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

JOHN BOWLER ASSOCIATES LIMITED

10 GREAT PULTENEY STREET, LONDON, W1F,
Company Registration Number
01327376
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About John Bowler Associates Ltd
JOHN BOWLER ASSOCIATES LIMITED was founded on 1977-08-26 and had its registered office in 10 Great Pulteney Street. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
JOHN BOWLER ASSOCIATES LIMITED
 
Legal Registered Office
10 GREAT PULTENEY STREET
LONDON
 
Filing Information
Company Number 01327376
Date formed 1977-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-04-18
Type of accounts DORMANT
Last Datalog update: 2017-08-18 05:19:02
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 JOHN BOWLER ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
PETER BROWN
Director 2013-03-14
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE CHRISTOPHER BRIEN
Director 2010-06-25 2017-03-24
CITY GROUP PLC
Company Secretary 2002-12-02 2016-04-01
CLAIRE LOUISE CURL
Director 2002-03-03 2015-07-06
MARK LONGHORN
Director 2013-03-14 2015-05-31
DONALD HUNTER ELGIE
Director 2010-06-25 2014-03-31
NICHOLAS STUART DAVIES
Director 2006-09-13 2012-08-03
BARRIE CHRISTOPHER BRIEN
Director 2004-09-15 2007-04-01
DONALD HUNTER ELGIE
Director 2002-12-02 2007-04-01
MARTIN NEWNHAM
Director 2003-03-03 2007-04-01
GLENN MARSHALL ORR
Director 1995-02-17 2007-04-01
TIMOTHY BUCKLER ALDERSON
Director 2002-12-02 2004-09-15
SIMON MCLAVEN
Company Secretary 1998-04-30 2002-12-02
CLAIRE LOUISE MABBETT
Director 2002-10-01 2002-12-02
SIMON MCLAVEN
Director 1997-05-14 2002-12-02
MARTIN NEWNHAM
Director 1999-08-31 2002-12-02
JON DOYLE-HOLMES
Director 1996-12-19 1998-06-11
ALLISON MCSPARRON-EDWARDS
Company Secretary 1995-02-17 1998-04-30
ALLISON MCSPARRON-EDWARDS
Director 1995-02-17 1998-04-30
GRAHAM MALCOLM GILES
Director 1995-05-13 1998-03-13
JOHN LESLIE BOWLER
Director 1991-07-30 1998-02-17
LOUISE PARKES
Director 1995-05-13 1998-01-05
JOHN LESLIE BOWLER
Company Secretary 1991-07-30 1995-02-17
GILLIAN MARY BOWLER
Director 1991-07-30 1995-02-17
GRAHAM MALCOLM GILES
Director 1991-07-30 1995-02-17
KEITH RICHARD NICKLIN
Director 1991-07-30 1995-02-17
LOUISE PARKES
Director 1994-10-06 1995-02-17
DEBORAH JEANETTE KEAY
Director 1993-02-12 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 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
2017-04-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BRIEN
2017-01-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-19DS01APPLICATION FOR STRIKING-OFF
2016-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 20000
2016-05-27AR0112/05/16 FULL LIST
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 06/05/2016
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA UNITED KINGDOM
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 20000
2015-09-30AR0130/09/15 FULL LIST
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 30/09/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE HERRICK / 30/09/2015
2015-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 30/09/2015
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CURL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK LONGHORN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-06AR0130/09/14 FULL LIST
2014-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 30/09/2014
2014-10-06AD02SAIL ADDRESS CREATED
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 20000
2013-10-03AR0130/09/13 FULL LIST
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CURL / 30/09/2013
2013-03-18AP01DIRECTOR APPOINTED MR PETER BROWN
2013-03-18AP01DIRECTOR APPOINTED MR MARK LONGHORN
2012-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-11AR0130/09/12 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES
2011-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-13AR0130/09/11 FULL LIST
2011-01-27RES01ALTER ARTICLES 21/01/2011
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06AR0130/09/10 FULL LIST
2010-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/09/2010
2010-07-05AP01DIRECTOR APPOINTED MR BARRIE BRIEN
2010-07-05AP01DIRECTOR APPOINTED DONALD ELGIE
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-10-20AUDAUDITOR'S RESIGNATION
2006-10-10363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-19363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-12288aNEW DIRECTOR APPOINTED
2003-05-22288aNEW DIRECTOR APPOINTED
2003-04-01288bDIRECTOR RESIGNED
2003-03-26288bSECRETARY RESIGNED
2003-03-26288bDIRECTOR RESIGNED
2003-01-27288bSECRETARY RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOHN BOWLER ASSOCIATES 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 JOHN BOWLER ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Outstanding BARCLAYS BANK PLC
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 28 NOVEMBER 2001 2002-12-05 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-02-17 Satisfied JOHN BOWLER
LEGAL CHARGE 1994-04-21 Satisfied EURO RSCG LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 JOHN BOWLER ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of JOHN BOWLER ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN BOWLER ASSOCIATES LIMITED
Trademarks
We have not found any records of JOHN BOWLER ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN BOWLER ASSOCIATES 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 (99999 - Dormant Company) as JOHN BOWLER ASSOCIATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JOHN BOWLER ASSOCIATES 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 JOHN BOWLER ASSOCIATES 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 JOHN BOWLER ASSOCIATES 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.