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

PEMSTONE PROPERTIES LIMITED

5 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT,
Company Registration Number
05318908
Private Limited Company
Liquidation

Company Overview

About Pemstone Properties Ltd
PEMSTONE PROPERTIES LIMITED was founded on 2004-12-22 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Pemstone Properties Limited is a Private Limited Company registered in 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
PEMSTONE PROPERTIES LIMITED
 
Legal Registered Office
5 BARNFIELD CRESCENT
EXETER
DEVON
EX1 1QT
Other companies in HP22
 
Filing Information
Company Number 05318908
Company ID Number 05318908
Date formed 2004-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB884083694  
Last Datalog update: 2024-02-05 16:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMSTONE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGL ACCOUNTANTS LIMITED   COHEN CORKERY LIMITED   JUICE CONSULTING LTD   LIMITFREE 2000 LIMITED   TJS BUSINESS SOLUTIONS LTD   ASTRIA PAYROLL 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 PEMSTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN CROUCH
Company Secretary 2005-05-03
GRAHAM CHARLES CORBISHLEY
Director 2005-05-03
MALCOLM JOHN CROUCH
Director 2005-05-03
MICHAEL WELLESLEY LEGAT
Director 2005-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-12-22 2004-12-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-12-22 2004-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM JOHN CROUCH TMP CONSTRUCTION LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-17 Dissolved 2015-07-21
MALCOLM JOHN CROUCH BACOMBE SOUTHERN LIMITED Company Secretary 2008-05-09 CURRENT 2008-04-17 Dissolved 2015-08-11
MALCOLM JOHN CROUCH HILLARD SERVICES LIMITED Company Secretary 2007-04-04 CURRENT 2006-06-28 Active
MALCOLM JOHN CROUCH TMP (CAMBLESFORTH) LIMITED Company Secretary 2007-01-28 CURRENT 2006-06-05 Active - Proposal to Strike off
MALCOLM JOHN CROUCH BACOMBE DEVELOPMENTS (NO.2) LIMITED Company Secretary 2006-02-10 CURRENT 2005-12-20 Active - Proposal to Strike off
MALCOLM JOHN CROUCH MALJEN LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
MALCOLM JOHN CROUCH BACOMBE DEVELOPMENTS LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-18 Dissolved 2016-09-20
GRAHAM CHARLES CORBISHLEY LEGAT CORBISHLEY CONSULTING LIMITED Director 2003-02-27 CURRENT 1989-02-20 Liquidation
MALCOLM JOHN CROUCH STONEBE LIMITED Director 2011-03-17 CURRENT 2011-03-15 Dissolved 2015-08-04
MALCOLM JOHN CROUCH TMP CONSTRUCTION LIMITED Director 2008-06-20 CURRENT 2008-06-17 Dissolved 2015-07-21
MALCOLM JOHN CROUCH BACOMBE SOUTHERN LIMITED Director 2008-05-09 CURRENT 2008-04-17 Dissolved 2015-08-11
MALCOLM JOHN CROUCH HILLARD SERVICES LIMITED Director 2007-04-04 CURRENT 2006-06-28 Active
MALCOLM JOHN CROUCH TMP (CAMBLESFORTH) LIMITED Director 2007-01-28 CURRENT 2006-06-05 Active - Proposal to Strike off
MALCOLM JOHN CROUCH TMP ASSOCIATES LIMITED Director 2006-02-22 CURRENT 2006-02-14 Active - Proposal to Strike off
MICHAEL WELLESLEY LEGAT LEGAT CORBISHLEY CONSULTING LIMITED Director 2003-02-27 CURRENT 1989-02-20 Liquidation
MICHAEL WELLESLEY LEGAT 32 HOLLAND PARK (RESIDENTS) LIMITED Director 1996-04-18 CURRENT 1996-04-12 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
2023-10-17Voluntary liquidation. Notice of members return of final meeting
2023-04-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-12Appointment of a voluntary liquidator
2023-04-12Voluntary liquidation declaration of solvency
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM Brambles 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England
2023-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-07-19PSC07CESSATION OF MALCOLM JOHN CROUCH AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19CH01Director's details changed for Mr Graham Charles Corbishley on 2022-07-13
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-23CH01Director's details changed for Mr Michael Wellesley Legat on 2020-12-02
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN CROUCH
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-02PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL WELLESLEY LEGAT / 02/01/2018
2018-01-02PSC04PSC'S CHANGE OF PARTICULARS / MRS LUCIANA LEGAT / 02/01/2018
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JOHN CROUCH on 2016-10-19
2017-06-14CH01Director's details changed for Mr Malcolm John Crouch on 2016-10-19
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Brambley 29 Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS England
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 102
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Cobwebs Bacombe Lane Wendover Near Aylesbury Buckinghamshire HP22 6EQ
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 102
2016-01-28AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-06AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 102
2014-01-14AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0122/12/12 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-01AR0122/12/11 FULL LIST
2012-02-01AD02SAIL ADDRESS CHANGED FROM: C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8YF ENGLAND
2011-10-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-22AR0122/12/10 FULL LIST
2010-12-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-22AR0122/12/09 FULL LIST
2009-12-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-12-22AD02SAIL ADDRESS CREATED
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WELLESLEY LEGAT / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES CORBISHLEY / 01/10/2009
2009-08-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-12-22363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-01-03363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-30363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-09-06123NC INC ALREADY ADJUSTED 15/08/06
2006-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-06RES04£ NC 100/1000 15/08/0
2006-09-0688(2)RAD 15/08/06--------- £ SI 2@1=2 £ IC 99/101
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-06-0188(2)RAD 03/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: COBWEBS, BACOMBE LANE WENDOVER, NR AYLESBURY BUCKS, HP22 6EQ
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bSECRETARY RESIGNED
2004-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEMSTONE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-04
Appointmen2023-04-04
Resolution2023-04-04
Fines / Sanctions
No fines or sanctions have been issued against PEMSTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-03-17 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-03-17 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-03-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-12-31 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-12-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-03-26 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-03-26 Satisfied NATIONWIDE BUILDING SOCIETY
ASSIGNATION OF RENTS 2006-08-14 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERSFROM TIME TO TIME (THE TRUSTEE)
LEGAL CHARGE 2006-08-10 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 29/08/06 AND 2006-07-27 Satisfied THE GENERAL PRACTICE FINANCE CORPORATION LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS
DEBENTURE 2006-02-17 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PEMSTONE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PEMSTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEMSTONE PROPERTIES LIMITED
Trademarks
We have not found any records of PEMSTONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMSTONE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as PEMSTONE PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEMSTONE PROPERTIES 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 TypeNotices to
Defending partyPEMSTONE PROPERTIES LIMITEDEvent Date2023-04-04
 
Initiating party Event TypeAppointmen
Defending partyPEMSTONE PROPERTIES LIMITEDEvent Date2023-04-04
Name of Company: PEMSTONE PROPERTIES LIMITED Company Number: 05318908 Nature of Business: Other letting and operating of own or leased real estate Registered office: 5 Barnfield Crescent, Exeter, EX1…
 
Initiating party Event TypeResolution
Defending partyPEMSTONE PROPERTIES LIMITEDEvent Date2023-04-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEMSTONE PROPERTIES 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 PEMSTONE PROPERTIES 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.