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

HOLIDAY EXTRAS COVER LIMITED

ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF,
Company Registration Number
05058680
Private Limited Company
Active

Company Overview

About Holiday Extras Cover Ltd
HOLIDAY EXTRAS COVER LIMITED was founded on 2004-02-27 and has its registered office in Hythe. The organisation's status is listed as "Active". Holiday Extras Cover Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOLIDAY EXTRAS COVER LIMITED
 
Legal Registered Office
ASHFORD ROAD
NEWINGREEN
HYTHE
KENT
CT21 4JF
Other companies in CT21
 
Previous Names
ABC HOLIDAY PLUS LIMITED05/09/2018
Filing Information
Company Number 05058680
Company ID Number 05058680
Date formed 2004-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 13:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLIDAY EXTRAS COVER 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 HOLIDAY EXTRAS COVER LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GEOFFREY PACK
Director 2009-01-02
ANDREW MARK METSON PARKER
Director 2018-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY BEARE
Director 2008-04-02 2017-04-13
STEPHEN DAVID LAWRENCE
Director 2004-02-27 2015-03-31
CATHERINE MARY BEARE
Company Secretary 2009-03-31 2013-03-21
ELISABETH HIRLEMANN
Company Secretary 2004-02-27 2009-03-31
ELISABETH HIRLEMANN
Director 2004-02-27 2008-04-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-27 2004-02-27
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-27 2004-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GEOFFREY PACK THE CHAUNTRY CORPORATION LIMITED Director 2017-11-15 CURRENT 1993-05-28 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MATTHEW GEOFFREY PACK PARK AT THE AIRPORT LIMITED Director 2016-02-12 CURRENT 1963-11-15 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2014-06-17 CURRENT 2011-03-28 Active
MATTHEW GEOFFREY PACK ESSENTIAL TRAVEL LIMITED Director 2014-01-29 CURRENT 2001-11-29 Active
MATTHEW GEOFFREY PACK THINK W3 LTD Director 2014-01-29 CURRENT 2004-05-07 Active
MATTHEW GEOFFREY PACK ESSENTIAL EXTRAS LIMITED Director 2014-01-29 CURRENT 2002-03-30 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES LIMITED Director 2009-04-02 CURRENT 1991-10-09 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS TRANSPORT LIMITED Director 2009-04-02 CURRENT 2002-09-23 Active
MATTHEW GEOFFREY PACK BCP PARKING LIMITED Director 2009-01-02 CURRENT 2005-06-27 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2009-01-02 CURRENT 1986-10-31 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES (BIRMINGHAM) LIMITED Director 2009-01-02 CURRENT 1994-03-14 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES (EAST MIDLANDS) LIMITED Director 2008-11-19 CURRENT 1993-11-09 Active
MATTHEW GEOFFREY PACK ABC HOLIDAY EXTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HOLIDAY XTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HEHA LIMITED Director 2008-10-16 CURRENT 1995-06-01 Active
MATTHEW GEOFFREY PACK OAK CREATIVE DESIGN LIMITED Director 2008-10-16 CURRENT 1998-07-21 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS LIMITED Director 2005-01-01 CURRENT 1983-01-21 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2018-03-09 CURRENT 1986-10-31 Active
ANDREW MARK METSON PARKER ABC HOLDINGS LIMITED Director 2017-12-13 CURRENT 1999-03-17 Active
ANDREW MARK METSON PARKER HX PROPERTIES LIMITED Director 2017-12-13 CURRENT 2005-04-04 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS PROPERTIES LIMITED Director 2017-12-13 CURRENT 2005-08-02 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2017-12-13 CURRENT 2011-03-28 Active
ANDREW MARK METSON PARKER APPLE BARN PROPERTIES LIMITED Director 2017-12-13 CURRENT 2011-03-31 Active
ANDREW MARK METSON PARKER PARK IT SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2013-10-18 Active
ANDREW MARK METSON PARKER PARKING FOR FLYING LIMITED Director 2017-12-13 CURRENT 1998-07-21 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS TRANSPORT LIMITED Director 2017-12-13 CURRENT 2002-09-23 Active
ANDREW MARK METSON PARKER APPLE BARN SERVICES LIMITED Director 2017-12-01 CURRENT 2002-09-26 Active
ANDREW MARK METSON PARKER THE CHAUNTRY CORPORATION LIMITED Director 2017-11-15 CURRENT 1993-05-28 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
ANDREW MARK METSON PARKER HOLIDAY EXTRAS LIMITED Director 2016-09-14 CURRENT 1983-01-21 Active
ANDREW MARK METSON PARKER BADOO TRADING LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
ANDREW MARK METSON PARKER AMMP CONSULTING LIMITED Director 2008-04-19 CURRENT 2008-04-19 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
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 050586800004
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050586800003
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR HUGO JOHN HOPE LOUDON
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050586800002
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK METSON PARKER
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-06-13PSC02Notification of Holiday Extras Investments Limited as a person with significant control on 2018-04-20
2019-06-07PSC09Withdrawal of a person with significant control statement on 2019-06-07
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-31AP01DIRECTOR APPOINTED MR HOWARD DOVE
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-05RES15CHANGE OF COMPANY NAME 05/09/18
2018-08-21AP01DIRECTOR APPOINTED MR ANDREW MARK METSON PARKER
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY BEARE
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0127/02/16 ANNUAL RETURN FULL LIST
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LAWRENCE
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM 2 Oak Cottages Paddlesworth Lane Hawkinge Folkestone Kent CT18 7AH
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BEARE
2013-03-20AR0127/02/13 ANNUAL RETURN FULL LIST
2013-01-05MG01Particulars of a mortgage or charge / charge no: 1
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/12 FROM Ashford Road, Newingreen Hythe Kent CT21 4JF
2012-03-05AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-28AR0127/02/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-02AR0127/02/10 FULL LIST
2010-03-02AD03REGISTER(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
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 27/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PACK / 27/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LAWRENCE / 27/02/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 27/02/2010
2010-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ELISABETH HIRLEMANN
2009-05-29288aSECRETARY APPOINTED MRS CATHERINE MARY BEARE
2009-03-03363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED MRS CATHERINE MARY BEARE
2009-01-21288aDIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK
2008-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH HIRLEMANN
2008-03-04363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: HOLIDAY EXTRAS NEWINGREEN HYTHE KENT CT21 4JF
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-31363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/06
2006-03-14363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-26225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288bSECRETARY RESIGNED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to HOLIDAY EXTRAS COVER 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 HOLIDAY EXTRAS COVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 HOLIDAY EXTRAS COVER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLIDAY EXTRAS COVER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLIDAY EXTRAS COVER LIMITED
Trademarks
We have not found any records of HOLIDAY EXTRAS COVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLIDAY EXTRAS COVER 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 (65120 - Non-life insurance) as HOLIDAY EXTRAS COVER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HOLIDAY EXTRAS COVER 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 HOLIDAY EXTRAS COVER 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 HOLIDAY EXTRAS COVER 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.