Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED
Company Information for

BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED

VICTORY POINT, LYON WAY, FRIMLEY, CAMBERLEY, SURREY, GU16 7EX,
Company Registration Number
06930355
Private Limited Company
Active

Company Overview

About Bae Systems Surface Ships (overseas) Ltd
BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED was founded on 2009-06-10 and has its registered office in Camberley. The organisation's status is listed as "Active". Bae Systems Surface Ships (overseas) Limited is a Private Limited Company registered in ENGLAND 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
BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED
 
Legal Registered Office
VICTORY POINT
LYON WAY, FRIMLEY
CAMBERLEY
SURREY
GU16 7EX
Other companies in GU14
 
Previous Names
BVT SURFACE FLEET (OVERSEAS) LIMITED30/10/2009
Filing Information
Company Number 06930355
Company ID Number 06930355
Date formed 2009-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 03:40:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAE SYSTEMS SURFACE SHIPS (OVERSEAS) 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 BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
ANN-LOUISE HOLDING
Company Secretary 2009-10-30
SUNIL KUMAR CHADDAH
Director 2018-03-05
IAIN STEVENSON
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARRY GILL
Director 2014-10-21 2018-03-05
MICHAEL ORD
Director 2011-01-20 2016-09-01
GLYNN STUART PHILLIPS
Director 2011-03-16 2014-10-21
ROBIN JOHN IMMS
Director 2009-06-10 2012-09-26
ALAN JOHN JOHNSTON
Director 2009-06-10 2011-01-20
GEORGE EDWARD ALEXANDER KENT
Company Secretary 2009-06-10 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS LIMITED Company Secretary 2009-10-30 CURRENT 2007-03-14 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS SUPPORT LIMITED Company Secretary 2009-10-30 CURRENT 1996-09-06 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS INTEGRATED SUPPORT LIMITED Company Secretary 2009-10-30 CURRENT 1987-05-19 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED Company Secretary 2009-10-30 CURRENT 2001-09-28 Liquidation
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED Company Secretary 2009-10-30 CURRENT 2002-02-14 Liquidation
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS INTERNATIONAL LIMITED Company Secretary 2009-10-30 CURRENT 2002-02-25 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED Company Secretary 2009-10-30 CURRENT 2007-03-08 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS MARITIME LIMITED Company Secretary 2009-10-30 CURRENT 2001-02-21 Active
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE SHIPS PORTSMOUTH LIMITED Company Secretary 2009-10-30 CURRENT 2001-10-04 Liquidation
ANN-LOUISE HOLDING BAE SYSTEMS SURFACE FLEET SOLUTIONS OLDCO NO.1 LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Dissolved 2014-01-07
ANN-LOUISE HOLDING BAE SYSTEMS (HOLDINGS) LIMITED Company Secretary 2005-02-11 CURRENT 2004-10-20 Active
ANN-LOUISE HOLDING BAE SYSTEMS (LAND AND SEA SYSTEMS) PENSION SCHEME TRUSTEES LIMITED Company Secretary 2003-07-18 CURRENT 2003-06-27 Dissolved 2015-04-14
ANN-LOUISE HOLDING BAE SYSTEMS (LAND AND SEA SYSTEMS) LIMITED Company Secretary 2002-10-01 CURRENT 1990-09-05 Active
ANN-LOUISE HOLDING BAE SYSTEMS VENTURES (VEHICLES) LIMITED Company Secretary 2001-10-11 CURRENT 2001-10-02 Dissolved 2014-01-07
ANN-LOUISE HOLDING BAE SYSTEMS VENTURES LIMITED Company Secretary 2001-10-11 CURRENT 1998-10-21 Dissolved 2014-01-07
ANN-LOUISE HOLDING BAE SYSTEMS ELECTRONICS LIMITED Company Secretary 2001-04-02 CURRENT 1897-07-20 Active
ANN-LOUISE HOLDING MESLINK LIMITED Company Secretary 2001-03-21 CURRENT 1999-04-29 Active
ANN-LOUISE HOLDING BAE SYSTEMS AIRCREW PENSION SCHEME TRUSTEES LIMITED Company Secretary 2000-12-18 CURRENT 1991-10-31 Dissolved 2015-04-14
SUNIL KUMAR CHADDAH BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (OVERSEAS) LIMITED Director 2018-03-05 CURRENT 1998-10-22 Active
SUNIL KUMAR CHADDAH BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED Director 2018-03-05 CURRENT 2001-09-28 Liquidation
SUNIL KUMAR CHADDAH BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED Director 2018-03-05 CURRENT 2002-02-14 Liquidation
SUNIL KUMAR CHADDAH BAE SYSTEMS (PROJECTS) LIMITED Director 2018-03-05 CURRENT 1947-11-08 Active
SUNIL KUMAR CHADDAH BAE SYSTEMS SURFACE SHIPS INTERNATIONAL LIMITED Director 2018-03-05 CURRENT 2002-02-25 Active
SUNIL KUMAR CHADDAH BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED Director 2018-03-05 CURRENT 2007-03-02 Active
SUNIL KUMAR CHADDAH BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED Director 2018-03-05 CURRENT 2007-03-08 Active
SUNIL KUMAR CHADDAH BAE SYSTEMS SURFACE SHIPS PORTSMOUTH LIMITED Director 2018-03-05 CURRENT 2001-10-04 Liquidation
IAIN STEVENSON BAE SYSTEMS SURFACE SHIPS LIMITED Director 2016-09-01 CURRENT 2007-03-14 Active
IAIN STEVENSON BAE SYSTEMS INTEGRATED SYSTEM TECHNOLOGIES (OVERSEAS) LIMITED Director 2016-09-01 CURRENT 1998-10-22 Active
IAIN STEVENSON BAE SYSTEMS SURFACE SHIPS PROPERTY SERVICES LIMITED Director 2016-09-01 CURRENT 2001-09-28 Liquidation
IAIN STEVENSON BAE SYSTEMS SURFACE SHIPS INTERMEDIATE HOLDINGS LIMITED Director 2016-09-01 CURRENT 2002-02-14 Liquidation
IAIN STEVENSON BAE SYSTEMS SURFACE SHIPS INTERNATIONAL LIMITED Director 2016-09-01 CURRENT 2002-02-25 Active
IAIN STEVENSON BAE SYSTEMS SURFACE SHIPS (HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2007-03-02 Active
IAIN STEVENSON BAE SYSTEMS SURFACE SHIPS (PROJECTS) LIMITED Director 2016-09-01 CURRENT 2007-03-08 Active
IAIN STEVENSON BAE SYSTEMS SURFACE SHIPS PORTSMOUTH LIMITED Director 2016-09-01 CURRENT 2001-10-04 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
2023-12-13Director's details changed for Sir Simon Robert Lister on 2023-12-04
2023-12-11Director's details changed for Mrs Claire Frances Campbell on 2023-12-04
2023-12-05Change of details for Bae Systems Surface Ships (Holdings) Limited as a person with significant control on 2023-12-04
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
2023-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-03-29AP01DIRECTOR APPOINTED MRS CLAIRE FRANCES CAMPBELL
2021-08-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR CHADDAH
2021-01-25AP01DIRECTOR APPOINTED SIR SIMON ROBERT LISTER
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD TIMMS
2020-11-23SH20Statement by Directors
2020-11-23SH19Statement of capital on 2020-11-23 GBP 2
2020-11-23CAP-SSSolvency Statement dated 11/11/20
2020-11-23RES13Resolutions passed:
  • Share premium cancelled 11/11/2020
2020-11-12SH0111/11/20 STATEMENT OF CAPITAL GBP 2
2020-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STEVENSON
2019-02-27AP01DIRECTOR APPOINTED MR STEPHEN EDWARD TIMMS
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED MR SUNIL KUMAR CHADDAH
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRY GILL
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MR IAIN STEVENSON
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORD
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0110/06/16 FULL LIST
2016-06-10AR0110/06/16 FULL LIST
2016-02-23CH01Director's details changed for Mr David Barry Gill on 2016-02-22
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR DAVID BARRY GILL
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GLYNN STUART PHILLIPS
2014-07-30MISCAud res sect 519
2014-07-22AUDAUDITOR'S RESIGNATION
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0110/06/14 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0110/06/13 ANNUAL RETURN FULL LIST
2013-02-14CH01Director's details changed for Mr Michael Ord on 2013-02-13
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN IMMS
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0110/06/12 FULL LIST
2011-07-05AR0110/06/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR GLYNN STUART PHILLIPS
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTON
2011-01-20AP01DIRECTOR APPOINTED MR MICHAEL ORD
2010-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-16RES01ADOPT ARTICLES 03/12/2010
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0110/06/10 FULL LIST
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBIN JOHN IMMS / 02/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN JOHNSTON / 02/07/2010
2010-01-22AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM DARING BUILDING, BUILDING 2/166 POSTAL POINT 100 PORTSMOUTH NAVAL BASE PORTSMOUTH HAMPSHIRE PO1 3NJ
2009-11-02AP03SECRETARY APPOINTED MISS ANN-LOUISE HOLDING
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY GEORGE KENT
2009-10-30RES15CHANGE OF NAME 30/10/2009
2009-10-30CERTNMCOMPANY NAME CHANGED BVT SURFACE FLEET (OVERSEAS) LIMITED CERTIFICATE ISSUED ON 30/10/09
2009-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-11225CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAE SYSTEMS SURFACE SHIPS (OVERSEAS) 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 BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED

Intangible Assets
Patents
We have not found any records of BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED
Trademarks
We have not found any records of BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAE SYSTEMS SURFACE SHIPS (OVERSEAS) 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 (64209 - Activities of other holding companies n.e.c.) as BAE SYSTEMS SURFACE SHIPS (OVERSEAS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BAE SYSTEMS SURFACE SHIPS (OVERSEAS) 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 BAE SYSTEMS SURFACE SHIPS (OVERSEAS) 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 BAE SYSTEMS SURFACE SHIPS (OVERSEAS) 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.