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

NEWMAN BOOKS LIMITED

FOURTH FLOOR, 3 DORSET RISE, LONDON, EC4Y 8EN,
Company Registration Number
00316343
Private Limited Company
Active

Company Overview

About Newman Books Ltd
NEWMAN BOOKS LIMITED was founded on 1936-07-11 and has its registered office in London. The organisation's status is listed as "Active". Newman Books Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWMAN BOOKS LIMITED
 
Legal Registered Office
FOURTH FLOOR
3 DORSET RISE
LONDON
EC4Y 8EN
Other companies in SW1V
 
Filing Information
Company Number 00316343
Company ID Number 00316343
Date formed 1936-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAN BOOKS 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 NEWMAN BOOKS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH DOWLING
Company Secretary 2001-11-28
JOSEPH DOWLING
Director 1998-03-16
JOHN HENRY HEMMING
Director 1991-10-31
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE
Director 1992-01-01
SOPHIA ALICE LOUISA DOUGLAS SERVICE
Director 1998-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE PHILLIPS
Director 1998-03-16 2002-02-18
DIANNE RHODA BRAIDEN
Company Secretary 1998-07-01 2001-11-28
BELINDA ANN MARSTON
Director 1999-09-28 2000-09-29
NICOLA JANE YORKE
Director 1998-03-16 2000-02-08
DAVID RICKETTS
Director 1998-03-16 1998-10-15
NICHOLAS ALASTAIR SERVICE
Company Secretary 1994-03-07 1998-06-30
LOUISA ANNE SERVICE
Director 1991-10-31 1998-03-16
BRIAN JOHN RUSBRIDGE
Director 1992-01-01 1997-08-06
ALAN RICHARD LEWIS
Director 1991-10-31 1995-07-19
ALAN RICHARD LEWIS
Company Secretary 1994-02-07 1994-03-07
GEOFFREY JOHN COX
Company Secretary 1991-10-31 1994-02-04
GEOFFREY JOHN COX
Director 1992-05-15 1994-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DOWLING OYSTER EXHIBITIONS LIMITED Company Secretary 2007-04-27 CURRENT 1996-08-16 Dissolved 2016-02-09
JOSEPH DOWLING OYSTER FASHION EVENTS LIMITED Company Secretary 2007-04-27 CURRENT 2001-10-04 Dissolved 2016-02-09
JOSEPH DOWLING HEMMING GROUP LIMITED Company Secretary 2001-11-28 CURRENT 1951-01-04 Active
JOSEPH DOWLING HEMMING PUBLISHING LIMITED Company Secretary 2001-11-28 CURRENT 1979-06-19 Active
JOSEPH DOWLING BRINTEX LIMITED Company Secretary 2001-11-28 CURRENT 1969-01-22 Active
JOSEPH DOWLING HEMMING INFORMATION SERVICES LIMITED Company Secretary 2001-11-28 CURRENT 1919-04-29 Active
JOSEPH DOWLING KENNEDY COMMUNICATIONS LTD. Company Secretary 2001-06-26 CURRENT 1988-03-24 Active
JOSEPH DOWLING ALAD LIMITED Director 2016-11-01 CURRENT 1995-08-10 Active
JOSEPH DOWLING EXECUTIVE HIRE SHOW LIMITED Director 2016-08-11 CURRENT 2006-01-28 Active
JOSEPH DOWLING EXECUTIVE HIRE NEWS LTD. Director 2016-08-11 CURRENT 1992-06-05 Active
JOSEPH DOWLING OYSTER EXHIBITIONS LIMITED Director 2007-04-27 CURRENT 1996-08-16 Dissolved 2016-02-09
JOSEPH DOWLING OYSTER FASHION EVENTS LIMITED Director 2007-04-27 CURRENT 2001-10-04 Dissolved 2016-02-09
JOSEPH DOWLING HEMMING GROUP LIMITED Director 2001-10-25 CURRENT 1951-01-04 Active
JOSEPH DOWLING KENNEDY COMMUNICATIONS LTD. Director 2001-06-26 CURRENT 1988-03-24 Active
JOSEPH DOWLING BRINTEX LIMITED Director 1996-10-01 CURRENT 1969-01-22 Active
JOSEPH DOWLING HEMMING INFORMATION SERVICES LIMITED Director 1996-10-01 CURRENT 1919-04-29 Active
JOSEPH DOWLING HEMMING PUBLISHING LIMITED Director 1996-02-01 CURRENT 1979-06-19 Active
JOHN HENRY HEMMING RAINFOREST FOUNDATION UK Director 2010-09-29 CURRENT 2010-09-29 Active
JOHN HENRY HEMMING THE GLOBAL DIVERSITY FOUNDATION Director 1999-08-23 CURRENT 1999-08-23 Active
JOHN HENRY HEMMING HEMMING PUBLISHING LIMITED Director 1991-10-31 CURRENT 1979-06-19 Active
JOHN HENRY HEMMING BRINTEX LIMITED Director 1991-10-31 CURRENT 1969-01-22 Active
JOHN HENRY HEMMING HEMMING GROUP LIMITED Director 1991-06-23 CURRENT 1951-01-04 Active
JOHN HENRY HEMMING HEMMING INFORMATION SERVICES LIMITED Director 1991-06-23 CURRENT 1919-04-29 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE EXECUTIVE HIRE SHOW LIMITED Director 2017-07-25 CURRENT 2006-01-28 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE ALAD LIMITED Director 2017-07-25 CURRENT 1995-08-10 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE COPYRIGHT LICENSING AGENCY LIMITED(THE) Director 2016-02-29 CURRENT 1983-01-07 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE PUBLISHERS' LICENSING SERVICES LIMITED Director 2015-02-11 CURRENT 1981-07-17 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE KENNEDY COMMUNICATIONS LTD. Director 2001-06-26 CURRENT 1988-03-24 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE 178 - 202 LIMITED Director 1999-05-10 CURRENT 1887-03-01 Active
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE HEMMING PUBLISHING LIMITED Director 1995-07-03 CURRENT 1979-06-19 Active
SOPHIA ALICE LOUISA DOUGLAS SERVICE HEMMING GROUP LIMITED Director 2001-10-25 CURRENT 1951-01-04 Active
SOPHIA ALICE LOUISA DOUGLAS SERVICE HEMMING INFORMATION SERVICES LIMITED Director 2000-03-01 CURRENT 1919-04-29 Active
SOPHIA ALICE LOUISA DOUGLAS SERVICE HEMMING PUBLISHING LIMITED Director 1999-10-05 CURRENT 1979-06-19 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
2024-04-11DIRECTOR APPOINTED MR JAMES ROBERT COOK
2024-04-11Termination of appointment of Abigail Waller Grace Gaynor on 2024-04-11
2024-04-11Appointment of Mr James Robert Cook as company secretary on 2024-04-11
2024-03-28Previous accounting period extended from 30/06/23 TO 31/12/23
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-07-10Change of details for Hemming Group Limited as a person with significant control on 2022-09-30
2023-07-10PSC05Change of details for Hemming Group Limited as a person with significant control on 2022-09-30
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING
2023-03-31DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR
2023-03-31AP01DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR
2023-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING
2023-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-08AP03Appointment of Mrs Abigail Waller Grace Gaynor as company secretary on 2019-01-29
2019-02-08TM02Termination of appointment of Joseph Dowling on 2019-01-29
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-01DISS40Compulsory strike-off action has been discontinued
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 702
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 702
2015-07-28AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-28CH01Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2015-06-30
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 702
2014-07-24AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-27AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-22AR0130/06/11 ANNUAL RETURN FULL LIST
2010-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-09AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPH DOWLING on 2010-06-30
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ALICE LOUISA DOUGLAS SERVICE / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HENRY HEMMING / 30/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-18363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-22363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-28363(288)DIRECTOR RESIGNED
2003-07-28363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-25363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288bSECRETARY RESIGNED
2001-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-08-15363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-25288bDIRECTOR RESIGNED
2000-12-14225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2000-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-20363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-03-02288bDIRECTOR RESIGNED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-11-05288aNEW DIRECTOR APPOINTED
1998-10-23288bDIRECTOR RESIGNED
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-23288aNEW SECRETARY APPOINTED
1998-07-10363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-07-10288aNEW DIRECTOR APPOINTED
1998-07-10288aNEW DIRECTOR APPOINTED
1998-07-10288aNEW DIRECTOR APPOINTED
1998-07-10288bSECRETARY RESIGNED
1998-06-10288bDIRECTOR RESIGNED
1998-06-10288aNEW DIRECTOR APPOINTED
1998-05-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-08-13288bDIRECTOR RESIGNED
1997-08-13363(288)DIRECTOR RESIGNED
1997-08-13363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-07363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-08-03288DIRECTOR RESIGNED
1995-07-11363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

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 NEWMAN BOOKS LIMITED

Intangible Assets
Patents
We have not found any records of NEWMAN BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAN BOOKS LIMITED
Trademarks
We have not found any records of NEWMAN BOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAN BOOKS 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 (99999 - Dormant Company) as NEWMAN BOOKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NEWMAN BOOKS 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 NEWMAN BOOKS 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 NEWMAN BOOKS 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.