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

UTILITY AID LIMITED

1 MILL HOUSE, CARRE STREET, SLEAFORD, NG34 7TW,
Company Registration Number
04408718
Private Limited Company
Active

Company Overview

About Utility Aid Ltd
UTILITY AID LIMITED was founded on 2002-04-03 and has its registered office in Sleaford. The organisation's status is listed as "Active". Utility Aid Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
UTILITY AID LIMITED
 
Legal Registered Office
1 MILL HOUSE
CARRE STREET
SLEAFORD
NG34 7TW
Other companies in NG34
 
Previous Names
NOBEL ASSETS LIMITED30/07/2004
Filing Information
Company Number 04408718
Company ID Number 04408718
Date formed 2002-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB859246486  
Last Datalog update: 2024-05-05 05:47:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTILITY AID 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 UTILITY AID LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE BIRD
Company Secretary 2017-09-14
DANIELLE BIRD
Director 2017-08-02
WILLIAM ALEXANDER CAMPBELL
Director 2012-02-01
ALEX GILES HANKINSON
Director 2013-09-05
ANDREW CHARLES HOMER
Director 2014-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DUNKLEY
Company Secretary 2011-05-06 2017-08-03
ANDREW PAUL DUNKLEY
Director 2011-10-24 2017-08-03
EMIL SATTAROV
Director 2015-11-11 2017-01-24
MARTYN JAMES DALY
Director 2016-01-11 2016-09-10
MATTHEW JOHN WAUGH
Director 2014-05-01 2014-12-31
JAMES WILLIAM MORGON
Director 2013-07-19 2014-07-25
STEPHEN JOHN MORGON
Director 2007-02-01 2013-07-18
JAMES NICHOLAS REDHEAD
Director 2012-02-20 2012-11-13
VALERIE ANNE AUSTIN
Director 2010-08-01 2012-01-13
JAMES NICHOLAS REDHEAD
Director 2008-11-05 2011-10-24
KEITH CHAMBERS
Company Secretary 2006-03-30 2011-05-06
JAMES WILLIAM MORGON
Director 2010-08-01 2011-04-19
GAMZE BRADSHAW
Director 2010-08-01 2010-09-10
MARK EDWARD FREEMAN
Director 2008-11-05 2010-08-01
JAMES MORGON
Director 2003-09-08 2007-02-08
STEPHEN JOHN MORGON
Director 2006-03-22 2006-04-01
CAMBRIDGE FINANCIAL CONSULTING LIMITED
Company Secretary 2002-04-25 2006-03-24
ILDAR UZBEKOV
Director 2004-05-10 2005-11-30
GRACE NOBLE MORGON
Director 2002-04-25 2003-09-09
STEPHEN JOHN MORGON
Director 2002-06-06 2003-09-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-04-03 2002-12-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-04-03 2002-04-25
COMBINED NOMINEES LIMITED
Nominated Director 2002-04-03 2002-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX GILES HANKINSON ESS PEE FABRICATIONS LIMITED Director 2013-04-24 CURRENT 1964-12-24 Active
ANDREW CHARLES HOMER LINGLE LIMITED Director 2017-04-27 CURRENT 2014-03-18 Active
ANDREW CHARLES HOMER UA ENERGY LIMITED Director 2017-01-24 CURRENT 2015-06-24 Active
ANDREW CHARLES HOMER BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
ANDREW CHARLES HOMER BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
ANDREW CHARLES HOMER HOMER AC LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
ANDREW CHARLES HOMER A C HOMER LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ANDREW CHARLES HOMER THE WISE FINANCIAL GROUP LIMITED Director 2009-10-28 CURRENT 1988-06-07 Dissolved 2013-08-13
ANDREW CHARLES HOMER MONEY WISE HOLDINGS LIMITED Director 2009-10-28 CURRENT 2005-09-05 Dissolved 2013-08-13
ANDREW CHARLES HOMER TFS HOLDINGS LIMITED Director 2007-11-30 CURRENT 2007-11-30 Dissolved 2013-10-08
ANDREW CHARLES HOMER SFT REALISATIONS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Dissolved 2013-10-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Energy Audit Admin OfficerBlackpoolProcessing this information within an agreed timescale and deliver the results to the sales team. Who are we?*....2016-10-21
Energy Audit Admin OfficerBlackpool*UA Blackpool* Energy Audit Admin Officer _Salary_ - 16,000 _Job_ Mon - Friday 9 till 5pm. *Who are we?* We are an award winning ethical energy2016-06-29
Senior Telesales ExecutiveBirminghamWe are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented Sales Executive to help support our growing business. UA*....2016-05-23
Telesales ExecutiveBirmingham*UA* (Utility Aid) Birmingham Telesales Executive Salary - 18,000 + uncapped bonus Job Permanent/Full Time *Who are we?* We are UA, the UK's No.12016-05-23
Senior Telesales ExecutiveNorwichWe are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented Sales Executive to help support our growing business. UA*....2016-05-23
Telesales ExecutiveNorwich*UA* (Utility Aid) Norwich Telesales Executive Salary - 18,000 + uncapped bonus Job Permanent/Full Time *Who are we?* We are UA, the UK's No.1 ethical2016-05-23
Sales ConsultantGlasgowWe are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented sales consultants to help support our growing business. UA*....2016-05-06
Sales ConsultantBirmingham(Utility Aid) Sales Consultant. We are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented sales consultants to help...2016-03-17
Sales ConsultantReading(Utility Aid) Sales Consultant. We are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented sales consultants to help...2016-03-10
Sales ConsultantNorwichWe are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented sales consultants to help support our growing business. UA*....2016-02-08
Sales ConsultantReading(Utility Aid) Sales Consultant. We are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented sales consultants to help...2016-02-05
Administration AssistantBirmingham*UA (Utility Aid)* Birmingham UA Administration Assistant Salary - 16,000 Pro rata Job Part-time (25 hrs per week) *The working hours and times are2016-02-03
Sales ConsultantNorwichWe are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented sales consultants to help support our growing business. UA*....2016-02-02
Sales ConsultantReading*UA* (Utility Aid) Reading Sales ConsultantSalary - 18,000 + uncapped bonus Job Permanent/Full Time *Who are we?* We are UA, the UK's No.1 ethical2016-01-20
Sales ConsultantSleaford*UA* (Utility Aid) Sleaford Sales Consultant Salary - 16,000 + uncapped bonus Job Permanent/Full Time *Who are we?* We are UA, the UK's No.1 ethical2016-01-15
Administration AssistantBlackpoolExcellent opportunity to join a well-established and successful company within the role of Admin Assistant. Successful candidates will be responsible for the2016-01-13
Sales ConsultantNorwich*UA* (Utility Aid) Norwich Sales Consultant Salary - 18,000 + uncapped bonus Job Permanent/Full Time *Who are we?* We are UA, the UK's No.1 ethical2016-01-02
Sales ConsultantGlasgowWe are UA, the UK's No.1 ethical energy consultant and are looking for passionate and talented sales consultants to help support our growing business. UA*....2015-11-25

Jobs results powered by Indeed
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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044087180004
2024-04-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044087180005
2024-02-12REGISTRATION OF A CHARGE / CHARGE CODE 044087180006
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER CAMPBELL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM Union Building Rose Lane Norwich NR1 1BY England
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-03-20CH01Director's details changed for Mrs Danielle Bird on 2019-03-20
2019-03-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS DANIELLE BIRD on 2019-03-20
2019-03-13PSC05Change of details for Ua Energy Ltd as a person with significant control on 2019-03-12
2019-03-13AD03Registers moved to registered inspection location of 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW
2019-03-12PSC05Change of details for Ua Energy Ltd as a person with significant control on 2019-03-12
2018-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19AP03Appointment of Mrs Danielle Bird as company secretary on 2017-09-14
2017-09-06TM02Termination of appointment of Andrew Paul Dunkley on 2017-08-03
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DUNKLEY
2017-09-01AD02Register inspection address changed to 3 Mill House Carre Street Sleaford Lincolnshire NG34 7TW
2017-08-23AP01DIRECTOR APPOINTED MRS DANIELLE BIRD
2017-06-21AUDAUDITOR'S RESIGNATION
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EMIL SATTAROV
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044087180005
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044087180004
2017-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JAMES DALY
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM 8 Clover House Boston Road Sleaford Lincolnshire NG34 7HD
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-04AR0103/04/16 FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MR MARTYN JAMES DALY
2015-11-26AP01DIRECTOR APPOINTED MR EMIL SATTAROV
2015-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-21AR0103/04/15 FULL LIST
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WAUGH
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WAUGH
2014-11-27AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-27SH0120/11/14 STATEMENT OF CAPITAL GBP 10000
2014-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN WAUGH
2014-08-15AP01DIRECTOR APPOINTED MR ANDREW CHARLES HOMER
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORGON
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 950
2014-05-14AR0103/04/14 FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 8 CLOVER HOUSE BOSTON ROAD SLEAFORD LINCOLNSHIRE NG34 7HD ENGLAND
2014-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-05AP01DIRECTOR APPOINTED MR ALEX GILES HANKINSON
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 6 MARKET STREET SLEAFORD LINCOLNSHIRE NG34 7SF UNITED KINGDOM
2013-07-19AP01DIRECTOR APPOINTED MR JAMES WILLIAM MORGON
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORGON
2013-04-05AR0103/04/13 FULL LIST
2013-03-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-03-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2012-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REDHEAD
2012-10-29SH0629/10/12 STATEMENT OF CAPITAL GBP 950
2012-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-07-23SH0623/07/12 STATEMENT OF CAPITAL GBP 975
2012-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-15AR0103/04/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED MR JAMES NICHOLAS REDHEAD
2012-02-20AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER CAMPBELL
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE AUSTIN
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REDHEAD
2011-10-24AP01DIRECTOR APPOINTED MR ANDREW PAUL DUNKLEY
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM C/O 24 WESTGATE SLEAFORD LINCOLNSHIRE NG34 7PN
2011-05-06AP03SECRETARY APPOINTED MR ANDREW PAUL DUNKLEY
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH CHAMBERS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORGON
2011-05-05AR0103/04/11 FULL LIST
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-15AA31/03/10 TOTAL EXEMPTION FULL
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FREEMAN
2010-09-25AP01DIRECTOR APPOINTED MS VALERIE ANNE AUSTIN
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GAMZE BRADSHAW
2010-09-22AP01DIRECTOR APPOINTED JAMES WILLIAM MORGON
2010-09-15AP01DIRECTOR APPOINTED MRS GAMZE BRADSHAW
2010-06-30AR0103/04/10 NO CHANGES
2010-02-01AA31/03/09 TOTAL EXEMPTION FULL
2009-06-07363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08
2008-12-17288aDIRECTOR APPOINTED MARK FREEMAN
2008-12-17288aDIRECTOR APPOINTED JAMES REDHEAD
2008-12-08RES04GBP NC 100/1000 22/09/2008
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-05-19363sRETURN MADE UP TO 03/04/08; CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08363sRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-20288bDIRECTOR RESIGNED
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-14363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to UTILITY AID 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 UTILITY AID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-03 Outstanding STEPHEN MORGAN
DEBENTURE 2011-01-11 Outstanding TRIODOS BANK NV
DEBENTURE 2004-10-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 UTILITY AID LIMITED

Intangible Assets
Patents
We have not found any records of UTILITY AID LIMITED registering or being granted any patents
Domain Names

UTILITY AID LIMITED owns 2 domain names.

ua-switch.co.uk   charityenergybasket.co.uk  

Trademarks
We have not found any records of UTILITY AID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTILITY AID 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as UTILITY AID LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UTILITY AID 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 UTILITY AID 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 UTILITY AID 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.