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

CONJUNCT LIMITED

5 SOUTH CHARLOTTE STREET, EDINBURGH, EH2 4AN,
Company Registration Number
SC261901
Private Limited Company
Active

Company Overview

About Conjunct Ltd
CONJUNCT LIMITED was founded on 2004-01-14 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Conjunct Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONJUNCT LIMITED
 
Legal Registered Office
5 SOUTH CHARLOTTE STREET
EDINBURGH
EH2 4AN
Other companies in EH54
 
Filing Information
Company Number SC261901
Company ID Number SC261901
Date formed 2004-01-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB852547511  
Last Datalog update: 2024-07-05 10:56:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONJUNCT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AAA BUSINESS SOLUTIONS LIMITED   GREENBANK ACCOUNTANCY SERVICES LIMITED   GREENBANK ACCOUNTANTS LIMITED   GREENBANK ASSET MANAGEMENT LIMITED   WARDLE BUSINESS SOLUTIONS 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 CONJUNCT LIMITED
The following companies were found which have the same name as CONJUNCT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONJUNCT CONSULTING (SINGAPORE) LIMITED ORCHARD LINK Singapore 237978 Active Company formed on the 2013-07-16
CONJUNCT CITY LIMITED Dissolved Company formed on the 1991-01-02
CONJUNCT PTY. LTD. Active Company formed on the 2017-02-23
CONJUNCT PTY. LTD. QLD 4215 Active Company formed on the 2017-02-23
CONJUNCT STUDIO PTE. LTD. WOODLANDS CIRCLE Singapore 730746 Dissolved Company formed on the 2011-11-12
CONJUNCT SOLUTIONS LIMITED 5ff, Unit 6 Westminster Business Park 10 Great North Way, York Business Park York YO26 6RB Active - Proposal to Strike off Company formed on the 2020-02-20
CONJUNCTI CONSULTING LTD 7 OAKLEY RISE WILSTEAD BEDFORD MK45 3FD Active Company formed on the 2020-10-01
CONJUNCTINTERROBANG LLC 2951 NW DIVISION ST STE 110 GRESHAM OR 97030 Active Company formed on the 2020-11-24
CONJUNCTION LIMITED NJHCO SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU Active - Proposal to Strike off Company formed on the 2002-10-22
CONJUNCTION LIMITED SIMPSON XAVIER COURT, 20/23, MERCHANTS QUAY, DUBLIN 8. Dissolved Company formed on the 1991-12-19
CONJUNCTION LLC NEW YORK Active Company formed on the 2003-08-22
Conjunction Corportion 3669 East Phillips Ave. Centennial CO 80122 Delinquent Company formed on the 2005-10-27
CONJUNCTION INTERESTS, LLC 3828 MATTISON AVE FORT WORTH TX 76107 Forfeited Company formed on the 2012-06-15
CONJUNCTION ENTERPRISE INCORPORATED British Columbia Dissolved Company formed on the 2014-12-31
CONJUNCTION SERVICE, INC. 711 S CARSON ST STE 4 CARSON CITY NV 89701 Dissolved Company formed on the 2000-02-24
Conjunction Junction, Inc. 312 West 5th Street, Suite 318 Los Angeles CA 90013 Active Company formed on the 1991-03-11
Conjunctions, Inc. Delaware Unknown
Conjunctiodora LLC Delaware Unknown
Conjunction Management LLC Delaware Unknown
CONJUNCTION SERVICES INC 11300 NW 87 CT HIALEAH GARDENS FL 33018 Active Company formed on the 2016-08-29

Company Officers of CONJUNCT LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ROBERTSON
Company Secretary 2011-12-06
KENNETH ROBERTSON ALLSTAFF
Director 2007-08-15
GEORGE BENVIE ROBERTSON
Director 2011-12-06
KEITH JAMES SYMINGTON
Director 2004-01-15
GEOFFREY CHARLES BYARS THOMSON
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER GRAY
Director 2004-03-24 2016-09-05
DAVID SIMPSON
Director 2004-07-01 2016-09-05
KENNETH ROBERTSON ALLSTAFF
Company Secretary 2008-05-31 2011-12-06
JOHN FRASER SNOWDON
Director 2004-03-24 2009-07-30
KEITH JAMES SYMINGTON
Company Secretary 2005-06-01 2008-05-31
SUSAN MARY MORGAN
Company Secretary 2004-01-15 2005-05-31
KEITH JAMES SYMINGTON
Company Secretary 2004-01-15 2004-02-11
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-01-14 2004-01-15
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-01-14 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ROBERTSON ALLSTAFF K2 MANAGEMENT CONSULTANTS LIMITED Director 2003-07-10 CURRENT 2003-07-10 Active - Proposal to Strike off
GEORGE BENVIE ROBERTSON GARDYNE THEATRE LIMITED Director 2018-01-01 CURRENT 2011-08-22 Active
GEORGE BENVIE ROBERTSON JOHMCI 1 LIMITED Director 2015-12-31 CURRENT 2013-10-25 Dissolved 2018-07-24
GEOFFREY CHARLES BYARS THOMSON LUSTRE SKIN LTD Director 2017-10-13 CURRENT 2004-03-04 Active
GEOFFREY CHARLES BYARS THOMSON JOURNEYPLAN LTD. Director 2017-02-20 CURRENT 1997-08-04 Active - Proposal to Strike off

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
2024-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-01-25CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-30CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 64a Cumberland Street Edinburgh EH3 6RE Scotland
2022-01-28CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-07-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM 5 Bain Square Livingston West Lothian EH54 7DQ
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03SH06Cancellation of shares. Statement of capital on 2019-08-09 GBP 36,219.30
2019-09-03RES13Resolutions passed:
  • Purchase contract approved 07/08/2019
  • Resolution of authority to purchase a number of shares
2019-09-03SH03Purchase of own shares
2019-02-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-06-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 36275.8
2018-04-04SH19Statement of capital on 2018-04-04 GBP 36,275.80
2018-04-04CAP-SSSolvency Statement dated 21/03/18
2018-04-04SH20Statement by Directors
2018-04-04RES13Resolutions passed:
  • Share premium account cancelled 26/03/2018
  • Resolution of reduction in issued share capital
2018-04-04RES06REDUCE ISSUED CAPITAL 26/03/2018
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 36275.8
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-25PSC07CESSATION OF KEITH JAMES SYMINGTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 22295.6
2017-10-19SH0102/03/17 STATEMENT OF CAPITAL GBP 22295.60
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-04RES01ADOPT ARTICLES 04/07/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 36275.8
2017-03-16SH0102/03/17 STATEMENT OF CAPITAL GBP 36275.80
2017-03-16SH0102/03/17 STATEMENT OF CAPITAL GBP 32402.00
2017-03-16SH0102/03/17 STATEMENT OF CAPITAL GBP 31108.40
2017-03-16RES13THAT ALL OTHER AUTHORITIES CONFERRED ON THE DIRECTORS PRIOR TO THE DATE OF PASSING OF THIS RESOLUTION TO ALLOT RELEVANT SECURITIES OR SHARES ARE HEREBY REVOKED 02/03/2017
2017-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-03-14SH0102/03/17 STATEMENT OF CAPITAL GBP 24114.10
2017-03-14RES01ADOPT ARTICLES 02/03/2017
2017-03-14SH08Change of share class name or designation
2017-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-14RES12Resolution of varying share rights or name
2017-03-09RES13AUTHORITY UNDER SECTION 175 OF CA 2006 02/03/2017
2017-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-09-16AP01DIRECTOR APPOINTED MR GEOFFREY CHARLES BYARS THOMSON
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY
2016-09-07DISS40DISS40 (DISS40(SOAD))
2016-09-07DISS40DISS40 (DISS40(SOAD))
2016-09-06GAZ1FIRST GAZETTE
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 17061
2016-02-11AR0114/01/16 FULL LIST
2015-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH JAMES SYMINGTON / 10/12/2014
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 17061
2015-02-10AR0114/01/15 FULL LIST
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 17061
2014-02-12AR0114/01/14 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-13AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-02-21AR0114/01/13 FULL LIST
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-19SH0122/02/12 STATEMENT OF CAPITAL GBP 17060.00
2012-02-10AR0114/01/12 FULL LIST
2011-12-23SH0106/12/11 STATEMENT OF CAPITAL GBP 16971.00
2011-12-20RES01ADOPT ARTICLES 06/12/2011
2011-12-20RES13DIRECTORS CONFLICT AUTHORISED 06/12/2011
2011-12-20AP01DIRECTOR APPOINTED GEORGE ROBERTSON
2011-12-20AP03SECRETARY APPOINTED GEORGE ROBERTSON
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH ALLSTAFF
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-19AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-18AR0114/01/11 FULL LIST
2010-05-28RES01ADOPT ARTICLES 17/05/2010
2010-05-28RES13POTENTIAL CONFLICT OF INTEREST 17/05/2010
2010-05-28SH0117/05/10 STATEMENT OF CAPITAL GBP 15693.40
2010-05-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2010-03-03AR0114/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KEITH JAMES SYMINGTON / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PETER GRAY / 01/10/2009
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNOWDON
2009-06-02363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND
2009-04-0988(2)AD 29/03/09 GBP SI 11228@0.1=1122.8 GBP IC 9855.13/10977.93
2009-03-02363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06288aSECRETARY APPOINTED KENNETH ROBERTSON ALLSTAFF
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY KEITH SYMINGTON
2008-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-11RES13SUB-DIVISION 28/03/2008
2008-04-11123NC INC ALREADY ADJUSTED 28/03/08
2008-04-11RES04GBP NC 1000100/1000558 28/03/2008
2008-04-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1188(2)AD 28/03/08 GBP SI 55242@0.01=552.42 GBP IC 12688.4/13240.82
2008-04-1188(2)AD 28/03/08 GBP SI 28334@0.1=2833.4 GBP IC 9855/12688.4
2008-02-06363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-07288aNEW DIRECTOR APPOINTED
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21MEM/ARTSARTICLES OF ASSOCIATION
2007-01-18363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-16363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17288bSECRETARY RESIGNED
2005-06-17288aNEW SECRETARY APPOINTED
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: THE CONIFERS, 520B LANARK ROAD, WEST,, BALERNO, EDINBURGH, MIDOTHIAN EH14 7DH
2005-04-19RES13EACH MEMBER WAIVES RIGH 11/04/05
2005-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-1988(2)RAD 11/04/05--------- £ SI 427@1=427 £ IC 9680/10107
2005-02-17363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-09-17SASHARES AGREEMENT OTC
2004-09-17123£ NC 1000000/1000100 31/08/04
2004-09-17RES04NC INC ALREADY ADJUSTED 31/08/04
2004-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04RES04£ NC 100/1000000 27/0
2004-08-04123NC INC ALREADY ADJUSTED 27/07/04
2004-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-04RES13AUTH AQUIR'PROPERTY 320 27/07/04
2004-07-21288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-03-11225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
We could not find any licences issued to CONJUNCT 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 CONJUNCT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-05-22 Satisfied WEST LOTHIAN ENTERPRISE LIMITED
BOND & FLOATING CHARGE 2008-01-04 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 CONJUNCT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CONJUNCT LIMITED

CONJUNCT LIMITED has registered 1 patents

GB2463226 ,

Domain Names

CONJUNCT LIMITED owns 1 domain names.

conjunct.co.uk  

Trademarks

Trademark applications by CONJUNCT LIMITED

CONJUNCT LIMITED is the Original Applicant for the trademark Fibre-Lyte ™ (UK00003045744) through the UKIPO on the 2014-03-07
Trademark class: Optical transceiver, optical engine , Optical Sub assembly.
Income
Government Income
We have not found government income sources for CONJUNCT 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 (26110 - Manufacture of electronic components) as CONJUNCT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONJUNCT 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.
Import/Export of Goods
Goods imported/exported by CONJUNCT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0185429000Parts of electronic integrated circuits, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CONJUNCT LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 65,206

CategoryAward Date Award/Grant
SEPIANET : European 2011-07-01 £ 65,206

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CONJUNCT 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.