Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOYS "R" US PROPERTIES LIMITED.
Company Information for

TOYS "R" US PROPERTIES LIMITED.

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
01809224
Private Limited Company
Liquidation

Company Overview

About Toys "r" Us Properties Limited.
TOYS "R" US PROPERTIES LIMITED. was founded on 1984-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Toys "r" Us Properties 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
TOYS "R" US PROPERTIES LIMITED.
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1A
 
Filing Information
Company Number 01809224
Company ID Number 01809224
Date formed 1984-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/01/2017
Account next due 31/10/2018
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
Last Datalog update: 2023-06-05 06:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOYS "R" US PROPERTIES LIMITED.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES 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 TOYS "R" US PROPERTIES LIMITED.

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM KNIGHTS
Director 2017-07-31
FRANCIS CHARLES MUZIKA
Director 1991-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Nominated Secretary 1991-11-23 2018-05-25
ROBERT S ZARRA
Director 2004-03-12 2017-09-27
GRAHAM JOHN BARKER
Director 2015-09-28 2017-09-13
ROGER MCLAUGHLAN
Director 2012-01-16 2015-09-23
PHILLIP JOHN SHAYER
Director 1991-11-23 2012-08-24
DAVID RURKA
Director 1991-11-23 2011-03-08
LOUIS LIPSCHITZ
Director 1998-02-23 2004-03-12
PAUL ROBERT ELLINGTON
Director 1991-11-23 1998-09-07
LAWRENCE MEYER
Director 1995-10-31 1998-02-20
LARRY DALE BOUTS
Director 1991-11-23 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM KNIGHTS TOYS "R" US (UK) LIMITED Director 2017-07-31 CURRENT 2005-04-01 Liquidation
STEPHEN WILLIAM KNIGHTS TRU (UK) H5 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TRU (UK) H4 LIMITED Director 2017-07-31 CURRENT 2013-03-08 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US LIMITED Director 2017-07-31 CURRENT 1984-04-16 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US HOLDINGS LIMITED Director 2017-07-31 CURRENT 1984-06-19 Liquidation
STEPHEN WILLIAM KNIGHTS TOYS "R" US FINANCIAL SERVICES LIMITED Director 2017-07-31 CURRENT 1984-11-05 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US (UK) LIMITED Director 2017-09-13 CURRENT 2005-04-01 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H5 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA TRU (UK) H4 LIMITED Director 2013-03-14 CURRENT 2013-03-08 Liquidation
FRANCIS CHARLES MUZIKA MANAWATU MANAGEMENT COMPANY (BEACONSFIELD) LIMITED Director 1994-02-07 CURRENT 1991-12-19 Active
FRANCIS CHARLES MUZIKA TRUTOYS (UK) LIMITED Director 1991-11-23 CURRENT 1985-03-08 Dissolved 2015-03-31
FRANCIS CHARLES MUZIKA TOYS "R" US LIMITED Director 1991-11-23 CURRENT 1984-04-16 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US HOLDINGS LIMITED Director 1991-11-23 CURRENT 1984-06-19 Liquidation
FRANCIS CHARLES MUZIKA TOYS "R" US FINANCIAL SERVICES LIMITED Director 1991-11-23 CURRENT 1984-11-05 Liquidation

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
2023-07-14Voluntary liquidation Statement of receipts and payments to 2023-05-24
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-10-05Removal of liquidator by court order
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LIQ10Removal of liquidator by court order
2022-07-04Voluntary liquidation Statement of receipts and payments to 2022-05-24
2022-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-24
2021-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-24
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 88 Wood Street London EC2V 7QF United Kingdom
2020-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-24
2019-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-24
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM KNIGHTS
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018092240008
2018-07-25LIQ02Voluntary liquidation Statement of affairs
2018-06-14TM02Termination of appointment of Mitre Secretaries Limited on 2018-05-25
2018-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM Cannon Place, 78 Cannon Street London EC4N 6AF
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092240010
2017-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092240009
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT S ZARRA
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BARKER
2017-08-09AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-07-31AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM KNIGHTS
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 30/01/16
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018092240008
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-27AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-29AP01DIRECTOR APPOINTED MR GRAHAM JOHN BARKER
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCLAUGHLAN
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCLAUGHLAN / 01/07/2015
2015-08-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-24AR0123/11/14 FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 01/02/14
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-26AR0123/11/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-04-11RES13DECLARE A DIVIDEND 21/03/2013
2012-11-23AR0123/11/12 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHAYER
2012-03-05AP01DIRECTOR APPOINTED ROGER MCLAUGHLAN
2011-11-23AR0123/11/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RURKA
2010-11-30AR0123/11/10 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-30AAFULL ACCOUNTS MADE UP TO 30/01/10
2009-12-24AR0123/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S ZARRA / 23/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SHAYER / 23/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RURKA / 23/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHARLES MUZIKA / 23/11/2009
2009-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 23/11/2009
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-27363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 02/02/08
2007-12-05363sRETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 03/02/07
2006-12-04363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-03-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-10363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-19AUDAUDITOR'S RESIGNATION
2005-08-26AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-08-02RES13VARIOUS AGREEMENTS 21/07/05
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14MEM/ARTSARTICLES OF ASSOCIATION
2004-12-11363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-30288bDIRECTOR RESIGNED
2004-04-30288aNEW DIRECTOR APPOINTED
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 01/02/03
2002-12-05363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-27AAFULL ACCOUNTS MADE UP TO 02/02/02
2001-12-13363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 03/02/01
2000-11-24363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 29/01/00
1999-12-22363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-07-13AAFULL ACCOUNTS MADE UP TO 30/01/99
1998-12-08363sRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-10-07288bDIRECTOR RESIGNED
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-12288aNEW DIRECTOR APPOINTED
1998-03-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOYS "R" US PROPERTIES LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-01
Fines / Sanctions
No fines or sanctions have been issued against TOYS "R" US PROPERTIES LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-17 Outstanding WILMINGTON SAVINGS FUND SOCIETY, FSB (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2017-11-17 Outstanding WILMINGTON TRUST, NATIONAL ASSOCIATION (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-12-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A CREDIT DOCUMENT ACKNOWLEDGMENT AND AMENDMENT TO A GLOBAL PLEDGE AGREEMENT DATED 15 OCTOBER 2009 2011-03-24 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2011-03-15 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
A SECOND DEED OF AMENDMENT 2011-03-15 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEED OF AMENDMENT 2010-10-27 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
COMPOSITE DEBENTURE 2009-11-02 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
GLOBAL PLEDGE AGREEMENT 2009-10-28 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH
DEBENTURE 2005-07-22 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (AS THE SECURITY AGENT FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

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 TOYS "R" US PROPERTIES LIMITED.

Intangible Assets
Patents
We have not found any records of TOYS "R" US PROPERTIES LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for TOYS "R" US PROPERTIES LIMITED.
Trademarks
We have not found any records of TOYS "R" US PROPERTIES LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOYS "R" US PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as TOYS "R" US PROPERTIES LIMITED. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOYS "R" US PROPERTIES 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 TypeResolution
Defending partyTOYS “R” US PROPERTIES LIMITED.Event Date2018-06-01
 
Initiating party Event TypeAppointmen
Defending partyTOYS “R” US PROPERTIES LIMITED.Event Date2018-06-01
Name of Company: TOYS “R” US PROPERTIES LIMITED. Company Number: 01809224 Nature of Business: Other letting and operating of own or leased real estate Previous Name of Company: Intercede 193 Limited R…
 
Initiating party Event TypeNotices to
Defending partyTOYS “R” US PROPERTIES LIMITED.Event Date2018-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOYS "R" US PROPERTIES 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 TOYS "R" US PROPERTIES 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.