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

BERTRAM MARTIN CONSULTING LIMITED

GOODRICH HOUSE, 1 WALDEGRAVE, ROAD, TEDDINGTON, MIDDLESEX, TW11 8LZ,
Company Registration Number
03582584
Private Limited Company
Active

Company Overview

About Bertram Martin Consulting Ltd
BERTRAM MARTIN CONSULTING LIMITED was founded on 1998-06-17 and has its registered office in Middlesex. The organisation's status is listed as "Active". Bertram Martin Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERTRAM MARTIN CONSULTING LIMITED
 
Legal Registered Office
GOODRICH HOUSE, 1 WALDEGRAVE
ROAD, TEDDINGTON
MIDDLESEX
TW11 8LZ
Other companies in TW11
 
Filing Information
Company Number 03582584
Company ID Number 03582584
Date formed 1998-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-11 15:46:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERTRAM MARTIN CONSULTING 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 BERTRAM MARTIN CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
TRUDY MICHELLE GREY
Company Secretary 2016-03-23
TRUDY MICHELLE GREY
Director 2016-03-23
DAVID KEITH MCSWEENEY
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE BARKER
Director 2008-06-12 2016-03-23
GEOFFREY TURNER
Company Secretary 2004-03-31 2015-10-30
GEOFFREY TURNER
Director 2006-05-03 2015-10-30
ANDREW OLIVER TYLER
Director 2004-03-31 2006-04-28
KAY ROSALIND HARDWICK
Company Secretary 1998-06-17 2004-03-31
ANDREW MARTIN HARDWICK
Director 1998-06-17 2004-03-31
KAY ROSALIND HARDWICK
Director 1998-06-17 2004-03-31
ANGELA JONES
Director 1998-06-17 2004-03-31
PAUL BERTRAM JONES
Director 1998-06-17 2004-03-31
CHRISTOPHER CHARLES JEREMY WARFIELD
Director 2002-04-01 2004-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-06-17 1998-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRUDY MICHELLE GREY BMT MARINE INFORMATION SYSTEMS LIMITED Director 2016-03-23 CURRENT 1995-09-08 Active
TRUDY MICHELLE GREY MARINE SCIENCE AND TECHNOLOGY LIMITED Director 2016-03-23 CURRENT 2000-09-01 Active - Proposal to Strike off
TRUDY MICHELLE GREY BMT OFFSHORE LIMITED Director 2016-03-23 CURRENT 1991-09-02 Active
TRUDY MICHELLE GREY BMT EDON LIDDIARD VINCE LIMITED Director 2016-03-23 CURRENT 1994-09-06 Liquidation
TRUDY MICHELLE GREY BMT RENEWABLES LIMITED Director 2016-02-15 CURRENT 2003-02-18 Active
TRUDY MICHELLE GREY BMT FLEET TECHNOLOGY LIMITED Director 2016-01-26 CURRENT 2003-10-29 Liquidation
TRUDY MICHELLE GREY BMT LIMITED Director 2016-01-26 CURRENT 2006-11-30 Active
TRUDY MICHELLE GREY BRITISH SHIP RESEARCH ASSOCIATION Director 2016-01-26 CURRENT 1945-12-31 Active
TRUDY MICHELLE GREY BMT MURRAY FENTON LIMITED Director 2016-01-26 CURRENT 1980-11-12 Liquidation
TRUDY MICHELLE GREY BMT NOMINEES LIMITED Director 2016-01-26 CURRENT 1986-02-12 Active
TRUDY MICHELLE GREY BRITISH MARITIME TECHNOLOGY LIMITED Director 2016-01-26 CURRENT 1986-06-10 Active
TRUDY MICHELLE GREY BMT SHIPDESIGN LIMITED Director 2016-01-26 CURRENT 1993-08-25 Liquidation
TRUDY MICHELLE GREY BMT PROPERTY MANAGEMENT LIMITED Director 2016-01-26 CURRENT 1994-09-19 Active - Proposal to Strike off
TRUDY MICHELLE GREY BMT MARINE PROJECTS LIMITED Director 2016-01-26 CURRENT 1995-09-08 Active
TRUDY MICHELLE GREY BMT SIGMA LIMITED Director 2016-01-26 CURRENT 2003-06-06 Active
TRUDY MICHELLE GREY BMT TRANSPORT SOLUTIONS LIMITED Director 2016-01-26 CURRENT 2007-09-27 Active
TRUDY MICHELLE GREY BMT NOMINEES (TEDDINGTON) LIMITED Director 2016-01-26 CURRENT 2013-04-12 Active - Proposal to Strike off
TRUDY MICHELLE GREY BMT WBM LIMITED Director 2016-01-26 CURRENT 2013-07-17 Liquidation
TRUDY MICHELLE GREY MURRAY FENTON HOLDINGS LIMITED Director 2016-01-26 CURRENT 1986-05-22 Liquidation
TRUDY MICHELLE GREY NMI Director 2016-01-26 CURRENT 1982-09-17 Liquidation
DAVID KEITH MCSWEENEY BMT ASSET PERFORMANCE LIMITED Director 2018-05-01 CURRENT 1982-05-20 Liquidation
DAVID KEITH MCSWEENEY BMT HI-Q SIGMA LIMITED Director 2018-05-01 CURRENT 1987-08-28 Liquidation
DAVID KEITH MCSWEENEY BMT LIMITED Director 2018-05-01 CURRENT 1988-12-08 Active
DAVID KEITH MCSWEENEY BMT UK 2 LIMITED Director 2016-10-28 CURRENT 1988-12-08 Active
DAVID KEITH MCSWEENEY BMT FLEET TECHNOLOGY LIMITED Director 2016-03-23 CURRENT 2003-10-29 Liquidation
DAVID KEITH MCSWEENEY BMT AROQUA DECOMMISSIONING ASSOCIATES LIMITED Director 2016-03-01 CURRENT 2004-06-30 Active
DAVID KEITH MCSWEENEY BMT NOMINEES LIMITED Director 2016-03-01 CURRENT 1986-02-12 Active
DAVID KEITH MCSWEENEY BMT NOMINEES (TEDDINGTON) LIMITED Director 2016-03-01 CURRENT 2013-04-12 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT WBM LIMITED Director 2013-09-03 CURRENT 2013-07-17 Liquidation
DAVID KEITH MCSWEENEY BMT INTERNATIONAL LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY MARINE SCIENCE AND TECHNOLOGY LIMITED Director 2008-03-07 CURRENT 2000-09-01 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT PROPERTY MANAGEMENT LIMITED Director 2007-12-14 CURRENT 1994-09-19 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT TRANSPORT SOLUTIONS LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
DAVID KEITH MCSWEENEY BMT OFFSHORE LIMITED Director 2005-12-08 CURRENT 1991-09-02 Active
DAVID KEITH MCSWEENEY BMT SERVICES LIMITED Director 2005-12-08 CURRENT 1988-05-26 Active
DAVID KEITH MCSWEENEY BRITISH SHIP RESEARCH ASSOCIATION Director 2005-12-08 CURRENT 1945-12-31 Active
DAVID KEITH MCSWEENEY BMT MURRAY FENTON LIMITED Director 2005-12-08 CURRENT 1980-11-12 Liquidation
DAVID KEITH MCSWEENEY BRITISH MARITIME TECHNOLOGY LIMITED Director 2005-12-08 CURRENT 1986-06-10 Active
DAVID KEITH MCSWEENEY BMT EDON LIDDIARD VINCE LIMITED Director 2005-12-08 CURRENT 1994-09-06 Liquidation
DAVID KEITH MCSWEENEY BMT RENEWABLES LIMITED Director 2005-12-08 CURRENT 2003-02-18 Active
DAVID KEITH MCSWEENEY BMT SIGMA LIMITED Director 2005-12-08 CURRENT 2003-06-06 Active
DAVID KEITH MCSWEENEY MURRAY FENTON HOLDINGS LIMITED Director 2005-12-08 CURRENT 1986-05-22 Liquidation
DAVID KEITH MCSWEENEY NMI Director 2005-12-08 CURRENT 1982-09-17 Liquidation
DAVID KEITH MCSWEENEY BMT MARKET COLLECTIONS LIMITED Director 2005-12-08 CURRENT 2001-01-25 Active - Proposal to Strike off
DAVID KEITH MCSWEENEY BMT MARINE INFORMATION SYSTEMS LIMITED Director 2001-12-31 CURRENT 1995-09-08 Active
DAVID KEITH MCSWEENEY BMT SHIPDESIGN LIMITED Director 2001-12-31 CURRENT 1993-08-25 Liquidation
DAVID KEITH MCSWEENEY BMT MARINE PROJECTS LIMITED Director 2001-12-31 CURRENT 1995-09-08 Active
DAVID KEITH MCSWEENEY BMT GROUP LIMITED Director 2001-09-10 CURRENT 1985-02-18 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
2018-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 31/10/2016
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0117/06/16 FULL LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BARKER
2016-03-23AP03SECRETARY APPOINTED TRUDY MICHELLE GREY
2016-03-23AP01DIRECTOR APPOINTED TRUDY MICHELLE GREY
2016-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNER
2015-11-05TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-07AR0117/06/15 FULL LIST
2015-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0117/06/14 FULL LIST
2013-06-19AR0117/06/13 FULL LIST
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-06-18AR0117/06/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BARKER / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MCSWEENEY / 23/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011
2011-06-17AR0117/06/11 FULL LIST
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-01AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-17AR0117/06/10 FULL LIST
2009-06-17363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-18363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-17288aDIRECTOR APPOINTED TERENCE BARKER
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-21363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2006-07-03363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: ORLANDO HOUSE 1 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LZ
2006-05-02288bDIRECTOR RESIGNED
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-30363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-09-09ELRESS386 DISP APP AUDS 31/08/04
2004-09-09ELRESS366A DISP HOLDING AGM 31/08/04
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2004-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 27 JASMINE WAY TROWBRIDGE WILTSHIRE BA14 7SW
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-27363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-06363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-06-13363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-04-27AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-14363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-29225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99
1999-07-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-14363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1998-07-31395PARTICULARS OF MORTGAGE/CHARGE
1998-06-21288bSECRETARY RESIGNED
1998-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BERTRAM MARTIN CONSULTING 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 BERTRAM MARTIN CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-07-25 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 BERTRAM MARTIN CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of BERTRAM MARTIN CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERTRAM MARTIN CONSULTING LIMITED
Trademarks
We have not found any records of BERTRAM MARTIN CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERTRAM MARTIN CONSULTING 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 (70229 - Management consultancy activities other than financial management) as BERTRAM MARTIN CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BERTRAM MARTIN CONSULTING 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 BERTRAM MARTIN CONSULTING 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 BERTRAM MARTIN CONSULTING 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.