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

BIDGREAT LIMITED

8 FITZROY STREET, LONDON, W1T 4BJ,
Company Registration Number
03922151
Private Limited Company
Active

Company Overview

About Bidgreat Ltd
BIDGREAT LIMITED was founded on 2000-02-09 and has its registered office in London. The organisation's status is listed as "Active". Bidgreat Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIDGREAT LIMITED
 
Legal Registered Office
8 FITZROY STREET
LONDON
W1T 4BJ
Other companies in W1T
 
Filing Information
Company Number 03922151
Company ID Number 03922151
Date formed 2000-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 11:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDGREAT 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 BIDGREAT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JAMES ANSLEY-YOUNG
Company Secretary 2013-07-18
ANDREW KA CHING CHAN
Director 2007-12-01
TERENCE MALCOLM HILL
Director 2004-04-01
MATTHEW STUART TWEEDIE
Director 2013-11-06
DAVID ARTHUR WHITTLETON
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GRAHAM DILLEY
Director 2009-04-01 2016-07-31
RICHARD BASKCOMB HARYOTT
Director 2000-02-29 2013-11-06
JENNIFER BASTER
Company Secretary 2001-05-17 2013-07-18
CECIL HUGH IGNATIUS BALMOND
Director 2006-12-01 2011-01-19
MICHAEL SHEARS
Director 2000-02-29 2009-03-31
ROBERT FRANK EMMERSON
Director 2000-02-29 2007-11-30
DUNCAN MICHAEL
Director 2000-02-29 2006-12-01
JORGEN NISSEN
Director 2000-02-29 2004-12-01
STUART LEONARD IRONS
Company Secretary 2000-02-29 2001-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-09 2000-02-29
INSTANT COMPANIES LIMITED
Nominated Director 2000-02-09 2000-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KA CHING CHAN OVE ARUP PARTNERSHIP TRUSTEES LIMITED Director 2007-12-01 CURRENT 1966-12-29 Active
ANDREW KA CHING CHAN OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED Director 2007-12-01 CURRENT 1988-05-16 Active
TERENCE MALCOLM HILL TRANSPORT SYSTEMS CATAPULT SERVICES LIMITED Director 2016-04-01 CURRENT 2013-05-07 Active - Proposal to Strike off
TERENCE MALCOLM HILL TRANSPORT SYSTEMS CATAPULT LIMITED Director 2013-06-25 CURRENT 2012-04-23 Active - Proposal to Strike off
TERENCE MALCOLM HILL CROSSRAIL LIMITED Director 2011-09-01 CURRENT 2001-05-08 Active
TERENCE MALCOLM HILL OVE ARUP PARTNERSHIP TRUSTEES LIMITED Director 2004-04-01 CURRENT 1966-12-29 Active
TERENCE MALCOLM HILL OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED Director 2004-04-01 CURRENT 1988-05-16 Active
MATTHEW STUART TWEEDIE ARUP ASSOCIATES LIMITED Director 2017-06-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE ARUP GROUP LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE EFLEET INTEGRATED SERVICE LIMITED Director 2017-03-28 CURRENT 2012-08-16 Active
MATTHEW STUART TWEEDIE FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
MATTHEW STUART TWEEDIE ARUP NORTH AMERICA LIMITED Director 2017-01-01 CURRENT 1987-01-30 Active
MATTHEW STUART TWEEDIE ARUP SERVICES NEW YORK LIMITED Director 2017-01-01 CURRENT 1988-06-21 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1969-04-18 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS HONG KONG LIMITED Director 2017-01-01 CURRENT 1978-03-28 Active
MATTHEW STUART TWEEDIE BROOMCO (2108793) LIMITED Director 2016-11-01 CURRENT 1987-03-11 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
MATTHEW STUART TWEEDIE MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
MATTHEW STUART TWEEDIE OVE ARUP LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MATTHEW STUART TWEEDIE ARUP INTERNATIONAL PROJECTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MATTHEW STUART TWEEDIE ARUP RIYADH METRO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
MATTHEW STUART TWEEDIE OVARPART NOMINEE LIMITED Director 2012-02-03 CURRENT 1976-12-06 Active
MATTHEW STUART TWEEDIE BROOMCO (07887009) LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE ARUP LIMITED Director 2010-05-01 CURRENT 1990-01-19 Active
MATTHEW STUART TWEEDIE ARUP TREASURY LIMITED Director 2009-05-01 CURRENT 1990-07-23 Active
MATTHEW STUART TWEEDIE OVE ARUP VENTURES LIMITED Director 2009-05-01 CURRENT 2001-05-08 Active
MATTHEW STUART TWEEDIE SCOTSTOUN PROPERTY LIMITED Director 2009-05-01 CURRENT 1966-12-29 Active
MATTHEW STUART TWEEDIE OASYS LIMITED Director 2009-05-01 CURRENT 1979-10-15 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS LIMITED Director 2006-10-01 CURRENT 1977-05-04 Active
DAVID ARTHUR WHITTLETON WHITT'S END CONSULTING LTD Director 2017-08-21 CURRENT 2017-08-21 Active
DAVID ARTHUR WHITTLETON OVE ARUP PARTNERSHIP TRUSTEES LIMITED Director 2017-04-01 CURRENT 1966-12-29 Active
DAVID ARTHUR WHITTLETON OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED Director 2017-04-01 CURRENT 1988-05-16 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
2024-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-16DIRECTOR APPOINTED MR PETER ANTHONY BAILEY
2024-08-15CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BASTER
2022-04-07AP01DIRECTOR APPOINTED MR MARTIN JAMES ANSLEY-YOUNG
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-31Change of details for Ove Arup Partnership Trustees Limited as a person with significant control on 2021-04-30
2021-12-31PSC05Change of details for Ove Arup Partnership Trustees Limited as a person with significant control on 2021-04-30
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-25CH01Director's details changed for Dr Andrew Ka Ching Chan on 2021-06-25
2021-06-11CH01Director's details changed for Ms Jennifer Baster on 2021-06-10
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 13 Fitzroy Street London W1T 4BQ
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MALCOLM HILL
2020-04-08AP01DIRECTOR APPOINTED MS JENNIFER BASTER
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART TWEEDIE
2019-02-18CH01Director's details changed for Mr David Arthur Whittleton on 2019-02-15
2018-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR DAVID ARTHUR WHITTLETON
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5000000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM DILLEY
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 5000000
2015-12-10AR0125/11/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mr Matthew Stuart Tweedie on 2015-01-30
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 5000000
2014-11-25AR0125/11/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 5000000
2013-11-29AR0125/11/13 ANNUAL RETURN FULL LIST
2013-11-29CH01Director's details changed for Mr Terence Malcolm Hill on 2013-11-25
2013-11-19AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARYOTT
2013-07-26AP03Appointment of Mr Martin James Ansley-Young as company secretary
2013-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER BASTER
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AR0125/11/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0125/11/11 ANNUAL RETURN FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CECIL BALMOND
2010-12-10AR0125/11/10 FULL LIST
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM DILLEY / 12/01/2010
2009-12-10AR0125/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW KA CHING CHAN / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BASKCOMB HARYOTT / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM DILLEY / 25/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER BASTER / 25/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-03288aDIRECTOR APPOINTED MR PHILIP GRAHAM DILLEY
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHEARS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2007-12-14288aNEW DIRECTOR APPOINTED
2007-12-14288bDIRECTOR RESIGNED
2007-12-12363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-06-0788(2)RAD 31/03/05--------- £ SI 250000@1=250000 £ IC 4750000/5000000
2005-05-16288bDIRECTOR RESIGNED
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-26190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2004-11-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-10-29AUDAUDITOR'S RESIGNATION
2004-06-17288aNEW DIRECTOR APPOINTED
2004-02-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2003-12-19363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-01-17363aRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363aRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-05363aRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2002-01-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 13 FITZROY STREET LONDON W1P 6BQ
2001-06-07288aNEW SECRETARY APPOINTED
2001-06-07288bSECRETARY RESIGNED
2001-03-12363aRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-04-17225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-28288aNEW SECRETARY APPOINTED
2000-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-20288aNEW DIRECTOR APPOINTED
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BIDGREAT LIMITED

Intangible Assets
Patents
We have not found any records of BIDGREAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDGREAT LIMITED
Trademarks
We have not found any records of BIDGREAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDGREAT 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 (70100 - Activities of head offices) as BIDGREAT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BIDGREAT 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 BIDGREAT 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 BIDGREAT 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.