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

PSN OVERSEAS LIMITED

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC319469
Private Limited Company
Active

Company Overview

About Psn Overseas Ltd
PSN OVERSEAS LIMITED was founded on 2007-03-26 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Psn Overseas 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
PSN OVERSEAS LIMITED
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Previous Names
PACIFIC SHELF 1419 LIMITED04/04/2007
Filing Information
Company Number SC319469
Company ID Number SC319469
Date formed 2007-03-26
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 26/03/2016
Return next due 23/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSN OVERSEAS 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 PSN OVERSEAS LIMITED
The following companies were found which have the same name as PSN OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PSN OVERSEAS LIMITED Singapore Active Company formed on the 2010-03-13

Company Officers of PSN OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
ANDREW JAMES FINDLAY
Director 2017-05-28
STEPHEN JAMES NICOL
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES WEBSTER
Director 2013-04-30 2017-05-28
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2011-04-20 2015-12-18
DAVID MILLER KEMP
Director 2013-04-19 2015-02-01
NICHOLAS GRAY
Director 2011-06-01 2013-04-30
DUNCAN ROSS SKINNER
Director 2007-03-30 2013-04-18
ANDREW POWELL
Director 2011-04-20 2011-06-01
MD SECRETARIES LIMITED
Company Secretary 2007-03-28 2011-04-20
ROBERT KEILLER
Director 2007-03-30 2011-04-20
MD DIRECTORS LIMITED
Nominated Director 2007-03-28 2007-03-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-03-26 2007-03-28
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-03-26 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES FINDLAY KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-06-27 CURRENT 2004-06-22 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2017-05-28 CURRENT 2007-10-22 Dissolved 2017-11-28
ANDREW JAMES FINDLAY ENTERPRISE ENGINEERING SERVICES LIMITED Director 2017-05-28 CURRENT 2007-10-22 Dissolved 2017-11-28
ANDREW JAMES FINDLAY ENTERPRISE FABRICATION SERVICES LIMITED Director 2017-05-28 CURRENT 2008-09-19 Dissolved 2017-11-28
ANDREW JAMES FINDLAY WGPSN (HOLDINGS) LIMITED Director 2017-05-28 CURRENT 2005-08-08 Active
ANDREW JAMES FINDLAY WOOD GROUP UK LIMITED Director 2017-05-28 CURRENT 2006-02-07 Active
ANDREW JAMES FINDLAY PSN (PHILIPPINES) LIMITED Director 2017-05-28 CURRENT 2008-07-10 Active
ANDREW JAMES FINDLAY WGPSN EURASIA LIMITED Director 2017-05-28 CURRENT 2014-02-20 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2017-05-28 CURRENT 2005-11-10 Active
ANDREW JAMES FINDLAY PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2017-05-28 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER ENERGY LIMITED Director 2018-06-30 CURRENT 1978-04-03 Active
STEPHEN JAMES NICOL AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
STEPHEN JAMES NICOL QED INTERNATIONAL (UK) LIMITED Director 2017-11-30 CURRENT 1987-09-07 Active
STEPHEN JAMES NICOL KAEFER INDUSTRIAL SERVICES LIMITED Director 2017-08-03 CURRENT 2004-06-22 Active
STEPHEN JAMES NICOL ABERDEEN AND GRAMPIAN CHAMBER OF COMMERCE Director 2015-06-17 CURRENT 1877-11-03 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK CORPORATE LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE ENGINEERING SERVICES LIMITED Director 2015-02-01 CURRENT 2007-10-22 Dissolved 2017-11-28
STEPHEN JAMES NICOL ENTERPRISE FABRICATION SERVICES LIMITED Director 2015-02-01 CURRENT 2008-09-19 Dissolved 2017-11-28
STEPHEN JAMES NICOL WOOD GROUP PRODUCTION SERVICES UK LIMITED Director 2015-02-01 CURRENT 2005-01-11 Active
STEPHEN JAMES NICOL WGPSN (HOLDINGS) LIMITED Director 2015-02-01 CURRENT 2005-08-08 Active
STEPHEN JAMES NICOL PSN (ANGOLA) LIMITED Director 2015-02-01 CURRENT 2006-11-06 Active
STEPHEN JAMES NICOL PSN (PHILIPPINES) LIMITED Director 2015-02-01 CURRENT 2008-07-10 Active
STEPHEN JAMES NICOL WGPSN EURASIA LIMITED Director 2015-02-01 CURRENT 2014-02-20 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK (UK) LIMITED Director 2015-02-01 CURRENT 2005-11-10 Active
STEPHEN JAMES NICOL PRODUCTION SERVICES NETWORK BANGLADESH LIMITED Director 2015-02-01 CURRENT 1988-01-27 Active
STEPHEN JAMES NICOL LEADGATE PLANT HIRE LIMITED Director 2013-12-16 CURRENT 2011-12-15 Dissolved 2016-01-12
STEPHEN JAMES NICOL WOOD GROUP UK LIMITED Director 2013-09-01 CURRENT 2006-02-07 Active
STEPHEN JAMES NICOL WOOD GROUP HR LIMITED Director 2013-08-01 CURRENT 2011-01-10 Dissolved 2017-11-14
STEPHEN JAMES NICOL NORTHERN INTEGRATED SERVICES LIMITED Director 2012-05-21 CURRENT 1999-04-27 Dissolved 2018-01-09
STEPHEN JAMES NICOL HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
STEPHEN JAMES NICOL WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2012-02-01 CURRENT 1955-04-07 Active
STEPHEN JAMES NICOL SIGMA 3 (NORTH SEA) LIMITED Director 2011-05-16 CURRENT 2001-10-26 Dissolved 2018-03-20

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-03Audit exemption subsidiary accounts made up to 2021-12-31
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-04-14CH01Director's details changed for Mr Andrew James Findlay on 2021-03-29
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES NICOL
2020-11-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2020-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-05-29AP01DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY
2017-05-29AP01DIRECTOR APPOINTED MR ANDREW JAMES FINDLAY
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBSTER
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0126/03/16 FULL LIST
2016-04-07AR0126/03/16 FULL LIST
2016-01-07TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-18
2016-01-07AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/15 FROM John Wood House Greenwell Road Aberdeen AB12 3AX
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2015-02-13AP01DIRECTOR APPOINTED MR STEPHEN JAMES NICOL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER KEMP
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2013-07-09AAMDAmended full accounts made up to 2012-12-31
2013-05-22AP01DIRECTOR APPOINTED MR ANDREW CHARLES WEBSTER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY
2013-04-24AP01DIRECTOR APPOINTED MR DAVID MILLER KEMP
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SKINNER
2013-03-27AR0126/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAY / 27/03/2013
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28AR0126/03/12 FULL LIST
2012-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MUIRHEAD BIRNIE BROWN / 28/03/2012
2011-09-14AUDAUDITOR'S RESIGNATION
2011-09-14AUDAUDITOR'S RESIGNATION
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2011-06-09AP01DIRECTOR APPOINTED NICHOLAS GRAY
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2011-05-26AP01DIRECTOR APPOINTED ANDREW POWELL
2011-05-06AP03SECRETARY APPOINTED ROBERT MUIRHEAD BIRNIE BROWN
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEILLER
2011-05-05TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-04-08AR0126/03/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-08AR0126/03/10 FULL LIST
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16288cSECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-25ELRESS386 DISP APP AUDS 01/09/07
2007-10-25ELRESS366A DISP HOLDING AGM 01/09/07
2007-05-23225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bSECRETARY RESIGNED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-04CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1419 LIMITED CERTIFICATE ISSUED ON 04/04/07
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31

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 PSN OVERSEAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 2
Current Assets 2012-01-01 £ 2
Fixed Assets 2012-01-01 £ 5
Shareholder Funds 2012-01-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PSN OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PSN OVERSEAS LIMITED
Trademarks
We have not found any records of PSN OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSN OVERSEAS 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 (64209 - Activities of other holding companies n.e.c.) as PSN OVERSEAS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PSN OVERSEAS 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 PSN OVERSEAS 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 PSN OVERSEAS 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.