Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JHM NOMINEES LIMITED
Company Information for

JHM NOMINEES LIMITED

51 ATHOLL ROAD, PITLOCHRY, PERTHSHIRE, PH16 5BU,
Company Registration Number
SC154669
Private Limited Company
Active

Company Overview

About Jhm Nominees Ltd
JHM NOMINEES LIMITED was founded on 1994-12-01 and has its registered office in Perthshire. The organisation's status is listed as "Active". Jhm Nominees Limited is a Private Limited Company registered in 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
JHM NOMINEES LIMITED
 
Legal Registered Office
51 ATHOLL ROAD
PITLOCHRY
PERTHSHIRE
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC154669
Company ID Number SC154669
Date formed 1994-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-08 22:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JHM NOMINEES 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 JHM NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 1994-12-01
SARAH MARGARET BROWN
Director 2017-04-01
ALAN ALEXANDER INNES
Director 2014-08-11
PAUL IRWIN KEITH
Director 2014-04-01
ANDREW COLIN MACDUFF LIDDELL
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY MARGARET GRAY
Director 1994-12-01 2016-03-31
DUNCAN WISHART THOMSON
Director 1996-04-17 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS CNOC AN RO-AIRE PROPERTIES LIMITED Company Secretary 2002-10-21 CURRENT 2001-03-23 Active
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
SARAH MARGARET BROWN BIRNAM ARTS Director 2013-03-18 CURRENT 2011-06-22 Active
PAUL IRWIN KEITH PITLOCHRY HIGHLAND GAMES Director 2015-10-07 CURRENT 2004-08-13 Active
ANDREW COLIN MACDUFF LIDDELL DUNARD FUND Director 2016-09-29 CURRENT 2016-09-29 Active
ANDREW COLIN MACDUFF LIDDELL ROYAL HIGH SCHOOL PRESERVATION TRUST Director 2015-04-27 CURRENT 2015-04-27 Active
ANDREW COLIN MACDUFF LIDDELL PITLOCHRY THEATRE PRODUCTION SERVICES LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
ANDREW COLIN MACDUFF LIDDELL PITLOCHRY THEATRE TRADING LIMITED Director 2011-10-20 CURRENT 1983-03-29 Active
ANDREW COLIN MACDUFF LIDDELL EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Director 2006-10-13 CURRENT 2001-06-18 Dissolved 2014-10-31
ANDREW COLIN MACDUFF LIDDELL PITLOCHRY HIGHLAND GAMES Director 2004-08-13 CURRENT 2004-08-13 Active
ANDREW COLIN MACDUFF LIDDELL PITLOCHRY FESTIVAL THEATRE Director 2002-03-26 CURRENT 1953-01-20 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
2023-12-05CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN MACDUFF LIDDELL
2018-12-17RP04CS01Second filing of Confirmation Statement dated 01/12/2018
2018-12-04CH01Director's details changed for Mr Andrew Colin Macduff Liddell on 2018-12-04
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-10CH01Director's details changed for Ms Sarah Margaret Rennie on 2018-03-24
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-04AP01DIRECTOR APPOINTED MS SARAH MARGARET RENNIE
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ALEXANDER INNES / 03/12/2016
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IRWIN KEITH / 03/12/2016
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARGARET GRAY
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WISHART THOMSON
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11AP01DIRECTOR APPOINTED MR ALAN ALEXANDER INNES
2014-04-03AP01DIRECTOR APPOINTED MR PAUL IRWIN KEITH
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-04AR0101/12/12 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AR0101/12/11 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-07AR0101/12/10 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0101/12/09 FULL LIST
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN WISHART THOMSON / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN MACDUFF LIDDELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARGARET GRAY / 01/12/2009
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-05363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-05363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-04363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-17363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-04363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-03363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-10-16ELRESS366A DISP HOLDING AGM 01/12/94
1996-10-16ELRESS252 DISP LAYING ACC 01/12/94
1996-04-19288NEW DIRECTOR APPOINTED
1995-12-18363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1994-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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 JHM NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of JHM NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JHM NOMINEES LIMITED
Trademarks
We have not found any records of JHM NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JHM NOMINEES 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 (74990 - Non-trading company) as JHM NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JHM NOMINEES 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 JHM NOMINEES 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 JHM NOMINEES 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.