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

THE ANNUITY EXCHANGE LTD

SPRING FARM 4 SPRING CLOSE, GREAT HORWOOD, MILTON KEYNES, MK17 0QU,
Company Registration Number
04285643
Private Limited Company
Active

Company Overview

About The Annuity Exchange Ltd
THE ANNUITY EXCHANGE LTD was founded on 2001-09-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". The Annuity Exchange Ltd 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
THE ANNUITY EXCHANGE LTD
 
Legal Registered Office
SPRING FARM 4 SPRING CLOSE
GREAT HORWOOD
MILTON KEYNES
MK17 0QU
Other companies in SE9
 
Filing Information
Company Number 04285643
Company ID Number 04285643
Date formed 2001-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796378559  
Last Datalog update: 2024-05-05 16:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ANNUITY EXCHANGE LTD
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 THE ANNUITY EXCHANGE LTD
The following companies were found which have the same name as THE ANNUITY EXCHANGE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ANNUITY EXCHANGE LLC Delaware Unknown
THE ANNUITY EXCHANGE, INC. 7884 BLACKWOOD LANE LAKE WORTH FL 33467 Inactive Company formed on the 1988-10-18
THE ANNUITY EXCHANGE INSURANCE SERVICES INC California Unknown

Company Officers of THE ANNUITY EXCHANGE LTD

Current Directors
Officer Role Date Appointed
STUART PHILIP BAYLISS
Director 2001-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
C A OWEN LIMITED
Company Secretary 2005-12-09 2012-05-31
KEVIN KEASEY
Director 2002-07-01 2007-05-24
JOHN MICHAEL BUTLER
Company Secretary 2003-11-03 2005-12-09
GRAHAM ALISTAIR HORN
Director 2003-11-03 2005-12-09
RAYMOND JOHN HILDRETH MILNE
Director 2002-08-05 2005-12-09
C A OWEN LIMITED
Company Secretary 2001-09-11 2003-11-03
KEITH WILLIAM ABERCROMBY
Director 2002-08-07 2003-11-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-09-11 2001-09-11
COMBINED NOMINEES LIMITED
Nominated Director 2001-09-11 2001-09-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-09-11 2001-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART PHILIP BAYLISS CAREHELPLINE LTD Director 2018-08-23 CURRENT 2010-06-28 Active
STUART PHILIP BAYLISS BETTER RETIREMENT GROUP LIMITED Director 2015-07-22 CURRENT 1992-02-19 Liquidation
STUART PHILIP BAYLISS RETIREMENT EXCHANGE LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS PENSION INCOME LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS RETIREMENT SYSTEMS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS PENSION SYSTEMS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS PENSION EXCHANGE LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS RETIREMENT INCOME LTD Director 2014-07-11 CURRENT 2014-07-11 Active
STUART PHILIP BAYLISS ANNUITY EXPRESS LTD Director 2014-06-02 CURRENT 2014-06-02 Active
STUART PHILIP BAYLISS OPEN MARKET PENSIONS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
STUART PHILIP BAYLISS THE PENSION BUREAU LIMITED Director 2010-08-23 CURRENT 2010-08-23 Active
STUART PHILIP BAYLISS RETIREMENT INCOME PLANNING LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
STUART PHILIP BAYLISS ANNUITY MARKETING SERVICES LIMITED Director 2007-07-23 CURRENT 2007-02-21 Active
STUART PHILIP BAYLISS ERESEARCH LIMITED Director 2004-03-02 CURRENT 1999-12-13 Active
STUART PHILIP BAYLISS EBUSINESS CREATOR LIMITED Director 2004-03-02 CURRENT 2000-01-04 Active
STUART PHILIP BAYLISS SIBLING TRADING LTD Director 2003-06-09 CURRENT 2003-02-12 Active - Proposal to Strike off
STUART PHILIP BAYLISS 50+ FINANCE LIMITED Director 2002-08-05 CURRENT 2002-06-19 Active
STUART PHILIP BAYLISS FAMILY LIVES Director 1999-09-08 CURRENT 1999-08-02 Active
STUART PHILIP BAYLISS INCOME IN RETIREMENT LIMITED Director 1998-01-05 CURRENT 1997-12-22 Active - Proposal to Strike off
STUART PHILIP BAYLISS LIFE & HEALTH DIRECT LIMITED Director 1996-02-12 CURRENT 1995-10-04 Active
STUART PHILIP BAYLISS FINANCIAL STRATEGY LIMITED Director 1995-05-02 CURRENT 1995-05-02 Active
STUART PHILIP BAYLISS THE ANNUITY CORPORATION LIMITED Director 1995-05-02 CURRENT 1995-05-02 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
2024-04-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-07-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-06-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30PSC04Change of details for Mr Stuart Philip Bayliss as a person with significant control on 2019-12-02
2020-01-10CH01Director's details changed for Mr Stuart Philip Bayliss on 2019-12-02
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 62 Court Road London SE9 5NP
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-05-08AAMDAmended account full exemption
2018-04-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16
2017-05-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15
2017-05-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03DISS40Compulsory strike-off action has been discontinued
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0111/09/14 ANNUAL RETURN FULL LIST
2014-06-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-13DISS40Compulsory strike-off action has been discontinued
2013-07-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-23AR0111/09/12 ANNUAL RETURN FULL LIST
2012-10-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY C A OWEN LIMITED
2012-09-29DISS40Compulsory strike-off action has been discontinued
2012-09-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03GAZ1FIRST GAZETTE
2011-09-30AR0111/09/11 FULL LIST
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-07-05GAZ1FIRST GAZETTE
2010-10-01AR0111/09/10 FULL LIST
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C A OWEN LIMITED / 11/09/2010
2010-06-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-06AR0111/09/09 FULL LIST
2009-06-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-06-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-16363sRETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS
2007-10-28225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-06-06288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bSECRETARY RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: TRINITY ROAD HALIFAX WEST YORKSHIRE HX1 2RG
2005-09-16363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 62 COURT ROAD LONDON SE9 5NP
2004-10-26363aRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-10-22190LOCATION OF DEBENTURE REGISTER
2004-10-22353LOCATION OF REGISTER OF MEMBERS
2004-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
2003-12-10ELRESS386 DISP APP AUDS 27/11/03
2003-12-10ELRESS366A DISP HOLDING AGM 27/11/03
2003-11-14288bSECRETARY RESIGNED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14288bDIRECTOR RESIGNED
2003-11-14288aNEW SECRETARY APPOINTED
2003-09-27363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-22363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-2288(2)RAD 07/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2002-07-27288aNEW DIRECTOR APPOINTED
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2001-12-19288bDIRECTOR RESIGNED
2001-12-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE ANNUITY EXCHANGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2017-02-08
Petitions to Wind Up (Companies)2016-08-31
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against THE ANNUITY EXCHANGE LTD
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 CONTAINING FIXED AND FLOATING CHARGES 2002-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-06-30 £ 288,535
Creditors Due After One Year 2011-06-30 £ 272,365
Creditors Due Within One Year 2012-06-30 £ 70,499
Creditors Due Within One Year 2011-06-30 £ 95,192

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 THE ANNUITY EXCHANGE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 3,340
Current Assets 2012-06-30 £ 4,548
Debtors 2012-06-30 £ 1,208
Tangible Fixed Assets 2012-06-30 £ 79,555
Tangible Fixed Assets 2011-06-30 £ 80,505

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ANNUITY EXCHANGE LTD registering or being granted any patents
Domain Names

THE ANNUITY EXCHANGE LTD owns 6 domain names.

annuityexchange.co.uk   what-annuities.co.uk   what-annuity.co.uk   whatannuities.co.uk   retirementincomebenefits.co.uk   retirementoption.co.uk  

Trademarks
We have not found any records of THE ANNUITY EXCHANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ANNUITY EXCHANGE LTD. 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 (62090 - Other information technology service activities) as THE ANNUITY EXCHANGE LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE ANNUITY EXCHANGE LTD 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyTHE ANNUITY EXCHANGE LTDEvent Date2016-07-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4192 A Petition to wind up the above-named Company, Registration Number 04285643, of ,62 Court Road, London, SE9 5NP, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyTHE ANNUITY EXCHANGE LTDEvent Date2016-07-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4192 A Petition to wind up the above-named Company, Registration Number 04285643 of ,62 Court Road, London, SE9 5NP, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 31 August 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 January 2017 . The Petition was dismissed
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE ANNUITY EXCHANGE LTDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE ANNUITY EXCHANGE LTDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE ANNUITY EXCHANGE LTDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ANNUITY EXCHANGE LTD 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 THE ANNUITY EXCHANGE LTD 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.