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

MANAGING AGENCY PARTNERS LIMITED

Fitzwilliam House, 10 St Mary Axe, London, EC3A 8EN,
Company Registration Number
03985640
Private Limited Company
Active

Company Overview

About Managing Agency Partners Ltd
MANAGING AGENCY PARTNERS LIMITED was founded on 2000-05-04 and has its registered office in London. The organisation's status is listed as "Active". Managing Agency Partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANAGING AGENCY PARTNERS LIMITED
 
Legal Registered Office
Fitzwilliam House
10 St Mary Axe
London
EC3A 8EN
Other companies in EC3M
 
Filing Information
Company Number 03985640
Company ID Number 03985640
Date formed 2000-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-04
Return next due 2025-05-18
Type of accounts FULL
VAT Number /Sales tax ID GB769011329  
Last Datalog update: 2024-05-08 15:05:46
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.
Companies with same name MANAGING AGENCY PARTNERS LIMITED
The following companies were found which have the same name as MANAGING AGENCY PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANAGING AGENCY PARTNERS HOLDINGS LIMITED Fitzwilliam House 10 St Mary Axe London EC3A 8EN Active Company formed on the 2000-05-04

Company Officers of MANAGING AGENCY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
PAUL LANGRIDGE
Company Secretary 2016-09-09
KEVIN ALLCHORNE
Director 2016-09-09
CHRISTINE ELAINE DANDRIDGE
Director 2008-02-11
JAMES DOUGLAS DENOON DUNCAN
Director 2000-10-04
ANDREW SWIFT FOOTE
Director 2001-03-19
THERESA PATRICIA FROEHLICH
Director 2017-07-27
AIDAN KONG
Director 2000-08-18
PAUL LANGRIDGE
Director 2016-09-09
ANDREW JAMES TOM MILLIGAN
Director 2015-11-10
DAVID ENDON STUART SHIPLEY
Director 2000-08-18
CHRISTOPHER JAMES SMELT
Director 2007-09-01
RICHARD JOHN SUMNER
Director 2000-11-17
RICHARD KEVIN TRUBSHAW
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHD SIOBHAN MCAULEY
Company Secretary 2000-08-18 2016-09-09
BRIGHD SIOBHAN MCAULEY
Director 2000-08-18 2016-09-09
HENRY RAYMOND DUMAS
Director 2000-10-04 2015-11-10
ANTHONY GORDON PIERS HOBROW
Director 2000-10-04 2006-02-28
RICHARD KEVIN TRUBSHAW
Director 2000-08-18 2000-09-11
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2000-05-04 2000-08-18
MATTHEW ROBERT LAYTON
Nominated Director 2000-05-04 2000-08-18
MARTIN EDGAR RICHARDS
Nominated Director 2000-05-04 2000-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALLCHORNE KALA BUSINESS ADVISORY LTD Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
CHRISTINE ELAINE DANDRIDGE CONTINUITY PARTNER LTD Director 2018-01-11 CURRENT 2014-05-20 Active
CHRISTINE ELAINE DANDRIDGE ARDONAGH MIDCO 2 PLC Director 2017-06-22 CURRENT 2017-03-20 Active
CHRISTINE ELAINE DANDRIDGE ARDONAGH MIDCO 3 PLC Director 2017-06-22 CURRENT 2017-04-21 Active
CHRISTINE ELAINE DANDRIDGE ARDONAGH SERVICES LIMITED Director 2016-05-13 CURRENT 2010-12-22 Active
CHRISTINE ELAINE DANDRIDGE ARDONAGH FINCO PLC Director 2016-05-13 CURRENT 2015-02-05 Active
CHRISTINE ELAINE DANDRIDGE ARIEL MA LIMITED Director 2015-12-04 CURRENT 2014-04-23 Dissolved 2017-09-26
ANDREW SWIFT FOOTE MAP CAPITAL LIMITED Director 2001-03-22 CURRENT 2000-05-04 Active
AIDAN KONG MAP CAPITAL LIMITED Director 2006-01-01 CURRENT 2000-05-04 Active
AIDAN KONG MANAGING AGENCY PARTNERS HOLDINGS LIMITED Director 2000-08-16 CURRENT 2000-05-04 Active
AIDAN KONG MAP EQUITY LIMITED Director 2000-08-11 CURRENT 2000-05-04 Active
DAVID ENDON STUART SHIPLEY THE ODYSSEY CINEMA ST ALBANS LIMITED Director 2016-07-11 CURRENT 2009-12-12 Active
DAVID ENDON STUART SHIPLEY EQUITAS POLICYHOLDERS TRUSTEE LIMITED Director 2009-10-01 CURRENT 1996-08-23 Active
DAVID ENDON STUART SHIPLEY EQUITAS INSURANCE LIMITED Director 2009-09-15 CURRENT 2008-09-23 Active
DAVID ENDON STUART SHIPLEY EQUITAS HOLDINGS LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
DAVID ENDON STUART SHIPLEY EQUITAS REINSURANCE LIMITED Director 2009-09-15 CURRENT 1995-12-05 Active
DAVID ENDON STUART SHIPLEY EQUITAS LIMITED Director 2009-09-15 CURRENT 1996-03-11 Active
DAVID ENDON STUART SHIPLEY MAP CAPITAL LIMITED Director 2000-09-28 CURRENT 2000-05-04 Active
DAVID ENDON STUART SHIPLEY MANAGING AGENCY PARTNERS HOLDINGS LIMITED Director 2000-08-16 CURRENT 2000-05-04 Active
CHRISTOPHER JAMES SMELT MAP CAPITAL LIMITED Director 2017-01-20 CURRENT 2000-05-04 Active
CHRISTOPHER JAMES SMELT STUARTS (BISHOPS STORTFORD) MANAGEMENT COMPANY LIMITED Director 2012-09-03 CURRENT 2002-03-15 Active
CHRISTOPHER JAMES SMELT MAP EQUITY LIMITED Director 2010-04-02 CURRENT 2000-05-04 Active
RICHARD KEVIN TRUBSHAW MAP CAPITAL LIMITED Director 2000-09-28 CURRENT 2000-05-04 Active
RICHARD KEVIN TRUBSHAW MANAGING AGENCY PARTNERS HOLDINGS LIMITED Director 2000-08-16 CURRENT 2000-05-04 Active
RICHARD KEVIN TRUBSHAW MAP EQUITY LIMITED Director 2000-08-11 CURRENT 2000-05-04 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
2024-05-08CONFIRMATION STATEMENT MADE ON 04/05/24, WITH NO UPDATES
2024-01-10DIRECTOR APPOINTED MR NICHOLAS DAVID WILLIAMS
2023-10-04Appointment of Mr James Jonathon Parker as company secretary on 2023-09-28
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PAUL LANGRIDGE
2023-08-02Termination of appointment of Paul Langridge on 2023-07-31
2023-07-18AUDITOR'S RESIGNATION
2023-04-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10DIRECTOR APPOINTED MR JAMES JONATHON PARKER
2022-10-12APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SUMNER
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN SUMNER
2022-09-22AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT MCDERMOTT
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES TOM MILLIGAN
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA PATRICIA FROEHLICH / 27/07/2017
2017-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN KONG / 29/09/2017
2017-07-28AP01DIRECTOR APPOINTED MRS THERESA PATRICIA FROEHLICH
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 400000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-06AP03SECRETARY APPOINTED PAUL LANGRIDGE
2016-10-06AP01DIRECTOR APPOINTED PAUL LANGRIDGE
2016-10-06TM02APPOINTMENT TERMINATED, SECRETARY BRIGHD MCAULEY
2016-10-06AP01DIRECTOR APPOINTED KEVIN ALLCHORNE
2016-10-06AP03SECRETARY APPOINTED PAUL LANGRIDGE
2016-10-06AP01DIRECTOR APPOINTED PAUL LANGRIDGE
2016-10-06TM02APPOINTMENT TERMINATED, SECRETARY BRIGHD MCAULEY
2016-10-06AP01DIRECTOR APPOINTED KEVIN ALLCHORNE
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIGHD SIOBHAN MCAULEY
2016-06-05LATEST SOC05/06/16 STATEMENT OF CAPITAL;GBP 400000
2016-06-05AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12AP01DIRECTOR APPOINTED MR ANDREW JAMES TOM MILLIGAN
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY RAYMOND DUMAS
2015-06-29CH01Director's details changed for Christine Elaine Dandridge on 2015-06-15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-28AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Mr Christopher James Smelt on 2015-04-20
2015-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/15 FROM 110 Fenchurch Street London EC3M 5JT
2015-04-26RES13Resolutions passed:
  • Change registered office address 16/04/2015
2015-02-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17CH01Director's details changed for Mr Henry Raymond Dumas on 2014-11-10
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 400000
2014-06-02AR0104/05/14 FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0104/05/13 FULL LIST
2012-05-15AR0104/05/12 FULL LIST
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0104/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMELT / 21/04/2011
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-12AR0104/05/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMELT / 19/03/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FOOTE / 15/12/2009
2009-09-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIGHD MCAULEY / 05/08/2009
2009-05-19363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SUMNER / 15/05/2009
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-05-23363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09288bDIRECTOR RESIGNED
2005-06-09363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363aRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-05-29363aRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-05363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-20288cDIRECTOR'S PARTICULARS CHANGED
2002-02-02363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS; AMEND
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-03-28288aNEW DIRECTOR APPOINTED
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-10-23WRES01ADOPT ARTICLES 04/10/00
2000-10-23123NC INC ALREADY ADJUSTED 04/10/00
2000-10-23WRES04NC INC ALREADY ADJUSTED 04/10/00
2000-10-2388(2)RAD 05/10/00--------- £ SI 399999@1=399999 £ IC 1/400000
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-16WRES01ADOPT ARTICLES 04/10/00
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-16WRES04£ NC 100/1000000 04/1
2000-09-25288bDIRECTOR RESIGNED
2000-08-30288bDIRECTOR RESIGNED
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 200 ALDERSGATE STREET LONDON EC1A 4HD
2000-08-23225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2000-08-23288bSECRETARY RESIGNED
2000-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MANAGING AGENCY PARTNERS 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 MANAGING AGENCY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANAGING AGENCY PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of MANAGING AGENCY PARTNERS LIMITED registering or being granted any patents
Domain Names

MANAGING AGENCY PARTNERS LIMITED owns 6 domain names.

map-underwriting.co.uk   managingagencypartners.co.uk   mapdirect.co.uk   mappolitical.co.uk   mapterror.co.uk   mapunderwriting.co.uk  

Trademarks
We have not found any records of MANAGING AGENCY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANAGING AGENCY PARTNERS 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 (65120 - Non-life insurance) as MANAGING AGENCY PARTNERS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MANAGING AGENCY PARTNERS 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 MANAGING AGENCY PARTNERS 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 MANAGING AGENCY PARTNERS 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.