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

ASEP HEALTHCARE LIMITED

18 TAPTON WAY, WAVERTREE BUSINESS VILLAGE, LIVERPOOL, MERSEYSIDE, L13 1DA,
Company Registration Number
06491384
Private Limited Company
Active

Company Overview

About Asep Healthcare Ltd
ASEP HEALTHCARE LIMITED was founded on 2008-02-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Asep Healthcare 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
ASEP HEALTHCARE LIMITED
 
Legal Registered Office
18 TAPTON WAY
WAVERTREE BUSINESS VILLAGE
LIVERPOOL
MERSEYSIDE
L13 1DA
Other companies in L3
 
Filing Information
Company Number 06491384
Company ID Number 06491384
Date formed 2008-02-01
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 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946924384  
Last Datalog update: 2024-03-07 02:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASEP HEALTHCARE 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 ASEP HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ALAN EDWARDS
Director 2008-07-31
CHRISTIAN VICTOR FELLOWES
Director 2014-01-01
CHARLES BERNARD GIBLIN
Director 2014-01-01
RYAN KERSTEIN
Director 2008-07-31
IAN STUART PATRICK MAWHINNEY
Director 2014-11-01
GOVIND KESHAVJI PINDORIA
Director 2008-07-31
STUART BOYD SEAGRAVE
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NWF4B DIRECTORS LIMITED
Director 2013-01-31 2016-10-05
FAROOQ HUSSAIN
Director 2008-07-31 2010-06-30
JUSTIN BOWEN
Company Secretary 2008-02-01 2008-08-04
JONATHAN HEELEY PAGE
Director 2008-02-01 2008-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARDS THOMAS FREDRICK WILLETTS FOUNDATION Director 2014-12-16 CURRENT 2010-01-26 Active - Proposal to Strike off
ALAN EDWARDS NEWTEC VASCULAR PRODUCTS LIMITED Director 2014-05-08 CURRENT 2013-12-23 Active
ALAN EDWARDS CREDENT MEDICAL LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
ALAN EDWARDS USIT MEDICAL LTD Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
ALAN EDWARDS ESP TECHNOLOGY LIMITED Director 2011-10-06 CURRENT 2011-07-21 Active - Proposal to Strike off
CHRISTIAN VICTOR FELLOWES INNOVATE LIFE SCIENCES LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
CHARLES BERNARD GIBLIN CBG MARKETING LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
IAN STUART PATRICK MAWHINNEY RAPID RHYTHM LIMITED Director 2015-07-20 CURRENT 2011-10-10 Active - Proposal to Strike off
IAN STUART PATRICK MAWHINNEY ESP TECHNOLOGY LIMITED Director 2015-01-05 CURRENT 2011-07-21 Active - Proposal to Strike off
IAN STUART PATRICK MAWHINNEY ALLEVA LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
GOVIND KESHAVJI PINDORIA IP2IPO INNOVATIONS LIMITED Director 2018-07-09 CURRENT 1986-10-02 Active
GOVIND KESHAVJI PINDORIA ZIHIPP LTD Director 2018-06-29 CURRENT 2012-12-24 Active
GOVIND KESHAVJI PINDORIA ACUBLATE LIMITED Director 2017-05-16 CURRENT 2010-03-30 Active
GOVIND KESHAVJI PINDORIA ZOOMPAST LIMITED Director 2016-11-16 CURRENT 2016-07-04 Active
GOVIND KESHAVJI PINDORIA DIGITAL CARE PLANNING LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
GOVIND KESHAVJI PINDORIA THERAPEUTIC FRONTIERS LIMITED Director 2016-03-16 CURRENT 2014-05-08 Active - Proposal to Strike off
GOVIND KESHAVJI PINDORIA ANYWHEREHPLC LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
GOVIND KESHAVJI PINDORIA ERVITECH LTD Director 2013-12-19 CURRENT 2010-01-19 Dissolved 2015-05-19
GOVIND KESHAVJI PINDORIA CONVINCIS LTD Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off
GOVIND KESHAVJI PINDORIA DIGITALSTITCH LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
GOVIND KESHAVJI PINDORIA NOVOCORE LTD Director 2011-08-18 CURRENT 2011-08-18 Dissolved 2016-11-22
STUART BOYD SEAGRAVE ASEPTIC CONNECTORS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
STUART BOYD SEAGRAVE INTEGRATED WALLING HOLDINGS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
STUART BOYD SEAGRAVE OVERX LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
STUART BOYD SEAGRAVE INTEGRATED WALLING LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
STUART BOYD SEAGRAVE SEPSIS LIMITED Director 2015-08-01 CURRENT 2010-11-24 Active - Proposal to Strike off
STUART BOYD SEAGRAVE REMOTE TELECARE LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active - Proposal to Strike off
STUART BOYD SEAGRAVE PERFORMANCE ADHESIVES LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
STUART BOYD SEAGRAVE SMARTCARE MEDICAL LIMITED Director 2011-07-08 CURRENT 2011-01-21 Active
STUART BOYD SEAGRAVE SMARTCARE WORLDWIDE LIMITED Director 2011-07-08 CURRENT 2011-06-10 Active
STUART BOYD SEAGRAVE SMARTCARE TECHNOLOGIES LIMITED Director 2011-07-08 CURRENT 2011-01-21 Active
STUART BOYD SEAGRAVE TAPE SPECIALITIES LIMITED Director 2004-12-01 CURRENT 1996-02-15 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
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-04Amended account full exemption
2023-01-04AAMDAmended account full exemption
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM Liverpool Science Park Suite T9/10 Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF England
2019-11-06PSC08Notification of a person with significant control statement
2019-10-08PSC07CESSATION OF NW BIOMEDICAL LP AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GOVIND KESHAVJI PINDORIA
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM 131 Suite T19 131 Mount Pleasant Liverpool L3 5TF England
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Suite T9 131 Mount Pleasance Liverpool L3 5TF England
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Liverpool Science Park Suite T19 131 Mount Pleasant Liverpool L3 5TF
2018-01-12MEM/ARTSARTICLES OF ASSOCIATION
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 26.53474
2017-11-06SH0123/10/17 STATEMENT OF CAPITAL GBP 26.53474
2017-11-06SH0123/01/17 STATEMENT OF CAPITAL GBP 20.28474
2017-11-03SH08Change of share class name or designation
2017-11-03RES12VARYING SHARE RIGHTS AND NAMES
2017-11-03RES01ADOPT ARTICLES 21/10/2017
2017-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 companies act 2006 21/10/2017
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 19.27074
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 19.27074
2016-02-22AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07SH0130/03/15 STATEMENT OF CAPITAL GBP 16.68
2015-05-07SH0130/03/15 STATEMENT OF CAPITAL GBP 16.41
2015-04-26LATEST SOC26/04/15 STATEMENT OF CAPITAL;GBP 19.29
2015-04-26SH0131/03/15 STATEMENT OF CAPITAL GBP 19.29
2015-04-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-04-26RES01ADOPT ARTICLES 26/04/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 15.78171
2015-02-26AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MR IAN STUART PATRICK MAWHINNEY
2014-10-24AP01DIRECTOR APPOINTED MR CHARLES BERNARD GIBLIN
2014-10-24AP01DIRECTOR APPOINTED DR CHRISTIAN FELLOWES
2014-10-08AP01DIRECTOR APPOINTED MR STUART BOYD SEAGRAVE
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-01AA01PREVSHO FROM 28/02/2014 TO 31/12/2013
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 15.78171
2014-04-22AR0101/02/14 FULL LIST
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF ENGLAND
2013-08-16AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 131 LIVERPOOL SCIENCE PARK MOUNT PLEASANT LIVERPOOL L3 5TF ENGLAND
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM
2013-02-19AR0101/02/13 FULL LIST
2013-02-14AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2013-02-06RES13SECTION 175 31/01/2013
2013-02-06RES01ADOPT ARTICLES 31/01/2013
2013-02-06SH0131/01/13 STATEMENT OF CAPITAL GBP 15.78
2012-12-07AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-22SH02SUB-DIVISION 17/08/12
2012-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-22SH0117/08/12 STATEMENT OF CAPITAL GBP 13.31
2012-03-06AR0101/02/12 FULL LIST
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-18AR0101/02/11 FULL LIST
2010-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2010 FROM C/O G PINDORIA IMPERIAL INNOVATIONS 12TH FLOOR EEE BUILDING SOUTH KENSINGTON LONDON SW7 2AZ
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FAROOQ HUSSAIN
2010-02-18AR0101/02/10 FULL LIST
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM IMPERIAL COLLEGE, 12TH FLOOR EEE BLDNG LONDON SW7 2AZ
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GOVIND KESHAVJI PINDORIA / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RYAN KERSTEIN / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FAROOQ HUSSAIN / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARDS / 17/02/2010
2009-11-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / RYAN KERSTEIN / 13/08/2008
2008-08-13RES01ADOPT ARTICLES 31/07/2008
2008-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-1388(2)AD 27/06/08 GBP SI 999@0.01=9.99 GBP IC 1/10.99
2008-08-11288aDIRECTOR APPOINTED GOVIND PINDORIA
2008-08-11288aDIRECTOR APPOINTED DR RYAN KERSTEIN
2008-08-11288aDIRECTOR APPOINTED ALAN EDWARDS
2008-08-11288aDIRECTOR APPOINTED FAROOQ HUSSAIN
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN PAGE
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY JUSTIN BOWEN
2008-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




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

  Average Max
MortgagesNumMortCharges1.489
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 32500 - Manufacture of medical and dental instruments and supplies

Creditors
Creditors Due Within One Year 2013-02-28 £ 180,867
Creditors Due Within One Year 2012-02-29 £ 166,671

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ASEP HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 141,876
Cash Bank In Hand 2012-02-29 £ 11,184
Current Assets 2013-02-28 £ 209,913
Current Assets 2012-02-29 £ 69,757
Debtors 2013-02-28 £ 42,724
Debtors 2012-02-29 £ 45,888
Shareholder Funds 2013-02-28 £ 38,915
Stocks Inventory 2013-02-28 £ 25,313
Stocks Inventory 2012-02-29 £ 12,685

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ASEP HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASEP HEALTHCARE LIMITED
Trademarks

Trademark applications by ASEP HEALTHCARE LIMITED

ASEP HEALTHCARE LIMITED is the Owner at publication for the trademark TOURNISTRIP ™ (85825833) through the USPTO on the 2013-01-17
Medical apparatus and instruments for use in preventing the escape of vascular fluids into body areas and confining local anaesthetics to an extremity, reduction of fractures, bone grafts, repair of traumatic nerve damage, repair of burn contractures, manipulation of venous and arterial circulation for the purpose of reducing primary or secondary circulatory problems; apparatus for use in medical and surgical occlusion of blood flow; blood testing apparatus; suture materials; apparatus for blood analysis; electrocardiographs; electrodes for medical use; body-fat monitors; pulse rate monitors; vital signs monitors; vascular testing apparatus
Income
Government Income
We have not found government income sources for ASEP HEALTHCARE 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 (32500 - Manufacture of medical and dental instruments and supplies) as ASEP HEALTHCARE LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Medical consumables 2013/3/19

Single Use Tourniquets used in the procedure of blood sampling (for example Venepuncture and Cannulation use).

Outgoings
Business Rates/Property Tax
No properties were found where ASEP HEALTHCARE 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.
Import/Export of Goods
Goods imported/exported by ASEP HEALTHCARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASEP HEALTHCARE 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 ASEP HEALTHCARE 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.