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

LAVER REGENERATION HOLDINGS LIMITED

AIZLEWOODS MILL, NURSERY STREET, SHEFFIELD, S3 8GG,
Company Registration Number
06281846
Private Limited Company
Active

Company Overview

About Laver Regeneration Holdings Ltd
LAVER REGENERATION HOLDINGS LIMITED was founded on 2007-06-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Laver Regeneration Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAVER REGENERATION HOLDINGS LIMITED
 
Legal Registered Office
AIZLEWOODS MILL
NURSERY STREET
SHEFFIELD
S3 8GG
Other companies in S2
 
Previous Names
ARNOLD LAVER HOLDINGS LIMITED12/06/2017
PL ACQUISITIONS LIMITED07/01/2008
Filing Information
Company Number 06281846
Company ID Number 06281846
Date formed 2007-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 09:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAVER REGENERATION HOLDINGS 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 LAVER REGENERATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD BOWER
Company Secretary 2007-06-15
MARK RICHARD BOWER
Director 2007-06-15
ANDREW JAMES LAVER
Director 2007-06-15
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD CORRIN
Director 2007-12-03 2012-09-21
DAVID JOHN WALKER
Director 2007-12-03 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD BOWER LAVER LEISURE (OAKAMOOR) LIMITED Company Secretary 2009-08-05 CURRENT 2009-08-05 Active
MARK RICHARD BOWER LAVER REGENERATION GROUP LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
MARK RICHARD BOWER CHESTERFIELD WATERSIDE LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Active
MARK RICHARD BOWER CHESTERFIELD WATERFRONT LIMITED Company Secretary 2004-09-21 CURRENT 2004-08-17 Active
MARK RICHARD BOWER WOODLEY TIMBER CO LIMITED Company Secretary 1994-09-01 CURRENT 1984-06-28 Liquidation
MARK RICHARD BOWER LAVER REGENERATION LIMITED Company Secretary 1994-09-01 CURRENT 1932-08-20 Active
MARK RICHARD BOWER ARNOLD LAVER HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK RICHARD BOWER NATIONAL TIMBER GROUP ENGLAND LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
MARK RICHARD BOWER CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
MARK RICHARD BOWER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
MARK RICHARD BOWER URBO REGENERATION LIMITED Director 2009-05-12 CURRENT 2007-03-22 Active
MARK RICHARD BOWER LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
MARK RICHARD BOWER CHESTERFIELD WATERSIDE LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
MARK RICHARD BOWER CHESTERFIELD WATERFRONT LIMITED Director 2004-09-21 CURRENT 2004-08-17 Active
MARK RICHARD BOWER WOODLEY TIMBER CO LIMITED Director 1997-05-21 CURRENT 1984-06-28 Liquidation
MARK RICHARD BOWER LAVER REGENERATION LIMITED Director 1997-05-21 CURRENT 1932-08-20 Active
ANDREW JAMES LAVER ARNOLD LAVER HOLDINGS LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
ANDREW JAMES LAVER NATIONAL TIMBER GROUP ENGLAND LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
ANDREW JAMES LAVER LAVER LEISURE LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER LAVER INVESTMENT PROPERTIES LIMITED Director 2015-05-18 CURRENT 2015-05-07 Active
ANDREW JAMES LAVER CANAL ROAD URBAN VILLAGE LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
ANDREW JAMES LAVER LAVER LEISURE (OAKAMOOR) LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
ANDREW JAMES LAVER URBO REGENERATION LIMITED Director 2009-05-12 CURRENT 2007-03-22 Active
ANDREW JAMES LAVER WILD ACRES LIMITED Director 2009-02-06 CURRENT 2002-09-05 Active
ANDREW JAMES LAVER WILD ACRES CULLINGWORTH LIMITED Director 2009-02-06 CURRENT 2004-10-20 Active
ANDREW JAMES LAVER NBE PROPERTIES LIMITED Director 2009-02-06 CURRENT 2006-05-31 Active - Proposal to Strike off
ANDREW JAMES LAVER FUTURA ESTATES LIMITED Director 2009-02-06 CURRENT 2002-10-08 Active
ANDREW JAMES LAVER BB CONSTRUCTION (BIRSTALL) LIMITED Director 2009-02-06 CURRENT 2005-04-22 Active
ANDREW JAMES LAVER DARK WAVES LIMITED Director 2009-02-06 CURRENT 2006-07-17 Active
ANDREW JAMES LAVER BANK CONSTRUCTION LIMITED Director 2009-02-06 CURRENT 2008-08-19 Active
ANDREW JAMES LAVER HYDER PROPERTIES (YORKSHIRE) LIMITED Director 2009-02-06 CURRENT 2005-02-21 Active
ANDREW JAMES LAVER LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
ANDREW JAMES LAVER NEPTUNE RENEWABLE ENERGY LIMITED Director 2006-03-10 CURRENT 2005-11-28 Liquidation
ANDREW JAMES LAVER WOODLEY TIMBER CO LIMITED Director 1996-05-08 CURRENT 1984-06-28 Liquidation
ANDREW JAMES LAVER LAVER REGENERATION LIMITED Director 1996-05-08 CURRENT 1932-08-20 Active
NIGEL FREDRICK THOMAS HUGH PETRIE MG ROVER DEALER PROPERTIES LIMITED Director 2011-03-29 CURRENT 1986-02-14 Dissolved 2016-02-02
NIGEL FREDRICK THOMAS HUGH PETRIE TECHTRONIC (2000) LIMITED Director 2011-03-29 CURRENT 2000-04-06 Dissolved 2016-01-12
NIGEL FREDRICK THOMAS HUGH PETRIE BRIGHT FRANCHISING LIMITED Director 2010-06-14 CURRENT 2009-12-11 Active - Proposal to Strike off
NIGEL FREDRICK THOMAS HUGH PETRIE NEPTUNE RENEWABLE ENERGY LIMITED Director 2008-12-22 CURRENT 2005-11-28 Liquidation
NIGEL FREDRICK THOMAS HUGH PETRIE LAVER REGENERATION LIMITED Director 2007-11-16 CURRENT 1932-08-20 Active
NIGEL FREDRICK THOMAS HUGH PETRIE LAVER REGENERATION GROUP LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active
NIGEL FREDRICK THOMAS HUGH PETRIE PETRIE & COMPANY LIMITED Director 2000-09-26 CURRENT 2000-09-26 Active - Proposal to Strike off

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
2024-01-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-02Memorandum articles filed
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREDRICK THOMAS HUGH PETRIE
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM C/O Arnold Laver & Company Limited, Bramall Lane Sheffield S2 4RJ
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 500
2017-08-24SH06Cancellation of shares. Statement of capital on 2017-05-24 GBP 500.0
2017-08-24SH03Purchase of own shares
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-24SH02Sub-division of shares on 2017-05-24
2017-07-03SH08Change of share class name or designation
2017-07-03SH10Particulars of variation of rights attached to shares
2017-06-23RES12Resolution of varying share rights or name
2017-06-23RES01ADOPT ARTICLES 24/05/2017
2017-06-23RES01ADOPT ARTICLES 24/05/2017
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-12RES15CHANGE OF COMPANY NAME 19/01/23
2017-06-12CERTNMCOMPANY NAME CHANGED ARNOLD LAVER HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/06/17
2017-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-31AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-20SH02Statement of capital on 2017-03-31 GBP1,000
2017-04-09SH0205/01/17 STATEMENT OF CAPITAL GBP 1001000
2017-04-09SH0231/07/15 STATEMENT OF CAPITAL GBP 1501000
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3001000
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3001000
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062818460004
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3001000
2015-06-15AR0115/06/15 ANNUAL RETURN FULL LIST
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 3001000
2014-06-17AR0115/06/14 FULL LIST
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0115/06/13 FULL LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORRIN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2012-06-25AR0115/06/12 FULL LIST
2012-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-06RES01ALTER ARTICLES 25/01/2012
2011-06-15AR0115/06/11 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-06AR0115/06/10 FULL LIST
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LAVER / 21/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LAVER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDRICK THOMAS HUGH PETRIE / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CORRIN / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD BOWER / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD BOWER / 21/10/2009
2009-06-22363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-09-08363sRETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS; AMEND
2008-09-0888(2)AD 20/06/08 GBP SI 2500000@1=2500000 GBP IC 501000/3001000
2008-07-02363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-01-07CERTNMCOMPANY NAME CHANGED PL ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29123NC INC ALREADY ADJUSTED 29/08/07
2007-11-29RES04£ NC 1000/3001000
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-2988(2)RAD 16/11/07--------- £ SI 500000@1=500000 £ IC 1000/501000
2007-11-2988(2)RAD 29/08/07--------- £ SI 999@1=999 £ IC 1/1000
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: C/O ARNOLD LAVER & COMPANY LIMITED, BRAMHALL LANE SHEFFIELD S2 4RJ
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LAVER REGENERATION HOLDINGS 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 LAVER REGENERATION HOLDINGS 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
2015-06-30 Outstanding HSBC BANK PLC
MORTGAGE OVER SHARES 2007-12-04 Satisfied CLYDESDALE BANK PLC
MORTGAGE OVER SHARES 2007-12-04 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-09-11 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
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 LAVER REGENERATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LAVER REGENERATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAVER REGENERATION HOLDINGS LIMITED
Trademarks
We have not found any records of LAVER REGENERATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAVER REGENERATION HOLDINGS 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 (70100 - Activities of head offices) as LAVER REGENERATION HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LAVER REGENERATION HOLDINGS 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 LAVER REGENERATION HOLDINGS 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 LAVER REGENERATION HOLDINGS 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.