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

AVIP GROUP LIMITED

25 MEER STREET, 25 MEER STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6QB,
Company Registration Number
05697512
Private Limited Company
Active

Company Overview

About Avip Group Ltd
AVIP GROUP LIMITED was founded on 2006-02-03 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Avip Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
AVIP GROUP LIMITED
 
Legal Registered Office
25 MEER STREET
25 MEER STREET
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 6QB
Other companies in CV37
 
Previous Names
AVIDITY IP GROUP LIMITED15/01/2024
HLBBSHAW GROUP PLC23/11/2011
Filing Information
Company Number 05697512
Company ID Number 05697512
Date formed 2006-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIP GROUP 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.
Companies with same name AVIP GROUP LIMITED
The following companies were found which have the same name as AVIP GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIP GROUP CONCERT & EVENT AGENCY LTD. SUITE 18 EQUITY CHAMBERS, 249 HIGH STREET NORTH POOLE BH15 1DX Active Company formed on the 2019-04-03

Company Officers of AVIP GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHAUN O'BRIEN
Director 2017-07-06
RUPERT JONATHAN SYMONS
Director 2017-08-23
STEVEN BARRY WALSH
Director 2018-03-13
SAMUEL ALAN WAUCHOPE
Director 2013-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM CHAPMAN
Director 2016-01-21 2017-10-26
NICHOLAS JOHN UNDERWOOD
Director 2016-01-21 2017-10-26
DAVID JOSEPH JOHNSTON
Company Secretary 2014-04-04 2017-09-15
STEVEN BARRY WALSH
Director 2016-12-19 2017-09-14
RUPERT JONATHAN SYMONS
Director 2013-10-15 2017-04-26
RICHARD EDWARD BIZLEY
Director 2013-01-04 2016-12-12
ANTHONY CHARLES ELWYN WILLIAMS
Director 2016-01-21 2016-12-12
SURBJIT GOGNA
Director 2009-11-20 2014-02-14
ROB STICHBURY
Director 2012-01-31 2014-02-14
TONY PAUL GRAY
Company Secretary 2009-10-30 2014-01-31
TONY PAUL GRAY
Director 2010-11-09 2014-01-15
JOHN ANDREW DEMBITZ
Director 2010-09-01 2013-02-07
MALCOLM GRAHAM LAWRENCE
Director 2006-02-03 2013-01-04
RICHARD JOHN PIPER
Director 2006-04-01 2010-02-24
DAVID KENNETH PIKE
Company Secretary 2006-02-28 2009-10-30
DAVID KENNETH PIKE
Director 2006-02-28 2009-10-30
DAVID CHAMPION MACE
Director 2006-03-20 2006-07-26
RUPERT JONATHAN SYMONS
Director 2006-02-03 2006-06-22
DW COMPANY SERVICES LIMITED
Company Secretary 2006-02-03 2006-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN O'BRIEN TDI INNOVATIONS LTD Director 2017-06-02 CURRENT 2008-01-23 Active
STEVEN BARRY WALSH AMICUS WEALTH MANAGEMENT LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active - Proposal to Strike off
SAMUEL ALAN WAUCHOPE PMIB LIMITED Director 2015-06-11 CURRENT 1986-04-11 Liquidation
SAMUEL ALAN WAUCHOPE YOU AND YOUR HEALTH LIMITED Director 2004-03-02 CURRENT 2004-02-24 Active - Proposal to Strike off
SAMUEL ALAN WAUCHOPE PROGRESSIVE EUROPEAN MARKETS LIMITED Director 1996-10-31 CURRENT 1996-10-31 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01Director's details changed for Mr Steven Barry Walsh on 2023-02-27
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-10-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SERENA EMERY
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-07-21CH01Director's details changed for Mr Rupert Jonathan Symons on 2020-06-11
2020-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN O'BRIEN
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-03-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES
2018-10-23AP01DIRECTOR APPOINTED MRS JOANNA SERENA EMERY
2018-10-04PSC05Change of details for Eo Partners Limited as a person with significant control on 2018-08-23
2018-10-04PSC07CESSATION OF AVIDITY EMPLOYEE OWNERSHIP TRUSTEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-23AP01DIRECTOR APPOINTED MR STEVEN BARRY WALSH
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 78937.25
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-02-22PSC05Change of details for Idea Catalyst Limited as a person with significant control on 2017-06-19
2018-02-22PSC02Notification of Idea Catalyst Limited as a person with significant control on 2016-04-06
2018-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS UNDERWOOD
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN
2017-10-25TM02Termination of appointment of David Joseph Johnston on 2017-09-15
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRY WALSH
2017-08-29AP01DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS
2017-07-11AP01DIRECTOR APPOINTED MR SHAUN O'BRIEN
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JONATHAN SYMONS
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1696045
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIZLEY
2016-12-22AP01DIRECTOR APPOINTED MR STEVEN BARRY WALSH
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM C/O Avidity-Ip Group Plc 25 Meer Street Stratford-upon-Avon Warwickshire CV37 6QB
2016-06-14SH03Purchase of own shares
2016-04-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2016-04-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-04-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-04-29RES02REREG PLC TO PRI; RES02 PASS DATE:28/04/2016
2016-02-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN UNDERWOOD
2016-02-26AP01DIRECTOR APPOINTED MR PAUL WILLIAM CHAPMAN
2016-02-25AP01DIRECTOR APPOINTED MR ANTHONY CHARLES ELWYN WILLIAMS
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1696045
2016-02-05AR0103/02/16 FULL LIST
2016-01-25SH0130/10/15 STATEMENT OF CAPITAL GBP 1692745
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-17MISCSECTION 519 AUDITOR'S RESIGNATION
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 056975120004
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1692745
2015-02-05AR0103/02/15 FULL LIST
2015-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH JOHNSTON / 01/11/2014
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5DQ
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1692745
2014-10-14AR0126/02/14 FULL LIST
2014-10-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPHN JOHNSTON / 08/04/2014
2014-10-02AP03SECRETARY APPOINTED MR DAVID JOSEPHN JOHNSTON
2014-05-30RP04SECOND FILING WITH MUD 03/02/14 FOR FORM AR01
2014-05-30ANNOTATIONClarification
2014-02-25LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1692745
2014-02-25AR0103/02/14 FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROB STICHBURY
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SURBJIT GOGNA
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY TONY GRAY
2014-01-20AP01DIRECTOR APPOINTED MR SAMUEL ALAN WAUCHOPE
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY GRAY
2013-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-21AP01DIRECTOR APPOINTED MR RUPERT JONATHAN SYMONS
2013-03-04AR0103/02/13 FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR RICHARD EDWARD BIZLEY
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEMBITZ
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, MERLIN HOUSE, FALCONRY COURT BAKERS LANE, EPPING, ESSEX, CM16 5DQ
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWRENCE
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-02-16AR0103/02/12 FULL LIST
2012-02-03AP01DIRECTOR APPOINTED MR ROBERT STICHBURY
2011-11-23RES15CHANGE OF NAME 08/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED HLBBSHAW GROUP PLC CERTIFICATE ISSUED ON 23/11/11
2011-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-02-25AR0103/02/11 FULL LIST
2010-11-09AP01DIRECTOR APPOINTED MR TONY PAUL GRAY
2010-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-30RES13EXTENDING SHARE OPTION PLAN 16/08/2010
2010-09-30RES01ALTER ARTICLES 16/08/2010
2010-09-16RES13SHARE OPTION PLAN EXTENDED 16/08/2010
2010-09-16RES01ALTER ARTICLES 16/08/2010
2010-09-15AP01DIRECTOR APPOINTED MR JOHN ANDREW DEMBITZ
2010-09-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-01122S-DIV
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-16RES13RE CONFLICT OF INTEREST/ RE VOTING RIGHTS OF M LAWRENDE/RE TRANSFERS 06/05/2010
2010-07-16RES12VARYING SHARE RIGHTS AND NAMES
2010-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-16RES13SUBDIVISION 29/09/2009
2010-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-03MISCSECTION 519
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER
2010-02-17AR0103/02/10 FULL LIST
2009-11-26AP01DIRECTOR APPOINTED MR SURBJIT GOGNA
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID PIKE
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PIKE
2009-11-06AP03SECRETARY APPOINTED TONY PAUL GRAY
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-01RES01ADOPT ARTICLES 09/12/2008
2009-02-23363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-04-29363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-07-27225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2007-02-21363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIP GROUP 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 AVIP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-17 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AVIP GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AVIP GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIP GROUP LIMITED
Trademarks
We have not found any records of AVIP GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIP GROUP 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 (64209 - Activities of other holding companies n.e.c.) as AVIP GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AVIP GROUP 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 AVIP GROUP 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 AVIP GROUP 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.