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

OB MIDCO LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
07459532
Private Limited Company
Liquidation

Company Overview

About Ob Midco Ltd
OB MIDCO LIMITED was founded on 2010-12-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Ob Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OB MIDCO LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in W4
 
Previous Names
DMWSL 651 LIMITED22/12/2010
Filing Information
Company Number 07459532
Company ID Number 07459532
Date formed 2010-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 17/03/2019
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 21:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OB MIDCO 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 OB MIDCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN QUARTIERI
Company Secretary 2018-02-28
MATTHEW STUART DAVEY
Director 2017-03-31
MICHAEL ALAN QUARTIERI
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SILAS AUGUSTINE JOHN BROWN
Company Secretary 2013-03-25 2018-02-28
SILAS AUGUSTINE JOHN BROWN
Director 2017-03-31 2018-02-28
ERIC JOHN MATEJEVICH
Director 2017-08-04 2018-02-28
COLIN JOHN ROWLANDS
Director 2011-01-28 2017-08-04
JEREMY THOMPSON HILL
Director 2011-01-28 2017-03-31
SUSANNA UNDERWOOD
Company Secretary 2011-01-28 2013-03-25
DAVID ANDREW LOVEDAY
Director 2011-01-28 2013-03-07
ROBERT JAMES SANDERSON
Director 2010-12-21 2011-01-28
VITRUVIAN DIRECTORS I LIMITED
Director 2010-12-21 2011-01-28
VITRUVIAN DIRECTORS II LIMITED
Director 2010-12-21 2011-01-28
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2010-12-03 2010-12-21
MARTIN JAMES MCNAIR
Director 2010-12-03 2010-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Company Secretary 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Company Secretary 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI N T MEDIA LIMITED Company Secretary 2018-02-28 CURRENT 1997-07-24 Liquidation
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OPENBET LIMITED Company Secretary 2018-02-28 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Company Secretary 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Company Secretary 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI DMWSL 699 LIMITED Company Secretary 2018-02-28 CURRENT 2012-02-29 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Company Secretary 2018-02-28 CURRENT 2001-07-23 Active
MATTHEW STUART DAVEY LNW GAMING UK LIMITED Director 2017-03-31 CURRENT 2004-07-20 Active
MATTHEW STUART DAVEY OPENBET RETAIL LIMITED Director 2017-03-31 CURRENT 1992-07-13 Active
MATTHEW STUART DAVEY N T MEDIA LIMITED Director 2017-03-31 CURRENT 1997-07-24 Liquidation
MATTHEW STUART DAVEY OPENBET TECHNOLOGIES LIMITED Director 2017-03-31 CURRENT 2008-10-01 Active
MATTHEW STUART DAVEY OPENBET LIMITED Director 2017-03-31 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI LNW UK HOLDINGS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Director 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Director 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI N T MEDIA LIMITED Director 2018-02-28 CURRENT 1997-07-24 Liquidation
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Director 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OPENBET LIMITED Director 2018-02-28 CURRENT 1995-12-06 Active
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Director 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Director 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Director 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Director 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI DMWSL 699 LIMITED Director 2018-02-28 CURRENT 2012-02-29 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Director 2018-02-28 CURRENT 2001-07-23 Active
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS HOLDINGS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS LIMITED Director 2017-11-30 CURRENT 1998-04-01 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI CUSTOMIZED GAMES LIMITED Director 2016-02-11 CURRENT 2007-03-02 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
2022-01-07Voluntary liquidation. Notice of members return of final meeting
2022-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 15 Canada Square London E14 5GL
2021-11-10CH01Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15
2021-11-08AP01DIRECTOR APPOINTED MS MELISSA AUTUMN BRAFF BENGTSTON
2021-11-05AP01DIRECTOR APPOINTED MS CONSTANCE PURCELL JAMES
2021-11-05AP03Appointment of Ms Melissa Autumn Braff Bengtson as company secretary on 2021-10-15
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER EKLUND
2021-11-05TM02Termination of appointment of Michael Christopher Eklund on 2021-10-15
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-10
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN QUARTIERI
2020-07-02TM02Termination of appointment of Michael Alan Quartieri on 2020-06-26
2020-07-02AP03Appointment of Mr Michael Christopher Eklund as company secretary on 2020-06-26
2020-07-02AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-10
2019-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/19 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
2019-01-30LIQ01Voluntary liquidation declaration of solvency
2019-01-30600Appointment of a voluntary liquidator
2019-01-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-11
2018-12-17AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-12-07SH19Statement of capital on 2018-12-07 GBP 1
2018-12-07SH20Statement by Directors
2018-12-07CAP-SSSolvency Statement dated 05/12/18
2018-12-07RES13Resolutions passed:
  • Share prem a/c reduced 05/12/2018
  • Resolution of reduction in issued share capital
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-30SH0102/11/18 STATEMENT OF CAPITAL GBP 112331672
2018-09-24AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART DAVEY
2018-03-22AP01DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI
2018-03-21AP03Appointment of Mr Michael Alan Quartieri as company secretary on 2018-02-28
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN
2018-03-21TM02Termination of appointment of Silas Augustine John Brown on 2018-02-28
2018-01-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074595320001
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074595320003
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074595320002
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROWLANDS
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 074595320003
2017-04-05AP01DIRECTOR APPOINTED MR MATTHEW STUART DAVEY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON HILL
2017-04-04AP01DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074595320002
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-30MEM/ARTSARTICLES OF ASSOCIATION
2016-08-30RES13CO BUSINESS/DOCS 19/05/2016
2016-08-30RES01ALTER ARTICLES 19/05/2016
2016-06-08AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074595320001
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0103/12/15 FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0103/12/14 FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-05AR0103/12/13 FULL LIST
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2013-01-23AR0103/12/12 FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM FOURTH FLOOR BUILDING 9 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5XT
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-12-21AR0103/12/11 FULL LIST
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNA UNDERWOOD / 20/12/2011
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-05AA01CURRSHO FROM 31/12/2011 TO 30/06/2011
2011-02-07SH0131/01/11 STATEMENT OF CAPITAL GBP 100
2011-02-07AP03SECRETARY APPOINTED SUSANNA UNDERWOOD
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON
2011-02-07AP01DIRECTOR APPOINTED COLIN ROWLANDS
2011-02-07AP01DIRECTOR APPOINTED JEREMY THOMPSON HILL
2011-02-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LOVEDAY
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2011-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2011-01-11AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS I LIMITED
2011-01-11AP02CORPORATE DIRECTOR APPOINTED VITRUVIAN DIRECTORS II LIMITED
2011-01-11AP01DIRECTOR APPOINTED MR ROBERT JAMES SANDERSON
2010-12-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-12-22CERTNMCOMPANY NAME CHANGED DMWSL 651 LIMITED CERTIFICATE ISSUED ON 22/12/10
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to OB MIDCO 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 OB MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of OB MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OB MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OB MIDCO LIMITED
Trademarks
We have not found any records of OB MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OB MIDCO 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 (62012 - Business and domestic software development) as OB MIDCO LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OB MIDCO 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 OB MIDCO 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 OB MIDCO 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.