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

CITY & COUNTY LIMITED

SECOND FLOOR, 34 LIME STREET, LONDON, EC3M 7AT,
Company Registration Number
02660535
Private Limited Company
Active

Company Overview

About City & County Ltd
CITY & COUNTY LIMITED was founded on 1991-11-06 and has its registered office in London. The organisation's status is listed as "Active". City & County Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY & COUNTY LIMITED
 
Legal Registered Office
SECOND FLOOR
34 LIME STREET
LONDON
EC3M 7AT
Other companies in W1G
 
Previous Names
MOTIONDEAL PROPERTIES LIMITED25/01/2016
Filing Information
Company Number 02660535
Company ID Number 02660535
Date formed 1991-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 20:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY & COUNTY LIMITED
The accountancy firm based at this address is BARTRUM LERNER 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 CITY & COUNTY LIMITED
The following companies were found which have the same name as CITY & COUNTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY & COUNTY (2019) LIMITED SECOND FLOOR 34 LIME STREET LONDON EC3M 7AT Active Company formed on the 1996-10-16
CITY & COUNTY (BATH) LIMITED 5TH FLOOR LECONFIELD HOUSE CURZON STREET CURZON STREET LONDON W1J 5JA Dissolved Company formed on the 1998-06-08
CITY & COUNTY (NORTHWEST) LIMITED 19 WIMPOLE STREET LONDON W1G 8GE Active - Proposal to Strike off Company formed on the 2006-04-03
CITY & COUNTY (UK) LIMITED 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR Active Company formed on the 2008-03-11
CITY & COUNTY CARE SERVICES LIMITED HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTER LEICESTERSHIRE LE4 9LJ Active Company formed on the 2001-12-06
CITY & COUNTY DEVELOPMENTS LIMITED 2 AXON COMMERCE ROAD PETERBOROUGH CAMBS PE2 6LR Dissolved Company formed on the 1973-08-15
CITY & COUNTY GRAPHICS LIMITED J1 KINGSTON BUSINESS PARK KINGSTON BAGPUIZE ABINGDON OX13 5AS Active Company formed on the 2009-07-14
CITY & COUNTY GROUP LIMITED 19 Wimpole Street London W1G 8GE Active Company formed on the 1988-04-20
CITY & COUNTY INVESTMENTS (SCOTLAND) LIMITED 201 BATH STREET GLASGOW G2 4HZ Active Company formed on the 1902-11-28
CITY & COUNTY INVESTMENTS LIMITED 3 HAMPSHIRE TERRACE PORTSMOUTH PO1 2QF Active Company formed on the 1996-12-24
CITY & COUNTY PROJECTS LIMITED C/O Monico Tunley Limited 19 Goldington Road Bedford BEDFORDSHIRE MK40 3JY Active Company formed on the 2008-02-05
CITY & COUNTY PROPERTIES LIMITED Suite 4.3, 4th Floor Exchange Court 1 Dale Street Liverpool L2 2ET Active Company formed on the 1986-07-04
CITY & COUNTY RESIDENTIAL LETTINGS LTD EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NORFOLK NR6 6BB Active Company formed on the 2010-03-01
CITY & COUNTY SECURITIES LIMITED COLLEGE CHAMBERS 3 HAMPSHIRE TERRACE PORTSMOUTH PO1 2QF Active Company formed on the 1996-08-23
CITY & COUNTY SERVICES LTD 100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Liquidation Company formed on the 2001-08-20
CITY & COUNTY MILK DELIVERIES LIMITED 10 STRAND ROAD DUBLIN 13 PORTMARNOCK, DUBLIN, D13K096, IRELAND D13K096 Active Company formed on the 2014-09-01
CITY & COUNTY DOCU-STORE LIMITED Brownsbarn Commons Lower BALDONNEL Co Dublin Dissolved Company formed on the 2006-09-20
CITY & COUNTY FINANCE LIMITED UNIT 5 HOWTH JUNCTION BUSINESS PARK DUBLIN 5. IRELAND. DUBLIN 5, DUBLIN, D05RC66 D05RC66 Active Company formed on the 1986-02-24
CITY & COUNTY (LONDON ROAD) LIMITED SECOND FLOOR 34 LIME STREET LONDON EC3M 7AT Active Company formed on the 2014-10-14
CITY & COUNTY CLEANERS LIMITED ABHAILE , COXTOWN DUNMORE EAST CO WATERFORD Dissolved Company formed on the 1999-03-18

Company Officers of CITY & COUNTY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN TAYLOR
Company Secretary 1991-12-11
BERNICE TAYLOR
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MBC SECRETARIES LIMITED
Nominated Secretary 1991-11-06 1991-12-11
MBC NOMINEES LIMITED
Nominated Director 1991-11-06 1991-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN TAYLOR CITY & COUNTY (2019) LIMITED Company Secretary 1996-10-29 CURRENT 1996-10-16 Active
MICHAEL JOHN TAYLOR MOTIONDEAL PROPERTIES LIMITED Company Secretary 1996-05-13 CURRENT 1996-04-26 Dissolved 2017-07-03
BERNICE TAYLOR CITY & COUNTY (2019) LIMITED Director 1996-10-29 CURRENT 1996-10-16 Active
BERNICE TAYLOR MOTIONDEAL PROPERTIES LIMITED Director 1996-05-13 CURRENT 1996-04-26 Dissolved 2017-07-03

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
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-16AP01DIRECTOR APPOINTED MR MICHAEL JOHN TAYLOR
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/20 FROM 39a Welbeck Street London W1G 8DH
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-17RES15CHANGE OF COMPANY NAME 02/01/23
2019-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25RES15CHANGE OF NAME 22/01/2016
2016-01-25CERTNMCompany name changed motiondeal properties LIMITED\certificate issued on 25/01/16
2016-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-13AR0106/11/15 ANNUAL RETURN FULL LIST
2015-11-06CH01Director's details changed for Mrs Bernice Taylor on 2015-10-10
2015-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN TAYLOR on 2015-10-20
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0106/11/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN TAYLOR on 2013-12-01
2014-05-21CH01Director's details changed for Mrs Bernice Taylor on 2013-12-01
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0106/11/13 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for Mrs Bernice Taylor on 2013-11-01
2013-11-14CH01Director's details changed for Mrs Bernice Taylor on 2013-01-01
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0106/11/12 ANNUAL RETURN FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM 32 Queen Anne Street London W1G 8HD
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0106/11/11 FULL LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24AR0106/11/10 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-24AR0106/11/09 FULL LIST
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-15363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-31363(287)REGISTERED OFFICE CHANGED ON 31/10/02
2002-10-31363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-11-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-06-14CERTNMCOMPANY NAME CHANGED CITY & COUNTY LIMITED CERTIFICATE ISSUED ON 14/06/01
2000-11-08363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-11-15363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-10363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1997-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-20363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-10363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1996-04-27395PARTICULARS OF MORTGAGE/CHARGE
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-11-08363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1994-11-09363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-22363sRETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS
1993-08-19395PARTICULARS OF MORTGAGE/CHARGE
1993-08-02CERTNMCOMPANY NAME CHANGED CITY & COUNTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/08/93
1993-02-15395PARTICULARS OF MORTGAGE/CHARGE
1992-11-26363sRETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS
1992-07-03395PARTICULARS OF MORTGAGE/CHARGE
1992-02-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-01-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-29SRES01ALTER MEM AND ARTS 11/12/91
1992-01-23CERTNMCOMPANY NAME CHANGED WILLOWMADE LIMITED CERTIFICATE ISSUED ON 24/01/92
1991-12-19287REGISTERED OFFICE CHANGED ON 19/12/91 FROM: CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP
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 CITY & COUNTY 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 CITY & COUNTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-04-27 Outstanding ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL CHARGE 1993-08-19 Outstanding KINGROSE LIMITED
LEGAL MORTGAGE 1993-02-15 Outstanding ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1992-07-03 Outstanding ALLIED IRISH BANKS,P.L.C.
Creditors
Creditors Due Within One Year 2012-12-31 £ 14,840
Creditors Due Within One Year 2011-12-31 £ 14,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CITY & COUNTY LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 55,667
Debtors 2011-12-31 £ 55,667
Shareholder Funds 2012-12-31 £ 43,077
Shareholder Funds 2011-12-31 £ 43,077
Tangible Fixed Assets 2012-12-31 £ 2,250
Tangible Fixed Assets 2011-12-31 £ 2,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY & COUNTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY & COUNTY LIMITED
Trademarks
We have not found any records of CITY & COUNTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY & COUNTY 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 CITY & COUNTY 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 CITY & COUNTY 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 CITY & COUNTY 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 CITY & COUNTY 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.