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

CASWELL ENVIRONMENTAL SERVICES LIMITED

LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
03353392
Private Limited Company
Liquidation

Company Overview

About Caswell Environmental Services Ltd
CASWELL ENVIRONMENTAL SERVICES LIMITED was founded on 1997-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Caswell Environmental Services 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
CASWELL ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
LYNTON HOUSE 7-12
TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in SG1
 
Telephone01639899808
 
Filing Information
Company Number 03353392
Company ID Number 03353392
Date formed 1997-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 16/04/2015
Return next due 14/05/2016
Type of accounts FULL
Last Datalog update: 2021-11-05 23:33:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASWELL ENVIRONMENTAL SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
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 CASWELL ENVIRONMENTAL SERVICES LIMITED
The following companies were found which have the same name as CASWELL ENVIRONMENTAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASWELL ENVIRONMENTAL SERVICES (WALES) LIMITED RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTS SG1 3QP Dissolved Company formed on the 2008-02-28

Company Officers of CASWELL ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CARL ROBERT CASWELL
Director 1997-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ROBERT CASWELL
Company Secretary 2001-10-29 2015-03-31
LEE DAVID JOHN CASWELL
Director 2002-09-12 2014-05-02
STEPHEN SUMMERFIELD
Director 2007-09-10 2011-07-29
GARY BRENDAN MCCOMB
Director 2004-05-01 2008-05-30
MARK JOHN BARKER
Director 2001-10-16 2002-09-12
JAN CASWELL
Company Secretary 1997-04-16 2001-10-29
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-04-16 1997-04-16
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-04-16 1997-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL ROBERT CASWELL OMEGA ENVIRONMENTAL SERVICES LIMITED Director 2018-02-05 CURRENT 2012-03-29 Active
CARL ROBERT CASWELL 12 BORE INVESTMENTS LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
CARL ROBERT CASWELL PADDOCKS (NORTHILL) LIMITED Director 2005-04-22 CURRENT 2005-04-22 Active
CARL ROBERT CASWELL CES (COLLECTIONS) LIMITED Director 1992-04-26 CURRENT 1990-04-25 Active - Proposal to Strike off

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
2023-02-13Voluntary liquidation Statement of receipts and payments to 2023-01-06
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-06
2021-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-06
2020-03-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-06
2019-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-06
2018-03-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1
2018-03-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1
2017-03-164.68 Liquidators' statement of receipts and payments to 2017-01-06
2016-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-03OCS1096 Court Order to Rectify
2016-03-01F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-02-24F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM CASWELL HOUSE CAVENDISH ROAD STEVENAGE HERTFORDSHIRE SG1 2ET
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM CASWELL HOUSE CAVENDISH ROAD STEVENAGE HERTFORDSHIRE SG1 2ET
2016-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-154.20STATEMENT OF AFFAIRS/4.19
2016-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-154.20STATEMENT OF AFFAIRS/4.19
2016-01-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-22Annotation
2015-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-09AR0116/04/15 ANNUAL RETURN FULL LIST
2015-06-03TM02Termination of appointment of Carl Caswell on 2015-03-31
2015-04-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE DAVID JOHN CASWELL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-06AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID JOHN CASWELL / 07/03/2014
2014-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR CARL CASWELL on 2014-03-07
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL CASWELL / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID JOHN CASWELL / 07/03/2014
2013-04-18AR0116/04/13 ANNUAL RETURN FULL LIST
2013-02-01MG01Particulars of a mortgage or charge / charge no: 3
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-15AR0116/04/12 FULL LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERFIELD
2011-04-28AR0116/04/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-29AR0116/04/10 FULL LIST
2009-04-21363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-10-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-16363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-16363sRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS; AMEND
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR GARY MCCOMB
2008-04-25363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / LEE CASWELL / 11/03/2008
2007-10-01288aNEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-03363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-28363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-04-30363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-04225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2002-12-04288bDIRECTOR RESIGNED
2002-09-24123£ NC 1000/50000 23/08/02
2002-09-24RES04NC INC ALREADY ADJUSTED 23/08/02
2002-09-2488(2)RAD 23/08/02--------- £ SI 9998@1=9998 £ IC 2/10000
2002-09-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-04-19363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-11-13288aNEW SECRETARY APPOINTED
2001-11-13288bSECRETARY RESIGNED
2001-10-25287REGISTERED OFFICE CHANGED ON 25/10/01 FROM: RICHMOND HOUSE WALKEN ROADD STEVENAGE HERTFORDSHIRE SG1 3QP
2001-10-25288aNEW DIRECTOR APPOINTED
2001-10-22CERTNMCOMPANY NAME CHANGED CARL CASWELL LIMITED CERTIFICATE ISSUED ON 22/10/01
2001-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-16CERTNMCOMPANY NAME CHANGED O.B.E. CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/10/01
2001-10-09395PARTICULARS OF MORTGAGE/CHARGE
2001-04-19363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-04-27363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-24363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1999-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to CASWELL ENVIRONMENTAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-03-09
Appointment of Liquidators2016-01-14
Resolutions for Winding-up2016-01-14
Meetings of Creditors2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against CASWELL ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
AIRCRAFT MORTGAGE 2006-06-02 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2001-10-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 CASWELL ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CASWELL ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CASWELL ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASWELL ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-12 GBP £6,925 Premises spend in relation to REFCUS
Bath & North East Somerset Council 2015-11 GBP £420 PCB External Fees
Bath & North East Somerset Council 2015-8 GBP £3,480 Reports/Surveys
Bath & North East Somerset Council 2015-7 GBP £1,000 External Fees
Bath & North East Somerset Council 2015-4 GBP £1,075 External Fees
London Borough of Hounslow 2015-3 GBP £3,020 FEES - EXTERNAL
London Borough of Hounslow 2015-2 GBP £710 PAYMENT TO MAIN CONTRACTOR
Bath & North East Somerset Council 2014-10 GBP £1,025 Building Works
London Borough of Hounslow 2014-9 GBP £9,410 FEES - EXTERNAL
Bath & North East Somerset Council 2014-8 GBP £690 Responsive Maintenance
Bath & North East Somerset Council 2014-7 GBP £1,595 Responsive Maintenance PCB
Bury Council 2014-6 GBP £18,670
Bath & North East Somerset Council 2014-5 GBP £480 Planned Maintenance PCB
Bath & North East Somerset Council 2014-3 GBP £475 Building Works
Bath & North East Somerset Council 2014-2 GBP £480 Responsive Maintenance PCB
Bath & North East Somerset Council 2014-1 GBP £13,025 Fees
Bath & North East Somerset Council 2013-9 GBP £1,500 Building Works
Bath & North East Somerset Council 2013-8 GBP £12,600 Building Works
Bracknell Forest Council 2013-7 GBP £44,843 Other Direct Expenses
Bath & North East Somerset Council 2013-5 GBP £1,050 Responsive Maintenance PCB
Surrey Heath Borough Council 2013-5 GBP £920 ASBESTOS SURVEY - PRMBROKE HOUSE
Bath & North East Somerset Council 2013-3 GBP £2,430 Responsive Maintenance PCB
Bath & North East Somerset Council 2013-2 GBP £825 Building Works
Bath & North East Somerset Council 2013-1 GBP £1,140 Responsive Maintenance PCB
Bath & North East Somerset Council 2012-12 GBP £850 Building Works
Waverley Borough Council 2012-12 GBP £720 Supplies and Services
Bath & North East Somerset Council 2012-11 GBP £980 Responsive Maintenance PCB
Bath & North East Somerset Council 2012-10 GBP £12,400 Responsive Maintenance
Bath & North East Somerset Council 2012-8 GBP £1,140 Responsive Maintenance PCB
Bracknell Forest Council 2012-6 GBP £1,440 Consultant Fees
Bath & North East Somerset Council 2012-6 GBP £2,760 Building Works
Bath & North East Somerset Council 2012-5 GBP £840 Building Works
Bath & North East Somerset Council 2012-4 GBP £600 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-12 GBP £1,620 Responsive Maintenance PCB
London Borough of Hillingdon 2011-11 GBP £1,200
Bath & North East Somerset Council 2011-11 GBP £5,375 Responsive Maintenance PCB
Bracknell Forest Council 2011-9 GBP £545 Consultant Fees
Bath & North East Somerset Council 2011-8 GBP £1,180 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-6 GBP £2,750 PCB Building Works
Bath & North East Somerset Council 2011-2 GBP £2,010 Responsive Maintenance PCB
Bath & North East Somerset Council 0-0 GBP £30,644 Building Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASWELL ENVIRONMENTAL SERVICES 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 TypeMeetings of Creditors
Defending partyCASWELL ENVIRONMENTAL SERVICES LIMITEDEvent Date2017-03-06
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned a general meeting of the Companys creditors under Rule 4.54 of the Insolvency Rules 1986 for the purpose of agreeing to the Liquidators revised fee estimate, pursuant to Rule 4.131AB of the Insolvency Rules 1986. The meeting will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 21 March 2017 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Lynton House , 7-12 Tavistock Square, London, WC1H 9LT , by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 7 January 2016. Office holder details: Freddy Khalastchi and Jonathan Bass (IP Nos. 8752 and 11790) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. For further details contact: Hayley Martinelli, Email: HMartinelli@menzies.co.uk Ag GF120753
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASWELL ENVIRONMENTAL SERVICES LIMITEDEvent Date2016-01-07
Freddy Khalastchi and Jonathan David Bass , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT . : For further details contact Freddy Khalastchi, Email: kmehta@menzies.co.uk or telephone 0207 387 5868
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASWELL ENVIRONMENTAL SERVICES LIMITEDEvent Date2016-01-07
At a General Meeting of the Members of the above named company duly convened and held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, on 07 January 2016 at 11.45 am the following Special Resolution and Ordinary Resolution were passed: That the company be wound up voluntarily and that Freddy Khalastchi and Jonathan David Bass , both of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , (IP Nos 8752 and 11790), be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly or severally. For further details contact Freddy Khalastchi, Email: kmehta@menzies.co.uk or telephone 0207 387 5868 Carl Caswell , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCASWELL ENVIRONMENTAL SERVICES LIMITEDEvent Date2015-12-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 07 January 2016 at 12.00 noon for the purposes mentioned in sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidators are to be remunerated. The Meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. Freddy Khalastchi FCA FABRP and Jonathan David Bass FCCA FABRP, of Menzies LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information converning the companys affairs as is reasonably required. For further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk Tel:020 7387 5868.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASWELL ENVIRONMENTAL SERVICES 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 CASWELL ENVIRONMENTAL SERVICES 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.