Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCHANGE CORPORATION (EUROPE) LIMITED
Company Information for

EXCHANGE CORPORATION (EUROPE) LIMITED

85 Great Portland Street, 1st Floor, London, W1W 7LT,
Company Registration Number
02075839
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Exchange Corporation (europe) Ltd
EXCHANGE CORPORATION (EUROPE) LIMITED was founded on 1986-11-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Exchange Corporation (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXCHANGE CORPORATION (EUROPE) LIMITED
 
Legal Registered Office
85 Great Portland Street
1st Floor
London
W1W 7LT
Other companies in W1D
 
Filing Information
Company Number 02075839
Company ID Number 02075839
Date formed 1986-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-02-28
Account next due 2021-02-28
Latest return 2021-11-27
Return next due 2022-12-11
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-02-27 12:23:00
Primary Source:Companies House
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 EXCHANGE CORPORATION (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL ALEXANDER VALLANCE
Company Secretary 2015-08-31
FIROZALI GULAMALI TEJANI
Director 1990-12-05
HASSANALI GULAMALI TEJANI
Director 1990-12-05
NIZARALI GULAMALI TEJANI
Director 1990-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN PHILIP WHITE
Company Secretary 2004-12-02 2015-08-31
MICHAEL JOHN MCDONALD
Company Secretary 2001-01-25 2004-12-02
RICHARD JOHN COLLIER
Director 2002-09-26 2004-04-05
NIZAR TEJANI
Company Secretary 1990-12-05 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIROZALI GULAMALI TEJANI LENLYN PREPAID CARDS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI LENLYN PREPAID LIMITED Director 2011-11-28 CURRENT 2011-11-28 Dissolved 2018-01-23
FIROZALI GULAMALI TEJANI SOUTHERN FINANCE COMPANY LIMITED Director 2004-04-30 CURRENT 1957-03-27 Liquidation
FIROZALI GULAMALI TEJANI HOTEL & TOURIST BOOKINGS (EUROPE) LIMITED Director 2001-10-20 CURRENT 1994-10-21 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI LENLYN (L) LIMITED Director 2001-09-24 CURRENT 1996-02-02 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI ICE PROPERTIES LIMITED Director 2000-08-01 CURRENT 2000-07-21 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI MERCHANT TRADE FINANCE LIMITED Director 2000-02-24 CURRENT 1998-08-04 Dissolved 2016-04-26
FIROZALI GULAMALI TEJANI MERCHANT COMMERCIAL FINANCE LIMITED Director 2000-02-24 CURRENT 1998-08-07 Dissolved 2016-04-19
FIROZALI GULAMALI TEJANI HOOPOE TIMESHARE FINANCE LIMITED Director 1999-11-18 CURRENT 1999-11-18 Dissolved 2015-01-06
FIROZALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED Director 1998-12-18 CURRENT 1993-02-25 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI CURRENCY EXPRESS LIMITED Director 1995-08-24 CURRENT 1995-04-04 Dissolved 2017-04-18
FIROZALI GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
FIROZALI GULAMALI TEJANI GAIS LIMITED Director 1992-12-22 CURRENT 1988-11-23 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI TRAVELCARE SERVICES LIMITED Director 1992-08-26 CURRENT 1988-10-12 Dissolved 2015-03-10
FIROZALI GULAMALI TEJANI HOOPOE FINANCE LIMITED Director 1992-07-15 CURRENT 1992-06-01 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
FIROZALI GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
FIROZALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 1990-12-28 CURRENT 1986-12-04 Liquidation
FIROZALI GULAMALI TEJANI EXCHANGE INTERNATIONAL LIMITED Director 1989-03-02 CURRENT 1985-05-07 Dissolved 2016-09-06
HASSANALI GULAMALI TEJANI ICE PROPERTIES LIMITED Director 2002-04-24 CURRENT 2000-07-21 Active - Proposal to Strike off
HASSANALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 2001-01-25 CURRENT 1986-12-04 Liquidation
HASSANALI GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1993-10-20 CURRENT 1993-10-20 Active
HASSANALI GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
HASSANALI GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
NIZARALI GULAMALI TEJANI CURRENCY EXPRESS LIMITED Director 1995-08-24 CURRENT 1995-04-04 Dissolved 2017-04-18
NIZARALI GULAMALI TEJANI LENLYN HOLDINGS LIMITED Director 1994-01-20 CURRENT 1993-10-20 Active
NIZARALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE (EUROPE) LIMITED Director 1993-09-30 CURRENT 1993-02-25 Active - Proposal to Strike off
NIZARALI GULAMALI TEJANI HOOPOE INVESTMENTS LIMITED Director 1992-02-28 CURRENT 1991-12-19 Active - Proposal to Strike off
NIZARALI GULAMALI TEJANI LENLYN U.K. LIMITED Director 1990-12-31 CURRENT 1984-07-03 In Administration
NIZARALI GULAMALI TEJANI INTERNATIONAL CURRENCY EXCHANGE LIMITED Director 1990-12-28 CURRENT 1986-12-04 Liquidation

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
2023-03-07SECOND GAZETTE not voluntary dissolution
2022-12-18CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-10-05Termination of appointment of James Michael Alexander Vallance on 2022-04-30
2022-10-05TM02Termination of appointment of James Michael Alexander Vallance on 2022-04-30
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-12DS01Application to strike the company off the register
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM 55-58 Pall Mall London SW1Y 5JH England
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 14th Floor, Portland House Bressenden Place London SW1E 5BH England
2020-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/19
2019-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM 14th Floor Portland House Cardinal Place London SW1E 5RS
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 19-21 Shaftesbury Avenue London W1D 7ED
2018-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/18
2018-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/18
2018-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR KURUSH PHIROZE SARKARI
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-28CH01Director's details changed for Hassanali Gulamali Tejani on 2017-11-01
2017-09-18AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-12-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-25CH01Director's details changed for Nizarali Gulamali Tejani on 2016-08-24
2016-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-08TM02Termination of appointment of Adrian Philip White on 2015-08-31
2015-09-08AP03Appointment of Mr James Michael Alexander Vallance as company secretary on 2015-08-31
2015-09-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020758390004
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020758390005
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020758390006
2015-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 020758390007
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-04AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-14AUDAUDITOR'S RESIGNATION
2014-09-17AUDAUDITOR'S RESIGNATION
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM ALBANY COURT YARD 47-48 PICCADILLY LONDON W1J 0LR
2014-09-04MISCSECT 519
2014-09-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-28AR0127/11/13 FULL LIST
2013-08-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2012-11-29AR0127/11/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZARALI GULAMALI TEJANI / 09/08/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSANALI GULAMALI TEJANI / 29/06/2012
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZARALI GULAMALI TEJANI / 27/11/2011
2011-11-29AR0127/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSANALI GULAMALI TEJANI / 27/11/2011
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZALI GULAMALI TEJANI / 27/11/2011
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN PHILIP WHITE / 27/11/2011
2011-08-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-11-29AR0127/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZAR GULAMALI TEJANI / 27/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSAN TEJANI / 27/11/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FIROZ GULAMALI TEJANI / 27/11/2010
2010-09-01AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-11-30AR0127/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIZAR TEJANI / 27/11/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-01363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / NIZAR TEJANI / 27/11/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-12-01363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288aNEW SECRETARY APPOINTED
2004-12-09288bSECRETARY RESIGNED
2004-12-07363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-04-19288bDIRECTOR RESIGNED
2003-12-08363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-12363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-10-03288aNEW DIRECTOR APPOINTED
2002-08-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-11363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-12288bSECRETARY RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED
2000-11-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-29363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-12-10363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-09363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-12-30363sRETURN MADE UP TO 05/12/97; FULL LIST 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 EXCHANGE CORPORATION (EUROPE) 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 EXCHANGE CORPORATION (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-08 Outstanding NIZARALI TEJANI
2015-01-08 Outstanding FIROZALI GULAMALI TEJANI
2015-01-08 Outstanding HASSANALI GULAMALI DHARAMSHI TEJANI
2015-01-08 Outstanding ZULFIKARALLY TEJANI
GUARANTEE & DEBENTURE 2006-06-20 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-04-20 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1988-12-16 Satisfied BANQUE BRUXELLES LAMBERT S.A.
Intangible Assets
Patents
We have not found any records of EXCHANGE CORPORATION (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCHANGE CORPORATION (EUROPE) LIMITED
Trademarks
We have not found any records of EXCHANGE CORPORATION (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCHANGE CORPORATION (EUROPE) 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 EXCHANGE CORPORATION (EUROPE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXCHANGE CORPORATION (EUROPE) 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 EXCHANGE CORPORATION (EUROPE) 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 EXCHANGE CORPORATION (EUROPE) 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.