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

WINEMANOR HOLDINGS LIMITED

G14 MOULTON PARK BUSINESS CENTRE, REDHOUSE ROAD, NORTHAMPTON, NN3 6AQ,
Company Registration Number
01910098
Private Limited Company
Active

Company Overview

About Winemanor Holdings Ltd
WINEMANOR HOLDINGS LIMITED was founded on 1985-05-01 and has its registered office in Northampton. The organisation's status is listed as "Active". Winemanor Holdings 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
WINEMANOR HOLDINGS LIMITED
 
Legal Registered Office
G14 MOULTON PARK BUSINESS CENTRE
REDHOUSE ROAD
NORTHAMPTON
NN3 6AQ
Other companies in W1G
 
Filing Information
Company Number 01910098
Company ID Number 01910098
Date formed 1985-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINEMANOR HOLDINGS 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 WINEMANOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HILL STREET REGISTRARS LIMITED
Company Secretary 2008-07-17
ANDRE JOHN ARGUS MISSO
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARTERHOUSE SECRETARIAT LIMITED
Company Secretary 2007-03-31 2008-07-21
FRANK DENNIS
Company Secretary 2005-07-01 2007-03-31
ANDRE JOHN ARGUS MISSO
Company Secretary 2002-05-15 2005-07-01
MICHAEL DAVID GREEN
Director 1998-09-09 2005-07-01
BARRIE CLIFFORD HOZIER
Company Secretary 1996-10-18 2002-05-15
IAN NIGEL DAVIS
Director 1991-12-31 1998-09-09
KRISHNA RADIA
Company Secretary 1994-10-03 1996-10-18
BARRIE CLIFFORD HOZIER
Director 1994-02-10 1994-12-13
HOWARD WHITE
Company Secretary 1991-12-31 1994-10-03
HOWARD WHITE
Director 1991-12-31 1994-10-03
BARRIE CLIFFORD HOZIER
Director 1993-04-22 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILL STREET REGISTRARS LIMITED J34 POWER LIMITED Company Secretary 2009-03-20 CURRENT 2009-03-20 Active - Proposal to Strike off
HILL STREET REGISTRARS LIMITED GOLDSPOON ENTERPRISE LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Dissolved 2014-03-11
HILL STREET REGISTRARS LIMITED PJ FINANCIAL LIMITED Company Secretary 2008-08-27 CURRENT 2008-03-31 Active
HILL STREET REGISTRARS LIMITED PESTA LIMITED Company Secretary 2008-07-17 CURRENT 2006-03-16 Dissolved 2014-01-21
HILL STREET REGISTRARS LIMITED THE COPELAND PARTNERSHIP LIMITED Company Secretary 2008-07-17 CURRENT 2004-03-23 Dissolved 2014-03-11
HILL STREET REGISTRARS LIMITED BEST LIKOWS INTERNATIONAL (BLIN) LIMITED Company Secretary 2008-07-17 CURRENT 2006-07-05 Dissolved 2016-10-04
HILL STREET REGISTRARS LIMITED RUSHOLD LIMITED Company Secretary 2008-07-17 CURRENT 1990-03-14 Dissolved 2017-07-04
HILL STREET REGISTRARS LIMITED EKONA LIMITED Company Secretary 2008-07-17 CURRENT 1997-08-04 Active
HILL STREET REGISTRARS LIMITED ART IN PROPERTY LIMITED Company Secretary 2008-07-17 CURRENT 2006-12-18 Active
HILL STREET REGISTRARS LIMITED C.M. LITTMAN CHEESE INVESTMENTS LIMITED Company Secretary 2008-07-17 CURRENT 2000-09-20 Active
HILL STREET REGISTRARS LIMITED TIM HANCOCK LIMITED Company Secretary 2008-07-17 CURRENT 2005-03-22 Active - Proposal to Strike off
ANDRE JOHN ARGUS MISSO DFT PROPERTY MANAGEMENT LIMITED Director 2017-07-18 CURRENT 2011-08-04 Active
ANDRE JOHN ARGUS MISSO DFT PROPERTIES 101 LIMITED Director 2015-10-09 CURRENT 2013-07-15 Dissolved 2017-07-07
ANDRE JOHN ARGUS MISSO AAM CONSULTANTS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
ANDRE JOHN ARGUS MISSO RENOWNED HOLIDAY VILLAGES LIMITED Director 2006-12-31 CURRENT 1999-05-07 Dissolved 2014-03-24
ANDRE JOHN ARGUS MISSO S.ENROH HOLDINGS LIMITED Director 2006-12-31 CURRENT 1989-09-27 Dissolved 2017-05-30
ANDRE JOHN ARGUS MISSO CELEBRITY BET LIMITED Director 2006-12-31 CURRENT 2000-04-07 Dissolved 2017-05-30
ANDRE JOHN ARGUS MISSO MIDSHINE LIMITED Director 2006-12-31 CURRENT 1989-01-25 Dissolved 2017-07-04
ANDRE JOHN ARGUS MISSO SILVER 2004 LIMITED Director 2006-12-31 CURRENT 2004-03-23 Dissolved 2017-10-24
ANDRE JOHN ARGUS MISSO SPARTI ASSETS (UK) LIMITED Director 2006-12-31 CURRENT 2005-12-21 Active
ANDRE JOHN ARGUS MISSO NORTHLAND (1990) LIMITED Director 2003-12-22 CURRENT 1990-05-23 Dissolved 2017-05-30
ANDRE JOHN ARGUS MISSO LANSTAR COATINGS LIMITED Director 2003-12-22 CURRENT 1990-10-16 Dissolved 2017-05-30
ANDRE JOHN ARGUS MISSO S.ENROH LIMITED Director 2003-12-22 CURRENT 1919-11-14 Active - Proposal to Strike off
ANDRE JOHN ARGUS MISSO THE SEASHELL OF LISSON GROVE LIMITED Director 2003-12-22 CURRENT 1997-11-24 Active
ANDRE JOHN ARGUS MISSO R J BOWN (HOLDINGS) LIMITED Director 2003-12-22 CURRENT 1991-02-26 Active
ANDRE JOHN ARGUS MISSO J J PORTFOLIO LIMITED Director 2002-10-07 CURRENT 1993-05-07 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-09-15CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2022-09-07CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-10-19CH01Director's details changed for Mr Andre John Argus Misso on 2021-10-19
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-06-18TM02Termination of appointment of Hill Street Registrars Limited on 2021-06-18
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-12-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-10-25PSC02Notification of R J Bown (Holdings) Limited as a person with significant control on 2017-06-15
2017-10-25PSC07CESSATION OF VARDA DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0104/09/15 ANNUAL RETURN FULL LIST
2014-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0104/09/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-24AR0104/09/13 ANNUAL RETURN FULL LIST
2013-03-06CH01Director's details changed for Mr Andre John Argus Misso on 2012-11-26
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/13 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2012-12-06AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28CH04SECRETARY'S DETAILS CHNAGED FOR HILL STREET REGISTRARS LIMITED on 2012-11-26
2012-09-21AR0104/09/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-31AR0104/09/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-22CH01Director's details changed for Mr Andre John Argus Misso on 2010-09-24
2010-10-21AR0104/09/10 FULL LIST
2010-01-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY CHARTERHOUSE SECRETARIAT LIMITED
2008-07-22288aSECRETARY APPOINTED HILL STREET REGISTRARS LIMITED
2008-05-12288cSECRETARY'S CHANGE OF PARTICULARS / CHARTERHOUSE SECRETARIAT LIMITED / 22/02/2008
2008-05-09363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY FRANK DENNIS
2008-05-06288aSECRETARY APPOINTED CHARTERHOUSE SECRETARIAT LIMITED
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-10363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-09-26288bSECRETARY RESIGNED
2006-09-26288aNEW SECRETARY APPOINTED
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-05363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: OLIVER HOUSE 27 EAST BARNET ROAD NEW BARNET HERTS EN4 8RN
2004-09-30363aRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-03-01288cSECRETARY'S PARTICULARS CHANGED
2003-12-30363aRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-01363aRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-03-14288cDIRECTOR'S PARTICULARS CHANGED
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-29363aRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2000-12-22AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-12-18363aRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-11-04363aRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-02-05363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-05353LOCATION OF REGISTER OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-10-07288bDIRECTOR RESIGNED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1998-01-31363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-07363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
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 WINEMANOR HOLDINGS 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 WINEMANOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-07-20 Satisfied SWISS BANK CORPORATION
DEBENTURE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 27/7/88 1988-06-15 Satisfied SWISS BANK CORPORATION
LEGAL MORTGAGE 1987-08-22 Satisfied SVENSKA HANDELSNANKEN PLC
MORTGAGE 1987-07-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-11-18 Satisfied ARBUTHNOT LATHAM BANK LIMITED
DEED OF SUBORDINATION 1986-03-13 Satisfied ARBUTHNOT LATHAM BANK LIMITED
CHARGE OVER CASH DEPOSITS 1986-01-14 Satisfied ARBUTHNOT LATHAM BANK LIMITED
DEBENTURE 1985-09-27 Satisfied ARBUTHNOT LATHAM BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 WINEMANOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WINEMANOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINEMANOR HOLDINGS LIMITED
Trademarks
We have not found any records of WINEMANOR HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REGISTERED PURSUANT TO A ORDER OF COURT D/D 16/3/89 TAYLOR WIMPEY UK LIMITED 1989-04-01 Outstanding

We have found 1 mortgage charges which are owed to WINEMANOR HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for WINEMANOR HOLDINGS 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 WINEMANOR HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WINEMANOR HOLDINGS 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 WINEMANOR HOLDINGS 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 WINEMANOR HOLDINGS 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.