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

ENERGY CHARTERS LIMITED

31-33 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU,
Company Registration Number
05257292
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Energy Charters Ltd
ENERGY CHARTERS LIMITED was founded on 2004-10-12 and has its registered office in Poole. The organisation's status is listed as "Active - Proposal to Strike off". Energy Charters 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
ENERGY CHARTERS LIMITED
 
Legal Registered Office
31-33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
Other companies in BH14
 
Filing Information
Company Number 05257292
Company ID Number 05257292
Date formed 2004-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 30/12/2021
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884772568  
Last Datalog update: 2022-03-05 22:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY CHARTERS 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 ENERGY CHARTERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MALCOLM WARD
Company Secretary 2004-10-12
ROBERT BRAITHWAITE
Director 2013-12-17
DAVID MALCOLM WARD
Director 2004-10-12
STEFAN JOHN WERTANS
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-10-12 2004-10-12
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-10-12 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MALCOLM WARD SUNSEEKER MOTOR YACHT CLUB LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
DAVID MALCOLM WARD INT YACHT LIMITED Company Secretary 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER INTERNATIONAL CHARTERS LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER YACHT CHARTERS LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER INTERNATIONAL YACHT CHARTERS LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT BRAITHWAITE SOVEREIGN BOATS LTD Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
ROBERT BRAITHWAITE SOVEREIGN POWER BOATS LTD Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
ROBERT BRAITHWAITE WEST QUAY HOLDINGS POOLE LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
ROBERT BRAITHWAITE SUNSEEKER CHARTERS LIMITED Director 2014-02-26 CURRENT 2003-03-26 Liquidation
ROBERT BRAITHWAITE ROBERT BRAITHWAITE LIMITED Director 2013-08-02 CURRENT 2013-08-02 Liquidation
ROBERT BRAITHWAITE SUNSEEKER FINANCE LTD Director 1991-10-20 CURRENT 1989-10-20 Dissolved 2014-02-04
DAVID MALCOLM WARD PHISCUS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
DAVID MALCOLM WARD FINANCEFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
DAVID MALCOLM WARD SPORTSFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
DAVID MALCOLM WARD MYFIX APPS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
DAVID MALCOLM WARD BMC-TECH LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-12-06
DAVID MALCOLM WARD SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
DAVID MALCOLM WARD INTERNATIONAL SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
DAVID MALCOLM WARD GLOBAL MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MALCOLM WARD MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MALCOLM WARD GLOBAL CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
DAVID MALCOLM WARD NORDHAVN CHARTERS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
DAVID MALCOLM WARD DWSW LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
DAVID MALCOLM WARD S I BOATS LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
DAVID MALCOLM WARD POOLE BOATS LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER CHARTER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER MOTOR YACHT CLUB LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
DAVID MALCOLM WARD INT YACHT LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER INTERNATIONAL CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER YACHT CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER INTERNATIONAL YACHT CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active - Proposal to Strike off
DAVID MALCOLM WARD SUNSEEKER CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Liquidation
STEFAN JOHN WERTANS SPORTR LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
STEFAN JOHN WERTANS STARDUST LONDON LIMITED Director 2014-12-11 CURRENT 2014-04-22 Active - Proposal to Strike off
STEFAN JOHN WERTANS PHISCUS LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
STEFAN JOHN WERTANS FINANCEFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
STEFAN JOHN WERTANS SPORTSFIX APP LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
STEFAN JOHN WERTANS MYFIX APPS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Liquidation
STEFAN JOHN WERTANS BMC-TECH LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-12-06
STEFAN JOHN WERTANS BMC TECHNOLOGIES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-12-06
STEFAN JOHN WERTANS SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
STEFAN JOHN WERTANS INTERNATIONAL SUPERYACHT CHARTERS LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
STEFAN JOHN WERTANS GLOBAL MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
STEFAN JOHN WERTANS MARITIME CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
STEFAN JOHN WERTANS GLOBAL CHARTERS LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
STEFAN JOHN WERTANS NORDHAVN CHARTERS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
STEFAN JOHN WERTANS DWSW LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
STEFAN JOHN WERTANS S I BOATS LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
STEFAN JOHN WERTANS POOLE BOATS LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER CHARTER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER EXPERIENCE LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER MOTOR YACHT CLUB LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
STEFAN JOHN WERTANS INT YACHT LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER INTERNATIONAL CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER YACHT CHARTERS LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER INTERNATIONAL YACHT CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active - Proposal to Strike off
STEFAN JOHN WERTANS SUNSEEKER CHARTERS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Liquidation

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
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-07-08CH01Director's details changed for Mr Stefan John Wertans on 2020-07-20
2021-07-08PSC04Change of details for Mr Stefan John Wertans as a person with significant control on 2020-07-20
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01PSC07CESSATION OF ROBERT BRAITHWAITE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WARD
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAITHWAITE
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2016-12-22AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-03-22AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-06AR0108/10/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0108/10/14 ANNUAL RETURN FULL LIST
2014-03-04SH02Sub-division of shares on 2014-02-20
2014-03-04RES01ADOPT ARTICLES 26/02/2014
2014-03-04RES13Resolutions passed:
  • Directors herby directed to execute/authorised to enter deed of release 26/02/2014
  • Resolution of Memorandum and/or Articles of Association
2014-02-07MEM/ARTSARTICLES OF ASSOCIATION
2014-01-06RES01ADOPT ARTICLES 06/01/14
2013-12-17AP01DIRECTOR APPOINTED MR ROBERT BRAITHWAITE
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AR0108/10/13 ANNUAL RETURN FULL LIST
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AR0126/09/11 ANNUAL RETURN FULL LIST
2011-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID MALCOLM WARD on 2010-06-23
2011-06-28CH01Director's details changed for on
2011-06-16AA01PREVEXT FROM 30/11/2010 TO 31/03/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN WERTANS / 21/03/2010
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MALCOLM WARD / 21/03/2010
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM WARD / 21/03/2010
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN WERTANS / 21/03/2010
2010-11-02AR0108/10/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN WERTANS / 08/10/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM WARD / 08/10/2010
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MALCOLM WARD / 08/10/2010
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-26AR0112/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHN WERTANS / 12/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MALCOLM WARD / 12/10/2009
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-05-21AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-11-2688(2)RAD 15/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-11-01363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2007-09-22287REGISTERED OFFICE CHANGED ON 22/09/07 FROM: 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA
2006-12-13225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288bSECRETARY RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77341 - Renting and leasing of passenger water transport equipment




Licences & Regulatory approval
We could not find any licences issued to ENERGY CHARTERS 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 ENERGY CHARTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTGAGE 2010-01-20 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE 2008-07-11 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE 2006-11-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ENERGY CHARTERS LIMITED

Intangible Assets
Patents
We have not found any records of ENERGY CHARTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY CHARTERS LIMITED
Trademarks
We have not found any records of ENERGY CHARTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY CHARTERS 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 (77341 - Renting and leasing of passenger water transport equipment) as ENERGY CHARTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY CHARTERS 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 ENERGY CHARTERS 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 ENERGY CHARTERS 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.