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

BILDURN (PROPERTIES) LIMITED

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
02393051
Private Limited Company
Active

Company Overview

About Bildurn (properties) Ltd
BILDURN (PROPERTIES) LIMITED was founded on 1989-06-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bildurn (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BILDURN (PROPERTIES) LIMITED
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
Other companies in NG1
 
Filing Information
Company Number 02393051
Company ID Number 02393051
Date formed 1989-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:26:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILDURN (PROPERTIES) LIMITED
The accountancy firm based at this address is SEATONS ACCOUNTANTS 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 BILDURN (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
SEAN AKINS
Company Secretary 2004-01-11
GEORGE HENRY AKINS
Director 1994-12-01
GEORGE HENRY AKINS
Director 1992-02-07
SEAN AKINS
Director 1993-12-29
DAVID PAUL MCDERMENT
Director 2017-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PEARCE
Company Secretary 2003-04-25 2004-01-11
LEWIS GEORGE SUTTON
Company Secretary 2001-04-17 2003-04-25
BRIAN ARTHUR MARSHALL
Company Secretary 2000-01-31 2001-04-17
SUSAN MORRIS
Company Secretary 1996-08-12 2000-01-31
STEPHEN WILLIAM PAYNE
Company Secretary 1992-02-07 1996-08-12
STEPHEN WILLIAM PAYNE
Director 1992-02-07 1996-08-12
ADAM GRUNDY
Director 1992-08-01 1995-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN AKINS BILDURN ESTATES LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
SEAN AKINS ROCK CITY LIMITED Company Secretary 2004-06-28 CURRENT 1999-04-08 Active
SEAN AKINS VICTORIA FINE ART AND ANTIQUES LIMITED Company Secretary 2004-01-11 CURRENT 1974-12-19 Active
SEAN AKINS DHP FAMILY LTD Company Secretary 2004-01-11 CURRENT 1931-10-03 Active
SEAN AKINS AKINS AUTOMATICS COMPANY LIMITED Company Secretary 2004-01-11 CURRENT 1960-06-15 Active
SEAN AKINS SJC 15 LIMITED Company Secretary 2003-10-27 CURRENT 1997-05-29 Active
SEAN AKINS JALLAND & CO.LIMITED Company Secretary 2003-10-27 CURRENT 1896-05-30 Active
SEAN AKINS GEO.AKINS(HOLDINGS)LIMITED Company Secretary 2003-10-27 CURRENT 1964-12-21 Active
GEORGE HENRY AKINS CASTLEGATE 587 LIMITED Director 2010-03-18 CURRENT 2010-02-12 Active
GEORGE HENRY AKINS BILDURN ESTATES LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
GEORGE HENRY AKINS ROCK CITY LIMITED Director 2004-06-28 CURRENT 1999-04-08 Active
GEORGE HENRY AKINS SJC 15 LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
GEORGE HENRY AKINS SJC 14 LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
GEORGE HENRY AKINS DHP FAMILY LTD Director 1994-12-01 CURRENT 1931-10-03 Active
GEORGE HENRY AKINS AKINS AUTOMATICS COMPANY LIMITED Director 1994-12-01 CURRENT 1960-06-15 Active
GEORGE HENRY AKINS JALLAND & CO.LIMITED Director 1994-12-01 CURRENT 1896-05-30 Active
GEORGE HENRY AKINS DHP FAMILY LTD Director 1991-02-07 CURRENT 1931-10-03 Active
SEAN AKINS CASTLEGATE 587 LIMITED Director 2010-03-18 CURRENT 2010-02-12 Active
SEAN AKINS BILDURN ESTATES LIMITED Director 2006-08-10 CURRENT 2006-08-10 Active
SEAN AKINS ROCK CITY LIMITED Director 2004-06-28 CURRENT 1999-04-08 Active
SEAN AKINS SJC 15 LIMITED Director 1997-07-01 CURRENT 1997-05-29 Active
SEAN AKINS JALLAND & CO.LIMITED Director 1994-02-14 CURRENT 1896-05-30 Active
SEAN AKINS VICTORIA FINE ART AND ANTIQUES LIMITED Director 1993-12-29 CURRENT 1974-12-19 Active
SEAN AKINS DHP FAMILY LTD Director 1993-12-29 CURRENT 1931-10-03 Active
SEAN AKINS AKINS AUTOMATICS COMPANY LIMITED Director 1993-12-29 CURRENT 1960-06-15 Active
SEAN AKINS VICTORIA CLUB LIMITED Director 1993-12-29 CURRENT 1990-11-15 Active
SEAN AKINS GEO.AKINS(HOLDINGS)LIMITED Director 1993-12-29 CURRENT 1964-12-21 Active
DAVID PAUL MCDERMENT JALLAND & CO.LIMITED Director 2017-04-20 CURRENT 1896-05-30 Active
DAVID PAUL MCDERMENT DHP FAMILY LTD Director 2017-04-04 CURRENT 1931-10-03 Active
DAVID PAUL MCDERMENT BILDURN ESTATES LIMITED Director 2017-04-04 CURRENT 2006-08-10 Active
DAVID PAUL MCDERMENT SJC 15 LIMITED Director 2017-04-04 CURRENT 1997-05-29 Active
DAVID PAUL MCDERMENT GEO.AKINS(HOLDINGS)LIMITED Director 2017-04-04 CURRENT 1964-12-21 Active
DAVID PAUL MCDERMENT SJC 14 LIMITED Director 2017-04-04 CURRENT 1997-05-29 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
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-22REGISTRATION OF A CHARGE / CHARGE CODE 023930510020
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY AKINS
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-11-30MR05All of the property or undertaking has been released from charge for charge number 12
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14CH01Director's details changed for Mr George Henry Akins on 2017-08-02
2017-08-14PSC04Change of details for Mr George Henry Akins as a person with significant control on 2017-08-02
2017-04-04AP01DIRECTOR APPOINTED MR DAVID PAUL MCDERMENT
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 801000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 801000
2016-02-29AR0107/02/16 ANNUAL RETURN FULL LIST
2015-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 801000
2015-03-05AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM Bottle Lane Nottingham NG1 2HL
2014-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-12RES01ADOPT ARTICLES 28/03/2014
2014-05-12RES13Resolutions passed:
  • Company business 28/03/2014
  • Resolution of Memorandum and/or Articles of Association
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023930510019
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 801000
2014-03-10AR0107/02/14 FULL LIST
2013-10-17MISCSECT 519
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0107/02/13 FULL LIST
2013-02-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-02-22AD02SAIL ADDRESS CREATED
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0107/02/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 07/02/2012
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0107/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN AKINS / 07/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 07/02/2011
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 07/02/2011
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-07-06AR0107/02/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY AKINS / 01/04/2010
2009-12-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-11-12AR0107/02/09 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS; AMEND
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-04363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BILDURN (PROPERTIES) 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 BILDURN (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-29 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-06-09 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF GUARANTEE 2006-06-09 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT OF GUARANTEE 2006-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2021-12-31

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 BILDURN (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of BILDURN (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILDURN (PROPERTIES) LIMITED
Trademarks
We have not found any records of BILDURN (PROPERTIES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY DEPOSIT DEED ACS ACCIDENT CLAIM SPECIALISTS LIMITED 2008-09-06 Outstanding

We have found 1 mortgage charges which are owed to BILDURN (PROPERTIES) LIMITED

Income
Government Income
We have not found government income sources for BILDURN (PROPERTIES) 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 (41100 - Development of building projects) as BILDURN (PROPERTIES) 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
Business rates information was found for BILDURN (PROPERTIES) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 101, Carrington Street, Nottingham, NG1 7FE NG1 7FE 6,30020130523

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILDURN (PROPERTIES) 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 BILDURN (PROPERTIES) 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.