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

BRANDSTORY LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, ENGLAND, W1G 0AH,
Company Registration Number
02642708
Private Limited Company
Liquidation

Company Overview

About Brandstory Ltd
BRANDSTORY LIMITED was founded on 1991-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Brandstory Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BRANDSTORY LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
ENGLAND
W1G 0AH
Other companies in EX1
 
Previous Names
THE HODGES CONSULTANCY LIMITED23/05/2011
Filing Information
Company Number 02642708
Company ID Number 02642708
Date formed 1991-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-05-31
Account next due 2014-02-28
Latest return 2013-09-03
Return next due 2016-09-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-09 18:38:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANDSTORY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) 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.
Companies with same name BRANDSTORY LIMITED
The following companies were found which have the same name as BRANDSTORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRANDSTORY LLC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Default Company formed on the 2014-05-27
BRANDSTORY INC PTE. LTD. TAMPINES NORTH DRIVE 1 Singapore 528559 Active Company formed on the 2008-09-09
BRANDSTORY INC (INTERNATIONAL) PTE. LTD. TAMPINES NORTH DRIVE 1 Singapore 528559 Active Company formed on the 2008-09-12
BRANDSTORY Singapore Dissolved Company formed on the 2008-09-12
BRANDSTORY LIMITED Active Company formed on the 2013-09-12
BRANDSTORY COMMUNICATIONS LLC 3001 PGA Blvd Palm Beach Gardens FL 33410 Active Company formed on the 2010-11-15
BRANDSTORY AS Risalléen 18B OSLO 0374 Liquidation Company formed on the 2016-10-01
BRANDSTORY INC Idaho Unknown
BRANDSTORY PARTNERS LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active Company formed on the 2023-01-20

Company Officers of BRANDSTORY LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOHN MCSWINEY
Director 2015-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
TONI MANSELL
Company Secretary 2012-09-03 2015-03-13
ANTHONY HODGES
Director 1992-09-03 2014-02-10
CAROLINE COLE
Company Secretary 2009-12-01 2012-09-03
FIONA JAYNE HORTOPP
Company Secretary 2006-07-11 2009-02-20
KIM SAXTY
Company Secretary 2004-08-18 2006-07-11
HEATHER CAROL CODLING
Company Secretary 2002-09-04 2004-08-18
PATRICIA ANN SABEN
Company Secretary 1999-02-26 2002-09-03
JAY SUMMERS
Company Secretary 1992-09-03 1999-02-26
ALAN RICHARD MORRIS
Director 1992-09-03 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN MCSWINEY P J DESIGN SOLUTIONS LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
PATRICK JOHN MCSWINEY PALABOURNE LIMITED Director 1992-04-30 CURRENT 1974-11-06 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
2018-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-18
2016-07-054.68 Liquidators' statement of receipts and payments to 2016-05-18
2015-06-024.20STATEMENT OF AFFAIRS/4.19
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-024.20STATEMENT OF AFFAIRS/4.19
2015-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/15 FROM C/O Kerman & Co Llp 200 Strand London WC2R 1DJ
2015-03-25TM02Termination of appointment of Toni Mansell on 2015-03-13
2015-03-25AP01DIRECTOR APPOINTED PATRICK JOHN MCSWINEY
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM C/O Kirk Hills 5 Barnfield Crescent Exeter Devon EX1 1QT England
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODGES
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM C/O Berley 76 New Cavendish Street London W1G 9TB
2013-11-23LATEST SOC23/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-23AR0103/09/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0103/09/12 ANNUAL RETURN FULL LIST
2012-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLINE COLE
2012-09-13AP03Appointment of Toni Mansell as company secretary
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0103/09/11 ANNUAL RETURN FULL LIST
2011-09-28CH01Director's details changed for Anthony Hodges on 2011-03-09
2011-05-23RES15CHANGE OF NAME 28/04/2011
2011-05-23CERTNMCompany name changed the hodges consultancy LIMITED\certificate issued on 23/05/11
2011-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AR0103/09/10 ANNUAL RETURN FULL LIST
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-01AP03SECRETARY APPOINTED CAROLINE COLE
2009-09-07363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY FIONA HORTOPP
2009-03-06AA31/05/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-03-05AA31/05/07 TOTAL EXEMPTION FULL
2007-10-24363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-09-20363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288bSECRETARY RESIGNED
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-09-12363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: BERLEY 76 NEW CAVENDISH STREET LONDON W1G 9TB
2005-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-09-21363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-09-21288aNEW SECRETARY APPOINTED
2004-09-21288bSECRETARY RESIGNED
2004-09-21363(288)SECRETARY RESIGNED
2003-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-09-15363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-10-01363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-10-01288aNEW SECRETARY APPOINTED
2002-10-01288bSECRETARY RESIGNED
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-09-09363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-03-18288bSECRETARY RESIGNED
1999-03-18288aNEW SECRETARY APPOINTED
1999-03-12AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-16363sRETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-09-30363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-30363sRETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS
1996-09-10363sRETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/95
1995-09-11363sRETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS
1995-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-19395PARTICULARS OF MORTGAGE/CHARGE
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BRANDSTORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-27
Notices to Creditors2015-05-27
Resolutions for Winding-up2015-05-27
Meetings of Creditors2015-05-07
Meetings of Creditors2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against BRANDSTORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-04-19 Outstanding SINGER & FRIEDLANDER LIMITED
Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 BRANDSTORY LIMITED

Intangible Assets
Patents
We have not found any records of BRANDSTORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRANDSTORY LIMITED
Trademarks
We have not found any records of BRANDSTORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANDSTORY 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 (70229 - Management consultancy activities other than financial management) as BRANDSTORY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRANDSTORY 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 partyBRANDSTORY LIMITEDEvent Date2015-05-19
Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). :
 
Initiating party Event TypeNotices to Creditors
Defending partyBRANDSTORY LIMITEDEvent Date2015-05-19
In accordance with Rule 4.106 , I Anthony Hyams (IP No: 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH , give notice that on 19 May 2015 , I was appointed Liquidator of Brandstory Limited by resolutions of Members and Creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 19 August 2015 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). : Alternative contact: Christine Vaines , christinevaines@insolveplus.com . 020 7495 2348
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRANDSTORY LIMITEDEvent Date2015-05-19
At a GENERAL MEETING of the above-named Company, duly convened, and held at Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 2015 , the subjoined SPECIAL RESOLUTION was duly passed, viz :- That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Anthony Harry Hyams (IP No 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up. At a subsequent meeting of creditors held on the same day, the members nominee was confirmed as Liquidator. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Patrick McSwiney - Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRANDSTORY LIMITEDEvent Date2015-04-29
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidators remuneration and to confirm the pre appointment costs. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348) is the proposed Liquidator in these proceedings. Further information about this case is available by contacting Sylwia Starzynska either by email at sylwia@insolveplus.com or by telephone 020 7495 2348 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRANDSTORY LIMITEDEvent Date2015-04-29
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 19 May 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act, ie: 1. To have laid before it a statement as to the affairs of the company. 2. The appointment of a Liquidator. 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidator’s remuneration and to confirm the pre appointment costs. A list of the names and addresses of the company’s creditors will be available for inspection free of charge at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the meeting. A form of Proxy is enclosed herewith to enable you to vote by Proxy at the meeting. Proxies to be used at the meeting must be lodged at the registered office of the company situated at Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH not later than 12 noon on the business day prior to the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Secured creditors (unless they surrender their security) must give details of their security and its value if they wish to vote at the meeting. Anthony Harry Hyams (IP Number 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ) is the proposed Liquidator in these proceedings.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANDSTORY 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 BRANDSTORY 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.