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

NET ZERO TECHNOLOGY CENTRE LIMITED

20 QUEENS ROAD, ABERDEEN, AB15 4ZT,
Company Registration Number
SC531384
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Net Zero Technology Centre Ltd
NET ZERO TECHNOLOGY CENTRE LIMITED was founded on 2016-04-01 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Net Zero Technology Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NET ZERO TECHNOLOGY CENTRE LIMITED
 
Legal Registered Office
20 QUEENS ROAD
ABERDEEN
AB15 4ZT
 
Previous Names
OGTC LIMITED28/06/2021
THE OIL & GAS TECHNOLOGY CENTRE LIMITED10/11/2020
THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITED19/04/2016
Filing Information
Company Number SC531384
Company ID Number SC531384
Date formed 2016-04-01
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 29/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB267776153  
Last Datalog update: 2024-05-05 11:54:40
Primary Source:Companies House
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 NET ZERO TECHNOLOGY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY MICHAEL BACKUS
Director 2017-01-18
MELFORT ANDREW CAMPBELL
Director 2017-01-18
COLETTE COHEN
Director 2017-01-18
PAUL DE LEEUW
Director 2017-01-18
WILLIAM SUTHERLAND DUNNETT
Director 2018-02-07
MICHAEL JOHN FLEMING
Director 2017-01-18
TREVOR WILLIAM GARLICK
Director 2017-01-18
PAUL HAGAN
Director 2017-01-18
ARCHIBALD WOOD KENNEDY
Director 2017-01-18
TERRI GAY KING
Director 2018-04-20
RAY CHRISTOPHER JOHN RIDDOCH
Director 2017-01-18
MARCUS ANDREW SAMUEL
Director 2017-01-18
JOHN ANDERSON SCRIMGEOUR
Director 2017-01-18
NEIL RONALD SIMS
Director 2017-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH FRANCOISE PROUST VAN HEESWIJK
Director 2017-01-18 2018-04-17
PAUL WILLIAM WHITE
Director 2017-01-18 2018-02-12
JEREMY DUNBAR KILBURN
Director 2017-01-18 2017-09-12
IAN CLARK WOOD
Director 2016-04-01 2017-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE COHEN THE INDUSTRY TECHNOLOGY FACILITATOR Director 2018-03-31 CURRENT 1997-01-30 Active - Proposal to Strike off
PAUL DE LEEUW LEEUW & CO LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
WILLIAM SUTHERLAND DUNNETT THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2016-09-01 CURRENT 1973-06-25 Active
TREVOR WILLIAM GARLICK THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2018-01-19 CURRENT 1946-11-08 Active
TREVOR WILLIAM GARLICK TRANSITION EXTREME SPORTS LIMITED Director 2017-11-07 CURRENT 2005-02-22 Active
TREVOR WILLIAM GARLICK OPPORTUNITY NORTH EAST LIMITED Director 2017-03-28 CURRENT 2015-11-11 Active
PAUL HAGAN BIOABERDEEN LIMITED Director 2018-03-19 CURRENT 2017-03-24 Active
ARCHIBALD WOOD KENNEDY GARRAN POINT LIMITED Director 2015-11-02 CURRENT 2009-08-25 Active - Proposal to Strike off
TERRI GAY KING THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2017-01-18 CURRENT 1973-06-25 Active
TERRI GAY KING CHRYSAOR SUPPLY & TRADING LIMITED Director 2017-01-05 CURRENT 2000-12-22 Liquidation
TERRI GAY KING CHRYSAOR (U.K.) DELTA LIMITED Director 2017-01-05 CURRENT 2011-12-06 Active
TERRI GAY KING CHRYSAOR (U.K.) CHI LIMITED Director 2017-01-05 CURRENT 2014-02-18 Active - Proposal to Strike off
TERRI GAY KING BP EXPLORATION (PSI) LIMITED Director 2017-01-05 CURRENT 2014-02-18 Liquidation
TERRI GAY KING CHRYSAOR (U.K.) LAMBDA LIMITED Director 2017-01-05 CURRENT 2000-11-03 Active
TERRI GAY KING CLIFFE STORAGE LIMITED Director 2017-01-05 CURRENT 1964-07-31 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR (U.K.) ZETA LIMITED Director 2017-01-05 CURRENT 1983-12-06 Active
TERRI GAY KING CHRYSAOR DEVELOPMENTS LIMITED Director 2017-01-05 CURRENT 1987-10-19 Active
TERRI GAY KING CHRYSAOR (U.K.) BETA LIMITED Director 2017-01-05 CURRENT 1988-11-14 Active
TERRI GAY KING CHRYSAOR (U.K.) ALPHA LIMITED Director 2017-01-05 CURRENT 1989-04-20 Active
TERRI GAY KING CHRYSAOR (U.K.) ETA LIMITED Director 2017-01-05 CURRENT 1989-04-07 Active
TERRI GAY KING CONOCO SPECIALTY PRODUCTS LIMITED Director 2017-01-05 CURRENT 1989-04-12 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR INVESTMENTS LIMITED Director 2017-01-05 CURRENT 1991-12-23 Liquidation
TERRI GAY KING CHRYSAOR (U.K.) BRITANNIA LIMITED Director 2017-01-05 CURRENT 1994-08-01 Active
TERRI GAY KING CHRYSAOR (U.K.) KAPPA LIMITED Director 2017-01-05 CURRENT 1994-12-16 Active - Proposal to Strike off
TERRI GAY KING CSPL HOLDINGS LIMITED Director 2017-01-05 CURRENT 2002-09-26 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR PRODUCTION LIMITED Director 2017-01-05 CURRENT 2002-10-01 Active
TERRI GAY KING CHRYSAOR (U.K.) SIGMA LIMITED Director 2017-01-05 CURRENT 2011-11-02 Active
TERRI GAY KING GLEN PETROLEUM LIMITED Director 2017-01-05 CURRENT 1980-07-25 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR OIL COMPANY LIMITED Director 2017-01-05 CURRENT 1980-02-19 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR PRODUCTION (U.K.) LIMITED Director 2017-01-05 CURRENT 1953-10-20 Active
TERRI GAY KING CHRYSAOR PRODUCTION OIL (GB) LIMITED Director 2017-01-05 CURRENT 1980-07-02 Liquidation
TERRI GAY KING CHRYSAOR PETROLEUM COMPANY U.K. LIMITED Director 2017-01-05 CURRENT 1964-02-20 Active
TERRI GAY KING CHRYSAOR (U.K.) THETA LIMITED Director 2017-01-05 CURRENT 1980-04-15 Active
TERRI GAY KING CONOCOPHILLIPS OIL TRADING LIMITED Director 2017-01-05 CURRENT 1982-03-19 Active - Proposal to Strike off
TERRI GAY KING CHRYSAOR PETROLEUM CHEMICALS U.K. LIMITED Director 2017-01-05 CURRENT 1974-12-17 Liquidation
TERRI GAY KING CHRYSAOR PETROLEUM LIMITED Director 2017-01-05 CURRENT 1976-03-05 Active
TERRI GAY KING HARBOUR ENERGY DEVELOPMENTS LIMITED Director 2017-01-05 CURRENT 1996-07-29 Active
TERRI GAY KING CHRYSAOR RESOURCES (IRISH SEA) LIMITED Director 2017-01-05 CURRENT 1997-09-22 Active
TERRI GAY KING CHRYSAOR PRODUCTION HOLDINGS LIMITED Director 2017-01-05 CURRENT 1998-09-04 Active
TERRI GAY KING CHRYSAOR (U.K.) PHI LIMITED Director 2017-01-05 CURRENT 2014-02-14 Active - Proposal to Strike off
RAY CHRISTOPHER JOHN RIDDOCH THE SCOTTISH COUNCIL FOR DEVELOPMENT AND INDUSTRY Director 2018-01-19 CURRENT 1946-11-08 Active
RAY CHRISTOPHER JOHN RIDDOCH THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-07-15 CURRENT 1973-06-25 Active
RAY CHRISTOPHER JOHN RIDDOCH CNOOC UK LIMITED Director 2015-06-09 CURRENT 2013-02-06 Active
RAY CHRISTOPHER JOHN RIDDOCH NEXEN PETROLEUM U.K. HOLDINGS LIMITED Director 2015-06-09 CURRENT 2004-10-14 Active
RAY CHRISTOPHER JOHN RIDDOCH NEXEN RESOURCE HOLDINGS U.K. LIMITED Director 2015-06-09 CURRENT 2013-11-28 Liquidation
RAY CHRISTOPHER JOHN RIDDOCH CNOOC PETROLEUM FARRAGON U.K. LIMITED Director 2015-06-09 CURRENT 2005-12-06 Active
RAY CHRISTOPHER JOHN RIDDOCH CNOOC PETROLEUM EUROPE LIMITED Director 2015-06-09 CURRENT 1972-04-24 Active
RAY CHRISTOPHER JOHN RIDDOCH CNOOC ETTRICK U.K. LIMITED Director 2015-06-09 CURRENT 2000-04-13 Active
JOHN ANDERSON SCRIMGEOUR K.A. SCRIMGEOUR LTD. Director 2008-03-28 CURRENT 2008-03-28 Active
NEIL RONALD SIMS EXPRO GROUP INTEGRATED SERVICES LIMITED Director 2017-09-13 CURRENT 2017-09-13 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
2024-04-11Second filing of director appointment of Peter James Mather
2024-04-11Director's details changed for Mr Peter James Mather on 2022-04-13
2024-04-11CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-12-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-06Director's details changed for Mr Sarim Sheikh on 2023-09-06
2023-09-05DIRECTOR APPOINTED MR SARIM SHEIKH
2023-07-24APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES GILBERT
2023-07-12CESSATION OF COLETTE COHEN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR COLETTE BRIGID COHEN
2023-07-12DIRECTOR APPOINTED MS MYRTLE DAWES
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRTLE DAWES
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES MCCULLOCH
2022-06-15AP01DIRECTOR APPOINTED MS SIAN LLOYD REES
2022-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES MATHER
2022-05-30PSC07CESSATION OF MICHAEL JOHN FLEMING AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20CH01Director's details changed for Mr Peter James Mather on 2022-04-13
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FLEMING
2022-04-19AP01DIRECTOR APPOINTED MR PETER JAMES MATHER
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-17AP01DIRECTOR APPOINTED KARIN HAGEMANN
2021-08-11AP01DIRECTOR APPOINTED DR ALEXANDER REIP
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN KING
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28RES01ADOPT ARTICLES 28/06/21
2021-06-28CERTNMCompany name changed ogtc LIMITED\certificate issued on 28/06/21
2021-06-28RES15CHANGE OF COMPANY NAME 12/10/22
2021-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE COHEN
2021-06-10CH01Director's details changed for Colette Cohen on 2019-07-01
2021-06-10PSC09Withdrawal of a person with significant control statement on 2021-06-10
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MELFORT ANDREW CAMPBELL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED NEIL RONALD SIMS
2020-11-10RES15CHANGE OF COMPANY NAME 10/11/20
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RONALD SIMS
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUTHERLAND DUNNETT
2020-07-03AP01DIRECTOR APPOINTED MR MARTIN JAMES GILBERT
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD WOOD KENNEDY
2020-05-22AP01DIRECTOR APPOINTED MIKKI CORCORAN
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RAY CHRISTOPHER JOHN RIDDOCH
2020-03-02AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2020-02-05AP01DIRECTOR APPOINTED GILLIAN ANN KING
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRI GAY KING
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPHER HANNAFORD
2019-09-03AP01DIRECTOR APPOINTED MR KARL GERARD LEYDECKER
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAGAN
2018-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-26RP04AP01Second filing of director appointment of Trevor William Garlick
2018-08-28AP01DIRECTOR APPOINTED PHILIP CHRISTOPHER HANNAFORD
2018-08-27AP01DIRECTOR APPOINTED MR JEFFERY NEIL JOSEPH CORRAY
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON SCRIMGEOUR
2018-07-05RES01ADOPT ARTICLES 05/07/18
2018-05-03AP01DIRECTOR APPOINTED MS TERRI GAY KING
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH FRANCOISE PROUST VAN HEESWIJK
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED MR WILLIAM SUTHERLAND DUNNETT
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM WHITE
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNBAR KILBURN
2017-06-12AP01DIRECTOR APPOINTED TREVOR WILLIAM GARLICK
2017-06-05AP01DIRECTOR APPOINTED PAUL WILLIAM WHITE
2017-05-02AP01DIRECTOR APPOINTED PAUL HAGAN
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL BACKUS
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2017-04-18AP01DIRECTOR APPOINTED NEIL RONALD SIMS
2017-04-12AP01DIRECTOR APPOINTED MR PAUL DE LEEUW
2017-04-05AP01DIRECTOR APPOINTED MR JOHN ANDERSON SCRIMGEOUR
2017-04-04AP01DIRECTOR APPOINTED JEREMY DUNBAR KILBURN
2017-04-04AP01DIRECTOR APPOINTED COLETTE COHEN
2017-04-04AP01DIRECTOR APPOINTED ELISABETH FRANCOISE PROUST VAN HEESWIJK
2017-04-03AP01DIRECTOR APPOINTED MICHAEL JOHN FLEMING
2017-04-03AP01DIRECTOR APPOINTED ARCHIBALD WOOD KENNEDY
2017-04-03AP01DIRECTOR APPOINTED MR MELFORT ANDREW CAMPBELL
2017-04-03AP01DIRECTOR APPOINTED MARCUS ANDREW SAMUEL
2017-04-03AP01DIRECTOR APPOINTED MR RAY CHRISTOPHER JOHN RIDDOCH
2017-03-27AA01CURRSHO FROM 30/04/2017 TO 31/03/2017
2017-01-26RES01ADOPT ARTICLES 16/01/2017
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 20 QUEENS ROAD QUEENS ROAD ABERDEEN AB15 4ZT SCOTLAND
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 6 QUEENS ROAD ABERDEEN AB15 4ZT
2016-04-19RES15CHANGE OF NAME 18/04/2016
2016-04-19CERTNMCOMPANY NAME CHANGED THE ABERDEEN OIL & GAS TECHNOLOGY CENTRE LIMITED CERTIFICATE ISSUED ON 19/04/16
2016-04-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2016-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NET ZERO TECHNOLOGY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NET ZERO TECHNOLOGY CENTRE LIMITED
Trademarks
We have not found any records of NET ZERO TECHNOLOGY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NET ZERO TECHNOLOGY CENTRE 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 (82990 - Other business support service activities n.e.c.) as NET ZERO TECHNOLOGY CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NET ZERO TECHNOLOGY CENTRE 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 NET ZERO TECHNOLOGY CENTRE 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 NET ZERO TECHNOLOGY CENTRE 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.