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

BRAEMAR PENSION TRUSTEES LIMITED

ONE STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
Company Registration Number
05502209
Private Limited Company
Active

Company Overview

About Braemar Pension Trustees Ltd
BRAEMAR PENSION TRUSTEES LIMITED was founded on 2005-07-07 and has its registered office in London. The organisation's status is listed as "Active". Braemar Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM 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
BRAEMAR PENSION TRUSTEES LIMITED
 
Legal Registered Office
ONE STRAND
TRAFALGAR SQUARE
LONDON
WC2N 5HR
Other companies in RM18
 
Previous Names
SOUTH AFRICAN LINER SERVICES LIMITED03/10/2018
MORRISON SHIPPING (TILBURY) LIMITED10/10/2005
MORRISON SHIPPING AGENCY LIMITED25/07/2005
Filing Information
Company Number 05502209
Company ID Number 05502209
Date formed 2005-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 15:38:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRAEMAR PENSION TRUSTEES 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 BRAEMAR PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-17
LOUISE MARGARET EVANS
Director 2017-11-14
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER CHANDOS TEMPEST VANE
Director 2017-05-09 2017-11-17
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2017-01-27 2017-08-18
TRACY ANN HARMAN
Director 2014-08-31 2017-05-09
CHRISTOPHER RAINE
Company Secretary 2005-08-08 2017-01-27
NEIL SIDNEY DARBY
Director 2005-07-07 2014-08-31
JOHN DAVID VAN BERGEN
Director 2005-07-07 2014-04-30
MICHAEL ROBERT GREEN
Director 2005-07-07 2012-02-14
MICHAEL JAMES HARRISON
Director 2005-07-07 2011-04-26
NEIL SIDNEY DARBY
Company Secretary 2005-07-07 2005-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARGARET EVANS BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
LOUISE MARGARET EVANS WAVESPEC (NORTH EAST) LIMITED Director 2017-11-29 CURRENT 2005-07-08 Active - Proposal to Strike off
LOUISE MARGARET EVANS SEASCOPE CAPITAL SERVICES LIMITED Director 2017-11-28 CURRENT 1998-06-30 Active
LOUISE MARGARET EVANS SEASCOPE SHIPPING INVESTMENTS LIMITED Director 2017-11-28 CURRENT 1999-12-01 Active - Proposal to Strike off
LOUISE MARGARET EVANS SHIPTRAK LIMITED Director 2017-11-17 CURRENT 2004-07-12 Active - Proposal to Strike off
LOUISE MARGARET EVANS CB FREIGHT LIMITED Director 2017-11-15 CURRENT 1984-12-03 Active
LOUISE MARGARET EVANS C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
LOUISE MARGARET EVANS MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
LOUISE MARGARET EVANS RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS ABL LONDON LIMITED Director 2016-06-07 CURRENT 1991-09-16 Active
LOUISE MARGARET EVANS WAVESPEC LIMITED Director 2016-04-28 CURRENT 1992-11-25 Active - Proposal to Strike off
LOUISE MARGARET EVANS A.C.M. SALE & PURCHASE LIMITED Director 2015-06-24 CURRENT 1983-08-19 Active
LOUISE MARGARET EVANS CORY BROTHERS LIMITED Director 2015-06-24 CURRENT 2003-03-31 Active
LOUISE MARGARET EVANS ABL TECHNICAL SERVICES HOLDINGS LIMITED Director 2015-06-24 CURRENT 2001-10-31 Active
LOUISE MARGARET EVANS AMBIPAR RESPONSE LIMITED Director 2015-06-24 CURRENT 2006-02-27 Active
LOUISE MARGARET EVANS ACM SHIPPING EBT LIMITED Director 2015-06-24 CURRENT 2006-03-17 Active - Proposal to Strike off
LOUISE MARGARET EVANS BRAEMAR SHIPPING GROUP LIMITED Director 2015-06-24 CURRENT 2006-11-07 Active
LOUISE MARGARET EVANS ACM SHIPPING CIS LIMITED Director 2015-06-24 CURRENT 2009-06-15 Active
LOUISE MARGARET EVANS A.C.M. SHIPPING USA LIMITED Director 2015-06-24 CURRENT 2013-02-06 Active
LOUISE MARGARET EVANS FERTILITY NETWORK UK Director 2014-07-02 CURRENT 2003-07-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2017-11-29 CURRENT 2013-03-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (TANKERS) LIMITED Director 2017-11-28 CURRENT 1989-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR DEVELOPMENTS LIMITED Director 2017-11-28 CURRENT 1987-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED Director 2017-11-28 CURRENT 2000-05-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (GAS) LIMITED Director 2017-11-28 CURRENT 1972-11-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LONDON CENTRAL CRUISE MOORINGS LIMITED Director 2017-11-15 CURRENT 1946-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR BURNESS MARITIME LIMITED Director 2017-11-15 CURRENT 1998-11-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL CORY LOGISTICS LIMITED Director 2017-11-15 CURRENT 2004-04-19 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE LIMITED Director 2017-11-15 CURRENT 1977-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LEMSTOCK LIMITED Director 2017-11-14 CURRENT 1987-11-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LAWRENCE, HOLT AND COMPANY LIMITED Director 2017-11-14 CURRENT 1989-12-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARITIME LIMITED Director 2017-11-14 CURRENT 1997-02-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-06-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL GORMAN CORY SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR LOGISTICS LIMITED Director 2017-11-14 CURRENT 2010-06-04 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE GROUP LIMITED Director 2017-11-14 CURRENT 1984-06-21 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL FREIGHT ACTION LIMITED Director 2017-11-14 CURRENT 2003-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CORPORATE FINANCE LIMITED Director 2017-09-26 CURRENT 1992-04-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FINANCIAL HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 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
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY CUNDALL
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE WOODS
2023-08-08DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2023-08-08DIRECTOR APPOINTED MR ALISTAIR TROND BORTHWICK
2023-08-04APPOINTMENT TERMINATED, DIRECTOR WINTERBOURNE TRUSTEE SERVICES LIMITED
2023-03-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2023-01-24APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWIN JANSEN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL SCOTT NOBLE
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY JAMES MASON
2022-07-27TM02Termination of appointment of Peter Timothy James Mason on 2022-07-14
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-07AP01DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT NOBLE
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-07-18PSC07CESSATION OF CORY BROTHERS SHIPPING AGENCY LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18PSC02Notification of Braemar Acm Shipbroking Group Limited as a person with significant control on 2018-11-01
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LISA DAWN ZAMAN
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-13AP02Appointment of Winterbourne Trustee Services Limited as director on 2018-11-13
2018-10-03RES15CHANGE OF COMPANY NAME 03/10/18
2018-10-03AP01DIRECTOR APPOINTED MR PETER TIMOTHY JAMES MASON
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2017-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB
2017-11-27AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-17
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHANDOS TEMPEST VANE
2017-11-27AP01DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL
2017-11-27AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2017-08-23TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER VANE
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HARMAN
2017-05-22AP01DIRECTOR APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2017-01-31AP03SECRETARY APPOINTED MR ALEXANDER CHANDOS TEMPEST VANE
2017-01-31TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RAINE
2016-11-11AA29/02/16 TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-11-24AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0107/07/15 FULL LIST
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY
2015-02-28AP01DIRECTOR APPOINTED MRS TRACY ANN HARMAN
2015-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE, 21 BERTH TILBURY DOCK ESSEX RM18 7JT
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0107/07/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BERGEN
2013-10-10AA28/02/13 TOTAL EXEMPTION SMALL
2013-07-11AR0107/07/13 FULL LIST
2012-07-25AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-13AR0107/07/12 FULL LIST
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT GREEN / 01/01/2012
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012
2012-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012
2011-11-14AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-26AR0107/07/11 FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2010-10-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-11AR0107/07/10 FULL LIST
2009-12-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-07-14363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-23AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-07-13363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-07-20363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-10-24225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06
2005-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-10CERTNMCOMPANY NAME CHANGED MORRISON SHIPPING (TILBURY) LIMI TED CERTIFICATE ISSUED ON 10/10/05
2005-08-08288bSECRETARY RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-07-25CERTNMCOMPANY NAME CHANGED MORRISON SHIPPING AGENCY LIMITED CERTIFICATE ISSUED ON 25/07/05
2005-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




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

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 BRAEMAR PENSION TRUSTEES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Current Assets 2012-03-01 £ 100
Debtors 2012-03-01 £ 100
Shareholder Funds 2012-03-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRAEMAR PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRAEMAR PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of BRAEMAR PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEMAR PENSION TRUSTEES 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as BRAEMAR PENSION TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAEMAR PENSION TRUSTEES 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 BRAEMAR PENSION TRUSTEES 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 BRAEMAR PENSION TRUSTEES 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.