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

EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
05344508
Private Limited Company
Liquidation

Company Overview

About European Capital Financial Services Ltd
EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED was founded on 2005-01-27 and has its registered office in London. The organisation's status is listed as "Liquidation". European Capital Financial Services 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
EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in WC2E
 
Previous Names
TRUSHELFCO (NO.3131) LIMITED09/02/2005
Filing Information
Company Number 05344508
Company ID Number 05344508
Date formed 2005-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203369823  
Last Datalog update: 2022-12-31 08:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN CAPITAL FINANCIAL SERVICES 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 EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA BLOOMSTEIN
Director 2017-01-11
BLAIR JACOBSON
Director 2017-01-11
MATTHEW MICHAEL THEODORAKIS
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH ALEXANDER PHILLIPS
Director 2017-01-11 2017-09-27
CECILE LOISEAU
Company Secretary 2009-10-13 2017-06-12
THOMAS ALBERT MCHALE
Director 2005-08-25 2017-01-11
JUAN CARLOS MORALES CORTES
Director 2005-08-25 2017-01-11
IRA JAY WAGNER
Director 2005-09-15 2017-01-11
LIONEL FERGUSON
Director 2005-10-25 2009-11-30
ANNA PENELOPE GAFFNEY
Company Secretary 2007-03-23 2009-09-16
JEAN EICHENLAUB
Director 2005-08-31 2009-03-26
NATHALIE FAURE BEAULIEU
Director 2006-03-07 2009-03-26
TRUSEC LIMITED
Nominated Secretary 2005-08-25 2007-03-23
ROLAND HOMER CLINE
Director 2005-08-25 2005-12-19
SAMUEL ALLAN FLAX
Company Secretary 2005-02-09 2005-08-25
JOHN RUSSETT ERICKSON
Director 2005-02-09 2005-08-25
SAMUEL ALLAN FLAX
Director 2005-02-09 2005-08-25
IRA JAY WAGNER
Director 2005-02-09 2005-08-25
MALON WILKUS
Director 2005-02-09 2005-08-25
TRUSEC LIMITED
Nominated Secretary 2005-01-27 2005-02-09
ROBIN RATHMELL OGLE
Director 2005-02-07 2005-02-09
NICHOLAS MARK USHER
Director 2005-02-07 2005-02-09
LOUISE JANE STOKER
Director 2005-01-27 2005-02-07
ELEANOR JANE ZUERCHER
Director 2005-01-27 2005-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAIR JACOBSON ARES MANAGEMENT LIMITED Director 2014-05-22 CURRENT 2006-06-05 Active
BLAIR JACOBSON ARES MANAGEMENT UK LIMITED Director 2013-12-16 CURRENT 2013-09-27 Active
MATTHEW MICHAEL THEODORAKIS SRAMPRO (HOLDINGS) LIMITED Director 2017-01-04 CURRENT 2007-05-25 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
2022-12-23Final Gazette dissolved via compulsory strike-off
2022-12-23GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-29LIQ10Removal of liquidator by court order
2022-06-28600Appointment of a voluntary liquidator
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-29
2021-08-06600Appointment of a voluntary liquidator
2021-08-06LIQ06Voluntary liquidation. Resignation of liquidator
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 10 New Burlington Street London W1S 3BE England
2020-10-19600Appointment of a voluntary liquidator
2020-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-30
2020-10-19LIQ01Voluntary liquidation declaration of solvency
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/20 FROM 5th Floor 25 Bedford Street London WC2E 9ES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-12-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02PSC02Notification of Ares Capital Corporation as a person with significant control on 2017-01-03
2018-05-02PSC09Withdrawal of a person with significant control statement on 2018-05-02
2018-05-02PSC08Notification of a person with significant control statement
2018-05-02PSC07CESSATION OF EUROPEAN CAPITAL ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-11-29SH20Statement by Directors
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 5500000
2017-11-29SH19Statement of capital on 2017-11-29 GBP 5,500,000
2017-11-29CAP-SSSolvency Statement dated 20/11/17
2017-11-29RES06REDUCE ISSUED CAPITAL 15/11/2017
2017-11-29RES06REDUCE ISSUED CAPITAL 15/11/2017
2017-10-02AP01DIRECTOR APPOINTED MR MATTHEW MICHAEL THEODORAKIS
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER PHILLIPS
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28TM02Termination of appointment of Cecile Loiseau on 2017-06-12
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 36900000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR JOSHUA BLOOMSTEIN
2017-01-12AP01DIRECTOR APPOINTED MR BLAIR JACOBSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IRA WAGNER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IRA WAGNER
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MORALES CORTES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MORALES CORTES
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCHALE
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCHALE
2017-01-11AP01DIRECTOR APPOINTED MR HUGH ALEXANDER PHILLIPS
2017-01-11AP01DIRECTOR APPOINTED MR HUGH ALEXANDER PHILLIPS
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 20000000
2016-02-03AR0127/01/16 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 20000000
2015-01-27AR0127/01/15 FULL LIST
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 20000000
2014-01-28AR0127/01/14 FULL LIST
2013-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS MORALES CORTES / 28/01/2013
2013-01-28AR0127/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALBERT MCHALE / 23/01/2013
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IRA JAY WAGNER / 23/01/2013
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS MORALES CORTES / 23/01/2013
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0127/01/12 FULL LIST
2011-12-20SH0120/12/11 STATEMENT OF CAPITAL GBP 13550000
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-09AR0127/01/11 FULL LIST
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0127/01/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IRA JAY WAGNER / 15/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALBERT MCHALE / 15/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS MORALES CORTES / 15/03/2010
2010-02-17SH0131/12/09 STATEMENT OF CAPITAL GBP 31550000
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL FERGUSON
2009-11-14SH0127/06/09 STATEMENT OF CAPITAL GBP 2830000
2009-10-14AP03SECRETARY APPOINTED CECILE LOISEAU
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 4TH FLOOR 25 BEDFORD STREET LONDON WC2E 9ES
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY ANNA GAFFNEY
2009-06-22123NC INC ALREADY ADJUSTED 18/06/09
2009-06-22RES04GBP NC 10000000/20000000 18/06/2009
2009-06-0388(2)AD 27/04/09 GBP SI 2800000@1=2800000 GBP IC 6500000/9300000
2009-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-2888(2)AD 28/04/09 GBP SI 2800000@1=2800000 GBP IC 6500000/9300000
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR NATHALIE FAURE BEAULIEU
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JEAN EICHENLAUB
2009-03-25363aRETURN MADE UP TO 27/01/09; NO CHANGE OF MEMBERS
2008-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-05363sRETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS
2008-01-2588(2)RAD 24/12/07--------- £ SI 2000000@1=2000000 £ IC 4500000/6500000
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-25123NC INC ALREADY ADJUSTED 20/09/07
2007-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-25RES04£ NC 3000000/10000000 20/
2007-09-2588(2)RAD 20/09/07--------- £ SI 1500000@1=1500000 £ IC 3000000/4500000
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2007-04-02288aNEW SECRETARY APPOINTED
2007-03-31288bSECRETARY RESIGNED
2007-03-08363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-23363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10288aNEW DIRECTOR APPOINTED
2006-03-02363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-14123£ NC 100/3000000 30/01/06
2006-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-14RES04NC INC ALREADY ADJUSTED 30/01/06
2006-02-1488(2)RAD 30/01/06--------- £ SI 2999900@1=2999900 £ IC 100/3000000
2005-12-28288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28288bDIRECTOR RESIGNED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-06288aNEW DIRECTOR APPOINTED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288aNEW SECRETARY APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-12
Resolution2020-10-12
Notice of 2020-10-12
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
VANGUARD HEALTHCARE SOLUTIONS LIMITED 2015-07-31 Outstanding
SOFA.COM LTD 2015-08-05 Outstanding

We have found 2 mortgage charges which are owed to EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED

Income
Government Income
We have not found government income sources for EUROPEAN CAPITAL FINANCIAL SERVICES 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN CAPITAL FINANCIAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0191019900Pocket-watches and the like, incl. stop-watches, of precious metal or of metal clad with precious metal, with hand or automatic winding (excl. with backs made of steel and wrist-watches)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEUROPEAN CAPITAL FINANCIAL SERVICES LIMITEDEvent Date2020-10-12
Company Number: 05344508 Name of Company: EUROPEAN CAPITAL FINANCIAL SERVICES LIMITED Previous Name of Company: Trushelfco (No.3131) Limited (until 09/02/2005) Nature of Business: Investment advisory…
 
Initiating party Event TypeResolution
Defending partyEUROPEAN CAPITAL FINANCIAL SERVICES LIMITEDEvent Date2020-10-12
 
Initiating party Event TypeNotice of
Defending partyEUROPEAN CAPITAL FINANCIAL SERVICES LIMITEDEvent Date2020-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN CAPITAL FINANCIAL SERVICES 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 EUROPEAN CAPITAL FINANCIAL SERVICES 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.