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

REDMIRA LIMITED

REDROW HOUSE ST. DAVIDS PARK, EWLOE, DEESIDE, CH5 3RX,
Company Registration Number
07587765
Private Limited Company
Active

Company Overview

About Redmira Ltd
REDMIRA LIMITED was founded on 2011-04-01 and has its registered office in Deeside. The organisation's status is listed as "Active". Redmira Limited is a Private Limited Company registered in UNITED KINGDOM 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
REDMIRA LIMITED
 
Legal Registered Office
REDROW HOUSE ST. DAVIDS PARK
EWLOE
DEESIDE
CH5 3RX
Other companies in WA7
 
Previous Names
ASHILL DEVELOPMENTS 2 LIMITED11/05/2012
Filing Information
Company Number 07587765
Company ID Number 07587765
Date formed 2011-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB116943018  
Last Datalog update: 2024-04-07 03:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDMIRA 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.
Companies with same name REDMIRA LIMITED
The following companies were found which have the same name as REDMIRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDMIRAL PARTNERS LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2011-08-15

Company Officers of REDMIRA LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2014-03-24
PETER MARSDEN
Director 2015-08-24
MICHAEL JAMES RIDING
Director 2014-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT FAIRCLOUGH
Director 2011-04-01 2015-12-31
JENNIFER DALY
Director 2014-03-24 2014-05-09
VALERIE CLARK
Company Secretary 2011-09-16 2014-03-24
PHILIP JAMES DAVIES
Director 2011-04-01 2014-03-24
STEPHEN LAVERS
Director 2011-04-01 2014-03-24
BRENDAN MORRISEY
Company Secretary 2011-04-01 2011-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARSDEN CARDEN ESTATES LIMITED Director 2015-12-08 CURRENT 2006-01-18 Dissolved 2017-12-19
PETER MARSDEN CARDEN GROUP LIMITED Director 2015-12-08 CURRENT 2006-07-14 Dissolved 2017-12-19
PETER MARSDEN DEVELOPMENT FINANCE EUROPE SERVICES LIMITED Director 2015-12-08 CURRENT 2006-07-28 Dissolved 2017-12-19
PETER MARSDEN BRIDGEMERE JV LIMITED Director 2015-12-08 CURRENT 2008-12-04 Active
PETER MARSDEN BRIDGEMERE UK LIMITED Director 2015-12-08 CURRENT 2005-12-07 Active
PETER MARSDEN DEVELOPMENT FINANCE EUROPE LIMITED Director 2015-12-08 CURRENT 2006-07-28 Active
PETER MARSDEN BRIDGEMERE LAND LIMITED Director 2015-12-08 CURRENT 2001-10-03 Active
PETER MARSDEN BRIDGEMERE DEVELOPMENT CAPITAL LIMITED Director 2015-11-23 CURRENT 2007-10-02 Active
PETER MARSDEN PB0311 LIMITED Director 2015-08-24 CURRENT 2011-03-24 Active
PETER MARSDEN HARROW ESTATES PLC Director 2015-08-24 CURRENT 2009-02-20 Active
MICHAEL JAMES RIDING GRANARY HOMES LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
MICHAEL JAMES RIDING MEADOWCROFT GARDENS MANAGEMENT COMPANY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
MICHAEL JAMES RIDING MEADOWCROFT GARDENS CONSTRUCTION LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
MICHAEL JAMES RIDING PB0311 LIMITED Director 2015-12-31 CURRENT 2011-03-24 Active
MICHAEL JAMES RIDING MATRIX PARK MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2003-05-23 Active
MICHAEL JAMES RIDING MATRIX PARK (PLOT 3100) MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2003-05-23 Active
MICHAEL JAMES RIDING MATRIX OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2006-04-20 Active
MICHAEL JAMES RIDING MATRIX PARK (PLOT 3300) MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2006-09-19 Active
MICHAEL JAMES RIDING MATRIX PARK (PLOT 1100) MANAGEMENT COMPANY LIMITED Director 2014-05-09 CURRENT 2004-06-22 Active
MICHAEL JAMES RIDING HB (CD) LIMITED Director 2014-05-09 CURRENT 1986-07-07 Active
MICHAEL JAMES RIDING CHILTON ESTATES LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
MICHAEL JAMES RIDING CLIFTON STRATEGIC LAND LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-03-11
MICHAEL JAMES RIDING SEALFLAT LIMITED Director 2002-08-01 CURRENT 2002-02-25 Dissolved 2017-06-13

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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-02-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-30Termination of appointment of Graham Anthony Cope on 2023-11-30
2023-11-30Appointment of Mrs Bethany Ford as company secretary on 2023-11-30
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM C/O Graham a Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
2023-04-13CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-02TM01Termination of appointment of a director
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSDEN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-09AP01DIRECTOR APPOINTED MR JULIAN ANTHONY LARKIN
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES RIDING
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-03AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FAIRCLOUGH
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-01AP01DIRECTOR APPOINTED MR PETER MARSDEN
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM Bridgemere House Chester Road Preston Brook Runcorn Cheshire WA7 3BD
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-17AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-17AD02Register inspection address changed from 55a High Street Wimbledon Village London SW19 5BA United Kingdom to C/O Graham Cope Redrow House St. Davids Park Ewloe Flintshire CH5 3RX
2014-06-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES RIDING
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALY
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-30AR0101/04/14 ANNUAL RETURN FULL LIST
2014-05-30CH01Director's details changed for Mr Vincent Fairclough on 2014-03-25
2014-04-02AP01DIRECTOR APPOINTED MS JENNIFER DALY
2014-04-02AP03Appointment of Mr Graham Anthony Cope as company secretary
2014-03-26TM01TERMINATE DIR APPOINTMENT
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAVERS
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIES
2014-03-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE CLARK
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 47 CASTLE STREET READING RG1 7SR UNITED KINGDOM
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075877650008
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 075877650008
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-10-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075877650008
2013-04-22AR0101/04/13 FULL LIST
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2013-04-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2013-04-15RES13LEGAL CHARGE OVER LAND 06/03/2013
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-15AR0101/04/12 FULL LIST
2012-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-05-15AD02SAIL ADDRESS CREATED
2012-05-11RES15CHANGE OF NAME 27/04/2012
2012-05-11CERTNMCOMPANY NAME CHANGED ASHILL DEVELOPMENTS 2 LIMITED CERTIFICATE ISSUED ON 11/05/12
2012-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-27RES13COMPANY BUSINESS 22/03/2012
2012-03-21RES13COMPANY BUSINESS 16/03/2012
2012-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-06RES13LEAGL CHARGE APPROVED 22/12/2011
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-08RES13LEGAL CHARGE FOR LAND 31/10/2011
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-03RES13A LEGAL CHARGE TO BE GRANTED TO THE BANK 27/09/2011
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN MORRISEY
2011-09-26AP03SECRETARY APPOINTED VALERIE CLARK
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-10RES01ADOPT ARTICLES 28/04/2011
2011-05-10RES12VARYING SHARE RIGHTS AND NAMES
2011-05-10AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2011-05-10SH0128/04/11 STATEMENT OF CAPITAL GBP 100000
2011-05-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to REDMIRA 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 REDMIRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-19 Satisfied BDW TRADING LIMITED
LEGAL CHARGE 2013-03-20 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2012-03-22 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2012-01-04 Satisfied BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2011-11-01 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
LEGAL CHARGE 2011-10-04 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2011-04-28 Satisfied BANK OF SCOTLAND PLC AS AGENT & SECURITY TRUSTEE FOR ITSELF & THE OTHER SECURED PARTIES (THE "SECURITY TRUSTEE")
PLEDGE OVER GENERAL ACCOUNT 2011-04-28 Satisfied BANK OF SCOTLAND PLC AS AGENT AND SECURITY TRUSTEE FOR ITSELF & THE OTHER SECURED PARTIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of REDMIRA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDMIRA LIMITED
Trademarks
We have not found any records of REDMIRA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDMIRA 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 (41100 - Development of building projects) as REDMIRA LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REDMIRA 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 REDMIRA 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 REDMIRA 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.