Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWELL PALMER FINANCIAL PLANNING LTD
Company Information for

NEWELL PALMER FINANCIAL PLANNING LTD

GROUND FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
03298984
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newell Palmer Financial Planning Ltd
NEWELL PALMER FINANCIAL PLANNING LTD was founded on 1997-01-06 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Newell Palmer Financial Planning Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWELL PALMER FINANCIAL PLANNING LTD
 
Legal Registered Office
GROUND FLOOR READING BRIDGE HOUSE
GEORGE STREET
READING
RG1 8LS
 
Previous Names
LOWE MCTERNAN FINANCIAL PLANNING LIMITED12/12/2008
Filing Information
Company Number 03298984
Company ID Number 03298984
Date formed 1997-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWELL PALMER FINANCIAL PLANNING LTD
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 NEWELL PALMER FINANCIAL PLANNING LTD

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL HOMFRAY
Company Secretary 2009-02-01
MATTHEW CHARLES ADAMS
Director 2007-08-10
FENELLA BAYLISS
Director 2007-08-10
GARRY ALLAN GODWIN
Director 2000-10-02
KEVIN MICHAEL HOMFRAY
Director 2010-07-01
ANNA MARIE JOSH
Director 2007-08-10
IAN JAMES JOSH
Director 2007-08-10
PHILIP NEWELL LINDSAY STEPP
Director 1997-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID BANNISTER
Director 2007-08-10 2010-07-01
GARRY ALLAN GODWIN
Company Secretary 2007-08-10 2009-02-01
STEPHEN CLIFFORD PEACHEY
Company Secretary 1997-01-06 2007-08-10
STEPHEN CLIFFORD PEACHEY
Director 1997-01-06 2007-08-10
CHRISTOPHER STANLEY WILLIAMS
Director 1998-07-31 2007-08-10
PETER DAVID BANNISTER
Director 1997-01-17 2001-03-31
JAMES RONALD LOWE
Director 1997-01-06 1998-07-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-01-06 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY ALLAN GODWIN NEWELL PALMER GROUP HOLDINGS LTD Director 2014-04-02 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY MONEYFAX FPS LIMITED Director 2018-03-07 CURRENT 2004-05-24 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY CROMBIES FINANCIAL SERVICES LIMITED Director 2012-09-26 CURRENT 2001-11-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Director 2010-07-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER & ASSOCIATES LIMITED Director 2010-07-01 CURRENT 2006-02-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY ASCOT LLOYD TRUSTEES LIMITED Director 2010-07-01 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP HOLDINGS LTD Director 2010-07-01 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Director 2010-07-01 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-07-01 CURRENT 2010-02-10 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Director 2010-07-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER HOLDINGS LIMITED Director 2010-07-01 CURRENT 1993-02-17 Active - Proposal to Strike off
IAN JAMES JOSH MONEYFAX FPS LIMITED Director 2018-03-07 CURRENT 2004-05-24 Active
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP HOLDINGS LTD Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP ASCOT LLOYD TRUSTEES LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER & ASSOCIATES LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER LIMITED Director 2005-04-01 CURRENT 1975-01-29 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP LTD Director 2003-06-18 CURRENT 2002-03-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP CROMBIES FINANCIAL SERVICES LIMITED Director 2001-12-15 CURRENT 2001-11-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER HOLDINGS LIMITED Director 1993-02-18 CURRENT 1993-02-17 Active - Proposal to Strike off

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
2024-05-03DIRECTOR APPOINTED MR CHRISTIAN JOHN BURGESS
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-13Application to strike the company off the register
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-08-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Reading Bridge House Reading Bridge Reading RG1 8LS England
2023-01-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2021-01-14AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-20PSC05Change of details for Capital Professional Limited as a person with significant control on 2019-07-31
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032989840005
2019-11-12PSC07CESSATION OF NEWELL PALMER GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC07CESSATION OF NEWELL PALMER GROUP HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC02Notification of Capital Professional Limited as a person with significant control on 2019-07-31
2019-11-12PSC02Notification of Capital Professional Limited as a person with significant control on 2019-07-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 7 the Croft Buntsford Gate Business Park Stoke Heath Bromsgrove Worcestershire B60 4JE
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 7 the Croft Buntsford Gate Business Park Stoke Heath Bromsgrove Worcestershire B60 4JE
2019-09-05AA01Previous accounting period extended from 30/03/19 TO 31/07/19
2019-07-31SH20Statement by Directors
2019-07-31SH19Statement of capital on 2019-07-31 GBP 1
2019-07-31CAP-SSSolvency Statement dated 31/07/19
2019-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES JOSH
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA BAYLISS
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL HOMFRAY
2019-02-15TM02Termination of appointment of Kevin Michael Homfray on 2019-01-31
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032989840005
2019-01-17RES01ADOPT ARTICLES 17/01/19
2018-12-18SH03Purchase of own shares
2018-12-17AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2018-12-14RES13Resolutions passed:
  • Company business 05/12/2018
2018-12-13AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0106/01/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0106/01/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0106/01/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0106/01/12 ANNUAL RETURN FULL LIST
2011-08-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0106/01/11 ANNUAL RETURN FULL LIST
2010-11-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANNISTER
2010-07-01AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY
2010-04-01AR0106/01/10 FULL LIST
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MICHAEL HOMFREY / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES JOSH / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE JOSH / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FENELLA BAYLISS / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES ADAMS / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY GODWIN / 06/01/2010
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-18288aSECRETARY APPOINTED KEVIN MICHAEL HOMFREY
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY GARRY GODWIN
2009-02-16363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-02-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-12CERTNMCOMPANY NAME CHANGED LOWE MCTERNAN FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: CLEVELAND COURT CLEVELAND STREET WOLVERHAMPTON WEST MIDLANDS WV1 3HR
2008-01-25363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22122S-DIV 10/08/07
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY REDNAL BIRMINGHAM B45 9JR
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-2188(2)RAD 10/08/07--------- £ SI 2000@.01=20 £ IC 106/126
2007-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-23363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-26363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/04
2004-01-22363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-22363aRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to NEWELL PALMER FINANCIAL PLANNING LTD 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 NEWELL PALMER FINANCIAL PLANNING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-06 Outstanding TRUSTEES OF THE NEWELL PALMER SSAS
LEGAL CHARGE 2009-11-06 Outstanding TRUSTEES OF THE LMCT FINANCIAL PLANNING SSAS
MORTGAGE DEBENTURE 2009-02-06 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2003-09-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of NEWELL PALMER FINANCIAL PLANNING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWELL PALMER FINANCIAL PLANNING LTD
Trademarks
We have not found any records of NEWELL PALMER FINANCIAL PLANNING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWELL PALMER FINANCIAL PLANNING LTD. 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 (66290 - Other activities auxiliary to insurance and pension funding) as NEWELL PALMER FINANCIAL PLANNING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWELL PALMER FINANCIAL PLANNING LTD 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 NEWELL PALMER FINANCIAL PLANNING LTD 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 NEWELL PALMER FINANCIAL PLANNING LTD 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.