Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUMMINS U.K. HOLDINGS LTD.
Company Information for

CUMMINS U.K. HOLDINGS LTD.

3RD FLOOR, 10 EASTBOURNE TERRACE, LONDON, W2 6LG,
Company Registration Number
01107126
Private Limited Company
Active

Company Overview

About Cummins U.k. Holdings Ltd.
CUMMINS U.K. HOLDINGS LTD. was founded on 1973-04-09 and has its registered office in London. The organisation's status is listed as "Active". Cummins U.k. Holdings Ltd. is a Private Limited Company registered in ENGLAND 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
CUMMINS U.K. HOLDINGS LTD.
 
Legal Registered Office
3RD FLOOR
10 EASTBOURNE TERRACE
LONDON
W2 6LG
Other companies in TW18
 
Previous Names
CUMMINS LIMITED02/06/2006
CUMMINS U.K. LIMITED02/11/2004
Filing Information
Company Number 01107126
Company ID Number 01107126
Date formed 1973-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-08-06 01:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMMINS U.K. HOLDINGS LTD.
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 CUMMINS U.K. HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
JOSEPH MORGAN RIGLER
Company Secretary 2015-12-31
ALOUIS NGOSHI
Director 2017-05-08
JOSEPH MORGAN RIGLER
Director 2015-12-31
EDWARD DAVID SMITH
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE ROBINSON
Director 2009-05-05 2017-05-08
RAYMOND JOHN EYRES
Company Secretary 1998-07-17 2015-12-31
RAYMOND JOHN EYRES
Director 1998-07-17 2015-12-31
JOHN MCCORMACK BARROWMAN
Director 2001-11-01 2011-10-03
MARK ROBERT FIRTH
Director 2009-04-24 2011-10-03
HUGH STARKIE FODEN
Director 2006-10-01 2011-10-03
CHRISTOPHER PAUL IBBOTSON
Director 2004-06-01 2009-05-05
MICHAEL GEORGE GREEN
Director 2003-06-01 2006-03-31
PETER VINCENT MCDOWELL
Director 2000-12-01 2004-05-01
JACK KENNETH EDWARDS
Director 2000-06-26 2003-04-30
MICHAEL FRANCIS MITCHELL
Director 1990-10-24 2001-11-01
JAMES THOMPSON JR DEWING
Director 1996-10-01 2000-07-14
GAVIN SINCLAIR
Company Secretary 1995-11-03 1998-07-17
GAVIN SINCLAIR
Director 1995-11-03 1998-07-17
KENNETH GRANT SANFORD
Director 1991-01-01 1996-09-30
PETER BERRYMAN
Director 1990-10-24 1996-07-31
PETER BERRYMAN
Company Secretary 1990-10-24 1995-11-02
JOHN CALDWELL MACFARLANE
Director 1990-10-24 1992-12-31
JOSEPH PATRICK
Director 1990-10-24 1990-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALOUIS NGOSHI PETBOW LIMITED Director 2018-08-24 CURRENT 1954-03-30 Active - Proposal to Strike off
ALOUIS NGOSHI CUMMINS POWER GENERATION (UK) LIMITED Director 2017-05-11 CURRENT 1986-09-26 Active
ALOUIS NGOSHI POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2017-05-08 CURRENT 1992-03-23 Active
ALOUIS NGOSHI POWER GROUP INTERNATIONAL LIMITED Director 2017-05-08 CURRENT 1991-02-28 Active
JOSEPH MORGAN RIGLER CUMMINS POWER GENERATION LIMITED Director 2016-02-22 CURRENT 1932-01-30 Active
JOSEPH MORGAN RIGLER CUMMINS PGI HOLDINGS LTD Director 2015-12-31 CURRENT 2012-11-22 Active
JOSEPH MORGAN RIGLER POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2015-12-31 CURRENT 1992-03-23 Active
JOSEPH MORGAN RIGLER CUMMINS POWER GENERATION (UK) LIMITED Director 2015-06-10 CURRENT 1986-09-26 Active
EDWARD DAVID SMITH CUMMINS ELECTRIFIED POWER EUROPE LTD. Director 2018-01-31 CURRENT 2005-06-06 Active
EDWARD DAVID SMITH CUMMINS POWER GENERATION (UK) LIMITED Director 2017-05-11 CURRENT 1986-09-26 Active
EDWARD DAVID SMITH CUMMINS TURBO TECHNOLOGIES LIMITED Director 2017-05-08 CURRENT 1952-03-29 Active
EDWARD DAVID SMITH CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2017-03-13 CURRENT 1947-08-27 Active
EDWARD DAVID SMITH CUMMINS LTD. Director 2017-03-13 CURRENT 1956-11-07 Active
EDWARD DAVID SMITH POWER GROUP INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1991-02-28 Active
EDWARD DAVID SMITH PETBOW LIMITED Director 2016-11-23 CURRENT 1954-03-30 Active - Proposal to Strike off
EDWARD DAVID SMITH NELSON-BURGESS, LIMITED Director 2016-11-23 CURRENT 1984-02-22 Active - Proposal to Strike off
EDWARD DAVID SMITH MARKON ENGINEERING COMPANY LIMITED Director 2016-11-23 CURRENT 1943-02-17 Active - Proposal to Strike off
EDWARD DAVID SMITH CUMMINS POWER GENERATION LIMITED Director 2016-11-23 CURRENT 1932-01-30 Active
EDWARD DAVID SMITH POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2016-11-22 CURRENT 1992-03-23 Active
EDWARD DAVID SMITH CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
EDWARD DAVID SMITH CUMMINS UK PENSION PLAN TRUSTEE LIMITED Director 2014-09-23 CURRENT 1999-04-26 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
2024-07-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-10Termination of appointment of Joseph Morgan Rigler on 2024-03-28
2024-04-10APPOINTMENT TERMINATED, DIRECTOR JOSEPH MORGAN RIGLER
2024-04-10DIRECTOR APPOINTED AMERIGO HOLTHOUSE
2024-04-10Appointment of Amerigo Holthouse as company secretary on 2024-03-28
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SNELL
2022-02-08DIRECTOR APPOINTED MELANIE EYLES
2022-02-08AP01DIRECTOR APPOINTED MELANIE EYLES
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE SNELL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-03SH02Sub-division of shares on 2021-08-16
2021-09-03SH02Sub-division of shares on 2021-08-16
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-11RES13Resolutions passed:
  • Section 175 02/03/2020
2020-02-21AP01DIRECTOR APPOINTED MS ALISON JANE SNELL
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ALOUIS NGOSHI
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM 49-51 Gresham Road Staines Middlesex TW18 2BD
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23RES13Resolutions passed:
  • Declaration of a dividend 01/12/2017
2018-01-02RES12VARYING SHARE RIGHTS AND NAMES
2017-11-27RES13Resolutions passed:
  • Directors conflict of interest 14/11/2017
2017-11-14SH20Statement by Directors
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-14SH19Statement of capital on 2017-11-14 GBP 1
2017-11-14CAP-SSSolvency Statement dated 14/11/17
2017-11-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AP01DIRECTOR APPOINTED MR ALOUIS NGOSHI
2017-05-09AP01DIRECTOR APPOINTED MR EDWARD DAVID SMITH
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE ROBINSON
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 128779033
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13AP01DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER
2016-01-13AP03Appointment of Mr Joseph Morgan Rigler as company secretary on 2015-12-31
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN EYRES
2016-01-13TM02Termination of appointment of Raymond John Eyres on 2015-12-31
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 128779033
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 128779033
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 128779033
2013-10-01AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31SH02RE-CONVERSION 18/12/12
2012-10-01AR0130/09/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14RES13DIST IN SPECIE 08/12/2011
2011-11-02SH20STATEMENT BY DIRECTORS
2011-11-02SH1902/11/11 STATEMENT OF CAPITAL GBP 1
2011-11-02CAP-SSSOLVENCY STATEMENT DATED 31/10/11
2011-11-02RES06REDUCE ISSUED CAPITAL 31/10/2011
2011-10-18RES13SECTION 175 27/09/2011
2011-10-04AR0130/09/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FODEN
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FIRTH
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARROWMAN
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08RES13PAYMENT TO HOLDERS AGGREGATE DIVIDEND ORDINARY SHARES 31/01/2011
2010-11-30MEM/ARTSARTICLES OF ASSOCIATION
2010-10-04AR0130/09/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15SH02CONSOLIDATION 03/12/09
2009-12-07MEM/ARTSARTICLES OF ASSOCIATION
2009-12-07RES01ALTER ARTICLES 24/11/2009
2009-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-07SH20STATEMENT BY DIRECTORS
2009-12-07SH1907/12/09 STATEMENT OF CAPITAL GBP 43328831.00
2009-12-07CAP-SSSOLVENCY STATEMENT DATED 23/11/09
2009-12-07RES06REDUCE ISSUED CAPITAL 24/11/2009
2009-12-07SH0103/12/09 STATEMENT OF CAPITAL GBP 147664595.20
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-06AR0130/09/09 FULL LIST
2009-05-29288aDIRECTOR APPOINTED MARK ROBERT FIRTH
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IBBOTSON
2009-05-11288aDIRECTOR APPOINTED AMANDA JANE ROBINSON
2008-12-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IBBOTSON / 23/06/2008
2007-10-25363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-27353LOCATION OF REGISTER OF MEMBERS
2006-10-16288aNEW DIRECTOR APPOINTED
2006-06-02CERTNMCOMPANY NAME CHANGED CUMMINS LIMITED CERTIFICATE ISSUED ON 02/06/06
2006-04-28288bDIRECTOR RESIGNED
2005-10-31363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08123NC INC ALREADY ADJUSTED 20/12/04
2005-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-08RES04£ NC 39600000/89600000 20/
2005-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-0888(2)RAD 23/12/04--------- £ SI 69444445@.72=50000000 £ IC 39133594/89133594
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-02CERTNMCOMPANY NAME CHANGED CUMMINS U.K. LIMITED CERTIFICATE ISSUED ON 02/11/04
2004-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-25363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-26288cDIRECTOR'S PARTICULARS CHANGED
2004-06-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CUMMINS U.K. HOLDINGS LTD. 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 CUMMINS U.K. HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUMMINS U.K. HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
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 CUMMINS U.K. HOLDINGS LTD.

Intangible Assets
Patents
We have not found any records of CUMMINS U.K. HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CUMMINS U.K. HOLDINGS LTD.
Trademarks
We have not found any records of CUMMINS U.K. HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUMMINS U.K. HOLDINGS LTD.. 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 (99999 - Dormant Company) as CUMMINS U.K. HOLDINGS LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CUMMINS U.K. HOLDINGS LTD. 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 CUMMINS U.K. HOLDINGS LTD. 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 CUMMINS U.K. HOLDINGS LTD. any grants or awards.
Ownership
    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.