Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INHOCO 4065 LIMITED
Company Information for

INHOCO 4065 LIMITED

FRP ADVISORY LLP JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
05233337
Private Limited Company
Liquidation

Company Overview

About Inhoco 4065 Ltd
INHOCO 4065 LIMITED was founded on 2004-09-16 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Inhoco 4065 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
INHOCO 4065 LIMITED
 
Legal Registered Office
FRP ADVISORY LLP JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in W1B
 
Filing Information
Company Number 05233337
Company ID Number 05233337
Date formed 2004-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
Last Datalog update: 2019-12-15 05:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INHOCO 4065 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 INHOCO 4065 LIMITED
The following companies were found which have the same name as INHOCO 4065 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INHOCO 4065 LIMITED Unknown

Company Officers of INHOCO 4065 LIMITED

Current Directors
Officer Role Date Appointed
FRANK BANDURA
Company Secretary 2017-02-24
FRANK BANDURA
Director 2017-02-24
PAUL MASON
Director 2017-11-09
OLIVER JAMES MEAKIN
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
ZEEV GODIK
Director 2005-01-14 2017-11-09
GARY MANN
Company Secretary 2013-10-31 2017-03-03
GARY MANN
Director 2013-10-31 2017-03-03
CHARLES ROBERT WILLIAM MCLEAN
Company Secretary 2005-12-15 2013-10-31
CHARLES ROBERT WILLIAM MCLEAN
Director 2005-12-15 2013-10-31
SIMON DAVID COULTHARD
Director 2005-01-14 2006-02-28
SIMON DAVID COULTHARD
Company Secretary 2005-01-14 2005-12-15
DONALD STOREY
Director 2005-01-17 2005-09-30
A G SECRETARIAL LIMITED
Company Secretary 2004-09-16 2005-01-14
INHOCO FORMATIONS LIMITED
Nominated Director 2004-09-16 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK BANDURA CLASICO ARGENTINO UK LIMITED Director 2017-11-09 CURRENT 2017-10-11 Liquidation
FRANK BANDURA GAUCHO NOMCO NO.1 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO NOMCO NO.2 LIMITED Director 2017-02-24 CURRENT 2009-10-30 Active - Proposal to Strike off
FRANK BANDURA GAUCHO GRILL HOLDINGS LIMITED Director 2017-02-24 CURRENT 2004-11-29 Liquidation
FRANK BANDURA GAUCHO GROUP LIMITED Director 2017-02-24 CURRENT 2006-07-04 Liquidation
FRANK BANDURA PAN EUROPEAN RESTAURANTS LIMITED Director 2017-02-24 CURRENT 2001-08-29 Liquidation
FRANK BANDURA MALBEC TOPCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA MALBEC MIDCO 2 LIMITED Director 2017-02-24 CURRENT 2015-12-10 Liquidation
FRANK BANDURA CAU RESTAURANTS LIMITED Director 2017-02-24 CURRENT 2010-09-20 In Administration/Administrative Receiver
FRANK BANDURA GIOMA (UK) LIMITED Director 2017-02-24 CURRENT 1990-06-20 Active
FRANK BANDURA GAUCHO GRILL LIMITED Director 2017-02-24 CURRENT 1907-05-08 In Administration/Administrative Receiver
FRANK BANDURA GAUCHO HOLDINGS LIMITED Director 2017-02-24 CURRENT 2007-12-12 Liquidation
FRANK BANDURA GAUCHO ACQUISITIONS LIMITED Director 2017-02-24 CURRENT 2006-07-07 Liquidation
FRANK BANDURA MALBEC BIDCO LIMITED Director 2017-02-24 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON GAUCHO GRILL HOLDINGS LIMITED Director 2017-11-09 CURRENT 2004-11-29 Liquidation
PAUL MASON GAUCHO GROUP LIMITED Director 2017-11-09 CURRENT 2006-07-04 Liquidation
PAUL MASON PAN EUROPEAN RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2001-08-29 Liquidation
PAUL MASON MALBEC TOPCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON MALBEC MIDCO 2 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON CAU RESTAURANTS LIMITED Director 2017-11-09 CURRENT 2010-09-20 In Administration/Administrative Receiver
PAUL MASON GIOMA (UK) LIMITED Director 2017-11-09 CURRENT 1990-06-20 Active
PAUL MASON GAUCHO GRILL LIMITED Director 2017-11-09 CURRENT 1907-05-08 In Administration/Administrative Receiver
PAUL MASON GAUCHO HOLDINGS LIMITED Director 2017-11-09 CURRENT 2007-12-12 Liquidation
PAUL MASON MALBEC MIDCO 1 LIMITED Director 2017-11-09 CURRENT 2015-12-10 Liquidation
PAUL MASON GAUCHO ACQUISITIONS LIMITED Director 2017-11-09 CURRENT 2006-07-07 Liquidation
PAUL MASON MALBEC BIDCO LIMITED Director 2017-11-09 CURRENT 2015-12-10 In Administration/Administrative Receiver
PAUL MASON DR MARTENS AIRWAIR GROUP LIMITED Director 2015-09-01 CURRENT 1992-01-17 Active
PAUL MASON DOC TOPCO LIMITED Director 2015-09-01 CURRENT 2013-08-08 Active - Proposal to Strike off
OLIVER JAMES MEAKIN GAUCHO GRILL HOLDINGS LIMITED Director 2018-01-29 CURRENT 2004-11-29 Liquidation
OLIVER JAMES MEAKIN GAUCHO GROUP LIMITED Director 2018-01-29 CURRENT 2006-07-04 Liquidation
OLIVER JAMES MEAKIN PAN EUROPEAN RESTAURANTS LIMITED Director 2018-01-29 CURRENT 2001-08-29 Liquidation
OLIVER JAMES MEAKIN MALBEC TOPCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 2 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN CAU RESTAURANTS LIMITED Director 2018-01-29 CURRENT 2010-09-20 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN GIOMA (UK) LIMITED Director 2018-01-29 CURRENT 1990-06-20 Active
OLIVER JAMES MEAKIN GAUCHO GRILL LIMITED Director 2018-01-29 CURRENT 1907-05-08 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN CLASICO ARGENTINO UK LIMITED Director 2018-01-29 CURRENT 2017-10-11 Liquidation
OLIVER JAMES MEAKIN GAUCHO HOLDINGS LIMITED Director 2018-01-29 CURRENT 2007-12-12 Liquidation
OLIVER JAMES MEAKIN MALBEC MIDCO 1 LIMITED Director 2018-01-29 CURRENT 2015-12-10 Liquidation
OLIVER JAMES MEAKIN GAUCHO ACQUISITIONS LIMITED Director 2018-01-29 CURRENT 2006-07-07 Liquidation
OLIVER JAMES MEAKIN MALBEC BIDCO LIMITED Director 2018-01-29 CURRENT 2015-12-10 In Administration/Administrative Receiver
OLIVER JAMES MEAKIN OJM ADVISORY LTD Director 2010-08-06 CURRENT 2010-08-06 Dissolved 2014-05-20

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
2020-11-27WU07Compulsory liquidation winding up progress report
2019-11-13WU07Compulsory liquidation winding up progress report
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Fourth Floor 7-9 Swallow Street London W1B 4DE
2018-11-26WU04Compulsory liquidation appointment of liquidator
2018-10-03COCOMPCompulsory winding up order
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052333370004
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-29AP01DIRECTOR APPOINTED MR OLIVER JAMES MEAKIN
2017-11-10AP01DIRECTOR APPOINTED MR PAUL MASON
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ZEEV GODIK
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-04-03RP04TM01Second filing for the termination of Gary Mann
2017-04-03RP04TM02Second filing of company secretary termination Gary Mann
2017-04-03ANNOTATIONClarification
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY MANN
2017-03-08AP01DIRECTOR APPOINTED MR FRANK BANDURA
2017-03-08AP03Appointment of Mr Frank Bandura as company secretary on 2017-02-24
2017-03-08TM02Termination of appointment of Gary Mann on 2017-02-24
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 3010000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 3010000
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-16CH01Director's details changed for Zeev Godik on 2015-09-16
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07AR0116/09/09 FULL LIST AMEND
2014-11-07AR0116/09/08 FULL LIST AMEND
2014-11-07AR0116/09/07 FULL LIST AMEND
2014-10-13RP04SECOND FILING WITH MUD 16/09/13 FOR FORM AR01
2014-10-13RP04SECOND FILING WITH MUD 16/09/12 FOR FORM AR01
2014-10-13RP04SECOND FILING WITH MUD 16/09/11 FOR FORM AR01
2014-10-13RP04SECOND FILING WITH MUD 16/09/10 FOR FORM AR01
2014-10-13ANNOTATIONClarification
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 3010000
2014-09-22AR0116/09/14 FULL LIST
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052333370004
2013-11-11AP03SECRETARY APPOINTED MR GARY MANN
2013-11-11AP01DIRECTOR APPOINTED MR GARY MANN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLEAN
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCLEAN
2013-10-11AR0116/09/13 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AR0116/09/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0116/09/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0116/09/10 FULL LIST
2010-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 335 AND 337 FULHAM ROAD CHELSEA LONDON SW10 9TW
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-02RES13FACILITIES AGREEMENT 14/12/07
2008-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-16AUDAUDITOR'S RESIGNATION
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14123NC INC ALREADY ADJUSTED 02/08/06
2006-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-14RES04£ NC 20000/3010000 02/0
2006-08-1488(2)RAD 02/08/06--------- £ SI 3000000@1=3000000 £ IC 10000/3010000
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-19288bDIRECTOR RESIGNED
2006-02-17288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-23363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-11-01288bDIRECTOR RESIGNED
2005-05-10SASHARES AGREEMENT OTC
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27288bSECRETARY RESIGNED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to INHOCO 4065 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-06
Winding-Up Orders2018-09-27
Petitions 2018-09-07
Fines / Sanctions
No fines or sanctions have been issued against INHOCO 4065 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-12-19 Outstanding LLOYDS TSB BANK PLC
A SUPPLEMENTAL DEED TO A DEBENTURE DATED 2 AUGUST 2006 2006-08-02 Satisfied ANGLO IRISH BANK CORPORATION PLC AS AGENT OF AND TRUSTEE FOR THE OTHER FINANCE PARTIES (THETRUSTEE)
DEBENTURE 2005-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of INHOCO 4065 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INHOCO 4065 LIMITED
Trademarks
We have not found any records of INHOCO 4065 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INHOCO 4065 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 (56101 - Licensed restaurants) as INHOCO 4065 LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where INHOCO 4065 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 TypeAppointmen
Defending partyINHOCO 4065 LIMITEDEvent Date2018-11-06
In the High Court of Justice Court Number: CR-2018-006127 INHOCO 4065 LIMITED (Company Number 05233337 ) Registered office: Fourth Floor, 7-9 Swallow Street, London, W1B 4DE Principal trading address:…
 
Initiating party Event TypeWinding-Up Orders
Defending partyINHOCO 4065 LIMITEDEvent Date2018-09-19
In the High Court Of Justice case number 006127 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions
Defending partyINHOCO 4065 LIMITED Event Date2018-09-07
In the High Court of Justice (Chancery Division) Companies Court No 6127 of 2018 In the Matter of INHOCO 4065 LIMITED (Company Number 05233337 ) and in the Matter of the Insolvency Act 1986 A Petition…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INHOCO 4065 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 INHOCO 4065 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.