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

CREALOGIX MBA LIMITED

STAPLE HOUSE, STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR,
Company Registration Number
02105579
Private Limited Company
Active

Company Overview

About Crealogix Mba Ltd
CREALOGIX MBA LIMITED was founded on 1987-03-03 and has its registered office in Winchester. The organisation's status is listed as "Active". Crealogix Mba Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREALOGIX MBA LIMITED
 
Legal Registered Office
STAPLE HOUSE
STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR
Other companies in SO23
 
Previous Names
M B A SYSTEMS LIMITED16/02/2015
Filing Information
Company Number 02105579
Company ID Number 02105579
Date formed 1987-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREALOGIX MBA 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.
Companies with same name CREALOGIX MBA LIMITED
The following companies were found which have the same name as CREALOGIX MBA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREALOGIX MBA GROUP LIMITED STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR Active Company formed on the 1996-06-20

Company Officers of CREALOGIX MBA LIMITED

Current Directors
Officer Role Date Appointed
THOMAS AVEDIK
Director 2015-01-23
MICHAEL JOHN BRADFORD
Director 1991-08-17
RICHARD DRATVA
Director 2015-01-23
DICK WHITTINGTON
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROLF BRUNO LICHTIN
Director 2015-01-23 2017-04-07
STEPHEN MARK TAYLOR
Director 1999-09-23 2017-04-07
IAN LESLIE CRAIG-WOOD
Director 2000-02-01 2015-01-23
KENNETH RONALD SMITH
Company Secretary 1998-09-04 2010-03-31
MICHAEL JOHN WILLIAMS
Director 2001-03-22 2005-12-12
ELEANOR RACHEL WATTERS
Company Secretary 1998-03-16 1998-09-04
EMILE FREDERICK JAMES WAKEFIELD
Director 1997-06-30 1998-06-11
STEPHEN WARD
Company Secretary 1996-05-14 1998-03-16
MATTHEW LEE WAKEFORD
Director 1994-02-12 1998-03-16
STEPHEN DAVID ALEXANDER GREIG
Company Secretary 1992-09-01 1996-03-13
WILLIAM JOHN WALLACE
Company Secretary 1991-08-17 1992-09-01
WILLIAM JOHN WALLACE
Director 1991-08-17 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS AVEDIK CREALOGIX MBA GROUP LIMITED Director 2015-01-23 CURRENT 1996-06-20 Active
MICHAEL JOHN BRADFORD BRADFORD GEER LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
MICHAEL JOHN BRADFORD MEMSET LTD Director 2004-05-20 CURRENT 2002-08-06 Active
MICHAEL JOHN BRADFORD CREALOGIX MBA GROUP LIMITED Director 1996-06-20 CURRENT 1996-06-20 Active
RICHARD DRATVA CREALOGIX MBA GROUP LIMITED Director 2015-01-23 CURRENT 1996-06-20 Active
RICHARD DRATVA CREALOGIX UK LTD Director 2015-01-16 CURRENT 2014-04-17 Liquidation
DICK WHITTINGTON CREALOGIX MBA GROUP LIMITED Director 2017-05-15 CURRENT 1996-06-20 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
2023-11-28DIRECTOR APPOINTED DANIEL SCHEIBER
2023-08-08CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-07-0522/06/23 STATEMENT OF CAPITAL GBP 2947777
2023-04-20APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ENNIS
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-05-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-25SH0119/05/22 STATEMENT OF CAPITAL GBP 2372777
2022-05-17AP01DIRECTOR APPOINTED MR JOHN MICHAEL ENNIS
2022-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-11CESSATION OF CREALOGIX UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11Notification of Crealogix Holding Ag as a person with significant control on 2022-01-01
2022-02-11PSC02Notification of Crealogix Holding Ag as a person with significant control on 2022-01-01
2022-02-11PSC07CESSATION OF CREALOGIX UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOYCE
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DICK WHITTINGTON
2021-01-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-04-30CH01Director's details changed for Mr Richard Dratva on 2020-04-17
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AVEDIK
2020-01-23AP01DIRECTOR APPOINTED MR OLIVER WEBER
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-08-27CH01Director's details changed for Mr Richard Dratva on 2015-01-23
2019-04-02AP01DIRECTOR APPOINTED MR DAVID JOYCE
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BRADFORD
2018-11-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09PSC07CESSATION OF CREALOGIX MBA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC02Notification of Crealogix Uk Ltd as a person with significant control on 2018-09-17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 25000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2017-05-15AP01DIRECTOR APPOINTED MR DICK WHITTINGTON
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLF LICHTIN
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 25000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15AA01Previous accounting period shortened from 31/12/15 TO 30/06/15
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-08-17
2015-09-16ANNOTATIONClarification
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 25000
2015-08-26AR0117/08/15 ANNUAL RETURN FULL LIST
2015-02-16RES15CHANGE OF NAME 11/02/2015
2015-02-16CERTNMCompany name changed m b a systems LIMITED\certificate issued on 16/02/15
2015-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF BRUNO LICHTIN / 23/01/2015
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DRATVA / 23/01/2015
2015-02-03AP01DIRECTOR APPOINTED MR THOMAS AVEDIK
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE CRAIG-WOOD
2015-01-29AP01DIRECTOR APPOINTED MR RICHARD DRATVA
2015-01-29AP01DIRECTOR APPOINTED MR ROLF BRUNO LICHTIN
2015-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-12AA31/12/13 TOTAL EXEMPTION FULL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 25000
2014-08-28AR0117/08/14 FULL LIST
2013-08-20AR0117/08/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CRAIG-WOOD / 24/05/2013
2013-07-05AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-23AR0117/08/12 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CRAIG-WOOD / 01/06/2011
2011-09-01AR0117/08/11 FULL LIST
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22AR0117/08/10 NO CHANGES
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY KENNETH SMITH
2010-01-08RES01ADOPT ARTICLES 10/12/2009
2010-01-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-08-17363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19363sRETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-14363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25288bDIRECTOR RESIGNED
2005-08-22363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-03363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-03-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-05363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: STAPLE HOUSE STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR
2002-08-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/02
2002-08-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: WESTGATE CHAMBERS 82 HIGH ST WINCHESTER HAMPS SO23 9AP
2000-09-07363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-25288aNEW DIRECTOR APPOINTED
1999-10-07288aNEW DIRECTOR APPOINTED
1999-09-07363sRETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS
1999-04-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-19ORES1424990 31/12/98
1999-02-19ORES04NC INC ALREADY ADJUSTED 31/12/98
1999-02-1988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-19SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 31/12/98
1999-02-16123£ NC 1000/50000 31/12/98
1999-02-16288aNEW SECRETARY APPOINTED
1998-11-02288bSECRETARY RESIGNED
1998-08-19363sRETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS
1998-07-22225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-06-16288bDIRECTOR RESIGNED
1998-03-23288bSECRETARY RESIGNED
1998-03-23288bDIRECTOR RESIGNED
1998-03-23288aNEW SECRETARY APPOINTED
1997-09-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-01288aNEW DIRECTOR APPOINTED
1997-09-01363sRETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS
1996-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CREALOGIX MBA 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 CREALOGIX MBA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-11-19 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1991-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 12,030
Creditors Due Within One Year 2012-12-31 £ 1,186,827
Creditors Due Within One Year 2011-12-31 £ 1,470,464
Provisions For Liabilities Charges 2011-12-31 £ 4,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CREALOGIX MBA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 25,000
Called Up Share Capital 2011-12-31 £ 25,000
Cash Bank In Hand 2012-12-31 £ 917,336
Cash Bank In Hand 2011-12-31 £ 965,856
Current Assets 2012-12-31 £ 2,012,562
Current Assets 2011-12-31 £ 2,200,767
Debtors 2012-12-31 £ 1,095,226
Debtors 2011-12-31 £ 1,234,911
Fixed Assets 2012-12-31 £ 162,841
Fixed Assets 2011-12-31 £ 161,087
Secured Debts 2012-12-31 £ 12,048
Secured Debts 2011-12-31 £ 41,523
Shareholder Funds 2012-12-31 £ 988,576
Shareholder Funds 2011-12-31 £ 874,877
Tangible Fixed Assets 2012-12-31 £ 154,541
Tangible Fixed Assets 2011-12-31 £ 144,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREALOGIX MBA LIMITED registering or being granted any patents
Domain Names

CREALOGIX MBA LIMITED owns 11 domain names.

ghctrader.co.uk   jpjshare.co.uk   jpjsharetrading.co.uk   speedreport.co.uk   tiwealth.co.uk   fairybridgetrading.co.uk   slwealthmanagement.co.uk   mba-systems.co.uk   mbasys.co.uk   tradinggateway.co.uk   slwm.co.uk  

Trademarks
We have not found any records of CREALOGIX MBA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREALOGIX MBA 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 (62020 - Information technology consultancy activities) as CREALOGIX MBA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CREALOGIX MBA 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 CREALOGIX MBA 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 CREALOGIX MBA 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.