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

AES WIND GENERATION LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
04108324
Private Limited Company
Active

Company Overview

About Aes Wind Generation Ltd
AES WIND GENERATION LIMITED was founded on 2000-11-15 and has its registered office in Bristol. The organisation's status is listed as "Active". Aes Wind Generation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AES WIND GENERATION LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
YOUR ENERGY LTD26/03/2012
Filing Information
Company Number 04108324
Company ID Number 04108324
Date formed 2000-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 06:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AES WIND GENERATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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 AES WIND GENERATION LIMITED
The following companies were found which have the same name as AES WIND GENERATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED 21 ST THOMAS STREET BRISTOL BS1 6JS Dissolved Company formed on the 1997-03-24
Aes Wind Generation, LLC Delaware Unknown
AES WIND GENERATION INC California Unknown
AES WIND GENERATION LLC California Unknown
AES WIND GENERATION INC South Dakota Unknown
AES WIND GENERATION INC Idaho Unknown
AES WIND GENERATION LLC Idaho Unknown

Company Officers of AES WIND GENERATION LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT LUNEY
Director 2014-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD REYNOLDS
Director 2013-07-29 2017-12-29
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-10-10
TIHOMIR MLADENOV
Director 2013-09-30 2014-10-10
DONALD TODD LEHMAN
Company Secretary 2010-04-01 2013-09-30
DONALD TODD LEHMAN
Director 2010-04-01 2013-09-30
STEVEN PAUL HUNTER
Director 2011-09-30 2013-09-12
DAVID CAMERON WILSON
Director 2010-04-01 2013-07-29
RICHARD MARDON
Director 2003-11-03 2011-09-21
JOHN PATRICK ELLIOTT
Company Secretary 2006-02-28 2010-04-01
EMMA LOUISE COLLINS
Director 2006-05-10 2010-04-01
ALEXANDRE FABIEN LABOURET
Director 2006-05-10 2010-04-01
THOMAS ANDRE ROTTNER
Director 2002-11-25 2010-04-01
NICOLA BARNES
Company Secretary 2005-05-31 2006-02-27
RICHARD MARDON
Company Secretary 2004-12-11 2005-05-31
RICHARD DIXON MAURICE WARD
Company Secretary 2001-12-14 2004-10-27
ANDREW DARREN HOLDCROFT
Director 2001-10-31 2004-10-22
BILLY NEALE RICHMOND
Director 2001-10-31 2004-10-22
CHARLES EDWARD SANDHAM
Director 2001-10-31 2004-10-22
JORGEN WESTAD
Director 2003-08-14 2003-11-03
THOMAS KUO YUEN HSU
Director 2002-11-25 2003-08-14
BILLY NEALE RICHMOND
Company Secretary 2001-10-31 2002-05-25
RICHARD DIXON MAURICE WARD
Director 2001-12-14 2002-05-25
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 2000-11-15 2001-10-31
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 2000-11-15 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT LUNEY AES TEP POWER INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2000-10-02 Active - Proposal to Strike off
IAN ROBERT LUNEY AES TEP POWER II INVESTMENTS LIMITED Director 2015-03-27 CURRENT 1926-03-22 Active
IAN ROBERT LUNEY TOUCH ESTATE WIND FARM LIMITED Director 2014-10-10 CURRENT 2008-11-03 Dissolved 2016-02-09
IAN ROBERT LUNEY AES OVERSEAS HOLDINGS LIMITED Director 2014-10-10 CURRENT 2008-01-29 Active
IAN ROBERT LUNEY AES SIROCCO LIMITED Director 2014-10-06 CURRENT 1999-05-07 Dissolved 2016-09-06
IAN ROBERT LUNEY AES BORSOD HOLDINGS LTD Director 2014-10-06 CURRENT 1998-06-15 Dissolved 2016-11-08
IAN ROBERT LUNEY AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED Director 2014-10-06 CURRENT 1997-03-24 Dissolved 2016-11-15
IAN ROBERT LUNEY AES BALLYLUMFORD HOLDINGS LIMITED Director 2014-10-06 CURRENT 2010-05-21 Active
IAN ROBERT LUNEY AES K2 LIMITED Director 2014-10-06 CURRENT 1995-12-07 Active - Proposal to Strike off
IAN ROBERT LUNEY AES (NI) LIMITED Director 2014-09-29 CURRENT 1992-02-25 Active
IAN ROBERT LUNEY EP BALLYLUMFORD LIMITED Director 2014-08-29 CURRENT 1991-10-25 Active
IAN ROBERT LUNEY AES HORIZONS INVESTMENTS LIMITED Director 2014-07-14 CURRENT 1992-01-10 Active
IAN ROBERT LUNEY AES DRAX POWER FINANCE HOLDINGS LIMITED Director 2014-07-14 CURRENT 1999-11-12 Active
IAN ROBERT LUNEY MCI CLIMBING WALLS LTD Director 1999-04-15 CURRENT 1999-04-07 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
2023-12-14CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARJOLIJN IRENE VERGOUW
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARJOLIJN IRENE VERGOUW
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-18PSC02Notification of Aes Uk Holdings Ltd as a person with significant control on 2021-11-17
2021-11-18PSC07CESSATION OF AES K2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BERGE
2019-06-04SH20Statement by Directors
2019-06-04SH19Statement of capital on 2019-06-04 GBP 204
2019-06-04CAP-SSSolvency Statement dated 31/05/19
2019-06-04RES13Resolutions passed:
  • Reduction of share premium account 31/05/2019
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT LUNEY
2018-08-28AP01DIRECTOR APPOINTED MR SCOTT BERGE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-20PSC05Change of details for Aes K2 Limited as a person with significant control on 2017-11-20
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 204
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16SH0127/10/15 STATEMENT OF CAPITAL GBP 204
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 204
2015-12-01AR0115/11/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 203
2015-07-10SH0127/04/15 STATEMENT OF CAPITAL GBP 203
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 202
2015-02-25SH0128/01/15 STATEMENT OF CAPITAL GBP 202
2015-01-12SH0126/11/14 STATEMENT OF CAPITAL GBP 201
2015-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-21AR0115/11/14 FULL LIST
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-10-15AP01DIRECTOR APPOINTED MR IAN ROBERT LUNEY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28RES13SECTION 175 28/03/2014
2014-04-28RES01ADOPT ARTICLES 28/03/2014
2014-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-29AR0115/11/13 FULL LIST
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DONALD LEHMAN
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER
2013-08-02AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2012-11-20AR0115/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26RES15CHANGE OF NAME 26/03/2012
2012-03-26CERTNMCOMPANY NAME CHANGED YOUR ENERGY LTD CERTIFICATE ISSUED ON 26/03/12
2011-11-17AR0115/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AP01DIRECTOR APPOINTED STEVEN PAUL HUNTER
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2010-11-29AR0115/11/10 FULL LIST
2010-08-20AP01DIRECTOR APPOINTED MR DONALD TODD LEHMAN
2010-08-19AP03SECRETARY APPOINTED MR DONALD TODD LEHMAN
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE LABOURET
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COLLINS
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROTTNER
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 48 GEORGE STREET LONDON W1U 7DW
2010-05-07AP01DIRECTOR APPOINTED MR DAVID CAMERON WILSON
2010-04-22RES13SECTION 175 01/04/2010
2010-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-15MISCSECTION 519
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AR0115/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDRE ROTTNER / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARDON / 01/12/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDRE ROTTNER / 17/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARDON / 17/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE COLLINS / 17/11/2009
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA COLLINS / 24/06/2009
2008-12-12363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-08363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS; AMEND
2008-12-08363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS; AMEND
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS; AMEND
2007-11-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28RES13POWERS OF OFFICERS 10/12/04
2007-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-04-13288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-02-09288bSECRETARY RESIGNED
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 40 GEORGE STREET LONDON W1U 7DW
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AES WIND GENERATION 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 AES WIND GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY FOR RENT 2005-05-17 Outstanding RICHARD IAN LOFTUS, ANTHONY LOUIS LOFTUS AND ANDREW DAVID LOFTUS
DEBENTURE 2002-11-25 Satisfied MISTRAL INVEST LTD AND YEL INVEST LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AES WIND GENERATION LIMITED

Intangible Assets
Patents
We have not found any records of AES WIND GENERATION LIMITED registering or being granted any patents
Domain Names

AES WIND GENERATION LIMITED owns 9 domain names.

dronehillwindfarm.co.uk   yourenergy.co.uk   your-energy.co.uk   greengairseastwindfarm.co.uk   lilbournewindfarm.co.uk   knottingleywindfarm.co.uk   tormeywheelwindfarm.co.uk   tormywheelwindfarm.co.uk   stubbsbridgewindfarm.co.uk  

Trademarks
We have not found any records of AES WIND GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AES WIND GENERATION 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 (64209 - Activities of other holding companies n.e.c.) as AES WIND GENERATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AES WIND GENERATION 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 AES WIND GENERATION 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 AES WIND GENERATION LIMITED any grants or awards.
Ownership
    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.