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

UNISTRUT EUROPE LIMITED

3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG,
Company Registration Number
01974598
Private Limited Company
Liquidation

Company Overview

About Unistrut Europe Ltd
UNISTRUT EUROPE LIMITED was founded on 1986-01-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Unistrut Europe 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
UNISTRUT EUROPE LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS
B2 5LG
Other companies in B70
 
Filing Information
Company Number 01974598
Company ID Number 01974598
Date formed 1986-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-25
Account next due 2017-06-30
Latest return 2016-06-07
Return next due 2017-06-21
Type of accounts FULL
Last Datalog update: 2018-07-06 20:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNISTRUT EUROPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 UNISTRUT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL KELLY
Company Secretary 2015-04-20
CARL EDWARD JONES
Director 2013-07-18
JAMES ADAM MALLAK
Director 2012-04-16
PAUL GRAHAM MERRICK
Director 2013-12-01
JOHN PATRICK WILLIAMSON
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN TIERNEY
Company Secretary 2011-03-31 2015-04-20
LUCY ALEXANDRA BENTLEY
Director 2010-07-21 2013-12-31
AUDIE HOMER
Director 2009-05-14 2013-07-18
NELDA JANINE CONNORS
Director 2008-09-30 2011-05-31
JOHN STUART DAVIS
Company Secretary 2010-12-22 2011-03-31
ALISON BOLDISON
Company Secretary 2009-02-12 2010-12-22
MALCOLM FAZAKERLEY
Director 2009-05-14 2010-07-20
AXEL KEMP
Director 2009-04-01 2010-06-14
STEPHEN JOHN MINTON
Company Secretary 2008-07-25 2009-02-12
STEPHEN JOHN MINTON
Director 2008-05-30 2009-02-12
CHARLES EDWARD HUMPHREYS
Director 2008-03-10 2008-09-30
NEIL JOHN SHAW
Company Secretary 2007-09-30 2008-07-25
STEPHEN JOHN CAMPBELL
Director 2005-07-22 2008-05-30
GRAHAM CHARLES MASON LATHAM
Company Secretary 2000-12-18 2007-09-30
GORDON ROBERT BROWNING
Director 2000-03-27 2005-06-30
ROGER GRIGG
Director 2000-03-27 2003-09-29
PHILIPPE CLAUDE DOMINIQUE MEYER
Director 1996-11-01 2003-09-29
DAVID CHARLES NICHOLAS
Director 2000-03-27 2003-09-29
IRVING GUTIN
Director 1996-11-01 2001-04-04
PAUL JUSTIN WILSON
Company Secretary 1999-07-01 2000-12-18
KEITH RATHMILL
Director 1998-05-19 2000-02-29
NICHOLAS WILLIAM CATT
Company Secretary 1998-05-19 1998-06-30
NICHOLAS WILLIAM CATT
Director 1998-05-19 1998-06-30
PATRICIA MARGARET HALL
Company Secretary 1994-04-21 1998-01-31
SIMON NICHOLAS ROUS
Company Secretary 1992-03-18 1994-04-21
PETER WHITE
Company Secretary 1991-06-07 1992-03-18
EDWARD CARVER CADY
Director 1991-06-07 1991-11-04
SIEGFRIED FRICKER
Director 1991-06-07 1991-11-04
THOMAS RICHARD MOSELEY KINSEY
Director 1991-06-07 1991-11-04
CONSTANTINE JOHN MALFESE
Director 1991-06-07 1991-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL EDWARD JONES TEKFLEX LIMITED Director 2017-09-01 CURRENT 2007-10-10 Active
CARL EDWARD JONES FLEXICON LIMITED Director 2017-09-01 CURRENT 1999-08-12 Active
CARL EDWARD JONES MARCO GEARING LIMITED Director 2017-05-18 CURRENT 2002-04-09 Active - Proposal to Strike off
CARL EDWARD JONES MARCO CABLE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2003-07-17 Active
CARL EDWARD JONES UNISTRUT HOLDINGS LIMITED Director 2013-07-18 CURRENT 1966-06-27 Dissolved 2017-07-25
CARL EDWARD JONES UNISTRUT LIMITED Director 2013-07-18 CURRENT 1972-04-21 Active
JAMES ADAM MALLAK UNISTRUT HOLDINGS LIMITED Director 2012-04-16 CURRENT 1966-06-27 Dissolved 2017-07-25
JAMES ADAM MALLAK ALLIED PRODUCTS UK LIMITED Director 2012-04-16 CURRENT 2010-06-16 Active
JAMES ADAM MALLAK UNISTRUT LIMITED Director 2012-04-16 CURRENT 1972-04-21 Active
PAUL GRAHAM MERRICK UNISTRUT HOLDINGS LIMITED Director 2013-12-01 CURRENT 1966-06-27 Dissolved 2017-07-25
PAUL GRAHAM MERRICK ALLIED PRODUCTS UK LIMITED Director 2013-12-01 CURRENT 2010-06-16 Active
PAUL GRAHAM MERRICK UNISTRUT LIMITED Director 2013-12-01 CURRENT 1972-04-21 Active
JOHN PATRICK WILLIAMSON UNISTRUT HOLDINGS LIMITED Director 2011-06-01 CURRENT 1966-06-27 Dissolved 2017-07-25
JOHN PATRICK WILLIAMSON ALLIED PRODUCTS UK LIMITED Director 2011-06-01 CURRENT 2010-06-16 Active
JOHN PATRICK WILLIAMSON UNISTRUT LIMITED Director 2011-06-01 CURRENT 1972-04-21 Active

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
2018-05-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM DELTA POINT GREETS GREEN ROAD WEST BROMWICH B70 9PL
2017-06-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-06LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-22SH20STATEMENT BY DIRECTORS
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP .024
2016-11-22SH1922/11/16 STATEMENT OF CAPITAL GBP 0.024
2016-11-22CAP-SSSOLVENCY STATEMENT DATED 10/11/16
2016-11-22RES13SHARE PREMIUM ACCOUNT CANCELLED 10/11/2016
2016-11-22RES06REDUCE ISSUED CAPITAL 10/11/2016
2016-06-17AR0107/06/16 FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 25/09/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 344808.456
2015-06-17AR0107/06/15 FULL LIST
2015-05-28AP03SECRETARY APPOINTED DANIEL KELLY
2015-05-26TM02APPOINTMENT TERMINATED, SECRETARY EILEEN TIERNEY
2015-04-14AAFULL ACCOUNTS MADE UP TO 26/09/14
2014-07-03AAFULL ACCOUNTS MADE UP TO 27/09/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 344808.456
2014-06-27AR0107/06/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BENTLEY
2013-12-11AP01DIRECTOR APPOINTED PAUL GRAHAM MERRICK
2013-07-18AP01DIRECTOR APPOINTED CARL EDWARD JONES
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR AUDIE HOMER
2013-07-05AAFULL ACCOUNTS MADE UP TO 28/09/12
2013-06-10AR0107/06/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY UREN
2013-02-21AP01DIRECTOR APPOINTED MR JAMES ADAM MALLAK
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KARL SCHMIDT
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-08AR0107/06/12 FULL LIST
2011-11-09ANNOTATIONClarification
2011-11-08ANNOTATIONClarification
2011-06-21AR0107/06/11 FULL LIST
2011-06-16AP01DIRECTOR APPOINTED JOHN PATRICK WILLIAMSON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NELDA CONNORS
2011-04-11AP03SECRETARY APPOINTED EILEEN TIERNEY
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN STUART DAVIS
2011-04-05AAFULL ACCOUNTS MADE UP TO 24/09/10
2011-01-27AP03SECRETARY APPOINTED JOHN STUART DAVIS
2011-01-27AP01DIRECTOR APPOINTED KARL SCHMIDT
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY TOMASZEK
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY ALISON BOLDISON
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM VICTORIA ROAD LEEDS YORKSHIRE LS11 5UG
2010-08-06AP01DIRECTOR APPOINTED GARY EVAN UREN
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FAZAKERLEY
2010-08-05AP01DIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY
2010-07-26AP01DIRECTOR APPOINTED GARY EVAN UREN
2010-07-24AP01DIRECTOR APPOINTED LUCY ALEXANDRA BENTLEY
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FAZAKERLEY
2010-07-09AR0107/06/10 FULL LIST
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-28AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AXEL KEMP
2010-06-16AD02SAIL ADDRESS CREATED
2010-05-11SH0126/03/10 STATEMENT OF CAPITAL GBP 344808456.024
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08
2009-06-17363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED AUDIE HOMER
2009-05-19288aDIRECTOR APPOINTED MALCOLM FAZAKERLEY
2009-04-06288aDIRECTOR APPOINTED AXEL KEMP
2009-03-26288aDIRECTOR APPOINTED WESLEY ANDREW TOMASZEK
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN MINTON
2009-03-26288aSECRETARY APPOINTED ALISON BOLDISON
2009-02-12288aDIRECTOR APPOINTED NELDA JANINE CONNORS
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR CHARLES HUMPHREYS
2009-01-12363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED STEPHEN JOHN MINTON
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY NEIL SHAW
2008-07-31288aSECRETARY APPOINTED STEPHEN JOHN MINTON
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CAMPBELL
2008-06-11288aDIRECTOR APPOINTED CHARLES EDWARD HUMPHREYS
2008-02-02288aNEW SECRETARY APPOINTED
2008-02-02288bSECRETARY RESIGNED
2007-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNISTRUT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-26
Appointmen2017-05-26
Resolution2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against UNISTRUT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1994-02-25 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF PATENTS 1990-01-02 Satisfied DEUTSCHE BANK AG
ASSIGNMENT FOR SECURITY PURPOSES 1990-01-02 Satisfied DEUTSCHE BANK AG
DEED 1986-02-03 Satisfied THE FIRST NATIONAL BANK OF BOSTON
Filed Financial Reports
Annual Accounts
2015-09-25
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-09-30
Annual Accounts
2010-09-24

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 UNISTRUT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of UNISTRUT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNISTRUT EUROPE LIMITED
Trademarks
We have not found any records of UNISTRUT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNISTRUT EUROPE 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 (74990 - Non-trading company) as UNISTRUT EUROPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNISTRUT EUROPE 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 TypeNotices to Creditors
Defending partyUNISTRUT EUROPE LIMITEDEvent Date2017-05-18
The Company was placed into members' voluntary liquidation on 18 May 2017 and on the same date, Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 23 June 2017 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gareth Prince of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150 . Alternatively enquiries can be made to Helen Taylor by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. Ag IF21423
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUNISTRUT EUROPE LIMITEDEvent Date2017-05-18
Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG : Ag IF21423
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUNISTRUT EUROPE LIMITEDEvent Date2017-05-18
At a General Meeting of the members of Unistrut Europe Limited held on 18 May 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gareth Prince (IP No. 16090 ) and Mark Malone (IP No. 15970 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone 0121 200 8150 . Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by Tel: 0121 200 8150. Ag IF21423
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNISTRUT EUROPE 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 UNISTRUT EUROPE LIMITED any grants or awards.
Ownership
    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.