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

CONDY MATHIAS FINANCIAL PLANNERS LIMITED

PARK HOUSE, 28 OUTLAND ROAD, PLYMOUTH, DEVON, PL2 3DE,
Company Registration Number
04508157
Private Limited Company
Active

Company Overview

About Condy Mathias Financial Planners Ltd
CONDY MATHIAS FINANCIAL PLANNERS LIMITED was founded on 2002-08-09 and has its registered office in Plymouth. The organisation's status is listed as "Active". Condy Mathias Financial Planners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONDY MATHIAS FINANCIAL PLANNERS LIMITED
 
Legal Registered Office
PARK HOUSE
28 OUTLAND ROAD
PLYMOUTH
DEVON
PL2 3DE
Other companies in PL2
 
Filing Information
Company Number 04508157
Company ID Number 04508157
Date formed 2002-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 11:57:33
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.

Company Officers of CONDY MATHIAS FINANCIAL PLANNERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM EMERY
Company Secretary 2002-08-09
MICHAEL ORMOND APPS
Director 2003-03-26
RICHARD BAKER
Director 2002-08-09
STEPHEN WILLIAM EMERY
Director 2002-08-09
GARETH HALE
Director 2012-04-11
JOHN MICHAEL HILLIER
Director 2003-03-26
ANDREW JOHN MARTIN
Director 2018-04-06
KATHERINE EMMA MARTIN
Director 2009-04-23
ALUN NICHOLAS PELLS
Director 2008-09-15
STEVEN PETER TWOMEY
Director 2012-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN ROSEVEAR
Director 2003-03-26 2009-03-31
JOHN CARMICHAEL FRY
Director 2003-03-26 2007-07-27
JEREMY DAVID STONE
Director 2003-03-26 2004-02-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-08-09 2002-08-09
WATERLOW NOMINEES LIMITED
Nominated Director 2002-08-09 2002-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ORMOND APPS CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
RICHARD BAKER INTENTIUM LIMITED Director 2012-04-11 CURRENT 1999-07-28 Active
RICHARD BAKER CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
RICHARD BAKER CMB MORTGAGE CONSULTANTS LIMITED Director 2006-12-29 CURRENT 2006-12-29 Active
RICHARD BAKER HOUNDISCOMBE CONSULTANTS LIMITED Director 2001-06-13 CURRENT 2001-06-13 Active
RICHARD BAKER BAKER BURLEY LIMITED Director 1999-12-03 CURRENT 1999-10-11 Active
RICHARD BAKER THE DURNFORD SOCIETY TRUST LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active
STEPHEN WILLIAM EMERY INTENTIUM LIMITED Director 2012-04-11 CURRENT 1999-07-28 Active
STEPHEN WILLIAM EMERY CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
STEPHEN WILLIAM EMERY HOUNDISCOMBE CONSULTANTS LIMITED Director 2001-06-13 CURRENT 2001-06-13 Active
GARETH HALE CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-04-11 CURRENT 2012-01-25 Active
GARETH HALE INTENTIUM LIMITED Director 1999-07-28 CURRENT 1999-07-28 Active
JOHN MICHAEL HILLIER INTENTIUM LIMITED Director 2012-04-11 CURRENT 1999-07-28 Active
JOHN MICHAEL HILLIER CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
KATHERINE EMMA MARTIN INTENTIUM LIMITED Director 2012-04-11 CURRENT 1999-07-28 Active
KATHERINE EMMA MARTIN CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
KATHERINE EMMA MARTIN HOUNDISCOMBE CONSULTANTS LIMITED Director 2009-04-23 CURRENT 2001-06-13 Active
ALUN NICHOLAS PELLS CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
STEVEN PETER TWOMEY CONDY MATHIAS (HOLDINGS) LIMITED Director 2012-04-11 CURRENT 2012-01-25 Active
STEVEN PETER TWOMEY INTENTIUM LIMITED Director 2001-08-31 CURRENT 1999-07-28 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
2024-12-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER TWOMEY
2024-08-08CONFIRMATION STATEMENT MADE ON 08/08/24, WITH UPDATES
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-05-22DIRECTOR APPOINTED JOANNE MAXINE SPAULDING
2023-01-06Termination of appointment of Stephen William Emery on 2022-12-23
2022-10-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORMOND APPS
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORMOND APPS
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-07-19CH01Director's details changed for Steven Peter Twomey on 2022-07-18
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-07-22AP01DIRECTOR APPOINTED MRS DARCIE VICTORIA BUTLER
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CH01Director's details changed for Steven Peter Twomey on 2020-10-15
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL HILLIER
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-08PSC09Withdrawal of a person with significant control statement on 2019-08-08
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CH01Director's details changed for Mrs Katherine Emma Martin on 2018-09-14
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 1295200
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HILLIER / 08/06/2018
2018-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORMOND APPS / 11/06/2018
2018-06-28AP01DIRECTOR APPOINTED MR ANDREW JOHN MARTIN
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER TWOMEY / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN NICHOLAS PELLS / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE EMMA MARTIN / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HILLIER / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HALE / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM EMERY / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAKER / 08/06/2018
2018-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORMOND APPS / 08/06/2018
2018-06-11CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN WILLIAM EMERY on 2018-06-08
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER TWOMEY / 04/04/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN NICHOLAS PELLS / 04/04/2018
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1295200
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-08-08PSC02Notification of Condy Mathias (Holdings) Limited as a person with significant control on 2016-04-06
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER TWOMEY / 25/01/2016
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN NICHOLAS PELLS / 25/01/2016
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORMOND APPS / 25/01/2016
2015-11-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1295200
2015-08-12AR0108/08/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1295200
2014-08-12AR0108/08/14 FULL LIST
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM C/O CONDY MATHIAS 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HALE / 20/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ORMOND APPS / 29/05/2013
2013-08-13AR0108/08/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-20AR0108/08/12 FULL LIST
2012-07-25SH0111/04/12 STATEMENT OF CAPITAL GBP 1295200.00
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHY MARTIN / 06/06/2012
2012-05-08AP01DIRECTOR APPOINTED STEVEN PETER TWOMEY
2012-05-08AP01DIRECTOR APPOINTED GARETH HALE
2012-04-12RES13CEASE SHARE CAPITAL 26/03/2012
2012-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-12RES01ADOPT ARTICLES 26/03/2012
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-01AR0108/08/11 FULL LIST
2011-03-31SH0114/01/11 STATEMENT OF CAPITAL GBP 95200
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHY LYNE / 24/11/2010
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0108/08/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL HILLIER / 16/06/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HILLIER / 12/06/2009
2009-05-01288aDIRECTOR APPOINTED KATHY LYNE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROSEVEAR
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23288aDIRECTOR APPOINTED ALUN NICHOLAS PELLS
2008-08-29363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN EMERY / 07/08/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 07/08/2008
2008-05-07RES04GBP NC 19000/109000 31/03/2008
2008-05-07123GBP NC 109000/199000 31/03/08
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL APPS / 31/03/2008
2008-05-0788(2)AD 31/03/08 GBP SI 10000@1=10000 GBP IC 10200/20200
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-05288bDIRECTOR RESIGNED
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-04-05288bDIRECTOR RESIGNED
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-19225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2003-08-19363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-04-1888(2)RAD 26/03/03--------- £ SI 10199@1=10199 £ IC 1/10200
2003-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2003-04-05288aNEW DIRECTOR APPOINTED
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bSECRETARY RESIGNED
2002-08-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to CONDY MATHIAS FINANCIAL PLANNERS 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 CONDY MATHIAS FINANCIAL PLANNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-04-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CONDY MATHIAS FINANCIAL PLANNERS LIMITED

Intangible Assets
Patents
We have not found any records of CONDY MATHIAS FINANCIAL PLANNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONDY MATHIAS FINANCIAL PLANNERS LIMITED
Trademarks
We have not found any records of CONDY MATHIAS FINANCIAL PLANNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONDY MATHIAS FINANCIAL PLANNERS 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 (70221 - Financial management) as CONDY MATHIAS FINANCIAL PLANNERS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where CONDY MATHIAS FINANCIAL PLANNERS 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 CONDY MATHIAS FINANCIAL PLANNERS 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 CONDY MATHIAS FINANCIAL PLANNERS 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.