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

MAGNA PARK MILTON KEYNES LIMITED

50 NEW BOND STREET, LONDON, W1S 1BJ,
Company Registration Number
06129851
Private Limited Company
Active

Company Overview

About Magna Park Milton Keynes Ltd
MAGNA PARK MILTON KEYNES LIMITED was founded on 2007-02-27 and has its registered office in London. The organisation's status is listed as "Active". Magna Park Milton Keynes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAGNA PARK MILTON KEYNES LIMITED
 
Legal Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
Other companies in EC2M
 
Filing Information
Company Number 06129851
Company ID Number 06129851
Date formed 2007-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:51:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNA PARK MILTON KEYNES 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 MAGNA PARK MILTON KEYNES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CHRISTOPHER VERBEEK
Director 2011-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM JOHN GODFREY
Director 2007-02-27 2016-01-20
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-12-15 2012-03-31
GARY BRIAN SHERWIN
Director 2007-02-27 2012-03-31
ADRIAN MICHAEL DE SOUZA
Company Secretary 2011-01-08 2011-12-15
DONALD JOHN ROBERT MORGAN
Director 2007-02-27 2011-08-07
CHRISTINE ANN SHAW
Company Secretary 2007-02-27 2011-01-08
ANDREW WILLIAM JOHN WILSON
Director 2007-02-27 2010-05-02
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-02-27 2007-02-27
INSTANT COMPANIES LIMITED
Director 2007-02-27 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHRISTOPHER VERBEEK PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ALEXANDER CHRISTOPHER VERBEEK BITTESBY HOUSE LIMITED Director 2014-06-12 CURRENT 2014-05-15 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK WAKEFIELD LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CHATTERLEY VALLEY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY (KETTERING) LIMITED Director 2013-10-01 CURRENT 1992-09-15 Liquidation
ALEXANDER CHRISTOPHER VERBEEK GAZELEY BIRCH COPPICE LIMITED Director 2013-10-01 CURRENT 2006-06-26 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STROOD) LIMITED Director 2013-10-01 CURRENT 2007-10-25 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STOKE) LIMITED Director 2013-10-01 CURRENT 2007-11-14 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK GREENHAM LIMITED Director 2013-10-01 CURRENT 2007-12-06 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK GREENHAM 2 LIMITED Director 2013-10-01 CURRENT 2007-12-06 Liquidation
ALEXANDER CHRISTOPHER VERBEEK GAZELEY FEN FARM LIMITED Director 2013-10-01 CURRENT 2000-10-12 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MARSH LEYS LIMITED Director 2013-10-01 CURRENT 2001-03-01 Active
ALEXANDER CHRISTOPHER VERBEEK MAGNA 1500 LIMITED Director 2013-10-01 CURRENT 2004-07-19 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CRICK LIMITED Director 2013-10-01 CURRENT 2008-12-05 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK SWINDON LIMITED Director 2013-10-01 CURRENT 2009-05-29 Active
ALEXANDER CHRISTOPHER VERBEEK NORWICH RIVERSIDE LIMITED Director 2013-10-01 CURRENT 1988-03-15 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK DONCASTER LIMITED Director 2012-10-03 CURRENT 2010-10-08 Active
ALEXANDER CHRISTOPHER VERBEEK FEN FARM DEVELOPMENTS LIMITED Director 2011-08-07 CURRENT 1994-08-09 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK ENFIELD LIMITED Director 2009-11-03 CURRENT 2007-10-19 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY UK LIMITED Director 2008-04-01 CURRENT 1987-04-30 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
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-11-28CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-21DIRECTOR APPOINTED MR RICHARD ALLINGTON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11CH01Director's details changed for Mr Shane Roger Kelly on 2021-03-11
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER VERBEEK
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-14PSC07CESSATION OF PEARL INCOME HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01AP01DIRECTOR APPOINTED MR BRUCE ALISTAIR TOPLEY
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 6th Floor 99 Bishopsgate London EC2M 3XD
2019-04-24AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2018-02-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGAL & GENERAL PENSIONS LIMITED
2018-02-14PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 568
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-04-07AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-23AD04Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 568
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2014-10-08CH01Director's details changed for Mr Alexander Christopher Verbeek on 2014-08-01
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM 16 Palace Street Cardinal Place London SW1E 5JQ
2014-06-03SH0115/05/14 STATEMENT OF CAPITAL GBP 568
2014-03-24AR0127/02/14 FULL LIST
2013-09-23SH0130/08/13 STATEMENT OF CAPITAL GBP 389
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-08SH0109/11/12 STATEMENT OF CAPITAL GBP 283
2013-03-12AR0127/02/13 FULL LIST
2013-02-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-02-28AD02SAIL ADDRESS CREATED
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-12-17MEM/ARTSARTICLES OF ASSOCIATION
2012-12-17RES01ALTER ARTICLES 07/11/2012
2012-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-12AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHERWIN
2012-04-05TM02APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 5 STRAND LONDON WC2N 5AF
2012-03-29RP04SECOND FILING WITH MUD 27/02/12 FOR FORM AR01
2012-03-29ANNOTATIONClarification
2012-03-09AR0127/02/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-21AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN DE SOUZA
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MORGAN
2011-09-12AP01DIRECTOR APPOINTED MR ALEX CHRISTOPHER VERBEEK
2011-04-12AR0127/02/11 FULL LIST
2011-01-25AP03SECRETARY APPOINTED ADRIAN MICHAEL DE SOUZA
2011-01-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN ROBERT MORGAN / 09/11/2010
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BRIAN SHERWIN / 19/04/2010
2010-03-23AR0127/02/10 FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-06288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE SHAW / 22/12/2008
2009-03-26363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-12-1188(2)AD 09/12/08 GBP SI 93@1=93 GBP IC 134/227
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-10363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: INPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4EU
2007-03-20225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-2088(2)RAD 27/02/07--------- £ SI 1@1=1 £ IC 133/134
2007-03-1688(2)RAD 01/03/07--------- £ SI 132@1=132 £ IC 1/133
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288bSECRETARY RESIGNED
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-27NEWINCINCORPORATION 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 MAGNA PARK MILTON KEYNES 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 MAGNA PARK MILTON KEYNES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNA PARK MILTON KEYNES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MAGNA PARK MILTON KEYNES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNA PARK MILTON KEYNES LIMITED
Trademarks
We have not found any records of MAGNA PARK MILTON KEYNES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNA PARK MILTON KEYNES 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 MAGNA PARK MILTON KEYNES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAGNA PARK MILTON KEYNES 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 MAGNA PARK MILTON KEYNES 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 MAGNA PARK MILTON KEYNES 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.