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

NORTHERN POWER LIMITED

6 ATLANTIC QUAY, GLASGOW, G2 8JB,
Company Registration Number
SC155131
Private Limited Company
Active

Company Overview

About Northern Power Ltd
NORTHERN POWER LIMITED was founded on 1994-12-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Northern Power Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NORTHERN POWER LIMITED
 
Legal Registered Office
6 ATLANTIC QUAY
GLASGOW
G2 8JB
Other companies in G74
 
Filing Information
Company Number SC155131
Company ID Number SC155131
Date formed 1994-12-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-05 10:59:03
Primary Source:Companies House
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 NORTHERN POWER LIMITED
The following companies were found which have the same name as NORTHERN POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN POWERGRID UK HOLDINGS LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1996-10-24
NORTHERN POWERGRID GAS LIMITED LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2001-11-23
NORTHERN POWER CLEAN LIMITED UNIT 24 NORTHFIELD WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE CO. DURHAM DL5 6EJ Active Company formed on the 1989-06-07
NORTHERN POWER NETWORKS COMPANY (NORTH EAST) LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2010-12-09
NORTHERN POWER NETWORKS COMPANY (YORKSHIRE) LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2010-12-01
NORTHERN POWER NETWORKS COMPANY LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2010-12-20
NORTHERN POWER PLANT LIMITED LAWSON STREET INDUSTRIAL ESTATE NORTH SHIELDS TYNE & WEAR NE29 6SU Active - Proposal to Strike off Company formed on the 1981-02-25
NORTHERN POWER TOOLS & ACCESSORIES LIMITED CASTERTON SUITE CHBC BURTON-IN-KENDAL CARNFORTH LANCASHIRE LA6 1NU Active Company formed on the 2001-02-12
NORTHERN POWER TOOLS AND EQUIPMENT LIMITED THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW In Administration/Administrative Receiver Company formed on the 1971-06-29
NORTHERN POWERGRID (NORTH WEST) LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2011-09-01
NORTHERN POWERGRID (NORTHEAST) PLC LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1994-03-09
NORTHERN POWERGRID (YORKSHIRE) PLC LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2000-11-22
NORTHERN POWERGRID HOLDINGS COMPANY LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1997-11-28
NORTHERN POWERGRID LIMITED LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 1996-10-24
NORTHERN POWERGRID METERING LIMITED 2ND FLOOR LLOYDS COURT 78 GREY STREET NEWCASTLE UPON TYNE NE1 6AF Active Company formed on the 2011-05-25
NORTHERN POWER ENGINEERING LIMITED 18 GRANARD ROAD LIVERPOOL L15 9HB Dissolved Company formed on the 2013-10-11
NORTHERN POWER YORKSHIRE LIMITED 3RD FLOOR, 14 HANOVER STREET LONDON ENGLAND W1S 1YH Dissolved Company formed on the 2014-03-24
NORTHERN POWER AND INDUSTRIAL PIPING LIMITED 10 NORTH QUEEN ST TORONTO Ontario M8Z2C5 Inactive - Amalgamated Company formed on the 1949-10-29
Northern Powerline Constructors, Inc. 7941 SANDLEWOOD PLACE ANCHORAGE AK 99507 Company formed on the 2005-10-20
Northern Power Sports, Inc. 1980 VAN HORN RD. FAIRBANKS AK 99701 Good Standing Company formed on the 2006-03-30

Company Officers of NORTHERN POWER LIMITED

Current Directors
Officer Role Date Appointed
JULIA PYKE
Company Secretary 2017-07-26
HUMPHREY ALAN EDWARD CADOUX-HUDSON
Director 2016-06-22
PATRICK PRUVOT
Director 2018-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
FLORIAN MAX MARIE ANDRE DEBIONNE
Director 2016-06-22 2018-06-06
CHRISTOPHER HUGH HAMILL
Company Secretary 2016-10-01 2017-07-26
STUART CROOKS
Director 2014-01-01 2016-06-22
DAVID FRASER MITCHELL
Director 2015-04-28 2016-06-22
ROBERT GUYLER
Director 2012-05-18 2015-04-28
ANDREW SPURR
Director 2009-06-26 2013-12-31
SIMONE ROSSI
Director 2011-04-01 2012-05-18
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
JEAN ELIZABETH MACDONALD
Company Secretary 1995-03-28 2010-07-19
JEAN ELIZABETH MACDONALD
Director 2003-03-07 2010-07-19
WILLIAM ALFRED COLEY
Director 2005-03-20 2009-07-31
ROBERT MALCOLM ARMOUR
Director 1995-03-28 2009-07-03
STEPHEN ROBERT BILLINGHAM
Director 2005-10-03 2009-03-31
ROBIN CAMPBELL JEFFREY
Director 2001-06-17 2003-02-10
MICHAEL RALPH KIRWAN
Director 1996-11-04 2002-05-31
PETER THOMAS HOLLINS
Director 1998-04-16 2001-06-07
ROBERT HAWLEY
Director 1996-11-04 1997-06-30
ROBIN CAMPBELL JEFFREY
Director 1995-03-28 1996-11-04
DAVID FLINT
Nominated Secretary 1994-12-23 1995-03-28
IAN DICKSON
Nominated Director 1994-12-23 1995-03-28
DAVID FLINT
Nominated Director 1994-12-23 1995-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUMPHREY ALAN EDWARD CADOUX-HUDSON GENERAL NUCLEAR SYSTEM LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON BRADWELL POWER HOLDING COMPANY LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON BRADWELL POWER GENERATION COMPANY LIMITED Director 2016-09-29 CURRENT 2016-01-07 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB GENERATION COMPANY (BRB) LTD Director 2014-11-17 CURRENT 2014-10-28 Dissolved 2018-06-19
HUMPHREY ALAN EDWARD CADOUX-HUDSON SIZEWELL C (HOLDING) LIMITED Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB HOLDING COMPANY (BRB) LTD Director 2014-11-17 CURRENT 2014-10-28 Active - Proposal to Strike off
HUMPHREY ALAN EDWARD CADOUX-HUDSON SIZEWELL C LIMITED Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB FINANCE COMPANY (HPC) LTD Director 2014-11-17 CURRENT 2014-10-28 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON EDF DIN UK LIMITED Director 2009-08-25 CURRENT 2009-08-25 Dissolved 2018-07-17
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB HOLDING COMPANY (HPC) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON NNB GENERATION COMPANY (HPC) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON EDF DEVELOPMENT COMPANY LIMITED Director 2009-01-14 CURRENT 2007-04-23 Active
HUMPHREY ALAN EDWARD CADOUX-HUDSON LAKE ACQUISITIONS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Active
PATRICK PRUVOT NNB HOLDING COMPANY (BRB) LTD Director 2018-07-02 CURRENT 2014-10-28 Active - Proposal to Strike off
PATRICK PRUVOT EDF DEVELOPMENT COMPANY LIMITED Director 2018-06-06 CURRENT 2007-04-23 Active
PATRICK PRUVOT SIZEWELL C LIMITED Director 2018-06-06 CURRENT 2014-10-28 Active
PATRICK PRUVOT NNB FINANCE COMPANY (HPC) LTD Director 2018-06-06 CURRENT 2014-10-28 Active
PATRICK PRUVOT NNB GENERATION COMPANY (HPC) LIMITED Director 2018-06-06 CURRENT 2009-06-17 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
2023-08-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Edf Energy Gso Business Park East Kilbride Scotland G74 5PG
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Edf Energy Gso Business Park East Kilbride Scotland G74 5PG
2022-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CH01Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 2021-07-15
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PRUVOT
2021-03-18AP01DIRECTOR APPOINTED FREDERIC MAYOUX
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-12-20TM02Termination of appointment of Julia Pyke on 2019-10-31
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-01-25CH01Director's details changed for Mr Humphrey Alan Edward Cadoux-Hudson on 2018-01-09
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP01DIRECTOR APPOINTED MR PATRICK PRUVOT
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN MAX MARIE ANDRE DEBIONNE
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-01-18PSC05Change of details for Edf Energy Holdings Limited as a person with significant control on 2018-01-09
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03AP03Appointment of Mrs Julia Pyke as company secretary on 2017-07-26
2017-08-03TM02Termination of appointment of Christopher Hugh Hamill on 2017-07-26
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-24AP03Appointment of Christopher Hugh Hamill as company secretary on 2016-10-01
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11AP01DIRECTOR APPOINTED MR HUMPHREY ALAN EDWARD CADOUX-HUDSON
2016-07-11AP01DIRECTOR APPOINTED MR FLORIAN MAX MARIE ANDRE DEBIONNE
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART CROOKS
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0115/05/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0115/05/15 ANNUAL RETURN FULL LIST
2015-05-07AP01DIRECTOR APPOINTED MR DAVID FRASER MITCHELL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUYLER
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0115/05/14 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR STUART CROOKS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPURR
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM BRITISH ENERGY GSO BUSINESS PARK EAST KILBRIDE G74 5PG
2012-06-22AR0121/06/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED ROBERT GUYLER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI
2012-01-13AR0123/12/11 FULL LIST
2011-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AP01DIRECTOR APPOINTED SIMONE ROSSI
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2011-03-14RES01ADOPT ARTICLES 10/03/2011
2011-01-10AR0123/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN MACDONALD
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MACDONALD
2010-03-18AR0123/12/09 FULL LIST
2009-08-26225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLEY
2009-07-31MISCAUD RES SECTION 519
2009-07-21288aDIRECTOR APPOINTED DR ANDREW SPURR
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ARMOUR
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BILLINGHAM
2009-03-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2009-03-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
2009-01-20363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLEY / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARMOUR / 03/03/2008
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILLINGHAM / 03/03/2008
2008-04-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN MACDONALD / 03/03/2008
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM SYSTEMS HOUSE ALBA CAMPUS LIVINGSTON EH54 7EG
2008-02-04363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/98
2007-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/99
2007-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/00
2007-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/01
2007-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
2007-09-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2007-09-19AAMDAMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2007-02-20363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




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

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of NORTHERN POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN POWER LIMITED
Trademarks
We have not found any records of NORTHERN POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHERN POWER 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 (35110 - Production of electricity) as NORTHERN POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN POWER 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 NORTHERN POWER 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 NORTHERN POWER 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.