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

REDEVCO UK LIMITED

FOURTH FLOOR, 1 JAMES STREET, LONDON, W1U 1DR,
Company Registration Number
02024364
Private Limited Company
Active

Company Overview

About Redevco Uk Ltd
REDEVCO UK LIMITED was founded on 1986-05-30 and has its registered office in London. The organisation's status is listed as "Active". Redevco Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDEVCO UK LIMITED
 
Legal Registered Office
FOURTH FLOOR
1 JAMES STREET
LONDON
W1U 1DR
Other companies in SW3
 
Filing Information
Company Number 02024364
Company ID Number 02024364
Date formed 1986-05-30
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 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB576972479  
Last Datalog update: 2023-11-06 09:35:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDEVCO UK 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 REDEVCO UK LIMITED
The following companies were found which have the same name as REDEVCO UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDEVCO UK 1 B.V. 224 WIBAUTSTRAAT AMSTERDAM 1097DN Active Company formed on the 2022-12-15
REDEVCO UK 2 B.V. 224 WIBAUTSTRAAT AMSTERDAM 1097DN Active Company formed on the 2022-12-15

Company Officers of REDEVCO UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2002-10-16
ANDREW BRIAN FOULDS
Director 2011-10-03
THOMAS EDMUND HOYE
Director 2017-10-17
GEMMA CAROLYN LAURIE
Director 2013-12-02
ADAM STARR
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCEL GERARDUS EGGENKAMP
Director 2011-12-30 2014-09-05
ANDREW ROBIN VAUGHAN
Director 2001-02-01 2014-09-05
JUDITH DROEGE
Director 2014-01-24 2014-07-10
HERMAN JAN FABER
Director 2011-12-30 2013-12-02
DAVID GRAEME SMITH
Director 2007-01-02 2013-10-01
SIMON RICHARD CONWAY SMITH
Director 2007-08-30 2013-01-31
JACOB GIJSBERT BLOKHUIS
Director 2004-01-14 2011-12-30
CHRISTOPHER PETER ALAN WARD
Director 2002-03-04 2011-12-30
ADAM STARR
Director 2007-01-02 2011-05-26
NICOLAAS LUDGERUS BRENNINKMEIJER
Director 1996-12-17 2009-03-30
WILLEM KOKKEDEE
Director 2007-07-01 2008-07-18
CAROLUS FRANCISCUS DE MOES
Director 2006-04-21 2007-07-01
JOHN DAVID DRURY
Director 2005-03-10 2005-04-11
JOHN NICHOLAS CROWTHER
Company Secretary 1997-06-16 2002-10-16
DAVID JOHN BURNSTONE
Director 1991-10-30 2002-10-16
JOHN DAVID DRURY
Director 2000-12-19 2002-10-16
ALASTAIR PETER FRASER GORDON
Director 1999-03-12 2002-03-04
MARTIN ROBERT ANTHONY DUFFY
Director 1991-10-30 2000-12-19
NICHOLAS ROBERT LAURIE
Company Secretary 1991-10-30 1997-05-20
THOMAS ARNOLD BRENNINKMEIJER
Director 1991-10-30 1996-12-17
CLEMENS ERNST BRENNINKMEYER
Director 1991-10-30 1996-12-17
KEVIN GEORGE BRENNINKMEYER
Director 1991-10-30 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY MATLOCK LONDON Company Secretary 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY MACBURY LIMITED Company Secretary 2005-03-15 CURRENT 1999-09-17 Dissolved 2016-08-16
JOHN DAVID DRURY COFRA LONDON LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Company Secretary 2002-10-21 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY REDEVCO PROPERTIES LIMITED Company Secretary 2002-10-16 CURRENT 2000-08-15 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-28 Active
JOHN DAVID DRURY 00524665 Company Secretary 2000-03-02 CURRENT 1953-10-15 Active
ANDREW BRIAN FOULDS REDEVCO PROPERTIES LIMITED Director 2014-09-05 CURRENT 2000-08-15 Active
ANDREW BRIAN FOULDS MACBURY LIMITED Director 2014-08-01 CURRENT 1999-09-17 Dissolved 2016-08-16
ANDREW BRIAN FOULDS ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
THOMAS EDMUND HOYE REDEVCO PROPERTIES LIMITED Director 2017-10-17 CURRENT 2000-08-15 Active
THOMAS EDMUND HOYE ARIOSO UK LIMITED Director 2017-10-17 CURRENT 2014-02-19 Active
GEMMA CAROLYN LAURIE CLEARWATER INVESTMENTS LIMITED Director 2015-10-15 CURRENT 1980-11-05 Active
GEMMA CAROLYN LAURIE ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
GEMMA CAROLYN LAURIE MACBURY LIMITED Director 2013-12-02 CURRENT 1999-09-17 Dissolved 2016-08-16
GEMMA CAROLYN LAURIE REDEVCO PROPERTIES LIMITED Director 2013-12-02 CURRENT 2000-08-15 Active
ADAM STARR REDEVCO EUROPEAN VENTURES GP LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ADAM STARR REDEVCO PROPERTIES LIMITED Director 2014-09-05 CURRENT 2000-08-15 Active
ADAM STARR REDEVCO INVESTMENT MANAGEMENT LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ADAM STARR ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
ADAM STARR MACBURY LIMITED Director 2013-09-09 CURRENT 1999-09-17 Dissolved 2016-08-16
ADAM STARR REDEVCO VALUE ADD INVESTMENT MANAGER LIMITED Director 2013-07-05 CURRENT 2013-07-05 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
2024-03-1527/02/24 STATEMENT OF CAPITAL GBP 6300000
2024-03-06Resolutions passed:<ul><li>Resolution The authorised share capital of the company set out in regulation 5 of the memorandum of association of the company, which is treated as a provision of the company's articles of association, is hereby revoked and dele
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 1 James Street London W1U 1DR England
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 1 Fourth Floor 1 James Street London W1U 1DR England
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-09-15AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN FOULDS
2022-02-14DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLEETWOOD
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Michelin House Third Floor 81 Fulham Road London SW3 6rd
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Michelin House Third Floor 81 Fulham Road London SW3 6rd
2022-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLEETWOOD
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN FOULDS
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-05-04TM02Termination of appointment of John David Drury on 2021-04-27
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-10-17AP01DIRECTOR APPOINTED MR THOMAS EDMUND HOYE
2017-06-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 1300000
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA CAROLYN LAURIE / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CAROLYN MANN / 28/06/2016
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1300000
2015-11-10AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1300000
2014-11-07AR0130/10/14 ANNUAL RETURN FULL LIST
2014-10-01AA01Current accounting period extended from 31/12/14 TO 28/02/15
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL EGGENKAMP
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH DROEGE
2014-02-03AP01DIRECTOR APPOINTED MISS JUDITH DROEGE
2014-01-24ANNOTATIONClarification
2014-01-24RP04
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN FABER
2014-01-15AP01DIRECTOR APPOINTED MISS GEMMA CAROLYN MANN
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1300000
2013-10-31AR0130/10/13 ANNUAL RETURN FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD
2013-08-01AP01DIRECTOR APPOINTED MR ADAM STARR
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2012-10-31AR0130/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HERMAN JAN FABER / 16/10/2012
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AP01DIRECTOR APPOINTED MR. HERMAN JAN FABER
2012-01-10AP01DIRECTOR APPOINTED MR. MARCEL GERARDUS EGGENKAMP
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JACOB BLOKHUIS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD
2011-11-25AR0130/10/11 FULL LIST
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD CONWAY SMITH / 01/11/2011
2011-10-11AP01DIRECTOR APPOINTED MR. ANDREW BRIAN FOULDS
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STARR
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15SH0115/12/10 STATEMENT OF CAPITAL GBP 1300000
2010-11-29AR0130/10/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0130/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER ALAN WARD / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN VAUGHAN / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STARR / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GIJSBERT BLOKHUIS / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD CONWAY SMITH / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME SMITH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME SMITH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STARR / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD CONWAY SMITH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME SMITH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GIJSBERT BLOKHUIS / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER ALAN WARD / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN VAUGHAN / 26/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 09/11/2009
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 03/06/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR NICOLAAS BRENNINKMEIJER
2008-11-28363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FIRST FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WILLEM KOKKEDEE
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-11288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM STARR / 08/02/2007
2008-01-02363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bDIRECTOR RESIGNED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of REDEVCO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDEVCO UK LIMITED
Trademarks
We have not found any records of REDEVCO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDEVCO UK 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 (68320 - Management of real estate on a fee or contract basis) as REDEVCO UK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where REDEVCO UK 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 REDEVCO UK 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 REDEVCO UK 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.