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

SNMU LIMITED

C/O BDO LLP, 2 ATLANTIC SQUARE, GLASGOW, G2 8NJ,
Company Registration Number
SC261572
Private Limited Company
Liquidation

Company Overview

About Snmu Ltd
SNMU LIMITED was founded on 2004-01-08 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Snmu Limited is a Private Limited Company registered in 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
SNMU LIMITED
 
Legal Registered Office
C/O BDO LLP
2 ATLANTIC SQUARE
GLASGOW
G2 8NJ
Other companies in PA4
 
 
Trading Names/Associated Names
UK Archiving
Filing Information
Company Number SC261572
Company ID Number SC261572
Date formed 2004-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/10/2022
Account next due 28/07/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB332672704  
Last Datalog update: 2024-03-06 01:51:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNMU 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 SNMU LIMITED
The following companies were found which have the same name as SNMU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNMU1 INC. 99 WASHINGTON AVE, SUITE 1008 Albany ALBANY NY 12260 Active Company formed on the 2022-01-03
SNMUSA LLC Delaware Unknown
SNMUSIC LLC 41 STATE STREET SUITE 112 ALBANY NY 12207 Active Company formed on the 2023-03-14
SNMUT PTY LTD Active Company formed on the 2018-11-08

Company Officers of SNMU LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CUMMING
Company Secretary 2012-01-31
THOMAS BROWN
Director 2006-01-13
STEPHEN CUMMING
Director 2012-01-31
IAN JAMES JOHNSTONE
Director 2004-02-12
DAVID PHILLIPS KNOX
Director 2004-02-12
COLIN LINDSAY
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES JOHNSTONE
Company Secretary 2006-03-03 2012-12-01
JOHN HUNTER
Director 2004-02-12 2007-10-31
SF SECRETARIES LIMITED
Company Secretary 2004-01-08 2006-03-03
JOHN ROBERTSON REID
Director 2004-02-12 2006-01-13
BLP CREATIONS LIMITED
Nominated Director 2004-01-08 2004-02-12
BLP FORMATIONS LIMITED
Nominated Director 2004-01-08 2004-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BROWN GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
THOMAS BROWN TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
THOMAS BROWN CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
THOMAS BROWN GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-11-28 CURRENT 2000-12-05 Dissolved 2014-08-22
THOMAS BROWN THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
THOMAS BROWN GAVIN WATSON LIMITED Director 2007-04-26 CURRENT 1945-09-05 Active
THOMAS BROWN REID PRINTERS LIMITED Director 2007-03-13 CURRENT 1972-11-13 Dissolved 2015-01-23
THOMAS BROWN THE GT4 GROUP LIMITED Director 2007-03-13 CURRENT 2001-12-31 Active
THOMAS BROWN UKARCHIVING LIMITED Director 2006-11-23 CURRENT 2002-11-18 Active - Proposal to Strike off
THOMAS BROWN GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
STEPHEN CUMMING GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
STEPHEN CUMMING TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
STEPHEN CUMMING CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
STEPHEN CUMMING GAVIN WATSON (BIOLOGIC) LIMITED Director 2009-05-25 CURRENT 2000-12-05 Dissolved 2014-08-22
STEPHEN CUMMING REID PRINTERS LIMITED Director 2009-05-25 CURRENT 1972-11-13 Dissolved 2015-01-23
STEPHEN CUMMING THE GT4 GROUP LIMITED Director 2009-05-25 CURRENT 2001-12-31 Active
STEPHEN CUMMING GAVIN WATSON LIMITED Director 2009-05-25 CURRENT 1945-09-05 Active
STEPHEN CUMMING GT4 LIMITED Director 2009-05-25 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-03-30 CURRENT 2000-12-05 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON LIMITED Director 2007-03-30 CURRENT 1945-09-05 Active
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE CAM-DAL COMPUTING LTD. Director 2002-10-24 CURRENT 1999-09-07 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID PRINTERS LIMITED Director 2002-05-01 CURRENT 1972-11-13 Dissolved 2015-01-23
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 Active
DAVID PHILLIPS KNOX UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
COLIN LINDSAY TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
COLIN LINDSAY THE GT4 GROUP LIMITED Director 2012-02-28 CURRENT 2001-12-31 Active
COLIN LINDSAY GT4 LIMITED Director 2010-04-30 CURRENT 2002-05-10 Active
COLIN LINDSAY GAVIN WATSON LIMITED Director 2007-04-26 CURRENT 1945-09-05 Active
COLIN LINDSAY REID PRINTERS LIMITED Director 2007-03-13 CURRENT 1972-11-13 Dissolved 2015-01-23

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
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland
2024-01-26Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-07-2828/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2428/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-03Previous accounting period shortened from 29/10/21 TO 28/10/21
2022-10-03AA01Previous accounting period shortened from 29/10/21 TO 28/10/21
2022-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2615720003
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2615720002
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2615720002
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-07-28AA29/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOWELL
2020-10-29AA29/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-01-20AA01Previous accounting period extended from 29/04/19 TO 29/10/19
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN HOWELL
2019-10-09PSC02Notification of Imetafilm Limited as a person with significant control on 2019-06-03
2019-10-09PSC07CESSATION OF THE GT4 GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM C/O Campbell Dallas Titanium 1 King's Inch Place Renfrew Paisley PA4 8WF
2019-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-24AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-09-14466(Scot)Alter floating charge SC2615720002
2018-09-06466(Scot)Alter floating charge SC2615720003
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2615720003
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 21000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-24AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2615720002
2015-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 21000
2015-03-27AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 21000
2014-01-08AR0108/01/14 ANNUAL RETURN FULL LIST
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIPS KNOX / 01/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BROWN / 01/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES JOHNSTONE / 01/02/2013
2013-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CUMMING on 2013-02-01
2013-02-25AR0108/01/13 ANNUAL RETURN FULL LIST
2013-02-25CH01Director's details changed for Mr Colin Lyndsay on 2012-12-01
2013-02-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN JOHNSTONE
2013-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CUMMING / 01/12/2012
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-20AR0108/01/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR COLIN LYNDSAY
2012-02-01AP03SECRETARY APPOINTED MR STEPHEN CUMMING
2012-02-01AP01DIRECTOR APPOINTED MR STEPHEN CUMMING
2011-12-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-03AR0108/01/11 FULL LIST
2010-08-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-16AR0108/01/10 FULL LIST
2009-07-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-09363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF
2008-10-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-10288bDIRECTOR RESIGNED
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-30363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-22123NC INC ALREADY ADJUSTED 13/11/06
2006-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-22RES04£ NC 1000/21000 13/11/
2006-12-2288(2)RAD 13/11/06--------- £ SI 20000@1=20000 £ IC 1000/21000
2006-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-13288aNEW SECRETARY APPOINTED
2006-03-13288bSECRETARY RESIGNED
2006-02-06363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-03-17225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-03288aNEW DIRECTOR APPOINTED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02123NC INC ALREADY ADJUSTED 26/02/04
2004-03-02288bDIRECTOR RESIGNED
2004-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-02RES04£ NC 100/1000 26/02/0
2004-03-0288(2)RAD 26/02/04--------- £ SI 998@1=998 £ IC 2/1000
2004-02-14CERTNMCOMPANY NAME CHANGED BLP 2004-03 LIMITED CERTIFICATE ISSUED ON 13/02/04
2004-01-08NEWINCINCORPORATION 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
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SNMU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-01-30
Resolutions for Winding-up2024-01-30
Fines / Sanctions
No fines or sanctions have been issued against SNMU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-01-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-10-29
Annual Accounts
2020-10-29

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 SNMU LIMITED

Intangible Assets
Patents
We have not found any records of SNMU LIMITED registering or being granted any patents
Domain Names

SNMU LIMITED owns 4 domain names.

microfilmqvc.co.uk   ukarchiving.co.uk   mqvc.co.uk   snmu.co.uk  

Trademarks
We have not found any records of SNMU LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SNMU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-07-31 GBP £ Graphic Design Svs
Shropshire Council 2013-08-29 GBP £3,500 Contingency/Other Capital-Capital - Survey/Arch Fees
Shropshire Council 2013-04-25 GBP £417 Supplies And Services -Equipt. Furn. & Materials
Shropshire Council 2013-04-03 GBP £9,500 Contingency/Other Capital-Capital - Plant Equipt & Furn
Shropshire Council 2013-03-05 GBP £10,189 Contingency/Other Capital-Capital - Plant Equipt & Furn
Shropshire Council 2012-11-30 GBP £8,214 Contingency/Other Capital-Capital - Survey/Arch Fees
Shropshire Council 2012-10-31 GBP £4,291 Contingency/Other Capital-Capital - Plant Equipt & Furn
Shropshire Council 2012-10-31 GBP £2,934 Contingency/Other Capital-Capital - Plant Equipt & Furn
Shropshire Council 2012-03-01 GBP £1,216 Supplies And Servicesauthorityequipt. Furn. & Materials
Shropshire Council 2012-03-01 GBP £574 Supplies And Servicesauthorityequipt. Furn. & Materials
London Borough of Barnet 2010-09-01 GBP £4,261
London Borough of Barnet 2010-08-18 GBP £1,899

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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