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

POWER CAPITAL LIMITED

2ND FLOOR, HEATHMANS HOUSE, 19 HEATHMANS ROAD, LONDON, SW6 4TJ,
Company Registration Number
03460585
Private Limited Company
Active

Company Overview

About Power Capital Ltd
POWER CAPITAL LIMITED was founded on 1997-11-04 and has its registered office in London. The organisation's status is listed as "Active". Power Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POWER CAPITAL LIMITED
 
Legal Registered Office
2ND FLOOR, HEATHMANS HOUSE
19 HEATHMANS ROAD
LONDON
SW6 4TJ
Other companies in W8
 
Filing Information
Company Number 03460585
Company ID Number 03460585
Date formed 1997-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB769508580  
Last Datalog update: 2023-11-06 10:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER CAPITAL 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 POWER CAPITAL LIMITED
The following companies were found which have the same name as POWER CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER CAPITAL FX LIMITED PROVIDIAN HOUSE, 2ND FLOOR 16-18 MONUMENT STREET 16-18 MONUMENT STREET LONDON EC3R 8AJ Dissolved Company formed on the 2012-03-21
POWER CAPITAL MANAGEMENT LTD LA PAZ 1 UPPER STANLEY ROAD HIGH WYCOMBE HP12 4DB Active - Proposal to Strike off Company formed on the 2002-09-18
POWER CAPITAL UK LTD. PROVIDIAN HOUSE 16-18 MONUMENT STREET 16-18 MONUMENT STREET LONDON EC3R 8AJ Dissolved Company formed on the 2008-12-04
POWER CAPITAL RENEWABLE ENERGY LIMITED 2 MERRION PLACE DUBLIN 2, DUBLIN, Ireland Active Company formed on the 2011-08-03
POWER CAPITAL LIMITED 2 MERRION PLACE DUBLIN 2, DUBLIN, D02XW71, IRELAND D02XW71 Active Company formed on the 2015-01-30
Power Capital LLC 1919 14th Street Suite 808 Boulder CO 80302 Voluntarily Dissolved Company formed on the 2008-01-24
POWER CAPITAL RESOURCES, LLC 102 N. SHILOH RD. SUITE 300 GARLAND Texas 75042 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-04-04
POWER CAPITAL CORPORATION 10466-159 ST EDMONTON ALBERTA T5P 3A7 Active Company formed on the 2009-09-18
POWER CAPITAL HOLDINGS CORPORATION 4710 - 50 STREET LEDUC ALBERTA T9E 6W2 Active Company formed on the 2013-12-17
POWER CAPITAL, LLC 12015 CLIFFTON BLVD. SUITE #4 CLEVELAND OH 44107 Active Company formed on the 2011-04-28
POWER CAPITAL MANAGEMENT, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Default Company formed on the 1995-10-11
POWER CAPITAL FUNDING CORPORATION 6490 W DESERT INN RD LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2001-05-29
POWER CAPITAL INVESTMENTS, INC. NV Permanently Revoked Company formed on the 2002-12-18
POWER CAPITAL INVESTMENTS, INC. NV Permanently Revoked Company formed on the 2004-07-21
POWER CAPITAL DEVELOPMENTS LIMITED 2 MERRION PLACE DUBLIN 2, DUBLIN, D02XW71, IRELAND D02XW71 Active Company formed on the 2016-04-11
POWER CAPITAL HOLDINGS PTY LTD VIC 3123 Active Company formed on the 1999-01-21
POWER CAPITAL INVESTMENT PTY LIMITED Active Company formed on the 2006-10-23
POWER CAPITAL SERVICES INC. Ontario Unknown
POWER CAPITAL GROUP INC. Ontario Unknown
POWER CAPITAL (1987) PTE. LTD. FRENCH ROAD Singapore 200809 Dissolved Company formed on the 2008-09-12

Company Officers of POWER CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
HATIM DUNGARWALLA
Company Secretary 2004-03-19
MARCO DELL'AQUILA
Director 1997-12-19
HATIM DUNGARWALLA
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CARLA MARIA PEVERARO
Director 1997-12-19 2004-03-29
MARCO DELL'AQUILA
Company Secretary 1999-01-27 2004-03-19
HATIMALI DUNGARWALLA
Company Secretary 1997-12-19 1999-01-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-11-04 1997-12-19
COMBINED NOMINEES LIMITED
Nominated Director 1997-11-04 1997-12-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-11-04 1997-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HATIM DUNGARWALLA EDWARD CAVENDISH & SONS LIMITED Company Secretary 2007-01-31 CURRENT 1969-08-01 Liquidation
HATIM DUNGARWALLA THIERRY'S WINE SERVICES LIMITED Company Secretary 2007-01-31 CURRENT 1999-02-11 Liquidation
HATIM DUNGARWALLA WORLD WINE BRANDS LIMITED Company Secretary 2006-12-07 CURRENT 2006-12-07 Active
HATIM DUNGARWALLA 21ST CENTURY BRANDS LIMITED Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2014-10-21
HATIM DUNGARWALLA LOVE THAT LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2014-05-06
HATIM DUNGARWALLA DRINKS IN TUBE LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
HATIM DUNGARWALLA WATERMILL WINES LTD. Director 2013-08-01 CURRENT 2012-10-19 Active
HATIM DUNGARWALLA LSHD LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
HATIM DUNGARWALLA WORLD WINE BRANDS LIMITED Director 2010-06-28 CURRENT 2006-12-07 Active
HATIM DUNGARWALLA 21ST CENTURY BRANDS LIMITED Director 2009-01-19 CURRENT 2006-10-04 Dissolved 2014-10-21
HATIM DUNGARWALLA MIDDLEBRIDGE WINES LIMITED Director 2007-09-21 CURRENT 2001-08-31 Active
HATIM DUNGARWALLA LOVE THAT LIMITED Director 2007-02-28 CURRENT 2006-05-08 Dissolved 2014-05-06
HATIM DUNGARWALLA EDWARD CAVENDISH & SONS LIMITED Director 2007-01-31 CURRENT 1969-08-01 Liquidation
HATIM DUNGARWALLA THIERRY'S WINE SERVICES LIMITED Director 2006-04-24 CURRENT 1999-02-11 Liquidation

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
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-10-31PSC04Change of details for Ms Maria Carla Peveraro as a person with significant control on 2022-10-28
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-05-04AA31/12/16 TOTAL EXEMPTION FULL
2017-05-04AA31/12/16 TOTAL EXEMPTION FULL
2017-02-07AP01DIRECTOR APPOINTED MR HATIM DUNGARWALLA
2017-02-07AP01DIRECTOR APPOINTED MR HATIM DUNGARWALLA
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM 25 Ladbroke Square London W11 3NB England
2015-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/15 FROM 13 Prince of Wales Terrace London W8 5PG
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-31AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-31AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-23RES01ADOPT ARTICLES 23/10/13
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-31AR0129/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-31AR0129/10/11 ANNUAL RETURN FULL LIST
2011-10-31CH03SECRETARY'S DETAILS CHNAGED FOR MR HATIM DUNGARWALLA on 2011-10-31
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-29AR0129/10/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/10 FROM 14 Kensington Court London W8 5DN
2010-03-02GAZ1FIRST GAZETTE
2010-02-27DISS40DISS40 (DISS40(SOAD))
2010-02-24AR0129/10/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO DELL'AQUILA / 01/10/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2007-11-30363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-12-21288bSECRETARY RESIGNED
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: C/O STONES 131 BAKER STREET LONDON W1U 6SE
2005-04-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-02RES04£ NC 100/20000 25/11/
2004-12-02123NC INC ALREADY ADJUSTED 25/11/04
2004-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-02RES14NEW SHARES 25/11/04
2004-12-0288(2)RAD 25/11/04--------- £ SI 9900@1=9900 £ IC 100/10000
2004-11-30363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-06288bDIRECTOR RESIGNED
2004-03-25288aNEW SECRETARY APPOINTED
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-30363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-10-30287REGISTERED OFFICE CHANGED ON 30/10/03 FROM: 131 BAKER STREET LONDON W1U 6SE
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-08363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-01-02363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: C/O ROBERT STONE ESQ 38 QUEEN ANNE STREET LONDON W1M 9LB
2000-11-22363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-22363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-10288aNEW SECRETARY APPOINTED
1999-02-10288bSECRETARY RESIGNED
1998-11-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-11363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-09-15225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-08-07287REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 24 JOHN STREET LONDON WC1N 2BL
1998-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-09288aNEW SECRETARY APPOINTED
1998-01-09287REGISTERED OFFICE CHANGED ON 09/01/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-01-09288aNEW DIRECTOR APPOINTED
1998-01-09288bDIRECTOR RESIGNED
1998-01-09288aNEW DIRECTOR APPOINTED
1997-12-12CERTNMCOMPANY NAME CHANGED HILTERON LIMITED CERTIFICATE ISSUED ON 15/12/97
1997-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWER CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against POWER CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWER CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 POWER CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of POWER CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER CAPITAL LIMITED
Trademarks
We have not found any records of POWER CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER CAPITAL 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as POWER CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where POWER CAPITAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOWER CAPITAL LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER CAPITAL 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 POWER CAPITAL 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.