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

BRITANNIC SECURITIES & INVESTMENTS LIMITED

Regent House, Theobald Street, Borehamwood, WD6 4RS,
Company Registration Number
00998259
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Britannic Securities & Investments Ltd
BRITANNIC SECURITIES & INVESTMENTS LIMITED was founded on 1970-12-28 and has its registered office in Borehamwood. The organisation's status is listed as "Active - Proposal to Strike off". Britannic Securities & Investments Limited is a Private Limited Company registered in ENGLAND 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
BRITANNIC SECURITIES & INVESTMENTS LIMITED
 
Legal Registered Office
Regent House
Theobald Street
Borehamwood
WD6 4RS
Other companies in HA2
 
Filing Information
Company Number 00998259
Company ID Number 00998259
Date formed 1970-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-11-22
Account next due 22/08/2025
Latest return 2023-10-12
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-15 03:29:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIC SECURITIES & INVESTMENTS 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 BRITANNIC SECURITIES & INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
UDAY VYAS
Company Secretary 2015-06-01
PRATIBHA RAMESH CHANDRA SACHDEV
Director 1992-10-12
RAMESH CHANDRA GOVINDJI SACHDEV
Director 1992-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
KAY BATTES
Company Secretary 1993-06-04 2015-06-01
LINDA ROSA LUISA STUBBS
Company Secretary 1992-10-12 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRATIBHA RAMESH CHANDRA SACHDEV BRITANNIC PROPERTY DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1986-09-01 Active
PRATIBHA RAMESH CHANDRA SACHDEV BRITANNIC TRUSTEES LIMITED Director 1991-10-31 CURRENT 1978-10-03 Active
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE FINCO LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL EDINBURGH NOMINEE LTD Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-11-22
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL EDINBURGH LTD Director 2015-07-29 CURRENT 2015-07-29 Active
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL EDINBURGH GP LTD Director 2015-07-28 CURRENT 2015-07-28 Active
RAMESH CHANDRA GOVINDJI SACHDEV AEDIFICA UK (SAPPHIRE) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC ENERGY LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-12-29
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC ENERGY HOLDINGS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-12-29
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
RAMESH CHANDRA GOVINDJI SACHDEV SYCAMORE HORIZON LTD Director 2005-04-27 CURRENT 2005-04-27 Active
RAMESH CHANDRA GOVINDJI SACHDEV GLN WROTHAM LIMITED Director 2005-02-09 CURRENT 2005-02-09 Liquidation
RAMESH CHANDRA GOVINDJI SACHDEV KAILASH ESTATES LIMITED Director 2000-12-09 CURRENT 1995-06-23 Active
RAMESH CHANDRA GOVINDJI SACHDEV F P (BUILDING PRODUCTS) LIMITED Director 1995-04-10 CURRENT 1944-05-10 Active - Proposal to Strike off
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC PROPERTY DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1986-09-01 Active
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC TRUSTEES LIMITED Director 1991-10-31 CURRENT 1978-10-03 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
2025-01-21SECOND GAZETTE not voluntary dissolution
2024-11-05FIRST GAZETTE notice for voluntary strike-off
2024-10-24Application to strike the company off the register
2023-12-04CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-2422/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-08-0822/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA22/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Termination of appointment of Uday Vyas on 2021-12-15
2021-12-16Appointment of Mrs Jeyachelvy Baskaran as company secretary on 2021-12-15
2021-12-16AP03Appointment of Mrs Jeyachelvy Baskaran as company secretary on 2021-12-15
2021-12-16TM02Termination of appointment of Uday Vyas on 2021-12-15
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 505 Pinner Road Harrow Middlesex HA2 6EH
2021-09-03AA22/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12AA22/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-26AA22/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AA22/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-08-14AA22/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 500000
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH CHANDRA GOVINDJI SACHDEV / 01/11/2016
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRATIBHA RAMESH CHANDRA SACHDEV / 01/11/2016
2017-08-11AA22/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 500000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-18AA22/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 500000
2015-11-25AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-20AA22/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AP03Appointment of Mr. Uday Vyas as company secretary on 2015-06-01
2015-06-01TM02Termination of appointment of Kay Battes on 2015-06-01
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 22/11/13
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-29AR0112/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA01Previous accounting period shortened from 30/11/13 TO 22/11/13
2014-08-19AA01Previous accounting period extended from 28/11/13 TO 30/11/13
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/11/12
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 500000
2013-11-11AR0112/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA01Previous accounting period shortened from 30/12/12 TO 28/11/12
2012-11-13AR0112/10/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/11
2011-11-03AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/10
2010-11-04AR0112/10/10 ANNUAL RETURN FULL LIST
2010-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/09
2009-10-28AR0112/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESH GOVINDJI SACHDEV / 11/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRATIBHA RAMESH SACHDEV / 12/10/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / KAY BATTES / 31/07/2009
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/08
2008-10-21363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 30/12/07
2007-11-05363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 505 PINNER ROAD NORTH HARROW MIDDLESEX HA2 6EH
2007-10-18225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07
2006-10-25363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 6TH FLOOR, BRITANNIA HOUSE 960 HIGH ROAD NORTH FINCHLEY LONDON, N12 9RY
2005-11-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-22363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-17363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-15363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-12363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-11363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/99
1999-10-19363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-05363(288)SECRETARY'S PARTICULARS CHANGED
1999-01-05363sRETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-26288cSECRETARY'S PARTICULARS CHANGED
1997-11-02363(288)SECRETARY'S PARTICULARS CHANGED
1997-11-02363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-26363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-16288SECRETARY'S PARTICULARS CHANGED
1995-11-16363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-16363sRETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-11363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1994-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRITANNIC SECURITIES & INVESTMENTS 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 BRITANNIC SECURITIES & INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-MORTGAGE 1993-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUB-CHARGE 1992-05-15 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-12-11 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-12-03 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-12-03 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-12-03 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
SUB-CHARGE 1991-11-22 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1990-01-12 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1987-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL SUB-MORTAGE 1987-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-02-08 Satisfied BARCLAYS BANK PLC
SUB-MORTGAGE 1985-02-08 Satisfied BARCLAYS BANK PLC
CHARGE 1985-02-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-22
Annual Accounts
2013-11-22
Annual Accounts
2012-11-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-30
Annual Accounts
2009-12-30
Annual Accounts
2008-12-30
Annual Accounts
2007-12-30
Annual Accounts
2016-11-22
Annual Accounts
2017-11-22
Annual Accounts
2018-11-22
Annual Accounts
2019-11-22
Annual Accounts
2020-11-22
Annual Accounts
2021-11-22

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 BRITANNIC SECURITIES & INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITANNIC SECURITIES & INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIC SECURITIES & INVESTMENTS LIMITED
Trademarks
We have not found any records of BRITANNIC SECURITIES & INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16/3/92 HORIZON LEISURE HOLDINGS LIMITED 1992-03-21 Outstanding

We have found 1 mortgage charges which are owed to BRITANNIC SECURITIES & INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for BRITANNIC SECURITIES & INVESTMENTS 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 (64999 - Financial intermediation not elsewhere classified) as BRITANNIC SECURITIES & INVESTMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIC SECURITIES & INVESTMENTS 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 BRITANNIC SECURITIES & INVESTMENTS 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 BRITANNIC SECURITIES & INVESTMENTS 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.