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

LUCECO HOLDINGS LIMITED

BUILDING E STAFFORD PARK 1, STAFFORD PARK, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
05254785
Private Limited Company
Active

Company Overview

About Luceco Holdings Ltd
LUCECO HOLDINGS LIMITED was founded on 2004-10-08 and has its registered office in Telford. The organisation's status is listed as "Active". Luceco Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LUCECO HOLDINGS LIMITED
 
Legal Registered Office
BUILDING E STAFFORD PARK 1
STAFFORD PARK
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in TF3
 
Previous Names
NEXUS INTERMEDIATE HOLDINGS LIMITED29/06/2017
NEXUS INDUSTRIES LIMITED23/07/2012
HAMSARD 2765 LIMITED21/03/2005
Filing Information
Company Number 05254785
Company ID Number 05254785
Date formed 2004-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUCECO HOLDINGS 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 LUCECO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES HORNBY
Company Secretary 2007-10-23
JONATHAN CHARLES HORNBY
Director 2005-01-07
MATT WEBB
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MAIN
Director 2016-10-12 2018-02-20
IAN PRITCHARD
Director 2009-11-23 2018-02-20
TIMOTHY SEFTON DOVE
Director 2005-01-07 2010-01-13
MICHAEL EDWARD HALL
Director 2008-06-05 2009-11-23
MICHAEL ANDREW VERNON
Director 2005-03-01 2008-12-03
GILES ROBERT BRAND
Director 2005-01-13 2008-06-11
THOMAS CHRISTOPHER GREEN
Company Secretary 2007-03-05 2007-10-23
THOMAS CHRISTOPHER GREEN
Director 2006-12-04 2007-10-23
JONATHAN CHARLES HORNBY
Company Secretary 2005-01-07 2007-03-05
ANNE MARIE BRITTAIN
Company Secretary 2005-01-18 2007-03-01
WILLIAM ARTHUR HOBHOUSE
Director 2005-01-13 2006-02-14
SHARON EMMA FLOOD
Director 2005-01-13 2005-06-10
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2004-10-08 2005-01-07
HAMMONDS DIRECTORS LIMITED
Nominated Director 2004-10-08 2005-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES HORNBY MASTERPLUG HOLDINGS LIMITED Company Secretary 2007-10-23 CURRENT 2003-08-07 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY BG ELECTRICAL LIMITED Company Secretary 2007-10-23 CURRENT 1978-09-11 Active
JONATHAN CHARLES HORNBY MASTERPLUG LIMITED Company Secretary 2007-10-23 CURRENT 2004-12-30 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO UK LIMITED Company Secretary 2007-10-23 CURRENT 1988-05-10 Active
JONATHAN CHARLES HORNBY B.G. ELECTRICAL HOLDINGS LIMITED Company Secretary 2007-10-23 CURRENT 2003-08-07 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO LIGHTING LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY MASTERPLUG LIMITED Director 2005-02-28 CURRENT 2004-12-30 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO PLC Director 2005-01-07 CURRENT 2004-10-11 Active
JONATHAN CHARLES HORNBY MASTERPLUG HOLDINGS LIMITED Director 2003-09-23 CURRENT 2003-08-07 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY B.G. ELECTRICAL HOLDINGS LIMITED Director 2003-09-23 CURRENT 2003-08-07 Active - Proposal to Strike off
JONATHAN CHARLES HORNBY LUCECO UK LIMITED Director 1999-11-16 CURRENT 1988-05-10 Active
JONATHAN CHARLES HORNBY BG ELECTRICAL LIMITED Director 1997-04-24 CURRENT 1978-09-11 Active
MATT WEBB MASTERPLUG HOLDINGS LIMITED Director 2018-02-20 CURRENT 2003-08-07 Active - Proposal to Strike off
MATT WEBB BG ELECTRICAL LIMITED Director 2018-02-20 CURRENT 1978-09-11 Active
MATT WEBB LUCECO LIGHTING LIMITED Director 2018-02-20 CURRENT 2014-05-16 Active - Proposal to Strike off
MATT WEBB KINGFISHER LIGHTING LIMITED Director 2018-02-20 CURRENT 1988-03-28 Active
MATT WEBB LUCECO UK LIMITED Director 2018-02-20 CURRENT 1988-05-10 Active
MATT WEBB LUCECO PLC Director 2018-02-19 CURRENT 2004-10-11 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
2024-06-12Termination of appointment of Jonathan Charles Hornby on 2024-06-12
2024-06-12Appointment of Mr Roger Michael Peak as company secretary on 2024-06-12
2023-10-13CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN WEBB
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN WEBB
2023-04-03DIRECTOR APPOINTED MR WILLIAM JAMES HOY
2023-04-03DIRECTOR APPOINTED MR WILLIAM JAMES HOY
2022-11-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052547850009
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-02-14PSC07CESSATION OF JOHN CHARLES HORNBY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14PSC02Notification of Luceco Plc as a person with significant control on 2016-04-06
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 1,000
2019-12-20CAP-SSSolvency Statement dated 17/12/19
2019-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-11-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN PRITCHARD
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN
2018-02-20AP01DIRECTOR APPOINTED MR MATT WEBB
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29RES15CHANGE OF COMPANY NAME 29/06/17
2017-06-29CERTNMCOMPANY NAME CHANGED NEXUS INTERMEDIATE HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/06/17
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052547850008
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052547850007
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-13SH20Statement by Directors
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-13SH19Statement of capital on 2016-10-13 GBP 50,000.0
2016-10-13CAP-SSSolvency Statement dated 12/10/16
2016-10-13RES13Resolutions passed:
  • Reduce share prem 12/10/2016
2016-10-13AP01DIRECTOR APPOINTED MR DAVID ROBERT MAIN
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06RES01ADOPT ARTICLES 06/10/16
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-21AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-08AR0111/10/14 ANNUAL RETURN FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-18AR0111/10/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PRITCHARD / 10/10/2013
2013-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES HORNBY / 10/10/2013
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES HORNBY / 10/10/2013
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052547850008
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052547850007
2012-10-31AR0111/10/12 NO CHANGES
2012-07-23RES15CHANGE OF NAME 27/06/2012
2012-07-23CERTNMCOMPANY NAME CHANGED NEXUS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 23/07/12
2012-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-09RES15CHANGE OF NAME 27/06/2012
2012-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0111/10/11 FULL LIST
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0111/10/10 FULL LIST
2010-06-18RES01ADOPT ARTICLES 11/06/2010
2010-06-18SH0111/06/10 STATEMENT OF CAPITAL GBP 723605
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOVE
2009-12-08AP01DIRECTOR APPOINTED IAN PRITCHARD
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2009-11-19AR0108/10/09 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VERNON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01RES04NC INC ALREADY ADJUSTED
2008-07-01RES01ADOPT ARTICLES 11/06/2008
2008-07-01123GBP NC 760000/760000.1 11/06/08
2008-07-01RES04GBP NC 60000/760000
2008-07-01RES01ADOPT ARTICLES 30/06/2006
2008-06-26288aDIRECTOR APPOINTED MICHAEL EDWARD HALL
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR GILES BRAND
2008-06-2088(2)AD 11/06/08 GBP SI 1@0.1=0.1 GBP IC 50000/50000.1
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-25395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-12-14288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288bSECRETARY RESIGNED
2007-05-16288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-02-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: UNIT 1 HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH
2006-07-26RES04£ NC 60000/700060
2006-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-27288bDIRECTOR RESIGNED
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-08288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-03-21CERTNMCOMPANY NAME CHANGED HAMSARD 2765 LIMITED CERTIFICATE ISSUED ON 21/03/05
2005-03-09123NC INC ALREADY ADJUSTED 13/01/05
2005-03-09RES13SHARES SUBDIVIDED 13/01/05
2005-03-09RES04£ NC 100/60000 13/01/
2005-03-0988(2)RAD 13/01/05--------- £ SI 499900@.1=49990 £ IC 1/49991
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
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 LUCECO HOLDINGS 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 LUCECO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-20 Satisfied JOHN HORNBY (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2013-07-20 Satisfied EPIC INVESTMENTS LLP ("EPIC")
GUARANTEE & DEBENTURE 2010-06-17 Satisfied EPIC INVESTMENTS LLP
SUPPLEMENTAL DEBENTURE 2008-06-13 Satisfied EPIC INVESTMENTS LLP
SUPPLEMENTAL DEBENTURE 2008-01-25 Satisfied EPIC INVESTMENTS LLP
LEGAL MORTGAGE 2005-03-01 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-01-29 Satisfied THE EQUITY PARTNERSHIP INVESTMENT COMPANY PLC
DEBENTURE 2005-01-24 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LUCECO HOLDINGS LIMITED registering or being granted any patents
Domain Names

LUCECO HOLDINGS LIMITED owns 3 domain names.

nexusinnovations.co.uk   neills.co.uk   ross-av.co.uk  

Trademarks
We have not found any records of LUCECO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUCECO HOLDINGS 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 LUCECO HOLDINGS 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 LUCECO HOLDINGS 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 LUCECO HOLDINGS 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 LUCECO HOLDINGS 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.