Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLITZ COMMUNICATIONS (TRUSTEES) LIMITED
Company Information for

BLITZ COMMUNICATIONS (TRUSTEES) LIMITED

DELOITTE LLP, 1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
06695016
Private Limited Company
Liquidation

Company Overview

About Blitz Communications (trustees) Ltd
BLITZ COMMUNICATIONS (TRUSTEES) LIMITED was founded on 2008-09-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Blitz Communications (trustees) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLITZ COMMUNICATIONS (TRUSTEES) LIMITED
 
Legal Registered Office
DELOITTE LLP
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in WD6
 
Previous Names
DE FACTO 1664 LIMITED05/02/2009
Filing Information
Company Number 06695016
Company ID Number 06695016
Date formed 2008-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-08 20:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLITZ COMMUNICATIONS (TRUSTEES) 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 BLITZ COMMUNICATIONS (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCKENNA
Company Secretary 2014-12-15
ELLEN MARIE INGERSOLL
Director 2014-09-16
NICHOLAS JOHN MARSHALL
Director 2014-09-16
STEVE MOSTER
Director 2014-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK MAKANJI
Company Secretary 2009-01-26 2014-12-15
PAUL BRIAN DYKSTRA
Director 2014-09-16 2014-12-03
ASHOK MAKANJI
Director 2009-01-26 2014-09-16
MUNIR AKBERALI SAMJI
Director 2009-01-26 2014-09-16
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2008-09-11 2009-01-26
RUTH BRACKEN
Director 2008-09-30 2009-01-26
TRAVERS SMITH LIMITED
Director 2008-09-11 2009-01-26
TRAVERS SMITH SECRETARIES LIMITED
Director 2008-09-11 2009-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLEN MARIE INGERSOLL GES EVENT INTELLIGENCE LTD Director 2014-11-24 CURRENT 1992-02-07 Active
ELLEN MARIE INGERSOLL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
ELLEN MARIE INGERSOLL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
ELLEN MARIE INGERSOLL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
ELLEN MARIE INGERSOLL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
ELLEN MARIE INGERSOLL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
ELLEN MARIE INGERSOLL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 2007-02-01 CURRENT 1994-04-25 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 2007-02-01 CURRENT 1994-05-19 Active
ELLEN MARIE INGERSOLL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2007-02-01 CURRENT 1998-07-24 Liquidation
ELLEN MARIE INGERSOLL GES SERVICE COMPANIES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL SDD EXHIBITIONS LIMITED Director 2015-10-01 CURRENT 1990-03-16 Liquidation
NICHOLAS JOHN MARSHALL INTERACTIVE TELEVISION LIMITED Director 2014-09-16 CURRENT 1995-01-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL EVENT GROUP LIMITED Director 2014-09-16 CURRENT 1998-07-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C MURPHIL LIMITED Director 2014-09-16 CURRENT 1992-02-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL C BROADCAST PROJECTS LIMITED Director 2014-09-16 CURRENT 1997-01-15 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL SAMUELSON COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1998-06-05 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST AUDIO VISUAL SERVICES LIMITED Director 2014-09-16 CURRENT 2000-03-28 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (USA) LTD Director 2014-09-16 CURRENT 1997-12-23 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TOTEM TECHNOLOGY LIMITED Director 2014-09-16 CURRENT 1996-03-27 Dissolved 2015-12-29
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (OVERSEAS) LTD Director 2014-09-16 CURRENT 1998-02-10 Dissolved 2016-04-12
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS GROUP LIMITED Director 2014-09-16 CURRENT 2003-11-10 Liquidation
NICHOLAS JOHN MARSHALL TP SOUND SERVICES LIMITED Director 2014-09-16 CURRENT 1998-06-05 Liquidation
NICHOLAS JOHN MARSHALL ASTONICS LIMITED Director 2014-09-16 CURRENT 1988-03-07 Liquidation
NICHOLAS JOHN MARSHALL BLITZ VISION LIMITED Director 2014-09-16 CURRENT 1989-04-13 Liquidation
NICHOLAS JOHN MARSHALL BLITZ COMMUNICATIONS LIMITED Director 2014-09-16 CURRENT 1991-03-26 Liquidation
NICHOLAS JOHN MARSHALL TELECAST COMMUNICATIONS (AUDIO VISUAL) LIMITED Director 2014-09-16 CURRENT 1998-07-06 Liquidation
NICHOLAS JOHN MARSHALL GES SERVICE COMPANIES LIMITED Director 2007-01-31 CURRENT 2007-01-25 Active
NICHOLAS JOHN MARSHALL RESOURCE CREATIVE LIMITED Director 2004-05-25 CURRENT 2001-01-03 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) DATA SERVICES LIMITED Director 2000-05-08 CURRENT 1998-07-24 Liquidation
NICHOLAS JOHN MARSHALL MELVILLE EXHIBITION & EVENT SERVICES LIMITED Director 1998-01-06 CURRENT 1988-06-20 Liquidation
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) HOLDINGS LTD Director 1994-06-20 CURRENT 1994-04-25 Active
NICHOLAS JOHN MARSHALL GLOBAL EXPERIENCE SPECIALISTS (GES) LIMITED Director 1994-06-02 CURRENT 1994-05-19 Active
NICHOLAS JOHN MARSHALL MELVILLE DATA SERVICES LIMITED Director 1994-05-16 CURRENT 1994-03-30 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
2020-10-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-18AD03Registers moved to registered inspection location of Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL
2020-02-18AD02Register inspection address changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Uk Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England
2020-01-22LIQ01Voluntary liquidation declaration of solvency
2020-01-22600Appointment of a voluntary liquidator
2020-01-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-13
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON POPP
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-08-28AD02Register inspection address changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2019-01-09AP03Appointment of Mr Michael Stewart as company secretary on 2019-01-09
2019-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/19 FROM C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA
2019-01-09AP01DIRECTOR APPOINTED MR JASON POPP
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MARSHALL
2019-01-09TM02Termination of appointment of Paul Mckenna on 2019-01-09
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-21AP01DIRECTOR APPOINTED STEVE MOSTER
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIAN DYKSTRA
2014-12-19TM02Termination of appointment of Ashok Makanji on 2014-12-15
2014-12-15AP03Appointment of Mr Paul Mckenna as company secretary on 2014-12-15
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0111/09/14 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR PAUL BRIAN DYKSTRA
2014-10-17AP01DIRECTOR APPOINTED MS ELLEN MARIE INGERSOLL
2014-10-16AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI
2014-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-14AR0111/09/13 FULL LIST
2013-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-21AR0111/09/12 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-06AR0111/09/11 FULL LIST
2010-09-14AR0111/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR AKBERALI SAMJI / 11/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 11/09/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ASHOK MAKANJI / 11/09/2010
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-09288aDIRECTOR APPOINTED MUNIR SAMJI
2009-07-09288aDIRECTOR AND SECRETARY APPOINTED ASHOK MAKANJI
2009-02-16RES01ALTER MEMORANDUM 26/01/2009
2009-02-16RES13CHANGE NAME REF ONLY 26/01/2009
2009-02-04CERTNMCOMPANY NAME CHANGED DE FACTO 1664 LIMITED CERTIFICATE ISSUED ON 05/02/09
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 10 SNOW HILL LONDON EC1A 2AL
2009-01-29225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR RUTH BRACKEN
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2008-10-03288aDIRECTOR APPOINTED RUTH BRACKEN
2008-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 BLITZ COMMUNICATIONS (TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of BLITZ COMMUNICATIONS (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLITZ COMMUNICATIONS (TRUSTEES) LIMITED
Trademarks
We have not found any records of BLITZ COMMUNICATIONS (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLITZ COMMUNICATIONS (TRUSTEES) 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 (74990 - Non-trading company) as BLITZ COMMUNICATIONS (TRUSTEES) 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 BLITZ COMMUNICATIONS (TRUSTEES) 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 BLITZ COMMUNICATIONS (TRUSTEES) 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 BLITZ COMMUNICATIONS (TRUSTEES) 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.