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

RIT CAPITAL PARTNERS TRADING LIMITED

30 FINSBURY HOUSE, LONDON, EC2P 2YU,
Company Registration Number
02351664
Private Limited Company
Liquidation

Company Overview

About Rit Capital Partners Trading Ltd
RIT CAPITAL PARTNERS TRADING LIMITED was founded on 1989-02-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Rit Capital Partners Trading Limited is a Private Limited Company registered in 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
RIT CAPITAL PARTNERS TRADING LIMITED
 
Legal Registered Office
30 FINSBURY HOUSE
LONDON
EC2P 2YU
Other companies in SW1A
 
Filing Information
Company Number 02351664
Company ID Number 02351664
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2019-02-05 13:29:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIT CAPITAL PARTNERS TRADING 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 RIT CAPITAL PARTNERS TRADING LIMITED
The following companies were found which have the same name as RIT CAPITAL PARTNERS TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIT CAPITAL PARTNERS TRADING LIMITED Unknown

Company Officers of RIT CAPITAL PARTNERS TRADING LIMITED

Current Directors
Officer Role Date Appointed
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED
Company Secretary 1996-07-31
ANDREW WILLIAM JONES
Director 2008-06-03
JONATHAN ANDREW KESTENBAUM
Director 2012-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE ELIZABETH THORPE
Director 2010-04-29 2017-07-14
CHRISTOPHER JAMES WISE
Director 2003-08-18 2016-05-12
DAVID JOHN HAYSEY
Director 2005-09-09 2013-07-26
DUNCAN WILLIAM ALLAN BUDGE
Director 1993-01-25 2011-11-24
COLM BRENDAN WALLS
Director 2008-06-03 2010-03-31
DANIEL FRANCIS CONNON
Director 1995-08-24 2008-06-03
DAVID NEIL WOOD
Director 1994-03-04 2003-09-10
STEPHEN ROBIN SANDERS
Director 1995-05-25 1997-05-09
ST JAMES'S PLACE ADMINISTRATION LIMITED
Company Secretary 1991-06-05 1996-07-31
RONALD EDWARD BELL
Director 1995-08-24 1996-06-28
CLIVE PATRICK GIBSON
Director 1991-06-05 1995-08-24
JOHN WALFORD PHILIP JOHNSTON
Director 1993-01-25 1995-05-25
JOHN DAVID CRACKNELL
Director 1991-06-05 1993-06-30
ANDREW STAFFORD DEITSCH
Director 1991-06-05 1993-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED HORNWOOD INVESTMENTS N.V. Company Secretary 2003-03-25 CURRENT 1993-01-01 Converted / Closed
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED SPENCER HOUSE LIMITED Company Secretary 1997-06-06 CURRENT 1987-10-22 Active
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED RIT CAPITAL PARTNERS SECURITIES LIMITED Company Secretary 1996-07-31 CURRENT 1987-10-06 Dissolved 2017-09-30
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE) Company Secretary 1996-07-31 CURRENT 1983-12-29 Dissolved 2017-09-30
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED Company Secretary 1996-07-31 CURRENT 1973-12-07 Dissolved 2017-09-30
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED RIT CAPITAL PARTNERS ASSOCIATES LIMITED Company Secretary 1996-07-31 CURRENT 1989-05-16 Liquidation
J ROTHSCHILD CAPITAL MANAGEMENT LIMITED RIT CAPITAL PARTNERS PLC Company Secretary 1996-07-18 CURRENT 1987-05-07 Active
ANDREW WILLIAM JONES RIT INVESTMENTS GP LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
ANDREW WILLIAM JONES RITCP GP LIMITED Director 2009-06-30 CURRENT 2009-06-30 Dissolved 2016-11-22
ANDREW WILLIAM JONES RIT CAPITAL PARTNERS SECURITIES LIMITED Director 2008-06-03 CURRENT 1987-10-06 Dissolved 2017-09-30
ANDREW WILLIAM JONES ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE) Director 2008-06-03 CURRENT 1983-12-29 Dissolved 2017-09-30
ANDREW WILLIAM JONES ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED Director 2008-06-03 CURRENT 1973-12-07 Dissolved 2017-09-30
ANDREW WILLIAM JONES RIT CAPITAL PARTNERS ASSOCIATES LIMITED Director 2008-06-03 CURRENT 1989-05-16 Liquidation
ANDREW WILLIAM JONES J ROTHSCHILD CAPITAL MANAGEMENT LIMITED Director 2008-02-22 CURRENT 1987-12-01 Active
JONATHAN ANDREW KESTENBAUM SPENCER HOUSE LIMITED Director 2014-12-10 CURRENT 1987-10-22 Active
JONATHAN ANDREW KESTENBAUM RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JONATHAN ANDREW KESTENBAUM WINDMILL HILL ASSET MANAGEMENT LIMITED Director 2013-01-01 CURRENT 1997-06-05 Active
JONATHAN ANDREW KESTENBAUM RITCP GP LIMITED Director 2012-01-04 CURRENT 2009-06-30 Dissolved 2016-11-22
JONATHAN ANDREW KESTENBAUM RIT CAPITAL PARTNERS SECURITIES LIMITED Director 2012-01-04 CURRENT 1987-10-06 Dissolved 2017-09-30
JONATHAN ANDREW KESTENBAUM ST. JAMES'S VENTURE CAPITAL FUND LIMITED(THE) Director 2012-01-04 CURRENT 1983-12-29 Dissolved 2017-09-30
JONATHAN ANDREW KESTENBAUM ATLANTIC AND GENERAL INVESTMENT TRUST LIMITED Director 2012-01-04 CURRENT 1973-12-07 Dissolved 2017-09-30
JONATHAN ANDREW KESTENBAUM RIT CAPITAL PARTNERS ASSOCIATES LIMITED Director 2012-01-04 CURRENT 1989-05-16 Liquidation
JONATHAN ANDREW KESTENBAUM J ROTHSCHILD CAPITAL MANAGEMENT LIMITED Director 2011-11-24 CURRENT 1987-12-01 Active
JONATHAN ANDREW KESTENBAUM GRAYWOOD LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
JONATHAN ANDREW KESTENBAUM THE BLAVATNIK SCHOOL OF GOVERNMENT FOUNDATION Director 2011-02-07 CURRENT 2010-07-06 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
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 27 st James's Place London SW1A 1NR
2019-01-10LIQ01Voluntary liquidation declaration of solvency
2019-01-10600Appointment of a voluntary liquidator
2019-01-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ELIZABETH THORPE
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WISE
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09CH01Director's details changed for Miss Katie Elizabeth Thorpe on 2015-11-02
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-06CH04SECRETARY'S DETAILS CHNAGED FOR J ROTHSCHILD CAPITAL MANAGEMENT LIMITED on 2014-05-28
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYSEY
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0116/05/13 ANNUAL RETURN FULL LIST
2012-09-19AA01Current accounting period shortened from 31/03/13 TO 31/12/12
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29CH01Director's details changed for Mr Christopher James Wise on 2012-08-13
2012-06-27AR0116/05/12 ANNUAL RETURN FULL LIST
2012-01-05AP01DIRECTOR APPOINTED LORD JONATHAN ANDREW KESTENBAUM
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BUDGE
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR COLM WALLS
2011-07-05AR0116/05/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH THORPE / 30/06/2011
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AR0116/05/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED KATIE ELIZABETH THORPE
2010-04-01TM01TERMINATE DIR APPOINTMENT
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYSEY / 17/07/2008
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 27 ST JAMES'S PLACE LONDON SW1A 1NR
2008-06-06288aDIRECTOR APPOINTED COLM BRENDAN WALLS
2008-06-06288aDIRECTOR APPOINTED ANDREW WILLIAM JONES
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR DANIEL CONNON
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-09-20288aNEW DIRECTOR APPOINTED
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2004-08-09ELRESS369(4) SHT NOTICE MEET 02/08/04
2004-08-09ELRESS80A AUTH TO ALLOT SEC 02/08/04
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-09-26288bDIRECTOR RESIGNED
2003-08-28288aNEW DIRECTOR APPOINTED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-22363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-02-12AUDAUDITOR'S RESIGNATION
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-07-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-05-26363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-24363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1998-07-17AUDAUDITOR'S RESIGNATION
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-29363sRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1997-12-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-08363sRETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS
1997-05-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIT CAPITAL PARTNERS TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-12-21
Appointment of Liquidators2018-12-21
Notices to Creditors2018-12-21
Fines / Sanctions
No fines or sanctions have been issued against RIT CAPITAL PARTNERS TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIT CAPITAL PARTNERS TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of RIT CAPITAL PARTNERS TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIT CAPITAL PARTNERS TRADING LIMITED
Trademarks
We have not found any records of RIT CAPITAL PARTNERS TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIT CAPITAL PARTNERS TRADING 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 (64209 - Activities of other holding companies n.e.c.) as RIT CAPITAL PARTNERS TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIT CAPITAL PARTNERS TRADING 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyRIT CAPITAL PARTNERS TRADING LIMITEDEvent Date2018-12-17
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 17 December 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. AW Jones, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRIT CAPITAL PARTNERS TRADING LIMITEDEvent Date2018-12-17
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyRIT CAPITAL PARTNERS TRADING LIMITEDEvent Date2018-12-17
Final Date For Submission: 28 January 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIT CAPITAL PARTNERS TRADING 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 RIT CAPITAL PARTNERS TRADING 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.