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

AWAY RESORTS HOLDINGS LIMITED

THE MAYLANDS BUILDING, 200 MAYLANDS AVENUE, HEMEL HEMPSTEAD, HP2 7TG,
Company Registration Number
06486367
Private Limited Company
Active

Company Overview

About Away Resorts Holdings Ltd
AWAY RESORTS HOLDINGS LIMITED was founded on 2008-01-28 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Away Resorts Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AWAY RESORTS HOLDINGS LIMITED
 
Legal Registered Office
THE MAYLANDS BUILDING
200 MAYLANDS AVENUE
HEMEL HEMPSTEAD
HP2 7TG
Other companies in HP2
 
Filing Information
Company Number 06486367
Company ID Number 06486367
Date formed 2008-01-28
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 28/01/2016
Return next due 25/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 14:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWAY RESORTS 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 AWAY RESORTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEILL TIMOTHY RYDER
Company Secretary 2008-01-31
CARL ANTHONY CASTLEDINE
Director 2008-01-31
GREG LASHLEY
Director 2008-01-31
NEILL TIMOTHY RYDER
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN MICHAEL DINNEN
Director 2008-02-27 2015-07-10
ANDREW EDWARD BASS NELSON
Director 2009-11-17 2015-07-10
DOUGLAS MARTIN YATES
Director 2008-02-27 2015-07-10
INGLEBY NOMINEES LIMITED
Company Secretary 2008-01-28 2008-01-31
INGLEBY HOLDINGS LIMITED
Director 2008-01-28 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL TIMOTHY RYDER AWAY RESORTS (TRANSPORT) LIMITED Company Secretary 2008-06-25 CURRENT 2008-04-10 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Company Secretary 2008-02-27 CURRENT 1937-02-09 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY HOLIDAY PARK LIMITED Company Secretary 2008-02-27 CURRENT 1954-03-18 Active
NEILL TIMOTHY RYDER AWAY RESORTS LIMITED Company Secretary 2008-01-15 CURRENT 2007-12-21 Active
CARL ANTHONY CASTLEDINE AL CAS INVESTMENTS LTD Director 2017-11-27 CURRENT 2017-11-27 Active
CARL ANTHONY CASTLEDINE SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
CARL ANTHONY CASTLEDINE MERSEA ISLAND HOLIDAY PARK LIMITED Director 2015-12-21 CURRENT 2010-02-18 Active
CARL ANTHONY CASTLEDINE WILLOUGHBY (880) LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
CARL ANTHONY CASTLEDINE BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
CARL ANTHONY CASTLEDINE MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
CARL ANTHONY CASTLEDINE WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
CARL ANTHONY CASTLEDINE WHITECLIFF BAY HOLIDAY PARK LIMITED Director 2008-02-27 CURRENT 1954-03-18 Active
CARL ANTHONY CASTLEDINE AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 Active
GREG LASHLEY SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
GREG LASHLEY VISTA 73 LIMITED Director 2017-01-09 CURRENT 2011-12-05 Active
GREG LASHLEY VISTA 70 LIMITED Director 2017-01-09 CURRENT 2012-03-16 Active
GREG LASHLEY VISTA 79 LIMITED Director 2017-01-09 CURRENT 2012-12-19 Active
GREG LASHLEY VISTA 77 LIMITED Director 2017-01-09 CURRENT 2013-03-21 Active
GREG LASHLEY VISTA 72 LIMITED Director 2017-01-09 CURRENT 2011-12-05 Active
GREG LASHLEY MERSEA ISLAND HOLIDAY PARK LIMITED Director 2015-12-21 CURRENT 2010-02-18 Active
GREG LASHLEY WILLOUGHBY (880) LIMITED Director 2015-04-21 CURRENT 2015-03-06 Active
GREG LASHLEY BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
GREG LASHLEY AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
GREG LASHLEY WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
GREG LASHLEY WHITECLIFF BAY HOLIDAY PARK LIMITED Director 2008-02-27 CURRENT 1954-03-18 Active
GREG LASHLEY AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 Active
NEILL TIMOTHY RYDER SANDY BALLS ESTATE LIMITED Director 2017-01-09 CURRENT 1959-07-01 Active
NEILL TIMOTHY RYDER MERSEA ISLAND HOLIDAY PARK LIMITED Director 2015-12-21 CURRENT 2010-02-18 Active
NEILL TIMOTHY RYDER WILLOUGHBY (880) LIMITED Director 2015-04-21 CURRENT 2015-03-06 Active
NEILL TIMOTHY RYDER BARMOUTH BAY HOLIDAY PARK LIMITED Director 2013-03-28 CURRENT 2013-03-07 Active
NEILL TIMOTHY RYDER MILL RYTHE LIMITED Director 2010-09-08 CURRENT 2010-09-06 Active
NEILL TIMOTHY RYDER TATTERSHALL LAKES LIMITED Director 2009-11-11 CURRENT 2009-10-26 Active
NEILL TIMOTHY RYDER AWAY RESORTS (TRANSPORT) LIMITED Director 2008-06-25 CURRENT 2008-04-10 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Director 2008-02-27 CURRENT 1937-02-09 Active
NEILL TIMOTHY RYDER WHITECLIFF BAY HOLIDAY PARK LIMITED Director 2008-02-27 CURRENT 1954-03-18 Active
NEILL TIMOTHY RYDER AWAY RESORTS LIMITED Director 2008-01-15 CURRENT 2007-12-21 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
2024-02-28DIRECTOR APPOINTED MS SARAH LOUISE HIGHFIELD
2024-01-2608/01/24 STATEMENT OF CAPITAL GBP 5305036
2024-01-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-23Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-10Termination of appointment of Neill Timothy Ryder on 2023-06-19
2023-07-04APPOINTMENT TERMINATED, DIRECTOR NEILL TIMOTHY RYDER
2022-10-05CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-16PSC05Change of details for Artemis Bidco Limited as a person with significant control on 2022-09-02
2022-09-16PSC07CESSATION OF WILLOUGHBY (880) LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
2022-07-29PSC02Notification of Artemis Bidco Limited as a person with significant control on 2022-05-27
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670016
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064863670015
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064863670015
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-21SH0120/05/21 STATEMENT OF CAPITAL GBP 5283576
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670015
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064863670014
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064863670005
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670014
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670013
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 980000
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 980000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-27RES01ADOPT ARTICLES 27/01/17
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670012
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670011
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670009
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670010
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064863670003
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670008
2016-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 980000
2016-02-26AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670007
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670006
2015-07-22RES01ADOPT ARTICLES 10/07/2015
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DINNEN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YATES
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670005
2015-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670004
2015-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-22RES12VARYING SHARE RIGHTS AND NAMES
2015-04-22RES01ADOPT ARTICLES 31/03/2015
2015-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064863670003
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 980000
2015-02-25AR0128/01/15 FULL LIST
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 980000
2014-02-17AR0128/01/14 FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARTIN YATES / 17/02/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL TIMOTHY RYDER / 17/02/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL DINNEN / 17/02/2014
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY CASTLEDINE / 17/02/2014
2014-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / NEILL TIMOTHY RYDER / 17/02/2014
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 41 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LD
2013-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0128/01/13 FULL LIST
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0128/01/12 FULL LIST
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG LASHLEY / 21/02/2012
2011-12-20AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-14AR0128/01/11 FULL LIST
2010-09-20RES13AGREEMENT APPROVED 09/09/2010
2010-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0128/01/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARTIN YATES / 03/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL DINNEN / 03/03/2010
2009-12-22AP01DIRECTOR APPOINTED MR ANDREW EDWARD BASS NELSON
2009-12-16RES13FINANCIAL DOCUMENT 19/11/2009
2009-12-16RES13DIRECTORS CONFLICT OF INTEREST 17/11/2009
2009-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-12363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-02-12190LOCATION OF DEBENTURE REGISTER
2008-09-29MISCCEASE TO HOLD OFFICE AS AUDITORS
2008-03-10288aDIRECTOR APPOINTED DOUGLAS MARTIN YATES
2008-03-10288aDIRECTOR APPOINTED SEAN MICHAEL DINNEN
2008-03-10123GBP NC 1000000/2000000 27/02/08
2008-03-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-03-10RES01ADOPT ARTICLES 27/02/2008
2008-03-10RES13FACILITY AGREEMENT 27/02/2008
2008-03-1088(2)AD 27/02/08 GBP SI 979998@1=979998 GBP IC 2/980000
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2008-02-08225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-02-08288bSECRETARY RESIGNED
2008-02-08288bDIRECTOR RESIGNED
2008-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-02-08288aNEW DIRECTOR APPOINTED
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to AWAY RESORTS 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 AWAY RESORTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-29 Outstanding LLOYDS BANK PLC
2017-12-29 Outstanding LLOYDS BANK PLC
2017-01-09 Outstanding TMF TRUSTEE LIMITED (AS THE SECURITY AGENT)
2017-01-09 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2017-01-09 Outstanding CARL CASTLEDINE
2017-01-09 Outstanding MICHAEL SMITH
2017-01-09 Outstanding SAMELHANA LIMITED
2015-12-21 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2015-12-21 Outstanding CARL CASTLEDINE
2015-07-10 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
2015-07-10 Outstanding CARL CASTLEDINE
2015-04-02 Satisfied LLOYDS BANK PLC
DEBENTURE 2008-03-07 Satisfied CLOSE INVESTMENT PARTNERS LIMITED (AS AGENT AND AS SECURITY TRUSTEE ON BEHALF OF EACH OF THE SECURED PARTIES)
DEBENTURE 2008-03-01 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AWAY RESORTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AWAY RESORTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWAY RESORTS HOLDINGS LIMITED
Trademarks
We have not found any records of AWAY RESORTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWAY RESORTS 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 (55201 - Holiday centres and villages) as AWAY RESORTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AWAY RESORTS 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 AWAY RESORTS 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 AWAY RESORTS 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.