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

SAPPHIRE CARDS LIMITED

LONDON, EC2P,
Company Registration Number
04232392
Private Limited Company
Dissolved

Dissolved 2018-01-10

Company Overview

About Sapphire Cards Ltd
SAPPHIRE CARDS LIMITED was founded on 2001-06-11 and had its registered office in London. The company was dissolved on the 2018-01-10 and is no longer trading or active.

Key Data
Company Name
SAPPHIRE CARDS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
VIRGIN MONEY CARDS LIMITED18/01/2013
VIRGIN MONEY LIMITED29/06/2012
VIRGIN DIRECT 2 LIMITED27/07/2001
Filing Information
Company Number 04232392
Date formed 2001-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-10
Type of accounts FULL
Last Datalog update: 2018-01-26 19:00:54
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 SAPPHIRE CARDS LIMITED
The following companies were found which have the same name as SAPPHIRE CARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAPPHIRE CARDS LTD 4 PALLISTER ROAD CLACTON ON SEA ESSEX CO15 1PQ Active Company formed on the 2019-10-03

Company Officers of SAPPHIRE CARDS LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2013-01-18
JONATHAN PAUL METCALFE
Director 2013-05-01
DAVID JAMES WALKER
Director 2015-04-24
JONATHAN BERNARD WEST
Director 2013-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WALTER BRADLEY
Director 2013-01-18 2015-04-24
PHILIP JOHN EVANS
Director 2013-01-18 2013-06-28
WILLIAM STEPHEN PEARSON
Company Secretary 2012-05-23 2013-01-18
MARK ASHLEY PARKER
Director 2012-02-16 2013-01-18
MARIAN MACDONALD WATSON
Director 2007-08-16 2013-01-18
FINLAY FERGUSON WILLIAMSON
Director 2010-02-22 2013-01-18
JASAN FITZPATRICK
Company Secretary 2012-02-16 2012-05-23
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01 2012-02-28
MARK EDWARD SELBY
Director 2011-08-31 2012-02-16
ROLAND JOHN RUSSELL
Director 2009-05-22 2011-08-31
DAVID NORMAN DYER
Director 2007-08-16 2010-02-22
ROBERT MARTIN CLIFFORD
Director 2009-02-12 2009-05-08
MATTHEW JAMES BAXBY
Director 2008-10-13 2009-02-12
JAYNE-ANNE GADHIA
Director 2007-03-20 2009-02-12
SIMON EDWARD LEEMING
Director 2001-09-27 2007-09-14
RICHARD FAIRMAN
Director 2005-08-04 2007-07-25
MARK PHILIP HODGKINSON
Director 2003-05-08 2007-06-04
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2001-09-27 2006-08-31
IAN DAVID LARKIN
Director 2002-04-18 2005-07-01
PAUL DAVID PESTER
Director 2001-06-11 2005-07-01
RICHARD CHARLES NICHOLAS BRANSON
Director 2001-11-15 2004-05-06
GORDON DOUGLAS MCCALLUM
Director 2001-07-06 2004-05-05
WILLIAM RICHARD GORMAN
Director 2001-06-11 2002-11-14
PAUL JOHN BATCHELOR
Director 2001-11-15 2002-10-21
TIMOTHY CARDWELL WADE
Director 2001-11-15 2002-10-14
PHILLIP JAMES WEBB
Company Secretary 2001-06-11 2001-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-11 2001-06-11
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-11 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL METCALFE AARCO 106 LIMITED Director 2013-05-01 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN PAUL METCALFE MBNA DIRECT LIMITED Director 2013-05-01 CURRENT 1994-04-25 Liquidation
JONATHAN PAUL METCALFE MBNA INVESTMENT & SECURITIES LIMITED Director 2013-05-01 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN PAUL METCALFE PANELDELUXE COMPANY LIMITED Director 2013-05-01 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN PAUL METCALFE MBNA EUROPE FINANCE LIMITED Director 2013-05-01 CURRENT 2008-06-05 Active
JONATHAN PAUL METCALFE MBNA EUROPE HOLDINGS LIMITED Director 2013-05-01 CURRENT 1994-02-15 Active
JONATHAN PAUL METCALFE MAINSEARCH COMPANY LIMITED Director 2013-05-01 CURRENT 1994-03-21 Liquidation
JONATHAN PAUL METCALFE MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN PAUL METCALFE MBNA RECEIVABLES LIMITED Director 2013-05-01 CURRENT 2008-03-06 Active
DAVID JAMES WALKER DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2015-04-24 CURRENT 1993-12-02 Dissolved 2016-03-17
DAVID JAMES WALKER AARCO 106 LIMITED Director 2015-04-24 CURRENT 1994-02-15 Dissolved 2017-01-04
DAVID JAMES WALKER MBNA DIRECT LIMITED Director 2015-04-24 CURRENT 1994-04-25 Liquidation
DAVID JAMES WALKER MBNA INVESTMENT & SECURITIES LIMITED Director 2015-04-24 CURRENT 2001-11-28 Dissolved 2017-01-04
DAVID JAMES WALKER PANELDELUXE COMPANY LIMITED Director 2015-04-24 CURRENT 1994-03-21 Dissolved 2018-01-10
DAVID JAMES WALKER MBNA EUROPE FINANCE LIMITED Director 2015-04-24 CURRENT 2008-06-05 Active
DAVID JAMES WALKER MBNA EUROPE HOLDINGS LIMITED Director 2015-04-24 CURRENT 1994-02-15 Active
DAVID JAMES WALKER MAINSEARCH COMPANY LIMITED Director 2015-04-24 CURRENT 1994-03-21 Liquidation
DAVID JAMES WALKER MBNA GLOBAL SERVICES LIMITED Director 2015-04-24 CURRENT 2003-08-01 Liquidation
DAVID JAMES WALKER MBNA RECEIVABLES LIMITED Director 2015-04-24 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MARLIN HOUSE HOLDINGS LIMITED Director 2014-06-03 CURRENT 2002-04-15 Dissolved 2015-04-23
JONATHAN BERNARD WEST MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN BERNARD WEST MBNA DIRECT LIMITED Director 2013-01-24 CURRENT 1994-04-25 Liquidation
JONATHAN BERNARD WEST MBNA RECEIVABLES LIMITED Director 2009-08-20 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MBNA EUROPE FINANCE LIMITED Director 2009-04-27 CURRENT 2008-06-05 Active
JONATHAN BERNARD WEST MBNA INTERNATIONAL PROPERTIES LIMITED Director 2009-04-20 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN BERNARD WEST CHESTER PROPERTY & SERVICES LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN BERNARD WEST DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2009-04-20 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST AARCO 106 LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN BERNARD WEST MBNA INVESTMENT & SECURITIES LIMITED Director 2009-04-20 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN BERNARD WEST PANELDELUXE COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN BERNARD WEST MAINSEARCH COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED Director 2008-10-15 CURRENT 2004-06-10 Active
JONATHAN BERNARD WEST MBNA EUROPE HOLDINGS LIMITED Director 2008-10-09 CURRENT 1994-02-15 Active
JONATHAN BERNARD WEST MBNA EUROPE FUNDING PLC Director 2008-09-16 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. Director 2006-09-15 CURRENT 2003-03-21 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC Director 2006-09-15 CURRENT 2004-01-19 Dissolved 2016-03-11
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS LIMITED Director 2006-09-15 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET OPTIONS NO. 2 LIMITED Director 2006-09-14 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED Director 2006-07-26 CURRENT 2004-06-10 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
2018-01-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QQ
2017-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-044.70DECLARATION OF SOLVENCY
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0123/05/16 FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL METCALFE / 16/10/2015
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0101/08/15 FULL LIST
2015-05-05AP01DIRECTOR APPOINTED MR DAVID JAMES WALKER
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0101/08/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-09AR0101/08/13 FULL LIST
2013-07-11MISCSECTION 519
2013-07-11MISCSECTION 517,519,523
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2013-06-25RES01ADOPT ARTICLES 13/06/2013
2013-05-09AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2013-01-29AP03SECRETARY APPOINTED MRS ALYSON ELIZABETH MULHOLLAND
2013-01-29AP01DIRECTOR APPOINTED MR COLIN WALTER BRADLEY
2013-01-29AP01DIRECTOR APPOINTED MR JONATHAN BERNARD WEST
2013-01-29AP01DIRECTOR APPOINTED MR PHILIP JOHN EVANS
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM PEARSON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN WATSON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY WILLIAMSON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM DISCOVERY HOUSE WHITING ROAD NORWICH NORFOLK NR4 6EJ
2013-01-18RES15CHANGE OF NAME 18/01/2013
2013-01-18CERTNMCOMPANY NAME CHANGED VIRGIN MONEY CARDS LIMITED CERTIFICATE ISSUED ON 18/01/13
2013-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 100
2012-12-13SH20STATEMENT BY DIRECTORS
2012-12-13CAP-SSSOLVENCY STATEMENT DATED 07/12/12
2012-12-13RES13CAPITAL REDEMPTION RESERVE 07/12/2012
2012-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-26SH0626/11/12 STATEMENT OF CAPITAL GBP 100
2012-11-23AD02SAIL ADDRESS CHANGED FROM: NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE-UPON-TYNE NE3 4PL UNITED KINGDOM
2012-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-20AR0101/08/12 FULL LIST
2012-07-04MEM/ARTSARTICLES OF ASSOCIATION
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29RES15CHANGE OF NAME 26/06/2012
2012-06-29CERTNMCOMPANY NAME CHANGED VIRGIN MONEY LIMITED CERTIFICATE ISSUED ON 29/06/12
2012-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK
2012-06-12AP03SECRETARY APPOINTED WILLIAM STEPHEN PEARSON
2012-05-14AD02SAIL ADDRESS CHANGED FROM: THE SCHOOL HOUSE 50 BROOK GREEN HAMMERSMITH LONDON W6 7RR UNITED KINGDOM
2012-02-29AP03SECRETARY APPOINTED MR JASAN FITZPATRICK
2012-02-28AP01DIRECTOR APPOINTED MR MARK ASHLEY PARKER
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK SELBY
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY BARRY GERRARD
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND RUSSELL
2011-09-06AP01DIRECTOR APPOINTED MARK EDWARD SELBY
2011-08-19AR0101/08/11 FULL LIST
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN MACDONALD WATSON / 31/07/2011
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-26AR0101/08/10 FULL LIST
2010-05-07AUDAUDITOR'S RESIGNATION
2010-03-15TM01TERMINATE DIR APPOINTMENT
2010-03-15AP01DIRECTOR APPOINTED MR FINLAY FERGUSON WILLIAMSON
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOHN RUSSELL / 08/02/2010
2009-12-30RES13CAPITALISE SHARES. 21/12/2009
2009-12-30RES01ADOPT ARTICLES 21/12/2009
2009-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-30SH0121/12/09 STATEMENT OF CAPITAL GBP 50100
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AD02SAIL ADDRESS CREATED
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED ROLAND JOHN RUSSELL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CLIFFORD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SAPPHIRE CARDS 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 SAPPHIRE CARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SAPPHIRE CARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAPPHIRE CARDS LIMITED
Trademarks
We have not found any records of SAPPHIRE CARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAPPHIRE CARDS 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 (82990 - Other business support service activities not elsewhere classified) as SAPPHIRE CARDS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SAPPHIRE CARDS 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 SAPPHIRE CARDS 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 SAPPHIRE CARDS 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.