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

FICP LIMITED

ANSTY HOUSE, HENFIELD ROAD, SMALLDOLE, WEST SUSSEX, BN5 9XH,
Company Registration Number
03666799
Private Limited Company
Active

Company Overview

About Ficp Ltd
FICP LIMITED was founded on 1998-11-12 and has its registered office in Smalldole. The organisation's status is listed as "Active". Ficp Limited is a Private Limited Company registered in 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
FICP LIMITED
 
Legal Registered Office
ANSTY HOUSE
HENFIELD ROAD
SMALLDOLE
WEST SUSSEX
BN5 9XH
Other companies in BN5
 
Previous Names
FORA CONSUMER PRODUCTS LIMITED30/05/2019
Filing Information
Company Number 03666799
Company ID Number 03666799
Date formed 1998-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FICP 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 FICP LIMITED
The following companies were found which have the same name as FICP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FICP, INC. 5406 S J ST TACOMA WA 984083643 Dissolved Company formed on the 2004-04-28
FICPA INSURANCE SERVICES, LLC 3800 Esplanade Way, Suite 210 TALLAHASSEE FL 32311 Active Company formed on the 2013-08-23
FICPA SCHOLARSHIP FOUNDATION, INC. 3800 Esplanade Way, Suite 210 TALLAHASSEE FL 32311 Active Company formed on the 1967-09-11
FICPC Entertainment Inc. 57 Plantation Court Whitby Ontario L1P 1R1 Active Company formed on the 2024-01-15

Company Officers of FICP LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEREK REBBETTS
Company Secretary 1998-11-12
CHESTER JOHN HUNT
Director 2003-02-25
SIMON DEREK REBBETTS
Director 1998-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER LESLIE BUTTON
Director 1998-11-12 2003-05-30
ERNST BUCHE
Director 1998-12-14 2000-09-04
PETER MARCUS BUTTON
Director 1998-11-12 1999-09-07
MICHAEL HARRINGTON
Company Secretary 1998-11-12 1998-11-12
WATERLOW NOMINEES LIMITED
Nominated Director 1998-11-12 1998-11-12
WATERLOW SECRETARIES LIMITED
Nominated Director 1998-11-12 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DEREK REBBETTS SINGING HILLS GOLF COURSE LIMITED Company Secretary 2008-10-13 CURRENT 1993-01-27 Active
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Company Secretary 2008-09-09 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS BIRCHWOOD MOTOR GROUP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
SIMON DEREK REBBETTS BIRCHWOOD INTERMEDIATE LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active
SIMON DEREK REBBETTS BIRCHWOOD AUTO LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
SIMON DEREK REBBETTS METROPOLIS ENTERTAINMENT LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
SIMON DEREK REBBETTS SERVICED OFFICE COMPANY LTD Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
SIMON DEREK REBBETTS BIOPHILLIC HOMES LTD Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
SIMON DEREK REBBETTS HIPPO GOLF LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
SIMON DEREK REBBETTS BIRCHWOOD GARAGES LIMITED Company Secretary 2007-02-15 CURRENT 1996-03-18 Active
SIMON DEREK REBBETTS GLOBAL TRADEMARKS LIMITED Company Secretary 2005-03-21 CURRENT 2005-03-21 Liquidation
SIMON DEREK REBBETTS LYNX GOLF TRADE MARKS LTD Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-09-29
SIMON DEREK REBBETTS EAST SUSSEX NATIONAL LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-11 Active
SIMON DEREK REBBETTS SWYNSON LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-15 Active
SIMON DEREK REBBETTS ZANLIA LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-29 Active
SIMON DEREK REBBETTS PERINON LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-25 Active
SIMON DEREK REBBETTS AUTOZONES 2000 LIMITED Company Secretary 1998-06-30 CURRENT 1995-04-18 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Company Secretary 1998-03-17 CURRENT 1998-03-16 Active
CHESTER JOHN HUNT LIBRA CARS LIMITED Director 2008-07-01 CURRENT 2002-07-04 Dissolved 2014-05-06
CHESTER JOHN HUNT BIRCHWOOD MOTOR GROUP LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
CHESTER JOHN HUNT BIRCHWOOD AUTO LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
CHESTER JOHN HUNT SERVICED OFFICE COMPANY LTD Director 2007-09-27 CURRENT 2007-09-27 Active
CHESTER JOHN HUNT BIOPHILLIC HOMES LTD Director 2007-07-12 CURRENT 2007-07-12 Active
CHESTER JOHN HUNT HIPPO GOLF LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
CHESTER JOHN HUNT EQUIAM LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2014-09-17
CHESTER JOHN HUNT LYNX GOLF TRADE MARKS LTD Director 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-09-29
CHESTER JOHN HUNT GROUNDSPARK LIMITED Director 2002-03-26 CURRENT 1980-12-24 Active
CHESTER JOHN HUNT SWYNSON LIMITED Director 2001-04-11 CURRENT 1999-12-15 Active
CHESTER JOHN HUNT ZANLIA LIMITED Director 2001-04-11 CURRENT 1999-12-29 Active
SIMON DEREK REBBETTS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
SIMON DEREK REBBETTS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
SIMON DEREK REBBETTS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
SIMON DEREK REBBETTS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
SIMON DEREK REBBETTS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
SIMON DEREK REBBETTS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
SIMON DEREK REBBETTS FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SIMON DEREK REBBETTS FACILITAS ENSURE LIMITED Director 2009-11-23 CURRENT 2006-10-31 Dissolved 2014-04-08
SIMON DEREK REBBETTS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Director 2008-10-08 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS FACILITAS GROUP LIMITED Director 2008-02-01 CURRENT 2005-07-27 Dissolved 2014-04-06
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 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
2023-11-28Notification of a person with significant control statement
2023-11-28Director's details changed for Mr Simon Derek Rebbetts on 2023-11-28
2023-11-27CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22Director's details changed for Mr Simon Derek Rebbetts on 2023-02-22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-04-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-05-30RES15CHANGE OF COMPANY NAME 03/01/23
2019-05-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2018-04-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CERT10Certificate of re-registration from Public Limited Company to Private
2017-12-22MARRe-registration of memorandum and articles of association
2017-12-22RES02Resolutions passed:
  • Resolution of re-registration
2017-12-22RR02Re-registration from a public company to a private limited company
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 3600000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 3600000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 3600000
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 3600000
2014-11-21AR0112/11/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 3600000
2013-11-20AR0112/11/13 ANNUAL RETURN FULL LIST
2013-06-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0112/11/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-15AR0112/11/11 ANNUAL RETURN FULL LIST
2011-06-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-17AR0112/11/10 ANNUAL RETURN FULL LIST
2010-09-03AAMDAmended full accounts made up to 2009-12-31
2010-07-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-25AR0112/11/09 ANNUAL RETURN FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 02/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DEREK REBBETTS / 02/11/2009
2009-07-31AA31/12/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-08-03RES04£ NC 4500000/6500000 04/1
2007-08-03123NC INC ALREADY ADJUSTED 04/11/04
2007-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 12/11/05; NO CHANGE OF MEMBERS
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363aRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-27363aRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-08288cDIRECTOR'S PARTICULARS CHANGED
2003-07-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17288bDIRECTOR RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2002-11-27363aRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: ANSTY HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9DA
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-24363aRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-12-24353LOCATION OF REGISTER OF MEMBERS
2001-10-16225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-28363aRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-11-24353LOCATION OF REGISTER OF MEMBERS
2000-10-04288bDIRECTOR RESIGNED
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-10SRES01ADOPTARTICLES10/01/00
2000-02-10123£ NC 2000000/4500000 10/01/00
2000-02-10SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/00
2000-02-10SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/00
2000-02-1088(2)RAD 10/01/00--------- £ SI 2100000@1=2100000 £ IC 1500000/3600000
1999-11-29363aRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-09-30288bDIRECTOR RESIGNED
1999-01-2088(2)RAD 14/12/98--------- £ SI 1474998@1=1474998 £ IC 25002/1500000
1999-01-2088(2)RAD 14/12/98--------- £ SI 25000@1=25000 £ IC 2/25002
1999-01-07288aNEW DIRECTOR APPOINTED
1998-12-21CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1998-12-21117APPLICATION COMMENCE BUSINESS
1998-12-11CERTNMCOMPANY NAME CHANGED FORA C.P. PLC CERTIFICATE ISSUED ON 14/12/98
1998-12-07225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99
1998-11-25288bSECRETARY RESIGNED
1998-11-25288bDIRECTOR RESIGNED
1998-11-25288aNEW DIRECTOR APPOINTED
1998-11-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FICP 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 FICP 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
MORTGAGE DEBENTURE 2001-03-09 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FICP LIMITED

Intangible Assets
Patents
We have not found any records of FICP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FICP LIMITED
Trademarks
We have not found any records of FICP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FICP 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 (99999 - Dormant Company) as FICP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FICP 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 FICP 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 FICP 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.