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

PET PROTECT LIMITED

PINNACLE HOUSE, A1 BARNET WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2XX,
Company Registration Number
01774371
Private Limited Company
Active

Company Overview

About Pet Protect Ltd
PET PROTECT LIMITED was founded on 1983-11-30 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Pet Protect Limited is a Private Limited Company registered in UNITED KINGDOM 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
PET PROTECT LIMITED
 
Legal Registered Office
PINNACLE HOUSE
A1 BARNET WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 2XX
Other companies in RH1
 
Filing Information
Company Number 01774371
Company ID Number 01774371
Date formed 1983-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB285985728  
Last Datalog update: 2024-03-06 19:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PET PROTECT 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 PET PROTECT LIMITED
The following companies were found which have the same name as PET PROTECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PET PROTECT LIMITED GOODBODY SECRETARIAL LIMITED I.F.S.C. NORTH WALL QUAY DUBLIN 1. DUBLIN 1, DUBLIN, IRELAND Active Company formed on the 1983-11-30
PET PROTECT PLAN 1, LLC 4 CHAPEL HILL COURT Suffolk LAKE GROVE NY 11755 Active Company formed on the 2015-01-21
PET PROTECT PLAN INC. 7014 13TH AVENUE, SUITE 202 Suffolk BROOKLYN NY 11228 Active Company formed on the 2013-09-23
PET PROTECTION, LLC 5695 AVERY ROAD STE C DUBLIN OH 43016 Active Company formed on the 2009-07-01
Pet Protection Society 12832 Martha Ann Dr Los Alamitos CA 90720 SOS/FTB Suspended Company formed on the 1981-04-28
PET PROTECTORS, INC. 7634 NEMEC DRIVE SO. WEST PALM BEACH FL 33406 Inactive Company formed on the 1986-12-03
PET PROTECTOR FENCES INC. 1180 PERREGRINE CIRCLE W JACKSONVILLE FL 32259 Inactive Company formed on the 2001-05-29
PET PROTECT, INC. 519 TURTLE HATCH LN NAPLES FL 34103 Inactive Company formed on the 1996-03-06
PET PROTECT NCB, INC. 515 N. FLAGLER DRIVE, 20TH FLOOR WEST PALM BEACH FL 33401 Inactive Company formed on the 2014-07-02
PET PROTECTION FOUNDATION, INC. 4091 Briarcliff Circle BOCA RATON FL 33496 Inactive Company formed on the 2007-09-19
PET PROTECTION CONNECTION INC 1351 N COURTENAY PKWY MERRITT ISLAND FL 32953 Inactive Company formed on the 2011-10-27
PET PROTECTION OF TEXAS, INC. 217 ONEIL CIR HERCULES CA 94547 Forfeited Company formed on the 2003-03-25
PET PROTECT, INC 400 CORNERSTONE DR #240 WILLISTON VT 05495 Inactive Company formed on the 2001-08-08
PET PROTECTION PRODUCTS LLC Georgia Unknown
PET PROTECTED INC Georgia Unknown
PET PROTECT INC North Carolina Unknown
PET PROTECTORS INVISIBLE FENCING LLC California Unknown
PET PROTECTORS PLUS INCORPORATED Michigan UNKNOWN
PET PROTECT PROJECT Michigan UNKNOWN
Pet Protect Inc Maryland Unknown

Company Officers of PET PROTECT LIMITED

Current Directors
Officer Role Date Appointed
HARPREET KAUR SIDHU
Company Secretary 2015-04-24
ALAN BRUCE MARESKY
Director 2015-04-24
DAVID RUNACRE
Director 2011-03-16
DANIEL JAMES SINCLAIR
Director 2015-04-30
PETER JOHN SEAN SMITH
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES ROCHE
Director 2011-02-23 2015-04-30
PETER GEORGE GALOSKA
Company Secretary 2014-11-14 2015-04-24
DANIEL JAMES SINCLAIR
Director 2013-09-01 2013-09-01
PAULA MCKILLEN
Director 2009-01-12 2010-11-27
PETER HARTLEY
Director 2008-07-17 2008-10-31
PAUL ALLAN LEE
Director 2007-03-14 2008-07-28
JOHN JEREMY PEARMUND
Director 2004-01-27 2008-07-28
ANTHONY PHILIP WHITE
Company Secretary 2002-09-10 2008-07-22
PETER ANDREW JOHN HARTLEY
Director 2006-12-01 2007-11-22
JOHN SCOTT RITCHIE
Director 2002-09-10 2007-11-22
PAUL OLATOKUMBO TUNDE OKEKENU SHACKLETON
Director 2002-09-10 2006-11-30
TIMOTHY JOLYON REEVE SCRIVENER
Director 2002-09-10 2003-12-31
MARK RICHARD CHAMBERS
Company Secretary 2000-03-28 2002-09-10
CLIVE ADAM COWDERY
Director 1998-07-01 2002-09-10
ROGER WILLIAM DAVIES
Director 2000-09-27 2002-09-10
TREVOR ALAN SCHAUENBERG
Director 1999-05-21 2001-10-31
HARRY ASHALL
Director 1997-01-27 2000-12-31
BRADLEY MITCHELL BRANDON-CROSS
Director 2000-02-17 2000-12-31
ANGUS JOHN MACMILLAN REYNOLDS
Director 1998-03-01 2000-09-27
HELEN DUGGAN
Company Secretary 1999-12-01 2000-03-28
SANDRA JUDITH BASARAN
Company Secretary 1997-02-28 1999-11-30
SANDRA JUDITH BASARAN
Director 1997-01-27 1999-11-30
DENNIS LYNN RAAB
Director 1997-01-27 1999-06-01
PENELOPE JANE ALSTON
Director 1997-05-15 1999-03-04
CHRISTOPHER JOHN GURDON
Director 1992-01-12 1999-03-04
GUY ROBERT BEACROFT
Director 1997-05-14 1999-01-31
JEFFREY PETER BEE
Director 1998-01-21 1999-01-31
JOHN ROBERT PAUL QUINLAN
Director 1997-05-14 1998-03-01
CHRISTOPHER SYDNEY HODGE
Company Secretary 1994-10-06 1997-02-28
CHRISTOPHER JOHN GURDON
Company Secretary 1992-01-12 1994-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN BRUCE MARESKY VIOVET LTD Director 2015-04-25 CURRENT 2011-07-05 Active
ALAN BRUCE MARESKY PETHEALTH SERVICES (UK) LIMITED Director 2015-04-24 CURRENT 2009-07-08 Dissolved 2017-07-11
DANIEL JAMES SINCLAIR PETHEALTH SERVICES (UK) LIMITED Director 2015-04-30 CURRENT 2009-07-08 Dissolved 2017-07-11
PETER JOHN SEAN SMITH VIOVET LTD Director 2015-04-25 CURRENT 2011-07-05 Active
PETER JOHN SEAN SMITH ANIMAL DISPENSARIES LIMITED Director 2014-11-14 CURRENT 2009-11-16 Dissolved 2016-12-06
PETER JOHN SEAN SMITH PETHEALTH SERVICES (UK) LIMITED Director 2014-11-14 CURRENT 2009-07-08 Dissolved 2017-07-11

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
2023-03-10Director's details changed for Sophie Margaret Luton on 2023-03-03
2023-03-01DIRECTOR APPOINTED SOPHIE MARGARET LUTON
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ALAN BRUCE MARESKY
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART CAPOBIANCO
2023-02-21APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WATSON
2023-02-13AUDITOR'S RESIGNATION
2023-01-25CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-20Withdrawal of a person with significant control statement on 2022-12-20
2022-12-20Notification of Pinnacle Pet Group Limited as a person with significant control on 2022-10-31
2022-12-20PSC02Notification of Pinnacle Pet Group Limited as a person with significant control on 2022-10-31
2022-12-20PSC09Withdrawal of a person with significant control statement on 2022-12-20
2022-12-08TM02Termination of appointment of Harpreet Kaur Sidhu on 2022-11-14
2022-12-08AP03Appointment of Mr Matthew Justin Lorimer as company secretary on 2022-11-14
2022-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/22 FROM Betchworth House 57-65 Station Road Redhill RH1 1DL United Kingdom
2022-10-07FULL ACCOUNTS MADE UP TO 30/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 30/12/21
2022-03-17AP01DIRECTOR APPOINTED MR ROBERT STUART CAPOBIANCO
2022-03-17CH01Director's details changed for Samantha Watson on 2022-03-01
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE BENNETT-SMITH
2022-03-11AP01DIRECTOR APPOINTED CAROLINE SUSAN COLEMAN
2022-01-26CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-03AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-26AP01DIRECTOR APPOINTED NICOLE BENNETT-SMITH
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SEAN SMITH
2020-12-16AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-08-24RES01ADOPT ARTICLES 24/08/20
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE
2020-01-21CH01Director's details changed for Mr. David Runacre on 2020-01-21
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-07-03AP01DIRECTOR APPOINTED SAMANTHA WATSON
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Furness House 53 Brighton Road Redhill Surrey RH1 6rd
2019-04-10AP01DIRECTOR APPOINTED MICHAEL WALLACE
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES SINCLAIR
2018-10-06AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;USD 100;GBP 1575000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1575000;USD 100
2016-02-23AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AP03Appointment of Ms. Harpreet Kaur Sidhu as company secretary on 2015-04-24
2015-07-02AP01DIRECTOR APPOINTED MR. ALAN BRUCE MARESKY
2015-07-02AP01DIRECTOR APPOINTED MR. PETER JOHN SEAN SMITH
2015-07-02TM02Termination of appointment of Peter George Galoska on 2015-04-24
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROCHE
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARDEN
2015-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR. PETER GEORGE GALOSKA on 2015-04-24
2015-06-30AP01DIRECTOR APPOINTED MR. DANIEL JAMES SINCLAIR
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1575000;USD 100
2015-03-10AR0112/01/15 ANNUAL RETURN FULL LIST
2015-03-10AP03Appointment of Mr. Peter George Galoska as company secretary on 2014-11-14
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WARREN
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GLEN TENNISON
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1575000;USD 100
2014-01-24AR0112/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SINCLAIR
2013-09-24AP01DIRECTOR APPOINTED MR DANIEL JAMES SINCLAIR
2013-01-15AR0112/01/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0112/01/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WITHERS
2011-03-16AP01DIRECTOR APPOINTED MR. DAVID RUNACRE
2011-02-23AP01DIRECTOR APPOINTED MR. ANDREW JAMES ROCHE
2011-02-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-09AR0112/01/11 FULL LIST
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MCKILLEN
2010-01-27AR0112/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK WITHERS / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MARK WARREN / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARDEN / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN TENNISON / 26/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MCKILLEN / 26/01/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288aDIRECTOR APPOINTED MR PAUL DEREK WITHERS
2009-04-17363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HARTLEY
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL WITHERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O C/O STIKEMAN ELLIOTT DAUNTSEY HOUSE 4 BFREDERICK'S PLACE LONDON EC2R 8AB
2009-01-14288aDIRECTOR APPOINTED PAULA MCKILLEN
2008-11-19288aDIRECTOR APPOINTED PAUL DEREK WITHERS
2008-11-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-08288aDIRECTOR APPOINTED EDWARD MARK WARREN
2008-10-08288aDIRECTOR APPOINTED GLEN TENNISON
2008-10-08288aDIRECTOR APPOINTED JOHN WARDEN
2008-10-08225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-08-12225PREVSHO FROM 31/03/2008 TO 31/12/2007
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM SWAN COURT 11 WORPLE ROAD WIMBLEDON LONDON SW19 4JS
2008-08-12288bAPPOINTMENT TERMINATED SECRETARY ANTHONY WHITE
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL LEE
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN PEARMUND
2008-07-23288aDIRECTOR APPOINTED PETER HARTLEY
2008-01-29363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30288bDIRECTOR RESIGNED
2007-11-27288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SWAN COURT 2A MANSEL ROAD WIMBLEDON LONDON SW19 4AA
2006-01-20363aRETURN MADE UP TO 12/01/06; NO CHANGE OF MEMBERS
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-01-24363aRETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-03-02363aRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-08288aNEW DIRECTOR APPOINTED
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-11288bDIRECTOR 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 PET PROTECT 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 PET PROTECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-03-07 Satisfied BARCLAYS BANK PLC
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

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 PET PROTECT LIMITED

Intangible Assets
Patents
We have not found any records of PET PROTECT LIMITED registering or being granted any patents
Domain Names

PET PROTECT LIMITED owns 9 domain names.

insuremycat.co.uk   insuremydog.co.uk   pet-protect.co.uk   petango.co.uk   petpalsdirect.co.uk   petpalsinsurance.co.uk   petprotect.co.uk   24petwatch.co.uk   petpointer.co.uk  

Trademarks
We have not found any records of PET PROTECT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PASSION FOR LIFE HEALTHCARE LIMITED 2001-09-28 Outstanding

We have found 1 mortgage charges which are owed to PET PROTECT LIMITED

Income
Government Income
We have not found government income sources for PET PROTECT 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 PET PROTECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PET PROTECT 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 PET PROTECT 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 PET PROTECT 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.