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

CMT UNITED KINGDOM

7A CHURCHILL COURT, 33 PALMERSTON ROAD, BOURNEMOUTH, BH1 4HN,
Company Registration Number
05574584
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cmt United Kingdom
CMT UNITED KINGDOM was founded on 2005-09-26 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Cmt United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
CMT UNITED KINGDOM
 
Legal Registered Office
7A CHURCHILL COURT
33 PALMERSTON ROAD
BOURNEMOUTH
BH1 4HN
Other companies in BH6
 
Charity Registration
Charity Number 1112370
Charity Address C M T UK, 98 BROADWAY, SOUTHBOURNE, BOURNEMOUTH, BH6 4EH
Charter NATIONAL SUPPORT GROUP FOR PEOPLE WITH CHARCOT-MARIE-TOOTH DISEASE, ALSO KNOWN AS HEREDITARY MOTOR AND SENSORY NEUROPATHY. PROVIDES ADVICE, INFORMATION AND SUPPORT VIA WEBSITE, MAGAZINE, LEAFLETS AND CONFERENCES.
Filing Information
Company Number 05574584
Company ID Number 05574584
Date formed 2005-09-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 16:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMT UNITED KINGDOM
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 CMT UNITED KINGDOM
The following companies were found which have the same name as CMT UNITED KINGDOM. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMT UNITED LTD 27 CRAWLEY ROAD LONDON UNITED KINGDOM N22 6AG Dissolved Company formed on the 2015-08-13

Company Officers of CMT UNITED KINGDOM

Current Directors
Officer Role Date Appointed
KAREN BUTCHER
Company Secretary 2005-09-26
SOPHIE ELIZABETH ARNOLD
Director 2018-04-27
RICHARD WILLIAM BATCHELOR
Director 2018-04-27
MARK THEODORE STEWARD EDWARDS
Director 2018-04-27
PAUL FLEMING
Director 2018-04-27
ANTON RICHARD JAMES
Director 2014-02-22
KARIN HEIDELIND RODGERS
Director 2007-04-19
LISA WELSH
Director 2005-09-26
ALEXANDRA ADAMSON WILLIAMSON
Director 2008-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JEETA OUSTON
Director 2009-04-18 2018-05-24
RICHARD GEEVE OUSTON
Director 2009-04-18 2018-05-24
RICHARD TOOLE OF GLENCOE AND LOCHABAR
Director 2015-04-11 2018-05-24
KEVIN SAUNDERS
Director 2014-06-14 2017-04-13
PETER CHARLES KRAUSHAAR
Director 2013-09-21 2017-04-01
MARY ELIZABETH CARTER
Director 2011-04-16 2016-04-16
CLIVE HARFFY
Director 2009-04-18 2015-04-11
JOHN RICHARD EDWARDS
Director 2011-06-17 2014-04-05
AMANDA JANE HAYLOCK
Director 2011-04-16 2013-04-20
KAREN BUTCHER
Director 2005-09-26 2013-02-03
SUKI JAGDEO
Director 2008-04-19 2011-04-17
SIMON LESLIE SHORRICK
Director 2007-04-19 2009-04-18
VIVIEN JANET HARTILL
Director 2007-04-21 2009-02-18
ANNEMARIE JANE DOYLE
Director 2006-05-15 2008-11-22
ANNETTE MASSER
Director 2005-09-26 2008-04-19
VALERIE MARY BALL
Director 2007-04-21 2008-03-01
IAN REGINALD OAKLEY
Director 2006-04-29 2007-11-23
DAVID GOLDER
Director 2005-09-26 2007-05-31
PATRICIA GOLDER
Director 2005-09-26 2007-05-31
SARAH FLETCHER
Director 2005-09-26 2006-09-09
STEPHEN THORPE
Director 2005-09-26 2006-04-29
LEONIE JONES
Director 2005-09-26 2006-04-25
HOWARD COHEN
Director 2005-09-26 2006-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM BATCHELOR CAPRATECHNOLOGY LIMITED Director 2000-06-21 CURRENT 2000-06-07 Active
KARIN HEIDELIND RODGERS DESTINATION PERFORMANCE LIMITED Director 2004-06-01 CURRENT 2004-06-01 Active - Proposal to Strike off
LISA WELSH DISABILITY WEST MIDLANDS Director 1999-10-29 CURRENT 1995-02-16 Dissolved 2016-04-26

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
2024-10-28CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES
2024-07-16REGISTERED OFFICE CHANGED ON 16/07/24 FROM 3 Groveley Road Christchurch Dorset BH23 3HB England
2023-09-28CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR ANTON RICHARD JAMES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR RUTH SLATER
2023-06-16APPOINTMENT TERMINATED, DIRECTOR KARIN HEIDELIND RODGERS
2023-06-16DIRECTOR APPOINTED MRS DENISE JAMES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-07APPOINTMENT TERMINATED, DIRECTOR ALAN ROBIN MACDONALD
2022-10-07APPOINTMENT TERMINATED, DIRECTOR DEBORAH DELVES
2022-10-07CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBIN MACDONALD
2022-06-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-11-17AP01DIRECTOR APPOINTED MISS RUTH SLATER
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-10AP01DIRECTOR APPOINTED DR ALAN ROBIN MACDONALD
2020-09-09AP01DIRECTOR APPOINTED MR THOMAS DAVID HENDERSON
2020-04-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA WELSH
2019-04-27AP01DIRECTOR APPOINTED MS DEBORAH DELVES
2019-03-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25TM02Termination of appointment of Karen Butcher on 2018-10-25
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK THEODORE STEWARD EDWARDS
2018-05-24AP01DIRECTOR APPOINTED MISS SOPHIE ELIZABETH ARNOLD
2018-05-24AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BATCHELOR
2018-05-24AP01DIRECTOR APPOINTED MR PAUL FLEMING
2018-05-24AP01DIRECTOR APPOINTED MR MARK THEODORE STEWARD EDWARDS
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TOOLE OF GLENCOE AND LOCHABAR
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OUSTON
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JEETA OUSTON
2018-03-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-05-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SAUNDERS
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER KRAUSHAAR
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH CARTER
2016-03-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM C/O Cmt United Kingdom 98 Broadway Southbourne Bournemouth BH6 4EH
2015-10-05AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD RICHARD TOOLE OF GLENCOE AND LOCHABAR / 14/09/2015
2015-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SAUNDERS / 04/08/2015
2015-05-08AP01DIRECTOR APPOINTED LORD RICHARD TOOLE OF GLENCOE AND LOCHABAR
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HARFFY
2014-12-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-10RES01ADOPT ARTICLES 14/09/2014
2014-09-29AR0126/09/14 NO MEMBER LIST
2014-09-29AP01DIRECTOR APPOINTED CAPTAIN ANTON RICHARD JAMES
2014-09-29AP01DIRECTOR APPOINTED MR KEVIN SAUNDERS
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2013-12-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-01AR0126/09/13 NO MEMBER LIST
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT OUSTON / 01/01/2012
2013-10-01AP01DIRECTOR APPOINTED MR PETER CHARLES KRAUSHAAR
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HAYLOCK
2013-06-11AA30/09/12 TOTAL EXEMPTION FULL
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BUTCHER
2012-09-28AR0126/09/12 NO MEMBER LIST
2012-03-16AA30/09/11 TOTAL EXEMPTION FULL
2011-09-26AR0126/09/11 NO MEMBER LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT JAGDEO / 26/09/2011
2011-09-26AP01DIRECTOR APPOINTED MR JOHN RICHARD EDWARDS
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUKI JAGDEO
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HAYLOCK / 26/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH CARTER / 26/09/2011
2011-06-03AA30/09/10 TOTAL EXEMPTION FULL
2011-06-01AP01DIRECTOR APPOINTED MRS MARY ELIZABETH CARTER
2011-06-01AP01DIRECTOR APPOINTED MRS AMANDA JANE HAYLOCK
2010-10-15AR0126/09/10 NO MEMBER LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA ADAMSON WILLIAMSON / 26/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OUSTON / 26/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUKI JAGDEO / 26/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJIT JAGDEO / 26/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CLIVE HARFFY / 26/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BUTCHER / 26/09/2010
2010-06-07AA30/09/09 TOTAL EXEMPTION FULL
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 10 LINESIDE, BURTON CHRISTCHURCH DORSET BH23 7NQ
2009-09-28363aANNUAL RETURN MADE UP TO 26/09/09
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON SHORRICK
2009-07-14288aDIRECTOR APPOINTED REVEREND CLIVE HARFFY
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR VIVIEN HARTILL
2009-07-14288aDIRECTOR APPOINTED MR RICHARD GEEVE OUSTON
2009-07-14288aDIRECTOR APPOINTED MRS AMARJIT JAGDEO
2009-04-29RES01ADOPT MEM AND ARTS 18/04/2009
2009-04-29AA30/09/08 TOTAL EXEMPTION FULL
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ANNEMARIE DOYLE
2008-10-15363aANNUAL RETURN MADE UP TO 26/09/08
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR IAN OAKLEY
2008-10-15288aDIRECTOR APPOINTED MISS SUKI JAGDEO
2008-07-02AA30/09/07 TOTAL EXEMPTION FULL
2008-05-09288aDIRECTOR APPOINTED MRS ALEXANDRA ADAMSON WILLIAMSON
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE MASSER
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR VALERIE BALL
2007-10-15363aANNUAL RETURN MADE UP TO 26/09/07
2007-10-15190LOCATION OF DEBENTURE REGISTER
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-21MEM/ARTSARTICLES OF ASSOCIATION
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07353LOCATION OF REGISTER OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: CMT UNITED KINGDOM C/O ZEIDMAN AND DAVIS 76C CARDIFF ROAD CAERPHILLY CF83 1JR
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CMT UNITED KINGDOM 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 CMT UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CMT UNITED KINGDOM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-10-01 £ 2,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CMT UNITED KINGDOM

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-01 £ 67,287
Current Assets 2012-10-01 £ 82,789
Debtors 2012-10-01 £ 12,036
Fixed Assets 2012-10-01 £ 63,398
Shareholder Funds 2012-10-01 £ 143,814
Stocks Inventory 2012-10-01 £ 3,466
Tangible Fixed Assets 2012-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMT UNITED KINGDOM registering or being granted any patents
Domain Names
We do not have the domain name information for CMT UNITED KINGDOM
Trademarks
We have not found any records of CMT UNITED KINGDOM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMT UNITED KINGDOM. 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 (94990 - Activities of other membership organizations n.e.c.) as CMT UNITED KINGDOM are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CMT UNITED KINGDOM 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 CMT UNITED KINGDOM 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 CMT UNITED KINGDOM 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.