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

PHARMACIA SEARLE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03326109
Private Limited Company
Liquidation

Company Overview

About Pharmacia Searle Ltd
PHARMACIA SEARLE LIMITED was founded on 1997-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Pharmacia Searle 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
PHARMACIA SEARLE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 03326109
Company ID Number 03326109
Date formed 1997-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2011
Account next due 31/08/2013
Latest return 10/01/2013
Return next due 07/02/2014
Type of accounts FULL
Last Datalog update: 2018-10-04 13:54:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMACIA SEARLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 PHARMACIA SEARLE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN MOUNT
Director 2012-02-24
ANNE LUCILLE VERRINDER
Director 2004-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ERIC FRANKLIN
Director 2008-11-10 2013-05-07
RUTH AMY COLES
Director 2009-04-24 2012-12-03
ANDRE JACQUES NEL
Director 2009-06-02 2012-12-03
LOUIS PHILIP JONES
Director 2010-07-19 2012-02-29
MATTHEW JAMES SUMNER
Company Secretary 2003-07-29 2012-01-13
KAROLYN FLETCHER
Director 2003-07-16 2009-03-31
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-05-27 2008-11-24
TONY GEORGE ROBERT AUDLEY
Director 2003-07-16 2004-05-31
JOHN GRAHAM LEE
Director 2001-01-05 2003-09-22
PHILIP GREENHALGH
Company Secretary 1997-04-30 2003-07-16
PHILIP GREENHALGH
Director 1997-04-30 2003-07-16
SHIRLEY ELIZABETH CUNNINGHAM
Director 1999-04-13 2001-01-05
MARC RENE LOUISA DE SMEDT
Director 2000-04-26 2001-01-05
PIETER ALPHONESE JOSEPH JANSSENS
Director 1999-04-13 2001-01-05
LUC EDUARD MARIA LEUNIS
Director 2000-04-26 2001-01-05
MICHAEL FORD
Director 1997-04-30 2000-09-30
KENNETH MATHEW BAKER
Director 1997-10-09 2000-04-17
TIMOTHY JAMES BICK
Director 1997-04-03 2000-04-17
PIERRE MARIE ANTOINE BURNAY
Director 1997-04-02 1999-12-31
DAVID MICHAEL CLIFFORD
Director 1997-04-30 1999-10-31
DAVID IZZARD
Director 1997-08-18 1999-10-15
ROBERT AUGUSTE DIDIER NOELS
Director 1997-10-09 1999-03-29
GUSTAAF MARGUERITA FRANCX
Director 1997-10-09 1998-12-31
DAVID RUPERT FENWICK COX
Director 1997-10-09 1997-12-31
CARL ROBERT HUBERT HEEREMANS
Director 1997-10-09 1997-12-31
ARMAND MOONS
Director 1997-10-09 1997-12-31
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1997-03-18 1997-04-30
ABOGADO NOMINEES LIMITED
Nominated Secretary 1997-03-18 1997-04-30
ABOGADO CUSTODIANS LIMITED
Nominated Director 1997-03-18 1997-04-30
ABOGADO NOMINEES LIMITED
Nominated Director 1997-03-18 1997-04-30
LUCIENE JAMES LIMITED
Company Secretary 1997-02-28 1997-03-18
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-02-28 1997-03-18
LUCIENE JAMES LIMITED
Nominated Director 1997-02-28 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN MOUNT PFIZER ZAH LIMITED Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2013-10-29
JACQUELINE ANN MOUNT STI INTERNATIONAL LIMITED Director 2012-02-24 CURRENT 1992-10-02 Dissolved 2015-04-08
JACQUELINE ANN MOUNT ENCYSIVE (UK) LIMITED Director 2012-02-24 CURRENT 2004-05-14 Dissolved 2015-04-08
JACQUELINE ANN MOUNT AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2012-02-24 CURRENT 1986-08-04 Dissolved 2017-03-18
JACQUELINE ANN MOUNT CYANAMID OF GREAT BRITAIN LIMITED Director 2012-02-24 CURRENT 1923-08-29 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LABORATORIES LIMITED Director 2012-02-24 CURRENT 1961-06-13 Dissolved 2018-05-21
JACQUELINE ANN MOUNT FARMITALIA CARLO ERBA LIMITED Director 2012-02-24 CURRENT 1967-06-07 Dissolved 2018-05-21
JACQUELINE ANN MOUNT THIAKIS LIMITED Director 2012-02-24 CURRENT 2004-06-08 Liquidation
JACQUELINE ANN MOUNT PFIZER DEVELOPMENT SERVICES (UK) LIMITED Director 2012-02-24 CURRENT 2011-10-07 Active
JACQUELINE ANN MOUNT POWDERJECT RESEARCH LIMITED Director 2012-02-24 CURRENT 1993-07-12 Liquidation
JACQUELINE ANN MOUNT POWDERMED LIMITED Director 2012-02-24 CURRENT 2004-02-25 Liquidation
JACQUELINE ANN MOUNT WYETH EUROPA LIMITED Director 2012-02-24 CURRENT 1978-11-24 Liquidation
JACQUELINE ANN MOUNT WARNER LAMBERT (UK) LIMITED Director 2012-02-24 CURRENT 1932-03-15 Liquidation
JACQUELINE ANN MOUNT PHARMACIA LIMITED Director 2012-02-24 CURRENT 1952-04-08 Active
JACQUELINE ANN MOUNT PFIZER CONSUMER HEALTHCARE Director 2012-02-24 CURRENT 1913-11-06 Active
JACQUELINE ANN MOUNT JOHN WYETH & BROTHER LIMITED Director 2012-02-24 CURRENT 1914-05-20 Active
JACQUELINE ANN MOUNT G.D.SEARLE & CO.LIMITED Director 2012-02-24 CURRENT 1953-03-02 Active
JACQUELINE ANN MOUNT PFIZER SPECIALTY UK LIMITED Director 2012-02-24 CURRENT 2009-01-26 Active
ANNE LUCILLE VERRINDER STI INTERNATIONAL LIMITED Director 2011-02-10 CURRENT 1992-10-02 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER WYETH RESEARCH (U.K.) LIMITED Director 2010-03-22 CURRENT 1984-05-03 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER CYANAMID AGRICULTURE LIMITED Director 2009-11-04 CURRENT 1990-03-01 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER AMERICAN HOME PRODUCTS HOLDINGS (U.K.) LIMITED Director 2009-11-04 CURRENT 1986-08-04 Dissolved 2017-03-18
ANNE LUCILLE VERRINDER CYANAMID OF GREAT BRITAIN LIMITED Director 2009-11-04 CURRENT 1923-08-29 Liquidation
ANNE LUCILLE VERRINDER POWDERMED LIMITED Director 2009-04-16 CURRENT 2004-02-25 Liquidation
ANNE LUCILLE VERRINDER ENCYSIVE (UK) LIMITED Director 2008-06-27 CURRENT 2004-05-14 Dissolved 2015-04-08
ANNE LUCILLE VERRINDER CATAPULT SYSTEMS LIMITED Director 2008-04-11 CURRENT 2005-10-13 Dissolved 2015-02-03
ANNE LUCILLE VERRINDER CONSUMER HEALTH PRODUCTS (MINORITY INTERESTS) COMPANY Director 2004-05-31 CURRENT 1994-03-04 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA ANIMAL HEALTH LIMITED Director 2004-05-27 CURRENT 1965-02-05 Dissolved 2015-09-23
ANNE LUCILLE VERRINDER PHARMACIA AFRICA LIMITED Director 2004-05-13 CURRENT 1997-11-05 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (PORTUGAL) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (SPAIN) Director 2004-05-13 CURRENT 1994-02-23 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA UK LIMITED Director 2004-05-13 CURRENT 1990-08-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER W-L (EUROPE) Director 2004-05-13 CURRENT 1994-02-24 Dissolved 2014-07-10
ANNE LUCILLE VERRINDER PHARMACIA LABORATORIES LIMITED Director 2004-05-13 CURRENT 1961-06-13 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER FARMITALIA CARLO ERBA LIMITED Director 2004-05-13 CURRENT 1967-06-07 Dissolved 2018-05-21
ANNE LUCILLE VERRINDER PARKE DAVIS & CO LIMITED Director 2004-05-13 CURRENT 1981-05-01 Active
ANNE LUCILLE VERRINDER WARNER LAMBERT (UK) LIMITED Director 2004-05-13 CURRENT 1932-03-15 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
2019-12-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-19
2018-10-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-19
2017-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-19
2017-08-10LIQ10Removal of liquidator by court order
2017-08-10600Appointment of a voluntary liquidator
2016-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2016-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2016-04-20LIQ MISC OCCourt order insolvency:co to remove/replace liquidator
2016-04-20600Appointment of a voluntary liquidator
2016-04-204.40Notice of ceasing to act as a voluntary liquidator
2016-01-29600Appointment of a voluntary liquidator
2016-01-29LIQ MISC OCCourt order INSOLVENCY:re court order replacement of liq
2016-01-294.40Notice of ceasing to act as a voluntary liquidator
2015-10-134.68 Liquidators' statement of receipts and payments to 2015-08-19
2014-11-034.68 Liquidators' statement of receipts and payments to 2014-08-19
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM C/O Pfizer Limited Ramsgate Road Sandwich Kent CT13 9NJ
2013-08-30AD02Register inspection address changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom
2013-08-28600Appointment of a voluntary liquidator
2013-08-28LRESSPResolutions passed:
  • Special resolution to wind up
2013-08-284.70Declaration of solvency
2013-08-01SH20Statement by directors
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-01SH19Statement of capital on 2013-08-01 GBP 1
2013-08-01CAP-SSSolvency statement dated 01/08/13
2013-08-01RES13SHARE PREMIUM ACCOUNT CANCELLED 01/08/2013
2013-08-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 01/08/2013
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2013-02-01AR0110/01/13 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH COLES
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY COLES / 29/03/2012
2012-03-13AP01DIRECTOR APPOINTED JACQUELINE ANN MOUNT
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES
2012-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-02-10AD02SAIL ADDRESS CREATED
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 25/11/2011
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER
2012-01-11AR0110/01/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH AMY EVANS / 23/12/2011
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011
2011-01-26AR0126/01/11 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-20AP01DIRECTOR APPOINTED LOUIS PHILIP JONES
2010-02-10AR0131/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC FRANKLIN / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009
2009-10-21AUDAUDITOR'S RESIGNATION
2009-09-20AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-06-19288aDIRECTOR APPOINTED ANDRE JACQUES NEL
2009-05-12288aDIRECTOR APPOINTED RUTH AMY EVANS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-10288aDIRECTOR APPOINTED IAN ERIC FRANKLIN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-31190LOCATION OF DEBENTURE REGISTER
2007-09-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-28363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-09363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-09363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-30CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2004-12-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-12-30RES02REREG PLC-PRI 30/12/04
2004-11-30AUDAUDITOR'S RESIGNATION
2004-06-22288bDIRECTOR RESIGNED
2004-06-11AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-10288bDIRECTOR RESIGNED
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 PHARMACIA SEARLE 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 PHARMACIA SEARLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHARMACIA SEARLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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