Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZENS ADVICE SOUTH WEST SURREY
Company Information for

CITIZENS ADVICE SOUTH WEST SURREY

15-21 HAYDON PLACE, GUILDFORD, SURREY, GU1 4LL,
Company Registration Number
03258272
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Citizens Advice South West Surrey
CITIZENS ADVICE SOUTH WEST SURREY was founded on 1996-10-02 and has its registered office in Surrey. The organisation's status is listed as "Active". Citizens Advice South West Surrey is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
CITIZENS ADVICE SOUTH WEST SURREY
 
Legal Registered Office
15-21 HAYDON PLACE
GUILDFORD
SURREY
GU1 4LL
Other companies in GU1
 
Previous Names
CITIZENS ADVICE SOUTH WEST SURREY LTD27/11/2023
CITIZENS ADVICE GUILDFORD17/11/2023
GUILDFORD CITIZENS ADVICE BUREAU03/01/2019
Charity Registration
Charity Number 1061067
Charity Address 15 21 HAYDON PLACE, GUILDFORD, SURREY, GU1 4LL
Charter THE SERVICE AIMS: - TO PROVIDE THE ADVICE PEOPLE NEED FOR THE PROBLEMS THEY FACE - TO IMPROVE THE POLICIES AND PRACTICES THAT AFFECT PEOPLE'S LIVES
Filing Information
Company Number 03258272
Company ID Number 03258272
Date formed 1996-10-02
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:29:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE SOUTH WEST SURREY
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 CITIZENS ADVICE SOUTH WEST SURREY

Current Directors
Officer Role Date Appointed
PHILIP NAYLOR BROOKER
Director 2015-05-09
COLIN DAVID BYRNE
Director 2013-11-04
DAVID MICHAEL CALOW
Director 2012-04-23
NILS PAUL HOLM CHRISTIANSEN
Director 2015-05-09
LOUISE MARY CURD
Director 2017-02-27
EDDIE FARRELL
Director 2015-05-11
PETER MARTIN GREENBERG
Director 2008-10-30
PAUL LIAM JARRETT
Director 2017-11-20
MARTYN JAMES KEARNEY
Director 2016-11-21
JOCELYN PRUDENCE
Director 2017-11-20
GERAINT RICHARD GEORGE THOMASON
Director 2017-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY JOANNA ELIZA CARVELL
Director 2011-06-29 2016-11-21
KIM SANDERS
Company Secretary 2009-03-16 2014-09-21
DAVID MICHAEL CALOW
Director 2009-03-16 2011-10-19
SARAH KATHLEEN CREEDY
Director 2003-08-13 2010-06-28
KAREN MARGARET CRUICKSHANK
Director 2009-10-21 2010-06-28
ALISON COX
Company Secretary 2005-09-19 2009-03-16
CHRISTOPHER KUANGCHENG GERALD ENG
Company Secretary 2008-05-19 2009-03-16
ANDREW JOHN FRENCH
Director 1996-10-02 2007-11-24
IAN MICHAEL CLEMENTS
Company Secretary 2004-11-15 2005-09-15
IAN MICHAEL CLEMENTS
Director 2004-04-02 2005-09-15
HENRY CHARLES CRISP
Director 1997-09-22 2005-01-11
ALISON CLARK
Company Secretary 2004-03-26 2004-11-15
JEAN HEATHER ANDERSON
Director 1996-10-02 2004-09-16
JOHN BUCHANAN HENDERSON
Company Secretary 2003-09-29 2004-02-05
SUSANNE WARR
Company Secretary 1996-10-02 2003-09-29
DOREEN WINIFRED BELLERBY
Director 1996-10-02 2003-09-29
ALAN DEWHURST
Director 1999-07-01 2003-05-02
MICHAEL PERCY DALLYN
Director 1996-10-02 2002-09-09
ALISON CLARK
Director 1996-10-02 2001-06-13
JOHN WARREN DILLOW
Director 1996-10-02 2001-06-13
PAULINE ELIZABETH GILDON
Director 1999-08-01 2001-06-13
KEITH CHILDS
Director 1997-01-31 1998-06-29
VIVIEN CAROLINE BIGGS
Director 1996-10-02 1997-09-01
IAN EAGER GUY BARNBY
Director 1996-10-02 1996-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NAYLOR BROOKER WILLOWBROOK ASSOCIATES LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2017-09-12
DAVID MICHAEL CALOW SURREY ARCHAEOLOGICAL SOCIETY Director 2007-11-25 CURRENT 1974-02-13 Active
NILS PAUL HOLM CHRISTIANSEN DR SOLICITORS LIMITED Director 2013-08-18 CURRENT 2007-02-21 Active
NILS PAUL HOLM CHRISTIANSEN 111 FLOOD STREET LIMITED Director 2013-03-13 CURRENT 1995-10-04 Active
NILS PAUL HOLM CHRISTIANSEN DANISCAN LTD Director 2009-07-13 CURRENT 2009-07-13 Active - Proposal to Strike off
PETER MARTIN GREENBERG GUILDOWN HOUSE LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
PAUL LIAM JARRETT MYHOLIDAYSAVER LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
GERAINT RICHARD GEORGE THOMASON ENGLAND TOUCH ASSOCIATION LIMITED Director 2018-01-05 CURRENT 2010-02-22 Active
GERAINT RICHARD GEORGE THOMASON MOONHATS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
GERAINT RICHARD GEORGE THOMASON CITIZENS ADVICE SURREY Director 2017-11-10 CURRENT 2011-02-23 Active - Proposal to Strike off

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
2024-07-22DIRECTOR APPOINTED MRS LINDA PHILIPPSON
2024-04-25DIRECTOR APPOINTED MR ROBERT HENRY MORTIMER LANYON
2024-04-25DIRECTOR APPOINTED MR ALEX KUNDERT
2024-03-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JANET EDWARDS
2023-12-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27Company name changed citizens advice south west surrey LTD\certificate issued on 27/11/23
2023-09-25CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BLISS
2023-06-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM EYRES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JOCELYN PRUDENCE
2023-06-06APPOINTMENT TERMINATED, DIRECTOR RICHARD TOLLEY
2023-06-06DIRECTOR APPOINTED MR NIGEL MARTIN JEWKES
2023-06-06DIRECTOR APPOINTED MRS JANET EDWARDS
2023-06-06DIRECTOR APPOINTED MR RICHARD JAMES SMITH
2023-01-12Memorandum articles filed
2023-01-12Resolutions passed:<ul><li>Resolution Appointment of examiner/ reelection of existing trustees 31/10/2022<li>Resolution passed adopt articles</ul>
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-02-23AP01DIRECTOR APPOINTED ALEXANDRA BLISS
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN CHALKLIN
2021-09-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JEAN WHITE
2020-10-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA ELLISTON
2020-05-13AP01DIRECTOR APPOINTED MR GEORGE ANTHONY RUSHTON
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY CURD
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE FARRELL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MRS CLARE ESTHER JOHNS
2019-06-13AP01DIRECTOR APPOINTED MR NORMAN DOUGLAS WREN
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NAYLOR BROOKER
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES KEARNEY
2019-01-03RES15CHANGE OF COMPANY NAME 08/04/22
2019-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-03MISCNE01
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN GREENBERG
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL CALOW
2018-12-12CH01Director's details changed for Ms Louise Mary Curd on 2018-12-12
2018-12-05CH01Director's details changed for Ms Jocelyn Prudence on 2018-12-03
2018-10-31AP01DIRECTOR APPOINTED MRS DOROTHY ANN CHALKLIN
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2017-12-12AP01DIRECTOR APPOINTED MS JOCELYN PRUDENCE
2017-12-12AP01DIRECTOR APPOINTED MR GERAINT RICHARD GEORGE THOMASON
2017-12-12AP01DIRECTOR APPOINTED MR PAUL LIAM JARRETT
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-04-26AP01DIRECTOR APPOINTED MS LOUISE MARY CURD
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25AP01DIRECTOR APPOINTED MR MARTYN JAMES KEARNEY
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JOANNA ELIZA CARVELL
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16AR0122/09/15 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED CLLR PHILIP NAYLOR BROOKER
2015-10-16AP01DIRECTOR APPOINTED CLLR NILS PAUL HOLM CHRISTIANSEN
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ISEULT ROCHE
2015-06-12AP01DIRECTOR APPOINTED MR EDDIE FARRELL
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SOUSTER
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODALL
2015-02-04AA31/03/14 TOTAL EXEMPTION FULL
2014-10-29AR0122/09/14 NO MEMBER LIST
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY KIM SANDERS
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA NELSON- SMITH
2014-01-07AP01DIRECTOR APPOINTED COLIN DAVID BYRNE
2013-11-21AA31/03/13 TOTAL EXEMPTION FULL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PEPPER
2013-11-18AR0122/09/13 NO MEMBER LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROBERTSON SOUSTER / 15/08/2013
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MONIKA JUNEJA
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-29AR0122/09/12 NO MEMBER LIST
2012-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROMAINE SMALLEY
2012-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARY LAKER
2012-05-30AP01DIRECTOR APPOINTED DAVID MICHAEL CALOW
2012-05-30AP01DIRECTOR APPOINTED PROFESSOR MARGARET JEAN WOODALL
2011-12-06AP01DIRECTOR APPOINTED DR ISEULT ROCHE
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALOW
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-26AR0122/09/11 NO MEMBER LIST
2011-09-23AP01DIRECTOR APPOINTED MRS NICOLA KATRIN NELSON- SMITH
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WILBERFORCE
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANSBRIDGE
2011-09-22AP01DIRECTOR APPOINTED MRS HILARY JOANNA ELIZA CARVELL
2011-09-22AP01DIRECTOR APPOINTED MISS MONIKA JUNEJA
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-23AR0122/09/10 NO MEMBER LIST
2010-11-23AP01DIRECTOR APPOINTED STEPHEN MANSBRIDGE
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 28/06/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE WILBERFORCE / 28/06/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROBERTSON SOUSTER / 28/06/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CALOW / 28/06/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CRUICKSHANK
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CREEDY
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HILL
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE GILDON
2010-04-21AP01DIRECTOR APPOINTED KAREN MARGARET CRUICKSHANK
2010-04-21AP01DIRECTOR APPOINTED ROMAINE SMALLEY
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-06AR0122/09/09 NO MEMBER LIST
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY ALISON COX
2009-11-06AP01DIRECTOR APPOINTED MELANIE JANE WILBERFORCE
2009-11-06AP01DIRECTOR APPOINTED PETER MARTIN GREENBERG
2009-08-04288aSECRETARY APPOINTED KIM SANDERS
2009-08-04288aDIRECTOR APPOINTED DAVID MICHAEL CALOW
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER ENG
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR NAREN NANDA
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR SUSANNE WARR
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND LAMB
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / NAREN NANDA / 01/01/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SOUSTER / 01/01/2008
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 01/01/2008
2008-12-11363aANNUAL RETURN MADE UP TO 22/09/08
2008-11-27RES01ALTER ARTICLES 30/10/2008
2008-10-15288aDIRECTOR APPOINTED DAVID WRIGHT
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11288aDIRECTOR APPOINTED DEBORAH ANNE PEPPER
2008-07-04288aSECRETARY APPOINTED CHRISTOPHER ENG
2008-01-25363aANNUAL RETURN MADE UP TO 22/09/07
2008-01-25288bDIRECTOR RESIGNED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED
2008-01-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE SOUTH WEST SURREY 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 CITIZENS ADVICE SOUTH WEST SURREY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIZENS ADVICE SOUTH WEST SURREY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31

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 CITIZENS ADVICE SOUTH WEST SURREY

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE SOUTH WEST SURREY registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE SOUTH WEST SURREY
Trademarks
We have not found any records of CITIZENS ADVICE SOUTH WEST SURREY registering or being granted any trademarks
Income
Government Income

Government spend with CITIZENS ADVICE SOUTH WEST SURREY

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-04-22 GBP £2,000
Guildford Borough Council 2013-03-22 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CITIZENS ADVICE SOUTH WEST SURREY for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 15 Haydon Place Guildford Surrey GU1 4LL 30,250
Guildford Borough Council Room 5 17 Haydon Place Guildford Surrey GU1 4LL 2,175
Guildford Borough Council Room 4, 1st Floor 17 Haydon Place Guildford Surrey GU1 4LL 1,575
Guildford Borough Council Rooms 1,2,3,7,8, 1st Floor 17 Haydon Place Guildford Surrey GU1 4LL 12,500

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZENS ADVICE SOUTH WEST SURREY 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 CITIZENS ADVICE SOUTH WEST SURREY 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.