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

GEOQUIP HOLDINGS LIMITED

APEX BUILDING, 1 WATER VOLE WAY, DONCASTER, DN4 5JP,
Company Registration Number
03661010
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geoquip Holdings Ltd
GEOQUIP HOLDINGS LIMITED was founded on 1998-11-04 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Geoquip Holdings Limited is a Private Limited Company registered in ENGLAND 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
GEOQUIP HOLDINGS LIMITED
 
Legal Registered Office
APEX BUILDING
1 WATER VOLE WAY
DONCASTER
DN4 5JP
Other companies in DN4
 
Filing Information
Company Number 03661010
Company ID Number 03661010
Date formed 1998-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-10-13 19:00:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOQUIP HOLDINGS 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 GEOQUIP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GILLES RABOT
Director 2015-10-01
MICHAEL WIGHTMAN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON DAVID WILLIAM BURNETT
Director 2017-12-04 2018-05-25
ANDREW KENNETH PEACH
Company Secretary 2016-10-28 2017-09-15
ANDREW KENNETH PEACH
Director 2016-10-28 2017-09-15
PHILIP CHADWICK
Company Secretary 2010-06-28 2016-10-27
PHILIP CHADWICK
Director 2010-06-28 2016-10-27
SIMON ANDREW TOWERS
Director 2010-06-28 2015-10-02
JEFFREY VINCENT GARDOM
Director 2010-06-28 2015-07-17
MARTIN SCOTT
Director 2005-02-01 2011-04-30
MARTIN SCOTT
Company Secretary 2005-02-01 2010-06-28
ERIK JAN BAX
Director 2002-07-31 2010-06-28
GERARDUS JOHANNES CORNELIUS THERESIA VAN SCHIJNDEL
Director 2002-07-31 2010-06-28
KEVIN JOHN SIMS
Director 2002-07-31 2008-01-31
IAN MACALINDIN
Director 1998-12-16 2006-04-01
RICHARD FERNIE
Company Secretary 1999-02-08 2005-01-31
RICHARD FERNIE
Director 1998-12-16 2005-01-31
DAVID ALAN DAWSON
Director 2000-05-04 2002-07-30
MUNDAYS COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-11-04 1999-02-08
STEPHEN CHARLES WILSON
Director 1998-11-04 1998-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES RABOT EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
GILLES RABOT WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
GILLES RABOT TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
GILLES RABOT QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
GILLES RABOT HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
GILLES RABOT GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
GILLES RABOT GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
GILLES RABOT BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
MICHAEL WIGHTMAN NAL DEVELOPMENTS LIMITED Director 2018-04-03 CURRENT 2006-06-15 Active
MICHAEL WIGHTMAN NAL LIMITED Director 2018-04-03 CURRENT 1996-12-10 Active
MICHAEL WIGHTMAN HIGH CARR POINT MANAGEMENT COMPANY LIMITED Director 2016-05-03 CURRENT 2002-09-10 Active
MICHAEL WIGHTMAN MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
MICHAEL WIGHTMAN MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
MICHAEL WIGHTMAN MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
MICHAEL WIGHTMAN MCL INDUSTRIAL ENCLOSURES LTD Director 2016-05-03 CURRENT 1977-02-25 Active
MICHAEL WIGHTMAN EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
MICHAEL WIGHTMAN TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
MICHAEL WIGHTMAN QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
MICHAEL WIGHTMAN HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
MICHAEL WIGHTMAN GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
MICHAEL WIGHTMAN MANUFACTURING NORTHERN IRELAND Director 2009-09-23 CURRENT 2009-09-23 Active
MICHAEL WIGHTMAN NORTHSTONE (NI) LIMITED Director 2008-11-11 CURRENT 1958-05-19 Active
MICHAEL WIGHTMAN C4 INDUSTRIES LIMITED Director 2008-01-30 CURRENT 2002-06-18 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
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-31DS01Application to strike the company off the register
2022-07-18SH19Statement of capital on 2022-07-18 GBP 0.214643
2022-07-18SH20Statement by Directors
2022-07-18CAP-SSSolvency Statement dated 11/07/22
2022-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 11/07/2022
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Crh Fsg (Uk) Ltd Herons Way Balby Doncaster South Yorkshire DN4 8WA
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Crh Fsg (Uk) Ltd Herons Way Balby Doncaster South Yorkshire DN4 8WA
2022-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31PSC05Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 2019-10-07
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-21RES01ADOPT ARTICLES 21/01/20
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON DAVID WILLIAM BURNETT
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR CAMERON DAVID WILLIAM BURNETT
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH PEACH
2018-01-17TM02Termination of appointment of Andrew Kenneth Peach on 2017-09-15
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH NO UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-21AP03Appointment of Mr Andrew Kenneth Peach as company secretary on 2016-10-28
2016-11-21AP01DIRECTOR APPOINTED MR. ANDREW KENNETH PEACH
2016-11-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CHADWICK
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHADWICK
2016-11-18TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CHADWICK
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 214643
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 214643
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW TOWERS
2015-10-12AP01DIRECTOR APPOINTED MR MICHAEL WIGHTMAN
2015-10-12AP01DIRECTOR APPOINTED MR GILLES RABOT
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY VINCENT GARDOM
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 214643
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 214643
2013-11-05AR0131/10/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0131/10/12 FULL LIST
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-11-28AR0131/10/11 FULL LIST
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM KINGSFIELD INDUSTRIAL ESTATE DERBY ROAD WIRKSWORTH MATLOCK DERBYSHIRE DE4 4BG
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT
2010-11-22AR0131/10/10 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN SCHIJNDEL
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ERIK BAX
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN SCOTT
2010-07-15AP03SECRETARY APPOINTED MR PHILIP CHADWICK
2010-07-15AP01DIRECTOR APPOINTED MR PHILIP CHADWICK
2010-07-15AP01DIRECTOR APPOINTED MR JEFFREY VINCENT GARDOM
2010-07-15AP01DIRECTOR APPOINTED MR SIMON ANDREW TOWERS
2010-06-25AR0125/06/10 FULL LIST
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-11AR0104/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SCOTT / 04/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN SCOTT / 04/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS JOHANNES CORNELIUS THERESIA VAN SCHIJNDEL / 04/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK JAN BAX / 04/11/2009
2008-12-01363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SIMS
2008-04-18363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13288bDIRECTOR RESIGNED
2005-11-29363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-14RES13APPOINT AND RESIGN DIR 31/01/05
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-11363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-25363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22363(288)DIRECTOR RESIGNED
2002-08-23AUDAUDITOR'S RESIGNATION
2002-08-19RES12VARYING SHARE RIGHTS AND NAMES
2002-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-12-06363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-12-04288bDIRECTOR RESIGNED
2000-06-30AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-19CERTNMCOMPANY NAME CHANGED MUNDAYS (620) LIMITED CERTIFICATE ISSUED ON 22/05/00
2000-05-15288aNEW DIRECTOR APPOINTED
1999-12-08363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-09-30225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99
1999-06-09288aNEW SECRETARY APPOINTED
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 GEOQUIP HOLDINGS 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 GEOQUIP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GEOQUIP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GEOQUIP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOQUIP HOLDINGS LIMITED
Trademarks
We have not found any records of GEOQUIP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOQUIP HOLDINGS 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 GEOQUIP HOLDINGS 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 GEOQUIP HOLDINGS 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 GEOQUIP HOLDINGS 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 GEOQUIP HOLDINGS 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.