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

PREMIER PLANNING LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
01744396
Private Limited Company
Liquidation

Company Overview

About Premier Planning Ltd
PREMIER PLANNING LIMITED was founded on 1983-08-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Premier Planning Limited is a Private Limited Company registered in 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
PREMIER PLANNING LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in W1B
 
Telephone01212332255
 
Filing Information
Company Number 01744396
Company ID Number 01744396
Date formed 1983-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 31/12/2017
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-17 11:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER PLANNING 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 PREMIER PLANNING LIMITED
The following companies were found which have the same name as PREMIER PLANNING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER PLANNING CONSULTANCY LIMITED THE THIRD FLOOR LANGDON HOUSE LANGDON ROAD SWANSEA WATERFRONT SWANSEA SA1 8QY Liquidation Company formed on the 2012-03-14
PREMIER PLANNING EVENTS LIMITED 2 NOVARA ROW CALABRIA ROAD LONDON UNITED KINGDOM N5 1JL Dissolved Company formed on the 2013-04-12
PREMIER PLANNING SOLUTIONS Prince Edward Island Unknown Company formed on the 2001-08-21
PREMIER PLANNING ASSOCIATES, LLC 9 SEAWALL LANE Saratoga BAYVILLE NY 11709 Active Company formed on the 2005-08-17
PREMIER PLANNING GROUP AND ASSET MANAGEMENT, LLC 500 NORTH BROADWAY SUITE 219 Nassau JERICHO NY 11753 Active Company formed on the 2003-11-05
PREMIER PLANNING PROFESSIONALS, INC. 45 JOHN STREET, SUITE 711 Queens NEW YORK NY 10038 Active Company formed on the 2006-05-08
PREMIER PLANNING, INC. 6812 29TH ST CT NW GIG HARBOR WA 98335 Dissolved Company formed on the 1998-10-27
PREMIER PLANNING WEDDINGS by NICOLE LLC 4699 Kittredge St #536 Denver CO 80239 Delinquent Company formed on the 2009-10-29
PREMIER PLANNING GROUP, INC. 422 E VERMIJO AVE STE 206 Colorado Springs CO 80903 Delinquent Company formed on the 2008-03-10
PREMIER PLANNING HOLDINGS LTD 1ST FLOOR ROXBURGHE HOUSE 273/287 REGENT STREET LONDON UNITED KINGDOM W1B 2HA Dissolved Company formed on the 2015-10-09
PREMIER PLANNING AND EVENT DESIGN, LLC 6358 STONEHAVEN LN - BEDFORD HEIGHTS OH 44146 Active Company formed on the 2014-01-14
PREMIER PLANNING GROUP, LLC. 600 VINE STREET SUITE 2650 CINCINNATI OH 45202 Active Company formed on the 2001-06-07
PREMIER PLANNING, LLC 2175 NAPAL VISTA OVERTON NV 89040 Dissolved Company formed on the 2004-06-23
PREMIER PLANNING, LLC 723 S CASINO CENTER BLVD 2ND FL LAS VEGAS NV 89101-6716 Active Company formed on the 2005-12-01
PREMIER PLANNING PRIVATE LIMITED PLOT NO-1449 MAHANADI VIHAR P.O.-NAYABAZAR CUTTACK Orissa 753004 STRIKE OFF Company formed on the 2007-02-26
PREMIER PLANNING PARTNERS PTY LTD QLD 4120 Active Company formed on the 2014-09-11
PREMIER PLANNING SERVICES LLC 187 LAKE MORTON DR. LAKELAND FL 33801 Inactive Company formed on the 2006-06-22
PREMIER PLANNING AND DEVELOPMENT, INC. 1474-A WEST 84 STREET HIALEAH FL 33014 Active Company formed on the 2002-07-16
PREMIER PLANNING GROUP, INC. 1489 W. PALMETTO PARK ROAD BOCA RATON FL 33486 Inactive Company formed on the 1999-01-19
PREMIER PLANNING GROUP, INC. 607 SOUTH ALBANY AVE. TAMPA FL 33606 Inactive Company formed on the 2007-06-21

Company Officers of PREMIER PLANNING LIMITED

Current Directors
Officer Role Date Appointed
DARREN WILLIAM JOHN SHARKEY
Director 2017-02-28
NIGEL SPEIRS
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN LEONARD CLARKE
Company Secretary 2017-02-28 2017-09-29
KEVIN STEPHEN LEE-CROSSETT
Director 2017-02-28 2017-07-28
RICHARD PATRICK USMAR
Company Secretary 2004-05-06 2017-02-28
MARK JOHN GRAINGER
Director 2014-02-03 2017-02-28
RICHARD FRANCIS USMAR
Director 1996-02-01 2017-02-28
RICHARD PATRICK USMAR
Director 2006-10-15 2014-02-27
GEORGE WILLIAM HUNT
Company Secretary 1992-07-20 2004-05-06
GLYNIS VERA HUNT
Director 1992-07-20 2004-05-06
JAMES USMAR
Director 1995-01-29 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SPEIRS D G PRYDE LIMITED Director 2018-04-25 CURRENT 2004-02-06 Liquidation
NIGEL SPEIRS DODD MURRAY LIMITED Director 2017-10-02 CURRENT 2006-07-03 Active
NIGEL SPEIRS MAESTRO FINANCIAL SERVICES LIMITED Director 2017-04-28 CURRENT 1984-11-15 Liquidation
NIGEL SPEIRS NPL FINANCIAL LIMITED Director 2017-04-28 CURRENT 2013-08-01 Liquidation
NIGEL SPEIRS INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Director 2017-03-24 CURRENT 2012-03-28 Active
NIGEL SPEIRS PREMIER WEALTH LIMITED Director 2017-02-28 CURRENT 2008-02-12 Dissolved 2018-06-26
NIGEL SPEIRS BEAUMONT ROBINSON LTD. Director 2016-11-30 CURRENT 2003-07-29 Dissolved 2018-01-09
NIGEL SPEIRS DQS FINANCIAL MANAGEMENT LIMITED Director 2016-10-31 CURRENT 2002-11-25 Active - Proposal to Strike off
NIGEL SPEIRS MICHAEL WAITE INDEPENDANT FINANCIAL ADVICE LTD Director 2016-10-18 CURRENT 2000-04-26 Dissolved 2018-01-09
NIGEL SPEIRS QUILTER PRIVATE CLIENT ADVISERS LIMITED Director 2015-09-23 CURRENT 2007-04-03 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
2023-08-17Final Gazette dissolved via compulsory strike-off
2023-05-17Voluntary liquidation. Notice of members return of final meeting
2022-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-18
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-18
2021-02-09CH04SECRETARY'S DETAILS CHNAGED FOR OMW COSEC SERVICES LIMITED on 2019-04-03
2021-01-22AP04Appointment of Omw Cosec Services Limited as company secretary on 2018-01-12
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAM JOHN SHARKEY
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-18
2019-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-18
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England
2018-04-04600Appointment of a voluntary liquidator
2018-04-04LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-19
2018-04-04LIQ01Voluntary liquidation declaration of solvency
2018-03-27SH20STATEMENT BY DIRECTORS
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-27SH1927/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-27CAP-SSSOLVENCY STATEMENT DATED 19/03/18
2018-03-27RES13SHARE PREMIUM A/C BE REDUCED 19/03/2018
2018-03-27RES06REDUCE ISSUED CAPITAL 19/03/2018
2018-03-27SH20STATEMENT BY DIRECTORS
2018-03-27SH1927/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-27CAP-SSSOLVENCY STATEMENT DATED 19/03/18
2018-03-27RES06REDUCE ISSUED CAPITAL 19/03/2018
2018-01-10CH01Director's details changed for Darren William John Sharkey on 2017-02-28
2017-10-13TM02Termination of appointment of Dean Leonard Clarke on 2017-09-29
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHEN LEE-CROSSETT
2017-07-03PSC02Notification of Old Mutual Wealth Private Client Advisers Limited as a person with significant control on 2017-02-28
2017-07-03PSC07CESSATION OF RICHARD FRANCIS USMAR AS A PERSON OF SIGNIFICANT CONTROL
2017-03-15AP01DIRECTOR APPOINTED KEVIN STEPHEN LEE-CROSSETT
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
2017-03-14AP03Appointment of Dean Leonard Clarke as company secretary on 2017-02-28
2017-03-14AP01DIRECTOR APPOINTED MR NIGEL SPEIRS
2017-03-14AP01DIRECTOR APPOINTED DARREN SHARKEY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD USMAR
2017-03-14TM02Termination of appointment of Richard Patrick Usmar on 2017-02-28
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAINGER
2017-01-04SH0120/05/90 898 SHARES ALLOTTED
2017-01-04SH0130/04/90 19000 SHARES ALLOTTED
2017-01-04SH0131/12/84 100 SHARES ALLOTTED
2016-12-28SH0120/05/90 STATEMENT OF CAPITAL GBP 550000
2016-12-28SH0130/04/90 STATEMENT OF CAPITAL GBP 550000
2016-12-28SH0131/12/84 STATEMENT OF CAPITAL GBP 550000
2016-11-29CC04STATEMENT OF COMPANY'S OBJECTS
2016-11-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-11-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-11-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-11-29RES02REREG PLC TO PRI; RES02 PASS DATE:24/11/2016
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 550000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 550000
2015-09-18AR0120/07/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 550000
2014-09-09AR0120/07/14 FULL LIST
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS USMAR / 20/07/2014
2014-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PATRICK USMAR / 20/07/2014
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD USMAR
2014-02-18AP01DIRECTOR APPOINTED MR MARK JOHN GRAINGER
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-31AR0120/07/13 FULL LIST
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK USMAR / 20/07/2013
2013-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PATRICK USMAR / 20/07/2013
2012-07-26AR0120/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK USMAR / 17/08/2011
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PATRICK USMAR / 17/08/2011
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0120/07/11 FULL LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0120/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK USMAR / 01/10/2009
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS USMAR / 01/10/2009
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PATRICK USMAR / 01/10/2009
2009-09-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 20/07/09; NO CHANGE OF MEMBERS
2008-11-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21363sRETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-21363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-08-25363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-03123NC INC ALREADY ADJUSTED 12/12/05
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-03RES04£ NC 50000/1000000 12/1
2006-01-0388(2)RAD 12/12/05--------- £ SI 500000@1=500000 £ IC 50000/550000
2005-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-26363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-13288bSECRETARY RESIGNED
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/03
2003-07-27363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-12-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-04363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-26363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-13363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1998-10-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/98
1998-09-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/98
1998-08-06363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-08363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1996-11-06OCREDUCE SHARE PREMIUM ACCOUNT
1996-11-06CERT19REDUCTION OF SHARE PREMIUM
1996-09-20363sRETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS
1996-09-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to PREMIER PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-03-26
Appointmen2018-03-26
Resolution2018-03-26
Fines / Sanctions
No fines or sanctions have been issued against PREMIER PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREMIER PLANNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 PREMIER PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER PLANNING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PREMIER PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER PLANNING 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 (66220 - Activities of insurance agents and brokers) as PREMIER PLANNING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER PLANNING 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPREMIER PLANNING LIMITEDEvent Date2018-03-26
 
Initiating party Event TypeAppointmen
Defending partyPREMIER PLANNING LIMITEDEvent Date2018-03-26
Name of Company: PREMIER PLANNING LIMITED Company Number: 01744396 Nature of Business: Dormant Previous Name of Company: Premier Planning PLC; Premier Planning Associates Limited; Premier Planning Ass…
 
Initiating party Event TypeResolution
Defending partyPREMIER PLANNING LIMITEDEvent Date2018-03-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER PLANNING 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 PREMIER PLANNING 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.