Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLAW (479) LIMITED
Company Information for

HOLAW (479) LIMITED

COLE STREET STUDIOS, 6-8 COLE STREET, LONDON, SE1 4YH,
Company Registration Number
03702921
Private Limited Company
Active

Company Overview

About Holaw (479) Ltd
HOLAW (479) LIMITED was founded on 1999-01-27 and has its registered office in London. The organisation's status is listed as "Active". Holaw (479) Limited is a Private Limited Company registered in ENGLAND 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
HOLAW (479) LIMITED
 
Legal Registered Office
COLE STREET STUDIOS
6-8 COLE STREET
LONDON
SE1 4YH
Other companies in PO15
 
Filing Information
Company Number 03702921
Company ID Number 03702921
Date formed 1999-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLAW (479) LIMITED
The accountancy firm based at this address is ADMO FINANCIALS 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 HOLAW (479) LIMITED

Current Directors
Officer Role Date Appointed
BELAL MEAH
Company Secretary 2009-04-30
CIARA LYONS
Director 2012-02-24
EAMON MARION LYONS
Director 1999-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA PLUMMER
Company Secretary 2008-01-02 2009-04-30
EAMON MARION LYONS
Company Secretary 1999-02-11 2008-01-02
CIARA LYONS
Director 2004-02-03 2008-01-02
IMELDA LYONS
Company Secretary 1999-02-11 2003-10-23
IMELDA LYONS
Director 1999-02-11 2003-10-23
BRECHIN PLACE SECRETARIES LIMITED
Company Secretary 1999-01-27 1999-02-11
BRECHIN PLACE DIRECTORS LIMITED
Director 1999-01-27 1999-02-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-01-27 1999-01-27
LONDON LAW SERVICES LIMITED
Nominated Director 1999-01-27 1999-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELAL MEAH ISLINGTON COURT LIMITED Company Secretary 2009-04-30 CURRENT 2006-07-24 Dissolved 2014-02-01
BELAL MEAH CITY HOUSE DEVELOPMENT (MANAGEMENT) LIMITED Company Secretary 2009-04-30 CURRENT 2007-06-12 Active
BELAL MEAH TUDORVALE PROPERTIES LIMITED Company Secretary 2009-04-30 CURRENT 1997-04-28 Active
BELAL MEAH SUSSEX WAY MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-30 CURRENT 1998-08-11 Active
BELAL MEAH CITY HOUSE DEVELOPMENT LIMITED Company Secretary 2008-10-09 CURRENT 2007-06-12 Dissolved 2015-02-20
CIARA LYONS TUDORVALE PROPERTIES LIMITED Director 2004-02-03 CURRENT 1997-04-28 Active
CIARA LYONS DAWNMARK LIMITED Director 2004-02-03 CURRENT 1998-03-24 Active
EAMON MARION LYONS CARLTON GROVE DEVELOPMENTS (MANAGEMENT) LTD Director 2015-09-29 CURRENT 2015-09-29 Active
EAMON MARION LYONS CARLTON GROVE GROUND RENT LTD Director 2015-09-28 CURRENT 2015-09-28 Active
EAMON MARION LYONS CARLTON GROVE COMMERCIAL LTD Director 2015-09-28 CURRENT 2015-09-28 Active
EAMON MARION LYONS CARLTON GROVE DEVELOPMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
EAMON MARION LYONS TUDORVALE PROPERTIES MAINTENANCE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
EAMON MARION LYONS CITY HOUSE COMMERCIAL DEVELOPMENT LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-09-09
EAMON MARION LYONS CITY HOUSE RESIDENTIAL DEVELOPMENT LIMITED Director 2009-10-22 CURRENT 2009-10-22 Dissolved 2014-09-09
EAMON MARION LYONS CITY HOUSE DEVELOPMENT LIMITED Director 2007-06-12 CURRENT 2007-06-12 Dissolved 2015-02-20
EAMON MARION LYONS ISLINGTON COURT LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2014-02-01
EAMON MARION LYONS SUSSEX WAY MANAGEMENT COMPANY LIMITED Director 2005-07-18 CURRENT 1998-08-11 Active
EAMON MARION LYONS NORTHDOME LIMITED Director 2002-06-20 CURRENT 2000-03-20 Dissolved 2015-10-27
EAMON MARION LYONS LEXHAM DEVELOPMENTS LIMITED Director 2002-06-20 CURRENT 1999-12-10 Dissolved 2015-10-27
EAMON MARION LYONS LEXHAM WEMBLEY LIMITED Director 2002-06-20 CURRENT 1999-10-08 Dissolved 2015-10-27
EAMON MARION LYONS DAWNMARK LIMITED Director 1999-03-03 CURRENT 1998-03-24 Active
EAMON MARION LYONS TUDORVALE PROPERTIES LIMITED Director 1997-05-14 CURRENT 1997-04-28 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
2024-02-09CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-01-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-09-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
2020-08-12AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-06CH01Director's details changed for Ciara Lyons on 2020-01-06
2019-06-13AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CH01Director's details changed for Ciara Lyons on 2019-04-01
2019-03-25PSC04Change of details for Mr Eamon Marion Lyons as a person with significant control on 2019-03-25
2019-03-25CH01Director's details changed for Mr Eamon Marion Lyons on 2019-03-25
2019-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR BELAL MEAH on 2019-03-25
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2019-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR BELAL MEAH on 2019-01-07
2018-10-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-01-29PSC04Change of details for Mr Eamon Marion Lyons as a person with significant control on 2016-04-06
2017-12-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-11AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR BELAL MEAH / 01/12/2013
2013-10-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2013-02-04AR0127/01/13 FULL LIST
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-29AP01DIRECTOR APPOINTED CIARA LYONS
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-31AR0127/01/12 FULL LIST
2011-02-08AR0127/01/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM FAIRFIELD HOUSE, KINGSTON CRESCENT, PORTSMOUTH HAMPSHIRE PO2 8AA
2010-11-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-02-03AR0127/01/10 FULL LIST
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY LINDA PLUMMER
2009-05-07288aSECRETARY APPOINTED BELAL MEAH
2009-02-05363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-02-21363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: C/O MENZIES, FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2008-02-18288aNEW SECRETARY APPOINTED
2008-02-18288bSECRETARY RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS; AMEND
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-21363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: C/O MENZIES FAIRFIELDS HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: C/O MENZIES, FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2006-09-12363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-08363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-18363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: C/O MENZIES EVANS PEARCE FAIRFIELD HOUSE KINGSTON CRESNT PORTSMOUTH HAMPSHIRE PO2 8AA
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/03
2003-02-03363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-01-31363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-01363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-01225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: 31 BRECHIN PLACE LONDON SW7 4QD
1999-10-28395PARTICULARS OF MORTGAGE/CHARGE
1999-03-23395PARTICULARS OF MORTGAGE/CHARGE
1999-02-24288bSECRETARY RESIGNED
1999-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

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 HOLAW (479) 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 HOLAW (479) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-04 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-11-02 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2007-03-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER CASH DEPOSIT 2007-03-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2000-11-23 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-10-28 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1999-03-23 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2021-04-30

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 HOLAW (479) LIMITED

Intangible Assets
Patents
We have not found any records of HOLAW (479) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLAW (479) LIMITED
Trademarks
We have not found any records of HOLAW (479) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLAW (479) 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 HOLAW (479) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HOLAW (479) 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 HOLAW (479) 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 HOLAW (479) 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.