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

GREENHARBOUR LIMITED

THE COTTAGE, FIRST FLOOR ALEX HOUSE, SOUTH PARADE, MORLEY, LEEDS, LS27 8AJ,
Company Registration Number
03204534
Private Limited Company
Active

Company Overview

About Greenharbour Ltd
GREENHARBOUR LIMITED was founded on 1996-05-28 and has its registered office in Morley. The organisation's status is listed as "Active". Greenharbour Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENHARBOUR LIMITED
 
Legal Registered Office
THE COTTAGE, FIRST FLOOR ALEX HOUSE
SOUTH PARADE
MORLEY
LEEDS
LS27 8AJ
Other companies in CM24
 
Filing Information
Company Number 03204534
Company ID Number 03204534
Date formed 1996-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB942994968  
Last Datalog update: 2024-03-05 21:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENHARBOUR 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 GREENHARBOUR LIMITED

Current Directors
Officer Role Date Appointed
MARK HATTON BYRNE
Director 2013-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
DOMIS LIMITED
Company Secretary 1996-06-20 2016-09-29
ICM DIRECTORS LIMITED
Director 2011-12-01 2016-09-29
ICMIS LIMITED
Director 2010-01-26 2016-09-29
DAVID JACKSON
Director 2005-04-28 2013-01-14
CHARGROVE SERVICES LIMITED
Director 1998-07-01 2005-04-28
ICMIS LIMITED
Director 1996-06-20 2000-05-29
HARPER CORPORATION LIMITED
Nominated Secretary 1996-05-28 1996-06-20
L.C.I. DIRECTORS LIMITED
Nominated Director 1996-05-28 1996-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HATTON BYRNE ARGONAUT ATLANTIC VIEW Director 2017-02-06 CURRENT 1996-11-01 Active
MARK HATTON BYRNE TASMIN MARINE LIMITED Director 2016-09-29 CURRENT 2005-02-21 Dissolved 2017-03-14
MARK HATTON BYRNE JADECREST LIMITED Director 2016-09-29 CURRENT 2010-02-11 Active - Proposal to Strike off
MARK HATTON BYRNE MARTYN FIDDLER CLIENT SERVICES LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MARK HATTON BYRNE MUTANDERIS UK RECOVERIES LIMITED Director 2013-01-14 CURRENT 2009-09-13 Active - Proposal to Strike off
MARK HATTON BYRNE LA CONCHA HOLDING LIMITED Director 2011-07-18 CURRENT 1996-09-17 Active - Proposal to Strike off
MARK HATTON BYRNE DOMIS LIMITED Director 2011-07-18 CURRENT 1991-10-03 Active
MARK HATTON BYRNE ICMIS LIMITED Director 2011-07-18 CURRENT 1991-06-03 Active - Proposal to Strike off
MARK HATTON BYRNE HOLDCREST LIMITED Director 2011-07-15 CURRENT 1997-10-13 Dissolved 2014-07-29
MARK HATTON BYRNE RENTAIR UK LIMITED Director 2011-07-15 CURRENT 2002-12-18 Dissolved 2015-10-20
MARK HATTON BYRNE P.N.C. TRADING LIMITED Director 2011-07-15 CURRENT 2007-07-27 Dissolved 2015-11-17
MARK HATTON BYRNE ALKBA TRADING LIMITED Director 2011-07-15 CURRENT 2005-06-27 Dissolved 2015-11-17
MARK HATTON BYRNE WORLDHAIL SYSTEM LIMITED Director 2011-07-15 CURRENT 2009-11-05 Dissolved 2018-01-09
MARK HATTON BYRNE INTERNATIONAL TRADE DEVELOPMENTS LTD Director 2011-07-15 CURRENT 2004-06-16 Active - Proposal to Strike off
MARK HATTON BYRNE BROOKFIM LIMITED Director 2011-07-15 CURRENT 2008-02-28 Active - Proposal to Strike off
MARK HATTON BYRNE DOMINION CONSULTANTS LIMITED Director 2011-04-28 CURRENT 2010-08-18 Dissolved 2018-06-19
MARK HATTON BYRNE SHOTMODE LIMITED Director 2010-07-15 CURRENT 1997-03-04 Active
MARK HATTON BYRNE INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED Director 2008-03-01 CURRENT 1989-06-08 Active
MARK HATTON BYRNE MARTYN FIDDLER ASSOCIATES LIMITED Director 2006-01-12 CURRENT 1981-06-03 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
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM 51 Queen Street Morley Leeds LS27 8EB England
2023-06-09CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-03CESSATION OF INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN RAYMOND LOUIS MATHIEU-HAYBRARD
2022-05-03REGISTERED OFFICE CHANGED ON 03/05/22 FROM Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE
2022-05-03DIRECTOR APPOINTED MR JEAN RAYMOND LOUIS MATHIEU-HAYBRARD
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARK HATTON BYRNE
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HATTON BYRNE
2022-05-03AP01DIRECTOR APPOINTED MR JEAN RAYMOND LOUIS MATHIEU-HAYBRARD
2022-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/22 FROM Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE
2022-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN RAYMOND LOUIS MATHIEU-HAYBRARD
2022-05-03PSC07CESSATION OF INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032045340001
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032045340001
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-04CH01Director's details changed for Mr Mark Hatton Bryne on 2017-06-02
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-09-30AD02Register inspection address changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ICMIS LIMITED
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ICM DIRECTORS LIMITED
2016-09-29TM02Termination of appointment of Domis Limited on 2016-09-29
2016-09-27AD04Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0128/05/16 ANNUAL RETURN FULL LIST
2016-07-11CH02Director's details changed for Icm Directors Limited on 2014-08-01
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0128/05/15 ANNUAL RETURN FULL LIST
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-26AR0128/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12AD02Register inspection address changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England
2013-10-08AD02Register inspection address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032045340001
2013-06-26AR0128/05/13 ANNUAL RETURN FULL LIST
2013-06-26CH04SECRETARY'S DETAILS CHNAGED FOR DOMIS LIMITED on 2013-06-24
2013-06-26CH02Director's details changed for Icmis Limited on 2013-06-25
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AP01DIRECTOR APPOINTED MR MARK HATTON BRYNE
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2012-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-11-15AD02SAIL ADDRESS CREATED
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM HANGAR ONE FIRST AVENUE LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1RY UNITED KINGDOM
2012-06-21AR0128/05/12 FULL LIST
2012-03-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-13AP02CORPORATE DIRECTOR APPOINTED ICM DIRECTORS LIMITED
2011-06-01AR0128/05/11 FULL LIST
2011-05-11AA31/05/10 TOTAL EXEMPTION FULL
2010-06-07AR0128/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 28/05/2010
2010-06-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 28/05/2010
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM THE JET CENTRE HANGAR ONE 2ND FLOOR LONDON STANSTEAD AIRPORT CM24 1RY
2010-03-04AA31/05/09 TOTAL EXEMPTION FULL
2010-02-03AP02CORPORATE DIRECTOR APPOINTED ICMIS LIMITED
2009-06-16363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 03/09/2008
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 03/09/2008
2009-03-24AA31/05/08 TOTAL EXEMPTION FULL
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE MEAL HOUSE WHALLEY FARM WHITTINGTON NR CHELTENHAM GLOUCESTERSHIRE GL54 4HA
2008-05-28363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-05-29363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-31363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-31363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 3 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2004-06-15363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/03
2003-06-13363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02
2002-06-26363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/00
2000-09-06288bDIRECTOR RESIGNED
2000-06-29363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-24363sRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-12-01288aNEW DIRECTOR APPOINTED
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/98
1998-05-24363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1997-07-15AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-04363sRETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS
1997-04-02287REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 6 TEBBIT MEWS WINCHCOMBE STREET CHELTENHAM GLOSCESTERSHIRE GL52 2NF
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GREENHARBOUR 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 GREENHARBOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-27 Outstanding THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
Creditors
Creditors Due After One Year 2012-06-01 £ 1,174,714
Creditors Due After One Year 2011-06-01 £ 714,569
Creditors Due Within One Year 2012-06-01 £ 633,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GREENHARBOUR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 43,619
Cash Bank In Hand 2011-06-01 £ 585,791
Current Assets 2012-06-01 £ 1,995,460
Current Assets 2011-06-01 £ 1,069,538
Debtors 2012-06-01 £ 1,951,841
Debtors 2011-06-01 £ 483,747
Shareholder Funds 2012-06-01 £ 187,419
Shareholder Funds 2011-06-01 £ 354,969

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENHARBOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENHARBOUR LIMITED
Trademarks
We have not found any records of GREENHARBOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENHARBOUR 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 (43390 - Other building completion and finishing) as GREENHARBOUR LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where GREENHARBOUR 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 GREENHARBOUR 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 GREENHARBOUR 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.