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

ARDENT SERVICES LIMITED

15 COLMORE ROW, BIRMINGHAM, B3 2BH,
Company Registration Number
03717877
Private Limited Company
Liquidation

Company Overview

About Ardent Services Ltd
ARDENT SERVICES LIMITED was founded on 1999-02-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ardent Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ARDENT SERVICES LIMITED
 
Legal Registered Office
15 COLMORE ROW
BIRMINGHAM
B3 2BH
Other companies in AL9
 
Filing Information
Company Number 03717877
Company ID Number 03717877
Date formed 1999-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/03/2015
Account next due 29/12/2016
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 09:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDENT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING 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 ARDENT SERVICES LIMITED
The following companies were found which have the same name as ARDENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARDENT SERVICES, LLC 8025 OHIO DRIVE / APT 10101 Monroe PLANO TX 75024 Active Company formed on the 2008-12-09
ARDENT SERVICES GROUP LTD 160 LONDON ROAD BARKING ESSEX UNITED KINGDOM IG11 8BB Dissolved Company formed on the 2015-07-03
ARDENT SERVICES INCORPORATED 42865 Vista Ridge Parker CO 80138 Voluntarily Dissolved Company formed on the 2000-11-15
ARDENT SERVICES PRIVATE LIMITED A-603/604 LAKE LUCERNE LAKE HOMES PHASE III OFF. A.S. MARG POWAI MUMBAI Maharashtra 400076 ACTIVE Company formed on the 2008-08-22
ARDENT SERVICES PTY LTD Active Company formed on the 2011-12-01
ARDENT SERVICES PTE. LTD. BUKIT PANJANG RING ROAD Singapore 670447 Dissolved Company formed on the 2015-03-18
ARDENT SERVICES SDN. BHD. Unknown
ARDENT SERVICES, L.L.C. 170 NEW CAMELLIA BLVD STE 200 COVINGTON LA 70433 Active Company formed on the 2002-06-14
ARDENT SERVICES LLC Georgia Unknown
ARDENT SERVICES INCORPORATED California Unknown
ARDENT SERVICES INCORPORATED California Unknown
ARDENT SERVICES INCORPORATED California Unknown
ARDENT SERVICES LLC Michigan UNKNOWN
ARDENT SERVICES LLC New Jersey Unknown
ARDENT SERVICES COMPANY LLC California Unknown
ARDENT SERVICES L L C North Carolina Unknown
Ardent Services LLC Indiana Unknown
ARDENT SERVICES L.L.C Georgia Unknown
ARDENT SERVICES L.L.C Tennessee Unknown
ARDENT SERVICES L.L.C South Dakota Unknown

Company Officers of ARDENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STEPHEN DAVEY
Director 2001-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA GABRIELLE DAVEY
Director 2005-11-01 2016-07-28
PETER JOHN DAVEY
Director 1999-02-23 2015-09-24
JOHN DAVID STERLING
Company Secretary 2001-02-05 2010-01-30
DAVID EDWIN ROBINSON
Director 2006-05-18 2009-02-19
DAVID EDWIN ROBINSON
Director 2001-09-18 2002-02-01
PETER JOHN DAVEY
Company Secretary 1999-02-23 2001-02-05
JONATHAN STEPHEN DAVEY
Director 1999-02-23 2000-05-19
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-02-23 1999-02-23
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-02-23 1999-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STEPHEN DAVEY THAMES GATEWAY INVESTMENTS LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2018-05-22
JONATHAN STEPHEN DAVEY ADDED TEC LTD Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2014-11-04
JONATHAN STEPHEN DAVEY KRISCO ENGINEERING LIMITED Director 2012-05-15 CURRENT 1994-02-08 Liquidation
JONATHAN STEPHEN DAVEY JMSH HOLDINGS LTD Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2017-07-18
JONATHAN STEPHEN DAVEY ATOM HIRE LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2017-01-10
JONATHAN STEPHEN DAVEY PASCAL LIMITED Director 2009-04-24 CURRENT 2001-12-24 Liquidation

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
2020-04-24WU15Compulsory liquidation. Final meeting
2019-10-02WU07Compulsory liquidation winding up progress report
2018-10-24WU07Compulsory liquidation winding up progress report
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM The Stables Cosgrove Milton Keynes MK19 7JJ England
2017-09-05WU04Compulsory liquidation appointment of liquidator
2016-10-26COCOMPCompulsory winding up order
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM C/O Hurshens Ltd 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GABRIELLE DAVEY
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DAVEY
2016-02-27AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA29/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-28AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DAVEY / 20/02/2014
2015-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA GABRIELLE DAVEY / 20/02/2014
2015-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEPHEN DAVEY / 20/02/2014
2014-12-29AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-17AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-03-11AR0123/02/13 ANNUAL RETURN FULL LIST
2012-12-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-31MG01Particulars of a mortgage or charge / charge no: 2
2012-03-05AR0123/02/12 ANNUAL RETURN FULL LIST
2011-08-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0123/02/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0123/02/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA GABRIELLE DAVEY / 30/01/2010
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN STERLING
2010-03-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-14AA31/03/07 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O HURSHENS 291 GREEN LANES LONDON N13 4XS
2007-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-2888(2)RAD 21/03/07--------- £ SI 2@1=2 £ IC 100/102
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07288cSECRETARY'S PARTICULARS CHANGED
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-05-1788(2)RAD 05/05/06--------- £ SI 98@1=98 £ IC 2/100
2005-12-01288aNEW DIRECTOR APPOINTED
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-02-26288bDIRECTOR RESIGNED
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05288aNEW DIRECTOR APPOINTED
2001-03-29288bSECRETARY RESIGNED
2001-03-29288aNEW SECRETARY APPOINTED
2001-03-29288aNEW DIRECTOR APPOINTED
2001-03-29363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-11-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21288bDIRECTOR RESIGNED
2000-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/00
2000-03-21363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-03-06225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-11288bDIRECTOR RESIGNED
1999-03-11288bSECRETARY RESIGNED
1999-03-11287REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-03-11288aNEW DIRECTOR APPOINTED
1999-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARDENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-23
Winding-Up Orders2016-10-20
Petitions to Wind Up (Companies)2016-10-19
Petitions to Wind Up (Companies)2016-09-15
Fines / Sanctions
No fines or sanctions have been issued against ARDENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 1,171,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-30
Annual Accounts
2014-03-29
Annual Accounts
2015-03-29

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 ARDENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 32,066
Current Assets 2012-04-01 £ 1,134,315
Debtors 2012-04-01 £ 1,102,249
Fixed Assets 2012-04-01 £ 346,563
Shareholder Funds 2012-04-01 £ 308,976
Tangible Fixed Assets 2012-04-01 £ 46,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARDENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDENT SERVICES LIMITED
Trademarks
We have not found any records of ARDENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDENT SERVICES 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 (43290 - Other construction installation) as ARDENT SERVICES LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ARDENT 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 TypeAppointment of Liquidators
Defending partyARDENT SERVICES LIMITEDEvent Date2017-08-09
In the Milton Keynes County Court case number 0111 NOTICE IS HEREBY GIVEN pursuant to Rule 7.59 of the Insolvency (England & Wales) Rules 2016 that MFP Smith and NJ Meadows were appointed Joint Liquidators of the above named company by the Secretary of State on 9 August 2017. The Joint Liquidators Do Not propose to summon a general meeting of the companys creditors and contributories for the purpose of establishing a liquidation committee under section 141 of the Insolvency Act 1986. A general meeting of the companys creditors and contributories shall be summoned if such a meeting is requested by one of the company's creditors with the concurrence of not less than one-quarter, in value, of the creditors (including the creditor making the request). Office Holder Details: MFP Smith and Nicola Joanne Meadows (IP numbers 6484 and 9184 ) of Dains LLP , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 9 August 2017 . Further information about this case is available from Alan Hands at the offices of Dains LLP on 0845 555 8844 or at ahands@dains.com. MFP Smith and Nicola Joanne Meadows , Joint Liquidators
 
Initiating party Event TypeWinding-Up Orders
Defending partyARDENT SERVICES LIMITEDEvent Date2016-10-10
In the Liverpool District Registry case number 453 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 :
 
Initiating party MARKHAM SHEFFIELD LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyARDENT SERVICES LIMITEDEvent Date2016-08-16
SolicitorC W Harwood & Co
In the High Court of Justice (Chancery Division) Leeds District Registry case number 723 A PETITION to wind up the above named company whose Registered Office is at The Stables, Cosgrove, Milton Keynes MK19 7JJ presented on 16th August 2016 by MARKHAM SHEFFIELD LIMITED whose Registered Office is at Marspal House, Lawn Court, Carlton In Lindick, Worksop, Nottinghamshire S81 9ED claiming to be the creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds LS1 3BG on 8th November 2016 at 1030 hours (or as soon hereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours 7th November 2016
 
Initiating party SPEEDY ASSET SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyARDENT SERVICES LIMITEDEvent Date2016-08-15
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 453 A Petition to wind up the above-named Company of Ardent Services Limited (Registered No. 03717877) of c/o Hurshens Limited, 10-25 Salisbury Square, Hatfield, Hertfordshire AL9 5BT , presented on 15 August 2016 by SPEEDY ASSET SERVICES LIMITED of Chase House, 16 The Parks, Newton-Le-Willows WA12 0JQ , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry at 35 Vernon Street, Liverpool, Merseyside, L2 2BX , on 10 October 2016 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 October 2016 . The petitioners solicitor is Speedy Asset Services Limited of Chase House, 16 The Parks, Newton-Le-Willows WA12 0JQ . Tel: 01942327325 . (Ref: CH/M9704/10565440.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDENT 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 ARDENT 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.