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

ATLAS CLINICAL LIMITED

ST JOHNS COURT, WILTELL ROAD, LICHFIELD, WS14 9DS,
Company Registration Number
02484180
Private Limited Company
Active

Company Overview

About Atlas Clinical Ltd
ATLAS CLINICAL LIMITED was founded on 1990-03-22 and has its registered office in Lichfield. The organisation's status is listed as "Active". Atlas Clinical Limited is a Private Limited Company registered in UNITED KINGDOM 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
ATLAS CLINICAL LIMITED
 
Legal Registered Office
ST JOHNS COURT
WILTELL ROAD
LICHFIELD
WS14 9DS
Other companies in WS14
 
Telephone01543255107
 
Filing Information
Company Number 02484180
Company ID Number 02484180
Date formed 1990-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB554969684  
Last Datalog update: 2024-03-06 15:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS CLINICAL 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 ATLAS CLINICAL LIMITED
The following companies were found which have the same name as ATLAS CLINICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATLAS CLINICAL SOLUTIONS, LLC 6065 MARELIS AVE, NE - CANTON OH 44721 Active Company formed on the 2013-12-10
ATLAS CLINICAL LABORATORIES, INC. 2655 LEJEUNE ROAD CORAL GABLES FL 33134 Inactive Company formed on the 1994-07-14
ATLAS CLINICAL CONSULTING LTD Flat 5, Meriden Weston Road Bath AVON BA1 2XZ Active Company formed on the 2021-03-08
ATLAS CLINICAL RESEARCH, L.L.C. 13156 LONG PINE TRAIL CLERMONT FL 34711 Active Company formed on the 2021-02-01
ATLAS CLINICAL DIAGNOSTIC LABORATORIES LLC 12333 SOWDEN RD STE B # 643674 HOUSTON TX 77080 Active Company formed on the 2024-02-06

Company Officers of ATLAS CLINICAL LIMITED

Current Directors
Officer Role Date Appointed
PIA ORNDRUP ANTROBUS
Company Secretary 2000-10-17
DANIEL TOR ANTROBUS
Director 2017-05-10
DAVID HARVEY ANTROBUS
Director 1992-03-01
MARK GABRIEL ANTROBUS
Director 2017-05-10
OLIVER MORTEN ANTROBUS
Director 2017-05-10
PIA ORNDRUP ANTROBUS
Director 1992-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES JOSEPH CLEWLEY
Company Secretary 1998-11-10 2000-10-17
PATRICIA DAVIS
Company Secretary 1992-03-01 1998-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIA ORNDRUP ANTROBUS ESSINGTON CLINIC LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active
DANIEL TOR ANTROBUS ESSINGTON CLINIC LIMITED Director 2017-03-31 CURRENT 2003-09-04 Active
DAVID HARVEY ANTROBUS ESSINGTON CLINIC LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active
MARK GABRIEL ANTROBUS ESSINGTON CLINIC LIMITED Director 2017-03-31 CURRENT 2003-09-04 Active
OLIVER MORTEN ANTROBUS ESSINGTON CLINIC LIMITED Director 2017-03-31 CURRENT 2003-09-04 Active
PIA ORNDRUP ANTROBUS ESSINGTON CLINIC LIMITED Director 2003-09-04 CURRENT 2003-09-04 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
2024-03-06CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CESSATION OF DAVID HARVEY ANTROBUS AS A PERSON OF SIGNIFICANT CONTROL
2023-08-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HARVEY ANTROBUS
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARK GABRIEL ANTROBUS
2023-03-22CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-16Change of details for Mr David Harvey Antrobus as a person with significant control on 2023-02-23
2023-03-15Director's details changed for Mr Mark Gabriel Antrobus on 2023-03-01
2023-03-15SECRETARY'S DETAILS CHNAGED FOR MRS PIA ORNDRUP ANTROBUS on 2023-03-15
2023-03-15Director's details changed for Dr David Harvey Antrobus on 2023-02-23
2023-03-15Director's details changed for Mr Mark Gabriel Antrobus on 2023-03-15
2023-03-15Director's details changed for Mrs Pia Orndrup Antrobus on 2023-02-23
2023-03-15Change of details for Mrs Pia Orndrup Antrobus as a person with significant control on 2023-02-23
2023-01-2430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-12-07AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-19CH01Director's details changed for Mr Daniel Tor Antrobus on 2020-03-01
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS PIA ORNDRUP ANTROBUS on 2018-03-13
2018-03-13PSC04Change of details for Mrs Pia Antrobus as a person with significant control on 2018-03-13
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA ORNDRUP ANTROBUS / 01/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY ANTROBUS / 01/03/2018
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16AP01DIRECTOR APPOINTED MR DANIEL TOR ANTROBUS
2017-05-16AP01DIRECTOR APPOINTED MR MARK GABRIEL ANTROBUS
2017-05-16AP01DIRECTOR APPOINTED MR OLIVER MORTEN ANTROBUS
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM St Johns Court Wiltell Road Lichfield WS14 9DS
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY ANTROBUS / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARVEY ANTROBUS / 19/04/2017
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA ANTROBUS / 19/04/2017
2017-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS PIA ANTROBUS on 2017-04-19
2017-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PIA ANTROBUS / 19/04/2017
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-09AR0101/03/16 FULL LIST
2016-03-09AR0101/03/16 FULL LIST
2015-12-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0101/03/15 ANNUAL RETURN FULL LIST
2014-11-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0101/03/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0101/03/13 FULL LIST
2012-08-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-20AR0101/03/12 FULL LIST
2011-11-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05AR0101/03/11 FULL LIST
2011-07-05GAZ1FIRST GAZETTE
2010-12-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-16AR0101/03/10 FULL LIST
2009-12-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-04363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-21363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-08363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-02363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-10363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-03-04363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-15363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-06363(288)SECRETARY RESIGNED
2001-03-06363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-12-11288aNEW SECRETARY APPOINTED
2000-03-06363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-14363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-11-26288bSECRETARY RESIGNED
1998-11-26288aNEW SECRETARY APPOINTED
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-26363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-03-13363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-22363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-06363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-28363sRETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS
1994-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-23363sRETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-03-10363aRETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS
1991-07-24363aRETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS
1990-08-10288NEW DIRECTOR APPOINTED
1990-08-08395PARTICULARS OF MORTGAGE/CHARGE
1990-07-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1990-07-3188(2)RAD 22/05/90--------- £ SI 998@1=998 £ IC 2/1000
1990-05-21SRES01ALTER MEM AND ARTS 20/04/90
1990-05-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-05-15CERTNMCOMPANY NAME CHANGED RAPID 9949 LIMITED CERTIFICATE ISSUED ON 16/05/90
1990-04-30287REGISTERED OFFICE CHANGED ON 30/04/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLAS CLINICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against ATLAS CLINICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-11 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1990-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ATLAS CLINICAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ATLAS CLINICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS CLINICAL 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 (32990 - Other manufacturing n.e.c.) as ATLAS CLINICAL LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS CLINICAL 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.
Import/Export of Goods
Goods imported/exported by ATLAS CLINICAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-11-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-09-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2018-06-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2018-03-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2018-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-05-0094029000Operating tables, examination tables, and other medical, dental, surgical or veterinary furniture (excl. dentists' or similar chairs, special tables for X-ray examination, and stretchers and litters, incl. trolley-stretchers)
2015-10-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2014-10-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2013-09-0190191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2012-11-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyATLAS CLINICAL LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS CLINICAL 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 ATLAS CLINICAL 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.