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

PLATINUM RIVERSIDE LIMITED

SUITE 228, 42 WATFORD WAY, LONDON, NW4 3AL,
Company Registration Number
04397659
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Platinum Riverside Ltd
PLATINUM RIVERSIDE LIMITED was founded on 2002-03-19 and has its registered office in London. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Platinum Riverside Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PLATINUM RIVERSIDE LIMITED
 
Legal Registered Office
SUITE 228
42 WATFORD WAY
LONDON
NW4 3AL
Other companies in NW4
 
Filing Information
Company Number 04397659
Company ID Number 04397659
Date formed 2002-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 29/07/2023
Account next due 29/04/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB925516717  
Last Datalog update: 2025-02-05 21:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLATINUM RIVERSIDE 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 PLATINUM RIVERSIDE LIMITED
The following companies were found which have the same name as PLATINUM RIVERSIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLATINUM RIVERSIDE (GREENWICH) MANAGEMENT COMPANY LIMITED 4TH FLOOR 192-198 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX Active Company formed on the 2014-05-13

Company Officers of PLATINUM RIVERSIDE LIMITED

Current Directors
Officer Role Date Appointed
ISAAC SALEM
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL DADOUN
Director 2009-02-05 2015-10-06
JOEL SALEM
Company Secretary 2009-02-05 2011-03-20
MICHAEL MANSOOR
Company Secretary 2007-12-20 2009-02-05
ISAAC SALEM
Director 2007-11-28 2009-02-05
JOEL SALEM
Company Secretary 2002-03-19 2007-12-20
MICHEL DADOUN
Director 2002-03-19 2007-12-20
SDG SECRETARIES LIMITED
Nominated Secretary 2002-03-19 2002-03-19
SDG REGISTRARS LIMITED
Nominated Director 2002-03-19 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAAC SALEM BWC WINDOWS LTD Director 2018-06-28 CURRENT 2018-03-10 Active - Proposal to Strike off
ISAAC SALEM MASTER QUARTZ LTD Director 2017-09-01 CURRENT 2013-10-23 Active - Proposal to Strike off
ISAAC SALEM QUARTZ MASTER LTD Director 2017-09-01 CURRENT 2013-10-24 Active - Proposal to Strike off
ISAAC SALEM SPARTACUS PROPERTIES LIMITED Director 2017-04-10 CURRENT 2013-05-29 Active - Proposal to Strike off
ISAAC SALEM BUCKINGHAM INVESTMENTS RESIDENTIAL LTD Director 2017-03-22 CURRENT 2017-03-22 Active
ISAAC SALEM SPARTACUS DEVELOPMENTS LTD Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
ISAAC SALEM SPEEDY MANAGEMENT SERVICES LTD Director 2016-04-19 CURRENT 2016-04-19 Active
ISAAC SALEM SPEEDY PROPERTY MANAGEMENT LTD Director 2016-04-13 CURRENT 2016-04-13 Liquidation
ISAAC SALEM MNY DEVELOPMENTS LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
ISAAC SALEM PROSPECT STEADY LTD Director 2014-07-07 CURRENT 2014-07-07 Active - Proposal to Strike off
ISAAC SALEM PLATINUM (CORNWALL ROAD) LIMITED Director 2014-01-15 CURRENT 2001-04-26 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
2025-01-29DIRECTOR APPOINTED MR ISAAC SALEM
2025-01-29APPOINTMENT TERMINATED, DIRECTOR JOEL SALEM
2025-01-02Liquidation appointment of receiver
2024-12-10Notice of ceasing to act as receiver or manager
2024-11-28Liquidation appointment of receiver
2024-04-25Unaudited abridged accounts made up to 2023-07-29
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 043976590018
2023-09-21DIRECTOR APPOINTED MR JOE SALEM
2023-09-21APPOINTMENT TERMINATED, DIRECTOR ISAAC SALEM
2023-09-21Director's details changed for Mr Joe Salem on 2023-09-19
2023-09-13DIRECTOR APPOINTED MR ISAAC SALEM
2023-09-13APPOINTMENT TERMINATED, DIRECTOR MICHEL DADOUN
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 29/07/22
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 043976590017
2023-06-27REGISTRATION OF A CHARGE / CHARGE CODE 043976590016
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/07/21
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 15 Minster Road London NW2 3SE
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES
2022-07-27AA01Previous accounting period shortened from 30/07/21 TO 29/07/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-28Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-28AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-05-25AP01DIRECTOR APPOINTED MR MICHEL DADOUN
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC SALEM
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590015
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590015
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590013
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-15DISS40Compulsory strike-off action has been discontinued
2017-11-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-07-29DISS40Compulsory strike-off action has been discontinued
2017-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043976590008
2017-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043976590009
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2100100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590011
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590010
2016-04-28AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-26SH0131/07/15 STATEMENT OF CAPITAL GBP 2100100
2016-04-26AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 700300
2015-12-23AR0118/09/15 ANNUAL RETURN FULL LIST
2015-12-22TM01Termination of appointment of a director
2015-12-21AP01DIRECTOR APPOINTED MR ISAAC SALEM
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590009
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043976590004
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043976590006
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043976590005
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590008
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DADOUN
2015-10-08AP01DIRECTOR APPOINTED MR ISAAC SALEM
2015-07-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590007
2015-05-07AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 700300
2015-04-01AR0119/03/15 FULL LIST
2014-12-19RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100741,00002240
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590006
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590005
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043976590004
2014-09-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100741,00002240
2014-09-08SH0101/09/14 STATEMENT OF CAPITAL GBP 700300
2014-05-13AR0119/03/14 FULL LIST
2014-05-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-14AR0119/03/13 FULL LIST
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-06AR0119/03/12 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY JOEL SALEM
2011-10-11AA31/07/10 TOTAL EXEMPTION SMALL
2011-07-21AR0119/03/11 FULL LIST
2010-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-25RES04NC INC ALREADY ADJUSTED 21/03/2010
2010-10-20SH0121/03/10 STATEMENT OF CAPITAL GBP 700000
2010-09-06AA31/07/09 TOTAL EXEMPTION SMALL
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 56 THE BURROUGHS LONDON NW4 4AN
2010-07-14AR0119/03/10 FULL LIST
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MANSOOR
2009-03-04288aDIRECTOR APPOINTED MR MICHEL DADOUN
2009-03-04288aSECRETARY APPOINTED MR JOEL SALEM
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ISAAC SALEM
2008-08-06363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-04288aNEW SECRETARY APPOINTED
2008-01-03288bDIRECTOR RESIGNED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20288bSECRETARY RESIGNED
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2007-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-28288aNEW DIRECTOR APPOINTED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-01363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-05-01287REGISTERED OFFICE CHANGED ON 01/05/07 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-28363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-27363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-04-02363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-08-07363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-08-07225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-18288bDIRECTOR RESIGNED
2002-04-18288aNEW SECRETARY APPOINTED
2002-04-18288bSECRETARY RESIGNED
2002-04-18288aNEW DIRECTOR APPOINTED
2002-03-19NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PLATINUM RIVERSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-10-02
Fines / Sanctions
No fines or sanctions have been issued against PLATINUM RIVERSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-16 Outstanding BRIDGECO LIMITED
2016-05-16 Outstanding SALIM KHALIL
2015-10-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-10-19 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-06-29 Outstanding CHIRON PARTNERS (FZE)
2014-12-13 Satisfied WEST ONE LOAN LIMITED
2014-12-13 Satisfied WEST ONE LOAN LIMITED
2014-12-13 Satisfied AURA FINANCE LIMITED
LEGAL CHARGE 2007-12-20 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
DEBENTURE 2007-12-20 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
DEBENTURE 2002-10-08 Satisfied CHEVAL PROPERTY FINANCE PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 PLATINUM RIVERSIDE LIMITED

Intangible Assets
Patents
We have not found any records of PLATINUM RIVERSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLATINUM RIVERSIDE LIMITED
Trademarks
We have not found any records of PLATINUM RIVERSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLATINUM RIVERSIDE 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 (68100 - Buying and selling of own real estate) as PLATINUM RIVERSIDE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PLATINUM RIVERSIDE 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.
Legal Notices/Action
Initiating party BARNET LONDON BOROUGH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyPLATINUM RIVERSIDE LIMITEDEvent Date2013-09-02
SolicitorGreenhalgh Kerr Solicitors Ltd
In the High Court of Justice (Chancery Division) Companies Court case number 6099 A Petition to wind up the above-named Company of Platinum Riverside Limited (04397659) c/o Morris & Co, 6 Shirehall Park, Hendon, London NW4 2QL , presented on 2 September 2013 by BARNET LONDON BOROUGH COUNCIL , of North London Business Park, Oakleigh Road South, London N11 1NP , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 October 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 October 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLATINUM RIVERSIDE 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 PLATINUM RIVERSIDE 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.