Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SME WHOLESALE FINANCE (LONDON) LIMITED
Company Information for

SME WHOLESALE FINANCE (LONDON) LIMITED

330 HOLBORN GATE, 326-332 HIGH HOLBORN, LONDON, WC1V 7QH,
Company Registration Number
05165896
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sme Wholesale Finance (london) Ltd
SME WHOLESALE FINANCE (LONDON) LIMITED was founded on 2004-06-29 and has its registered office in London. The organisation's status is listed as "Active". Sme Wholesale Finance (london) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SME WHOLESALE FINANCE (LONDON) LIMITED
 
Legal Registered Office
330 HOLBORN GATE
326-332 HIGH HOLBORN
LONDON
WC1V 7QH
Other companies in EC2Y
 
Filing Information
Company Number 05165896
Company ID Number 05165896
Date formed 2004-06-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB203654533  
Last Datalog update: 2023-12-06 19:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SME WHOLESALE FINANCE (LONDON) 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 SME WHOLESALE FINANCE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
PAULINE BARNETT
Director 2015-06-08
DEBBIE KATE JACKSON
Director 2018-04-23
BENJAMIN LEO MCDONALD
Director 2015-01-28
HARVEY ANDREW MCGRATH
Director 2017-10-31
DAVID LEONARD PRAIS
Director 2014-06-10
MARGARITA ELIZABETH RODRIGUEZ-PIZA
Director 2009-09-07
ADRIAN SIMON
Director 2006-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COLLINGE
Director 2012-04-01 2018-03-28
HARVEY ANDREW MCGRATH
Director 2014-11-24 2017-10-26
RICHARD ANTHONY MORLEY
Director 2011-07-01 2017-10-19
EPS SECRETARIES LIMITED
Company Secretary 2004-06-29 2016-04-04
MARK BAXTER ALLOWAY
Director 2010-09-10 2015-06-08
DAVID LEONARD PRAIS
Director 2004-06-29 2014-05-21
JULIE MAY CARLYLE
Director 2004-06-29 2013-09-30
LURENE JULIA JOSEPH
Director 2011-04-01 2012-03-31
RUTH CARLIEN DJANG
Director 2004-06-29 2011-07-01
AUDREY NINA SLADE
Director 2010-09-10 2011-03-31
SARAH EBANJA
Director 2008-10-29 2010-04-23
PETER WILLIAM SCOTT
Director 2004-06-29 2009-12-09
SIMON JOHN MENNEER
Director 2006-10-02 2008-07-13
MELBOURNE JUNIOR BARRETT
Director 2004-06-29 2006-09-29
KEITH ROBSON
Director 2004-06-29 2006-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY ANDREW MCGRATH WEST LONDON ZONE Director 2018-04-24 CURRENT 2014-04-10 Active
HARVEY ANDREW MCGRATH THE OVERSIGHT TRUST-ASSETS FOR THE COMMON GOOD Director 2014-01-01 CURRENT 2011-04-20 Active
HARVEY ANDREW MCGRATH BIG SOCIETY CAPITAL LIMITED Director 2013-09-10 CURRENT 2011-04-11 Active
HARVEY ANDREW MCGRATH HEART OF THE CITY OF LONDON LIMITED Director 2012-10-25 CURRENT 2006-10-20 Active
HARVEY ANDREW MCGRATH THE MAYOR'S FUND FOR LONDON Director 2010-04-29 CURRENT 2008-06-16 Active
HARVEY ANDREW MCGRATH ICOULD LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active - Proposal to Strike off
HARVEY ANDREW MCGRATH NEW PHILANTHROPY CAPITAL Director 2002-01-16 CURRENT 2001-07-02 Active
DAVID LEONARD PRAIS UNRIVAL LIMITED Director 2015-12-01 CURRENT 2011-10-31 Active
DAVID LEONARD PRAIS CLOUD POSSIBILITIES LIMITED Director 2015-09-15 CURRENT 2015-06-02 Active
DAVID LEONARD PRAIS LEARNING POSSIBILITIES LIMITED Director 2015-09-01 CURRENT 2007-05-23 Active
DAVID LEONARD PRAIS COLLIDER MANAGEMENT NOMINEES LIMITED Director 2015-06-02 CURRENT 1999-10-26 Active - Proposal to Strike off
DAVID LEONARD PRAIS ADDICO SOCIAL LTD Director 2013-02-20 CURRENT 2013-01-15 Active
DAVID LEONARD PRAIS PEMBRIDGE PARTNERSHIP LIMITED Director 2001-09-20 CURRENT 2001-04-30 Dissolved 2015-12-16
MARGARITA ELIZABETH RODRIGUEZ-PIZA FUNDING LONDON LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
ADRIAN SIMON LOUDWATER HOUSE LIMITED Director 2017-07-24 CURRENT 1995-12-12 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
2023-07-05Register inspection address changed from 5 Chancery Lane London WC2A 1LG England to 330 Holborn Gate 326-332 High Holborn London WC1V 7QH
2023-07-05CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM Fourth Floor, 5 Chancery Lane London WC2A 1LG England
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MARGUERITE MARY MC MAHON
2023-05-16APPOINTMENT TERMINATED, DIRECTOR PRAVEENJOTHI PARANJOTHI
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER IZZARD
2022-07-21AP01DIRECTOR APPOINTED MR ALEX CONWAY
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-01AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to 5 Chancery Lane London WC2A 1LG
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ADRIAN SIMON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ADRIAN SIMON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR MARION ANNE BERNARD
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SIMON
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-08CH01Director's details changed for Mr Praveenjothi Paranjothi on 2021-09-15
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER IZZARD
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE KATE JACKSON
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM First Floor Aldwych House 71-91 Aldwych London WC2B 4HN England
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-05-30AP01DIRECTOR APPOINTED MS MARION ANNE BERNARD
2019-05-24AP01DIRECTOR APPOINTED MS MARGUERITE MARY MC MAHON
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEO MCDONALD
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MRS DEBBIE KATE JACKSON
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINGE
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-09AP01DIRECTOR APPOINTED SIR HARVEY ANDREW MCGRATH
2017-11-09RES01ADOPT ARTICLES 09/11/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY ANDREW MCGRATH
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MORLEY
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Fifth Floor 22 Upper Ground London SE1 9PD England
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Greater London Authority as a person with significant control on 2016-04-06
2017-07-03AD04Register(s) moved to registered office address Fifth Floor 22 Upper Ground London SE1 9PD
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MORLEY / 29/06/2017
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE BARNETT / 29/06/2017
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARITA ELIZABETH RODRIGUEZ-PIZA / 29/06/2017
2017-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLLINGE / 29/06/2017
2017-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-06-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL
2017-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA ELIZABETH RODRIGUEZ PIZA / 20/02/2017
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN SIMON / 23/02/2012
2016-06-29AR0129/06/16 NO MEMBER LIST
2016-05-04AUDAUDITOR'S RESIGNATION
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-02AR0129/06/15 NO MEMBER LIST
2015-07-02AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND
2015-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 30/09/2014
2015-06-17AP01DIRECTOR APPOINTED MRS PAULINE BARNETT
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLOWAY
2015-03-18MEM/ARTSARTICLES OF ASSOCIATION
2015-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-10AP01DIRECTOR APPOINTED MR BENJAMIN LEO MCDONALD
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-10AP01DIRECTOR APPOINTED HARVEY ANDREW MCGRATH
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2014-08-06AR0129/06/14 NO MEMBER LIST
2014-06-11AP01DIRECTOR APPOINTED MR DAVID LEONARD PRAIS
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRAIS
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CARLYLE
2013-07-02AR0129/06/13 NO MEMBER LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-06AR0129/06/12 NO MEMBER LIST
2012-04-10AP01DIRECTOR APPOINTED MR ANDREW COLLINGE
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR LURENE JOSEPH
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AP01DIRECTOR APPOINTED RICHARD ANTHONY MORLEY
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DJANG
2011-07-01AR0129/06/11 NO MEMBER LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAXTER ALLOWAT / 01/07/2011
2011-05-05AP01DIRECTOR APPOINTED MS LURENE JOSEPH
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY SLADE
2010-11-16AP01DIRECTOR APPOINTED MS AUDREY NINA SLADE
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AP01DIRECTOR APPOINTED MR MARK BAXTER ALLOWAT
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EBANJA
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAY CARLYLE / 01/07/2010
2010-07-02AR0129/06/10 NO MEMBER LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA ELIZABETH RODRIGUEZ PIZA / 29/06/2010
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 29/06/2010
2010-06-14RES13COMPANY DETAIL 01/06/2010
2010-06-14RES01ADOPT ARTICLES 01/06/2010
2010-06-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-30288aDIRECTOR APPOINTED MARGARITA ELIZABETH RODRIGUEZ PIZA
2009-06-29363aANNUAL RETURN MADE UP TO 29/06/09
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR SIMON MENNEER
2008-12-17288aDIRECTOR APPOINTED SARAH EBANJA
2008-06-30363aANNUAL RETURN MADE UP TO 29/06/08
2007-08-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aANNUAL RETURN MADE UP TO 29/06/07
2007-07-09190LOCATION OF DEBENTURE REGISTER
2007-07-09353LOCATION OF REGISTER OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288bDIRECTOR RESIGNED
2006-07-12363aANNUAL RETURN MADE UP TO 29/06/06
2006-07-12190LOCATION OF DEBENTURE REGISTER
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11363sANNUAL RETURN MADE UP TO 29/06/05
2005-08-09225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-10-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23353LOCATION OF REGISTER OF MEMBERS
2004-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to SME WHOLESALE FINANCE (LONDON) 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 SME WHOLESALE FINANCE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-02-18 Satisfied BARCLAYS BANK PLC
ACCOUNT ASSIGNMENT 2004-10-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SME WHOLESALE FINANCE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SME WHOLESALE FINANCE (LONDON) LIMITED
Trademarks
We have not found any records of SME WHOLESALE FINANCE (LONDON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 14
CHARGE 7
CHATTEL MORTGAGE 1
SECURITY AGREEMENT 1

We have found 23 mortgage charges which are owed to SME WHOLESALE FINANCE (LONDON) LIMITED

Income
Government Income

Government spend with SME WHOLESALE FINANCE (LONDON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-05-19 GBP £14,100 Grants to External Organisations
London City Hall 2013-06-12 GBP £42,300 Grants to External Organisations

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.
The SIC code for this company is set to 64303 - Activities of venture and development capital companies - this is probably incorrect as has trading income

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Mmc Ventures financial and insurance services 2012/10/30 GBP

SME Wholesale Finance Limited ("Smewfl") require an FSA authorised fund manager to manage the delivery of funds to support the growth of early stage SME ventures. A framework has been procured with the intention of managing the venture capital fund.

Axm Venture Capital Limited financial and insurance services 2012/10/30 GBP

SME Wholesale Finance Limited ("Smewfl") require an FSA authorised fund manager to manage the delivery of funds to support the growth of early stage SME ventures. A framework has been procured with the intention of managing the venture capital fund.

The Fse Group financial and insurance services 2012/10/30 GBP

SME Wholesale Finance Limited ("Smewfl") require an FSA authorised fund manager to manage the delivery of funds to support the growth of early stage SME ventures. A framework has been procured with the intention of managing the venture capital fund.

Outgoings
Business Rates/Property Tax
No properties were found where SME WHOLESALE FINANCE (LONDON) 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 SME WHOLESALE FINANCE (LONDON) 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 SME WHOLESALE FINANCE (LONDON) 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.