Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOTEMACHINE 1 LTD
Company Information for

NOTEMACHINE 1 LTD

Russell House, Elvicta Estates, Crickhowell, Powys, NP8 1DF,
Company Registration Number
04806991
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Notemachine 1 Ltd
NOTEMACHINE 1 LTD was founded on 2003-06-23 and has its registered office in Powys. The organisation's status is listed as "Active - Proposal to Strike off". Notemachine 1 Ltd is a Private Limited Company registered in 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
NOTEMACHINE 1 LTD
 
Legal Registered Office
Russell House, Elvicta Estates
Crickhowell
Powys
NP8 1DF
Other companies in NP8
 
Previous Names
CASH MACHINE RENTALS LIMITED15/01/2020
Filing Information
Company Number 04806991
Company ID Number 04806991
Date formed 2003-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 29/03/2023
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 17:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOTEMACHINE 1 LTD
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 NOTEMACHINE 1 LTD

Current Directors
Officer Role Date Appointed
MICHAEL KEVIN KINGSTON
Company Secretary 2008-01-31
NIGEL PAUL CONSTABLE
Director 2006-11-22
CHARLES EDWARD EVANS
Director 2006-11-22
PETER DENIS MCNAMARA
Director 2006-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL IAN CARTWRIGHT
Director 2006-08-22 2012-08-21
DAVID MERVYN WINGFIELD
Director 2007-07-10 2012-08-21
BENJAMIN ST PIERRE SLATTER
Director 2006-08-22 2008-10-28
PAUL JAMES FOORD
Company Secretary 2007-09-12 2008-01-31
WILLIAM JOHN DIXON
Company Secretary 2006-04-29 2007-09-12
WILLIAM JOHN DIXON
Director 2005-12-05 2007-09-12
LAWRENCE JOHN WATTS
Director 2006-01-05 2006-10-02
KATH OGDEN
Company Secretary 2003-07-20 2006-04-29
KATH OGDEN
Director 2003-07-20 2006-04-29
NICHOLAS JAMES TOD
Director 2003-07-20 2005-08-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-23 2003-06-23
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-23 2003-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL KEVIN KINGSTON NM1 LTD Company Secretary 2008-02-01 CURRENT 2002-10-01 Active - Proposal to Strike off
MICHAEL KEVIN KINGSTON TRM (ATM) LIMITED Company Secretary 2008-01-31 CURRENT 1999-06-03 Active
MICHAEL KEVIN KINGSTON NOTEMACHINE LIMITED Company Secretary 2008-01-31 CURRENT 2006-07-07 Active
MICHAEL KEVIN KINGSTON EUROCHANGE HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2006-07-07 Active
MICHAEL KEVIN KINGSTON NOTEMACHINE UK LIMITED Company Secretary 2008-01-31 CURRENT 1978-03-22 Active
NIGEL PAUL CONSTABLE EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
NIGEL PAUL CONSTABLE DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
NIGEL PAUL CONSTABLE NOTEMACHINE LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE ATM SERVICES LIMITED Director 2006-11-22 CURRENT 2003-02-28 Active
NIGEL PAUL CONSTABLE EUROCHANGE HOLDINGS LIMITED Director 2006-11-22 CURRENT 2006-07-07 Active
NIGEL PAUL CONSTABLE NOTEMACHINE UK LIMITED Director 2006-11-22 CURRENT 1978-03-22 Active
NIGEL PAUL CONSTABLE NM1 LTD Director 2006-11-22 CURRENT 2002-10-01 Active - Proposal to Strike off
NIGEL PAUL CONSTABLE CHANNEL CONSULTANCY LTD Director 2005-12-22 CURRENT 2005-12-22 Active
PETER DENIS MCNAMARA FX CORPORATION LIMITED Director 2014-12-10 CURRENT 2014-10-23 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE LIMITED Director 2014-08-26 CURRENT 1990-07-06 Active
PETER DENIS MCNAMARA COMMERCIAL FOREIGN EXCHANGE LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2014-07-29 CURRENT 2014-07-25 Active - Proposal to Strike off
PETER DENIS MCNAMARA EC MONEY HOLDINGS LIMITED Director 2012-08-21 CURRENT 2012-06-25 Active
PETER DENIS MCNAMARA EUROCHANGE INVESTMENTS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE GROUP HOLDINGS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA EUROCHANGE ACQUISITIONS LIMITED Director 2012-04-27 CURRENT 2012-04-26 Active
PETER DENIS MCNAMARA DRAGON 2 FINANCE LIMITED Director 2010-11-30 CURRENT 2010-11-29 Active
PETER DENIS MCNAMARA H & T FINANCE LIMITED Director 2008-10-01 CURRENT 2004-07-23 Dissolved 2016-11-29
PETER DENIS MCNAMARA TRM (ATM) LIMITED Director 2007-01-24 CURRENT 1999-06-03 Active
PETER DENIS MCNAMARA ATM SERVICES LIMITED Director 2006-08-22 CURRENT 2003-02-28 Active
PETER DENIS MCNAMARA NOTEMACHINE UK LIMITED Director 2006-08-22 CURRENT 1978-03-22 Active
PETER DENIS MCNAMARA NM1 LTD Director 2006-08-22 CURRENT 2002-10-01 Active - Proposal to Strike off
PETER DENIS MCNAMARA NOTEMACHINE LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA EUROCHANGE HOLDINGS LIMITED Director 2006-07-11 CURRENT 2006-07-07 Active
PETER DENIS MCNAMARA HARVEY & THOMPSON LIMITED Director 2006-05-02 CURRENT 1991-08-09 Active
PETER DENIS MCNAMARA H & T GROUP PLC Director 2006-04-25 CURRENT 2004-07-23 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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-15DS01Application to strike the company off the register
2022-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2022-02-04DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04AP01DIRECTOR APPOINTED STAVROS MAKARITIS
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA PERRETT
2021-10-04AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS MCNAMARA
2021-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-07-21AP01DIRECTOR APPOINTED MRS LISA PERRETT
2021-07-21AP03Appointment of Julie Ann Maiden as company secretary on 2021-05-31
2021-07-21TM02Termination of appointment of Grant Foley on 2021-05-31
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL CONSTABLE
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-16PSC05Change of details for Scott Tod Developments (2011) Limited as a person with significant control on 2020-01-15
2020-01-15RES15CHANGE OF COMPANY NAME 15/01/20
2019-11-26TM01Termination of appointment of a director
2019-11-25AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2019-11-25AP03Appointment of Grant Foley as company secretary on 2019-11-04
2019-11-25TM02Termination of appointment of Michael Kevin Kingston on 2019-11-04
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-11-29CH01Director's details changed for Mr Peter Denis Mcnamara on 2010-01-01
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL KEVIN KINGSTON on 2010-01-01
2016-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-03CH01Director's details changed for Charles Edward Evans on 2015-10-30
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0118/02/15 ANNUAL RETURN FULL LIST
2015-04-08CH01Director's details changed for Mr Nigel Paul Constable on 2015-02-17
2015-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0118/02/14 ANNUAL RETURN FULL LIST
2014-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-02-21AR0118/02/13 ANNUAL RETURN FULL LIST
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINGFIELD
2012-06-26AR0123/06/12 ANNUAL RETURN FULL LIST
2012-06-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-12-29AR0124/06/11 ANNUAL RETURN FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 10/06/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 10/06/2011
2011-11-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-02AR0123/06/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 28/08/2010
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-23AR0123/06/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD EVANS / 15/08/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-08-06363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-30225PREVSHO FROM 30/06/2008 TO 29/06/2008
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN SLATTER
2008-08-11363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY PAUL FOORD
2008-05-30288aSECRETARY APPOINTED MR MICHAEL KEVIN KINGSTON
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-09363sRETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS
2007-02-18RES13FACILITY AGREEMNT 23/01/07
2007-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-04288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-30363sRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-1988(2)RAD 20/04/03-08/06/06 £ SI 999@1
2006-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-29288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-15363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NOTEMACHINE 1 LTD 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 NOTEMACHINE 1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2010-12-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-01-24 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-10-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-10-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NOTEMACHINE 1 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NOTEMACHINE 1 LTD
Trademarks
We have not found any records of NOTEMACHINE 1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOTEMACHINE 1 LTD. 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 (64999 - Financial intermediation not elsewhere classified) as NOTEMACHINE 1 LTD 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 NOTEMACHINE 1 LTD 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 NOTEMACHINE 1 LTD 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 NOTEMACHINE 1 LTD 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.