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

BERMANS LIMITED

Exchange Station, Tithebarn Street, Liverpool, MERSEYSIDE, L2 2QP,
Company Registration Number
03952758
Private Limited Company
Active

Company Overview

About Bermans Ltd
BERMANS LIMITED was founded on 2000-03-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bermans 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
BERMANS LIMITED
 
Legal Registered Office
Exchange Station
Tithebarn Street
Liverpool
MERSEYSIDE
L2 2QP
Other companies in L2
 
Previous Names
BERMANS (2012) LIMITED25/01/2023
BERMANS LIMITED22/02/2012
BERMANS (2000) LIMITED10/10/2011
Filing Information
Company Number 03952758
Company ID Number 03952758
Date formed 2000-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-05-31
Latest return 2024-03-21
Return next due 2025-04-04
Type of accounts FULL
VAT Number /Sales tax ID GB166151374  
Last Datalog update: 2024-04-09 15:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERMANS 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 BERMANS LIMITED
The following companies were found which have the same name as BERMANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERMANS California Unknown
BERMANS 505 TAVERN LLC 316 S MCLOUGHLIN OREGON CITY OR 97045 Active Company formed on the 2010-04-28
BERMANS ACQUISITION CORP Delaware Unknown
BERMANS AUTO TRIM SHOP INC FL Inactive Company formed on the 1952-07-07
BERMANS BRAIN LLC New Jersey Unknown
BERMANS CHOPHOUSE INCORPORATED Michigan UNKNOWN
BERMANS FAR EAST LTD Delaware Unknown
BERMANS HOME FURNISHINGS INCORPORATED New Jersey Unknown
Bermans International Inc. Delaware Unknown
BERMANS INC Delaware Unknown
BERMANS INVESTMENT OPTIONS LLC 3266 WOODGLEN DRIVE ORANGE PARK FL 32065 Inactive Company formed on the 2008-05-22
BERMANS INC Delaware Unknown
BERMANS INCORPORATED Michigan UNKNOWN
BERMANS INCORPORATED Michigan UNKNOWN
BERMANS INCORPORATED New Jersey Unknown
Bermans Infiniti Of Merrillville LLC Indiana Unknown
BERMANS JEWELRY STORE West Virginia Unknown
BERMANS LEATHERS INC Delaware Unknown
BERMANS LEATHER EXPERTS INCORPORATED Michigan UNKNOWN
BERMANS LEATHER EXPERTS INCORPORATED New Jersey Unknown

Company Officers of BERMANS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CHAPMAN
Company Secretary 2000-03-21
ALEXANDER CHAPMAN
Director 2014-03-11
JONATHAN RHYS DAVAGE
Director 2017-07-01
PHILIP ANTHONY FARRELLY
Director 2014-03-11
DAVID BRIAN GLEDHILL
Director 2014-03-11
NICHOLAS HARVEY
Director 2014-03-11
FERGAL RONAN O'CLEIRIGH
Director 2008-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD BARRETT
Director 2000-09-11 2008-01-09
ALAN DAVID MIDDLETON
Director 2000-03-21 2004-02-29
CRS LEGAL SERVICES LIMITED
Nominated Secretary 2000-03-21 2000-03-21
MC FORMATIONS LIMITED
Nominated Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHAPMAN PLAYMATS U.K. LIMITED Company Secretary 2001-10-12 CURRENT 2001-10-12 Active
ALEXANDER CHAPMAN HARBER BUSINESS SERVICES LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
ALEXANDER CHAPMAN THE MERSEY HERITAGE TRUST Director 1999-08-12 CURRENT 1999-06-07 Active - Proposal to Strike off
JONATHAN RHYS DAVAGE HARBER BUSINESS SERVICES LIMITED Director 2017-07-01 CURRENT 2016-09-15 Active
PHILIP ANTHONY FARRELLY HARBER BUSINESS SERVICES LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
DAVID BRIAN GLEDHILL HARBER BUSINESS SERVICES LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
NICHOLAS HARVEY ESCALATE LAW LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
NICHOLAS HARVEY HARBER BUSINESS SERVICES LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
FERGAL RONAN O'CLEIRIGH HARBER BUSINESS SERVICES LIMITED Director 2016-09-15 CURRENT 2016-09-15 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
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 039527580003
2023-06-07CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-05-16Current accounting period shortened from 30/06/23 TO 31/05/23
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN GLEDHILL
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-25Company name changed bermans (2012) LIMITED\certificate issued on 25/01/23
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 039527580002
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039527580002
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-09-15RES01ADOPT ARTICLES 15/09/22
2022-09-12Withdrawal of a person with significant control statement on 2022-09-12
2022-09-12Notification of Project Themis Limited as a person with significant control on 2022-09-06
2022-09-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY
2022-09-12DIRECTOR APPOINTED MR BRIAN CULLEN
2022-09-12DIRECTOR APPOINTED MS JOANNA CLAIRE KINGSTON-DAVIES
2022-09-12AP01DIRECTOR APPOINTED MR BRIAN CULLEN
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARVEY
2022-09-12PSC02Notification of Project Themis Limited as a person with significant control on 2022-09-06
2022-09-12PSC09Withdrawal of a person with significant control statement on 2022-09-12
2022-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039527580001
2022-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039527580001
2022-06-23RES12Resolution of varying share rights or name
2022-06-21Change of share class name or designation
2022-06-21SH08Change of share class name or designation
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-28AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-26RES13Resolutions passed:
  • Transfer of shares 01/07/2021
2021-07-26SH08Change of share class name or designation
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-08-03SH08Change of share class name or designation
2020-08-03RES12Resolution of varying share rights or name
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-18SH06Cancellation of shares. Statement of capital on 2019-08-31 GBP 940
2019-09-17RES09Resolution of authority to purchase a number of shares
2019-09-17SH03Purchase of own shares
2019-07-16RES12Resolution of varying share rights or name
2019-07-15SH08Change of share class name or designation
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30RES12Resolution of varying share rights or name
2018-07-30RES13TRANSFER OF SHARES 01/07/2018
2018-07-25SH08Change of share class name or designation
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 960
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER CHAPMAN on 2018-01-03
2017-07-17SH08Change of share class name or designation
2017-07-11RES13Resolutions passed:That the existing ordinary b shares in the company in the name of jonathan davage and the 70 ordinary a shares to be transferred on or around the date hereof to jonathan davage by nicholas harvey, be reclassifed as ordinary c shares....
2017-07-11RES01ADOPT ARTICLES 26/06/2017
2017-07-03AP01DIRECTOR APPOINTED MR JONATHAN RHYS DAVAGE
2017-05-17SH03Purchase of own shares
2017-05-02RES09Resolution of authority to purchase a number of shares
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 960
2017-05-02SH06Cancellation of shares. Statement of capital on 2017-04-18 GBP 960
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-20RP04AR01Second filing of the annual return made up to 2016-03-21
2017-01-12SH06Cancellation of shares. Statement of capital on 2015-12-31 GBP 980
2017-01-12SH03Purchase of own shares
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0121/03/16 FULL LIST
2016-04-11AR0121/03/16 FULL LIST
2016-04-11LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 980
2016-04-11AR0121/03/16 STATEMENT OF CAPITAL GBP 980
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-12-16AA01Current accounting period shortened from 31/03/15 TO 30/06/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039527580001
2014-07-16RES01ADOPT ARTICLES 01/07/2014
2014-05-12RES13THE RESTRICTION ON THE AUTHORISED SHARE CAPITAL SET OUT IN PARAGRAPH 5 OT THE MEMORANDUM IS TREATED AS A PROVISION OF THE COMPANYS ARTICLES OF ASSOCIATION IS HEREBY REVOKED AND DELETED 28/04/2014
2014-05-12RES01ADOPT ARTICLES 28/04/2014
2014-05-12SH0128/04/14 STATEMENT OF CAPITAL GBP 1000
2014-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-25AR0121/03/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR NICHOLAS HARVEY
2014-03-11AP01DIRECTOR APPOINTED MR PHILIP FARRELLY
2014-03-11AP01DIRECTOR APPOINTED MR DAVID BRIAN GLEDHILL
2014-03-11AP01DIRECTOR APPOINTED MR ALEXANDER CHAPMAN
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM LANCASTER HOUSE MERCURY COURT TITHEBARN STREET LIVERPOOL L2 2QP
2013-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2013 FROM, LANCASTER HOUSE, MERCURY COURT, TITHEBARN STREET, LIVERPOOL, L2 2QP
2013-03-25AR0121/03/13 FULL LIST
2013-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-23AR0121/03/12 FULL LIST
2012-02-22RES15CHANGE OF NAME 16/02/2012
2012-02-22CERTNMCOMPANY NAME CHANGED BERMANS LIMITED CERTIFICATE ISSUED ON 22/02/12
2012-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-10RES15CHANGE OF NAME 06/10/2011
2011-10-10CERTNMCOMPANY NAME CHANGED BERMANS (2000) LIMITED CERTIFICATE ISSUED ON 10/10/11
2011-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-22AR0121/03/11 FULL LIST
2010-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-26AR0121/03/10 FULL LIST
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2007-04-16363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/06
2006-05-25363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: PIONEER BUILDINGS 65-67 DALE STREET LIVERPOOL MERSEYSIDE L2 2NS
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: PIONEER BUILDINGS, 65-67 DALE STREET, LIVERPOOL, MERSEYSIDE L2 2NS
2005-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-02288bDIRECTOR RESIGNED
2004-04-13363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-03363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-05363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-09-14288aNEW DIRECTOR APPOINTED
2000-07-14288aNEW SECRETARY APPOINTED
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN
2000-07-14288bDIRECTOR RESIGNED
2000-07-14288bSECRETARY RESIGNED
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-14287REGISTERED OFFICE CHANGED ON 14/07/00 FROM: NEWFOUNDLAND CHAMBERS, 43A WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3JN
2000-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to BERMANS 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 BERMANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 BERMANS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BERMANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERMANS LIMITED
Trademarks
We have not found any records of BERMANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERMANS 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 (69102 - Solicitors) as BERMANS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where BERMANS 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 BERMANS 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 BERMANS 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.