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

SALTAIRE ASSET MANAGEMENT LIMITED

7 MOORHEAD LANE, SHIPLEY, WEST YORKSHIRE, BD18 4JH,
Company Registration Number
05846603
Private Limited Company
Active

Company Overview

About Saltaire Asset Management Ltd
SALTAIRE ASSET MANAGEMENT LIMITED was founded on 2006-06-14 and has its registered office in Shipley. The organisation's status is listed as "Active". Saltaire Asset Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SALTAIRE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
7 MOORHEAD LANE
SHIPLEY
WEST YORKSHIRE
BD18 4JH
Other companies in BD18
 
Filing Information
Company Number 05846603
Company ID Number 05846603
Date formed 2006-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SALTAIRE ASSET MANAGEMENT LIMITED
The accountancy firm based at this address is CFD CORPORATE SERVICES 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 SALTAIRE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMAD IQBAL CHAUDRY
Director 2007-01-05
STEPHEN DOUGLAS
Director 2007-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOUGLAS
Company Secretary 2007-01-05 2011-06-14
CFD SECRETARIES LTD
Company Secretary 2006-06-14 2007-01-05
CFD NOMINEES LTD
Director 2006-06-14 2007-01-05
THEYDON SECRETARIES LIMITED
Company Secretary 2006-06-14 2006-06-14
THEYDON NOMINEES LIMITED
Nominated Director 2006-06-14 2006-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD IQBAL CHAUDRY TRANSPENNINE PROJECTS LIMITED Director 2018-07-02 CURRENT 2012-02-09 Active
MOHAMMAD IQBAL CHAUDRY TEMPLEGATE CORPORATE FINANCE LIMITED Director 2018-02-20 CURRENT 2011-01-12 Active
MOHAMMAD IQBAL CHAUDRY VR LIFTS LTD Director 2017-06-01 CURRENT 2011-05-27 Active
MOHAMMAD IQBAL CHAUDRY TRANSPENNINE PROJECTS (HUNSLET) LTD Director 2017-05-08 CURRENT 2011-01-28 Active
MOHAMMAD IQBAL CHAUDRY TRANSPENNINE ESTATES LIMITED Director 2017-02-27 CURRENT 2012-08-21 Active
MOHAMMAD IQBAL CHAUDRY MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD Director 2016-01-22 CURRENT 2010-03-16 Active
MOHAMMAD IQBAL CHAUDRY LIME PERSONNEL LIMITED Director 2015-04-16 CURRENT 2011-07-04 Active
MOHAMMAD IQBAL CHAUDRY AL PROGRESS LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
MOHAMMAD IQBAL CHAUDRY LIME PEOPLE SEARCH & SELECT LIMITED Director 2013-11-28 CURRENT 2012-05-09 Active
MOHAMMAD IQBAL CHAUDRY RIGHT DIRECTION SEARCH & SELECT LIMITED Director 2013-11-25 CURRENT 2007-03-27 Active - Proposal to Strike off
MOHAMMAD IQBAL CHAUDRY HAWKWOOD LIMITED Director 2013-11-25 CURRENT 2007-12-05 Active
MOHAMMAD IQBAL CHAUDRY PLAN-IT HOMECARE LIMITED Director 2013-05-24 CURRENT 2010-03-30 Active
MOHAMMAD IQBAL CHAUDRY WRIGHT ALUMINIUM SYSTEMS LIMITED Director 2012-12-31 CURRENT 1991-06-03 Liquidation
MOHAMMAD IQBAL CHAUDRY HOC ESTATES LIMITED Director 2012-08-15 CURRENT 2005-06-10 Active
MOHAMMAD IQBAL CHAUDRY LCM RECOVERIES LIMITED Director 2012-07-19 CURRENT 2006-07-19 Dissolved 2016-11-22
MOHAMMAD IQBAL CHAUDRY REDBOX PICCADILLY MANAGEMENT LIMITED Director 2012-07-04 CURRENT 2007-07-04 Active
MOHAMMAD IQBAL CHAUDRY COMPACTYRE INTERNATIONAL LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
MOHAMMAD IQBAL CHAUDRY TRANSPENNINE HOLDINGS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
MOHAMMAD IQBAL CHAUDRY IRTR ENVIRONMENTAL SERVICES LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active
MOHAMMAD IQBAL CHAUDRY CFD CORPORATE SERVICES LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
MOHAMMAD IQBAL CHAUDRY TEMPLEGATE CAPITAL LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
MOHAMMAD IQBAL CHAUDRY COMPACTYRE LIMITED Director 2010-03-01 CURRENT 2009-07-07 Active
MOHAMMAD IQBAL CHAUDRY TORYEN INVESTMENTS LIMITED Director 2008-04-10 CURRENT 2004-04-26 Dissolved 2016-11-22
MOHAMMAD IQBAL CHAUDRY COMAC STAFFING SOLUTIONS (2003) LIMITED Director 2007-11-22 CURRENT 2003-05-18 Dissolved 2014-03-30
MOHAMMAD IQBAL CHAUDRY TRC (REALISATIONS) LIMITED Director 2007-11-21 CURRENT 2007-11-21 Dissolved 2016-01-27
MOHAMMAD IQBAL CHAUDRY REDBOX PICCADILLY LIMITED Director 2007-06-15 CURRENT 2003-01-29 Active
MOHAMMAD IQBAL CHAUDRY KL (REALISATIONS) LIMITED Director 2007-01-05 CURRENT 2003-03-25 Dissolved 2015-08-06
MOHAMMAD IQBAL CHAUDRY CHAUDRY FRANCIS & CO LIMITED Director 2007-01-05 CURRENT 2003-02-26 Active
MOHAMMAD IQBAL CHAUDRY C F D NOMINEES LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active - Proposal to Strike off
MOHAMMAD IQBAL CHAUDRY C F D SECRETARIES LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active - Proposal to Strike off
MOHAMMAD IQBAL CHAUDRY HAWKWOOD PROJECTS LIMITED Director 2003-11-01 CURRENT 2002-04-22 Active
MOHAMMAD IQBAL CHAUDRY REDBOX ASSET MANAGEMENT LIMITED Director 1993-01-04 CURRENT 1992-07-21 Active
STEPHEN DOUGLAS MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD Director 2016-01-22 CURRENT 2010-03-16 Active
STEPHEN DOUGLAS LIME PEOPLE SEARCH & SELECT LIMITED Director 2015-11-17 CURRENT 2012-05-09 Active
STEPHEN DOUGLAS HOC ESTATES LIMITED Director 2014-03-21 CURRENT 2005-06-10 Active
STEPHEN DOUGLAS HAWKWOOD PROJECTS LIMITED Director 2013-11-01 CURRENT 2002-04-22 Active
STEPHEN DOUGLAS INNOVATIONS SIGNS & GRAPHICS LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active
STEPHEN DOUGLAS TRANSPENNINE HOLDINGS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
STEPHEN DOUGLAS TRANSPENNINE PROJECTS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
STEPHEN DOUGLAS CFD CORPORATE SERVICES LIMITED Director 2011-12-01 CURRENT 2011-04-18 Active
STEPHEN DOUGLAS REDBOX ASSET MANAGEMENT LIMITED Director 2011-06-01 CURRENT 1992-07-21 Active
STEPHEN DOUGLAS TEMPLEGATE INVOICE FINANCE LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
STEPHEN DOUGLAS TEMPLEGATE CAPITAL LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
STEPHEN DOUGLAS TEMPLEGATE CORPORATE FINANCE LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
STEPHEN DOUGLAS PLAN-IT HOMECARE LIMITED Director 2010-09-20 CURRENT 2010-03-30 Active
STEPHEN DOUGLAS TALENTS FINE ARTS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2014-03-11
STEPHEN DOUGLAS REDBOX PICCADILLY LIMITED Director 2007-06-15 CURRENT 2003-01-29 Active
STEPHEN DOUGLAS CHAUDRY FRANCIS & CO LIMITED Director 2007-01-05 CURRENT 2003-02-26 Active
STEPHEN DOUGLAS C F D NOMINEES LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active - Proposal to Strike off
STEPHEN DOUGLAS C F D SECRETARIES LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active - Proposal to Strike off
STEPHEN DOUGLAS BANNERDALE LIMITED Director 2002-01-30 CURRENT 2002-01-30 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-04CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-08-08PSC04Change of details for Mr Mohammad Iqbal Chaudry as a person with significant control on 2019-06-26
2019-08-08PSC07CESSATION OF STEPHEN DOUGLAS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOUGLAS
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD IQBAL CHAUDRY
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0114/06/13 ANNUAL RETURN FULL LIST
2012-11-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-23AR0114/06/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-07AR0114/06/11 ANNUAL RETURN FULL LIST
2011-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN DOUGLAS
2010-10-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0114/06/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS / 14/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD IQBAL CHAUDRY / 14/06/2010
2010-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN DOUGLAS on 2010-06-14
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-01AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-04-10AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-12288bSECRETARY RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW SECRETARY APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-14288bSECRETARY RESIGNED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SALTAIRE ASSET MANAGEMENT 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 SALTAIRE ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SALTAIRE ASSET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-06-30 £ 26,300
Creditors Due Within One Year 2012-06-30 £ 3,408

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SALTAIRE ASSET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 31,116
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 31,116
Current Assets 2012-06-30 £ 6,577
Debtors 2012-06-30 £ 6,377
Shareholder Funds 2013-06-30 £ 4,816
Shareholder Funds 2012-06-30 £ 3,169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SALTAIRE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SALTAIRE ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of SALTAIRE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SALTAIRE ASSET MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as SALTAIRE ASSET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SALTAIRE ASSET MANAGEMENT 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 SALTAIRE ASSET MANAGEMENT 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 SALTAIRE ASSET MANAGEMENT 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.