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

GRAIG SHIP MANAGEMENT LIMITED

1st Floor, 63 Queen Victoria Street, QUEEN VICTORIA STREET, London, EC4N 4UA,
Company Registration Number
02962034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Graig Ship Management Ltd
GRAIG SHIP MANAGEMENT LIMITED was founded on 1994-08-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Graig Ship Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRAIG SHIP MANAGEMENT LIMITED
 
Legal Registered Office
1st Floor, 63 Queen Victoria Street
QUEEN VICTORIA STREET
London
EC4N 4UA
Other companies in CF10
 
Filing Information
Company Number 02962034
Company ID Number 02962034
Date formed 1994-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
Last Datalog update: 2021-12-15 07:05:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAIG SHIP MANAGEMENT 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 GRAIG SHIP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAN VALLANCE
Company Secretary 2017-08-10
ALASTAIR SCOTT EVITT
Director 2017-08-10
EDWARD ANTHONY MCDERMOTT
Director 2017-08-10
MICHAEL SIMON PAUL STEPHENS
Director 2017-08-10
IAN VALLANCE
Director 2017-08-10
HUGH GWYN WILLIAMS
Director 1994-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON HETHERTON
Company Secretary 2004-10-22 2017-08-10
PHILIP DESMOND ATKINSON
Director 1997-07-17 2017-08-10
LEWIN EDWIN CHANNING
Director 1998-05-15 2017-08-10
CHRISTOPHER JAMES GIBSON DAVIES
Director 2000-05-15 2017-08-10
STEVEN JOHN DAVIES
Director 2011-01-01 2017-08-10
NICHOLAS DAVID OWENS
Director 2013-07-05 2017-08-10
HUGH STANLEY PRICE
Director 2015-01-01 2017-08-10
CHRISTOPHER LLOYD WILLIAMS
Director 2004-12-01 2017-08-10
MARK ROYSTON BELL
Director 2012-07-18 2013-07-05
IAN JAMES MORGAN
Director 2007-07-01 2012-07-09
PETER MARTIN COONEY
Director 2010-07-01 2012-07-06
MATTHEW JAMES CALLENDER
Director 2009-06-05 2011-07-01
DAVID FREDERICK JOHN
Director 2001-04-02 2008-04-30
JOHN DAVID ARKELL
Director 2003-05-06 2007-12-31
DAVID ELLIS
Director 1994-10-05 2007-07-31
VICTORIA MAUREEN DWYER
Company Secretary 1996-08-16 2004-10-22
JOHN ANDREW COFFIN
Director 1997-07-17 2003-02-19
TREVOR SHAW
Director 2000-09-21 2002-05-10
DAVID COLIN GRIFFITH-JONES
Director 1994-10-05 2000-03-31
MICHAEL JOHN COKER
Director 1994-10-05 1997-12-17
JOHN GERARD DAVIES
Company Secretary 1994-10-05 1996-08-16
ANTHONY WILLIAM BEVAN
Company Secretary 1994-08-24 1994-10-05
ANTHONY WILLIAM BEVAN
Director 1994-08-24 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANTHONY MCDERMOTT V SHIPS UK GROUP LTD Director 2017-07-27 CURRENT 2011-10-04 Active
EDWARD ANTHONY MCDERMOTT SEATEC UK LIMITED Director 2017-07-14 CURRENT 1987-08-11 Active
EDWARD ANTHONY MCDERMOTT V.SHIPS UK LIMITED Director 2016-04-04 CURRENT 1988-06-16 Active
IAN VALLANCE U.M.C. INTERNATIONAL PLC Director 2018-04-06 CURRENT 1972-09-04 Active - Proposal to Strike off
IAN VALLANCE V.SCOPE RISK MANAGEMENT LTD Director 2017-11-30 CURRENT 2013-08-01 Active
IAN VALLANCE V.DELTA LIMITED Director 2017-08-31 CURRENT 2007-03-05 Active - Proposal to Strike off
IAN VALLANCE SEATEC UK LIMITED Director 2017-07-14 CURRENT 1987-08-11 Active
IAN VALLANCE VOUVRAY MIDCO LIMITED Director 2017-05-31 CURRENT 2011-07-14 Active
IAN VALLANCE VOUVRAY FINANCE LIMITED Director 2017-05-31 CURRENT 2010-09-15 Active
IAN VALLANCE VOUVRAY ACQUISITION LIMITED Director 2017-05-18 CURRENT 2011-07-14 Active
IAN VALLANCE AI MISTRAL PARENTCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE AI MISTRAL HOLDCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE MARINE LEGAL SERVICES LIMITED Director 2016-10-13 CURRENT 1996-07-08 Active
IAN VALLANCE BELLATRIX SHIP MANAGEMENT GROUP LIMITED Director 2016-05-02 CURRENT 1999-12-29 Active
IAN VALLANCE V.SHIPS (LIVERPOOL) LIMITED Director 2016-05-02 CURRENT 2008-08-14 Active - Proposal to Strike off
IAN VALLANCE V.SHIPS OFFSHORE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
IAN VALLANCE V.SHIPS PLC Director 2015-09-09 CURRENT 1925-11-24 Active
IAN VALLANCE MARCAS INTERNATIONAL LTD Director 2015-04-23 CURRENT 2014-05-10 Active
IAN VALLANCE V.SHIPS UK LIMITED Director 2015-03-25 CURRENT 1988-06-16 Active
IAN VALLANCE V SHIPS UK GROUP LTD Director 2015-02-12 CURRENT 2011-10-04 Active
HUGH GWYN WILLIAMS GRAIG ALPHA LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2018-06-12
HUGH GWYN WILLIAMS GRAIG OFFSHORE LIMITED Director 2011-12-12 CURRENT 2011-12-12 Dissolved 2017-03-28
HUGH GWYN WILLIAMS GRAIG CHINA LIMITED Director 2003-02-19 CURRENT 2002-12-06 Active - Proposal to Strike off
HUGH GWYN WILLIAMS GRAIG INVESTMENTS LIMITED Director 1999-02-04 CURRENT 1983-01-19 Active
HUGH GWYN WILLIAMS GRAIG SHIPPING PLC Director 1991-09-21 CURRENT 1919-07-15 Active
HUGH GWYN WILLIAMS GARTH RESOURCES LTD Director 1991-09-20 CURRENT 1985-12-19 Active
HUGH GWYN WILLIAMS IDWAL WILLIAMS AND COMPANY LIMITED Director 1990-12-28 CURRENT 1948-05-07 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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-24DS01Application to strike the company off the register
2021-09-16SH19Statement of capital on 2021-09-16 USD 1.00
2021-09-13SH20Statement by Directors
2021-09-13CAP-SSSolvency Statement dated 07/09/21
2021-09-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HENRIKSEN
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SCOTT EVITT
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2019-08-27TM02Termination of appointment of Deborah Grimason on 2019-08-01
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GWYN WILLIAMS
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27TM02Termination of appointment of a secretary
2018-09-26AP03Appointment of Mrs Deborah Grimason as company secretary on 2018-09-25
2018-09-26TM02Termination of appointment of Ian Vallance on 2018-09-25
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON PAUL STEPHENS
2018-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029620340010
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029620340009
2018-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029620340008
2018-05-10SH0110/08/17 STATEMENT OF CAPITAL GBP 100 10/08/17 STATEMENT OF CAPITAL USD 5000000
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 100;USD 1
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-10SH0108/08/17 STATEMENT OF CAPITAL GBP 100 08/08/17 STATEMENT OF CAPITAL USD 1
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029620340007
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029620340006
2017-09-29RES01ADOPT ARTICLES 29/09/17
2017-09-28PSC02Notification of Vouvray Acquisition Limited as a person with significant control on 2017-08-10
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM 1 Caspian Point Caspian Way Cardiff South Glamorgan CF10 4DQ
2017-09-01PSC09Withdrawal of a person with significant control statement on 2017-09-01
2017-08-14PSC02Notification of Vouvray Acquisition Limited as a person with significant control on 2017-08-10
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVIES
2017-08-14AP01DIRECTOR APPOINTED MR IAN VALLANCE
2017-08-14AP01DIRECTOR APPOINTED MR EDWARD ANTHONY MCDERMOTT
2017-08-14AP01DIRECTOR APPOINTED MR MICHAEL SIMON PAUL STEPHENS
2017-08-14AP01DIRECTOR APPOINTED MR ALASTAIR SCOTT EVITT
2017-08-14AP03SECRETARY APPOINTED MR IAN VALLANCE
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PRICE
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWENS
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LEWIN CHANNING
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ATKINSON
2017-08-14TM02APPOINTMENT TERMINATED, SECRETARY ALLISON HETHERTON
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029620340005
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0119/08/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28AP01DIRECTOR APPOINTED MR HUGH STANLEY PRICE
2014-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALLISON TAYLOR / 24/08/2014
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0119/08/14 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-20AR0119/08/13 FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID OWENS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BELL
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIN EDWIN CHANNING / 22/08/2012
2012-08-20AR0119/08/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GWYN WILLIAMS / 25/10/2010
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIRSTOPHER LLOYD WILLIAMS / 20/08/2012
2012-07-23AP01DIRECTOR APPOINTED MR MARK ROYSTON BELL
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER COONEY
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-19AR0119/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GWYN WILLIAMS / 25/10/2010
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CALLENDER
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED MR STEVEN JOHN DAVIES
2010-09-02AR0119/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIRSTOPHER LLOYD WILLIAMS / 18/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MORGAN / 18/08/2010
2010-08-18AP01DIRECTOR APPOINTED MR PETER MARTIN COONEY
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALLISON TAYLOR / 15/03/2010
2009-08-26363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MORGAN / 21/08/2008
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09288aDIRECTOR APPOINTED MATTHEW JAMES CALLENDER
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MORGAN / 21/08/2008
2008-08-21363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHIRSTOPHER WILLIAMS / 21/08/2008
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOHN
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-10288bDIRECTOR RESIGNED
2007-10-04363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06288bDIRECTOR RESIGNED
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-15363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 113-116 BUTE STREET CARDIFF SOUTH GLAMORGAN CF10 5TE
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
301 - Building of ships and boats
30110 - Building of ships and floating structures

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52241 - Cargo handling for water transport activities



Licences & Regulatory approval
We could not find any licences issued to GRAIG SHIP MANAGEMENT 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 GRAIG SHIP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding MACQUARIE FACTORING (UK) LIMITED
2017-09-26 Outstanding THE EXPORT-IMPORT BANK OF CHINA (AS FACILITY AGENT AND SECURITY AGENT)
2017-06-12 Outstanding MACQUARIE FACTORING (UK) LIMITED
LETTER OF ASSIGNMENT OF INSURANCES 2012-11-14 Outstanding ABN AMRO BANK N.V.
LETTER OF ASSIGNMENT OF INSURANCES 2012-11-02 Outstanding ABN AMRO BANK N.V.
DEBENTURE 2004-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GRAIG SHIP MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GRAIG SHIP MANAGEMENT LIMITED registering or being granted any patents
Domain Names

GRAIG SHIP MANAGEMENT LIMITED owns 1 domain names.

graig.co.uk  

Trademarks
We have not found any records of GRAIG SHIP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAIG SHIP MANAGEMENT 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 (30110 - Building of ships and floating structures) as GRAIG SHIP MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAIG SHIP MANAGEMENT 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 GRAIG SHIP MANAGEMENT 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 GRAIG SHIP MANAGEMENT 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.