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

DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED

ASHFORD HOUSE, GRENADIER ROAD, EXETER, EX1 3LH,
Company Registration Number
02711521
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Devon Environmental Business Initiative Ltd
DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED was founded on 1992-05-01 and has its registered office in Exeter. The organisation's status is listed as "Active". Devon Environmental Business Initiative Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in 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
DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED
 
Legal Registered Office
ASHFORD HOUSE
GRENADIER ROAD
EXETER
EX1 3LH
Other companies in EX1
 
Charity Registration
Charity Number 1033487
Charity Address 19 BELL STREET, OTTERTON, BUDLEIGH SALTERTON, EX9 7HS
Charter DEBI'S OVERALL AIM IS TO INFORM, SUPPORT AND MOTIVATE BUSINESSES, OF ALL SIZES AND FROM ALL SECTORS IN DEVON TO ADOPT ENVIRONMENTALLY SOUND AND PROFITABLE BUSINESS POLICIES AND ACHIEVE ENVIRONMENTAL BEST PRACTICE.
Filing Information
Company Number 02711521
Company ID Number 02711521
Date formed 1992-05-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-05 08:49:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEVON ENVIRONMENTAL BUSINESS INITIATIVE 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 DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED

Current Directors
Officer Role Date Appointed
CURZON CORPORATE SECRETARIES LIMITED
Company Secretary 2003-03-13
RICHARD CHARLES CRESSWELL
Director 2015-03-03
CHARLIE BALFOUR HUTCHINGS
Director 2017-04-07
JULIA SAVANNAH HUTCHINGS
Director 2017-04-07
LYNDA JANE JONES
Director 2014-09-11
CLARE AMANDA MOAKES
Director 2007-02-28
PETER MICHAEL MORGAN
Director 2010-01-16
LAURA CATHERINE PARRY
Director 2015-09-09
ANN KATHERINE RILEY
Director 2009-05-07
DAVID ROSE
Director 2013-07-16
RICHARD CHRISTOPHER VOKE
Director 2015-01-15
NEIL WARREN
Director 2016-03-31
EMMA CLARE WOOD
Director 2017-04-06
JACQUELINE YOUNG
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARIE GALLAGHER
Director 2016-06-01 2018-03-01
SUSAN ALEXANDRA CADE
Director 2015-06-01 2018-01-09
JONATHAN MILES DAVIS
Director 2013-01-10 2018-01-09
CHRISTOPHER BRENT BATTIN
Director 2010-09-02 2016-03-24
GEOFFREY GORDON BOWEN
Director 1999-03-05 2016-01-14
VICTORIA DAVISON
Director 2012-03-13 2016-01-14
JOHN WILLIAM BOSWORTH
Director 2008-01-10 2015-01-15
ELIZABETH GIBSON
Director 2001-10-05 2004-03-04
JOHN RICHARD BELL
Director 1994-05-06 2003-03-26
GORDON HERBERT BIELBY
Director 1994-05-06 2003-03-26
KEITH RICHARDSON OLIVER
Company Secretary 1996-02-02 2003-03-13
STEPHEN CHARLES BIRD
Director 1997-07-04 2002-05-02
BARRY JOHN EVANS
Director 2000-10-06 2001-11-02
ANTHONY JOHN BENNETT
Director 1998-04-03 2000-10-06
JOHN HENRY GLANVILL
Director 1998-01-16 1999-06-04
FREDERICK PETER DAVIS
Director 1992-04-23 1998-04-03
HARRY DAVID CYPRUS
Director 1994-05-06 1997-05-02
DIANA ELIZABETH MARY DEWING
Director 1995-10-06 1997-01-10
MALCOLM LAWSON ILEY
Company Secretary 1992-05-01 1996-02-02
MARK FULLER
Director 1993-10-14 1995-01-07
HUGH LANCELOT EVANS
Director 1992-06-10 1994-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES CRESSWELL HOMEMAKER SOUTHWEST Director 2003-10-22 CURRENT 2001-03-30 Active
RICHARD CHARLES CRESSWELL SUSTNAV Director 2000-07-27 CURRENT 1999-12-24 Dissolved 2016-04-12
LYNDA JANE JONES STOVER SCHOOL ASSOCIATION Director 2014-02-24 CURRENT 1956-05-11 Active
RICHARD CHRISTOPHER VOKE LOW CARBON SOUTH WEST CIC Director 2013-12-04 CURRENT 2010-07-22 Active
RICHARD CHRISTOPHER VOKE QUEEN SQUARE ASSOCIATES LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2014-05-20

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
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GALLAGHER
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2018-01-24AA30/04/17 TOTAL EXEMPTION FULL
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TINA PEARCE
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STALLARD
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RYAN STOJIC
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCGARVEY
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CADE
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VAUX
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED MR CHARLIE BALFOUR HUTCHINGS
2017-04-20AP01DIRECTOR APPOINTED MRS JULIA SAVANNAH HUTCHINGS
2017-04-19AP01DIRECTOR APPOINTED MS EMMA CLARE WOOD
2017-04-19AP01DIRECTOR APPOINTED MS JACQUELINE YOUNG
2017-04-19AP01DIRECTOR APPOINTED MR RYAN PAUL STOJIC
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NEAL PEARCE
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O'CONNELL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VICKERY
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHEARS
2017-01-23AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-13AP01DIRECTOR APPOINTED MR NEAL PEARCE
2016-06-17AP01DIRECTOR APPOINTED MRS KAREN MARIE GALLAGHER
2016-06-16AP01DIRECTOR APPOINTED MR NEIL KYLE STALLARD
2016-05-18AR0101/05/16 NO MEMBER LIST
2016-04-13AP01DIRECTOR APPOINTED MR NEIL WARREN
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTIN
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGSON
2016-01-25AA30/04/15 TOTAL EXEMPTION FULL
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR AARON HARVERSON
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN RIPPER
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVISON
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOWEN
2015-09-09AP01DIRECTOR APPOINTED MRS LAURA CATHERINE PARRY
2015-09-09AP01DIRECTOR APPOINTED MRS SUSAN ALEXANDRA CADE
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN HIGNELL
2015-05-16AR0101/05/15 NO MEMBER LIST
2015-03-18AP01DIRECTOR APPOINTED DR RICHARD CHARLES CRESSWELL
2015-03-18AP01DIRECTOR APPOINTED TINA MARIE PEARCE
2015-03-18AP01DIRECTOR APPOINTED MR RICHARD CHRISTOPHER VOKE
2015-03-18AP01DIRECTOR APPOINTED SARAH VAUX
2015-03-18AP01DIRECTOR APPOINTED AARON HARVERSON
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DONNA SIBLEY
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARRISON
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOSWORTH
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRANT
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SEALEY
2015-01-26AA30/04/14 TOTAL EXEMPTION FULL
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID UNDERWOOD
2014-10-14AP01DIRECTOR APPOINTED LYNDA JANE JONES
2014-07-14AP01DIRECTOR APPOINTED ROBERT JAMES SMITH
2014-05-15AR0101/05/14 NO MEMBER LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL MORGAN / 01/01/2014
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DAVISON / 01/01/2014
2014-01-20AA30/04/13 TOTAL EXEMPTION FULL
2013-08-16AP01DIRECTOR APPOINTED DAVID ROSE
2013-07-16AR0101/05/13 NO MEMBER LIST
2013-06-03AP01DIRECTOR APPOINTED MELANIE JANE SEALEY
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MILDON
2013-02-08AP01DIRECTOR APPOINTED MR JONATHAN DAVIS
2013-02-08AP01DIRECTOR APPOINTED IAN RIPPER
2013-02-08AP01DIRECTOR APPOINTED IAN GERALD SHEARS
2013-01-16AA30/04/12 TOTAL EXEMPTION FULL
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LYNCH
2012-06-29AR0101/05/12 NO MEMBER LIST
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA DAVISON / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA SIBLEY / 28/06/2012
2012-05-11AP01DIRECTOR APPOINTED VICTORIA DAVISON
2012-04-20AP01DIRECTOR APPOINTED MR RICHARD CHARLES O'CONNELL
2012-04-04AP01DIRECTOR APPOINTED VIVIAN MAJOR HIGNELL
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HANDYSIDE
2011-12-15AA30/04/11 TOTAL EXEMPTION FULL
2011-07-14AP01DIRECTOR APPOINTED CHRISTOPHER BRENT BATTIN
2011-06-17AR0101/05/11 NO MEMBER LIST
2011-04-01MEM/ARTSARTICLES OF ASSOCIATION
2011-02-17RES01ALTER ARTICLES 13/01/2011
2011-01-21AA30/04/10 TOTAL EXEMPTION FULL
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER TRENGOVE
2010-07-22AP01DIRECTOR APPOINTED RACHEL JUNE MILDON
2010-05-18AR0101/05/10 NO MEMBER LIST
2010-05-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BA CORPSEC LIMITED / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA SIBLEY / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GRANT / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GORDON BOWEN / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VICKERY / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE AMANDA MOAKES / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES UNDERWOOD / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN KATHERINE RILEY / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILBERT MORRIS / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCGARVEY / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BOSWORTH / 01/05/2010
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE SEALEY
2010-01-29AP01DIRECTOR APPOINTED JOHN ROBERT SMITH
2010-01-29AP01DIRECTOR APPOINTED HELEN MARY LYNCH
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHALL
2010-01-22AP01DIRECTOR APPOINTED PETER MICHAEL MORGAN
2009-09-24AA30/04/09 TOTAL EXEMPTION FULL
2009-05-15363aANNUAL RETURN MADE UP TO 01/05/09
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / CLARE MOAKES / 30/04/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HODGSON / 30/04/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MCGARVEY / 30/04/2009
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOWEN / 30/04/2009
2009-05-15288aDIRECTOR APPOINTED ANN KATHERINE RILEY
2009-02-11AA30/04/08 TOTAL EXEMPTION FULL
2009-01-28288aDIRECTOR APPOINTED MELANIE JANE SEALEY
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ROSS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY TEMPERLEY
2009-01-14288aDIRECTOR APPOINTED CATHERINE MCGARVEY
2008-05-21363aANNUAL RETURN MADE UP TO 01/05/08
2008-03-12288aDIRECTOR APPOINTED ALISTAIR GRAEME HANDYSIDE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2016-04-30

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 DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED

Intangible Assets
Patents
We have not found any records of DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED
Trademarks
We have not found any records of DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVON ENVIRONMENTAL BUSINESS INITIATIVE 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 (82990 - Other business support service activities n.e.c.) as DEVON ENVIRONMENTAL BUSINESS INITIATIVE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DEVON ENVIRONMENTAL BUSINESS INITIATIVE 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 DEVON ENVIRONMENTAL BUSINESS INITIATIVE 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 DEVON ENVIRONMENTAL BUSINESS INITIATIVE 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.