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

VIRGIN UNITE TRADING LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
03126284
Private Limited Company
Active

Company Overview

About Virgin Unite Trading Ltd
VIRGIN UNITE TRADING LIMITED was founded on 1995-11-15 and has its registered office in London. The organisation's status is listed as "Active". Virgin Unite Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VIRGIN UNITE TRADING LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in W1S
 
Filing Information
Company Number 03126284
Company ID Number 03126284
Date formed 1995-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB894324987  
Last Datalog update: 2024-11-05 06:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN UNITE TRADING 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 VIRGIN UNITE TRADING LIMITED

Current Directors
Officer Role Date Appointed
COLIN MARGETSON HOWES
Company Secretary 2005-05-05
HOLLY KATIE TEMPLEMAN BRANSON
Director 2014-02-05
PETER MICHAEL RUSSELL NORRIS
Director 2014-02-05
JEAN MARIE OELWANG
Director 2008-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK CHARLES KINGDON MCCALL
Director 2008-04-06 2014-02-05
JOHN ELLIS JACKSON
Director 1995-11-20 2008-04-06
DAVID JOHN RUTHERFORD
Company Secretary 2002-03-01 2005-05-05
ANNE LEACH
Company Secretary 1995-11-20 2002-01-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-15 1995-11-20
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-15 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MARGETSON HOWES THE VIRGIN FOUNDATION Company Secretary 2004-08-26 CURRENT 1987-08-03 Active
HOLLY KATIE TEMPLEMAN BRANSON BIG CHANGE CHARITABLE TRUST Director 2011-06-22 CURRENT 2011-06-22 Active
HOLLY KATIE TEMPLEMAN BRANSON THE VIRGIN FOUNDATION Director 2009-11-05 CURRENT 1987-08-03 Active
PETER MICHAEL RUSSELL NORRIS 59 GODOLPHIN ROAD MANAGEMENT COMPANY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
PETER MICHAEL RUSSELL NORRIS VUKH LIMITED Director 2015-08-26 CURRENT 1996-02-19 Liquidation
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
PETER MICHAEL RUSSELL NORRIS SINE WAVE ENTERTAINMENT LIMITED Director 2015-01-05 CURRENT 2006-08-02 Active
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FIVE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FOUR LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK THREE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK TWO LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active
PETER MICHAEL RUSSELL NORRIS OAKLEY ROAD LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS THE VIRGIN FOUNDATION Director 2014-02-05 CURRENT 1987-08-03 Active
PETER MICHAEL RUSSELL NORRIS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PETER MICHAEL RUSSELL NORRIS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS SUNDOG PICTURES LIMITED Director 2012-07-24 CURRENT 2009-05-15 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC TWO LIMITED Director 2012-07-01 CURRENT 1998-04-24 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2012-07-01 CURRENT 1981-11-26 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN TRAVEL GROUP LIMITED Director 2012-07-01 CURRENT 1988-07-05 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN HOLIDAYS LIMITED Director 2012-07-01 CURRENT 1984-12-21 Active
PETER MICHAEL RUSSELL NORRIS THE LOTTERY FOUNDATION Director 2012-02-27 CURRENT 1994-02-01 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY LIMITED Director 2012-02-27 CURRENT 1996-05-13 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY HOLDING COMPANY LIMITED Director 2009-12-21 CURRENT 2000-02-24 Active
PETER MICHAEL RUSSELL NORRIS PETALCROWN LIMITED Director 2009-11-12 CURRENT 1994-01-18 Dissolved 2016-02-27
PETER MICHAEL RUSSELL NORRIS BOB BOOKS LTD Director 2006-01-31 CURRENT 2006-01-30 Active
PETER MICHAEL RUSSELL NORRIS JOHN BROWN ENTERPRISES LIMITED Director 2005-02-04 CURRENT 2000-09-18 Dissolved 2014-03-18
PETER MICHAEL RUSSELL NORRIS LULU GUINNESS HOLDINGS LIMITED Director 2002-04-24 CURRENT 1988-08-02 Liquidation
JEAN MARIE OELWANG THE VIRGIN FOUNDATION Director 2017-05-09 CURRENT 1987-08-03 Active
JEAN MARIE OELWANG CARBON WAR ROOM CORPORATION Director 2014-02-14 CURRENT 2012-01-01 Converted / Closed

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
2024-11-19Director's details changed for Mr Ashik Pethraj Lakha Shah on 2024-10-31
2024-11-18Director's details changed for Ms Sheetal Vyas Lehl on 2024-10-31
2024-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-29CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-04-13DIRECTOR APPOINTED MS SHEETAL VYAS LEHL
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JEAN MARIE OELWANG
2023-01-19Director's details changed for Jean Marie Oelwang on 2023-01-19
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY KATIE TEMPLEMAN BRANSON
2021-06-02RP04AP01Second filing of director appointment of Holly Katie Templeman Branson
2021-04-28RP04AP01Second filing of director appointment of Holly Katie Templeman Branson
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04CH01Director's details changed for Ms Holly Katie Templeman Branson on 2020-04-24
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-01CH01Director's details changed for Mr Peter Michael Russell Norris on 2020-04-24
2020-05-01AP01DIRECTOR APPOINTED MR ASH PETHRAJ LAKHA SHAH
2020-04-09CH01Director's details changed for Jean Marie Oelwang on 2020-03-25
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK THOMAS GANNON
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CH01Director's details changed for Ms Holly Katie Templeman Branson on 2019-07-29
2019-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-07-28PSC05Change of details for The Virgin Foundation as a person with significant control on 2019-07-26
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-04-18AP01DIRECTOR APPOINTED MR DEREK THOMAS GANNON
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CH01Director's details changed for Holly Katie Templeman Branson on 2017-06-27
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-23AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0126/04/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0126/04/14 ANNUAL RETURN FULL LIST
2014-04-10AP01DIRECTOR APPOINTED HOLLY KATIE TEMPLEMAN BRANSON
2014-04-09AP01DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS
2014-03-31CH01Director's details changed for Jean Marie Oelwang on 2014-03-31
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-02AR0126/04/13 ANNUAL RETURN FULL LIST
2013-04-04CH01Director's details changed for Mr Patrick Charles Kingdon Mccall on 2013-04-02
2013-02-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-21AR0126/04/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-09AR0126/04/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-29AR0126/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE OELWANG / 25/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARIE OELWANG / 01/10/2009
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MARGETSON HOWES / 01/10/2009
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN RUTHERFORD / 01/10/2009
2009-05-05363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008
2008-08-19288aDIRECTOR APPOINTED JEAN MARIE OELWANG
2008-07-17288aDIRECTOR APPOINTED PATRICK CHARLES KINGDON MCCALL
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN JACKSON
2008-05-07363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-08363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2005-07-19363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-17288bSECRETARY RESIGNED
2005-05-17288aNEW SECRETARY APPOINTED
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: SALISBURY HOUSE, CITY FIELDS TANGMERE, CHICHESTER EAST SUSSEX, PO20 2FP
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-27CERTNMCOMPANY NAME CHANGED COMMUNITY CARELINES LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-08-10ELRESS386 DISP APP AUDS 26/04/04
2004-08-10ELRESS366A DISP HOLDING AGM 26/04/04
2004-05-06363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-06363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/03
2003-05-12363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-05-27363aRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-03-14288aNEW SECRETARY APPOINTED
2002-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-01288bSECRETARY RESIGNED
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: C/O HARBOTTLE & LEWIS, HANOVER HOUSE, 14 HANOVER SQUARE, LONDON W1R 0BE
2001-05-14363aRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-03-12AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-11363aRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-05-19363aRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-04-21AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-05-20363aRETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS
1998-03-16AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-01-21363aRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-06363aRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-09-10WRES12VARYING SHARE RIGHTS AND NAMES 28/08/96
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 VIRGIN UNITE TRADING 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 VIRGIN UNITE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRGIN UNITE TRADING 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.

Intangible Assets
Patents
We have not found any records of VIRGIN UNITE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN UNITE TRADING LIMITED
Trademarks
We have not found any records of VIRGIN UNITE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN UNITE TRADING 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 VIRGIN UNITE TRADING 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 VIRGIN UNITE TRADING 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 VIRGIN UNITE TRADING 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 VIRGIN UNITE TRADING 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.