Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S-RM INTELLIGENCE AND RISK CONSULTING LIMITED
Company Information for

S-RM INTELLIGENCE AND RISK CONSULTING LIMITED

4TH FLOOR BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, GREATER LONDON, EC3A 7DT,
Company Registration Number
05408866
Private Limited Company
Active

Company Overview

About S-rm Intelligence And Risk Consulting Ltd
S-RM INTELLIGENCE AND RISK CONSULTING LIMITED was founded on 2005-03-31 and has its registered office in London. The organisation's status is listed as "Active". S-rm Intelligence And Risk Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
S-RM INTELLIGENCE AND RISK CONSULTING LIMITED
 
Legal Registered Office
4TH FLOOR BEAUFORT HOUSE
15 ST BOTOLPH STREET
LONDON
GREATER LONDON
EC3A 7DT
Other companies in W1S
 
Previous Names
SALAMANCA RISK MANAGEMENT LIMITED12/01/2016
SALAMANCA SECURITY CONSULTING LIMITED17/08/2006
Filing Information
Company Number 05408866
Company ID Number 05408866
Date formed 2005-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB228126814  
Last Datalog update: 2023-10-07 17:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S-RM INTELLIGENCE AND RISK CONSULTING 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 S-RM INTELLIGENCE AND RISK CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL ASHWELL
Director 2015-11-03
HEYRICK JOHN RUFUS BOND GUNNING
Director 2007-04-09
MARTIN RONALD DEVENISH
Director 2015-07-06
ROBIN ANDREW HARFORD
Director 2010-05-13
KELLY T LYLES
Director 2015-11-03
JAMES PETER SMITH
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GORDON STEWART LIVINGSTON
Director 2005-03-31 2015-11-02
EDWARD ADAM BUTLER
Director 2011-04-06 2015-10-02
MARTIN JAMES BELLAMY
Director 2005-03-31 2015-05-27
ANDREW JOHN CHERRY
Director 2014-10-12 2015-05-27
TOBY COTTON
Company Secretary 2013-01-18 2014-08-22
TOBY HOGARTH COTTON
Director 2013-02-21 2014-08-22
MARTIN JAMES BELLAMY
Company Secretary 2005-03-31 2013-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MICHAEL ASHWELL BRITISH & COLOMBIAN CHAMBER OF COMMERCE Director 2014-09-16 CURRENT 1996-12-20 Active
HEYRICK JOHN RUFUS BOND GUNNING SALAMANCA CAPITAL FAMILY & WEALTH LIMITED Director 2011-01-01 CURRENT 2010-05-17 Dissolved 2015-05-12
ROBIN ANDREW HARFORD ESTATE INCOMES LIMITED Director 2017-01-13 CURRENT 1932-10-29 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
2024-03-29Second filing of capital allotment of shares GBP1,491.25
2024-03-29Second filing of capital allotment of shares GBP1,496.02
2024-01-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL ASHWELL
2024-01-30DIRECTOR APPOINTED MR ANTHONY DAGOSTINO
2023-09-2219/09/23 STATEMENT OF CAPITAL GBP 1441.67
2023-09-14REGISTRATION OF A CHARGE / CHARGE CODE 054088660001
2023-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-02Memorandum articles filed
2023-07-2721/07/23 STATEMENT OF CAPITAL GBP 1436.9
2023-07-2622/06/23 STATEMENT OF CAPITAL GBP 1472.32
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-07-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-07-21Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/23
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SELENA BRITTEN
2022-03-31CH01Director's details changed for Mr James Peter Smith on 2022-03-31
2022-02-16Purchase of own shares
2022-02-16Cancellation of shares. Statement of capital on 2021-12-23 GBP 1,415.30
2022-02-16SH06Cancellation of shares. Statement of capital on 2021-12-23 GBP 1,415.30
2022-02-16SH03Purchase of own shares
2022-01-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-05PSC02Notification of Axa S.A. as a person with significant control on 2021-09-30
2021-10-05PSC07CESSATION OF FUNDAMENTAL INSURANCE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE LETICIA ISABELLE MURIEL MAISONNEUVE
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-03-08RES01ADOPT ARTICLES 08/03/21
2021-01-21AP01DIRECTOR APPOINTED MS WENDY SELENA BRITTEN
2021-01-21CH01Director's details changed for Mr Stephen Michael Ashwell on 2021-01-19
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANDREW HARFORD
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KELLY T LYLES
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-06-26RES01ADOPT ARTICLES 26/06/19
2019-04-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-02-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 4th Floor Beaufort House 15 st Botolph Street London Greater London EC3A 7DT
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 1 Swan Lane London EC4R 3TN
2018-11-13RES01ADOPT ARTICLES 13/11/18
2018-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1525.58
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER SMITH / 04/11/2015
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEYRICK JOHN RUFUS BOND GUNNING / 04/11/2015
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-22SH0103/11/15 STATEMENT OF CAPITAL GBP 1525.58
2016-01-20SH0103/11/15 STATEMENT OF CAPITAL GBP 1525.58
2016-01-20SH0103/11/15 STATEMENT OF CAPITAL GBP 1525.58
2016-01-20AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-12RES15CHANGE OF NAME 22/12/2015
2016-01-12CERTNMCompany name changed salamanca risk management LIMITED\certificate issued on 12/01/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1525.58
2015-12-21SH0103/11/15 STATEMENT OF CAPITAL GBP 1525.58
2015-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-23AP01DIRECTOR APPOINTED KELLY T LYLES
2015-11-19RES01ADOPT ARTICLES 19/11/15
2015-11-19AP01DIRECTOR APPOINTED STEPHEN MICHAEL ASHWELL
2015-11-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM 8th Floor, 50 Berkeley Street London W1J 8HA
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTLER
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIVINGSTON
2015-07-29AP01DIRECTOR APPOINTED MR JAMES PETER SMITH
2015-07-27AP01DIRECTOR APPOINTED MR MARTIN RONALD DEVENISH
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BELLAMY
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHERRY
2015-04-01AR0131/03/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON STEWART LIVINGSTON / 22/12/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEYRICK JOHN RUFUS BOND GUNNING / 22/12/2014
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM NASH HOUSE ST. GEORGE STREET LONDON W1S 2FQ ENGLAND
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 8TH FLOOR, 50 BERKELEY STREET LONDON W1J 8HA ENGLAND
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM NASH HOUSE ST GEORGE STREET MAYFAIR LONDON W1S 2FQ
2014-10-14AP01DIRECTOR APPOINTED MR ANDREW JOHN CHERRY
2014-10-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBY COTTON
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY TOBY COTTON
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1413.34
2014-04-10AR0131/03/14 FULL LIST
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-01SH0105/09/13 STATEMENT OF CAPITAL GBP 1413.34
2013-04-11RES01ADOPT ARTICLES 02/04/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON STEWART LIVINGSTON / 01/01/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HEYRICK JOHN RUFUS BOND GUNNING / 01/01/2013
2013-04-04AR0131/03/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HARFORD / 01/01/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ADAM BUTLER / 01/01/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BELLAMY / 01/01/2013
2013-03-11AP01DIRECTOR APPOINTED MR TOBY COTTON
2013-02-08AP03SECRETARY APPOINTED MR TOBY COTTON
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18SH0105/07/12 STATEMENT OF CAPITAL GBP 1440.82
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16SH0130/04/12 STATEMENT OF CAPITAL GBP 1264
2012-05-11AR0131/03/12 FULL LIST
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-09RES01ADOPT ARTICLES 07/04/2011
2011-06-09RES13SHARE HOLDERSAGREEMENT 07/04/2011
2011-05-20AP01DIRECTOR APPOINTED EDWARD ADAM BUTLER
2011-05-13AR0131/03/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED MR ROBIN HARFORD
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25AR0131/03/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON STEWART LIVINGSTON / 31/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HEYRICK JOHN RUFUS BOND GUNNING / 31/03/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BELLAMY / 31/03/2010
2009-12-07122S-DIV
2009-09-30RES13SHARES SUB DIV 10/09/2009
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-17363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN BELLAMY / 19/05/2008
2008-06-10RES01ADOPT ARTICLES 31/03/2008
2008-04-15AA30/09/07 TOTAL EXEMPTION FULL
2008-04-15RES12VARYING SHARE RIGHTS AND NAMES
2008-04-15288aDIRECTOR APPOINTED HEYRICK BOND GUNNING
2007-07-18363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-07-18128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-18123NC INC ALREADY ADJUSTED 01/04/05
2007-07-18RES12VARYING SHARE RIGHTS AND NAMES
2007-07-18RES04£ NC 100000/200000 01/04
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-08-17CERTNMCOMPANY NAME CHANGED SALAMANCA SECURITY CONSULTING LI MITED CERTIFICATE ISSUED ON 17/08/06
2006-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2005-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to S-RM INTELLIGENCE AND RISK CONSULTING 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 S-RM INTELLIGENCE AND RISK CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of S-RM INTELLIGENCE AND RISK CONSULTING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of S-RM INTELLIGENCE AND RISK CONSULTING LIMITED registering or being granted any patents
Domain Names

S-RM INTELLIGENCE AND RISK CONSULTING LIMITED owns 1 domain names.

salamancarm.co.uk  

Trademarks
We have not found any records of S-RM INTELLIGENCE AND RISK CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S-RM INTELLIGENCE AND RISK CONSULTING 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 (82990 - Other business support service activities n.e.c.) as S-RM INTELLIGENCE AND RISK CONSULTING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where S-RM INTELLIGENCE AND RISK CONSULTING 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 S-RM INTELLIGENCE AND RISK CONSULTING 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 S-RM INTELLIGENCE AND RISK CONSULTING 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.