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

STOW SECURITIES PLC

86 BROOK STREET, LONDON, W1K 5AY,
Company Registration Number
06127869
Public Limited Company
Active

Company Overview

About Stow Securities Plc
STOW SECURITIES PLC was founded on 2007-02-26 and has its registered office in London. The organisation's status is listed as "Active". Stow Securities Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STOW SECURITIES PLC
 
Legal Registered Office
86 BROOK STREET
LONDON
W1K 5AY
Other companies in W1K
 
Previous Names
STOW REAL ESTATE PLC23/07/2007
STOW GENERAL PARTNER LIMITED19/06/2007
Filing Information
Company Number 06127869
Company ID Number 06127869
Date formed 2007-02-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB912396524  
Last Datalog update: 2024-03-05 23:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOW SECURITIES PLC
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 STOW SECURITIES PLC

Current Directors
Officer Role Date Appointed
SHIVAJI TONY MAINEE
Company Secretary 2008-12-31
SAMIR FARRAN
Director 2017-01-01
SHIVAJI TONY MAINEE
Director 2007-02-26
COLETTE MASSAAD
Director 2017-01-01
JULIAN RICHARD MILNE
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MARTIN RICHER
Company Secretary 2007-02-26 2008-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIVAJI TONY MAINEE STOW EUROPE LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-23 Dissolved 2017-12-19
SHIVAJI TONY MAINEE DAVIES STREET LIMITED Company Secretary 2008-12-31 CURRENT 2002-11-14 Active
SHIVAJI TONY MAINEE STOW BROOK STREET LIMITED Company Secretary 2008-12-31 CURRENT 2003-07-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW REAL ESTATE PLC Company Secretary 2008-12-31 CURRENT 1996-08-16 Active
SHIVAJI TONY MAINEE STOW MAYFAIR LIMITED Company Secretary 2008-12-31 CURRENT 2000-10-02 Active
SHIVAJI TONY MAINEE STOW GROSVENOR STREET LIMITED Company Secretary 2008-12-31 CURRENT 2006-12-18 Active
SHIVAJI TONY MAINEE STOW NOMINEES ONE LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES TWO LIMITED Company Secretary 2008-12-31 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES FIVE LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES FOUR LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW NOMINEES SIX LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES THREE LIMITED Company Secretary 2008-12-31 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW LIMITED Company Secretary 2008-12-31 CURRENT 1987-09-16 Active
SHIVAJI TONY MAINEE STOW HEATHROW LIMITED Company Secretary 2008-12-31 CURRENT 1989-02-03 Active
SHIVAJI TONY MAINEE STOW MAYFAIR 2 LIMITED Company Secretary 2008-12-31 CURRENT 2004-10-27 Active
SAMIR FARRAN STOW REAL ESTATE PLC Director 2017-01-01 CURRENT 1996-08-16 Active
SHIVAJI TONY MAINEE STOW REAL ESTATE MANAGEMENT LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
SHIVAJI TONY MAINEE 20 BALDERTON STREET PROJECT 1 LIMITED Director 2015-07-23 CURRENT 2012-10-01 Active
SHIVAJI TONY MAINEE STOW EATON SQUARE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-07-26
SHIVAJI TONY MAINEE STOW WEST END PARTNERSHIP GP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-12-19
SHIVAJI TONY MAINEE STOW NOMINEES FIVE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES FOUR LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW NOMINEES SIX LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
SHIVAJI TONY MAINEE STOW NOMINEES THREE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW EUROPE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Dissolved 2017-12-19
SHIVAJI TONY MAINEE STOW NOMINEES ONE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOW NOMINEES TWO LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
SHIVAJI TONY MAINEE STOWMARKET PROPERTIES LIMITED Director 2007-02-09 CURRENT 1981-09-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW GROSVENOR STREET LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
SHIVAJI TONY MAINEE STOW REAL ESTATE PLC Director 2006-12-06 CURRENT 1996-08-16 Active
SHIVAJI TONY MAINEE DAVIES STREET LIMITED Director 2005-04-27 CURRENT 2002-11-14 Active
SHIVAJI TONY MAINEE STOW BROOK STREET LIMITED Director 2005-04-27 CURRENT 2003-07-01 Active - Proposal to Strike off
SHIVAJI TONY MAINEE STOW MAYFAIR LIMITED Director 2005-04-27 CURRENT 2000-10-02 Active
SHIVAJI TONY MAINEE STOW LIMITED Director 2005-04-27 CURRENT 1987-09-16 Active
SHIVAJI TONY MAINEE STOW HEATHROW LIMITED Director 2005-04-27 CURRENT 1989-02-03 Active
SHIVAJI TONY MAINEE STOW MAYFAIR 2 LIMITED Director 2004-12-08 CURRENT 2004-10-27 Active
COLETTE MASSAAD STOW REAL ESTATE PLC Director 2017-01-01 CURRENT 1996-08-16 Active
JULIAN RICHARD MILNE STOW REAL ESTATE MANAGEMENT LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JULIAN RICHARD MILNE 20 BALDERTON STREET PROJECT 1 LIMITED Director 2015-07-23 CURRENT 2012-10-01 Active
JULIAN RICHARD MILNE STOW EATON SQUARE LIMITED Director 2011-06-17 CURRENT 2011-06-17 Dissolved 2016-07-26
JULIAN RICHARD MILNE STOW WEST END PARTNERSHIP GP LIMITED Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES FIVE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES FOUR LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW NOMINEES SIX LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
JULIAN RICHARD MILNE STOW NOMINEES THREE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW EUROPE LIMITED Director 2007-05-01 CURRENT 2007-04-23 Dissolved 2017-12-19
JULIAN RICHARD MILNE STOW NOMINEES ONE LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE STOW NOMINEES TWO LIMITED Director 2007-04-04 CURRENT 2007-04-04 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS 2 LIMITED Director 2007-01-08 CURRENT 2006-07-21 Active
JULIAN RICHARD MILNE STOW GROSVENOR STREET LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
JULIAN RICHARD MILNE GROSVENOR STOW PROJECTS LIMITED Director 2006-07-01 CURRENT 2000-03-13 Active
JULIAN RICHARD MILNE GROSVENOR STOW LIMITED Director 2006-07-01 CURRENT 2000-07-06 Active
JULIAN RICHARD MILNE DAVIES STREET LIMITED Director 2006-06-22 CURRENT 2002-11-14 Active
JULIAN RICHARD MILNE STOW BROOK STREET LIMITED Director 2006-06-22 CURRENT 2003-07-01 Active - Proposal to Strike off
JULIAN RICHARD MILNE STOW MAYFAIR LIMITED Director 2006-06-22 CURRENT 2000-10-02 Active
JULIAN RICHARD MILNE STOW LIMITED Director 2006-06-22 CURRENT 1987-09-16 Active
JULIAN RICHARD MILNE STOW HEATHROW LIMITED Director 2006-06-22 CURRENT 1989-02-03 Active
JULIAN RICHARD MILNE STOW MAYFAIR 2 LIMITED Director 2006-06-22 CURRENT 2004-10-27 Active
JULIAN RICHARD MILNE STOW REAL ESTATE PLC Director 2006-06-20 CURRENT 1996-08-16 Active
JULIAN RICHARD MILNE SIGNCITY LIMITED Director 2002-12-04 CURRENT 1988-07-01 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
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-06-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMI HAKIM
2022-05-24CESSATION OF COLETTE EL HAYEK AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24Notification of First Island Trustees Limited as a person with significant control on 2018-09-24
2022-05-24PSC02Notification of First Island Trustees Limited as a person with significant control on 2018-09-24
2022-05-24PSC07CESSATION OF COLETTE EL HAYEK AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMI HAKIM
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE MASSAAD
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMIR FARRAN
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-19PSC09Withdrawal of a person with significant control statement on 2018-02-19
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE EL HAYEK
2018-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITRI NAJJAR
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED ME COLETTE MASSAAD
2017-01-16AP01DIRECTOR APPOINTED MR SAMIR FARRAN
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-07RES12VARYING SHARE RIGHTS AND NAMES
2016-03-07RES01ADOPT ARTICLES 07/03/16
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-09AR0126/02/15 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 53 Mount Street London W1K 2SG
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-21AR0126/02/14 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0126/02/13 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0126/02/12 ANNUAL RETURN FULL LIST
2012-03-21CH01Director's details changed for Mr. Shivaji Tony Mainee on 2011-07-22
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR. SHIVAJI TONY MAINEE / 22/07/2011
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0126/02/11 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0126/02/10 FULL LIST
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED SECRETARY CHARLES RICHER
2008-12-31288aSECRETARY APPOINTED SHIVAJI TONY MAINEE
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-23CERTNMCOMPANY NAME CHANGED STOW REAL ESTATE PLC CERTIFICATE ISSUED ON 23/07/07
2007-07-12AUDSAUDITORS' STATEMENT
2007-07-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-07-12BSBALANCE SHEET
2007-07-12CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2007-07-1243(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2007-07-1243(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2007-07-12AUDRAUDITORS' REPORT
2007-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-19CERTNMCOMPANY NAME CHANGED STOW GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 19/06/07
2007-03-20225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-02-26NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




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

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of STOW SECURITIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for STOW SECURITIES PLC
Trademarks
We have not found any records of STOW SECURITIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOW SECURITIES PLC. 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 (68320 - Management of real estate on a fee or contract basis) as STOW SECURITIES PLC are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where STOW SECURITIES PLC 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 STOW SECURITIES PLC 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 STOW SECURITIES PLC 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.