Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.
Company Information for

ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.

STAINES, MIDDX, TW18,
Company Registration Number
00839717
Private Limited Company
Dissolved

Dissolved 2016-09-08

Company Overview

About Rohm And Haas Electronic Materials Holdings Uk Ltd.
ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. was founded on 1965-03-04 and had its registered office in Staines. The company was dissolved on the 2016-09-08 and is no longer trading or active.

Key Data
Company Name
ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.
 
Legal Registered Office
STAINES
MIDDX
 
Previous Names
LEARONAL (U.K.) LIMITED21/01/2004
Filing Information
Company Number 00839717
Date formed 1965-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-09-08
Type of accounts FULL
Last Datalog update: 2016-10-17 08:12:23
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 ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.

Current Directors
Officer Role Date Appointed
KIM LESLEY FOX
Company Secretary 2013-11-11
NICOLA JAYNE EPHGRAVE
Director 2010-07-14
JOHANNA WEST
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
DARYL MORGAN
Director 2007-10-01 2014-02-25
LOUISE CRACKNELL
Company Secretary 2010-07-20 2013-11-11
KEITH ALAN WIGGINS
Director 2011-01-26 2012-12-17
PAUL EMBERSON
Director 2009-10-03 2010-07-14
SIMON AGAR
Company Secretary 2007-05-01 2009-10-03
PAUL EMBERSON
Director 2007-05-01 2007-12-31
JAMES MOONEY
Director 2006-02-28 2007-10-31
JEAN PIERRE ROBIC
Director 2005-07-07 2007-06-30
SALLY WILSON
Director 2005-07-07 2007-06-01
ASHLEY JOHN BROWN
Company Secretary 2005-07-07 2007-02-09
DAVID SCHRAM
Director 1997-04-10 2006-03-24
KEITH JOHN WHITLAW
Director 1992-10-29 2006-03-24
JOHN KENNETH DAGLEY
Director 2003-05-01 2006-02-28
EMMA IRONS
Company Secretary 2004-05-01 2005-07-07
SIMON BESWICK
Company Secretary 1999-11-01 2004-03-12
CAROL EICHER
Director 2002-10-01 2003-04-30
ROBERT CHARLES LINSDELL
Director 2000-07-24 2002-09-30
ANDREW PAUL TAYLOR
Director 1997-05-19 2001-08-10
PETER SIMS
Director 1998-04-06 2000-06-19
DAVID ANTHONY LUKE
Director 1992-10-29 1999-11-11
RONALD OSTROW
Director 1992-10-29 1999-11-11
ERIC WINSTON THOMPSON
Director 1992-10-29 1999-11-10
SIMON JOHN DEAS RICHARDS
Company Secretary 1992-10-29 1999-10-27
SIMON JOHN DEAS RICHARDS
Director 1992-10-29 1999-10-27
JOHN DAVID HUCKETT
Director 1992-10-29 1999-08-31
PAUL KEVIN SMITH
Director 1992-10-29 1999-05-19
EDWARD PAUL ALEXANDER ASHFIELD
Director 1997-03-01 1998-07-30
ALEX GORDON
Director 1993-04-05 1998-04-30
DAVID BRINLEY JONES
Director 1992-10-29 1997-11-27
BARNET DAVID OSTROW
Director 1992-10-29 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JAYNE EPHGRAVE ROHM AND HAAS UK INVESTMENT LIMITED Director 2010-07-14 CURRENT 2006-01-04 Dissolved 2016-09-08
NICOLA JAYNE EPHGRAVE ROHM AND HAAS (UK) HOLDINGS LIMITED Director 2010-07-14 CURRENT 1999-12-09 Dissolved 2016-10-05
NICOLA JAYNE EPHGRAVE MORTON INTERNATIONAL LIMITED Director 2010-07-14 CURRENT 1925-08-27 Dissolved 2016-09-08
NICOLA JAYNE EPHGRAVE ALH RAIL COATINGS LIMITED Director 2008-07-01 CURRENT 2000-04-17 Dissolved 2014-02-21
NICOLA JAYNE EPHGRAVE DOW (WILTON) LIMITED Director 2008-06-01 CURRENT 1989-08-24 Dissolved 2014-03-19
NICOLA JAYNE EPHGRAVE DOWCHEMCO PENSION TRUST LIMITED Director 2008-06-01 CURRENT 1960-05-24 Dissolved 2014-03-19
NICOLA JAYNE EPHGRAVE ASCOT GROUP PENSION TRUSTEE LIMITED Director 2008-06-01 CURRENT 1982-04-20 Dissolved 2014-10-02
NICOLA JAYNE EPHGRAVE HALTERMANN PENSION TRUSTEES LIMITED Director 2008-06-01 CURRENT 2001-01-26 Dissolved 2014-10-02
NICOLA JAYNE EPHGRAVE CROMARTY PETROLEUM COMPANY LIMITED Director 2008-06-01 CURRENT 1973-06-21 Dissolved 2014-09-30
JOHANNA WEST PALMCO (UK) LIMITED Director 2014-06-17 CURRENT 2013-06-05 Dissolved 2014-10-21
JOHANNA WEST MORTON INTERNATIONAL LIMITED Director 2014-05-26 CURRENT 1925-08-27 Dissolved 2016-09-08
JOHANNA WEST DOW (WILTON) LIMITED Director 2012-12-17 CURRENT 1989-08-24 Dissolved 2014-03-19
JOHANNA WEST DOWCHEMCO PENSION TRUST LIMITED Director 2012-12-17 CURRENT 1960-05-24 Dissolved 2014-03-19
JOHANNA WEST ASCOT GROUP PENSION TRUSTEE LIMITED Director 2012-12-17 CURRENT 1982-04-20 Dissolved 2014-10-02
JOHANNA WEST HALTERMANN PENSION TRUSTEES LIMITED Director 2012-12-17 CURRENT 2001-01-26 Dissolved 2014-10-02
JOHANNA WEST ROHM AND HAAS UK INVESTMENT LIMITED Director 2012-12-17 CURRENT 2006-01-04 Dissolved 2016-09-08
JOHANNA WEST ROHM AND HAAS (UK) HOLDINGS LIMITED Director 2012-12-17 CURRENT 1999-12-09 Dissolved 2016-10-05

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
2016-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2015
2014-07-074.70DECLARATION OF SOLVENCY
2014-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13SH1913/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-13RES06REDUCE ISSUED CAPITAL 27/05/2014
2014-06-13SH20STATEMENT BY DIRECTORS
2014-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DARYL MORGAN
2014-02-20AR0106/02/14 FULL LIST
2013-11-27AP03SECRETARY APPOINTED MRS KIM LESLEY FOX
2013-11-26TM02APPOINTMENT TERMINATED, SECRETARY LOUISE CRACKNELL
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0106/02/13 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MRS JOHANNA WEST
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WIGGINS
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0106/02/12 FULL LIST
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL MORGAN / 25/01/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0106/02/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-02AP01DIRECTOR APPOINTED MR KEITH ALAN WIGGINS
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM ROHM AND HAAS ELECTRONIC MATERIALS EUROPE LTD HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2RQ
2010-07-27AP01DIRECTOR APPOINTED MISS NICOLA JAYNE EPHGRAVE
2010-07-27AP03SECRETARY APPOINTED MRS LOUISE CRACKNELL
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EMBERSON
2010-04-23AR0106/02/10 FULL LIST
2010-04-23AP01DIRECTOR APPOINTED MR PAUL EMBERSON
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON AGAR
2009-12-03MISCSECTION 519
2009-11-30AUDAUDITOR'S RESIGNATION
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-07363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2007-12-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-04-20363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-03-03288bDIRECTOR RESIGNED
2006-02-07363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20288bSECRETARY RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-08
Notices to Creditors2014-07-08
Resolutions for Winding-up2014-07-08
Fines / Sanctions
No fines or sanctions have been issued against ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER ACCOUNTS 1992-11-26 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
GENERAL ACCOUNT CONDITIONS 1989-03-02 Satisfied REPUBLIC NATIONAL BANK OF NEW YORK
CONDITIONS FOR MULTI ACCOUNT CLIENTS 1986-07-21 Satisfied AMERICAN EXPRESS BANK LTD
CHARGE 1985-07-26 Satisfied ARBUTHNOT LATHAM BANK LIMITED
CHARGE 1984-04-27 Satisfied ARBUTHNOT LATHAM BANK LIMITED
DEED OF CHARGE AND ASSIGNMENT 1984-02-17 Satisfied FIRST NATIONAL BANK OF BOSTON
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 ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.

Intangible Assets
Patents
We have not found any records of ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.
Trademarks
We have not found any records of ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD.. 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 not elsewhere classified) as ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. 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 partyROHM & HAAS ELECTRONIC MATERIAL HOLDINGS UK LIMITEDEvent Date2014-06-30
Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT :
 
Initiating party Event TypeNotices to Creditors
Defending partyROHM & HAAS ELECTRONIC MATERIAL HOLDINGS UK LIMITEDEvent Date2014-06-30
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 30 June 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Diamond House, Lotus Park, Kingsbury Crescent, Staines, Middlesex, TW18 3AG, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 August 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268. Tim Walsh , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROHM & HAAS ELECTRONIC MATERIAL HOLDINGS UK LIMITEDEvent Date2014-06-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 30 June 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh and Peter Greaves , Joint Liquidators : Office holder numbers: Tim Walsh: 8371, Peter Greaves: 11050. Further information about these cases is available from Emma Dolphin at the above office of PricewaterhouseCoopers LLP on 0121 265 5268.
 
Initiating party Event Type
Defending partyROHM & HAAS ELECTRONIC MATERIALS HOLDINGS UK LIMITEDEvent Date2014-06-30
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 30 June 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 20 May 2016 commencing at 10am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 19 May 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 30 June 2014 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers on 0121 265 5497. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. 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 ROHM AND HAAS ELECTRONIC MATERIALS HOLDINGS UK LTD. 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.