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

IQVIA IES EUROPE LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
02246066
Private Limited Company
Active

Company Overview

About Iqvia Ies Europe Ltd
IQVIA IES EUROPE LIMITED was founded on 1988-04-20 and has its registered office in Reading. The organisation's status is listed as "Active". Iqvia Ies Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
IQVIA IES EUROPE LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in RG2
 
Previous Names
QUINTILES COMMERCIAL EUROPE LIMITED04/04/2018
INNOVEX EUROPE LIMITED01/02/2010
ACTION INTERNATIONAL MARKETING SERVICES LIMITED17/01/2007
Filing Information
Company Number 02246066
Company ID Number 02246066
Date formed 1988-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 10:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQVIA IES EUROPE 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 IQVIA IES EUROPE LIMITED
The following companies were found which have the same name as IQVIA IES EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IQVIA IES EUROPEAN HOLDINGS 3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH Active Company formed on the 1996-11-21

Company Officers of IQVIA IES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SIDNEY KIRK
Director 2015-09-01
ALASDAIR MACDONALD
Director 2002-05-28
KEVIN JOHN TURLAND
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NORMAN WILSON
Director 2002-05-28 2014-02-28
GREGORY DOUGLAS PORTER
Company Secretary 1997-06-11 2002-10-07
GREGORY DOUGLAS PORTER
Director 1997-06-11 2002-10-07
RACHEL SELISKER
Director 1997-06-11 2002-10-07
STEPHEN DIGBY BULLOCK
Director 1992-10-18 2000-01-01
DAVID FINDLAY WHITE
Director 1997-06-11 2000-01-01
JANE LISBETH WHITE
Director 1993-10-01 2000-01-01
DENNIS GILLINGS
Director 1997-06-11 1999-12-23
MARK JUSTIN RADICE
Director 1995-01-04 1999-06-04
MARK JUSTIN RADICE
Company Secretary 1994-07-08 1997-06-11
PATRICIA ANN KABLER-SHARLAND
Director 1993-10-01 1997-06-11
TIMOTHY ROLAND LEVETT
Director 1992-10-18 1997-06-11
VIRGINIA LEE
Company Secretary 1992-10-18 1994-07-08
VIRGINIA LEE
Director 1993-10-01 1994-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR MACDONALD Q SQUARED SOLUTIONS (QUEST) LIMITED Director 2015-08-10 CURRENT 1999-04-14 Active
ALASDAIR MACDONALD NOVELLA CLINICAL RESOURCING LTD. Director 2013-10-16 CURRENT 2004-12-22 Dissolved 2015-05-26
ALASDAIR MACDONALD IQVIA BIOTECH LTD. Director 2013-10-16 CURRENT 1997-01-06 Active
ALASDAIR MACDONALD OUTCOME LIMITED Director 2012-04-16 CURRENT 2009-04-16 Dissolved 2014-02-04
ALASDAIR MACDONALD AR-MED LIMITED Director 2007-10-12 CURRENT 1996-02-02 Dissolved 2014-12-23
ALASDAIR MACDONALD QUINTILES WESTERN EUROPEAN HOLDINGS Director 2006-03-30 CURRENT 2005-11-10 Dissolved 2014-01-14
ALASDAIR MACDONALD NOVEX PHARMA LIMITED Director 2002-11-06 CURRENT 1984-08-30 Active
ALASDAIR MACDONALD PENDERWOOD LIMITED Director 2002-07-24 CURRENT 1996-04-26 Active
ALASDAIR MACDONALD IQVIA IES UK LIMITED Director 2002-05-28 CURRENT 1995-11-17 Active
ALASDAIR MACDONALD IQVIA IES OVERSEAS HOLDINGS LIMITED Director 2001-08-29 CURRENT 1993-11-04 Active
ALASDAIR MACDONALD IQVIA IES EUROPEAN HOLDINGS Director 2000-07-31 CURRENT 1996-11-21 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Director 2016-02-15 CURRENT 2015-07-08 Active
KEVIN JOHN TURLAND CLINICAL LAB MINORITY SHAREHOLDER LIMITED Director 2015-10-08 CURRENT 2015-06-19 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS CHINA LIMITED Director 2015-10-08 CURRENT 2015-06-19 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS LIMITED Director 2015-10-08 CURRENT 2015-06-12 Active
KEVIN JOHN TURLAND Q SQUARED SOLUTIONS (QUEST) LIMITED Director 2015-08-10 CURRENT 1999-04-14 Active
KEVIN JOHN TURLAND BRI INTERNATIONAL LIMITED Director 2014-02-28 CURRENT 1988-04-20 Dissolved 2016-12-06
KEVIN JOHN TURLAND QUINTILES TRUSTEES LIMITED Director 2014-02-28 CURRENT 1990-07-19 Dissolved 2017-12-12
KEVIN JOHN TURLAND IQVIA RDS UK HOLDINGS LTD. Director 2014-02-28 CURRENT 2009-11-05 Active
KEVIN JOHN TURLAND NOVEX PHARMA LIMITED Director 2014-02-28 CURRENT 1984-08-30 Active
KEVIN JOHN TURLAND IQVIA IES OVERSEAS HOLDINGS LIMITED Director 2014-02-28 CURRENT 1993-11-04 Active
KEVIN JOHN TURLAND IQVIA LTD. Director 2014-02-28 CURRENT 1995-02-15 Active
KEVIN JOHN TURLAND IQVIA IES UK LIMITED Director 2014-02-28 CURRENT 1995-11-17 Active
KEVIN JOHN TURLAND PENDERWOOD LIMITED Director 2014-02-28 CURRENT 1996-04-26 Active
KEVIN JOHN TURLAND IQVIA IES EUROPEAN HOLDINGS Director 2014-02-28 CURRENT 1996-11-21 Active
KEVIN JOHN TURLAND IQVIA BIOTECH LTD. Director 2014-02-28 CURRENT 1997-01-06 Active
KEVIN JOHN TURLAND IQVIA RDS HOLDINGS Director 2014-01-28 CURRENT 1992-04-02 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
2024-01-05CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-10-09Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-10-06Appointment of Jtc (Uk) Limited as company secretary on 2023-06-21
2023-10-06Termination of appointment of Halco Secretaries Limited on 2023-06-21
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19Change of details for Iqvia Ies European Holdings as a person with significant control on 2016-04-06
2023-01-18Director's details changed for Mr Timothy Peter Sheppard on 2023-01-18
2023-01-18CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-25AP01DIRECTOR APPOINTED MR NICK HOPKINS
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIDNEY KIRK
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20PSC05Change of details for Iqvia Ies European Holdings as a person with significant control on 2019-05-20
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 500 Brook Drive Green Park Reading Berkshire RG2 6UU
2019-03-01AP01DIRECTOR APPOINTED PAUL DAVID SIMPSON
2019-01-17PSC05Change of details for Iqvia Ies European Holdings as a person with significant control on 2018-01-24
2019-01-06AP01DIRECTOR APPOINTED MR TIMOTHY PETER SHEPPARD
2019-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-12-31PSC05Change of details for Quintiles European Holdings as a person with significant control on 2018-01-24
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CH01Director's details changed for Mr Alasdair Macdonald on 2018-04-26
2018-09-06AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2018-09-06AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2018-09-06AP04Appointment of Halco Secretaries Limited as company secretary on 2018-09-04
2018-04-04RES15CHANGE OF COMPANY NAME 04/04/18
2018-04-04CERTNMCOMPANY NAME CHANGED QUINTILES COMMERCIAL EUROPE LIMITED CERTIFICATE ISSUED ON 04/04/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 78500
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 78500
2016-02-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28AP01DIRECTOR APPOINTED MR ROBERT SIDNEY KIRK
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 78500
2015-02-24AR0130/12/14 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05AP01DIRECTOR APPOINTED MR KEVIN JOHN TURLAND
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 78500
2014-02-19AR0130/12/13 FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACDONALD / 19/02/2014
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACDONALD / 31/01/2013
2013-02-18AR0130/12/12 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACDONALD / 15/02/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0130/12/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM STATION HOUSE MARKET STREET BRACKNELL BERKSHIRE RG12 1HX
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-05AR0130/12/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01RES15CHANGE OF NAME 29/01/2010
2010-02-01CERTNMCOMPANY NAME CHANGED INNOVEX EUROPE LIMITED CERTIFICATE ISSUED ON 01/02/10
2010-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-28AR0130/12/09 FULL LIST
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-17CERTNMCOMPANY NAME CHANGED ACTION INTERNATIONAL MARKETING S ERVICES LIMITED CERTIFICATE ISSUED ON 17/01/07
2007-01-17363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-03-13353LOCATION OF REGISTER OF MEMBERS
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-17363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: ACTION INTERNATIONAL HOUSE CRABTREE OFFICE VILLAGE EVERSLEY WAY THORPE EGHAM SURREY TW20 8RY
2003-12-30363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-14288bDIRECTOR RESIGNED
2002-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2001-10-23363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-02363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18363sRETURN MADE UP TO 18/10/99; NO CHANGE OF MEMBERS
2000-04-03288bDIRECTOR RESIGNED
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288bDIRECTOR RESIGNED
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-14288bDIRECTOR RESIGNED
1999-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-11-02244DELIVERY EXT'D 3 MTH 31/12/97
1997-11-20363(288)SECRETARY RESIGNED
1997-11-20363sRETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IQVIA IES EUROPE 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 IQVIA IES EUROPE 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
CHARGE OVER CREDIT BALANCES 1990-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-09-12 Satisfied NORTHERN INVESTORS LOAN FINANCE LIMITED.
Intangible Assets
Patents
We have not found any records of IQVIA IES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IQVIA IES EUROPE LIMITED
Trademarks
We have not found any records of IQVIA IES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQVIA IES EUROPE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as IQVIA IES EUROPE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IQVIA IES EUROPE 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 IQVIA IES EUROPE 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 IQVIA IES EUROPE LIMITED any grants or awards.
Ownership
    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.