Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICEROY COURT (REGENTS PARK) LIMITED
Company Information for

VICEROY COURT (REGENTS PARK) LIMITED

VICEROY COURT, PRINCE ALBERT ROAD, LONDON, NW8 7PR,
Company Registration Number
01531375
Private Limited Company
Active

Company Overview

About Viceroy Court (regents Park) Ltd
VICEROY COURT (REGENTS PARK) LIMITED was founded on 1980-12-01 and has its registered office in London. The organisation's status is listed as "Active". Viceroy Court (regents Park) 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
VICEROY COURT (REGENTS PARK) LIMITED
 
Legal Registered Office
VICEROY COURT
PRINCE ALBERT ROAD
LONDON
NW8 7PR
Other companies in NW5
 
Filing Information
Company Number 01531375
Company ID Number 01531375
Date formed 1980-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICEROY COURT (REGENTS PARK) 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 VICEROY COURT (REGENTS PARK) LIMITED

Current Directors
Officer Role Date Appointed
STANLEY MICHAELS
Company Secretary 2003-08-27
GEORGE KYRIACOS ANTONIOU
Director 2007-12-11
ROSANNA BURR
Director 2015-05-20
ANASTASSIS NICOLAS JOHN FAFALIOS
Director 1995-11-21
ZOGRAPHINIA KONIALIDIS
Director 2014-11-25
STANLEY MICHAELS
Director 1991-12-28
PERAH FARAH SHAMASH
Director 2003-12-02
DEREK ZISSMAN
Director 2011-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MANOUCHEHR TAKIN
Director 2015-12-03 2016-12-31
MAUREEN ANN GAY
Director 2003-12-02 2015-08-25
GEOFFREY WILKES
Director 1991-12-28 2015-08-07
LIYA CORPORATION
Director 2003-12-02 2013-07-25
ANJAN KUMAR GUPTA
Director 2003-04-01 2010-11-17
DANIEL SOPHER
Director 2003-12-02 2009-12-01
STUART CREGGY
Director 1991-12-28 2005-01-01
DEBORAH EILAT ZISSMAN
Director 2003-01-20 2004-09-06
AYSE PELIN WILKES
Company Secretary 1999-11-09 2003-08-27
LIYA CORPORATION
Director 1995-11-21 2003-08-22
PERAH FARAH SHAMASH
Director 2000-01-17 2003-08-22
YEHUDA RASCHAL
Director 2000-01-17 2002-04-04
CAROLYN BARRON
Director 2000-01-17 2001-01-08
JEFFREY KEITH LANDLESS
Director 2000-01-17 2000-07-03
JANINE ELISE MICHAELS
Company Secretary 1992-03-01 1999-11-09
RICHARD SELMAR ANSON
Director 1991-12-28 1998-09-01
GERTRUD POPPER
Director 1991-12-28 1998-02-03
PEGGY WARSHAW
Director 1991-12-28 1996-09-26
ABRAHAM KRAMER
Director 1991-12-28 1996-02-21
JOHN DIMITRIOS FAFALIOS
Director 1991-12-28 1995-10-20
FRIEDA MENDEL
Director 1991-12-28 1995-05-31
WILLIAM ALFRED WATTS
Director 1991-12-28 1993-05-30
JOHN MAXWELL
Director 1991-12-28 1992-12-18
BARBARA CONWAY
Company Secretary 1991-12-28 1992-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE KYRIACOS ANTONIOU ALCHEMETRICS (INTERNATIONAL) LIMITED Director 2012-08-01 CURRENT 2011-07-12 Active - Proposal to Strike off
GEORGE KYRIACOS ANTONIOU ALCHEMETRICS LIMITED Director 1997-09-23 CURRENT 1995-11-09 Active
ANASTASSIS NICOLAS JOHN FAFALIOS FAFALIOS LIMITED Director 2010-01-29 CURRENT 1948-08-12 Active
ANASTASSIS NICOLAS JOHN FAFALIOS ARNOLD HOUSE SCHOOL LIMITED Director 2008-09-01 CURRENT 1966-10-11 Active
ANASTASSIS NICOLAS JOHN FAFALIOS MEANDROS SHIP STORES LIMITED Director 2005-10-28 CURRENT 1934-09-18 Active
STANLEY MICHAELS F L FASHIONS LIMITED Director 2012-01-05 CURRENT 2003-12-10 Active - Proposal to Strike off
STANLEY MICHAELS GREGMAR CREDITS LIMITED Director 2002-04-05 CURRENT 2002-04-05 Active - Proposal to Strike off
DEREK ZISSMAN SURESERVE GROUP LIMITED Director 2017-11-27 CURRENT 2015-01-28 Active
DEREK ZISSMAN CROSSROADS PARTNERS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
DEREK ZISSMAN ARBION LIMITED Director 2015-08-24 CURRENT 2009-10-15 Active
DEREK ZISSMAN EMONEYHUB LIMITED Director 2015-07-01 CURRENT 2012-07-26 Active
DEREK ZISSMAN SPH ACQUISITIONS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2013-10-01
DEREK ZISSMAN 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-02-02 CURRENT 1924-03-26 Active
DEREK ZISSMAN SPIN SPG TRUSTEE LIMITED Director 2010-08-17 CURRENT 2003-07-09 Dissolved 2013-10-01
DEREK ZISSMAN NEWFRESH LTD Director 2010-05-12 CURRENT 2010-05-12 Active
DEREK ZISSMAN ELLIVER ASSOCIATES LTD Director 2010-03-10 CURRENT 2010-03-10 Active - Proposal to Strike off
DEREK ZISSMAN TENEBRIS REALISATIONS LIMITED Director 2008-06-23 CURRENT 1987-02-26 Dissolved 2017-12-12
DEREK ZISSMAN SEYMOUR PIERCE HOLDINGS LIMITED Director 2008-06-11 CURRENT 2003-04-01 Dissolved 2014-03-31

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
2024-03-12CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-07-11APPOINTMENT TERMINATED, DIRECTOR DEREK ZISSMAN
2023-01-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-03-09AP01DIRECTOR APPOINTED RANA KALAJI
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ZOGRAPHINIA KONIALIDIS
2022-02-28AP01DIRECTOR APPOINTED BHIKHU BHUPTANI
2022-01-14APPOINTMENT TERMINATED, DIRECTOR PERAH FARAH SHAMASH
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PERAH FARAH SHAMASH
2021-12-2031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES
2021-03-30AP01DIRECTOR APPOINTED MISS VERA DALLAL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY MICHAELS
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 7 Torriano Mews London NW5 2RZ
2019-11-20TM02Termination of appointment of Stanley Michaels on 2019-11-01
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09CH01Director's details changed for Mr Anastassios Nicholas John Fafalios on 2009-10-01
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 73
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MANOUCHEHR TAKIN
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AP01DIRECTOR APPOINTED DR MANOUCHEHR TAKIN
2016-02-29AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-02-02AR0128/12/15 ANNUAL RETURN FULL LIST
2015-11-26AP01DIRECTOR APPOINTED ROSANNA BURR
2015-11-26AP01DIRECTOR APPOINTED ZOGRAPHINIA KONIALIDIS
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANN GAY
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILKES
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 73
2015-02-05AR0128/12/14 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 73
2014-02-06AR0128/12/13 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LIYA CORPORATION
2013-02-07AR0128/12/12 ANNUAL RETURN FULL LIST
2013-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / STANLEY MICHAELS / 01/01/2012
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY MICHAELS / 01/01/2012
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-28MEM/ARTSARTICLES OF ASSOCIATION
2012-05-28RES01ALTER ARTICLES 08/12/2011
2012-02-03AR0128/12/11 FULL LIST
2012-01-08AP01DIRECTOR APPOINTED MR DEREK ZISSMAN
2011-11-07SH0102/11/11 STATEMENT OF CAPITAL GBP 73
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-25AR0128/12/10 FULL LIST
2011-02-08SH0111/06/10 STATEMENT OF CAPITAL GBP 72
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANJAN GUPTA
2010-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-12AR0128/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PERAH FARAH SHAMASH / 01/10/2009
2010-02-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LIYA CORPORATION / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJAN KUMAR GUPTA / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANN GAY / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTONIOU / 01/10/2009
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SOPHER
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-10363aRETURN MADE UP TO 28/12/08; CHANGE OF MEMBERS
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-05363sRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-02363(288)DIRECTOR RESIGNED
2007-02-02363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-08288aNEW DIRECTOR APPOINTED
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-2488(2)RAD 14/02/06--------- £ SI 1@1=1 £ IC 70/71
2006-02-23363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-0988(2)RAD 29/11/05--------- £ SI 1@1=1 £ IC 69/70
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-09288aNEW DIRECTOR APPOINTED
2005-02-18363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 55 VICEROY COURT PRINCE ALBERT ROAD LONDON NW8 7PS
2004-06-25288aNEW DIRECTOR APPOINTED
2004-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-24363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08288bDIRECTOR RESIGNED
2003-09-05288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05288bDIRECTOR RESIGNED
2003-09-05288aNEW SECRETARY APPOINTED
2003-09-05288bSECRETARY RESIGNED
2003-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-31288aNEW DIRECTOR APPOINTED
2003-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-21288aNEW DIRECTOR APPOINTED
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-05-02288bDIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
1993-02-01Return made up to 28/12/92; change of members
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to VICEROY COURT (REGENTS PARK) 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 VICEROY COURT (REGENTS PARK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-02-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-02-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-07 Satisfied SUSSEX COUNTY FREEHOLDS PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 VICEROY COURT (REGENTS PARK) LIMITED

Intangible Assets
Patents
We have not found any records of VICEROY COURT (REGENTS PARK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICEROY COURT (REGENTS PARK) LIMITED
Trademarks
We have not found any records of VICEROY COURT (REGENTS PARK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VICEROY COURT (REGENTS PARK) 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 (98000 - Residents property management) as VICEROY COURT (REGENTS PARK) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where VICEROY COURT (REGENTS PARK) 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 VICEROY COURT (REGENTS PARK) 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 VICEROY COURT (REGENTS PARK) 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.