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

CAMBRIDGE PETROLEUM ROYALTIES LIMITED

6 CHARLOTTE STREET, BATH, BA1 2NE,
Company Registration Number
03537374
Private Limited Company
Active

Company Overview

About Cambridge Petroleum Royalties Ltd
CAMBRIDGE PETROLEUM ROYALTIES LIMITED was founded on 1998-03-30 and has its registered office in Bath. The organisation's status is listed as "Active". Cambridge Petroleum Royalties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIDGE PETROLEUM ROYALTIES LIMITED
 
Legal Registered Office
6 CHARLOTTE STREET
BATH
BA1 2NE
Other companies in W1S
 
Previous Names
FROPET HOLDINGS LIMITED06/02/2008
Filing Information
Company Number 03537374
Company ID Number 03537374
Date formed 1998-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:59:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBRIDGE PETROLEUM ROYALTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERKELEY HALL MARSHALL LIMITED   BRIAN MARSHALL ACCOUNTANCY SERVICES LIMITED   BUSINESS ACCOUNTING & TAXATION (BATH) 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 CAMBRIDGE PETROLEUM ROYALTIES LIMITED
The following companies were found which have the same name as CAMBRIDGE PETROLEUM ROYALTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIDGE PETROLEUM ROYALTIES PTY LTD Active Company formed on the 2008-10-28

Company Officers of CAMBRIDGE PETROLEUM ROYALTIES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND GEORGE GODSON
Company Secretary 2008-07-08
ANNE COONEY
Director 2008-10-27
PAUL JOSEPH COONEY
Director 2001-11-27
JOHN RUTHERFORD SCOTT KELLY
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GEORGE GODSON
Director 2012-09-24 2012-10-22
GRAYS INN SECRETARIES LIMITED
Company Secretary 1998-03-30 2008-07-29
ALASTAIR JAMES WOODROW
Director 1998-06-18 2005-01-05
PAUL GERARD WILKINSON
Director 2001-09-28 2001-11-27
JOHN PATRICK TARRANT
Director 1999-04-29 2001-09-28
DAVID NEVIS HAYES
Director 1998-06-18 1999-06-01
DH & B DIRECTORS LIMITED
Nominated Director 1998-03-30 1998-06-18
DH & B MANAGERS LIMITED
Nominated Director 1998-03-30 1998-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND GEORGE GODSON PROGRESS-OR LIMITED Company Secretary 2009-07-16 CURRENT 2007-04-04 Active
RAYMOND GEORGE GODSON NO. 11 LIMITED Company Secretary 2007-10-30 CURRENT 2003-05-28 Active - Proposal to Strike off
RAYMOND GEORGE GODSON GENERIX GROUP LTD Company Secretary 2007-10-30 CURRENT 2006-07-20 Active
RAYMOND GEORGE GODSON NO. 1118 LTD Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAYMOND GEORGE GODSON ACTIVECENTRE LIMITED Company Secretary 2006-03-07 CURRENT 1992-11-13 Active - Proposal to Strike off
RAYMOND GEORGE GODSON MOSS PENNY (UK) LIMITED Company Secretary 2006-01-03 CURRENT 2004-11-05 Active
RAYMOND GEORGE GODSON UICG LTD Company Secretary 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
RAYMOND GEORGE GODSON SUE WELLS ASSOCIATES LIMITED Company Secretary 2002-09-23 CURRENT 1997-10-27 Active
RAYMOND GEORGE GODSON MONTROSE PETROLEUM LIMITED Company Secretary 2002-09-01 CURRENT 1996-09-06 Dissolved 2013-12-03
RAYMOND GEORGE GODSON A.C.M.T. LIMITED Company Secretary 2001-04-11 CURRENT 2001-03-28 Active
RAYMOND GEORGE GODSON C MAW LIMITED Company Secretary 2000-09-27 CURRENT 1990-07-06 Active - Proposal to Strike off
RAYMOND GEORGE GODSON BELLEROPHON LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Dissolved 2015-05-19
RAYMOND GEORGE GODSON FIL RESOURCES LIMITED Company Secretary 2000-06-14 CURRENT 1996-01-09 Active
RAYMOND GEORGE GODSON LANDER CONSULTING LTD Company Secretary 1998-11-10 CURRENT 1998-11-10 Active
RAYMOND GEORGE GODSON VECTIS PETROLEUM LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-20 Dissolved 2018-05-26
RAYMOND GEORGE GODSON POLLEN STREET NOMINEES LIMITED Company Secretary 1997-02-12 CURRENT 1997-02-07 Active - Proposal to Strike off
RAYMOND GEORGE GODSON PF EUROCOM LIMITED Company Secretary 1996-11-27 CURRENT 1996-11-20 Active
RAYMOND GEORGE GODSON EXCALIBUR EXPLORATION LIMITED Company Secretary 1996-07-19 CURRENT 1995-05-19 Dissolved 2017-08-22
RAYMOND GEORGE GODSON MONTROSE INDUSTRIES LIMITED Company Secretary 1994-06-02 CURRENT 1960-04-01 Active
RAYMOND GEORGE GODSON CALAVO INVESTMENTS LIMITED Company Secretary 1991-07-31 CURRENT 1988-08-01 Active

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-05-02Director's details changed for Mrs Anne Cooney on 2023-05-02
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-16PSC04Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-15
2022-09-15PSC07CESSATION OF PAUL JOSEPH COONEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15PSC04Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-13
2022-09-14Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-13
2022-09-14PSC04Change of details for Mr Paul Joseph Cooney as a person with significant control on 2022-09-13
2022-09-13Director's details changed for Mr Paul Joseph Cooney on 2022-09-13
2022-09-13Director's details changed for John Rutherford Scott Kelly on 2022-09-13
2022-09-13CH01Director's details changed for Mr Paul Joseph Cooney on 2022-09-13
2022-06-26TM02Termination of appointment of Raymond George Godson on 2022-06-23
2022-06-26AP03Appointment of Matthew Small as company secretary on 2022-06-23
2022-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/22 FROM The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2019-11-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-02-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOSEPH COONEY
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/18 FROM 6-7 Pollen Street London W1S 1NJ
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035373740003
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035373740002
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COONEY FAMILY TRUST
2017-09-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATILLUS PTY LTD
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 250000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-27SH0216/12/14 STATEMENT OF CAPITAL GBP 250000
2016-06-27SH0216/12/14 STATEMENT OF CAPITAL GBP 250000
2016-05-16AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2016-05-16AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2016-05-16AA01PREVSHO FROM 31/12/2015 TO 30/06/2015
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 300000
2016-05-10AR0130/03/16 ANNUAL RETURN FULL LIST
2015-11-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 300000
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-28AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-11AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH COONEY / 01/04/2012
2013-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COONEY / 01/04/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH COONEY / 22/10/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COONEY / 22/10/2012
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GODSON
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-09-26AP01DIRECTOR APPOINTED MR RAYMOND GEORGE GODSON
2012-08-01MEM/ARTSARTICLES OF ASSOCIATION
2012-06-20RES01ALTER ARTICLES 15/06/2012
2012-06-20RES13DIVISION 15/06/2012
2012-05-01AR0130/03/12 FULL LIST
2012-04-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-04-14AR0130/03/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-04-14AR0130/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUTHERFORD SCOTT KELLY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH COONEY / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COONEY / 01/10/2009
2009-09-27AA31/12/08 TOTAL EXEMPTION FULL
2009-06-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-09353LOCATION OF REGISTER OF MEMBERS
2009-06-04MISCMEMORANDUM OF CAPITAL 04/06/09
2009-06-04SH20STATEMENT BY DIRECTORS
2009-06-04CAP-SSSOLVENCY STATEMENT DATED 25/01/09
2009-06-04RES06REDUCE ISSUED CAPITAL 25/01/2009
2009-06-04RES05DEC ALREADY ADJUSTED 25/01/2009
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-27288aSECRETARY APPOINTED MR RAYMOND GEORGE GODSON
2008-10-27288aDIRECTOR APPOINTED MRS ANNE COONEY
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY GRAYS INN SECRETARIES LIMITED
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM ONE FLEET PLACE LONDON EC4M 7WS
2008-04-01363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-06CERTNMCOMPANY NAME CHANGED FROPET HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/02/08
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-13AUDAUDITOR'S RESIGNATION
2006-12-11AUDAUDITOR'S RESIGNATION
2006-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-13363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-03-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU
2005-04-09363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-17288bDIRECTOR RESIGNED
2005-02-16288bDIRECTOR RESIGNED
2005-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-08363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-10AUDAUDITOR'S RESIGNATION
2003-11-26AUDAUDITOR'S RESIGNATION
2003-10-02244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-04-30363aRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAMBRIDGE PETROLEUM ROYALTIES 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 CAMBRIDGE PETROLEUM ROYALTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-14 Satisfied CIBC ASIA LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CAMBRIDGE PETROLEUM ROYALTIES LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIDGE PETROLEUM ROYALTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIDGE PETROLEUM ROYALTIES LIMITED
Trademarks
We have not found any records of CAMBRIDGE PETROLEUM ROYALTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIDGE PETROLEUM ROYALTIES 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 (64999 - Financial intermediation not elsewhere classified) as CAMBRIDGE PETROLEUM ROYALTIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIDGE PETROLEUM ROYALTIES 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 CAMBRIDGE PETROLEUM ROYALTIES 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 CAMBRIDGE PETROLEUM ROYALTIES 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.