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

LEANDER HOLDINGS LIMITED

4TH FLOOR, 63/66 HATTON GARDEN, LONDON, EC1N 8LE,
Company Registration Number
03012756
Private Limited Company
Active

Company Overview

About Leander Holdings Ltd
LEANDER HOLDINGS LIMITED was founded on 1995-01-20 and has its registered office in London. The organisation's status is listed as "Active". Leander Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEANDER HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR
63/66 HATTON GARDEN
LONDON
EC1N 8LE
Other companies in W1S
 
Filing Information
Company Number 03012756
Company ID Number 03012756
Date formed 1995-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEANDER HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IN THE CLOUD ACCOUNTANCY LIMITED   A S BUSINESS SERVICES LIMITED   ALLEVIATE ACCOUNTANCY LTD   HATTON GARDEN CONSULTANTS LIMITED   HASBROOK LIMITED   MYDDLETON CONSULTANTS LIMITED   OSBORNE ACCOUNTANTS.COM LTD   SIDDIQUI & CO ACCOUNTANTS LIMITED   TOBIN ASSOCIATES LIMITED   WNR ASSOCIATES 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 LEANDER HOLDINGS LIMITED
The following companies were found which have the same name as LEANDER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEANDER HOLDINGS, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2013-09-09
LEANDER HOLDINGS PTY LTD Active Company formed on the 2016-08-29
LEANDER HOLDINGS LLC California Unknown
LEANDER HOLDINGS LTD. Active Company formed on the 2007-04-27
LEANDER HOLDINGS LLC North Carolina Unknown
LEANDER HOLDINGS LLC 420 GUADALAJARA CIR IRVING TX 75062 Forfeited Company formed on the 2021-04-26

Company Officers of LEANDER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SMITH
Company Secretary 1995-01-20
ANTHONY THOMAS ANDREW BRADDON
Director 1995-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILSON
Director 2015-05-07 2015-08-04
PETER BROMLEY WILSON
Director 1995-01-20 2007-02-28
NIGEL RAYMOND GORDON
Company Secretary 1995-01-20 1995-01-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-20 1995-01-20
NIGEL RAYMOND GORDON
Director 1995-01-20 1995-01-20
FIONA ROSE MCGUINNESS
Director 1995-01-20 1995-01-20
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-20 1995-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SMITH KEA PETROLEUM PLC Company Secretary 2009-09-18 CURRENT 2009-09-18 Dissolved 2017-09-15
DAVID SMITH CROSSWAYS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-16 CURRENT 2004-06-01 Active
DAVID SMITH METIS BIOTECHNOLOGIES LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Liquidation
DAVID SMITH GROUSE INVESTMENTS LIMITED Company Secretary 1999-06-22 CURRENT 1985-07-11 Dissolved 2016-04-19
DAVID SMITH DORCASIA LIMITED Company Secretary 1998-02-03 CURRENT 1932-07-15 Dissolved 2018-07-03
DAVID SMITH LEANDER BROMLEY LIMITED Company Secretary 1995-01-20 CURRENT 1995-01-19 Dissolved 2013-10-01
DAVID SMITH 00244974 PLC Company Secretary 1995-01-10 CURRENT 1930-01-09 Liquidation
DAVID SMITH CALEDONIAN AIRBORNE SYSTEMS LIMITED Company Secretary 1992-08-12 CURRENT 1987-12-21 Active
DAVID SMITH LEANDER INVESTMENTS LIMITED Company Secretary 1992-03-18 CURRENT 1991-02-18 Active
DAVID SMITH BEGINEXTRA LIMITED Company Secretary 1992-03-10 CURRENT 1992-02-27 Active
ANTHONY THOMAS ANDREW BRADDON LEANDER STOUGHTON LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
ANTHONY THOMAS ANDREW BRADDON LEANDER CAPITAL LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
ANTHONY THOMAS ANDREW BRADDON LEANDER INVESTMENTS LIMITED Director 1992-02-18 CURRENT 1991-02-18 Active
ANTHONY THOMAS ANDREW BRADDON GROUSE INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1985-07-11 Dissolved 2016-04-19

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
2023-09-25Director's details changed for Mr Anthony Thomas Andrew Braddon on 2023-09-25
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Conquest House 194 High Street Tonbridge TN9 1BE England
2022-04-27Change of details for Mr Anthony Alexander William Braddon as a person with significant control on 2020-03-10
2022-04-27PSC04Change of details for Mr Anthony Alexander William Braddon as a person with significant control on 2020-03-10
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-18PSC07CESSATION OF ANTHONY ALEXANDER WILLIAM BRADDON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALEXANDER WILLIAM BRADDON
2022-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALEXANDER WILLIAM BRADDON
2022-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALEXANDER WILLIAM BRADDON
2022-02-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS ANDREW BRADDON
2022-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ALEXANDER WILLIAM BRADDON
2022-02-01CESSATION OF ANTHONY THOMAS ANDREW BRADDON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF DENISE BRADDON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-01PSC07CESSATION OF ANTHONY THOMAS ANDREW BRADDON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM Salisbury House London Wall London EC2M 5PS United Kingdom
2019-05-14TM02Termination of appointment of David Smith on 2019-05-09
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02AP01DIRECTOR APPOINTED MR ANTHONY ALEXANDER WILLIAM BRADDON
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 31880.3
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27DISS40Compulsory strike-off action has been discontinued
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 31880.3
2016-04-26AR0120/01/16 ANNUAL RETURN FULL LIST
2016-04-26CH01Director's details changed for Anthony Thomas Andrew Braddon on 2016-01-20
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM 17 Hanover Square London W1S 1HU
2016-04-26CH03SECRETARY'S DETAILS CHNAGED FOR DAVID SMITH on 2016-01-20
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15SH03Purchase of own shares
2015-10-08RES09Resolution of authority to purchase a number of shares
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2015-05-29AP01DIRECTOR APPOINTED PETER WILSON
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 350683.3
2015-01-21AR0120/01/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08CH01Director's details changed for Anthony Thomas Andrew Braddon on 2014-06-26
2014-07-07CH01Director's details changed for Anthony Thomas Andrew Braddon on 2014-06-25
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 350683.3
2014-01-20AR0120/01/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-21AR0120/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0120/01/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-24AR0120/01/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18SH02SUB-DIVISION 18/05/10
2010-06-18RES01ADOPT ARTICLES 18/05/2010
2010-06-18RES12VARYING SHARE RIGHTS AND NAMES
2010-06-18SH0118/05/10 STATEMENT OF CAPITAL GBP 637606.00
2010-06-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 04/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-01AR0120/01/10 FULL LIST
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-03-05363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-25288bDIRECTOR RESIGNED
2007-03-03363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13363aRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363aRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28363aRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-07123£ NC 318801/318803 24/03/00
2000-04-07ORES04NC INC ALREADY ADJUSTED 24/03/00
2000-03-10363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-29AUDAUDITOR'S RESIGNATION
1999-03-08363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1998-11-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-20SASHARES AGREEMENT OTC
1998-10-2088(2)PAD 26/03/98--------- £ SI 617242@.5=308621 £ IC 10180/318801
1998-04-07ORES04NC INC ALREADY ADJUSTED 26/03/98
1998-04-07123£ NC 10180/318801 26/03/98
1998-04-07SRES13SUB DIVIDE SHARES 26/03/98
1998-03-03363sRETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS
1998-03-03363sRETURN MADE UP TO 20/01/97; FULL LIST OF MEMBERS
1998-02-12287REGISTERED OFFICE CHANGED ON 12/02/98 FROM: C/O STRINGER SAUL, MARCOL HOUSE, 293 REGENT STREET, LONDON W1R 7PD
1998-01-07SRES03EXEMPTION FROM APPOINTING AUDITORS 16/12/97
1998-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-02SRES01ADOPT MEM AND ARTS 04/06/96
1996-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-13363sRETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS
1995-11-21225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1995-02-01288NEW SECRETARY APPOINTED
1995-02-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-01288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEANDER HOLDINGS 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 LEANDER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEANDER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LEANDER HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 318,803
Cash Bank In Hand 2012-04-01 £ 382
Current Assets 2012-04-01 £ 1,217,806
Debtors 2012-04-01 £ 1,217,424
Fixed Assets 2012-04-01 £ 318,805
Shareholder Funds 2012-04-01 £ 1,535,076

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LEANDER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEANDER HOLDINGS LIMITED
Trademarks
We have not found any records of LEANDER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEANDER HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as LEANDER HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEANDER HOLDINGS 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 LEANDER HOLDINGS 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 LEANDER HOLDINGS 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.