Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DEEPVERGE PLC

YORK BIOTECH CAMPUS, SAND HUTTON, YORK, YO41 1LZ,
Company Registration Number
10205396
Public Limited Company
Active

Company Overview

About Deepverge Plc
DEEPVERGE PLC was founded on 2016-05-28 and has its registered office in York. The organisation's status is listed as "Active". Deepverge Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DEEPVERGE PLC
 
Legal Registered Office
YORK BIOTECH CAMPUS
SAND HUTTON
YORK
YO41 1LZ
 
Previous Names
INTEGUMEN PLC04/10/2020
BIOSURFACE LIMITED15/08/2016
Filing Information
Company Number 10205396
Company ID Number 10205396
Date formed 2016-05-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 
Return next due 25/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB269093177  
Last Datalog update: 2024-06-06 03:33:52
Primary Source:Companies House
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 DEEPVERGE PLC

Current Directors
Officer Role Date Appointed
CHRISTOPHER BELL
Company Secretary 2017-03-27
ROSS MARTIN HILTON ANDREWS
Director 2017-04-05
CHRISTOPHER BELL
Director 2016-09-26
PAUL KENNEDY
Director 2017-04-05
DONALD NICHOLSON
Director 2017-04-05
ANTHONY FRANCIS RICHARDSON
Director 2016-05-28
HELMUT WALTER SCHLIEPER
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN SERVICE
Director 2016-05-28 2018-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS MARTIN HILTON ANDREWS ORIENT TELECOMS PLC Director 2017-09-29 CURRENT 2016-02-26 Active
ROSS MARTIN HILTON ANDREWS SAMUEL HEATH AND SONS PUBLIC LIMITED COMPANY Director 2017-09-01 CURRENT 1890-07-09 Active
ROSS MARTIN HILTON ANDREWS INNOVADERMA LIMITED Director 2017-07-26 CURRENT 2014-09-19 Active
ROSS MARTIN HILTON ANDREWS MINERVA LENDING PLC Director 2017-03-31 CURRENT 2016-02-16 Active
ROSS MARTIN HILTON ANDREWS RMA CONSULTANCY LIMITED Director 2015-07-06 CURRENT 2015-06-25 Active
CHRISTOPHER BELL LIFESCIENCEHUB UK LIMITED Director 2018-04-30 CURRENT 2011-02-21 Active - Proposal to Strike off
CHRISTOPHER BELL INNOVENN UK LIMITED Director 2018-04-30 CURRENT 2014-04-09 Liquidation
CHRISTOPHER BELL VISIBLE YOUTH LIMITED Director 2016-12-21 CURRENT 2009-06-29 Active
DONALD NICHOLSON MERCURIALI LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active
ANTHONY FRANCIS RICHARDSON VISIBLE YOUTH LIMITED Director 2018-04-30 CURRENT 2009-06-29 Active
ANTHONY FRANCIS RICHARDSON INNOVENN UK LIMITED Director 2014-04-09 CURRENT 2014-04-09 Liquidation
ANTHONY FRANCIS RICHARDSON VENN LIFE SCIENCES UK LIMITED Director 2013-03-05 CURRENT 2012-05-16 Active - Proposal to Strike off
ANTHONY FRANCIS RICHARDSON HVIVO PLC Director 2012-12-14 CURRENT 2011-02-02 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
2024-05-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2024-02-16Director's details changed for Dr Nigel John Burton on 2024-02-14
2024-02-15Director's details changed for Mr. Ross Martin Hilton Andrews on 2024-02-14
2023-10-10Compulsory strike-off action has been discontinued
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-08-09Appointment of Dr Nigel John Burton as company secretary on 2023-07-31
2023-08-09Termination of appointment of Fiona Joyce on 2023-07-31
2023-06-07CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR FIONAN MURRAY
2022-11-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-1615/11/22 STATEMENT OF CAPITAL GBP 2602146.1308
2022-11-1615/11/22 STATEMENT OF CAPITAL GBP 2602146.1308
2022-11-1616/11/22 STATEMENT OF CAPITAL GBP 2974940.1748
2022-11-1616/11/22 STATEMENT OF CAPITAL GBP 2974940.1748
2022-11-07APPOINTMENT TERMINATED, DIRECTOR CAMILLUS GERARD GLOVER
2022-11-07APPOINTMENT TERMINATED, DIRECTOR GERARD JAMES BRANDON
2022-07-22RES13Resolutions passed:
  • Re;re-appointment of auditor/directors authorisation/re-election of directors 20/07/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-23SH0116/03/22 STATEMENT OF CAPITAL GBP 2434190.1748
2021-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-13SH0113/07/21 STATEMENT OF CAPITAL GBP 2429640.1748
2021-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-24SH0124/06/21 STATEMENT OF CAPITAL GBP 2429622.0728
2021-06-11SH0111/06/21 STATEMENT OF CAPITAL GBP 2417375.6268
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-17RP04SH01Second filing of capital allotment of shares GBP2,396,288.7388
2021-05-14SH0129/04/21 STATEMENT OF CAPITAL GBP 2395904.3138
2021-05-10SH0130/04/21 STATEMENT OF CAPITAL GBP 2395345.8818
2021-04-27SH0121/04/21 STATEMENT OF CAPITAL GBP 2394961.4568
2021-04-19SH0113/04/21 STATEMENT OF CAPITAL GBP 2387690.1718
2021-04-13SH0107/04/21 STATEMENT OF CAPITAL GBP 2387679.4578
2021-03-30SH0124/03/21 STATEMENT OF CAPITAL GBP 2387661.3558
2021-03-29SH0123/03/21 STATEMENT OF CAPITAL GBP 2387582.7858
2021-03-23SH0116/03/21 STATEMENT OF CAPITAL GBP 2387547.0718
2021-03-11SH0105/03/21 STATEMENT OF CAPITAL GBP 2387359.0008
2021-03-05TM02Termination of appointment of Camillus Gerard Glover on 2021-02-01
2021-03-05AP03Appointment of Fiona Joyce as company secretary on 2021-02-01
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Sand Hutton Applied Innovation Campus Sand Hutton York North Yorkshire YO41 1LZ England
2021-03-04SH0126/02/21 STATEMENT OF CAPITAL GBP 2387341.1438
2021-02-05SH0101/02/21 STATEMENT OF CAPITAL GBP 2384738.1518
2021-01-29SH0125/01/21 STATEMENT OF CAPITAL GBP 2384559.5818
2021-01-22SH0118/01/21 STATEMENT OF CAPITAL GBP 2384023.8678
2020-11-24RP04SH01Second filing of capital allotment of shares GBP2,380,361.0928
2020-11-23SH0117/11/20 STATEMENT OF CAPITAL GBP 2380361.0928
2020-11-19AP01DIRECTOR APPOINTED DR NIGEL JOHN BURTON
2020-11-18SH0110/11/20 STATEMENT OF CAPITAL GBP 2370666.1798
2020-10-24RES13Resolutions passed:
  • Consolidation of shares/change of company name 15/09/2020
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2020-10-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Jeffreys henry LLP re-appointed as auditor 24/09/2020
2020-10-08SH0102/10/20 STATEMENT OF CAPITAL GBP 2328028.2478
2020-10-05SH0125/09/20 STATEMENT OF CAPITAL GBP 2328018.2478
2020-10-04CERTNMCompany name changed integumen PLC\certificate issued on 04/10/20
2020-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-01SH02Consolidation of shares on 2020-09-15
2020-09-23SH0115/09/20 STATEMENT OF CAPITAL GBP 2327626.9398
2020-09-22SH0108/09/20 STATEMENT OF CAPITAL GBP 2327185.1537
2020-09-04SH0128/08/20 STATEMENT OF CAPITAL GBP 2327135.1537
2020-09-02SH0126/08/20 STATEMENT OF CAPITAL GBP 2325788.7251
2020-08-28SH0124/08/20 STATEMENT OF CAPITAL GBP 2325595.8678
2020-08-19SH0113/08/20 STATEMENT OF CAPITAL GBP 2325470.8679
2020-08-17SH0107/08/20 STATEMENT OF CAPITAL GBP 2322530.3917
2020-07-06RP04SH01Second filing of capital allotment of shares GBP2,322,025.4871
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10SH0104/06/20 STATEMENT OF CAPITAL GBP 2322358.8203
2020-06-04SH0103/06/20 STATEMENT OF CAPITAL GBP 2322025.4871
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-12-16SH0116/12/19 STATEMENT OF CAPITAL GBP 2321725.4871
2019-10-23SH0114/10/19 STATEMENT OF CAPITAL GBP 2312600.1341
2019-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-08-19SH0101/08/19 STATEMENT OF CAPITAL GBP 2312482.487
2019-07-24SH0116/07/19 STATEMENT OF CAPITAL GBP 2312282.487
2019-07-05SH0104/07/19 STATEMENT OF CAPITAL GBP 2312202.1298
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED FIONAN MURRAY
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS RICHARDSON
2019-06-04SH0102/05/19 STATEMENT OF CAPITAL GBP 2309801.1652
2019-03-27SH0126/03/19 STATEMENT OF CAPITAL GBP 2262128.877
2019-03-25SH0108/03/19 STATEMENT OF CAPITAL GBP 2260151.0994
2019-02-05SH0111/12/18 STATEMENT OF CAPITAL GBP 2259966.484
2018-11-12SH0131/10/18 STATEMENT OF CAPITAL GBP 2251298.2990
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NICHOLSON
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL
2018-09-20AP03Appointment of Mr Camillus Gerard Glover as company secretary on 2018-08-29
2018-09-20TM02Termination of appointment of Christopher Bell on 2018-08-29
2018-08-23SH0106/08/18 STATEMENT OF CAPITAL GBP 2236844.6295
2018-08-23SH02Sub-division of shares on 2018-08-02
2018-08-20RES13Resolutions passed:
  • Subdivide 02/08/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Co business 09/08/2018
2018-08-09AP01DIRECTOR APPOINTED MR CAMILLUS GERARD GLOVER
2018-08-09AP01DIRECTOR APPOINTED MR GERARD JAMES BRANDON
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KENNEDY
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT SCHLIEPER
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-16DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.01 for COAF: UK600112747Y2018 ASIN: GB00BYWJ6269
2018-06-11PSC08NOTIFICATION OF PSC STATEMENT ON 22/11/2017
2018-06-08PSC07CESSATION OF VENN LIFE SCIENCES HOLDINGS PLC AS A PSC
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN SERVICE
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2236852.32
2018-01-05SH0105/01/18 STATEMENT OF CAPITAL GBP 2236852.32
2017-12-20SH0122/11/17 STATEMENT OF CAPITAL GBP 1903518.99
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1695337.17
2017-11-28SH0122/11/17 STATEMENT OF CAPITAL GBP 1695337.17
2017-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENN LIFE SCIENCES HOLDINGS PLC
2017-08-09PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017
2017-08-07PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-08-07PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2017
2017-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-24RES13APPROVE ACCOUNTS; RE-APPOINT AUDITORS AND RE-APPOINT DIRECTORS. 26/06/2017
2017-06-30RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017
2017-06-30ANNOTATIONClarification
2017-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03SECRETARY APPOINTED MR CHRISTOPHER BELL
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1658602.48
2017-05-03SH0111/04/17 STATEMENT OF CAPITAL GBP 1658602.48
2017-04-10SH0105/04/17 STATEMENT OF CAPITAL GBP 1650602.48
2017-04-10AP01DIRECTOR APPOINTED MR HELMUT WALTER SCHLIEPER
2017-04-10AP01DIRECTOR APPOINTED MR DONALD NICHOLSON
2017-04-10AP01DIRECTOR APPOINTED MR PAUL KENNEDY
2017-04-10AP01DIRECTOR APPOINTED MR ROSS MARTIN HILTON ANDREWS
2017-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-27RES02REREG PRI TO PLC; RES02 PASS DATE:27/03/2017
2017-03-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-03-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-03-27BSBALANCE SHEET
2017-03-27AUDRAUDITORS' REPORT
2017-03-27AUDSAUDITORS' STATEMENT
2017-03-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-03-27SH20STATEMENT BY DIRECTORS
2017-03-27CAP-SSSOLVENCY STATEMENT DATED 24/03/17
2017-03-27SH1927/03/17 STATEMENT OF CAPITAL GBP 1200602.48
2017-03-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-03-27SH02SUB-DIVISION 24/03/17
2017-03-27SH02SUB-DIVISION 24/03/17
2017-03-27SH02SUB-DIVISION 24/03/17
2017-03-27RES06REDUCE ISSUED CAPITAL 24/03/2017
2017-03-27RES01ALTER ARTICLES 24/03/2017
2017-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-24SH0124/03/17 STATEMENT OF CAPITAL GBP 10719665
2016-12-12AA01CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 7365324
2016-12-08SH0107/12/16 STATEMENT OF CAPITAL GBP 7365324
2016-12-08SH0102/12/16 STATEMENT OF CAPITAL GBP 7095778
2016-11-23SH0117/11/16 STATEMENT OF CAPITAL GBP 4462910
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS RICHARDSON / 28/05/2016
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN SERVICE / 28/05/2016
2016-10-28SH0121/10/16 STATEMENT OF CAPITAL GBP 401340
2016-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER BELL
2016-08-15RES15CHANGE OF NAME 12/08/2016
2016-08-15CERTNMCOMPANY NAME CHANGED BIOSURFACE LIMITED CERTIFICATE ISSUED ON 15/08/16
2016-05-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of DEEPVERGE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DEEPVERGE PLC
Trademarks
We have not found any records of DEEPVERGE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEEPVERGE PLC. 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 (70100 - Activities of head offices) as DEEPVERGE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DEEPVERGE PLC 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.
Import/Export of Goods
Goods imported/exported by DEEPVERGE PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030029050Cultures of micro-organisms (excl. yeasts)
2018-08-0030029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2018-03-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEEPVERGE PLC 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 DEEPVERGE PLC 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.