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

MURTRANH LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
07289204
Private Limited Company
Liquidation

Company Overview

About Murtranh Ltd
MURTRANH LIMITED was founded on 2010-06-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Murtranh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MURTRANH LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in WC1E
 
Previous Names
PAPERCHASE WORLDWIDE HOLDINGS LIMITED05/05/2021
NEWINCCO 1016 LIMITED12/08/2010
Filing Information
Company Number 07289204
Company ID Number 07289204
Date formed 2010-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/02/2019
Account next due 31/01/2021
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 09:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURTRANH LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
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 MURTRANH LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL HEATH
Company Secretary 2013-09-26
DUNCAN ALASTAIR GIBSON
Director 2017-12-21
KEVIN PAUL HEATH
Director 2017-12-21
GRAHAM JOHN HEDDLE
Director 2010-07-13
SIMON HOWES
Director 2010-08-10
TIMOTHY MELGUND
Director 2010-06-25
GEORGE RALPH MRKONIC
Director 2010-10-20
NICHOLAS WOOD
Director 2017-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER BATEMAN
Director 2010-06-25 2017-09-01
ROBERT JAMES WARDEN
Director 2010-08-10 2017-05-31
DAVID BATEMAN
Company Secretary 2010-10-20 2013-09-26
OLSWANG COSEC LIMITED
Company Secretary 2010-06-18 2010-10-20
ALISTAIR PAUL ARMSTRONG
Director 2010-07-13 2010-08-10
NEIL ALAN WALLACE
Director 2010-07-13 2010-08-10
CHRISTOPHER ALAN MACKIE
Director 2010-06-18 2010-06-25
OLSWANG DIRECTORS 1 LIMITED
Director 2010-06-18 2010-06-25
OLSWANG DIRECTORS 2 LIMITED
Director 2010-06-18 2010-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ALASTAIR GIBSON PAPERCHASE PRODUCTS LIMITED Director 2017-12-21 CURRENT 1996-04-15 In Administration
DUNCAN ALASTAIR GIBSON ST GILES TRUST Director 2017-05-09 CURRENT 1987-10-07 Active
DUNCAN ALASTAIR GIBSON PARTRIDGE ENTERPRISES LTD Director 2009-10-20 CURRENT 2009-10-20 Active
KEVIN PAUL HEATH MURTRANG LIMITED Director 2017-12-21 CURRENT 2010-06-18 Liquidation
KEVIN PAUL HEATH PAPERCHASE PRODUCTS LIMITED Director 2017-12-21 CURRENT 1996-04-15 In Administration
KEVIN PAUL HEATH PAPERCHASE FOUNDATION UK Director 2012-09-18 CURRENT 2005-02-16 Active - Proposal to Strike off
GRAHAM JOHN HEDDLE MARU GROUP LIMITED Director 2016-02-08 CURRENT 2015-11-23 Active
GRAHAM JOHN HEDDLE MARU GROUP FINANCE LIMITED Director 2016-02-08 CURRENT 2015-11-23 Liquidation
GRAHAM JOHN HEDDLE MARU GROUP HOLDINGS LIMITED Director 2016-02-08 CURRENT 2015-11-23 Liquidation
GRAHAM JOHN HEDDLE FORTUNA BIDCO LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-01-12
GRAHAM JOHN HEDDLE FORTUNA HOLDCO LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2016-01-12
GRAHAM JOHN HEDDLE PRIMARY CAPITAL IV (NOMINEES) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
GRAHAM JOHN HEDDLE PRIMARY CAPITAL IV (FINANCE) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
GRAHAM JOHN HEDDLE TOBAR WORLDWIDE LIMITED Director 2012-01-12 CURRENT 2011-11-14 Dissolved 2016-07-05
GRAHAM JOHN HEDDLE MURTRANG LIMITED Director 2010-07-13 CURRENT 2010-06-18 Liquidation
GRAHAM JOHN HEDDLE PRIMARY CAPITAL MLP LIMITED Director 2006-03-29 CURRENT 2006-02-13 Active - Proposal to Strike off
GRAHAM JOHN HEDDLE PRIMARY CAPITAL III (FINANCE) LIMITED Director 2006-01-25 CURRENT 2006-01-12 Active - Proposal to Strike off
GRAHAM JOHN HEDDLE PRIMARY CAPITAL III (NOMINEES) LIMITED Director 2006-01-25 CURRENT 2006-01-12 Active - Proposal to Strike off
GRAHAM JOHN HEDDLE BRIGADOON GP LIMITED Director 2006-01-05 CURRENT 2005-11-28 Active
GRAHAM JOHN HEDDLE PRIMARY CAPITAL II (FINANCE) LIMITED Director 2001-01-29 CURRENT 2000-11-16 Active - Proposal to Strike off
GRAHAM JOHN HEDDLE PRIMARY CAPITAL II (NOMINEES) LIMITED Director 2001-01-29 CURRENT 2000-11-16 Active - Proposal to Strike off
GRAHAM JOHN HEDDLE PRIMARY CAPITAL LIMITED Director 2001-01-01 CURRENT 1994-04-29 Active
SIMON HOWES MURTRANG LIMITED Director 2010-08-10 CURRENT 2010-06-18 Liquidation
SIMON HOWES ELLIOT HOUSE LOUGHTON MANAGEMENT COMPANY LIMITED Director 2007-03-01 CURRENT 2005-07-06 Active
SIMON HOWES NORTHFIELDS BARNS RESIDENTS COMPANY LIMITED Director 2000-06-06 CURRENT 1995-10-17 Active
TIMOTHY MELGUND MURTRANG LIMITED Director 2010-06-25 CURRENT 2010-06-18 Liquidation
TIMOTHY MELGUND CASTLEGATE 791 LIMITED Director 1998-03-24 CURRENT 1998-03-19 Active - Proposal to Strike off
TIMOTHY MELGUND CASTLEGATE 790 LIMITED Director 1996-12-16 CURRENT 1996-11-25 Active - Proposal to Strike off
TIMOTHY MELGUND PAPERCHASE PRODUCTS LIMITED Director 1996-04-22 CURRENT 1996-04-15 In Administration

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
2023-08-17Voluntary liquidation Statement of receipts and payments to 2023-06-09
2023-07-22Voluntary liquidation Statement of affairs
2022-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-09
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM 12 Alfred Place London WC1E 7EB
2021-06-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-10
2021-06-17600Appointment of a voluntary liquidator
2021-05-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-05RES15CHANGE OF COMPANY NAME 05/05/21
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-01AP01DIRECTOR APPOINTED MR OLIVER MAX RAEBURN
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALASTAIR GIBSON
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/19
2019-11-04AP03Appointment of Mr Mike Woodcock as company secretary on 2019-09-02
2019-11-04AP03Appointment of Mr Mike Woodcock as company secretary on 2019-09-02
2019-09-19AP01DIRECTOR APPOINTED MR MIKE WOODCOCK
2019-09-19AP01DIRECTOR APPOINTED MR MIKE WOODCOCK
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HEATH
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL HEATH
2019-07-23TM02Termination of appointment of Kevin Paul Heath on 2019-07-19
2019-07-23TM02Termination of appointment of Kevin Paul Heath on 2019-07-19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RALPH MRKONIC
2019-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 072892040003
2019-02-21SH06Cancellation of shares. Statement of capital on 2019-01-18 GBP 36,092.04
2019-02-21SH0118/01/19 STATEMENT OF CAPITAL GBP 36198.72
2019-02-21SH03Purchase of own shares
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072892040002
2018-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/02/18
2018-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072892040002
2018-09-14SH0129/06/18 STATEMENT OF CAPITAL GBP 36196.04
2018-09-14SH06Cancellation of shares. Statement of capital on 2018-06-29 GBP 36,099.73
2018-09-14SH03Purchase of own shares
2018-09-13SH06Cancellation of shares. Statement of capital on 2018-04-25 GBP 36,292.49
2018-09-13SH03Purchase of own shares
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWES
2018-07-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-18AP01DIRECTOR APPOINTED MR DUNCAN ALASTAIR GIBSON
2018-01-17AP01DIRECTOR APPOINTED MR KEVIN PAUL HEATH
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17
2017-10-30SH03Purchase of own shares
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 38645.98
2017-10-11SH06Cancellation of shares. Statement of capital on 2017-09-06 GBP 38,645.98
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BATEMAN
2017-08-31SH20Statement by Directors
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 39312.65
2017-08-31SH19Statement of capital on 2017-08-31 GBP 39,312.65
2017-08-31CAP-SSSolvency Statement dated 30/08/17
2017-08-31RES13Resolutions passed:
  • 30/08/2017
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES WARDEN
2017-05-24AP01DIRECTOR APPOINTED NICHOLAS WOOD
2017-01-05SH0108/11/16 STATEMENT OF CAPITAL GBP 39312.65
2016-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-04RES01ADOPT ARTICLES 08/11/2016
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 39119.89
2016-09-12SH0602/08/16 STATEMENT OF CAPITAL GBP 39119.89
2016-09-02MEM/ARTSARTICLES OF ASSOCIATION
2016-09-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-02RES01ALTER ARTICLES 02/08/2016
2016-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-27AR0118/06/16 FULL LIST
2016-01-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 33741.29
2015-12-23SH0129/10/15 STATEMENT OF CAPITAL GBP 33741.29
2015-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-23RES12VARYING SHARE RIGHTS AND NAMES
2015-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-23MEM/ARTSARTICLES OF ASSOCIATION
2015-12-23RES01ALTER ARTICLES 19/10/2015
2015-11-05MEM/ARTSARTICLES OF ASSOCIATION
2015-11-05RES01ALTER ARTICLES 19/10/2015
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072892040001
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 33741.29
2015-07-15AR0127/04/15 FULL LIST
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/02/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 33741.29
2014-07-17AR0118/06/14 FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL TIMOTHY MELGUND / 20/06/2014
2013-12-03RES14999.96 20/11/2013
2013-12-03RES01ADOPT ARTICLES 20/11/2013
2013-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-03SH0120/11/13 STATEMENT OF CAPITAL GBP 33741.29
2013-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/02/13
2013-10-16AP03SECRETARY APPOINTED MR KEVIN PAUL HEATH
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY DAVID BATEMAN
2013-08-29SH0629/08/13 STATEMENT OF CAPITAL GBP 32741.33
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-17AR0118/06/13 FULL LIST
2013-06-26SH20STATEMENT BY DIRECTORS
2013-06-26CAP-SSSOLVENCY STATEMENT DATED 26/06/13
2013-06-26SH1926/06/13 STATEMENT OF CAPITAL GBP 33741.33
2013-06-26RES06REDUCE ISSUED CAPITAL 26/06/2013
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12
2012-07-17AR0118/06/12 FULL LIST
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11
2011-07-21AR0118/06/11 FULL LIST
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-12-14AP03SECRETARY APPOINTED DAVID BATEMAN
2010-12-10AP01DIRECTOR APPOINTED GEORGE RALPH MRKONIC
2010-12-10SH0120/10/10 STATEMENT OF CAPITAL GBP 33741.33
2010-08-17SH02SUB-DIVISION 10/08/10
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALLACE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ARMSTRONG
2010-08-17AP01DIRECTOR APPOINTED SIMON HOWES
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2010-08-17AP01DIRECTOR APPOINTED ROBERT JAMES WARDEN
2010-08-17AA01CURRSHO FROM 30/06/2011 TO 31/01/2011
2010-08-17RES01ADOPT ARTICLES 10/08/2010
2010-08-17RES12VARYING SHARE RIGHTS AND NAMES
2010-08-17SH0110/08/10 STATEMENT OF CAPITAL GBP 33074.67
2010-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-12RES15CHANGE OF NAME 10/08/2010
2010-08-12CERTNMCOMPANY NAME CHANGED NEWINCCO 1016 LIMITED CERTIFICATE ISSUED ON 12/08/10
2010-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12AP01DIRECTOR APPOINTED MR NEIL ALAN WALLACE
2010-08-12AP01DIRECTOR APPOINTED GRAHAM JOHN HEDDLE
2010-08-12AP01DIRECTOR APPOINTED ALISTAIR PAUL ARMSTRONG
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2010-08-04AP01DIRECTOR APPOINTED DAVID PETER BATEMAN
2010-08-04AP01DIRECTOR APPOINTED EARL TIMOTHY MELGUND
2010-06-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MURTRANH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-15
Resolution2021-06-15
Meetings o2021-06-04
Fines / Sanctions
No fines or sanctions have been issued against MURTRANH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MURTRANH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MURTRANH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURTRANH LIMITED
Trademarks
We have not found any records of MURTRANH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURTRANH 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 (47620 - Retail sale of newspapers and stationery in specialised stores) as MURTRANH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MURTRANH 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMURTRANH LIMITEDEvent Date2021-06-15
Name of Company: MURTRANH LIMITED Company Number: 07289204 Nature of Business: Holding company for retailer of newspapers and stationery in specialised stores Previous Name of Company: Paperchase Worl…
 
Initiating party Event TypeResolution
Defending partyMURTRANH LIMITEDEvent Date2021-06-15
 
Initiating party Event TypeMeetings o
Defending partyMURTRANH LIMITEDEvent Date2021-06-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURTRANH 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 MURTRANH 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.