Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONSOON HOLDINGS (NO.1) LIMITED
Company Information for

MONSOON HOLDINGS (NO.1) LIMITED

2nd Floor, 110 Cannon Street, CANNON STREET, London, EC4N 6EU,
Company Registration Number
02585514
Private Limited Company
Liquidation

Company Overview

About Monsoon Holdings (no.1) Ltd
MONSOON HOLDINGS (NO.1) LIMITED was founded on 1991-02-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Monsoon Holdings (no.1) Limited is a Private Limited Company registered in 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
MONSOON HOLDINGS (NO.1) LIMITED
 
Legal Registered Office
2nd Floor, 110 Cannon Street
CANNON STREET
London
EC4N 6EU
Other companies in W11
 
Previous Names
MONSOON LIMITED01/09/2016
Filing Information
Company Number 02585514
Company ID Number 02585514
Date formed 1991-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-08-25
Account next due 30/08/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-02-10 13:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONSOON HOLDINGS (NO.1) 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 MONSOON HOLDINGS (NO.1) LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET SOPHIE GREEN
Company Secretary 2017-03-01
PAUL CHRISTOPHER ALLEN
Director 2014-02-05
ELAINE JACQUELINE DESTE
Director 2017-07-17
PETER SIMON
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRAHAME HOLLOWAY
Director 2012-07-27 2018-06-30
ANTON DERMOT SIMON
Director 2012-08-03 2017-05-23
ROSALYNDE VICTORIA HARRISON
Company Secretary 2003-04-01 2017-02-28
JOHN JULIAN BROWETT
Director 2014-02-05 2015-02-18
NICOLA HAMWEE
Director 2008-01-12 2012-08-03
PETER RIDLER
Director 2009-09-30 2012-07-27
STEVEN JOHN BACK
Director 2008-01-24 2012-07-20
MATTHEW HUDSON
Director 2008-04-01 2009-09-30
MARK JOHN VANDENBERGHE
Director 2004-06-16 2008-12-31
VINOD KUMAR DHAWAN
Director 2006-11-30 2008-01-24
ANTON DERMOT SIMON
Director 2004-07-23 2008-01-24
PETER MICHAEL SIMON
Director 1997-05-15 2008-01-24
ROSE FOSTER
Director 2001-06-25 2007-03-28
MARK MCMENEMY
Director 2004-06-28 2007-03-02
JOHN ROBERT MORTON CLARK
Director 2003-08-18 2004-06-28
JOHN SEBASTIAN FITZROY SPOONER
Director 1998-01-13 2004-01-31
GRAHAM EDWARD FROST
Director 1998-01-13 2003-09-30
ANDREW JOHN MAY
Director 1997-05-15 2003-07-11
GRAHAM WILLIAM SEARLE
Director 1998-01-13 2003-05-31
ANDREW JOHN MAY
Company Secretary 1998-01-13 2003-04-01
PETER MICHAEL SIMON
Company Secretary 1997-05-15 1998-01-13
RENE FRENDO RANDON
Company Secretary 1992-05-26 1997-05-15
RENE FRENDO RANDON
Director 1992-05-26 1997-05-15
PHILIP MANDUCA
Director 1992-05-26 1997-05-15
PETER MICHAEL SIMON
Company Secretary 1991-02-28 1993-05-02
PETER MICHAEL SIMON
Director 1991-02-28 1993-05-02
MARK SIMON
Director 1991-02-28 1992-05-26
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1991-02-25 1991-03-01
TRAVERS SMITH LIMITED
Nominated Director 1991-02-25 1991-03-01
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1991-02-25 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER ALLEN MONSOON CHILDREN LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
PAUL CHRISTOPHER ALLEN DRILLGREAT SERVICES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
PAUL CHRISTOPHER ALLEN A REALISATIONS 2020 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
PAUL CHRISTOPHER ALLEN BOWER BEQUEST TRUSTEE COMPANY LIMITED Director 2014-11-03 CURRENT 2007-06-15 Active
PAUL CHRISTOPHER ALLEN M REALISATIONS 2020 LIMITED Director 2014-02-05 CURRENT 1973-02-22 Liquidation
PAUL CHRISTOPHER ALLEN MONSOON HOLDINGS LIMITED Director 2014-02-05 CURRENT 1975-02-13 Liquidation
PAUL CHRISTOPHER ALLEN DRILLGREAT LIMITED Director 2014-02-05 CURRENT 2007-06-26 In Administration/Administrative Receiver
PAUL CHRISTOPHER ALLEN HORDER HEALTHCARE Director 2013-03-11 CURRENT 1995-04-28 Active
ELAINE JACQUELINE DESTE DRILLGREAT SERVICES LIMITED Director 2017-02-07 CURRENT 2016-02-12 Active - Proposal to Strike off
ELAINE JACQUELINE DESTE MONSOON CHILDREN LIMITED Director 2016-11-10 CURRENT 2016-03-31 Active - Proposal to Strike off
ELAINE JACQUELINE DESTE A REALISATIONS 2020 LIMITED Director 2016-10-25 CURRENT 2016-01-08 Active
ELAINE JACQUELINE DESTE MONSOON JAPAN LIMITED Director 2016-10-25 CURRENT 2008-08-21 Liquidation
ELAINE JACQUELINE DESTE DRILLGREAT LIMITED Director 2016-10-25 CURRENT 2007-06-26 In Administration/Administrative Receiver
ELAINE JACQUELINE DESTE M REALISATIONS 2020 LIMITED Director 2016-09-30 CURRENT 1973-02-22 Liquidation
ELAINE JACQUELINE DESTE MONSOON HOLDINGS LIMITED Director 2016-09-30 CURRENT 1975-02-13 Liquidation
PETER SIMON MONSOON CHILDREN LIMITED Director 2018-06-29 CURRENT 2016-03-31 Active - Proposal to Strike off
PETER SIMON M REALISATIONS 2020 LIMITED Director 2018-06-29 CURRENT 1973-02-22 Liquidation
PETER SIMON MONSOON HOLDINGS LIMITED Director 2018-06-29 CURRENT 1975-02-13 Liquidation
PETER SIMON DRILLGREAT LIMITED Director 2018-06-29 CURRENT 2007-06-26 In Administration/Administrative Receiver

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
2024-02-10Final Gazette dissolved via compulsory strike-off
2023-01-10Voluntary liquidation Statement of receipts and payments to 2022-11-15
2022-01-13Voluntary liquidation Statement of receipts and payments to 2021-11-15
2022-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-15
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 1 Nicholas Road London W11 4AN
2020-12-05600Appointment of a voluntary liquidator
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-16
2020-11-25LIQ02Voluntary liquidation Statement of affairs
2020-07-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KUMAR DHAWAN
2020-06-04MR05
2019-11-13TM02Termination of appointment of Bridget Sophie Green on 2019-11-13
2019-10-16AAFULL ACCOUNTS MADE UP TO 25/08/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-25MEM/ARTSARTICLES OF ASSOCIATION
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025855140002
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER ALLEN
2019-02-14AP01DIRECTOR APPOINTED MR VINOD KUMAR DHAWAN
2018-07-11AP01DIRECTOR APPOINTED MR PETER SIMON
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME HOLLOWAY
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-30AAFULL ACCOUNTS MADE UP TO 26/08/17
2017-07-17AP01DIRECTOR APPOINTED MS ELAINE JACQUELINE DESTE
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 18034.781
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTON DERMOT SIMON
2017-05-12AAFULL ACCOUNTS MADE UP TO 27/08/16
2017-03-13AP03Appointment of Ms Bridget Sophie Green as company secretary on 2017-03-01
2017-03-13TM02Termination of appointment of Rosalynde Victoria Harrison on 2017-02-28
2016-09-01RES15CHANGE OF NAME 23/08/2016
2016-09-01CERTNMCompany name changed monsoon LIMITED\certificate issued on 01/09/16
2016-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 18034.781
2016-06-06AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 29/08/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 18034.781
2015-05-21AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 30/08/14
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JULIAN BROWETT
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 18034.781
2014-05-29AR0101/05/14 ANNUAL RETURN FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR JOHN BROWETT
2014-02-13AP01DIRECTOR APPOINTED MR PAUL ALLEN
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-07-01AR0101/05/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 25/08/12
2012-08-03AP01DIRECTOR APPOINTED MR ANTON DERMOT SIMON
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HAMWEE
2012-08-03ANNOTATIONClarification
2012-08-02AP01DIRECTOR APPOINTED MR MARK HOLLOWAY
2012-08-02AP01DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RIDLER
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK
2012-05-29AAFULL ACCOUNTS MADE UP TO 27/08/11
2012-05-17AR0101/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RIDLER / 01/05/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HAMWEE / 01/05/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BACK / 01/08/2011
2012-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALYNDE VICTORIA HARRISON / 01/05/2012
2011-08-11AUDAUDITOR'S RESIGNATION
2011-06-13AR0101/05/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 28/08/10
2010-07-07AR0101/05/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 29/08/09
2010-04-28RES01ADOPT ARTICLES 14/04/2010
2010-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-28SH02SUB-DIVISION 14/04/10
2010-04-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-28SH0114/04/10 STATEMENT OF CAPITAL GBP 168834.572044
2010-04-28SH0116/04/10 STATEMENT OF CAPITAL GBP 151037.647
2009-10-30AP01DIRECTOR APPOINTED PETER RIDLER
2009-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDSON
2009-05-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM NOTTING HILL VILLAGE 1 NICHOLAS ROAD LONDON W11 4AN
2009-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/08
2009-01-19288aDIRECTOR APPOINTED NICOLA JEAN HAMWEE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR MARK VANDENBERGHE
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUDSON / 20/10/2008
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM MONSOON BUILDING 179 HARROW ROAD LONDON W2 6NB
2008-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-29363sRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08288aDIRECTOR APPOINTED MATTHEW HUDSON
2008-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/05/07
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/08/08
2008-02-04288bDIRECTOR RESIGNED
2008-02-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-02-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-02-01RES02REREG PLC-PRI 24/01/08
2008-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21MEM/ARTSARTICLES OF ASSOCIATION
2007-12-12MEM/ARTSARTICLES OF ASSOCIATION
2007-12-12CERT15REDUCTION OF ISSUED CAPITAL
2007-12-12OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-12-12RES13SCHEME 16/11/07
2007-12-12RES04NC INC ALREADY ADJUSTED 16/11/07
2007-12-10OC425SCHEME OF ARRANGEMENT - AMALGAMATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONSOON HOLDINGS (NO.1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-20
Resolution2020-11-20
Appointmen2020-11-20
Fines / Sanctions
No fines or sanctions have been issued against MONSOON HOLDINGS (NO.1) 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
CHARGE OVER CREDIT BALANCES 2000-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MONSOON HOLDINGS (NO.1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONSOON HOLDINGS (NO.1) LIMITED
Trademarks
We have not found any records of MONSOON HOLDINGS (NO.1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONSOON HOLDINGS (NO.1) 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 (64209 - Activities of other holding companies n.e.c.) as MONSOON HOLDINGS (NO.1) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
Business rates information was found for MONSOON HOLDINGS (NO.1) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 30 COMMERCIAL STREET LEEDS LS1 6EX 170,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMONSOON HOLDINGS (NO.1) LIMITEDEvent Date2020-11-20
 
Initiating party Event TypeResolution
Defending partyMONSOON HOLDINGS (NO.1) LIMITEDEvent Date2020-11-20
 
Initiating party Event TypeAppointmen
Defending partyMONSOON HOLDINGS (NO.1) LIMITEDEvent Date2020-11-20
Name of Company: MONSOON HOLDINGS (NO.1) LIMITED Company Number: 02585514 Nature of Business: Holding company for fashion retailer Previous Name of Company: Monsoon Limited; Monsoon PLC; Noosnom Limit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONSOON HOLDINGS (NO.1) 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 MONSOON HOLDINGS (NO.1) 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.