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

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

VANBRUGH HOUSE, GRANGE DRIVE, HEDGE END, HAMPSHIRE, SO30 2AF,
Company Registration Number
05349424
Private Limited Company
Liquidation

Company Overview

About The Academy For Chief Executives Ltd
THE ACADEMY FOR CHIEF EXECUTIVES LIMITED was founded on 2005-02-01 and has its registered office in Hedge End. The organisation's status is listed as "Liquidation". The Academy For Chief Executives Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE ACADEMY FOR CHIEF EXECUTIVES LIMITED
 
Legal Registered Office
VANBRUGH HOUSE
GRANGE DRIVE
HEDGE END
HAMPSHIRE
SO30 2AF
Other companies in W1T
 
Previous Names
WISDOMFORUMS LIMITED19/10/2007
EW ELECTRICAL LIMITED23/03/2005
Filing Information
Company Number 05349424
Company ID Number 05349424
Date formed 2005-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/12/2022
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858520602  
Last Datalog update: 2024-04-06 23:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ACADEMY FOR CHIEF EXECUTIVES 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 THE ACADEMY FOR CHIEF EXECUTIVES LIMITED
The following companies were found which have the same name as THE ACADEMY FOR CHIEF EXECUTIVES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED VANBRUGH HOUSE GRANGE DRIVE HEDGE END HAMPSHIRE SO30 2AF Liquidation Company formed on the 2010-09-29
THE ACADEMY FOR CHIEF EXECUTIVES IRELAND LIMITED BRIDGEFIELD HOUSE BRENNANSTOWN VALE FOXROCK DUBLIN 18 Dissolved Company formed on the 2009-12-16
THE ACADEMY FOR CHIEF EXECUTIVES, LLC 40 HUGUENOT STREET SUITE 300 Westchester NEW ROCHELLE NY 10801 Active Company formed on the 2004-04-30

Company Officers of THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS DAVID BENJAMIN KING
Director 2018-03-29
ANDREW NIELSEN
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK ROBERT DEREK BASTOW
Director 2016-02-19 2018-03-29
SUSAN VERNETTA CHESHIRE
Director 2017-04-13 2018-03-29
ALAN MARTIN DEAN
Director 2016-02-10 2018-03-29
IAN PRICE
Director 2015-02-01 2018-03-29
JONATHAN RALPH
Director 2016-02-19 2017-01-20
GLENN DAVID WATKINS
Director 2016-02-19 2017-01-19
PETER ANTHONY HILLS
Director 2012-11-01 2016-02-17
VINCENT WILLIAM TICKEL
Director 2010-12-31 2016-02-17
IAN DAVID PRICE
Director 2016-02-02 2016-02-03
ANDREW BERNARD MORRIS
Company Secretary 2010-12-31 2016-02-02
ANDREW BERNARD MORRIS
Director 2010-12-31 2016-02-02
ROBERT LEE BERNBERG
Director 2014-02-24 2015-03-27
ALAN MARTIN DEAN
Director 2009-08-14 2014-08-01
SIMON LESTER
Director 2010-12-31 2012-07-31
PHILIP MAURICE JESSON
Director 2009-08-14 2012-07-01
ALAN BENJAMIN SANDERS
Director 2009-08-14 2011-03-28
LEON LEVY
Company Secretary 2006-08-01 2010-12-31
MICHAEL STUART BURNAGE
Director 2005-02-01 2010-12-31
BRIAN EMANUEL CHERNETT
Director 2005-02-01 2010-12-31
SIMON MARK LESTER
Director 2009-08-14 2010-02-05
BRIAN EMANUEL CHERNETT
Company Secretary 2005-02-01 2006-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-02-01 2005-02-01
COMPANY DIRECTORS LIMITED
Nominated Director 2005-02-01 2005-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS DAVID BENJAMIN KING THE ACADEMY FOR CHIEF EXECUTIVES (HOLDINGS) LIMITED Director 2018-03-29 CURRENT 2010-09-29 Liquidation
NICOLAS DAVID BENJAMIN KING ARDEN MEDIA LIMITED Director 2008-09-24 CURRENT 2008-09-24 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
2024-03-01Voluntary liquidation declaration of solvency
2024-03-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-01Appointment of a voluntary liquidator
2024-02-27Compulsory strike-off action has been discontinued
2023-08-24Compulsory strike-off action has been suspended
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-03-22Compulsory strike-off action has been discontinued
2023-03-22Compulsory strike-off action has been discontinued
2023-03-21CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-0631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2022-02-04CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DAVID BENJAMIN KING
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-30AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-01DISS40Compulsory strike-off action has been discontinued
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM 2a the Quadrant Epsom KT17 4RH England
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12AP01DIRECTOR APPOINTED MR ANDREW NIELSEN
2018-04-12PSC07CESSATION OF IAN DAVID PRICE AS A PSC
2018-04-12PSC07CESSATION OF FRANK ROBERT DEREK BASTOW AS A PSC
2018-04-12PSC02Notification of The Academy of Chief Executives (Holdings) Limited as a person with significant control on 2016-04-06
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRICE
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CHESHIRE
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BASTOW
2018-04-12AP01DIRECTOR APPOINTED MR NICOLAS DAVID BENJAMIN KING
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-08-27AP01DIRECTOR APPOINTED SUSAN VERNETTA CHESHIRE
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RALPH
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GLENN WATKINS
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM Devonshire House 1 Devonshire Street London W1W 5DR
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY HILLS
2016-03-07AP01DIRECTOR APPOINTED MR JON RALPH
2016-03-01AP01DIRECTOR APPOINTED MR GLENN DAVID WATKINS
2016-03-01AP01DIRECTOR APPOINTED MR FRANK ROBERT DEREK BASTOW
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT TICKEL
2016-02-26AP01DIRECTOR APPOINTED MR ALAN MARTIN DEAN
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRICE
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2016-02-17AP01DIRECTOR APPOINTED MR IAN DAVID PRICE
2016-02-09AR0101/02/16 FULL LIST
2015-11-17AP01DIRECTOR APPOINTED MR IAN PRICE
2015-10-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNBERG
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0101/02/15 FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY HILLS / 31/01/2015
2015-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW BERNARD MORRIS / 31/01/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LEE BERNBERG / 31/01/2015
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 18 NEWMAN STREET LONDON W1T 1PE
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN
2014-06-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-08AP01DIRECTOR APPOINTED MR ROBERT LEE BERNBERG
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0101/02/14 FULL LIST
2013-06-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-11AR0101/02/13 FULL LIST
2012-11-29AP01DIRECTOR APPOINTED PETER HILLS
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JESSON
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2012 FROM C/O BUSINESS DESIGN CENTRE 52 UPPER STREET LONDON N1 0QH ENGLAND
2012-03-02AR0101/02/12 FULL LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SANDERS
2011-03-29AR0101/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENJAMIN SANDERS / 01/02/2011
2011-03-08AP03SECRETARY APPOINTED MR ANDREW BERNARD MORRIS
2011-03-07AP01DIRECTOR APPOINTED MR VINCENT WILLIAM TICKEL
2011-03-07AP01DIRECTOR APPOINTED MR SIMON LESTER
2011-03-04AP01DIRECTOR APPOINTED MR ANDREW BERNARD MORRIS
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CHERNETT
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNAGE
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY LEON LEVY
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM HANDEL HOUSE, 95 HIGH STREET EDGWARE MIDDLESEX HA8 7DB
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LESTER
2010-02-17AR0101/02/10 FULL LIST
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14288aDIRECTOR APPOINTED MR SIMON MARK LESTER
2009-08-14288aDIRECTOR APPOINTED MR PHILIP MAURICE JESSON
2009-08-14288aDIRECTOR APPOINTED MR ALAN BENJAMIN SANDERS
2009-08-14288aDIRECTOR APPOINTED MR ALAN MARTIN DEAN
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-12363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-22225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-10-19CERTNMCOMPANY NAME CHANGED WISDOMFORUMS LIMITED CERTIFICATE ISSUED ON 19/10/07
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-16363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-20288bSECRETARY RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-24363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-03-23CERTNMCOMPANY NAME CHANGED EW ELECTRICAL LIMITED CERTIFICATE ISSUED ON 23/03/05
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288bSECRETARY RESIGNED
2005-03-17288bDIRECTOR RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-01NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ACADEMY FOR CHIEF EXECUTIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-03-04
Appointment of Liquidators2024-03-04
Fines / Sanctions
No fines or sanctions have been issued against THE ACADEMY FOR CHIEF EXECUTIVES 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
DEBENTURE 2009-04-23 Satisfied BRIAN CHERNETT AND JACLYN CHERNETT
DEBENTURE 2007-09-03 Satisfied BRIAN CHERNETT AND JACKLYN CHERNETT
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-03-31

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 THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

Intangible Assets
Patents
We have not found any records of THE ACADEMY FOR CHIEF EXECUTIVES LIMITED registering or being granted any patents
Domain Names

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED owns 1 domain names.

chiefexecutive.co.uk  

Trademarks

Trademark applications by THE ACADEMY FOR CHIEF EXECUTIVES LIMITED

THE ACADEMY FOR CHIEF EXECUTIVES LIMITED is the Original registrant for the trademark THE ACADEMY FOR CHIEF EXECUTIVES ™ (79003064) through the USPTO on the 2004-04-13
"THE ACADEMY FOR CHIEF EXECUTIVES"
Income
Government Income
We have not found government income sources for THE ACADEMY FOR CHIEF EXECUTIVES 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 n.e.c.) as THE ACADEMY FOR CHIEF EXECUTIVES 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 THE ACADEMY FOR CHIEF EXECUTIVES 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 THE ACADEMY FOR CHIEF EXECUTIVES 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 THE ACADEMY FOR CHIEF EXECUTIVES 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.