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

COLUMBAS DRIVE LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
04352230
Private Limited Company
Active

Company Overview

About Columbas Drive Ltd
COLUMBAS DRIVE LIMITED was founded on 2002-01-14 and has its registered office in London. The organisation's status is listed as "Active". Columbas Drive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COLUMBAS DRIVE LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 04352230
Company ID Number 04352230
Date formed 2002-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 02:44:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLUMBAS DRIVE LIMITED
The accountancy firm based at this address is VAT CONSULTING UK 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 COLUMBAS DRIVE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ABRAHAMS
Director 2002-05-24
PAUL LAWRENCE BALCOMBE
Director 2002-05-24
DAVID EDWARD FINEGOLD
Director 2002-02-13
HARVEY GILBERT
Director 2002-05-24
MICHAEL BARNET SPIRO
Director 2016-01-13
ROMIE TAGER
Director 2011-01-31
JEFFREY HOWARD ZAMET
Director 2002-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PETER MOSS
Company Secretary 2002-02-13 2016-04-02
BRIAN PETER MOSS
Director 2002-02-13 2016-04-02
DAVID PRICE
Director 2002-05-24 2008-12-01
FETTER SECRETARIES LIMITED
Company Secretary 2002-01-14 2002-02-13
FETTER INCORPORATIONS LIMITED
Director 2002-01-14 2002-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS (HEMEL HEMPSTEAD) LIMITED Director 2007-09-06 CURRENT 2007-09-04 Active
PAUL LAWRENCE BALCOMBE ABC DOCKLANDS LIMITED Director 2005-04-18 CURRENT 2005-04-12 Active
PAUL LAWRENCE BALCOMBE BRIDGENORTH PROPERTIES LIMITED Director 2005-01-31 CURRENT 2004-07-05 Dissolved 2015-08-04
PAUL LAWRENCE BALCOMBE GHRX INTERNATIONAL LIMITED Director 2004-07-01 CURRENT 2003-06-25 Dissolved 2013-12-10
PAUL LAWRENCE BALCOMBE GARDENVIEW PROPERTIES LIMITED Director 2002-09-19 CURRENT 2002-08-02 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE GENDA LIMITED Director 2002-09-11 CURRENT 2002-09-11 Dissolved 2016-01-19
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS (NO 3) LIMITED Director 2002-09-09 CURRENT 2002-05-27 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE MARINO PROPERTIES LIMITED Director 2001-09-28 CURRENT 2001-08-29 Active
PAUL LAWRENCE BALCOMBE AST INVESTMENTS (NO 2) LIMITED Director 2000-03-20 CURRENT 2000-03-17 Active
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS (NO 2) LIMITED Director 1999-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE AST INVESTMENTS LIMITED Director 1999-04-22 CURRENT 1999-04-21 Active
PAUL LAWRENCE BALCOMBE CASTLEDENE INVESTMENTS LIMITED Director 1997-04-07 CURRENT 1996-12-17 Active
PAUL LAWRENCE BALCOMBE PRISM HEALTHCARE LIMITED Director 1992-04-23 CURRENT 1992-04-23 Active - Proposal to Strike off
PAUL LAWRENCE BALCOMBE TRANTEK TRADERS LIMITED Director 1992-01-31 CURRENT 1992-01-17 Active
PAUL LAWRENCE BALCOMBE RESOURCE MEDICAL LIMITED Director 1991-12-24 CURRENT 1990-12-24 Liquidation
DAVID EDWARD FINEGOLD R H PROPERTIES (SWINDON) LTD Director 2017-05-10 CURRENT 2017-05-10 Active
DAVID EDWARD FINEGOLD CLIP CLAIMS 2015 LIMITED Director 2015-08-21 CURRENT 2015-08-14 Active
DAVID EDWARD FINEGOLD HERTFORDSHIRE INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1986-06-05 Active
DAVID EDWARD FINEGOLD RUTLAND HOUSE INVESTMENTS LIMITED Director 1992-08-08 CURRENT 1990-08-08 Active
HARVEY GILBERT PAUL SIMON (LONDON) LIMITED Director 1993-05-06 CURRENT 1993-05-06 In Administration/Administrative Receiver
MICHAEL BARNET SPIRO MONDIS TECHONOLOGY LIMITED Director 2007-10-30 CURRENT 2007-10-26 Active
MICHAEL BARNET SPIRO INPRO IP SERVICES LIMITED Director 2006-03-29 CURRENT 2006-01-10 Active
ROMIE TAGER TAGER'S NOMCO HOLDINGS LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ROMIE TAGER REGALWOOD UK LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER REGALCROFT LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER FOLLSWICK LTD Director 2006-01-23 CURRENT 1999-10-29 Active
ROMIE TAGER PIDOM EXPORT LIMITED Director 2005-03-24 CURRENT 1944-06-06 Active
ROMIE TAGER STENFORD LTD Director 2000-03-28 CURRENT 2000-03-20 Active
ROMIE TAGER LUXURY ESTATES LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER NEWRAVEN ESTATES LTD Director 1999-12-09 CURRENT 1999-12-03 Active
ROMIE TAGER DAVYWELL DEVELOPMENTS LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER SPILLINGTON LTD Director 1999-11-25 CURRENT 1999-11-02 Active
ROMIE TAGER ROMEO TRADING COMPANY LIMITED Director 1999-09-06 CURRENT 1941-12-11 Active
ROMIE TAGER BARNFORD INDUSTRIES LTD Director 1999-05-26 CURRENT 1999-04-08 Active
ROMIE TAGER HEXGOLD LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER GOODACRE LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER LEVERWIN LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER ROUGHLEA PROPERTIES LTD Director 1999-05-26 CURRENT 1999-05-10 Active
ROMIE TAGER BUSYGLEN LIMITED Director 1999-04-29 CURRENT 1988-04-29 Active
ROMIE TAGER MILLWEST ESTATES LTD Director 1999-04-19 CURRENT 1999-04-08 Active
ROMIE TAGER FAIRCASTLE LIMITED Director 1998-12-19 CURRENT 1998-12-15 Active
ROMIE TAGER OAKLAWN LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
ROMIE TAGER PERMA LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
ROMIE TAGER JEWISH LITERARY FOUNDATION Director 1991-11-21 CURRENT 1986-02-13 Active
ROMIE TAGER GREENQUEST LIMITED Director 1991-03-25 CURRENT 1974-03-05 Active
ROMIE TAGER SOLEV CO. LIMITED Director 1986-02-03 CURRENT 1967-11-28 Active
JEFFREY HOWARD ZAMET JAYSUE PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
JEFFREY HOWARD ZAMET JAYSUE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
JEFFREY HOWARD ZAMET KADYMA INVESTMENTS LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
JEFFREY HOWARD ZAMET SUJO PROPERTIES LIMITED Director 1991-12-30 CURRENT 1962-05-24 Active
JEFFREY HOWARD ZAMET LCH CONSTRUCTION LIMITED Director 1991-10-27 CURRENT 1987-09-28 Active
JEFFREY HOWARD ZAMET BHL MANAGEMENT SERVICES LIMITED Director 1990-10-31 CURRENT 1958-10-31 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
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-15CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-01AP01DIRECTOR APPOINTED LADY JOY BOURNE
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ABRAHAMS
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD FINEGOLD
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-07PSC08Notification of a person with significant control statement
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-18PSC07CESSATION OF JEFFREY HOWARD ZAMET AS A PSC
2018-01-18PSC07CESSATION OF ROMIE TAGER AS A PSC
2018-01-18PSC07CESSATION OF MICHAEL BARNET SPIRO AS A PSC
2018-01-18PSC07CESSATION OF HARVEY GILBERT AS A PSC
2018-01-18PSC07CESSATION OF DAVID EDWARD FINEGOLD AS A PSC
2018-01-18PSC07CESSATION OF PAUL LAWRENCE BALCOMBE AS A PSC
2018-01-18PSC07CESSATION OF ANTHONY ABRAHAMS AS A PSC
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 14
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOSS
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MOSS
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOSS
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MOSS
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-26AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MICHAEL BARNET SPIRO
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-20AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-27AR0114/01/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0114/01/13 FULL LIST
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-17AR0114/01/12 FULL LIST
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-11AP01DIRECTOR APPOINTED ROMIE TAGER QC
2011-01-31AR0114/01/11 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0114/01/10 FULL LIST
2009-03-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM, FLAT 6 ONE COLUMBAS DRIVE, SPANIARDS ROAD, LONDON, NW3 7JD
2009-03-12363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID PRICE
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 14/01/07; NO CHANGE OF MEMBERS
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 14/01/05; NO CHANGE OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-29363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-06-07123NC INC ALREADY ADJUSTED 24/05/02
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07RES13CONVERTED AUD APPOINTED 24/05/02
2002-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-0788(2)RAD 24/05/02--------- £ SI 14@1=14 £ IC 2/16
2002-02-19288bDIRECTOR RESIGNED
2002-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-19288bSECRETARY RESIGNED
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 43 FETTER LANE, LONDON, EC4A 1JU
2002-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




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

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COLUMBAS DRIVE LIMITED

Intangible Assets
Patents
We have not found any records of COLUMBAS DRIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLUMBAS DRIVE LIMITED
Trademarks
We have not found any records of COLUMBAS DRIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLUMBAS DRIVE 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 (68310 - Real estate agencies) as COLUMBAS DRIVE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where COLUMBAS DRIVE 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 COLUMBAS DRIVE 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 COLUMBAS DRIVE 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.