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

BRITANNIC PROPERTY DEVELOPMENTS LIMITED

REGENT HOUSE, THEOBALD STREET, BOREHAMWOOD, WD6 4RS,
Company Registration Number
02051447
Private Limited Company
Active

Company Overview

About Britannic Property Developments Ltd
BRITANNIC PROPERTY DEVELOPMENTS LIMITED was founded on 1986-09-01 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Britannic Property Developments 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
BRITANNIC PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
REGENT HOUSE
THEOBALD STREET
BOREHAMWOOD
WD6 4RS
Other companies in HA2
 
Filing Information
Company Number 02051447
Company ID Number 02051447
Date formed 1986-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 22/11/2023
Account next due 22/08/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 16:45:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIC PROPERTY DEVELOPMENTS 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 BRITANNIC PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
UDAY VYAS
Company Secretary 2015-06-01
PRATIBHA RAMESH CHANDRA SACHDEV
Director 1991-10-31
RAMESH CHANDRA GOVINDJI SACHDEV
Director 1991-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KAY BATTES
Company Secretary 1993-06-04 2015-06-01
LINDA ROSA LUISA STUBBS
Company Secretary 1991-10-31 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRATIBHA RAMESH CHANDRA SACHDEV BRITANNIC SECURITIES & INVESTMENTS LIMITED Director 1992-10-12 CURRENT 1970-12-28 Active - Proposal to Strike off
PRATIBHA RAMESH CHANDRA SACHDEV BRITANNIC TRUSTEES LIMITED Director 1991-10-31 CURRENT 1978-10-03 Active
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE FINCO LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL EDINBURGH NOMINEE LTD Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-11-22
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL EDINBURGH LTD Director 2015-07-29 CURRENT 2015-07-29 Active
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL EDINBURGH GP LTD Director 2015-07-28 CURRENT 2015-07-28 Active
RAMESH CHANDRA GOVINDJI SACHDEV AEDIFICA UK (SAPPHIRE) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC ENERGY LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-12-29
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC ENERGY HOLDINGS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-12-29
RAMESH CHANDRA GOVINDJI SACHDEV QUEENSGATE HOTEL LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
RAMESH CHANDRA GOVINDJI SACHDEV SYCAMORE HORIZON LTD Director 2005-04-27 CURRENT 2005-04-27 Active
RAMESH CHANDRA GOVINDJI SACHDEV GLN WROTHAM LIMITED Director 2005-02-09 CURRENT 2005-02-09 Liquidation
RAMESH CHANDRA GOVINDJI SACHDEV KAILASH ESTATES LIMITED Director 2000-12-09 CURRENT 1995-06-23 Active
RAMESH CHANDRA GOVINDJI SACHDEV F P (BUILDING PRODUCTS) LIMITED Director 1995-04-10 CURRENT 1944-05-10 Active - Proposal to Strike off
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC SECURITIES & INVESTMENTS LIMITED Director 1992-10-12 CURRENT 1970-12-28 Active - Proposal to Strike off
RAMESH CHANDRA GOVINDJI SACHDEV BRITANNIC TRUSTEES LIMITED Director 1991-10-31 CURRENT 1978-10-03 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
2024-11-20CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2024-09-09REGISTRATION OF A CHARGE / CHARGE CODE 020514470014
2023-12-04CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-07-2422/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 2023-06-08
2023-06-08Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 2023-06-08
2022-12-16CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-08-0822/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA22/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Termination of appointment of Uday Vyas on 2021-12-15
2021-12-16Appointment of Mrs Jeyachelvy Baskaran as company secretary on 2021-12-15
2021-12-16AP03Appointment of Mrs Jeyachelvy Baskaran as company secretary on 2021-12-15
2021-12-16TM02Termination of appointment of Uday Vyas on 2021-12-15
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM 505 Pinner Road Harrow Middlesex HA2 6EH
2021-09-02AA22/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12AA22/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-07-26AA22/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-08-14AA22/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH CHANDRA GOVINDJI SACHDEV / 01/11/2016
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRATIBHA RAMESH CHANDRA SACHDEV / 01/11/2016
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-08-11AA22/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-18AA22/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-25AR0117/10/15 ANNUAL RETURN FULL LIST
2015-08-20AA22/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AP03Appointment of Mr. Uday Vyas as company secretary on 2015-06-01
2015-06-01TM02Termination of appointment of Kay Battes on 2015-06-01
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 22/11/13
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-29AR0117/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA01Previous accounting period shortened from 30/11/13 TO 22/11/13
2014-08-19AA01Previous accounting period extended from 28/11/13 TO 30/11/13
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/11/12
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-19AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA01Previous accounting period shortened from 30/12/12 TO 28/11/12
2012-11-21AR0117/10/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/11
2011-11-03AR0117/10/11 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/10
2010-11-11AR0117/10/10 ANNUAL RETURN FULL LIST
2010-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/09
2009-11-20AR0117/10/09 FULL LIST
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / KAY BATTES / 31/07/2009
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/08
2008-12-10363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/07
2007-11-05363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 505 PINNER ROAD NORTH HARROW MIDDLESEX HA2 6EH
2007-10-18225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/12/07
2006-10-25363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 6TH FLOOR BRITANNIA HOUSE 960 HIGH ROAD LONDON N12 9RY
2005-11-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-03-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-13363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-04-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-18363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-30363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-04-10AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/99
1999-11-21363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-12363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-12363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-26288cSECRETARY'S PARTICULARS CHANGED
1997-10-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-30363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-03-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-11-11363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-29288SECRETARY'S PARTICULARS CHANGED
1995-11-27MISC882R 99998£ AD 241094
1995-11-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-11-24363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-24363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-10363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-11-04123NC INC ALREADY ADJUSTED 24/10/94
1994-11-04ORES04£ NC 100/100000 24/10
1994-02-19395PARTICULARS OF MORTGAGE/CHARGE
1994-02-16AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-12-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BRITANNIC PROPERTY DEVELOPMENTS 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 BRITANNIC PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-11-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-08-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1990-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
STANDARD SECURITY 1989-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-05-24 Satisfied TSB BANK PLC
LEGAL CHARGE 1987-09-15 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1987-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-04-14 Satisfied TSB ENGLAND & WALES PLC
LEGAL MORTGAGE 1986-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-22
Annual Accounts
2013-11-22
Annual Accounts
2012-11-28
Annual Accounts
2011-12-30
Annual Accounts
2010-12-30
Annual Accounts
2009-12-30
Annual Accounts
2008-12-30
Annual Accounts
2016-11-22
Annual Accounts
2017-11-22
Annual Accounts
2018-11-22
Annual Accounts
2019-11-22
Annual Accounts
2020-11-22
Annual Accounts
2021-11-22

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 BRITANNIC PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITANNIC PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIC PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BRITANNIC PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIC PROPERTY DEVELOPMENTS 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 (41100 - Development of building projects) as BRITANNIC PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIC PROPERTY DEVELOPMENTS 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 BRITANNIC PROPERTY DEVELOPMENTS 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 BRITANNIC PROPERTY DEVELOPMENTS 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.