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

WELOCALIZE UK LTD

C/O MSP SECRETARIES LIMITED EASTCASTLE HOUSE, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH,
Company Registration Number
02454054
Private Limited Company
Active

Company Overview

About Welocalize Uk Ltd
WELOCALIZE UK LTD was founded on 1989-12-19 and has its registered office in London. The organisation's status is listed as "Active". Welocalize Uk Ltd 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
WELOCALIZE UK LTD
 
Legal Registered Office
C/O MSP SECRETARIES LIMITED EASTCASTLE HOUSE
27/28 EASTCASTLE STREET
LONDON
W1W 8DH
Other companies in CW6
 
Telephone01829 730050
 
Previous Names
LLOYD INTERNATIONAL LTD23/12/2015
Filing Information
Company Number 02454054
Company ID Number 02454054
Date formed 1989-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB709856202  
Last Datalog update: 2024-04-06 23:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELOCALIZE UK LTD
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 WELOCALIZE UK LTD

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LTD
Company Secretary 2015-02-19
JEFFREY NEAL ASH
Director 2017-08-01
EDWARD SMITH YEWELL
Director 2010-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCMANUS
Director 2015-05-01 2017-07-31
EUGENE MCGINTY
Director 2010-11-23 2015-07-30
UNA PRICE
Company Secretary 2013-01-03 2015-02-19
TADHG QUINN
Company Secretary 2011-05-23 2013-01-03
DIANE LESLEY LLOYD
Company Secretary 1992-12-08 2010-11-23
ELIZABETH ATHEY
Director 2010-04-06 2010-11-23
JILL FIFOOT
Director 2002-02-05 2010-11-23
SARAH JANE JESSOP
Director 2009-02-20 2010-11-23
DIANE LESLEY LLOYD
Director 1998-07-01 2010-11-23
MICHAEL JOHN LLOYD
Director 1992-12-08 2010-11-23
PAUL RENEHAN
Director 2006-09-22 2008-10-07
LOUISE CATHERINE FENTON
Director 2001-03-28 2001-09-07
JOHN BONE
Company Secretary 1992-04-06 1992-12-08
BRIAN JAMES LLOYD
Director 1991-12-19 1992-12-08
MICHAEL JOHN LLOYD
Company Secretary 1991-12-19 1992-04-16
MICHAEL JOHN LLOYD
Director 1991-12-19 1992-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LTD FLIXMEDIA LIMITED Company Secretary 2016-11-03 CURRENT 2004-05-21 Active
7SIDE SECRETARIAL LTD KNOWLEDGE UNIVERSE HOLDINGS 2 LTD Company Secretary 2015-12-01 CURRENT 2014-10-21 Dissolved 2017-01-24
7SIDE SECRETARIAL LTD KNOWLEDGE UNIVERSE HOLDINGS LTD Company Secretary 2015-12-01 CURRENT 2013-12-05 Liquidation
7SIDE SECRETARIAL LTD 15 BISHOPSGATE TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-04-16 Active
7SIDE SECRETARIAL LTD 2 EASTBOURNE TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-05-07 Active
7SIDE SECRETARIAL LTD 89-115 MARE STREET TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active - Proposal to Strike off
7SIDE SECRETARIAL LTD 97 HACKNEY ROAD TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD 33 Q STREET TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD BOW BELLS HOUSE TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD WW DEVONSHIRE LIMITED Company Secretary 2015-08-18 CURRENT 2014-10-24 Active
7SIDE SECRETARIAL LTD WW BISHOPSGATE LIMITED Company Secretary 2015-08-18 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LTD WEWORK INTERNATIONAL LIMITED Company Secretary 2015-08-18 CURRENT 2014-10-24 Active
7SIDE SECRETARIAL LTD WW MOOR PLACE LIMITED Company Secretary 2015-08-18 CURRENT 2015-02-20 Active
7SIDE SECRETARIAL LTD WW ALDGATE LIMITED Company Secretary 2015-08-18 CURRENT 2015-04-16 Active - Proposal to Strike off
7SIDE SECRETARIAL LTD WW FOX COURT LIMITED Company Secretary 2015-08-18 CURRENT 2015-05-01 Active - Proposal to Strike off
7SIDE SECRETARIAL LTD PROVOST AND EAST TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD NO. 1 SPINNINGFIELDS TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD 3 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD 1 MARK SQUARE TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD 119 MARYLEBONE ROAD TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD WW MEDIUS LIMITED Company Secretary 2015-08-18 CURRENT 2014-10-24 Active
7SIDE SECRETARIAL LTD 14-16 GREAT CHAPEL TENANT LIMITED Company Secretary 2015-08-18 CURRENT 2015-07-21 Active
7SIDE SECRETARIAL LTD ZILKHA BIOMASS LIMITED Company Secretary 2015-08-11 CURRENT 2014-12-17 Dissolved 2017-01-31
7SIDE SECRETARIAL LTD SERES THERAPEUTICS UK LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
7SIDE SECRETARIAL LTD KUWAIT BRITISH BUSINESS CENTRE UK LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2018-06-26
7SIDE SECRETARIAL LTD ECUITI UK LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-05-30
7SIDE SECRETARIAL LTD ASMR HOLDINGS LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
7SIDE SECRETARIAL LTD ADVANTAGE SMOLLAN LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
7SIDE SECRETARIAL LTD ASM HOLDINGS LIMITED Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
7SIDE SECRETARIAL LTD ALBERT (UK) LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
7SIDE SECRETARIAL LTD ADVANTAGE SALES & MARKETING LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Active
7SIDE SECRETARIAL LTD APPDIRECT U.K. LIMITED Company Secretary 2014-06-23 CURRENT 2014-06-23 Active
7SIDE SECRETARIAL LTD CALYSTA (UK) LTD Company Secretary 2014-05-16 CURRENT 2014-03-03 Active
7SIDE SECRETARIAL LTD DOLCE HOTELS LIMITED Company Secretary 2014-04-14 CURRENT 2012-01-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LTD CAIRNTOUL WELL EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-24 CURRENT 1995-07-14 Active
7SIDE SECRETARIAL LTD CAIRNWELL MANAGEMENT SERVICES LTD Company Secretary 2014-01-24 CURRENT 2009-11-03 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
2024-03-19REGISTERED OFFICE CHANGED ON 19/03/24 FROM Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom
2024-01-09CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-11-29APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH YEWELL
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
2023-07-03Appointment of Msp Corporate Services Limited as company secretary on 2023-07-01
2023-06-02Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-02
2023-02-14SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LTD on 2023-01-16
2022-12-28CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEAL ASH
2022-05-24AP01DIRECTOR APPOINTED MS UNA PRICE
2021-12-30CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Chester Steam Mill 5th Floor Steam Mill Street Chester Cheshire CH3 5AN
2020-07-16CH01Director's details changed for Mr Jeffrey Neal Ash on 2017-08-01
2020-07-15CH01Director's details changed for Mr Edward Smith Yewell on 2010-11-23
2020-07-07CH01Director's details changed for Edward Smith Yewell on 2018-12-01
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LTD on 2019-06-01
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCMANUS
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28AP01DIRECTOR APPOINTED MR JEFFREY NEAL ASH
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 35500
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Birch Heath Road Tarporley Cheshire CW6 9UR
2016-03-09AUDAUDITOR'S RESIGNATION
2016-03-02AUDAUDITOR'S RESIGNATION
2015-12-23RES15CHANGE OF NAME 23/12/2015
2015-12-23CERTNMCompany name changed lloyd international LTD\certificate issued on 23/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 35500
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE MCGINTY
2015-07-29AP01DIRECTOR APPOINTED PAUL MCMANUS
2015-03-23TM02Termination of appointment of Una Price on 2015-02-19
2015-03-09AP04Appointment of 7Side Secretarial Ltd as company secretary on 2015-02-19
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 35500
2014-12-22AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS UNA PRICE on 2014-04-14
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 35500
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SMITH YEWELL / 08/08/2012
2013-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-11-13AP03SECRETARY APPOINTED MRS UNA PRICE
2013-11-13TM02APPOINTMENT TERMINATED, SECRETARY TADHG QUINN
2013-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR TADHG QUINN / 03/01/2013
2013-01-09AR0119/12/12 FULL LIST
2013-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR TADHG QUINN / 03/01/2013
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR TADHG QUINN / 03/01/2013
2012-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-13AUDAUDITOR'S RESIGNATION
2012-04-12AUDAUDITOR'S RESIGNATION
2012-01-04AR0119/12/11 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-03AP03SECRETARY APPOINTED MR TADHG QUINN
2011-01-05AR0119/12/10 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY DIANE LLOYD
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JESSOP
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LLOYD
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ATHEY
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JILL FIFOOT
2010-12-07AP01DIRECTOR APPOINTED EDWARD SMITH YEWELL
2010-12-07AP01DIRECTOR APPOINTED EUGENE MCGINTY
2010-11-25AUDAUDITOR'S RESIGNATION
2010-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-17SH0111/11/10 STATEMENT OF CAPITAL GBP 35500.00
2010-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16AP01DIRECTOR APPOINTED MRS ELIZABETH ATHEY
2009-12-23AR0119/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LLOYD / 19/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE LESLEY LLOYD / 19/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JESSOP / 19/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL FIFOOT / 19/12/2009
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01288aDIRECTOR APPOINTED MRS SARAH JANE JESSOP
2008-12-23363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL RENEHAN
2008-09-24363sRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS; AMEND
2008-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-0488(2)RAD 25/07/07--------- £ SI 3200@1=3200
2008-01-04363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-15AUDAUDITOR'S RESIGNATION
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-18288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-30123£ NC 1000000/1010000 09/12/02
2002-12-30RES04NC INC ALREADY ADJUSTED 09/12/02
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-09-20288bDIRECTOR RESIGNED
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




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

  Average Max
MortgagesNumMortCharges0.145
MortgagesNumMortOutstanding0.105
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities

Intangible Assets
Patents
We have not found any records of WELOCALIZE UK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WELOCALIZE UK LTD owns 1 domain names.

lloyd.co.uk  

Trademarks
We have not found any records of WELOCALIZE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELOCALIZE UK LTD. 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 (74300 - Translation and interpretation activities) as WELOCALIZE UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WELOCALIZE UK LTD 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 WELOCALIZE UK LTD 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 WELOCALIZE UK LTD 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.