Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED
Company Information for

HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED

107 GEORGE STREET, EDINBURGH, EH2 3ES,
Company Registration Number
SC199327
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hunter Real Estate Investment Managers Ltd
HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED was founded on 1999-08-31 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Hunter Real Estate Investment Managers Limited is a Private Limited Company registered in SCOTLAND 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
HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED
 
Legal Registered Office
107 GEORGE STREET
EDINBURGH
EH2 3ES
Other companies in EH1
 
Previous Names
HUNTER PROPERTY FUND MANAGEMENT LTD.22/01/2014
Filing Information
Company Number SC199327
Company ID Number SC199327
Date formed 1999-08-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-05 19:36:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTER REAL ESTATE INVESTMENT MANAGERS 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 HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
HENRY CHARLES ABRAM
Company Secretary 2006-08-01
HENRY CHARLES ABRAM
Director 2003-03-17
MARK SUMMERS HUNTER
Director 1999-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY WILLIAM HUMBLE
Director 2012-10-01 2017-12-31
MICHELLE FAIRFAX
Director 2009-04-01 2016-05-24
ROBERT ALEXANDER HAMMOND CHAMBERS
Director 2003-03-17 2013-09-30
ANDREW DANE WINSKELL
Director 2000-04-01 2009-01-01
SANDRA MCCAIG
Company Secretary 1999-08-31 2006-07-30
ROBERT ALEXANDER HAMMOND CHAMBERS
Company Secretary 2003-03-17 2003-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY CHARLES ABRAM ST WENCESLAS LIMITED Company Secretary 2009-01-31 CURRENT 2006-02-15 Active - Proposal to Strike off
HENRY CHARLES ABRAM PPT (GENERAL PARTNER) LIMITED Company Secretary 2009-01-20 CURRENT 2001-12-24 Dissolved 2016-05-31
HENRY CHARLES ABRAM HPFM INVESTMENTS LIMITED Company Secretary 2007-06-25 CURRENT 2007-03-16 Active
HENRY CHARLES ABRAM ROSENORTH INVESTMENTS LTD. Company Secretary 2006-10-01 CURRENT 1999-08-31 Active - Proposal to Strike off
HENRY CHARLES ABRAM HUNTER REIM LIMITED Director 2017-12-01 CURRENT 2017-08-11 Active
HENRY CHARLES ABRAM THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED Director 2017-04-27 CURRENT 2007-02-22 Active
HENRY CHARLES ABRAM FORTIFY SOCIAL ENTERPRISE CIC Director 2015-06-03 CURRENT 2015-06-03 Active
HENRY CHARLES ABRAM CUTHBERTWHITE LIMITED Director 2014-12-10 CURRENT 2009-05-21 Active
HENRY CHARLES ABRAM THE CORRA FOUNDATION Director 2013-08-01 CURRENT 1985-11-20 Active
HENRY CHARLES ABRAM HENRY ABRAM LIMITED Director 2012-09-14 CURRENT 1933-10-02 Liquidation
HENRY CHARLES ABRAM HCERF (GENERAL PARTNER) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
HENRY CHARLES ABRAM ST WENCESLAS LIMITED Director 2009-01-31 CURRENT 2006-02-15 Active - Proposal to Strike off
HENRY CHARLES ABRAM RUTLAND (NOMINEES) NO. 2 LIMITED Director 2008-07-31 CURRENT 2008-06-24 Active - Proposal to Strike off
HENRY CHARLES ABRAM RUTLAND (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2007-09-26 Active - Proposal to Strike off
HENRY CHARLES ABRAM ROSENORTH INVESTMENTS LTD. Director 2003-05-02 CURRENT 1999-08-31 Active - Proposal to Strike off
MARK SUMMERS HUNTER HUNTER REIM HOLDINGS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Liquidation
MARK SUMMERS HUNTER HUNTER REIM LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MARK SUMMERS HUNTER KELSO RACES LIMITED Director 2016-10-24 CURRENT 1928-03-17 Active
MARK SUMMERS HUNTER HUNTER UK RETAIL GENERAL PARTNER LTD Director 2015-09-09 CURRENT 2015-09-09 Active
MARK SUMMERS HUNTER HUNTER UK RETAIL NOMINEE LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
MARK SUMMERS HUNTER CHATTON ASSOCIATES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Liquidation
MARK SUMMERS HUNTER HCERF (GENERAL PARTNER) LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
MARK SUMMERS HUNTER ST WENCESLAS LIMITED Director 2009-01-31 CURRENT 2006-02-15 Active - Proposal to Strike off
MARK SUMMERS HUNTER RUTLAND (NOMINEES) NO. 2 LIMITED Director 2008-07-31 CURRENT 2008-06-24 Active - Proposal to Strike off
MARK SUMMERS HUNTER RUTLAND (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2007-09-26 Active - Proposal to Strike off
MARK SUMMERS HUNTER HPFM INVESTMENTS LIMITED Director 2007-06-25 CURRENT 2007-03-16 Active
MARK SUMMERS HUNTER PPT (GENERAL PARTNER) LIMITED Director 2002-04-09 CURRENT 2001-12-24 Dissolved 2016-05-31
MARK SUMMERS HUNTER ROSENORTH INVESTMENTS LTD. Director 1999-08-31 CURRENT 1999-08-31 Active - Proposal to Strike off

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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-09DS01Application to strike the company off the register
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CHARLES ABRAM
2018-12-11TM02Termination of appointment of Henry Charles Abram on 2018-12-01
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-31PSC07CESSATION OF MARK SUMMERS HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31PSC02Notification of Hunter Reim Holdings Limited as a person with significant control on 2018-01-01
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAM HUMBLE
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 21/12/2017
2018-01-15SH10Particulars of variation of rights attached to shares
2018-01-15SH08Change of share class name or designation
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 650
2017-10-18SH06Cancellation of shares. Statement of capital on 2017-09-28 GBP 650
2017-09-11AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 850
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FAIRFAX
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 850
2016-02-16AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-05RES01ADOPT ARTICLES 05/02/16
2015-09-17SH0125/08/15 STATEMENT OF CAPITAL GBP 595850.00
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 850
2015-09-09SH19Statement of capital on 2015-09-09 GBP 850
2015-09-09SH20Statement by Directors
2015-09-09CAP-SSSolvency Statement dated 25/08/15
2015-09-09RES06REDUCE ISSUED CAPITAL 25/08/2015
2015-09-09RES13APPROVAL OF THE INVESTMENT REVALUATION RESERVE OF THE COMPANY 25/08/2015
2015-09-09RES01ADOPT ARTICLES 25/08/2015
2015-06-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-11SH0626/05/15 STATEMENT OF CAPITAL GBP 950
2015-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 17 RUTLAND STREET EDINBURGH EH1 2AE
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 950
2015-02-13AR0125/01/15 FULL LIST
2015-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ABRAM / 04/09/2014
2015-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE FAIRFAX / 28/02/2014
2015-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY CHARLES ABRAM / 04/09/2014
2014-12-17RES01ADOPT ARTICLES 12/11/2014
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 950
2014-02-19AR0125/01/14 FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM HUMBLE / 01/09/2013
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ABRAM / 01/01/2014
2014-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-22CERTNMCOMPANY NAME CHANGED HUNTER PROPERTY FUND MANAGEMENT LTD. CERTIFICATE ISSUED ON 22/01/14
2014-01-22RES15CHANGE OF NAME 20/01/2014
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMMOND CHAMBERS
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-03-05SH0126/02/13 STATEMENT OF CAPITAL GBP 950
2013-02-19AR0125/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUMMERS HUNTER / 13/09/2012
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SUMMERS HUNTER / 13/09/2012
2012-11-15AP01DIRECTOR APPOINTED MR HENRY WILLIAM HUMBLE
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-14AR0125/01/12 FULL LIST
2011-11-14SH0614/11/11 STATEMENT OF CAPITAL GBP 900
2011-11-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-30SH0630/08/11 STATEMENT OF CAPITAL GBP 960
2011-08-24RES13APPROVAL OF SHARE PURCHASE AGREEMENT 03/08/2011
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-18AR0125/01/11 FULL LIST
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-04AR0125/01/10 FULL LIST
2009-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-16288aDIRECTOR APPOINTED MICHELLE FAIRFAX
2009-02-10288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW DANE WINSKELL LOGGED FORM
2009-02-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WINSKELL
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 17 RUTLAND STREET EDINBURGH EH1 2AE
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-31363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-03-29363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-22288bSECRETARY RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-31363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-28363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-15288cSECRETARY'S PARTICULARS CHANGED
2003-09-08288bDIRECTOR RESIGNED
2003-09-08363(288)SECRETARY RESIGNED
2003-09-08363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-05-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-28MISCAMENDING RES. LODGED ON 260303
2003-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 38 DEAN PARK MEWS EDINBURGH MIDLOTHIAN EH4 1ED
2002-08-28363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-24363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-14363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-06-23225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
2000-04-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HUNTER REAL ESTATE INVESTMENT MANAGERS 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 HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-12-31

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 HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED

Intangible Assets
Patents
We have not found any records of HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED registering or being granted any patents
Domain Names

HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED owns 3 domain names.

hfpm.co.uk   hpfm.co.uk   hunterpropertyfundmanagement.co.uk  

Trademarks
We have not found any records of HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTER REAL ESTATE INVESTMENT MANAGERS 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 (70229 - Management consultancy activities other than financial management) as HUNTER REAL ESTATE INVESTMENT MANAGERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HUNTER REAL ESTATE INVESTMENT MANAGERS 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 HUNTER REAL ESTATE INVESTMENT MANAGERS 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 HUNTER REAL ESTATE INVESTMENT MANAGERS 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.