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

PALMER CAPITAL ASSOCIATES LIMITED

3 Cadogan Gate, London, SW1X 0AS,
Company Registration Number
04240756
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Palmer Capital Associates Ltd
PALMER CAPITAL ASSOCIATES LIMITED was founded on 2001-06-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Palmer Capital Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PALMER CAPITAL ASSOCIATES LIMITED
 
Legal Registered Office
3 Cadogan Gate
London
SW1X 0AS
Other companies in SW1X
 
Filing Information
Company Number 04240756
Company ID Number 04240756
Date formed 2001-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-12 03:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMER CAPITAL ASSOCIATES 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 PALMER CAPITAL ASSOCIATES LIMITED
The following companies were found which have the same name as PALMER CAPITAL ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALMER CAPITAL ASSOCIATES INVESTMENTS LIMITED Active Company formed on the 2007-04-19
PALMER CAPITAL ASSOCIATES LIMITED Active Company formed on the 2010-01-15
PALMER CAPITAL ASSOCIATES (INTERNATIONAL) LIMITED Active Company formed on the 2001-10-26

Company Officers of PALMER CAPITAL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN TILL
Company Secretary 2005-01-28
DAVID JOHN TILL
Director 2005-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HENRY PRICE
Director 2001-08-08 2017-12-21
PETER ADAM DAICHES DUBENS
Director 2001-07-16 2017-03-13
PHILIPPA SARAH ELIZABETH DUCKWORTH
Director 2007-02-01 2015-12-31
PAUL MACK
Director 2001-06-27 2005-07-08
PAUL MACK
Company Secretary 2001-06-27 2005-01-28
CLARE PAULINE FLYNN
Director 2001-10-11 2004-03-31
UK COMPANYSHOP LTD
Nominated Secretary 2001-06-25 2001-06-27
JANE ADEY
Nominated Director 2001-06-25 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN TILL OAKLEY CAPITAL MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL KX HOLDINGS LIMITED Company Secretary 2004-12-23 CURRENT 2004-07-30 Active
DAVID JOHN TILL KXDNA LIMITED Company Secretary 2003-11-24 CURRENT 1999-10-28 Active
DAVID JOHN TILL D.C. NOMINEES LIMITED Director 2016-05-03 CURRENT 1992-07-09 Liquidation
DAVID JOHN TILL DUNCAN CLARK LIMITED Director 2016-05-03 CURRENT 1986-12-05 Liquidation
DAVID JOHN TILL KEARSLEY NOMINEES LIMITED Director 2016-05-03 CURRENT 1986-08-14 Liquidation
DAVID JOHN TILL LPEC LTD Director 2016-01-27 CURRENT 2006-12-07 Active - Proposal to Strike off
DAVID JOHN TILL KX CHELSEA LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
DAVID JOHN TILL SPP RESIDENTIAL (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2005-04-06 Dissolved 2016-01-12
DAVID JOHN TILL SPP WOMBWELL LIMITED Director 2014-12-01 CURRENT 2004-02-05 Liquidation
DAVID JOHN TILL FLORA PARK GENERAL PARTNER LIMITED Director 2014-12-01 CURRENT 2006-03-03 Liquidation
DAVID JOHN TILL SPP (GENERAL PARTNER) LIMITED Director 2014-12-01 CURRENT 2003-08-14 Liquidation
DAVID JOHN TILL DAMOCO HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO BIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL DAMOCO MIDCO LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
DAVID JOHN TILL KX COVENT GARDEN LIMITED Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
DAVID JOHN TILL HEIG (UK) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active - Proposal to Strike off
DAVID JOHN TILL 6D UK LEASE LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID JOHN TILL JANLEX ADVISERS CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2016-12-13
DAVID JOHN TILL STONEHILL FOUNDER SHARES CORPORATE MEMBER LIMITED Director 2013-07-02 CURRENT 2013-07-02 Dissolved 2017-04-25
DAVID JOHN TILL KX GYM UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active
DAVID JOHN TILL KXDNA LIMITED Director 2013-04-05 CURRENT 1999-10-28 Active
DAVID JOHN TILL KX CAFE UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX SPA UK LIMITED Director 2013-04-05 CURRENT 2000-11-08 Active - Proposal to Strike off
DAVID JOHN TILL KX HOLDINGS LIMITED Director 2013-04-05 CURRENT 2004-07-30 Active
DAVID JOHN TILL BROADSTONE FINANCIAL PLANNING LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-01-12
DAVID JOHN TILL BF 55 LIMITED Director 2011-05-11 CURRENT 2011-03-28 Liquidation
DAVID JOHN TILL FITZWILLIAM ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2007-05-03 Dissolved 2016-06-10
DAVID JOHN TILL BGM 55 LIMITED Director 2010-11-04 CURRENT 1996-03-01 Liquidation
DAVID JOHN TILL BGE 55 LIMITED Director 2010-04-15 CURRENT 2010-04-15 Liquidation
DAVID JOHN TILL PROFOUNDERS CAPITAL LIMITED Director 2009-07-10 CURRENT 2009-07-10 Dissolved 2016-10-18
DAVID JOHN TILL OAKLEY CAPITAL 5TH FLOOR LIMITED Director 2008-12-01 CURRENT 2008-12-01 Dissolved 2017-03-14
DAVID JOHN TILL XWDP LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL INTERESTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
DAVID JOHN TILL EXMS 11 LIMITED Director 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-12-30
DAVID JOHN TILL OAKLEY CAPITAL (8TH FLOOR) LIMITED Director 2007-05-31 CURRENT 2002-01-16 Active - Proposal to Strike off
DAVID JOHN TILL OAKLEY CAPITAL LIMITED Director 2005-07-08 CURRENT 2000-10-12 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
2024-06-18SECOND GAZETTE not voluntary dissolution
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-22Application to strike the company off the register
2023-10-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-14CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-01-05Change of details for Mr Peter Adam Daiches Dubens as a person with significant control on 2022-07-12
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
2022-09-14CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY PRICE
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADAM DAICHES DUBENS
2016-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 125000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA SARAH ELIZABETH DUCKWORTH
2015-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 125000
2015-07-31AR0127/07/15 ANNUAL RETURN FULL LIST
2014-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 125000
2014-07-29AR0127/07/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-12AR0127/07/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-12AR0127/07/12 ANNUAL RETURN FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 27/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TILL / 27/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY PRICE / 27/07/2012
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA SARAH ELIZABETH DUCKWORTH / 27/07/2012
2012-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN TILL on 2012-07-27
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-10AR0127/07/11 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 04/10/2010
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 25 ST JAMESS STREET 8TH FLOOR LONDON SW1A 1HA
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0127/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA DUCKWORTH / 27/07/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-07-30363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES PRICE / 10/08/2004
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-11363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28288aNEW DIRECTOR APPOINTED
2006-08-16363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-28363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288aNEW DIRECTOR APPOINTED
2005-04-28288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2005-03-01288bSECRETARY RESIGNED
2005-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/05
2004-08-12123£ NC 26000/250000 17/12/02
2004-08-12RES04NC INC ALREADY ADJUSTED 17/12/02
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-02AUDAUDITOR'S RESIGNATION
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 63 SAINT JAMESS STREET 4TH FLOOR LONDON SW1A 1LY
2002-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-11-23123£ NC 1000/26000 15/11/01
2001-11-23RES04NC INC ALREADY ADJUSTED 15/11/01
2001-11-2388(2)RAD 15/11/01--------- £ SI 24998@1=24998 £ IC 2/25000
2001-11-05288aNEW DIRECTOR APPOINTED
2001-09-26288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-13225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: C/O UK COMPANYSHOP LIMITED THE SHEILLING BANK LANE, ABBERLEY, WORCESTER WORCESTERSHIRE WR6 6BQ
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288bSECRETARY RESIGNED
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 PALMER CAPITAL ASSOCIATES 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 PALMER CAPITAL ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 PALMER CAPITAL ASSOCIATES LIMITED

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

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PALMER CAPITAL ASSOCIATES 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 PALMER CAPITAL ASSOCIATES 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 PALMER CAPITAL ASSOCIATES 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.