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

ADAM SHIPPING LIMITED

10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT,
Company Registration Number
01553276
Private Limited Company
Active

Company Overview

About Adam Shipping Ltd
ADAM SHIPPING LIMITED was founded on 1981-03-26 and has its registered office in Romford. The organisation's status is listed as "Active". Adam Shipping 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
ADAM SHIPPING LIMITED
 
Legal Registered Office
10 WESTERN ROAD
ROMFORD
ESSEX
RM1 3JT
Other companies in CM1
 
Filing Information
Company Number 01553276
Company ID Number 01553276
Date formed 1981-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB397755135  
Last Datalog update: 2023-10-02 16:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADAM SHIPPING LIMITED
The accountancy firm based at this address is SIMIA FARRA AND COMPANY 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.
Companies with same name ADAM SHIPPING LIMITED
The following companies were found which have the same name as ADAM SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAM SHIPPING AND CHARTERING PVT LTD 412 JANMABHUMI CHAMBERS 29 WALCHAND HIRACHAND MARG BOMBAY. MUMBAII Maharashtra ACTIVE Company formed on the 1985-09-06
ADAM SHIPPING PTE. LTD. TEMASEK AVENUE Singapore 039190 Dissolved Company formed on the 2010-04-20

Company Officers of ADAM SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 2017-04-24
PETER TODD
Director 1991-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JJ COMPANY SECRETARIAT LIMITED
Company Secretary 1995-09-12 2017-04-24
ROBERT MAXWELL JUSTICE
Company Secretary 1991-02-14 1995-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH LONDON SERVICES LIMITED ADAM CHARTERING LIMITED Company Secretary 2017-04-24 CURRENT 1977-06-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED MARKETMINSTER LIMITED Company Secretary 2017-04-24 CURRENT 1985-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED JONNORA LIMITED Company Secretary 2017-03-16 CURRENT 2017-03-16 Active
CAVENDISH LONDON SERVICES LIMITED INTERCHEM ENERGY LIMITED Company Secretary 2013-06-12 CURRENT 1990-05-10 Active
CAVENDISH LONDON SERVICES LIMITED OVERSTONE PROPERTIES LIMITED Company Secretary 2013-01-01 CURRENT 1995-05-18 Active
CAVENDISH LONDON SERVICES LIMITED 9 GREEN STREET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2000-03-27 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED ELSO CONSTRUCTION LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-01-19
CAVENDISH LONDON SERVICES LIMITED CASTALIAN ASSOCIATES LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Dissolved 2013-12-18
CAVENDISH LONDON SERVICES LIMITED SOUTHWELL GARDENS MANAGEMENT LIMITED Company Secretary 2007-01-24 CURRENT 1989-07-19 Active
CAVENDISH LONDON SERVICES LIMITED ADELAIDE JONES & CO LIMITED Company Secretary 2006-07-31 CURRENT 2000-06-21 Active
CAVENDISH LONDON SERVICES LIMITED MONEY MATTERS (LONDON) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Dissolved 2017-03-07
CAVENDISH LONDON SERVICES LIMITED DR.SCHUTZ UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active
CAVENDISH LONDON SERVICES LIMITED ARROWFINCH LIMITED Company Secretary 2002-11-30 CURRENT 1979-07-17 Dissolved 2014-12-09
CAVENDISH LONDON SERVICES LIMITED SPG PROPERTY HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN (GATWICK) LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
CAVENDISH LONDON SERVICES LIMITED CLASSIC AERO ENGINEERING LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED CASH IN HAND LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Dissolved 2013-08-13
CAVENDISH LONDON SERVICES LIMITED CELESTIAL COMMUNICATIONS LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-18 Active
CAVENDISH LONDON SERVICES LIMITED RICALL LIMITED Company Secretary 1998-01-23 CURRENT 1998-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED THE CREATIVE ENGINE LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-03 In Administration/Administrative Receiver
CAVENDISH LONDON SERVICES LIMITED CARGO MANAGEMENT INTERNATIONAL LIMITED Company Secretary 1997-11-12 CURRENT 1980-10-02 Dissolved 2014-12-02
CAVENDISH LONDON SERVICES LIMITED VIDEO SERVICES OF WATFORD LIMITED Company Secretary 1996-02-22 CURRENT 1996-02-22 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1989-02-13 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED E.J.W. LIMITED Company Secretary 1994-09-01 CURRENT 1991-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED PHOTOGRAPHIC RECORDS LIMITED Company Secretary 1992-01-31 CURRENT 1967-06-13 Dissolved 2015-05-19
CAVENDISH LONDON SERVICES LIMITED WOODEX LIMITED Company Secretary 1992-01-26 CURRENT 1990-01-26 Active
CAVENDISH LONDON SERVICES LIMITED MATRIX PROJECT MANAGEMENT LTD. Company Secretary 1992-01-06 CURRENT 1989-05-16 Active
CAVENDISH LONDON SERVICES LIMITED ALLRIDGE (BUILDERS) LIMITED Company Secretary 1991-10-16 CURRENT 1958-08-27 Active
CAVENDISH LONDON SERVICES LIMITED DAWN BUILD LIMITED Company Secretary 1991-03-01 CURRENT 1984-09-11 Active
CAVENDISH LONDON SERVICES LIMITED ADMA SECURITIES LIMITED Company Secretary 1991-02-23 CURRENT 1986-12-08 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE ESTATES LIMITED Company Secretary 1990-12-28 CURRENT 1987-09-16 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE INVESTMENTS LIMITED Company Secretary 1990-10-12 CURRENT 1971-03-09 Dissolved 2016-04-05
PETER TODD CALEDONIAN ECO-CEM PRODUCTS (SCOTLAND) LTD Director 2011-08-22 CURRENT 2011-08-22 Active - Proposal to Strike off
PETER TODD CALEDONIAN CEMENT PRODUCTS (SCOTLAND) LTD Director 2011-08-22 CURRENT 2011-08-22 Active - Proposal to Strike off
PETER TODD YEARBEAM LIMITED Director 1992-04-16 CURRENT 1988-10-03 Dissolved 2014-09-16
PETER TODD ADAM CHARTERING LIMITED Director 1992-02-14 CURRENT 1977-06-23 Liquidation

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
2023-09-12Change of details for Bryan Edward Hughes as a person with significant control on 2023-09-12
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-12Director's details changed for Bryan Edward Hughes on 2023-09-12
2023-04-0330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-05-25AA01Current accounting period extended from 30/06/22 TO 30/11/22
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 5-11 Mortimer Street London W1T 3HS England
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-14TM02Termination of appointment of Cavendish London Services Limited on 2021-08-26
2021-10-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN TERESA HARRIS
2021-10-13PSC07CESSATION OF PETER TODD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE TOMLINSON
2021-10-13AP01DIRECTOR APPOINTED DAWN TERESA HARRIS
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER TODD
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2021-02-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE TODD
2020-12-08AP01DIRECTOR APPOINTED MRS CHRISTINE ANNE TODD
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-02-16PSC04Change of details for Mr Peter Todd as a person with significant control on 2017-11-27
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2018-02-16PSC07CESSATION OF CHRISTINE ANNE TODD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-29AD02Register inspection address changed from C/O 42 Reigate Hill No 6 Wellingontia Place 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to 5 - 11 Mortimer Street London W1T 3HS
2017-11-29CH01Director's details changed for Mr Peter Todd on 2017-11-29
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE TODD / 29/11/2017
2017-11-29PSC04PSC'S CHANGE OF PARTICULARS / MR PETER TODD / 29/11/2017
2017-05-03AP04Appointment of Cavendish London Services Limited as company secretary on 2017-04-24
2017-05-03TM02Termination of appointment of Jj Company Secretariat Limited on 2017-04-24
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Maritime House 15 Railway Street Chelmsford Essex CM1 1QS
2017-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-16AR0114/02/16 ANNUAL RETURN FULL LIST
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-24AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-11AR0114/02/14 ANNUAL RETURN FULL LIST
2013-02-27AR0114/02/13 ANNUAL RETURN FULL LIST
2012-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-02-20AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-20AD03Register(s) moved to registered inspection location
2012-02-20AD02Register inspection address has been changed
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-16AR0114/02/11 FULL LIST
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-04AR0114/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TODD / 02/02/2010
2010-03-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JJ COMPANY SECRETARIAT LIMITED / 02/02/2010
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-04-01363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-19363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-27363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-02-20363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-05-19363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/04
2004-03-13363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-03-03363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-03-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-03-21363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-03-02363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-04-09363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: BANK CHAMBERS NEW STREET CHELMSFORD CM1 1BA
1998-05-05363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-04-16287REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 44 HATTON GARDEN LONDON EC1N 8ER
1997-06-11363sRETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS
1997-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-03-29363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-09-27288NEW SECRETARY APPOINTED
1995-09-27288SECRETARY RESIGNED
1995-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-05-10363sRETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS
1994-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-02-25363sRETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS
1994-02-25363(288)SECRETARY'S PARTICULARS CHANGED
1994-02-14287REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 22/26 WORSHIP STREET LONDON EC2A 4AY
1993-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1993-03-11363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1992-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91
1992-03-16363sRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
1991-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90
1991-05-15363aRETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS
1991-02-21288DIRECTOR RESIGNED
1990-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89
1990-03-02363RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




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

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ADAM SHIPPING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 2
Shareholder Funds 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADAM SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAM SHIPPING LIMITED
Trademarks
We have not found any records of ADAM SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAM SHIPPING 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 (50200 - Sea and coastal freight water transport) as ADAM SHIPPING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADAM SHIPPING 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 ADAM SHIPPING 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 ADAM SHIPPING 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.