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

DELPHI SERVICING HOLDING LIMITED

LONDON, W1U 7EU,
Company Registration Number
05337584
Private Limited Company
Dissolved

Dissolved 2017-05-14

Company Overview

About Delphi Servicing Holding Ltd
DELPHI SERVICING HOLDING LIMITED was founded on 2005-01-19 and had its registered office in London. The company was dissolved on the 2017-05-14 and is no longer trading or active.

Key Data
Company Name
DELPHI SERVICING HOLDING LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in E14
 
Filing Information
Company Number 05337584
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-05-14
Type of accounts FULL
Last Datalog update: 2017-08-18 19:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELPHI SERVICING HOLDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) 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.

Company Officers of DELPHI SERVICING HOLDING LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2006-12-04
THOMAS FAIRFIELD
Director 2013-05-14
PATRICK M FLICK
Director 2013-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GROVES
Director 2008-09-29 2013-05-29
SHAWN PATRICK HENRY
Director 2010-05-25 2013-05-14
MICHAEL IVES LIPSON
Director 2009-06-29 2010-05-25
ROBERT HUGHES
Director 2008-09-05 2009-06-29
ADAM BRADFORD MOY
Director 2007-03-06 2008-09-29
GORDON O'MALLEY TANNER
Director 2007-03-06 2008-09-29
PETER KEARNEY
Director 2006-10-24 2008-09-05
GABRIEL LOW
Director 2005-01-19 2007-03-06
RORY CONWAY
Company Secretary 2006-06-26 2006-12-04
BARRY GERSTEN
Director 2006-07-27 2006-10-24
STEPHEN K WILLIAMS
Director 2005-01-19 2006-07-27
STEPHEN K WILLIAMS
Company Secretary 2005-01-19 2006-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Company Secretary 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 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
2017-05-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2017
2017-02-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB
2016-07-014.70DECLARATION OF SOLVENCY
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1125100
2016-01-28AR0112/01/16 FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1125100
2015-01-16AR0112/01/15 FULL LIST
2015-01-10DISS40DISS40 (DISS40(SOAD))
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-06-06MISCSECTION 519
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1125100
2014-01-16AR0112/01/14 FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AP01DIRECTOR APPOINTED THOMAS FAIRFIELD
2013-06-12AP01DIRECTOR APPOINTED PATRICK M FLICK
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN HENRY
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GROVES
2013-01-23AR0112/01/13 FULL LIST
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012
2012-01-20AR0112/01/12 FULL LIST
2011-10-07RES01ADOPT ARTICLES 27/09/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-21AR0112/01/11 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIPSON
2010-07-09AP01DIRECTOR APPOINTED SHAWN PATRICK HENRY
2010-01-20AR0112/01/10 FULL LIST
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED MICHAEL IVES LIPSON
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HUGHES
2009-03-17363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-01288aDIRECTOR APPOINTED ROBERT HUGHES
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR GORDON TANNER
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR PETER KEARNEY
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ADAM MOY
2008-10-21288aDIRECTOR APPOINTED TIMOTHY GROVES
2008-02-02363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-08288bDIRECTOR RESIGNED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-04-21288bDIRECTOR RESIGNED
2007-04-21288aNEW DIRECTOR APPOINTED
2007-03-28363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-16288bDIRECTOR RESIGNED
2007-01-05ELRESS386 DISP APP AUDS 20/12/06
2007-01-05ELRESS366A DISP HOLDING AGM 20/12/06
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS
2006-12-28288bSECRETARY RESIGNED
2006-12-28288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW SECRETARY APPOINTED
2006-07-06288bSECRETARY RESIGNED
2006-06-07363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-0188(2)RAD 25/01/05--------- £ SI 1125000@1=1125000 £ IC 100/1125100
2005-01-27123NC INC ALREADY ADJUSTED 24/01/05
2005-01-27RES04£ NC 100000/5100000 24/0
2005-01-27225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-27RES13FILE FORM 123 24/01/05
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DELPHI SERVICING HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-29
Resolutions for Winding-up2016-06-28
Appointment of Liquidators2016-06-28
Notices to Creditors2016-06-28
Fines / Sanctions
No fines or sanctions have been issued against DELPHI SERVICING HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELPHI SERVICING HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DELPHI SERVICING HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of DELPHI SERVICING HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELPHI SERVICING HOLDING LIMITED
Trademarks
We have not found any records of DELPHI SERVICING HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELPHI SERVICING HOLDING 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 (82990 - Other business support service activities not elsewhere classified) as DELPHI SERVICING HOLDING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DELPHI SERVICING HOLDING 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 TypeNotices to Creditors
Defending partyDELPHI SERVICING HOLDING LIMITEDEvent Date2016-06-28
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company by written resolutions passed on 22 June 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 29 July 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 29 July 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/delphi. Dated: 24 June 2016 Malcolm Cohen , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDELPHI SERVICING HOLDING LIMITEDEvent Date2016-06-22
Passed 22 June 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 22 June 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDELPHI SERVICING HOLDING LIMITEDEvent Date2016-06-22
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event TypeFinal Meetings
Defending partyDELPHI SERVICING HOLDING LIMITEDEvent Date2016-06-22
In Members' Voluntary Liquidation NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 3 February 2017 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 22 June 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/delphi. Malcolm Cohen , Liquidator Dated 21 December 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELPHI SERVICING HOLDING 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 DELPHI SERVICING HOLDING LIMITED any grants or awards.
Ownership
    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.