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

ATLANTIC UMBRELLA COMPANY LIMITED

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
04445010
Private Limited Company
Liquidation

Company Overview

About Atlantic Umbrella Company Ltd
ATLANTIC UMBRELLA COMPANY LIMITED was founded on 2002-05-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Atlantic Umbrella Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLANTIC UMBRELLA COMPANY LIMITED
 
Legal Registered Office
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in SG13
 
Previous Names
ATLANTIC CONSULTANCY LIMITED30/05/2006
CAMBRIA 31 LIMITED30/11/2005
Filing Information
Company Number 04445010
Company ID Number 04445010
Date formed 2002-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-04-05
Account next due 2019-01-05
Latest return 2018-05-22
Return next due 2019-06-05
Type of accounts FULL
Last Datalog update: 2023-03-06 15:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC UMBRELLA COMPANY 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 ATLANTIC UMBRELLA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN MICHAEL HOWELL
Director 2011-06-14
ALAN STUART LITTLE
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LLOYD BENSON
Director 2011-06-14 2017-02-08
TIMOTHY JAMES CUMBERLAND
Director 2011-06-14 2016-08-31
DAVID JOHN BAILEY
Director 2011-06-14 2013-04-30
CAROLINE ANN WOOD
Company Secretary 2010-05-07 2011-06-03
JONATHAN CLINTON HUGHES
Director 2005-08-15 2011-06-03
CAROLINE ANN WOOD
Director 2009-11-10 2011-06-03
RUDY WALTER SCHEINOST
Company Secretary 2005-08-16 2010-05-07
RUDY WALTER SCHEINOST
Director 2007-06-12 2010-05-07
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-05-22 2005-07-01
JONATHAN CLINTON HUGHES
Director 2002-08-13 2005-02-24
UK INCORPORATIONS LIMITED
Nominated Director 2002-05-22 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MICHAEL HOWELL CHESTERTON FIELDS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
COLIN MICHAEL HOWELL FINANCIAL PLACEMENTS LTD Director 2015-08-07 CURRENT 2015-08-07 Active
COLIN MICHAEL HOWELL ATLANTIC OUTSOURCING LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
COLIN MICHAEL HOWELL CRYSTAL UMBRELLA LIMITED Director 2013-04-06 CURRENT 2013-04-05 Active
COLIN MICHAEL HOWELL ATLANTIC OPERATIONS LIMITED Director 2011-06-14 CURRENT 2006-08-16 Liquidation
COLIN MICHAEL HOWELL INLINE OUTSOURCING LIMITED Director 2011-06-14 CURRENT 2005-08-12 Liquidation
COLIN MICHAEL HOWELL ATLANTIC UMBRELLA SPV LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2018-03-20
COLIN MICHAEL HOWELL AQUA BUBBLE LTD Director 2010-11-23 CURRENT 2010-09-27 Liquidation
COLIN MICHAEL HOWELL UNITUM OPERATIONS LTD Director 2010-10-06 CURRENT 2010-10-06 Liquidation
COLIN MICHAEL HOWELL LAPS NE LTD Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2017-05-23
COLIN MICHAEL HOWELL CRYSTAL UMBRELLA (HEALTHCARE) LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active - Proposal to Strike off
COLIN MICHAEL HOWELL ENTERTAINMENT POD LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
COLIN MICHAEL HOWELL LEWISTON ALTERNATIVE POWER SYSTEMS LTD Director 2009-04-28 CURRENT 2009-04-28 Active - Proposal to Strike off
COLIN MICHAEL HOWELL ALCO HOLDINGS LIMITED Director 2008-09-09 CURRENT 2008-09-09 Liquidation
COLIN MICHAEL HOWELL ASSOCIATION OF EMPLOYMENT MANAGEMENT COMPANIES Director 2008-01-22 CURRENT 2007-11-21 Dissolved 2016-04-05
COLIN MICHAEL HOWELL T S ELECTRONICS LIMITED Director 2004-01-02 CURRENT 1990-08-22 Active
ALAN STUART LITTLE UNITUM HOLDINGS LIMITED Director 2018-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
ALAN STUART LITTLE PURPLE SHINING LIGHT LTD Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
ALAN STUART LITTLE PENDRAGON CLIENT ACCOUNT LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
ALAN STUART LITTLE CRYSTAL UMBRELLA LIMITED Director 2013-04-06 CURRENT 2013-04-05 Active
ALAN STUART LITTLE ATLANTIC OPERATIONS LIMITED Director 2011-06-14 CURRENT 2006-08-16 Liquidation
ALAN STUART LITTLE INLINE OUTSOURCING LIMITED Director 2011-06-14 CURRENT 2005-08-12 Liquidation
ALAN STUART LITTLE ATLANTIC UMBRELLA SPV LIMITED Director 2011-06-03 CURRENT 2011-06-03 Dissolved 2018-03-20
ALAN STUART LITTLE UNITUM LTD Director 2011-06-01 CURRENT 2010-07-23 Liquidation
ALAN STUART LITTLE AQUA BUBBLE LTD Director 2010-11-23 CURRENT 2010-09-27 Liquidation
ALAN STUART LITTLE UNITUM OPERATIONS LTD Director 2010-10-06 CURRENT 2010-10-06 Liquidation
ALAN STUART LITTLE INVINCIBLEBEE LIMITED Director 2008-12-12 CURRENT 2003-10-24 Dissolved 2015-05-12
ALAN STUART LITTLE YESTERDAY'S GONE LIMITED Director 2008-03-11 CURRENT 2008-03-11 Liquidation

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
2023-04-20Appointment of a voluntary liquidator
2023-03-06REGISTERED OFFICE CHANGED ON 06/03/23 FROM C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2023-02-07Voluntary liquidation. Return of final meeting of creditors
2022-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-20
2021-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-20
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX
2020-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-20
2019-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2018-10-09LIQ02Voluntary liquidation Statement of affairs
2018-10-09600Appointment of a voluntary liquidator
2018-10-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-21
2018-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/18 FROM Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-07-12PSC02Notification of Unitum Limited as a person with significant control on 2016-06-01
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LLOYD BENSON
2017-02-09AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CUMBERLAND
2016-07-06AUDAUDITOR'S RESIGNATION
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-20ANNOTATIONOther
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044450100005
2016-01-05AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0122/05/15 ANNUAL RETURN FULL LIST
2015-06-10AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
2015-06-10AD04Register(s) moved to registered office address Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
2015-03-12CH01Director's details changed for Mr Colin Michael Howell on 2015-03-12
2014-09-02AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-06AR0122/05/14 ANNUAL RETURN FULL LIST
2014-06-06AD03Register(s) moved to registered inspection location
2014-06-06AD02Register inspection address has been changed
2013-12-19AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-09-23RES13RESIGN/APPOINT AUDITOR 01/09/2013
2013-09-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 4 - 5 PARK PLACE LONDON SW1A 1LP ENGLAND
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM, 4 - 5, PARK PLACE, LONDON, SW1A 1LP, ENGLAND
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-28AR0122/05/13 FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 2-4 OYSTER LANE, BYFLEET WEST BYFLEET SURREY KT14 7DU
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM, 2-4 OYSTER LANE, BYFLEET, WEST BYFLEET, SURREY, KT14 7DU
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2013-04-18AAFULL ACCOUNTS MADE UP TO 05/04/12
2012-06-06AR0122/05/12 FULL LIST
2012-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-11AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-09-12AA01CURREXT FROM 31/03/2012 TO 05/04/2012
2011-09-02AP01DIRECTOR APPOINTED MR TIM CUMBERLAND
2011-09-02AP01DIRECTOR APPOINTED MR ALAN STUART LITTLE
2011-08-26AP01DIRECTOR APPOINTED MR PHILIP LLOYD BENSON
2011-08-22AP01DIRECTOR APPOINTED MR COLIN MICHAEL HOWELL
2011-07-27AP01DIRECTOR APPOINTED DAVID BAILEY
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WOOD
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES
2011-06-14TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WOOD
2011-05-31AR0122/05/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-18AR0122/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN WOOD / 22/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLINTON HUGHES / 22/05/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN WOOD / 22/05/2010
2010-06-16AP03SECRETARY APPOINTED CAROLINE ANN WOOD
2010-06-16TM02APPOINTMENT TERMINATED, SECRETARY RUDY SCHEINOST
2010-06-16AP01DIRECTOR APPOINTED CAROLINE ANN WOOD
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RUDY SCHEINOST
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-24363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS; AMEND
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGHES / 18/11/2008
2008-06-04363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-04363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: CONNAUGHT HOUSE, PORTSMOUTH ROAD SEND WOKING SURREY GU23 7JY
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: CONNAUGHT HOUSE, PORTSMOUTH ROAD, SEND, WOKING, SURREY GU23 7JY
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-10-27363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 4 FORGE VIEW CARTERS HILL UNDERRIVER SEVENOAKS KENT TN15 0RY
2006-05-30CERTNMCOMPANY NAME CHANGED ATLANTIC CONSULTANCY LIMITED CERTIFICATE ISSUED ON 30/05/06
2006-01-16288cSECRETARY'S PARTICULARS CHANGED
2005-11-30CERTNMCOMPANY NAME CHANGED CAMBRIA 31 LIMITED CERTIFICATE ISSUED ON 30/11/05
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC UMBRELLA COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-10-15
Meetings o2019-12-18
Appointmen2018-09-27
Resolution2018-09-27
Meetings o2018-09-14
Fines / Sanctions
No fines or sanctions have been issued against ATLANTIC UMBRELLA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-05-16 Outstanding KUTHE GMBH
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05

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 ATLANTIC UMBRELLA COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC UMBRELLA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC UMBRELLA COMPANY LIMITED
Trademarks
We have not found any records of ATLANTIC UMBRELLA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATLANTIC UMBRELLA COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2013-2 GBP £2,200
City of York Council 2012-12 GBP £6,600
City of York Council 2012-11 GBP £6,600
City of York Council 2012-10 GBP £8,800
Royal Borough of Greenwich 2012-9 GBP £3,480
Royal Borough of Greenwich 2012-8 GBP £4,350
Royal Borough of Greenwich 2012-7 GBP £22,838
Royal Borough of Greenwich 2012-6 GBP £13,703
Royal Borough of Greenwich 2012-5 GBP £12,180
Royal Borough of Greenwich 2012-4 GBP £6,960
Bournemouth Borough Council 2012-3 GBP £3,300
Royal Borough of Greenwich 2012-3 GBP £32,190
Bournemouth Borough Council 2012-2 GBP £3,300
Royal Borough of Greenwich 2012-2 GBP £20,880
Royal Borough of Greenwich 2012-1 GBP £3,480
Royal Borough of Greenwich 2011-12 GBP £18,270
Royal Borough of Greenwich 2011-11 GBP £9,570
London Borough of Ealing 2011-11 GBP £4,244
London Borough of Ealing 2011-10 GBP £9,960
Royal Borough of Greenwich 2011-10 GBP £15,660
Royal Borough of Greenwich 2011-9 GBP £12,615
London Borough of Ealing 2011-8 GBP £10,121
Royal Borough of Greenwich 2011-8 GBP £6,960
London Borough of Ealing 2011-6 GBP £10,043
London Borough of Ealing 2010-7 GBP £11,750
London Borough of Ealing 2010-6 GBP £12,000
London Borough of Ealing 2010-5 GBP £4,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC UMBRELLA COMPANY 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 TypeNotice of
Defending partyATLANTIC UMBRELLA COMPANY LIMITEDEvent Date2021-10-15
 
Initiating party Event TypeMeetings o
Defending partyATLANTIC UMBRELLA COMPANY LIMITEDEvent Date2019-12-18
ATLANTIC UMBRELLA COMPANY LIMITED (Company Number 04445010 ) Registered office: C/O Opus Restructuring LLP, Evergreen House North, Grafton Place, London, NW1 2DX Principal trading address: Unitum Hous…
 
Initiating party Event TypeAppointmen
Defending partyATLANTIC UMBRELLA COMPANY LIMITEDEvent Date2018-09-27
Name of Company: ATLANTIC UMBRELLA COMPANY LIMITED Company Number: 04445010 Nature of Business: Financial management Previous Name of Company: Atlantic Consultancy Limited Registered office: Unitum Ho…
 
Initiating party Event TypeResolution
Defending partyATLANTIC UMBRELLA COMPANY LIMITEDEvent Date2018-09-27
 
Initiating party Event TypeMeetings o
Defending partyATLANTIC UMBRELLA COMPANY LIMITEDEvent Date2018-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLANTIC UMBRELLA COMPANY 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 ATLANTIC UMBRELLA COMPANY 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.