Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNION JACK OIL PLC
Company Information for

UNION JACK OIL PLC

6 CHARLOTTE STREET, BATH, BA1 2NE,
Company Registration Number
07497220
Public Limited Company
Active

Company Overview

About Union Jack Oil Plc
UNION JACK OIL PLC was founded on 2011-01-18 and has its registered office in Bath. The organisation's status is listed as "Active". Union Jack Oil Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNION JACK OIL PLC
 
Legal Registered Office
6 CHARLOTTE STREET
BATH
BA1 2NE
Other companies in BA1
 
Filing Information
Company Number 07497220
Company ID Number 07497220
Date formed 2011-01-18
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 17:44:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNION JACK OIL PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERKELEY HALL MARSHALL LIMITED   BRIAN MARSHALL ACCOUNTANCY SERVICES LIMITED   BUSINESS ACCOUNTING & TAXATION (BATH) 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 UNION JACK OIL PLC

Current Directors
Officer Role Date Appointed
MATTHEW GEORGE SMALL
Company Secretary 2017-12-19
DAVID ROGER BRAMHILL
Director 2011-01-18
GRAHAM BULL
Director 2014-09-15
RAYMOND GEORGE GODSON
Director 2013-07-30
JOSEPH BERNARD O'FARRELL
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ARTHUR MARSHALL
Company Secretary 2011-01-18 2017-12-19
MARTIN JOHN DURHAM
Director 2012-09-14 2014-09-15
WILLIAM GERARD O'DEA
Director 2012-09-14 2013-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER BRAMHILL CORBY LIMITED Director 1996-04-17 CURRENT 1996-04-11 Active
GRAHAM BULL CHARNIA RESOURCES LIMITED Director 2006-03-02 CURRENT 2006-03-02 Active
RAYMOND GEORGE GODSON STUART SEYMOUR CONSULTANTS LIMITED Director 2018-03-01 CURRENT 2017-07-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Director 2018-03-01 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON ADECO TECHNOLOGIES LIMITED Director 2017-02-01 CURRENT 2007-03-20 Dissolved 2017-06-06
RAYMOND GEORGE GODSON ACMT LTD LTD. Director 2016-11-16 CURRENT 2016-11-16 Dissolved 2018-07-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Director 2016-04-19 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION (ASIA) LIMITED Director 2012-08-20 CURRENT 2009-03-18 Dissolved 2017-06-06
RAYMOND GEORGE GODSON TRAJAN RESOURCES LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON TRAJAN OIL & GAS LIMITED Director 2011-07-14 CURRENT 2010-04-08 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Director 2010-12-01 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Director 2010-05-04 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Director 2010-01-29 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Director 2010-01-01 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Director 2006-08-01 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Director 2005-11-15 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON UICG LTD Director 2004-12-22 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Director 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Director 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Director 1992-02-14 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Director 1991-07-31 CURRENT 1988-08-01 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
2023-07-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-10Purchase of own shares. Shares purchased into treasury <ul><li>GBP 315,000 on 2023-06-22</ul>
2023-07-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 250,000 on 2023-06-08</ul>
2023-06-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 186,750 on 2023-05-30</ul>
2023-06-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 196,250 on 2023-05-30</ul>
2023-05-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 168,000 on 2023-05-15</ul>
2023-05-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 177,500 on 2023-05-15</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 143,000 on 2023-03-30</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 152 on 2023-03-30</ul>
2023-04-21Purchase of own shares. Shares purchased into treasury <ul><li>GBP 152,500 on 2023-03-30</ul>
2023-04-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 131,750 on 2023-03-23</ul>
2023-04-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 141,250 on 2023-03-23</ul>
2023-03-22Purchase of own shares
2023-03-22Purchase of own shares
2023-03-2228/02/23 Treasury Capital gbp 111250
2023-03-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 101,750 on 2023-02-22</ul>
2023-03-17Purchase of own shares. Shares purchased into treasury <ul><li>GBP 101,250 on 2023-02-22</ul>
2023-02-16Purchase of own shares. Shares purchased into treasury <ul><li>GBP 78,750 on 2023-02-01</ul>
2023-01-31CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 57,500 on 2023-01-11</ul>
2023-01-18Purchase of own shares. Shares purchased into treasury <ul><li>GBP 35,000 on 2022-12-13</ul>
2022-12-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 30,000 on 2022-12-07</ul>
2022-11-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 15,000 on 2022-10-31</ul>
2022-11-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 15,000 on 2022-10-31</ul>
2022-09-01Certificate of capital reduction of share premium
2022-09-01Reduction of iss capital and minute (oc)
2022-09-01Statement of capital on GBP 7,514,575.70000
2022-09-01SH19Statement of capital on 2022-09-01 GBP 7,514,575.70000
2022-09-01OC138Reduction of iss capital and minute (oc)
2022-09-01CERT21Certificate of capital reduction of share premium
2022-08-02SH0105/07/22 STATEMENT OF CAPITAL GBP 7514575.7
2022-07-04Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution Re: subject of confirmation of the court the entire amount standing to the credit of the share premium account be and is cancelled 23
2022-07-04RES09Resolution of authority to purchase a number of shares
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-21CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-10-04SH0128/09/21 STATEMENT OF CAPITAL GBP 7507075.7
2021-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-20SH0117/02/21 STATEMENT OF CAPITAL GBP 6825257.50
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20SH02Consolidation of shares on 2021-03-10
2021-03-20RES13Resolutions passed:
  • Consolidation of shares 10/03/2020
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-07SH0117/09/20 STATEMENT OF CAPITAL GBP 6825257.48
2020-06-25RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAudited accounts, directors' report and auditor's report received / re-election of director / re-appointment of auditors / auditor's remuneration 18/06/2...
2020-06-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-12-06SH0129/11/19 STATEMENT OF CAPITAL GBP 5731507.48125
2019-12-06SH0129/11/19 STATEMENT OF CAPITAL GBP 5731507.48125
2019-07-17SH0125/06/19 STATEMENT OF CAPITAL GBP 4898174.14975
2019-07-17SH0125/06/19 STATEMENT OF CAPITAL GBP 4898174.14975
2019-06-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER LANG
2019-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2019-01-21PSC08Notification of a person with significant control statement
2018-12-07AP01DIRECTOR APPOINTED MR FRAZER LANG
2018-10-16SH0103/10/18 STATEMENT OF CAPITAL GBP 3983958.46
2018-06-11RES13Resolutions passed:
  • Auth to allot shares 31/05/2018
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 3532324.47925
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-19TM02Termination of appointment of Brian Arthur Marshall on 2017-12-19
2017-12-19AP03Appointment of Mr Matthew George Small as company secretary on 2017-12-19
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28RES13RE-ELECTION OF DIRECTORS RETIRING BY ROTATION/RE-APPOINTED OF AUDITOR 22/06/2017
2017-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 3274176.87925
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-07-01RES13OTHER COMPANY BUSINESS 22/06/2016
2016-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 3171235.87925
2016-02-10AR0118/01/16 ANNUAL RETURN FULL LIST
2015-11-18SH0103/11/15 STATEMENT OF CAPITAL GBP 3171235.88050
2015-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00025 for COAF: UK600079968Y2015 ASIN: GB00B814XC94
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 3053588.82
2015-02-10AR0118/01/15 ANNUAL RETURN FULL LIST
2014-10-22SH0108/10/14 STATEMENT OF CAPITAL GBP 2475811.04250
2014-10-22SH0106/10/14 STATEMENT OF CAPITAL GBP 2475686.04250
2014-10-22SH0126/09/14 STATEMENT OF CAPITAL GBP 2465886.04250
2014-10-10SH0130/09/14 STATEMENT OF CAPITAL GBP 2470886.04250
2014-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-02AP01DIRECTOR APPOINTED GRAHAM BULL
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DURHAM
2014-09-12SH0123/07/14 STATEMENT OF CAPITAL GBP 2299219.38225
2014-07-03SH0119/06/14 STATEMENT OF CAPITAL GBP 2291494.38225
2014-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-10RES13RECEIVE ACCOUNTS/RE ELECT DIRECTOR/ RE APPOINT AUDITOR/ REMUNERATION OF THE AUDITOR 29/05/2014
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26SH02SUB-DIVISION 14/03/14
2014-03-26MEM/ARTSARTICLES OF ASSOCIATION
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26RES01ALTER ARTICLES 14/03/2014
2014-03-26SH0117/03/14 STATEMENT OF CAPITAL GBP 2151423.22225
2014-03-14DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.00025 for COAF: UK600067661Y2014 ASIN: GB00B814XC94
2014-02-26DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.00025 for COAF: UK600067661Y2014 ASIN: GB00B814XC94
2014-01-20AR0118/01/14 NO MEMBER LIST
2013-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-10-14AD02SAIL ADDRESS CREATED
2013-08-02RES13ADOPTION OF A SHARE OPTION SCHEME 29/07/2013
2013-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-02AP01DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'DEA
2013-08-02SH0130/07/13 STATEMENT OF CAPITAL GBP 2079201.00
2013-07-29DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.00025 for COAF: UK600061945Y2013 ASIN: GB00B814XC94
2013-07-12DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.00025 for COAF: UK600061945Y2013 ASIN: GB00B814XC94
2013-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-12RES01ADOPT ARTICLES 24/05/2013
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-19SH0128/02/13 STATEMENT OF CAPITAL GBP 1169701.00
2013-02-18SH0120/12/12 STATEMENT OF CAPITAL GBP 607451.00
2013-02-12AR0118/01/13 NO MEMBER LIST
2012-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-10-03AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-09-26SH0114/09/12 STATEMENT OF CAPITAL GBP 222501
2012-09-24AP01DIRECTOR APPOINTED MR MARTIN JOHN DURHAM
2012-09-24AP01DIRECTOR APPOINTED MR WILLIAM GERARD O'DEA
2012-08-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-08-23RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-08-23AUDSAUDITORS' STATEMENT
2012-08-23AUDRAUDITORS' REPORT
2012-08-23BSBALANCE SHEET
2012-08-23CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-08-23RES02REREG PRI TO PLC; RES02 PASS DATE:23/08/2012
2012-08-23SH0108/08/12 STATEMENT OF CAPITAL GBP 57501
2012-06-29SH02SUB-DIVISION 27/06/12
2012-06-27AP01DIRECTOR APPOINTED MR JOSEPH BERNARD O' FARRELL
2012-02-16AR0118/01/12 FULL LIST
2011-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



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

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of UNION JACK OIL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for UNION JACK OIL PLC
Trademarks
We have not found any records of UNION JACK OIL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNION JACK OIL PLC. 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 (06100 - Extraction of crude petroleum) as UNION JACK OIL PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where UNION JACK OIL PLC 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 UNION JACK OIL PLC 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 UNION JACK OIL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name UJO
Listed Since 30-Jul-13
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £2.29717M
Shares Issues 1,120,569,289.00
Share Type ORD GBP0.00025
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.