Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JENNERS, PRINCES STREET, EDINBURGH LIMITED
Company Information for

JENNERS, PRINCES STREET, EDINBURGH LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC281593
Private Limited Company
Liquidation

Company Overview

About Jenners, Princes Street, Edinburgh Ltd
JENNERS, PRINCES STREET, EDINBURGH LIMITED was founded on 2005-03-15 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Jenners, Princes Street, Edinburgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JENNERS, PRINCES STREET, EDINBURGH LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in G1
 
Telephone01312252442
 
Previous Names
JENNERS FINANCIAL SERVICES LIMITED02/06/2005
MM&S (4061) LIMITED15/04/2005
Filing Information
Company Number SC281593
Company ID Number SC281593
Date formed 2005-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2017
Account next due 31/10/2018
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2022-03-05 14:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENNERS, PRINCES STREET, EDINBURGH 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 JENNERS, PRINCES STREET, EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
PETER GEOFFREY HEARSEY
Company Secretary 2005-04-14
FEI-ER CHENG
Director 2018-07-30
PETER GEOFFREY HEARSEY
Director 2017-04-23
YONG SHEN
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID ELLIOT
Director 2015-05-01 2018-08-13
NIGEL ODDY
Director 2015-03-01 2017-04-23
MARK ANTHONY GIFFORD
Director 2007-11-27 2015-09-30
JOHN KING
Director 2006-12-20 2015-03-01
DONALD MCCARTHY
Director 2006-11-08 2014-09-02
STEFAN JOHN CASSAR
Director 2006-11-08 2007-11-27
JON ASGEIR JOHANNESSON
Director 2006-11-08 2007-11-27
ADAM DOMINIC BRADLEY SHAW
Director 2006-11-08 2007-11-27
GUNNAR SIGURDSSON
Director 2006-11-08 2007-11-27
DAVID ALEXANDER ROBERTSON ADAMS
Director 2005-04-14 2006-11-08
JOHN COLEMAN
Director 2005-04-14 2006-11-08
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2005-03-15 2005-04-14
VINDEX LIMITED
Nominated Director 2005-03-15 2005-04-14
VINDEX SERVICES LIMITED
Nominated Director 2005-03-15 2005-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEOFFREY HEARSEY CRIMINAL CLOTHING LTD. Company Secretary 2009-08-06 CURRENT 2001-03-22 Active
PETER GEOFFREY HEARSEY HOUSE OF FRASER (BLF) LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Company Secretary 2007-02-27 CURRENT 2006-04-27 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (UK & IRELAND) LIMITED Company Secretary 2007-02-27 CURRENT 2006-06-14 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORECARD) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-31 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (PIH) LIMITED Company Secretary 2006-11-09 CURRENT 2006-10-03 Liquidation
PETER GEOFFREY HEARSEY BEATTIES (WOLVERHAMPTON) PENSIONS LIMITED Company Secretary 2005-08-31 CURRENT 1959-02-02 Dissolved 2015-05-05
PETER GEOFFREY HEARSEY JAM B REALISATIONS LIMITED Company Secretary 2005-08-31 CURRENT 1921-08-30 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (INVESTMENTS) LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-03-08
PETER GEOFFREY HEARSEY HOUSE OF FRASER (FINANCE) LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-12 Liquidation
PETER GEOFFREY HEARSEY HOF PROPERTY INVESTMENT HOLDINGS LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Liquidation
PETER GEOFFREY HEARSEY BEATTIES LIMITED Company Secretary 2000-10-30 CURRENT 2000-10-30 Active
PETER GEOFFREY HEARSEY BLF (GRIMSBY) 8 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (HULL) 9 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-02 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BLF (CAMBERLEY) 1 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-01 Dissolved 2013-08-20
PETER GEOFFREY HEARSEY BL FRASER LIMITED Company Secretary 1999-04-30 CURRENT 1998-12-29 Dissolved 2016-02-09
PETER GEOFFREY HEARSEY DICKINS & JONES LIMITED Company Secretary 1998-06-30 CURRENT 1913-07-11 Active
PETER GEOFFREY HEARSEY HF STORES REALISATIONS LIMITED Company Secretary 1998-06-30 CURRENT 1919-10-17 In Administration
PETER GEOFFREY HEARSEY HOUSE OF FRASER (STORES MANAGEMENT) LIMITED Company Secretary 1998-06-30 CURRENT 1986-08-04 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER TRUSTEES LIMITED Company Secretary 1998-02-19 CURRENT 1993-10-11 Dissolved 2015-11-03
PETER GEOFFREY HEARSEY HFL REALISATIONS LIMITED Company Secretary 1998-02-18 CURRENT 1941-12-11 Active - Proposal to Strike off
FEI-ER CHENG HF STORES REALISATIONS LIMITED Director 2018-07-30 CURRENT 1919-10-17 In Administration
FEI-ER CHENG HFL REALISATIONS LIMITED Director 2018-07-30 CURRENT 1941-12-11 Active - Proposal to Strike off
FEI-ER CHENG HOUSE OF FRASER (STORES MANAGEMENT) LIMITED Director 2018-07-30 CURRENT 1986-08-04 Liquidation
FEI-ER CHENG JAM B REALISATIONS LIMITED Director 2018-07-30 CURRENT 1921-08-30 Liquidation
FEI-ER CHENG BEATTIES LIMITED Director 2018-07-30 CURRENT 2000-10-30 Active
FEI-ER CHENG HOUSE OF FRASER GROUP LIMITED Director 2018-04-13 CURRENT 2014-06-04 Active - Proposal to Strike off
FEI-ER CHENG HOUSE OF FRASER (UK & IRELAND) LIMITED Director 2018-04-13 CURRENT 2006-06-14 Liquidation
PETER GEOFFREY HEARSEY HOUSE OF FRASER (FUNDING) PLC Director 2017-04-23 CURRENT 2011-04-05 Liquidation
PETER GEOFFREY HEARSEY HFL REALISATIONS LIMITED Director 2017-04-23 CURRENT 1941-12-11 Active - Proposal to Strike off
YONG SHEN HOUSE OF FRASER (UK DEVELOPMENT OFFICE) LIMITED Director 2018-07-30 CURRENT 2014-12-17 Active
YONG SHEN HF STORES REALISATIONS LIMITED Director 2018-07-30 CURRENT 1919-10-17 In Administration
YONG SHEN HFL REALISATIONS LIMITED Director 2018-07-30 CURRENT 1941-12-11 Active - Proposal to Strike off
YONG SHEN HOUSE OF FRASER (STORES MANAGEMENT) LIMITED Director 2018-07-30 CURRENT 1986-08-04 Liquidation
YONG SHEN JAM B REALISATIONS LIMITED Director 2018-07-30 CURRENT 1921-08-30 Liquidation
YONG SHEN BEATTIES LIMITED Director 2018-07-30 CURRENT 2000-10-30 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
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ
2018-12-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-22
2018-08-14AP01DIRECTOR APPOINTED MR YONG SHEN
2018-08-14AP01DIRECTOR APPOINTED MR FEI-ER CHENG
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID ELLIOT
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-05-02AP01DIRECTOR APPOINTED MR PETER GEOFFREY HEARSEY
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ODDY
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0115/03/16 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIFFORD
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIFFORD
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-22AP01DIRECTOR APPOINTED MR COLIN DAVID ELLIOT
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR NIGEL ODDY
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2014-09-09AAFULL ACCOUNTS MADE UP TO 25/01/14
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCCARTHY
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17AR0115/03/14 ANNUAL RETURN FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 26/01/13
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2013-01-23CH01Director's details changed for Mr Mark Anthony Gifford on 2013-01-09
2012-05-28AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-03-15AR0115/03/12 ANNUAL RETURN FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 20/10/2011
2011-07-25MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-07-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-06-30AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-06-20MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-05-05AR0115/03/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 18/10/2010
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-23AR0115/03/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MCCARTHY / 17/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFREY HEARSEY / 17/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 16/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 12/11/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 24/01/09
2009-05-27363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD MCCARTHY / 01/01/2009
2009-01-22410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-10AAFULL ACCOUNTS MADE UP TO 26/01/08
2008-06-12288cSECRETARY'S CHANGE OF PARTICULARS / PETER HEARSEY / 30/05/2008
2008-04-01363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GIFFORD / 14/03/2008
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2007-04-24363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-04-11288cSECRETARY'S PARTICULARS CHANGED
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/06
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 48 PRINCES STREET EDINBURGH MIDLOTHIAN EH2 2YJ
2006-08-23ELRESS252 DISP LAYING ACC 31/07/06
2006-08-23ELRESS366A DISP HOLDING AGM 31/07/06
2006-05-15363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-04288cSECRETARY'S PARTICULARS CHANGED
2005-06-02CERTNMCOMPANY NAME CHANGED JENNERS FINANCIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 02/06/05
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to JENNERS, PRINCES STREET, EDINBURGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-12-04
Appointment of Liquidators2018-12-04
Resolutions for Winding-up2018-12-04
Meetings o2018-11-15
Fines / Sanctions
No fines or sanctions have been issued against JENNERS, PRINCES STREET, EDINBURGH 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
DEBENTURE 2009-01-05 Satisfied GE CAPITAL GLOBAL CONSUMER FINANCE LIMITED
FLOATING CHARGE 2006-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-11-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of JENNERS, PRINCES STREET, EDINBURGH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JENNERS, PRINCES STREET, EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENNERS, PRINCES STREET, EDINBURGH 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 (47190 - Other retail sale in non-specialised stores) as JENNERS, PRINCES STREET, EDINBURGH LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where JENNERS, PRINCES STREET, EDINBURGH 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJENNERS, PRINCES STREET, EDINBURGH LIMITEDEvent Date2018-12-04
 
Initiating party Event TypeAppointmen
Defending partyJENNERS, PRINCES STREET, EDINBURGH LIMITEDEvent Date2018-12-04
Company Number: SC281593 Name of Company: JENNERS, PRINCES STREET, EDINBURGH LIMITED Nature of Business: 47190 - Other retail sale in non-specialised stores Type of Liquidation: Creditors' Voluntary L…
 
Initiating party Event TypeResolution
Defending partyJENNERS, PRINCES STREET, EDINBURGH LIMITEDEvent Date2018-12-04
 
Initiating party Event TypeMeetings o
Defending partyJENNERS, PRINCES STREET, EDINBURGH LIMITEDEvent Date2018-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENNERS, PRINCES STREET, EDINBURGH 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 JENNERS, PRINCES STREET, EDINBURGH 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.