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

HOTCHILLI INTERNET LIMITED

CENTRAL HOUSE, BECKWITH KNOWLE, HARROGATE, NORTH YORKSHIRE, HG3 1UG,
Company Registration Number
03428835
Private Limited Company
Active

Company Overview

About Hotchilli Internet Ltd
HOTCHILLI INTERNET LIMITED was founded on 1997-09-03 and has its registered office in Harrogate. The organisation's status is listed as "Active". Hotchilli Internet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOTCHILLI INTERNET LIMITED
 
Legal Registered Office
CENTRAL HOUSE
BECKWITH KNOWLE
HARROGATE
NORTH YORKSHIRE
HG3 1UG
Other companies in HG3
 
Filing Information
Company Number 03428835
Company ID Number 03428835
Date formed 1997-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTCHILLI INTERNET 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 HOTCHILLI INTERNET LIMITED

Current Directors
Officer Role Date Appointed
PETER BROTHERTON
Company Secretary 2016-11-28
PETER JAMES BROTHERTON
Director 2016-11-28
CHRISTOPHER JAGUSZ
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER ST JOHN FISHER
Director 2015-10-08 2017-10-20
TIMOTHY JAMES COLEMAN
Company Secretary 2016-06-30 2016-11-06
TIMOTHY JAMES COLEMAN
Director 2014-01-31 2016-11-06
ESTELLE LOUISE CROFT
Company Secretary 2015-02-01 2016-06-30
ANTHONY CHARLES WEAVER
Director 2012-11-09 2015-10-08
PAUL HARVEY MYHILL
Company Secretary 2013-11-29 2015-02-01
PETER JOHN HALLETT
Director 2012-11-09 2014-01-31
NICOLA BUSBY
Company Secretary 2008-07-02 2013-11-29
DAVID WILLIAM MEMORY
Director 2009-04-27 2013-01-31
KELVIN FRANK HARRISON
Director 2008-07-02 2012-12-01
JOHN JAMES TAYLOR
Director 2008-07-03 2009-04-27
LINDA MARGARET ANDREWS
Director 2008-07-02 2008-07-03
KEITH TREVOR HARBISON
Company Secretary 2007-01-11 2008-07-02
KEITH TREVOR HARBISON
Director 2007-01-11 2008-07-02
LUCA FURIO ENRICO PEPERE
Director 2007-01-11 2008-07-02
ANTHONY JAMES TURNER
Company Secretary 2006-06-30 2007-01-11
GEOFFREY WILLIAM LAFFOLEY LANE
Director 2004-04-28 2007-01-11
ANDREW TURNER
Director 2002-05-01 2007-01-11
ANTHONY JAMES TURNER
Director 1997-09-03 2007-01-11
CLAIRE MARIE SIMS
Company Secretary 2005-01-01 2006-06-30
RUNVIR SINGH SANGHA
Company Secretary 2004-08-19 2005-01-01
CLAIRE MARIE SIMS
Company Secretary 1997-09-03 2004-08-19
MARK JUSTIN BURCHER
Director 2001-08-24 2004-03-30
MICHAEL TURNER
Director 2000-04-06 2002-09-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-09-03 1997-09-03
COMPANY DIRECTORS LIMITED
Nominated Director 1997-09-03 1997-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES BROTHERTON CITY LIFELINE DATA CENTRE LIMITED Director 2016-11-28 CURRENT 2015-02-06 Dissolved 2017-07-11
PETER JAMES BROTHERTON CALYX MANAGED SERVICES LIMITED Director 2016-11-28 CURRENT 2010-05-06 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC COMMUNICATIONS LIMITED Director 2016-11-28 CURRENT 1995-02-14 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC MANAGED SOLUTIONS LIMITED Director 2016-11-28 CURRENT 1997-07-28 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC SOLUTIONS LIMITED Director 2016-11-28 CURRENT 2012-12-07 Active
PETER JAMES BROTHERTON REDCENTRIC PLC Director 2016-11-28 CURRENT 2013-02-11 Active
PETER JAMES BROTHERTON REDCENTRIC HOLDINGS LIMITED Director 2016-11-28 CURRENT 2013-02-12 Active - Proposal to Strike off
PETER JAMES BROTHERTON CITY LIFELINE LIMITED Director 2016-11-28 CURRENT 1992-02-27 Active - Proposal to Strike off
PETER JAMES BROTHERTON REDCENTRIC MS LIMITED Director 2016-11-28 CURRENT 2000-07-06 Active - Proposal to Strike off
PETER JAMES BROTHERTON DELIBERO SOLUTIONS LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active - Proposal to Strike off
CHRISTOPHER JAGUSZ REDCENTRIC SOLUTIONS LIMITED Director 2017-10-20 CURRENT 2012-12-07 Active
CHRISTOPHER JAGUSZ REDCENTRIC PLC Director 2017-10-20 CURRENT 2013-02-11 Active
CHRISTOPHER JAGUSZ AZZURRI SCOTLAND LIMITED Director 2014-09-15 CURRENT 1987-11-25 Dissolved 2017-08-05
CHRISTOPHER JAGUSZ AZZURRI TRUSTEES LIMITED Director 2014-09-15 CURRENT 2002-07-27 Dissolved 2017-03-30
CHRISTOPHER JAGUSZ JAGUSZ LIMITED Director 2012-01-20 CURRENT 2012-01-20 Liquidation
CHRISTOPHER JAGUSZ SUN HILL CONSULTING LIMITED Director 2011-10-04 CURRENT 2011-10-04 Dissolved 2013-11-19

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
2024-01-08Resolutions passed:<ul><li>Resolution Sole director resolved that annual accounts year ending 31 march 2023 approved 18/12/2023</ul>
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-24Termination of appointment of Harneet Jagpal on 2023-07-21
2023-07-24CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-01-04Resolutions passed:<ul><li>Resolution Re-approve accounts 15/12/2022</ul>
2023-01-04RES13Resolutions passed:
  • Re-approve accounts 15/12/2022
2022-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-05-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER
2019-09-09CH01Director's details changed for Mr Dean Anthony Barber on 2019-09-02
2019-09-09AP01DIRECTOR APPOINTED MR DEAN ANTHONY BARBER
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAGUSZ
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-08AP03Appointment of Harneet Jagpal as company secretary on 2018-09-03
2018-09-08TM02Termination of appointment of Peter Brotherton on 2018-09-03
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-03-27PSC02Notification of Redcentric Solutions Limited as a person with significant control on 2016-04-06
2018-03-27PSC09Withdrawal of a person with significant control statement on 2018-03-27
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ST JOHN FISHER
2017-10-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAGUSZ
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR PETER JAMES BROTHERTON
2016-12-13AP03Appointment of Mr Peter Brotherton as company secretary on 2016-11-28
2016-11-14TM02Termination of appointment of Timothy James Coleman on 2016-11-06
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COLEMAN
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 3200
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-11AP03Appointment of Mr Timothy James Coleman as company secretary on 2016-06-30
2016-07-11TM02Termination of appointment of Estelle Louise Croft on 2016-06-30
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES WEAVER
2015-10-08AP01DIRECTOR APPOINTED MR FRASER ST JOHN FISHER
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 3200
2015-09-22AR0103/09/15 ANNUAL RETURN FULL LIST
2015-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034288350004
2015-02-15AP03SECRETARY APPOINTED MISS ESTELLE LOUISE CROFT
2015-02-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL
2014-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 3200
2014-09-29AR0103/09/14 FULL LIST
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE CB4 0WZ UNITED KINGDOM
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2014-02-11AP01DIRECTOR APPOINTED MR TIMOTHY JAMES COLEMAN
2014-02-10AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2014-02-10TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034288350003
2013-12-13RES13DEBENTURE, FACILITIES AGREEMENT ETC 15/11/2013
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034288350004
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-02AR0103/09/13 FULL LIST
2013-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034288350003
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2013 FROM COTSWOLD COURT LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2JA
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2012-12-18AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-11-16AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2012-11-15AP01DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER
2012-09-26AR0103/09/12 FULL LIST
2011-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-11-04AR0103/09/11 NO CHANGES
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-12AR0103/09/10 NO CHANGES
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-08RES01ADOPT ARTICLES 30/06/2010
2010-07-08RES13RESTATEMENT AGREEMENT 30/06/2010
2010-07-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-07AR0103/09/09 FULL LIST AMEND
2010-07-07AR0103/09/08 FULL LIST AMEND
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-01363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-06-15225PREVEXT FROM 31/03/2009 TO 31/05/2009
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR
2009-05-07288aDIRECTOR APPOINTED DAVID WILLIAM MEMORY
2008-11-10122GBP SR 2000@1
2008-11-05363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 03/09/2008
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS
2008-10-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH TREVOR HARBISON LOGGED FORM
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR LUCA PEPERE
2008-07-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-18RES01ALTER ARTICLES 12/07/2008
2008-07-17RES01ALTER MEMORANDUM 02/07/2008
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 24 CHISWELL STREET LONDON EC1Y 4TY
2008-07-17288aDIRECTOR APPOINTED LINDA MARGARET ANDREWS
2008-07-17288aDIRECTOR APPOINTED KELVIN HARRISON
2008-07-17288aSECRETARY APPOINTED NICOLA BUSBY
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-15288bAPPOINTMENT TERMINATE, DIRECTOR LINDA MARGARET ANDREWS LOGGED FORM
2008-07-14288aDIRECTOR APPOINTED JOHN JAMES TAYLOR
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOTCHILLI INTERNET 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 HOTCHILLI INTERNET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Satisfied BARCLAYS BANK PLC
2013-04-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-07-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2019-03-31

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 HOTCHILLI INTERNET LIMITED

Intangible Assets
Patents
We have not found any records of HOTCHILLI INTERNET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTCHILLI INTERNET LIMITED
Trademarks
We have not found any records of HOTCHILLI INTERNET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTCHILLI INTERNET 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 (99999 - Dormant Company) as HOTCHILLI INTERNET LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOTCHILLI INTERNET 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 HOTCHILLI INTERNET 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 HOTCHILLI INTERNET 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.