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

HUMBER LPG TERMINAL LIMITED

7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
01997390
Private Limited Company
Active

Company Overview

About Humber Lpg Terminal Ltd
HUMBER LPG TERMINAL LIMITED was founded on 1986-03-07 and has its registered office in London. The organisation's status is listed as "Active". Humber Lpg Terminal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUMBER LPG TERMINAL LIMITED
 
Legal Registered Office
7TH FLOOR
200-202 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC1A
 
Filing Information
Company Number 01997390
Company ID Number 01997390
Date formed 1986-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMBER LPG TERMINAL 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 HUMBER LPG TERMINAL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN DUNNE
Company Secretary 2014-08-29
RUTH MARETTA WHITE
Company Secretary 2009-04-05
ANDREW MICHAEL DENNIS
Director 2012-10-17
ROBERT EDWIN SHERWELL
Director 2017-04-10
ADAM EUAN THOMPSON
Director 2016-03-31
MARK CHRISTOPHER TODD
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BRIAN CRISP
Director 2011-07-25 2017-04-10
RYAN PATRICK EBRIGHT
Director 2016-03-17 2016-10-20
TIMOTHY COLLINS
Director 1996-07-16 2016-03-31
JEFFREY RICHARD GRAFF
Director 2013-03-31 2016-03-17
DARREN JAMES CUNNINGHAM
Director 2010-05-01 2013-03-31
JAMES MICHAEL KEARNEY
Director 2000-09-30 2012-10-17
EDWARD NORMAN MATTHEWS
Director 2004-11-03 2011-07-25
GRAEME LOCKWOOD
Director 2000-10-30 2010-05-01
JOHN CUNNINGHAM WAUDBY
Director 2006-04-01 2010-05-01
RICHARD PHILIPSON BARBER SWALLOW
Company Secretary 1997-04-28 2009-04-05
PETER GEORGE
Director 2006-01-27 2008-10-17
ROBERT JOHN SHUTTLEWORTH
Director 2000-10-30 2006-01-27
KAREN LEIGH SHORTEN
Director 2001-12-31 2004-09-01
DARREN JAMES CUNNINGHAM
Director 2002-10-08 2003-10-07
ROBERT CHARLES WEST
Director 2000-10-30 2002-10-08
RAYMOND BRIAN CRISP
Director 2000-10-30 2001-12-31
THOMAS FREDERIC MUELLER
Director 1999-05-01 2000-10-30
RODERICK JOHN PALMER
Director 1999-10-21 2000-10-30
JOHN DANTON
Director 1997-10-09 2000-09-30
DAVID ROBERT BLAKEMORE
Director 1993-12-01 1999-08-27
TERRY JOHN INDRELAND
Director 1996-07-16 1999-05-01
JOHN SAMPSON HARRIS
Director 1991-03-26 1997-05-30
JONATHAN RICHARD DANCE
Company Secretary 1991-03-26 1997-04-28
DAVID CHARLES INGAMELLS
Director 1993-12-01 1996-07-16
ANTHONY GRAEME ACKETTS
Director 1993-04-19 1995-09-01
PHILIP EDWARD ANDERSON
Director 1991-03-26 1993-12-01
ALASTAIR KEITH DONALD
Director 1991-06-30 1993-12-01
RONALD WILFRED PICKERING
Director 1991-03-26 1992-12-26
THOMAS RALPH HENKEL
Director 1991-03-26 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MARETTA WHITE CRUDE OIL TERMINALS (HUMBER) LIMITED Company Secretary 2009-04-05 CURRENT 1955-09-09 Active
RUTH MARETTA WHITE SOUTHERN ENERGY UK GENERATION LIMITED Company Secretary 2001-08-01 CURRENT 1997-02-20 Dissolved 2016-01-19
RUTH MARETTA WHITE PHILLIPS 66 EUROPEAN POWER LIMITED Company Secretary 2001-08-01 CURRENT 1999-02-17 Active - Proposal to Strike off
ANDREW MICHAEL DENNIS CALOR PENSION TRUST LIMITED Director 2010-02-11 CURRENT 1964-11-10 Active
ROBERT EDWIN SHERWELL WARWICKSHIRE OIL STORAGE LIMITED Director 2017-10-19 CURRENT 1961-05-08 Active
ROBERT EDWIN SHERWELL CRUDE OIL TERMINALS (HUMBER) LIMITED Director 2017-04-10 CURRENT 1955-09-09 Active
ROBERT EDWIN SHERWELL HUMBER OIL TERMINALS TRUSTEE LIMITED Director 2017-03-10 CURRENT 1966-03-24 Active
ROBERT EDWIN SHERWELL ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED Director 2017-03-10 CURRENT 1956-04-09 Active
ROBERT EDWIN SHERWELL HCF CATCH LIMITED Director 2015-12-04 CURRENT 1999-09-07 Active
ADAM EUAN THOMPSON AUTOGAS LIMITED Director 2017-04-12 CURRENT 1998-03-09 Liquidation
ADAM EUAN THOMPSON CHIVE FUELS LIMITED Director 2014-03-26 CURRENT 1993-08-06 Liquidation
ADAM EUAN THOMPSON CHIVE LIMITED Director 2014-03-26 CURRENT 2001-10-11 Liquidation
ADAM EUAN THOMPSON CALOR PROPERTIES SCOTLAND LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
ADAM EUAN THOMPSON CALOR PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ADAM EUAN THOMPSON CALOR GROUP LIMITED Director 2012-02-01 CURRENT 1987-02-11 Active
ADAM EUAN THOMPSON SHV ENERGY HOLDINGS UK LIMITED Director 2012-02-01 CURRENT 1987-05-22 Active
ADAM EUAN THOMPSON SHV GAS TRADING LIMITED Director 2012-02-01 CURRENT 1988-04-04 Active
ADAM EUAN THOMPSON CALOR GAS LIMITED Director 2012-02-01 CURRENT 1935-08-02 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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN LOVELL
2024-01-23DIRECTOR APPOINTED MR ZVONIMIR NEMET
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12DIRECTOR APPOINTED MR ALASTAIR JOHN LOVELL
2023-05-30CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-11-09APPOINTMENT TERMINATED, DIRECTOR SHAUN PETER MACDONALD
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-09-01AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES HENDERSON
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER TODD
2021-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr. Robert Edwin Sherwell on 2017-05-01
2020-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED SHAUN PETER MACDONALD
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EUAN THOMPSON
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-24PSC02Notification of Phillips 66 Limited as a person with significant control on 2016-04-06
2018-11-09AP03Appointment of Sarah Gennings as company secretary on 2018-10-31
2018-11-09TM02Termination of appointment of Michelle Ann Dunne on 2018-10-31
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED ROBERT EDWIN SHERWELL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRIAN CRISP
2017-01-25CH01Director's details changed for Mr Adam Euan Thompson on 2016-12-31
2016-10-25AP01DIRECTOR APPOINTED MARK CHRISTOPHER TODD
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RYAN PATRICK EBRIGHT
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS
2016-04-15AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MR. RYAN PATRICK EBRIGHT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD GRAFF
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0126/03/15 ANNUAL RETURN FULL LIST
2014-09-15AP03Appointment of Michelle Ann Dunne as company secretary on 2014-08-29
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0126/03/14 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD GRAFF / 29/07/2013
2013-04-10AR0126/03/13 FULL LIST
2013-04-04AP01DIRECTOR APPOINTED JEFFREY RICHARD GRAFF
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CUNNINGHAM
2012-12-24AP01DIRECTOR APPOINTED ANDREW MICHAEL DENNIS
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEARNEY
2012-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-14AR0126/03/12 FULL LIST
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-03AP01DIRECTOR APPOINTED RAYMOND BRIAN CRISP
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MATTHEWS
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NORMAN MATTHEWS / 21/04/2011
2011-04-21AR0126/03/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LOCKWOOD
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAUDBY
2010-05-04AP01DIRECTOR APPOINTED DARREN JAMES CUNNINGHAM
2010-04-09AR0126/03/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CUNNINGHAM WAUDBY / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NORMAN MATTHEWS / 02/02/2010
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009
2009-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR PETER GEORGE
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / RUTH GORHAM / 01/05/2009
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-22288aSECRETARY APPOINTED RUTH MARETTA GORHAM
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY RICHARD SWALLOW
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WAUDBY / 31/08/2008
2008-04-02363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-07363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04
2005-04-05363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-30288aNEW DIRECTOR APPOINTED
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03
2004-10-26288bDIRECTOR RESIGNED
2004-07-29363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-10-04288cDIRECTOR'S PARTICULARS CHANGED
2003-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-04-25353LOCATION OF REGISTER OF MEMBERS
2003-04-25363aRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2003-03-07353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 HUMBER LPG TERMINAL LIMITED

Intangible Assets
Patents
We have not found any records of HUMBER LPG TERMINAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMBER LPG TERMINAL LIMITED
Trademarks
We have not found any records of HUMBER LPG TERMINAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMBER LPG TERMINAL 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 (74990 - Non-trading company) as HUMBER LPG TERMINAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUMBER LPG TERMINAL 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 HUMBER LPG TERMINAL 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 HUMBER LPG TERMINAL 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.