Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ACADEMY OF URBANISM (NUMBER 2) LIMITED
Company Information for

THE ACADEMY OF URBANISM (NUMBER 2) LIMITED

115C MILTON ROAD, CAMBRIDGE, CB4 1XE,
Company Registration Number
05956041
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Academy Of Urbanism (number 2) Ltd
THE ACADEMY OF URBANISM (NUMBER 2) LIMITED was founded on 2006-10-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". The Academy Of Urbanism (number 2) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE ACADEMY OF URBANISM (NUMBER 2) LIMITED
 
Legal Registered Office
115C MILTON ROAD
CAMBRIDGE
CB4 1XE
Other companies in CB4
 
Filing Information
Company Number 05956041
Company ID Number 05956041
Date formed 2006-10-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877609079  
Last Datalog update: 2023-12-05 14:53:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ACADEMY OF URBANISM (NUMBER 2) 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 THE ACADEMY OF URBANISM (NUMBER 2) LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR IAN BARR
Director 2017-02-01
STEVEN JOHN BEE
Director 2011-07-21
HENKDRIKUS JOHANNES MARIA BOUWMAN
Director 2015-04-22
ANDREW WILLIAM LAWRENCE BURRELL
Director 2013-10-16
KEVIN ALEXANDER MURRAY
Director 2007-04-18
PAUL ANTHONY REDDY
Director 2013-10-16
DAVID JOHN RUDLIN
Director 2013-10-16
BILJANA SAVIC
Director 2015-04-22
TIM STONOR
Director 2011-07-21
JANET ELSPETH SUTHERLAND
Director 2011-01-19
DEBABARDHAN UPADHYAYA
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN MARGARET FIRTH
Director 2017-02-01 2018-03-31
KATHRYN MARGARET FIRTH
Director 2017-02-01 2017-03-31
ROBERT MICHAEL YOUNG
Director 2013-10-16 2016-10-26
JOHN RICHARD THOMPSON
Director 2006-10-04 2016-07-27
PAMELA ELIZABETH ALEXANDER
Director 2009-11-01 2015-12-31
CHRISTOPHER HERBERT BALCH
Director 2011-01-19 2015-01-21
JOHN FRASER WORTHINGTON
Director 2009-10-14 2015-01-21
HALCO SECRETARIES LIMITED
Company Secretary 2007-07-01 2014-05-08
BRIAN MARK EVANS
Director 2007-04-18 2013-10-16
DICK GLEESON
Director 2009-10-14 2013-10-16
CHRISTOPHER MAURICE BRETT
Director 2008-04-01 2013-01-17
GEORGE ROBIN PAGET FERGUSON
Director 2007-04-18 2011-07-20
TREVOR OSBORNE
Director 2007-09-11 2011-01-19
TIMOTHY DOMINIC STONOR
Director 2008-10-01 2010-07-21
SARAH MIRANDA CHAPLIN
Director 2007-04-18 2009-03-18
PAUL ANTHONY REDDY
Director 2007-08-01 2009-03-18
TONY REDDY
Director 2007-04-18 2009-03-18
MALCOLM JOHN DOWDEN
Company Secretary 2006-10-04 2007-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BEE HISTORIC TOWNS AND VILLAGES FORUM LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2015-08-18
STEVEN JOHN BEE STEVEN BEE CONSULTING LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
ANDREW WILLIAM LAWRENCE BURRELL WASPS CREATIVE INDUSTRIES C.I.C. Director 2015-09-23 CURRENT 2010-08-12 Active
ANDREW WILLIAM LAWRENCE BURRELL WORKSHOP AND ARTISTS STUDIO PROVISION (SCOTLAND) LIMITED Director 2014-08-28 CURRENT 1977-04-01 Active
ANDREW WILLIAM LAWRENCE BURRELL ARCHITECTURE AND DESIGN SCOTLAND Director 2010-06-28 CURRENT 2004-05-13 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (CONSTRUCTION) LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2014-05-02
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (HAWKHEAD) LIMITED Director 2007-09-25 CURRENT 2007-09-21 Dissolved 2014-05-02
ANDREW WILLIAM LAWRENCE BURRELL BURRELL INPARTNERSHIP LIMITED Director 2007-06-25 CURRENT 2005-07-13 Active - Proposal to Strike off
ANDREW WILLIAM LAWRENCE BURRELL BELL'S MILLS LIMITED Director 2002-09-02 CURRENT 2002-02-28 Dissolved 2017-11-16
ANDREW WILLIAM LAWRENCE BURRELL BUREDI DEVELOPMENTS LIMITED Director 2000-06-08 CURRENT 2000-06-07 Dissolved 2014-03-03
ANDREW WILLIAM LAWRENCE BURRELL BUREDI COALHILL LIMITED Director 1999-08-27 CURRENT 1999-08-12 Dissolved 2018-03-19
ANDREW WILLIAM LAWRENCE BURRELL BUREDI LIMITED Director 1999-06-14 CURRENT 1999-04-07 Dissolved 2018-05-08
ANDREW WILLIAM LAWRENCE BURRELL NEW LAURIESTON (GLASGOW) LIMITED Director 1998-05-21 CURRENT 1998-02-03 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY LIMITED Director 1991-08-01 CURRENT 1991-07-09 Active
ANDREW WILLIAM LAWRENCE BURRELL URBAN RENAISSANCE LIMITED Director 1990-05-10 CURRENT 1990-03-05 Dissolved 2017-08-01
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (DEVELOPMENTS) LIMITED Director 1989-09-04 CURRENT 1986-01-28 Active
ANDREW WILLIAM LAWRENCE BURRELL THE BURRELL COMPANY (VENTURES) LIMITED Director 1988-12-31 CURRENT 1987-06-01 Dissolved 2017-06-20
KEVIN ALEXANDER MURRAY KEVIN MURRAY ASSOCIATES LTD. Director 2002-10-09 CURRENT 2002-10-09 Active
DAVID JOHN RUDLIN THE ACADEMY OF URBANISM LIMITED Director 2018-02-01 CURRENT 2005-07-01 Active
DAVID JOHN RUDLIN THE ORANGERY (WAKEFIELD) LIMITED Director 2015-04-17 CURRENT 2011-04-18 Dissolved 2016-03-29
DAVID JOHN RUDLIN URBED (URBANISM ENVIRONMENT AND DESIGN) LTD Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off

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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR MICHELE MARY ELVIN
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM LAWRENCE BURRELL
2023-03-01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY REDDY
2023-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RUDLIN
2023-03-01DIRECTOR APPOINTED MR HARRY WILLIAM KNIBB
2023-03-01DIRECTOR APPOINTED MR MATTHEW THOMAS LALLY
2023-03-01DIRECTOR APPOINTED MISS SAVINI RAJAPAKSE
2023-03-01DIRECTOR APPOINTED MS VICTORIA ANN WHENRAY
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AP01DIRECTOR APPOINTED MR SHANE QUINN
2022-06-17AP01DIRECTOR APPOINTED MS HEATHER CLARIDGE
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JANE GLEDSTONE
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BILJANA SAVIC
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MR PHILIP GEORGE JACKSON
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM QUARTERMAIN
2020-09-16CH01Director's details changed for Ms Michele Mary Grant on 2020-08-22
2020-09-04AP01DIRECTOR APPOINTED MS LINDA JANE GLEDSTONE
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TIM STONOR
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BEE
2019-12-16CH01Director's details changed for Mr Debabardhan Upadhyaya on 2019-12-16
2019-10-24AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-07-26AP01DIRECTOR APPOINTED MR ANDREAS MARKIDES
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR HENKDRIKUS JOHANNES MARIA BOUWMAN
2019-06-05AP01DIRECTOR APPOINTED MS MICHELE MARY GRANT
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALEXANDER MURRAY
2018-10-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-19AP01DIRECTOR APPOINTED MS JASVIR ATWAL
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JASVIR ATWAL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIRTH
2018-05-01AP01DIRECTOR APPOINTED MS KATHRYN MARGARET FIRTH
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN FIRTH
2017-10-24AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-20PSC08Notification of a person with significant control statement
2017-10-20PSC07CESSATION OF STEVEN JOHN BEE AS A PERSON OF SIGNIFICANT CONTROL
2017-03-02CH01Director's details changed for Mr Debabardhan Upadyaya on 2017-02-01
2017-02-24AP01DIRECTOR APPOINTED MR DEBABARDHAN UPADYAYA
2017-02-24AP01DIRECTOR APPOINTED MS KATHRYN MARGARET FIRTH
2017-02-24AP01DIRECTOR APPOINTED MR ALISTAIR IAN BARR
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL YOUNG
2016-10-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ALEXANDER
2015-10-30AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-23AR0104/10/15 NO MEMBER LIST
2015-07-28AP01DIRECTOR APPOINTED MR HENKDRIKUS JOHANNES MARIA BOUWMAN
2015-07-28AP01DIRECTOR APPOINTED MS BILJANA SAVIC
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTHINGTON
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALCH
2014-11-03AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-15AR0104/10/14 NO MEMBER LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA ELIZABETH ALEXANDER / 05/10/2013
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 5 FLEET PLACE LONDON EC4 7RD
2013-10-30AP01DIRECTOR APPOINTED ROBERT MICHAEL YOUNG
2013-10-30AP01DIRECTOR APPOINTED MR ANDREW WILLIAM LAWRENCE BURRELL
2013-10-30AP01DIRECTOR APPOINTED MR DAVID JOHN RUDLIN
2013-10-30AP01DIRECTOR APPOINTED PAUL ANTHONY REDDY
2013-10-23AA31/01/13 TOTAL EXEMPTION SMALL
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DICK GLEESON
2013-10-04AR0104/10/13 NO MEMBER LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRETT
2012-10-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-04AR0104/10/12 NO MEMBER LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FRASER WORTHINGTON / 01/01/2012
2011-11-11AR0104/10/11 NO MEMBER LIST
2011-11-09CH01CHANGE PERSON AS DIRECTOR
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRISTOPHER HERBERT BALCH / 01/07/2011
2011-10-28AP01DIRECTOR APPOINTED TIM STONOR
2011-10-06AA31/01/11 TOTAL EXEMPTION FULL
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FERGUSON
2011-09-20AP01DIRECTOR APPOINTED STEVEN JOHN BEE
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR OSBORNE
2011-01-24AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER HERBERT BALCH
2011-01-24AP01DIRECTOR APPOINTED MS JANET ELSPETH SUTHERLAND
2010-10-27AR0104/10/10 NO MEMBER LIST
2010-09-09AA31/01/10 TOTAL EXEMPTION FULL
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STONOR
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOMINIC STONOR / 20/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN MARK EVANS / 20/01/2010
2009-12-04AA31/01/09 TOTAL EXEMPTION FULL
2009-12-04AP01DIRECTOR APPOINTED PAM ALEXANDER
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD THOMPSON / 23/10/2009
2009-11-04AR0104/10/09
2009-11-03AP01DIRECTOR APPOINTED PROFESSOR JOHN FRASER WORTHINGTON
2009-11-03AP01DIRECTOR APPOINTED DICK GLEESON
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY REDDY
2009-09-04RES01ADOPT ARTICLES 26/08/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL REDDY
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR SARAH CHAPLIN
2009-02-19288aDIRECTOR APPOINTED TIMOTHY DOMINIC STONOR
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-11-13363aANNUAL RETURN MADE UP TO 04/10/08
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-04-10288aDIRECTOR APPOINTED CHRISTOPHER BRETT
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 70 COWCROSS STREET LONDON EC1M 6EJ
2008-01-14225ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/01/08
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 57 QUEEN ANNE STREET LONDON W1G 9JR
2007-10-24363aANNUAL RETURN MADE UP TO 04/10/07
2007-10-10288bSECRETARY RESIGNED
2007-10-10288aNEW SECRETARY APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to THE ACADEMY OF URBANISM (NUMBER 2) 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 THE ACADEMY OF URBANISM (NUMBER 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ACADEMY OF URBANISM (NUMBER 2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 THE ACADEMY OF URBANISM (NUMBER 2) LIMITED

Intangible Assets
Patents
We have not found any records of THE ACADEMY OF URBANISM (NUMBER 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ACADEMY OF URBANISM (NUMBER 2) LIMITED
Trademarks
We have not found any records of THE ACADEMY OF URBANISM (NUMBER 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ACADEMY OF URBANISM (NUMBER 2) 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 (85320 - Technical and vocational secondary education) as THE ACADEMY OF URBANISM (NUMBER 2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ACADEMY OF URBANISM (NUMBER 2) 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 THE ACADEMY OF URBANISM (NUMBER 2) 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 THE ACADEMY OF URBANISM (NUMBER 2) 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.