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

MILLWALL COMMUNITY TRUST

THE DEN, JOHN BERYLSON WAY, LONDON, SE16 3LN,
Company Registration Number
03920152
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Millwall Community Trust
MILLWALL COMMUNITY TRUST was founded on 2000-02-04 and has its registered office in London. The organisation's status is listed as "Active". Millwall Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLWALL COMMUNITY TRUST
 
Legal Registered Office
THE DEN
JOHN BERYLSON WAY
LONDON
SE16 3LN
Other companies in SE16
 
Previous Names
MILLWALL COMMUNITY SCHEME.08/01/2014
Charity Registration
Charity Number 1082274
Charity Address THE DEN, ZAMPA ROAD, LONDON, SE16 3LN
Charter THE SCHEME PROVIDES A RANGE OF ACTIVITIES WHICH ARE EITHER FUNDED THROUGH GRANTS OR FOR WHICH A FEE IS CHARGED. THE SCHEME'S AIM IS "TO PROVIDE SPORTING, EDUCATIONAL, SOCIAL AND HEALTHY LIFESTYLE OPPORTUNITIES TO THE LOCAL COMMUNITIES OF LEWISHAM AND SOUTHWARK AT AFFORDABLE PRICES". THESE ACTIVITIES INCLUDE VOLUNTEERING AND EMPLOYMENT OPPORTUNITIES AND USE SPORT AS A MECHANISM TO INSPIRE AND UNITE
Filing Information
Company Number 03920152
Company ID Number 03920152
Date formed 2000-02-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB805122963  
Last Datalog update: 2025-02-05 12:28:49
Primary Source:Companies House
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 MILLWALL COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY O'HALLORAN
Company Secretary 2017-04-11
ANDREW JEREMY AMBLER
Director 2009-11-03
OWEN JOHN BEAMENT
Director 2003-08-01
PETER GARSTON
Director 2017-10-18
SIMON HENRY WARD HUGHES
Director 2015-10-12
STEPHEN ANDREW KAVANAGH
Director 2017-10-18
PETER ROSS SWANZY WALSH
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MADELIENE MARIE LONG
Director 2006-11-07 2017-12-10
ALAN JOHN MAURICE WILLIAMS
Director 2014-02-24 2017-06-29
NICHOLAS CHARLES CANN
Company Secretary 2009-10-01 2016-06-20
RICHARD EDWARD TOWNER
Director 2003-08-01 2014-11-17
NICHOLAS STUART PENDLETON
Director 2006-04-04 2014-10-16
RICHARD LIDDELL
Director 2000-05-04 2013-03-20
SHAUN NICHOLAS WILLSHIRE
Director 2012-03-20 2012-10-24
ALISON LEARY
Director 2008-09-01 2010-04-29
ALISON LEARY
Company Secretary 2008-09-01 2009-10-01
KENNETH GEORGE CHAPMAN
Director 2000-02-04 2008-07-22
NEIL MAIR KING
Director 2006-11-07 2008-06-03
DESMOND ROBERT FITZPATRICK
Company Secretary 2001-06-04 2008-03-05
DAVID PHILIP PALMER
Director 2000-05-04 2007-11-30
LYNN HAYWARD
Director 2000-05-04 2007-06-12
ALAN HORTON
Director 2004-05-11 2004-12-22
DAVID REGINALD WHITE
Director 2000-02-04 2004-09-07
ANTHONY CHARLES HUMBER
Director 2000-02-04 2003-09-01
CHRISTOPHER JAMES HADLEY
Director 2001-07-12 2003-08-04
DEREK MICHAEL HILLYER
Director 2001-11-26 2003-03-04
MICHAEL MARTIN DOYLE
Director 2001-07-12 2002-12-03
PAULCHRISTOPHER ELY
Director 2000-05-04 2002-12-03
YASIN AHMED PATEL
Director 2000-05-04 2002-07-01
SUSAN JANE GENT
Director 2000-02-04 2002-04-15
GILLIAN MAY DAVIES
Director 2001-07-12 2001-12-01
ANNETTE CAMPBELL
Company Secretary 2000-02-04 2001-06-04
ASEEM MEHROTRA
Director 2000-02-04 2001-06-04
NEIL VAUGHAN TAYLOR
Director 2000-05-04 2001-03-15
DARREN PAUL WILSON
Director 2000-02-04 2000-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JEREMY AMBLER ALIGN 2 LIMITED Director 2006-12-08 CURRENT 2006-12-08 Liquidation
OWEN JOHN BEAMENT ALL SAINTS HATCHAM COMMUNITY CENTRE Director 2010-04-27 CURRENT 2010-04-27 Active
OWEN JOHN BEAMENT THE RUSSIAN ORTHODOX DRUG REHABILITATION CENTRE FOR WOMEN WITH CHILDREN Director 2005-06-29 CURRENT 1993-06-09 Active
OWEN JOHN BEAMENT HATCHAM CHARITABLE TRUST Director 1998-10-29 CURRENT 1998-10-29 Active
OWEN JOHN BEAMENT OXFORD AND BERMONDSEY CLUB(THE) Director 1991-05-22 CURRENT 1937-05-08 Active
PETER GARSTON THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED Director 2006-04-18 CURRENT 1985-06-20 Active
SIMON HENRY WARD HUGHES LONDON FOOTBALL ASSOCIATION LIMITED Director 2015-09-14 CURRENT 2000-11-06 Active
SIMON HENRY WARD HUGHES REDRIFF AND BERMONDSEY OUTDOORS LTD. Director 2014-11-29 CURRENT 1996-08-01 Active - Proposal to Strike off
SIMON HENRY WARD HUGHES BUBBLE THEATRE COMPANY LIMITED (THE) Director 2009-04-06 CURRENT 1972-06-16 Active
SIMON HENRY WARD HUGHES BACON'S COLLEGE Director 1996-03-12 CURRENT 1990-04-09 Active - Proposal to Strike off
SIMON HENRY WARD HUGHES ROSE THEATRE TRUST Director 1991-08-16 CURRENT 1988-08-23 Active
STEPHEN ANDREW KAVANAGH MILLWALL HOLDINGS LIMITED Director 2016-10-31 CURRENT 1989-03-06 Active
STEPHEN ANDREW KAVANAGH THE MILLWALL FOOTBALL AND ATHLETIC COMPANY (1985) LIMITED Director 2016-10-31 CURRENT 1985-06-20 Active
STEPHEN ANDREW KAVANAGH MILLWALL PROPERTIES LIMITED Director 2016-10-31 CURRENT 2006-06-19 Active
PETER ROSS SWANZY WALSH MILLWALL LIONESSES FOOTBALL CLUB Director 2018-06-18 CURRENT 2013-09-13 Active
PETER ROSS SWANZY WALSH WALSH EDUCATION LIMITED Director 2012-05-24 CURRENT 2012-05-24 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
2025-01-22CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES
2024-12-27FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-16DIRECTOR APPOINTED MR CLIVE STANLEY EFFORD
2024-08-14DIRECTOR APPOINTED MR WILLIAM COOPER
2024-08-12DIRECTOR APPOINTED MRS NERISA AHMED
2024-08-06DIRECTOR APPOINTED MRS CARLY RAWLINSON-SIMMONS
2024-08-06DIRECTOR APPOINTED MR MARK FAIRBROTHER
2024-07-18APPOINTMENT TERMINATED, DIRECTOR ROY FRANCIS KENNEDY
2024-01-28REGISTERED OFFICE CHANGED ON 28/01/24 FROM The Den Zampa Road London SE16 3LN
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-11APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LOCK
2023-08-09Director's details changed for Mrs Sarah Kate Revell on 2023-08-09
2023-07-11DIRECTOR APPOINTED MRS SARAH KATE REVELL
2023-07-11Director's details changed for Mr Mark Fairbrother on 2023-07-11
2023-01-22CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-22CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-05-05AP01DIRECTOR APPOINTED MR JASON ADRIAN VINCENT
2020-05-04AP01DIRECTOR APPOINTED MR STUART JOHN LOCK
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JEREMY AMBLER
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-30TM01APPOINTMENT TERMINATED, DIRECTOR OWEN JOHN BEAMENT
2019-10-01AP01DIRECTOR APPOINTED MR MARK FAIRBROTHER
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS SWANZY WALSH
2019-06-04CH01Director's details changed for Mr Owen John Beament on 2019-05-28
2019-06-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-07-30AP01DIRECTOR APPOINTED LORD ROY FRANCIS KENNEDY
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MADELIENE MARIE LONG
2017-12-21AP01DIRECTOR APPOINTED MR PETER GARSTON
2017-12-21AP01DIRECTOR APPOINTED MR STEPHEN ANDREW KAVANAGH
2017-12-21AP03Appointment of Mr Philip Anthony O'halloran as company secretary on 2017-04-11
2017-12-21TM02Termination of appointment of Nicholas Charles Cann on 2016-06-20
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN MAURICE WILLIAMS
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-07AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18AP01DIRECTOR APPOINTED SIR SIMON HENRY WARD HUGHES
2015-01-23AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20AP01DIRECTOR APPOINTED MR ALAN JOHN MAURICE WILLIAMS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD TOWNER
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART PENDLETON
2014-02-18AR0122/01/14 NO MEMBER LIST
2014-01-09RES01ADOPT ARTICLES 18/11/2013
2014-01-09RES13NAME CAHNGE 18/11/2013
2014-01-08RES15CHANGE OF NAME 18/11/2013
2014-01-08CERTNMCOMPANY NAME CHANGED MILLWALL COMMUNITY SCHEME. CERTIFICATE ISSUED ON 08/01/14
2014-01-08MISCNE01
2013-12-30RES15CHANGE OF NAME 18/11/2013
2013-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-26AA31/03/13 TOTAL EXEMPTION FULL
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIDDELL
2013-02-07AR0122/01/13 NO MEMBER LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLSHIRE
2012-12-06AA31/03/12 TOTAL EXEMPTION FULL
2012-07-09AP01DIRECTOR APPOINTED MR SHAUN WILLSHIRE
2012-01-31AR0122/01/12 NO MEMBER LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION FULL
2011-01-24AR0122/01/11 NO MEMBER LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-09-06AP01DIRECTOR APPOINTED ANDREW JEREMY AMBLER
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEARY
2010-02-03AR0122/01/10 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SERGEANT NICHOLAS STUART PENDLETON / 01/10/2009
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY ALISON LEARY
2010-02-03AP03SECRETARY APPOINTED MR NICHOLAS CHARLES CANN
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSS SWANZY WALSH / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELIENE MARIE LONG / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LIDDELL / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON LEARY / 01/10/2009
2009-12-20MISCDIR RES MATTHEW PARSONAGE 10/08/09.
2009-12-09AA31/03/09 PARTIAL EXEMPTION
2009-09-17288aDIRECTOR AND SECRETARY APPOINTED DR ALISON LEARY
2009-01-30363aANNUAL RETURN MADE UP TO 22/01/09
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WALSH / 16/01/2009
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CHAPMAN
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR NEIL KING
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY DESMOND FITZPATRICK
2008-01-29363sANNUAL RETURN MADE UP TO 22/01/08
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27288bDIRECTOR RESIGNED
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14288bDIRECTOR RESIGNED
2007-06-26288bDIRECTOR RESIGNED
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363sANNUAL RETURN MADE UP TO 22/01/07
2007-01-20288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-02-22363sANNUAL RETURN MADE UP TO 22/01/06
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-07363sANNUAL RETURN MADE UP TO 22/01/05
2005-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-10288bDIRECTOR RESIGNED
2005-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14288bDIRECTOR RESIGNED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sANNUAL RETURN MADE UP TO 03/02/04
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Intangible Assets
Patents
We have not found any records of MILLWALL COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for MILLWALL COMMUNITY TRUST
Trademarks
We have not found any records of MILLWALL COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLWALL COMMUNITY TRUST. 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 (93199 - Other sports activities) as MILLWALL COMMUNITY TRUST are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where MILLWALL COMMUNITY TRUST 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 MILLWALL COMMUNITY TRUST 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 MILLWALL COMMUNITY TRUST 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.