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

LGT WEALTH MANAGEMENT LIMITED

Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP,
Company Registration Number
SC317950
Private Limited Company
Active

Company Overview

About Lgt Wealth Management Ltd
LGT WEALTH MANAGEMENT LIMITED was founded on 2007-03-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Lgt Wealth Management Limited is a Private Limited Company registered in SCOTLAND 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
LGT WEALTH MANAGEMENT LIMITED
 
Legal Registered Office
Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Other companies in EH2
 
Previous Names
ABRDN CAPITAL LIMITED13/09/2023
ABERDEEN STANDARD CAPITAL LIMITED24/09/2021
STANDARD LIFE WEALTH LIMITED18/01/2019
DUNWILCO (1435) LIMITED07/06/2007
Filing Information
Company Number SC317950
Company ID Number SC317950
Date formed 2007-03-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts FULL
Last Datalog update: 2024-06-13 14:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LGT WEALTH MANAGEMENT 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 LGT WEALTH MANAGEMENT LIMITED
The following companies were found which have the same name as LGT WEALTH MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LGT WEALTH MANAGEMENT US LIMITED 14 CORNHILL LONDON EC3V 3NR Active Company formed on the 2007-12-17
LGT WEALTH MANAGEMENT UK LLP 14 CORNHILL LONDON EC3V 3NR Active Company formed on the 2007-06-27
LGT Wealth Management Limited Unknown Company formed on the 2019-10-31

Company Officers of LGT WEALTH MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HOLLY SYLVIA KIDD
Company Secretary 2016-01-29
RICHARD ANTHONY CHARNOCK
Director 2007-03-26
DAVID JOHN GRAHAM DRIVER
Director 2010-09-16
BRIAN JOSEPH WILLIAM FLEMING
Director 2014-06-30
CAROLINE RACHEL TYE
Director 2013-09-30
COLIN RICHARD WALKLIN
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MARTIN CLARK
Director 2016-04-14 2017-08-14
PAUL STEPHEN MATTHEWS
Director 2014-06-12 2017-03-01
CHRISTINA ANN HANKIN
Company Secretary 2014-08-13 2016-01-29
NORMAN KEITH SKEOCH
Director 2014-01-01 2015-09-01
PAMELA SHEILA WOODMAN
Company Secretary 2014-01-01 2014-08-13
FRANCES MARGARET HORSBURGH
Company Secretary 2010-09-16 2014-01-01
EUAN GEORGE MUNRO
Director 2010-09-16 2013-07-19
RONALD FRANK CAMERON TAYLOR
Director 2011-09-26 2013-04-09
NATHAN RICHARD PARNABY
Director 2007-06-07 2012-06-30
PAUL STEPHEN MATTHEWS
Director 2009-07-08 2011-09-26
VINCENT JOSEPH O'BRIEN
Company Secretary 2007-06-29 2010-09-16
NORMAN KEITH SKEOCH
Director 2007-06-07 2010-09-16
MARK CONNOLLY
Director 2007-06-07 2009-03-15
ANNE MARGARET GUNTHER
Director 2007-06-07 2009-02-27
PETER TRYGVE TYSON
Company Secretary 2007-03-26 2007-06-29
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-03-07 2007-03-26
D.W. DIRECTOR 1 LIMITED
Director 2007-03-07 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD WALKLIN ABERDEEN CORPORATE SERVICES LIMITED Director 2016-06-28 CURRENT 2004-07-29 Active
COLIN RICHARD WALKLIN STANDARD LIFE OVERSEA HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-27 Liquidation
COLIN RICHARD WALKLIN AIDA CAPITAL LIMITED Director 2010-05-04 CURRENT 2001-06-27 Dissolved 2015-09-01

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
2024-06-13Register(s) moved to registered office address Capital Square 58 Morrison Street Edinburgh EH3 8BP
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland
2023-09-19Notification of Lgt Uk Holdings Limited as a person with significant control on 2023-09-01
2023-09-18CESSATION OF ABRDN INVESTMENTS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13Company name changed abrdn capital LIMITED\certificate issued on 13/09/23
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 1 George Street Edinburgh EH2 2LL
2023-09-06Termination of appointment of Abrdn Corporate Secretary Limited on 2023-09-01
2023-09-06Appointment of Miss Natasha Philips as company secretary on 2023-09-01
2023-09-06DIRECTOR APPOINTED MRS BARBARA KANE
2023-09-06DIRECTOR APPOINTED MR BENJAMIN JAMES SNEE
2023-09-06DIRECTOR APPOINTED MRS JOANNA SHACKLETON
2023-09-06DIRECTOR APPOINTED MR TIMOTHY MIZZI
2023-09-06APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRAHAM DRIVER
2023-09-06APPOINTMENT TERMINATED, DIRECTOR GRAEME JAMES MCBIRNIE
2023-09-06APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON WILSON
2023-08-18Register inspection address changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL
2023-08-01Resolutions passed:<ul><li>Resolution That the amount standing to the credit of the company's share premium account be reduced by 59,000,000 from 98,981,929 to 39,981,929 and the amount by which the share premium account of the company is reduced be
2023-08-01Solvency Statement dated 26/07/23
2023-08-01Statement by Directors
2023-08-01Statement of capital on GBP 123,201
2023-06-21Director's details changed for David John Graham Driver on 2023-06-13
2023-06-21Director's details changed for Caroline Rachel Tye on 2023-06-14
2023-06-21CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12DIRECTOR APPOINTED MR GRAEME JAMES MCBIRNIE
2022-08-19AP01DIRECTOR APPOINTED MR RICHARD SIMON WILSON
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY CONNELLAN
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-05-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY CHARNOCK
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY CHARNOCK
2022-04-25AP01DIRECTOR APPOINTED MRS CAROLINE MARY CONNELLAN
2022-03-14CH01Director's details changed for David John Graham Driver on 2022-03-14
2022-01-18APPOINTMENT TERMINATED, DIRECTOR NOEL THOMAS BUTWELL
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NOEL THOMAS BUTWELL
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-11-26PSC05Change of details for Standard Life Investments (Holdings) Limited as a person with significant control on 2021-11-26
2021-09-24CERTNMCompany name changed aberdeen standard capital LIMITED\certificate issued on 24/09/21
2021-07-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL DAVID FLEMING
2020-09-04TM02Termination of appointment of Aberdeen Asset Management Plc on 2020-09-03
2020-09-04AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-09-03
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-02-11AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2019-11-07
2020-02-11TM02Termination of appointment of Holly Sylvia Kidd on 2019-11-07
2020-01-31CH01Director's details changed for Mr Noel Thomas Butwell on 2020-01-31
2019-10-29AP01DIRECTOR APPOINTED MR NOEL THOMAS BUTWELL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NOEL THOMAS BUTWELL
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCAFFERY
2019-03-11CH01Director's details changed for Mr Campbell David Fleming on 2019-03-07
2019-03-08AP01DIRECTOR APPOINTED MR ANDREW JOHN PATERSON BRODIE
2019-02-18RP04TM01Second filing for the termination of Brian Joseph Fleming
2019-02-11CH01Director's details changed for Mr Noel Thomas Butwell on 2019-02-11
2019-02-07AP01DIRECTOR APPOINTED MR NOEL THOMAS BUTWELL
2019-01-18CERTNMCompany name changed standard life wealth LIMITED\certificate issued on 18/01/19
2019-01-18RES15CHANGE OF COMPANY NAME 29/05/21
2019-01-10AP01DIRECTOR APPOINTED MR CAMPBELL DAVID FLEMING
2018-12-12AP01DIRECTOR APPOINTED MR ANDREW MCCAFFERY
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH WILLIAM FLEMING
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WALKLIN
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03AD02Register inspection address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD
2017-10-03AD03Registers moved to registered inspection location of Standard Life House 30 Lothian Road Edinburgh EH1 2DH
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARTIN CLARK
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 123201
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN MATTHEWS
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED MR COLIN MARTIN CLARK
2016-02-10AP03Appointment of Miss Holly Sylvia Kidd as company secretary on 2016-01-29
2016-02-10TM02Termination of appointment of Christina Ann Hankin on 2016-01-29
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN KEITH SKEOCH
2015-08-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 123201
2015-07-20AR0130/06/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-09SH20STATEMENT BY DIRECTORS
2014-10-09CAP-SSSOLVENCY STATEMENT DATED 30/09/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 123201
2014-10-09SH1909/10/14 STATEMENT OF CAPITAL GBP 123201
2014-10-09RES06REDUCE ISSUED CAPITAL 30/09/2014
2014-08-18AP03SECRETARY APPOINTED CHRISTINA ANN HANKIN
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY PAMELA WOODMAN
2014-07-17AR0130/06/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED DR BRIAN JOSEPH WILLIAM FLEMING
2014-06-17AP01DIRECTOR APPOINTED COLIN RICHARD WALKLIN
2014-06-16AP01DIRECTOR APPOINTED MR PAUL STEPHEN MATTHEWS
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRAHAM DRIVER / 01/07/2011
2014-01-06AP01DIRECTOR APPOINTED MR NORMAN KEITH SKEOCH
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY FRANCES HORSBURGH
2014-01-06AP03SECRETARY APPOINTED MS PAMELA SHEILA WOODMAN
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHARNOCK / 01/10/2013
2013-10-01AP01DIRECTOR APPOINTED CAROLINE RACHEL TYE
2013-09-25SH0123/09/13 STATEMENT OF CAPITAL GBP 123201
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR EUAN MUNRO
2013-07-18AR0130/06/13 FULL LIST
2013-07-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRAHAM DRIVER / 29/06/2013
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CHARNOCK / 29/06/2013
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR
2012-12-28RES01ADOPT ARTICLES 13/12/2012
2012-12-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-19AR0130/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK CAMERON TAYLOR / 29/06/2012
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PARNABY
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-27AP01DIRECTOR APPOINTED MR RONALD FRANK CAMERON TAYLOR
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2011-07-15AR0130/06/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0107/03/11 FULL LIST
2011-02-09AD02SAIL ADDRESS CREATED
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, STANDARD LIFE HOUSE 30 LOTHIAN ROAD, EDINBURGH, EH1 2DH, UNITED KINGDOM
2011-02-03SH0127/01/11 STATEMENT OF CAPITAL GBP 31001
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM, 1 GEORGE STREET, EDINBURGH, EH2 2LL
2010-10-18SH0120/05/10 STATEMENT OF CAPITAL GBP 21801.00
2010-09-23AP01DIRECTOR APPOINTED DAVID JOHN GRAHAM DRIVER
2010-09-23AP01DIRECTOR APPOINTED MR EUAN GEORGE MUNRO
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SKEOCH
2010-09-23AP03SECRETARY APPOINTED FRANCES MARGARET HORSBURGH
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY VINCENT O'BRIEN
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0107/03/10 FULL LIST
2010-03-1588(2)AD 14/08/09 GBP SI 3000@1=3000 GBP IC 13001/16001
2009-11-18AP01DIRECTOR APPOINTED PAUL STEPHEN MATTHEWS
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN RICHARD PARNABY / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT JOSEPH O'BRIEN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CHARNOCK / 19/10/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09288bAPPOINTMENT TERMINATE, DIRECTOR MARK CONNOLLY LOGGED FORM
2009-04-06363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR MARK CONNOLLY
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR ANNE GUNTHER
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363sRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-09-07123NC INC ALREADY ADJUSTED 22/08/07
2007-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-07RES04£ NC 1000/30000000 22/
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, LOTHIAN EH1 2DH
2007-07-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




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

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.5295
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.436

This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities

Intangible Assets
Patents
We have not found any records of LGT WEALTH MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LGT WEALTH MANAGEMENT LIMITED
Trademarks
We have not found any records of LGT WEALTH MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LGT WEALTH MANAGEMENT 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 (66120 - Security and commodity contracts dealing activities) as LGT WEALTH MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LGT WEALTH MANAGEMENT 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 LGT WEALTH MANAGEMENT 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 LGT WEALTH MANAGEMENT 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.