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

BPS DEVELOPMENTS LIMITED

1 Derby Building, Wavertree Road, Liverpool, L7 3ES,
Company Registration Number
02971349
Private Limited Company
Active

Company Overview

About Bps Developments Ltd
BPS DEVELOPMENTS LIMITED was founded on 1994-09-21 and has its registered office in Liverpool. The organisation's status is listed as "Active". Bps Developments Limited is a Private Limited Company 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
BPS DEVELOPMENTS LIMITED
 
Legal Registered Office
1 Derby Building
Wavertree Road
Liverpool
L7 3ES
Other companies in L7
 
Filing Information
Company Number 02971349
Company ID Number 02971349
Date formed 1994-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-31
Latest return 2023-09-21
Return next due 2024-10-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673353525  
Last Datalog update: 2024-06-07 06:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPS DEVELOPMENTS 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 BPS DEVELOPMENTS LIMITED
The following companies were found which have the same name as BPS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPS DEVELOPMENTS PTY LTD NSW 2142 Active Company formed on the 2013-10-14

Company Officers of BPS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ERIC MAHONEY
Company Secretary 1994-09-22
DAVID MICHAEL MAHONEY
Director 1994-09-22
ERIC MAHONEY
Director 1994-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
SCALE LANE FORMATIONS LIMITED
Nominated Secretary 1994-09-21 1994-09-22
SCALE LANE REGISTRARS LIMITED
Nominated Director 1994-09-21 1994-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MAHONEY BPS MANAGEMENT (PROPERTY) LIMITED Company Secretary 1997-01-23 CURRENT 1996-10-04 Liquidation
ERIC MAHONEY HOPE STREET DEVELOPMENTS LIMITED Company Secretary 1994-06-13 CURRENT 1994-05-05 Active
ERIC MAHONEY THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED Company Secretary 1994-04-29 CURRENT 1993-04-14 Active
ERIC MAHONEY T.J.THOMAS ESTATES COMPANY LIMITED Company Secretary 1993-05-13 CURRENT 1947-07-17 Active - Proposal to Strike off
ERIC MAHONEY POVEN DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1986-02-07 Active
ERIC MAHONEY T J THOMAS LIMITED Company Secretary 1991-06-18 CURRENT 1981-10-13 Active
ERIC MAHONEY COPELARE LIMITED Company Secretary 1990-12-31 CURRENT 1982-10-29 Active
DAVID MICHAEL MAHONEY REXMORE HOUSE MANAGEMENT COMPANY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
DAVID MICHAEL MAHONEY COPELARE LIMITED Director 2014-05-28 CURRENT 1982-10-29 Active
DAVID MICHAEL MAHONEY HSP INN LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DAVID MICHAEL MAHONEY IMPERIAL PROPERTY MANAGEMENT COMPANY 2011 LTD Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
DAVID MICHAEL MAHONEY T J THOMAS LIMITED Director 2011-04-26 CURRENT 1981-10-13 Active
DAVID MICHAEL MAHONEY HOPE STREET PROPERTIES LIMITED Director 2001-08-30 CURRENT 1982-10-28 Active
DAVID MICHAEL MAHONEY BPS MANAGEMENT (PROPERTY) LIMITED Director 1997-01-23 CURRENT 1996-10-04 Liquidation
DAVID MICHAEL MAHONEY HOPE STREET DEVELOPMENTS LIMITED Director 1994-05-06 CURRENT 1994-05-05 Active
DAVID MICHAEL MAHONEY THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED Director 1993-04-30 CURRENT 1993-04-14 Active
DAVID MICHAEL MAHONEY POVEN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-02-07 Active
ERIC MAHONEY HSP INN LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
ERIC MAHONEY ERIC MAHONEY FINANCE LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
ERIC MAHONEY IMPERIAL PROPERTY MANAGEMENT COMPANY 2011 LTD Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
ERIC MAHONEY BPS MANAGEMENT (PROPERTY) LIMITED Director 1997-01-23 CURRENT 1996-10-04 Liquidation
ERIC MAHONEY HOPE STREET DEVELOPMENTS LIMITED Director 1994-05-06 CURRENT 1994-05-05 Active
ERIC MAHONEY T.J.THOMAS ESTATES COMPANY LIMITED Director 1993-05-13 CURRENT 1947-07-17 Active - Proposal to Strike off
ERIC MAHONEY THE IMPERIAL PROPERTY COMPANY (LIVERPOOL) LIMITED Director 1993-04-30 CURRENT 1993-04-14 Active
ERIC MAHONEY HOPE STREET PROPERTIES LIMITED Director 1992-03-31 CURRENT 1982-10-28 Active
ERIC MAHONEY POVEN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1986-02-07 Active
ERIC MAHONEY T J THOMAS LIMITED Director 1991-06-18 CURRENT 1981-10-13 Active
ERIC MAHONEY COPELARE LIMITED Director 1990-12-31 CURRENT 1982-10-29 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
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 029713490013
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-07-12Termination of appointment of Eric Mahoney on 2023-07-11
2023-07-12Appointment of Mrs Danielle Shields as company secretary on 2023-07-11
2023-07-12DIRECTOR APPOINTED MR MICHAEL MAHONEY
2023-07-12DIRECTOR APPOINTED MRS DANIELLE SHIELDS
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-08-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-16AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0121/09/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029713490012
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0121/09/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0121/09/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2012-10-16AR0121/09/12 ANNUAL RETURN FULL LIST
2012-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2011-10-07AR0121/09/11 ANNUAL RETURN FULL LIST
2011-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2010-10-12AR0121/09/10 ANNUAL RETURN FULL LIST
2010-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2009-11-05AR0121/09/09 ANNUAL RETURN FULL LIST
2009-07-01AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-13363aReturn made up to 21/09/08; full list of members
2008-06-27AA31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-15395Particulars of a mortgage or charge/co extend / charge no: 11
2007-11-08363aReturn made up to 21/09/07; full list of members
2007-08-24225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-26288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-22363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-01363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-09363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-26363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-03363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-08-11395PARTICULARS OF MORTGAGE/CHARGE
1997-09-26363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-09-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-08-04395PARTICULARS OF MORTGAGE/CHARGE
1996-11-08363sRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1996-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-21395PARTICULARS OF MORTGAGE/CHARGE
1996-03-19395PARTICULARS OF MORTGAGE/CHARGE
1995-11-30363aRETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS
1994-11-08395PARTICULARS OF MORTGAGE/CHARGE
1994-11-03395PARTICULARS OF MORTGAGE/CHARGE
1994-10-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-10-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to BPS DEVELOPMENTS 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 BPS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 9,190,695
Creditors Due After One Year 2012-08-31 £ 9,629,574
Creditors Due Within One Year 2013-08-31 £ 1,438,930
Creditors Due Within One Year 2012-08-31 £ 1,211,498
Provisions For Liabilities Charges 2013-08-31 £ 350,200
Provisions For Liabilities Charges 2012-08-31 £ 270,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BPS DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 123,611
Cash Bank In Hand 2012-08-31 £ 46,690
Current Assets 2013-08-31 £ 593,141
Current Assets 2012-08-31 £ 398,037
Debtors 2013-08-31 £ 464,811
Debtors 2012-08-31 £ 346,443
Fixed Assets 2013-08-31 £ 31,670,329
Fixed Assets 2012-08-31 £ 31,553,822
Shareholder Funds 2013-08-31 £ 21,283,645
Shareholder Funds 2012-08-31 £ 20,840,505
Stocks Inventory 2013-08-31 £ 4,719
Stocks Inventory 2012-08-31 £ 4,904
Tangible Fixed Assets 2013-08-31 £ 31,620,329
Tangible Fixed Assets 2012-08-31 £ 31,503,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BPS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPS DEVELOPMENTS 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 (41100 - Development of building projects) as BPS DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BPS DEVELOPMENTS 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 BPS DEVELOPMENTS 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 BPS DEVELOPMENTS 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.