Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLBURN INSURANCE COMPANY LIMITED
Company Information for

MILLBURN INSURANCE COMPANY LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
00416596
Private Limited Company
Liquidation

Company Overview

About Millburn Insurance Company Ltd
MILLBURN INSURANCE COMPANY LIMITED was founded on 1946-08-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Millburn Insurance Company 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
MILLBURN INSURANCE COMPANY LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Previous Names
HEYDALE KEY REGISTRATION COMPANY LIMITED14/02/2005
Filing Information
Company Number 00416596
Company ID Number 00416596
Date formed 1946-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 06/03/2013
Return next due 03/04/2014
Type of accounts FULL
Last Datalog update: 2018-10-04 16:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLBURN INSURANCE COMPANY LIMITED
The accountancy firm based at this address is LITTLEJOHN 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.

Company Officers of MILLBURN INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS DAWSON
Director 2005-01-28
GARY DIXON
Director 2005-03-15
COLIN J MC INTOSH
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSAY ELIZABETH WILSON
Company Secretary 2012-05-16 2013-10-23
LYNDSAY ELIZABETH WILSON
Director 2012-05-16 2013-10-23
MARTIN JOHN CRANNIS
Director 2013-03-15 2013-09-26
PETER IAN HENRY GRAHAM
Company Secretary 2011-04-05 2012-05-16
GARY DIXON
Company Secretary 2005-03-15 2011-04-05
MARJORY LESLIE DAWSON
Director 2005-01-28 2009-07-15
MARJORY LESLIE DAWSON
Company Secretary 2005-01-28 2006-04-01
ERIC SCHOFIELD
Company Secretary 1991-04-06 2005-01-28
ERENA SCHOFIELD
Director 1991-04-06 2005-01-28
ERIC SCHOFIELD
Director 1991-04-06 2005-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER THOMAS DAWSON BONDPAY SOLUTIONS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2016-12-13
PETER THOMAS DAWSON CONFEDERATION MARKETING LIMITED Director 2010-01-07 CURRENT 2003-03-11 Dissolved 2014-02-04
PETER THOMAS DAWSON THE U.K. TRADES CONFEDERATION (SERVICES) LIMITED Director 2010-01-07 CURRENT 2003-03-11 Dissolved 2014-02-04
PETER THOMAS DAWSON ALLIED TRADES CONFEDERATION LIMITED Director 2010-01-07 CURRENT 2000-06-28 Dissolved 2014-02-04
PETER THOMAS DAWSON CONFEDERATION HOLDINGS LIMITED Director 2010-01-07 CURRENT 2006-05-11 Active - Proposal to Strike off
PETER THOMAS DAWSON THE U.K. TRADES CONFEDERATION LIMITED Director 2010-01-01 CURRENT 1995-05-15 Dissolved 2014-02-04
PETER THOMAS DAWSON THE REMEDIAL COMPANY LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active - Proposal to Strike off
PETER THOMAS DAWSON ACCELERANT UNDERWRITING HOLDINGS UK LIMITED Director 2006-09-18 CURRENT 2006-01-16 Active
PETER THOMAS DAWSON CERTASS LIMITED Director 2005-08-23 CURRENT 2002-01-09 Active
GARY DIXON ASSOCIATION OF INDEPENDENT NON-EXECUTIVE DIRECTORS LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
GARY DIXON CURVE PRODUCTIONS LIMITED Director 2017-05-25 CURRENT 2014-10-30 Active
GARY DIXON THE LEICESTER SERVICES PARTNERSHIP LIMITED Director 2017-05-01 CURRENT 2016-12-14 Active
GARY DIXON LEICESTER THEATRE TRUST LIMITED Director 2014-10-21 CURRENT 1963-08-29 Active
GARY DIXON LHSBM LTD Director 2012-10-24 CURRENT 2012-10-24 Active
GARY DIXON ANGLO INTERNATIONAL PUBLISHING LIMITED Director 2012-09-04 CURRENT 2012-05-11 Dissolved 2014-08-19
GARY DIXON DIXON BRYANT LTD Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2015-06-02

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
2023-08-10Voluntary liquidation Statement of receipts and payments to 2023-06-05
2023-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2023-06-05
2022-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-05
2021-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-05
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2019-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-05
2019-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-05
2018-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-05
2017-06-20600Appointment of a voluntary liquidator
2017-06-06AM10Administrator's progress report
2017-06-06AM22Liquidation. Administration move to voluntary liquidation
2017-05-30AM10Administrator's progress report
2017-05-30AM09Liquidation administration revised proposals
2017-05-30AM08Liquidation. Result of creditors meeting
2016-12-302.24BAdministrator's progress report to 2016-10-15
2016-12-142.40BNotice of vacation of appointment of replacement additional administrator
2016-12-142.39BNotice of vacation of office by administrator
2016-05-312.24BAdministrator's progress report to 2016-04-15
2016-05-312.31BNotice of extension of period of Administration
2016-05-042.24BAdministrator's progress report to 2016-04-15
2016-01-062.24BAdministrator's progress report to 2015-12-08
2015-07-172.40BNotice of vacation of appointment of replacement additional administrator
2015-07-142.24BAdministrator's progress report to 2015-06-08
2015-05-152.39BNotice of vacation of office by administrator
2015-01-142.24BAdministrator's progress report to 2014-12-08
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM 32 Cornhill London EC3V 3BT
2014-07-092.24BAdministrator's progress report to 2014-06-08
2014-02-282.17BStatement of administrator's proposal
2014-02-252.23BResult of meeting of creditors
2014-01-302.17BStatement of administrator's proposal
2014-01-132.16BStatement of affairs with form 2.14B/2.15B
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 37-39 LIME STREET LONDON EC3M 7AY UNITED KINGDOM
2013-12-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY LYNDSAY WILSON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CRANNIS
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY WILSON
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN J MC INTOSH / 01/01/2013
2013-04-17LATEST SOC17/04/13 STATEMENT OF CAPITAL;GBP 252220
2013-04-17AR0106/03/13 FULL LIST
2013-03-19RES01ADOPT ARTICLES 07/03/2013
2013-03-15AP01DIRECTOR APPOINTED MR MARTIN JOHN CRANNIS
2012-07-04SH0131/12/11 STATEMENT OF CAPITAL GBP 252220
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 106 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ
2012-05-16AP01DIRECTOR APPOINTED MRS LYNDSAY ELIZABETH WILSON
2012-05-16AP03SECRETARY APPOINTED MRS LYNDSAY ELIZABETH WILSON
2012-05-16TM02APPOINTMENT TERMINATED, SECRETARY PETER GRAHAM
2012-03-29AR0106/03/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0106/04/11 FULL LIST
2011-04-05AP03SECRETARY APPOINTED MR PETER IAN HENRY GRAHAM
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY GARY DIXON
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0106/04/10 FULL LIST
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR MARJORY DAWSON
2009-05-27363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-09123GBP NC 2000/1000000 10/12/08
2008-11-05123NC INC ALREADY ADJUSTED 20/12/07
2008-11-05RES04GBP NC 1000/2000 20/12/2007
2008-11-0588(2)CAPITALS NOT ROLLED UP
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-02-20363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: C/O KEELINGS BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG
2006-08-18288bSECRETARY RESIGNED
2006-08-18363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 130C DRAKE STREET ROCHDALE LANCASHIRE OL16 1PN
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-14CERTNMCOMPANY NAME CHANGED HEYDALE KEY REGISTRATION COMPANY LIMITED CERTIFICATE ISSUED ON 14/02/05
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-04-16363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MILLBURN INSURANCE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-13
Notices to2017-06-13
Meetings of Creditors2014-01-31
Appointment of Administrators2013-12-13
Fines / Sanctions
No fines or sanctions have been issued against MILLBURN INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLBURN INSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 MILLBURN INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MILLBURN INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLBURN INSURANCE COMPANY LIMITED
Trademarks
We have not found any records of MILLBURN INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLBURN INSURANCE COMPANY 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 (65120 - Non-life insurance) as MILLBURN INSURANCE COMPANY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MILLBURN INSURANCE COMPANY 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 TypeAppointment of Liquidators
Defending partyMILLBURN INSURANCE COMPANY LIMITEDEvent Date2017-06-06
Liquidator's name and address: Irvin Cohen (IP No. 18412 ) and Mark Robert Fry (IP No. 008588 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag JF30579
 
Initiating party Event TypeNotices to Creditors
Defending partyMILLBURN INSURANCE COMPANY LIMITEDEvent Date2017-06-06
We, Irvin Cohen (IP No. 18412 ) and Mark Robert Fry (IP No. 008588 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company on 6 June 2017 . Creditors of the Company are required on or before the 6 July 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London E14 5NR and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500 . Alternatively enquiries can be made to Joseph Boulton by e-mail at joseph.boulton@begbies-traynor.com or by telephone on 020 7516 1500 . Ag JF30579
 
Initiating party Event TypeAppointment of Administrators
Defending partyMILLBURN INSURANCE COMPANY LIMITEDEvent Date2013-12-09
In the High Court of Justice, Chancery Division case number 8499 Neil John Mather and Christopher Morris (IP Nos 008747 and 002377 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorby telephone on 020 7398 3800. Alternatively enquiries can be made to Virginia deGersigny by email at virginia.gersigny@begbies-traynor.com or by telephone on 020 7398 3800. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMILLBURN INSURANCE COMPANY LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 8499 Notice is hereby given that Neil John Mather and Christopher Morris (IP Nos 008747 and 002377), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 9 December 2013. An initial meeting of creditors of the Company is to be held at The Chartered Insurance Institute, Main Room, The Great Hall, 20 Aldermanbury, London, EC2V 7HY on 14 February 2014 at 10.30 am . The meeting is being convened by the joint administrators pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators’ statement of proposals and, if creditors think fit, to establish a creditors’ committee. If no creditor’s committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the joint administrators’ remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with joint administrators at their address above by the date of the meeting. Please note that the joint administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the Joint Administrators at 32 Cornhill, London, EC3V 3BT not later than 12.00 noon on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 020 7398 3800. Alternatively enquiries can be made to Virginia de Gersigny by email at Virginia.gersigny@begbies-traynor.com or by telephone on 020 7398 3800. Neil Mather , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLBURN INSURANCE COMPANY 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 MILLBURN INSURANCE COMPANY 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.