Overview

About Beacon Pharmaceuticals Ltd
BEACON PHARMACEUTICALS LIMITED was founded on 2000-03-21 and has its registered office in Heathrow. The organisation's status is listed as "Active". Beacon Pharmaceuticals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BEACON PHARMACEUTICALS LIMITED
 
Legal Registered Office
THE BOWER 4 ROUNDWOOD AVENUE
STOCKLEY PARK
HEATHROW
UB11 1AF
Other companies in TN6
 
Filing Information
Company Number 03953215
Company ID Number 03953215
Date formed 2000-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 11:14:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON PHARMACEUTICALS 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 BEACON PHARMACEUTICALS LIMITED
The following companies were found which have the same name as BEACON PHARMACEUTICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEACON PHARMACEUTICALS PVT LTD 102-UMA APARTMENT 6-SHREE NAGAR EXT INDORE Madhya Pradesh STRIKE OFF Company formed on the 1996-01-30
BEACON PHARMACEUTICALS PVT LTD 1/M JODHPUR PARK KOL West Bengal 700068 ACTIVE Company formed on the 1995-06-21
Beacon Pharmaceuticals Limited Unknown Company formed on the 2016-11-02
BEACON PHARMACEUTICALS INC Delaware Unknown
BEACON PHARMACEUTICALS INC Delaware Unknown
BEACON PHARMACEUTICALS INC California Unknown

Company Officers of BEACON PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
CONOR FRANCIS COSTIGAN
Director 2014-11-27
LESLIE DEACON
Director 2014-11-27
HARRY KEENAN
Director 2015-05-01
REDMOND MCEVOY
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN SHORT
Director 2000-03-21 2014-11-27
JOAN SHORT
Company Secretary 2000-03-21 2012-02-23
JOAN ANN SHORT
Director 2009-08-25 2012-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE DEACON BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
LESLIE DEACON R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
LESLIE DEACON OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
LESLIE DEACON ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
LESLIE DEACON ESPINER MEDICAL LIMITED Director 2015-10-08 CURRENT 1994-08-26 Active
LESLIE DEACON HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
LESLIE DEACON LEONHARD LANG (UK) LTD Director 2014-05-01 CURRENT 2002-06-21 Active
LESLIE DEACON KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
LESLIE DEACON OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON PREMIER PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05
LESLIE DEACON KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
LESLIE DEACON POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
LESLIE DEACON KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
LESLIE DEACON NORTHSTAR ORTHOPAEDICS LTD Director 2012-02-02 CURRENT 2000-12-22 Dissolved 2016-05-31
LESLIE DEACON PULSE SURGICAL LIMITED Director 2012-02-02 CURRENT 2001-01-31 Dissolved 2016-07-05
LESLIE DEACON FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
LESLIE DEACON FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
LESLIE DEACON THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
LESLIE DEACON SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
LESLIE DEACON XION (UK) LIMITED Director 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
LESLIE DEACON ENDOSCOPIC SYSTEMS (IRL) LTD Director 2006-05-26 CURRENT 2000-03-27 Dissolved 2016-06-21
LESLIE DEACON FANNIN HOSPITAL ENTERPRISES LIMITED Director 2004-07-27 CURRENT 1981-04-30 Dissolved 2016-05-17
LESLIE DEACON TECHNOPHARM (N.I.) LIMITED Director 2004-07-22 CURRENT 1996-06-04 Dissolved 2016-01-26
LESLIE DEACON BROWNES DIAGNOSTICS LIMITED Director 2003-08-28 CURRENT 1997-10-31 Dissolved 2016-05-31
LESLIE DEACON FANNIN HEALTHCARE (UK) LIMITED Director 2003-08-28 CURRENT 2002-05-03 Dissolved 2016-05-31
LESLIE DEACON GU MEDICAL LIMITED Director 2003-08-28 CURRENT 1988-08-23 Dissolved 2016-07-05
LESLIE DEACON DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
LESLIE DEACON FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
LESLIE DEACON B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
LESLIE DEACON FANNIN (NI) LIMITED Director 2003-05-23 CURRENT 1988-08-18 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
2024-05-24REGISTERED OFFICE CHANGED ON 24/05/24 FROM The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF United Kingdom
2024-05-24CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-07-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-07-04Audit exemption subsidiary accounts made up to 2022-03-31
2023-06-20CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-06-08Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-24Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039532150002
2022-07-15DISS40Compulsory strike-off action has been discontinued
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-24AP01DIRECTOR APPOINTED MR KEVIN JAMES
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DEBASHIS DASGUPTA
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Unit 200, Westminster Industrial Estate Repton Road Measham Swadlincote DE12 7DT England
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039532150001
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR England
2019-10-04RES01ADOPT ARTICLES 04/10/19
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England
2019-09-17AP01DIRECTOR APPOINTED MR DAVID WRIGHT
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CONOR FRANCIS COSTIGAN
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-07-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-11CH01Director's details changed for Conor Francis Costigan on 2017-02-28
2017-01-18CH01Director's details changed for Redmond Mcevoy on 2017-01-16
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / REDMOND MCEVOY / 29/04/2016
2016-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CONOR FRANCIS COSTIGAN / 29/04/2016
2016-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE DEACON / 29/04/2016
2016-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/16 FROM Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0121/03/16 ANNUAL RETURN FULL LIST
2015-09-02AUDAUDITOR'S RESIGNATION
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22AUDAUDITOR'S RESIGNATION
2015-05-18AP01DIRECTOR APPOINTED MR HARRY KEENAN
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0121/03/15 FULL LIST
2014-12-03AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM THE REGENT THE BROADWAY CROWBOROUGH EAST SUSSEX TN6 1DA
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHORT
2014-12-03AP01DIRECTOR APPOINTED LESLIE DEACON
2014-12-03AP01DIRECTOR APPOINTED REDMOND MCEVOY
2014-12-03AP01DIRECTOR APPOINTED CONOR FRANCIS COSTIGAN
2014-07-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0121/03/14 FULL LIST
2014-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN SHORT / 01/01/2014
2013-09-02AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-10AR0121/03/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN SHORT / 18/02/2013
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE VINE SAINT JOHNS ROAD CROWBOROUGH EAST SUSSEX TN6 1RT
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-22AR0121/03/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SHORT
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY JOAN SHORT
2011-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-03-22AR0121/03/11 FULL LIST
2010-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-24AR0121/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANN SHORT / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ANN SHORT / 25/08/2009
2010-01-21SH0126/11/09 STATEMENT OF CAPITAL GBP 100.00
2009-08-26288aDIRECTOR APPOINTED MRS JOAN ANN SHORT
2009-08-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS JOAN SHORT LOGGED FORM
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / JOAN JOHNSTON / 03/09/2008
2008-08-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-25363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-28363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-22363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-02-16225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-10-03AUDAUDITOR'S RESIGNATION
2005-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-06-07225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/11/04
2005-03-29363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-26363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-27363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-26363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-21363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-05-10225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to BEACON PHARMACEUTICALS 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 BEACON PHARMACEUTICALS 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 BEACON PHARMACEUTICALS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 BEACON PHARMACEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of BEACON PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACON PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of BEACON PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON PHARMACEUTICALS 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 (21200 - Manufacture of pharmaceutical preparations) as BEACON PHARMACEUTICALS LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Wales Shared Services Partnership - Procurement Services medical equipments, pharmaceuticals and personal care products 2012/07/01

Proprietary Drugs.

Velindre NHS Trust, NHS Wales Shared Services Partnership - Procurement Services (on behalf of All Wales LHB's & Trusts) Pharmaceutical products 2014/02/01 GBP 9,693,581

Generic Drugs – Tablets and Capsules.

Velindre NHS Trust, NHS Wales Shared Services Partnership - Procurement Services (on behalf of All Wales LHB's & Trusts) Medical equipments, pharmaceuticals and personal care products 2013/07/01 GBP 22,063,767

Generic Drugs – Injections/Infusions.

Outgoings
Business Rates/Property Tax
No properties were found where BEACON PHARMACEUTICALS 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.
Import/Export of Goods
Goods imported/exported by BEACON PHARMACEUTICALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0130042000Medicaments containing antibiotics, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing penicillins or derivatives thereof with a penicillanic structure, or streptomycines or derivatives thereof)
2010-02-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2010-01-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEACON PHARMACEUTICALS 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 BEACON PHARMACEUTICALS 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.