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

CENTIA LIMITED

NIDDERDALE HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1SA,
Company Registration Number
04285422
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centia Ltd
CENTIA LIMITED was founded on 2001-09-11 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Centia Limited is a Private Limited Company registered in 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
CENTIA LIMITED
 
Legal Registered Office
NIDDERDALE HOUSE BECKWITH KNOWLE
OTLEY ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1SA
Other companies in HG3
 
Telephone01635817600
 
Previous Names
SYNC DISTRIBUTION LIMITED11/10/2001
Filing Information
Company Number 04285422
Company ID Number 04285422
Date formed 2001-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-06 23:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTIA 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 CENTIA LIMITED
The following companies were found which have the same name as CENTIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTIA BUSINESS DEVELOPMENT LLC Tennessee Unknown
CENTIA CONSULTING LIMITED 48 PARK VIEW DRIVE NORTH CHARVIL READING RG10 9QY Active - Proposal to Strike off Company formed on the 2015-03-06
CENTIA CONSULTANTS LIMITED 48 PARK VIEW DRIVE NORTH CHARVIL READING RG10 9QY Active Company formed on the 2022-01-07
CENTIA GROUP LIMITED NIDDERDALE HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1SA Active - Proposal to Strike off Company formed on the 2002-10-15
CENTIA INCORPORATED California Unknown
Centia Oy Active Company formed on the 1998-09-07
CENTIA PTE. LTD. UBI AVENUE 4 Singapore 408826 Active Company formed on the 2008-09-12
CENTIA SOLUTIONS, LLC 13800 OLD CUTLER ROAD VILLAGE OF PALMETTO BAY FL 33158 Inactive Company formed on the 2003-08-06
Centia Technology Solutions, LLC Delaware Unknown
CENTIAC LIMITED Dissolved Company formed on the 1989-08-04
CENTIAM ENERGY LIMITED 172 KELVINHAUGH STREET GLASGOW G3 8PR Active Company formed on the 2015-10-08
CENTIAM HOME IMPROVEMENTS LTD 172 KELVINHAUGH STREET GLASGOW G3 8PR Active Company formed on the 2012-02-01
CENTIAN CAPITAL LIMITED THE GATEHOUSE 2 DEVONHURST PLACE HEATHFIELD TERRACE CHISWICK, LONDON W4 4JD Active - Proposal to Strike off Company formed on the 2019-11-14
CENTIAN DEVELOPMENTS LTD British Columbia Active Company formed on the 2017-06-13
CENTIAN INVESTMENT CORPORATION 400 9737 MACLEOD TRAIL SOUTH CALGARY ALBERTA T2J 0P6 Active Company formed on the 2007-11-30
CENTIAN INVESTMENT HOLDINGS INC. 276 WEST CREEK CIRCLE CHESTERMERE ALBERTA T1X 1R5 Dissolved Company formed on the 2016-01-14
CENTIAN INTERNET SERVICES, INC. 7027 WEST BROWARD BOULEVARD PLANTATION FL 33317 Inactive Company formed on the 2000-07-10
Centian LLC 1603 Capitol Ave Suite 310 A227 Cheyenne WY 82001 Active Company formed on the 2016-02-27
CENTIAN LLC 1603 CAPITOL AVE STE 310A227 CHEYENNE WY 82001 Active Company formed on the 2022-03-01
CENTIANNA PLANTATION INC Mississippi Unknown

Company Officers of CENTIA LIMITED

Current Directors
Officer Role Date Appointed
KIERAN DAVID COOPER
Company Secretary 2016-01-01
KIERAN DAVID COOPER
Director 2016-01-01
MARK MCHALE
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JESPER PILHOLM TROLLE
Director 2016-05-20 2017-08-08
NICHOLAS JOHN THURLOW
Director 2013-10-17 2016-05-20
GRAHAME PAUL BENSON
Company Secretary 2007-11-26 2015-12-31
GRAHAME PAUL BENSON
Director 2007-08-31 2015-12-31
STEPHEN MICHAEL PEARCE
Director 2007-08-31 2014-05-15
RAJEN MEHTA
Director 2001-09-20 2010-09-15
YURI MARCELLUS PASEA
Director 2001-09-20 2009-10-13
AMANDA JUDITH HART
Director 2005-05-01 2008-04-01
ANGUS PETER MERELIE
Director 2005-10-03 2008-04-01
AMANDA JUDITH HART
Company Secretary 2005-08-04 2007-11-26
NIGEL ANTHONY ASHLEY HAWLEY
Director 2001-09-20 2005-10-31
GRAHAM CHRISTOPHER BATES
Company Secretary 2005-02-08 2005-08-04
RONALD HAROLD FORBES
Director 2001-09-20 2005-04-30
RONALD HAROLD FORBES
Company Secretary 2001-09-20 2005-02-08
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2001-09-11 2001-09-20
BOYES TURNER DIRECTORS LIMITED
Director 2001-09-11 2001-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-11 2001-09-11
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-11 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERAN DAVID COOPER ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2000-03-16 Active
KIERAN DAVID COOPER CENTIA GROUP LIMITED Director 2016-01-01 CURRENT 2002-10-15 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX CST NETWORKS LIMITED Director 2016-01-01 CURRENT 1992-10-01 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX GROUP LIMITED Director 2016-01-01 CURRENT 2009-07-13 Active - Proposal to Strike off
KIERAN DAVID COOPER ARROW CAPITAL SOLUTIONS UK LTD Director 2016-01-01 CURRENT 1995-12-07 Active - Proposal to Strike off
KIERAN DAVID COOPER COMPUTERLINKS (UK) LIMITED Director 2016-01-01 CURRENT 1996-11-20 Active
KIERAN DAVID COOPER BROOMCO (4184) LIMITED Director 2016-01-01 CURRENT 2006-12-28 Active
KIERAN DAVID COOPER CSS COMPUTER SECURITY SOLUTIONS LIMITED Director 2016-01-01 CURRENT 2009-12-16 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX PROFESSIONAL SERVICES LIMITED Director 2016-01-01 CURRENT 1989-04-19 Active - Proposal to Strike off
KIERAN DAVID COOPER SPHINX CST LIMITED Director 2016-01-01 CURRENT 1986-10-29 Active - Proposal to Strike off
MARK MCHALE ARROW ECS (NI) LIMITED Director 2018-01-26 CURRENT 2005-02-24 Active - Proposal to Strike off
MARK MCHALE CENTIA GROUP LIMITED Director 2017-08-08 CURRENT 2002-10-15 Active - Proposal to Strike off
MARK MCHALE SPHINX CST NETWORKS LIMITED Director 2017-08-08 CURRENT 1992-10-01 Active - Proposal to Strike off
MARK MCHALE SPHINX GROUP LIMITED Director 2017-08-08 CURRENT 2009-07-13 Active - Proposal to Strike off
MARK MCHALE BROOMCO (4184) LIMITED Director 2017-08-08 CURRENT 2006-12-28 Active
MARK MCHALE CSS COMPUTER SECURITY SOLUTIONS LIMITED Director 2017-08-08 CURRENT 2009-12-16 Active - Proposal to Strike off
MARK MCHALE SPHINX PROFESSIONAL SERVICES LIMITED Director 2017-08-08 CURRENT 1989-04-19 Active - Proposal to Strike off
MARK MCHALE SPHINX CST LIMITED Director 2017-08-08 CURRENT 1986-10-29 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
2019-02-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-29DS01Application to strike the company off the register
2018-11-05SH20Statement by Directors
2018-11-05SH19Statement of capital on 2018-11-05 GBP 1
2018-11-05CAP-SSSolvency Statement dated 25/10/18
2018-11-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JESPER PILHOLM TROLLE
2017-08-25AP01DIRECTOR APPOINTED MR MARK MCHALE
2017-08-25PSC07CESSATION OF JESPER PILHOLM TROLLE AS A PSC
2017-08-25PSC07CESSATION OF MARK MCHALE AS A PSC
2017-08-25PSC07CESSATION OF KIERAN DAVID COOPER AS A PSC
2017-08-25PSC07CESSATION OF ARROW ENTERPRISE COMPUTING SOLUTIONS LTD AS A PSC
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1683731
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09AP01DIRECTOR APPOINTED MR JESPER PILHOLM TROLLE
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN THURLOW
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME PAUL BENSON
2016-01-11TM02Termination of appointment of Grahame Paul Benson on 2015-12-31
2016-01-11AP01DIRECTOR APPOINTED MR KIERAN DAVID COOPER
2016-01-11AP03Appointment of Mr Kieran David Cooper as company secretary on 2016-01-01
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1683731
2015-10-02AR0130/09/15 FULL LIST
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1683731
2014-10-06AR0130/09/14 FULL LIST
2014-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE
2013-10-17AP01DIRECTOR APPOINTED MR NICHOLAS JOHN THURLOW
2013-10-01AR0130/09/13 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02AR0130/09/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0130/09/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-05AR0130/09/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RAJ MEHTA
2010-03-30DISS40DISS40 (DISS40(SOAD))
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-02GAZ1FIRST GAZETTE
2009-11-12AR0130/09/09 FULL LIST
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR YURI PASEA
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MERELIE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR AMANDA HART
2007-12-28363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: MEDWAY HOUSE NEWBURY BUSINESS PARK NEWBURY BERKSHIRE RG14 2PZ
2007-12-07288bSECRETARY RESIGNED
2007-09-28AUDAUDITOR'S RESIGNATION
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2006-10-11395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16AUDAUDITOR'S RESIGNATION
2006-03-01363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-11-30288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2004-11-03363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-11123NC INC ALREADY ADJUSTED 24/02/04
2004-03-11RES14CAP 683731 @ £1 24/02/04
2004-03-11RES04£ NC 1000000/10000000 24/
2004-03-1188(2)RAD 24/02/04--------- £ SI 683731@1=683731 £ IC 1000000/1683731
2003-10-22363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-09-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-08-14ELRESS386 DISP APP AUDS 06/08/02
2002-08-14ELRESS366A DISP HOLDING AGM 06/08/02
2002-03-07225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CENTIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against CENTIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-09-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2001-10-23 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
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
Annual Accounts
2007-12-31

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 CENTIA LIMITED

Intangible Assets
Patents
We have not found any records of CENTIA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CENTIA LIMITED owns 1 domain names.

centia.net  

Trademarks
We have not found any records of CENTIA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
A CHARGE FREEDOM CORPORATE SERVICES LIMITED 2002-07-12 Outstanding

We have found 1 mortgage charges which are owed to CENTIA LIMITED

Income
Government Income
We have not found government income sources for CENTIA 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 (74990 - Non-trading company) as CENTIA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CENTIA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCENTIA LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTIA 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 CENTIA 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.