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

MMH TRUSTEES LIMITED

SUITE A, 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ,
Company Registration Number
03710673
Private Limited Company
Active

Company Overview

About Mmh Trustees Ltd
MMH TRUSTEES LIMITED was founded on 1999-02-10 and has its registered office in Woking. The organisation's status is listed as "Active". Mmh Trustees 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
MMH TRUSTEES LIMITED
 
Legal Registered Office
SUITE A, 1ST FLOOR
MIDAS HOUSE 62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ
Other companies in GU21
 
Filing Information
Company Number 03710673
Company ID Number 03710673
Date formed 1999-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:26:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMH TRUSTEES 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 MMH TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN GIBBONS
Company Secretary 2004-02-23
JULIE BARBARA ADAMS
Director 2014-04-01
ANDREW ENGLAND
Director 2018-02-01
NICHOLAS MICHAEL FARMER
Director 2007-11-26
ANDREW MARK HOOKWAY
Director 2008-09-08
CRAIG HUGHES
Director 2018-02-01
SIMON JAMES MASSEY
Director 2005-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DAVID PEDDIE
Director 2012-06-30 2018-02-01
TERENCE MALCOLM GALE
Director 2012-06-30 2015-06-30
MICHAEL GEORGE SANDS
Director 1999-02-10 2014-04-01
ANDREW JOHN DENLEY
Director 2002-08-21 2012-06-30
JOHN DETHERIDGE
Director 2009-02-19 2012-06-30
PAUL RONALD HICKSON
Director 1999-02-10 2012-06-30
STEPHEN MITCHISON
Director 2008-09-08 2012-06-30
ALAN KENNETH SKINNER
Director 1999-03-02 2010-06-30
PENELOPE MARY BATES
Director 2004-10-09 2009-02-12
BARRY JOHN GAY
Director 2003-03-27 2007-03-11
KAREN PATRICIA RASHLEIGH
Director 1999-03-02 2005-02-11
MICHAEL GEORGE SANDS
Company Secretary 2003-07-28 2004-02-23
JEFFREY NICHOLAS JOHNSON
Company Secretary 2001-10-31 2003-07-25
TREVOR JAMES ANSELL
Director 1999-02-10 2003-06-30
ANTHONY NEVILLE
Company Secretary 1999-02-10 2001-10-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-02-10 1999-02-10
LONDON LAW SERVICES LIMITED
Nominated Director 1999-02-10 1999-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN GIBBONS CALLINGHAM CRANE LIMITED Company Secretary 2007-03-30 CURRENT 1988-04-19 Dissolved 2014-10-21
DAVID JOHN GIBBONS MENZIES HOLDINGS LIMITED Company Secretary 2005-08-02 CURRENT 2005-07-20 Liquidation
DAVID JOHN GIBBONS SANDRINGHAM COMPANY SECRETARIES LIMITED Company Secretary 2004-03-19 CURRENT 2004-03-19 Active
DAVID JOHN GIBBONS MENZIES LIMITED Company Secretary 2004-02-23 CURRENT 1987-09-22 Active
DAVID JOHN GIBBONS THAMES VALLEY SECRETARIAT LIMITED Company Secretary 2004-02-23 CURRENT 1968-05-14 Active
DAVID JOHN GIBBONS MMH NOMINEES LIMITED Company Secretary 2004-02-23 CURRENT 1981-07-01 Active
DAVID JOHN GIBBONS MENZIES AUDIT LIMITED Company Secretary 2003-10-07 CURRENT 2001-01-29 Active
JULIE BARBARA ADAMS MENZIES WEALTH MANAGEMENT LIMITED Director 2018-07-26 CURRENT 2008-05-19 Active
JULIE BARBARA ADAMS HLB MENZIES LTD Director 2014-04-01 CURRENT 2010-08-31 Active
JULIE BARBARA ADAMS MMH NOMINEES LIMITED Director 2014-04-01 CURRENT 1981-07-01 Active
JULIE BARBARA ADAMS THE MENZIES LLP GROUP LTD Director 2011-11-22 CURRENT 2011-11-15 Active
JULIE BARBARA ADAMS BENEDICT MCQUEEN LIMITED Director 2011-11-21 CURRENT 2011-05-10 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT LIMITED Director 2009-11-18 CURRENT 1999-02-12 Dissolved 2014-10-21
JULIE BARBARA ADAMS PAMIL CORPORATE SERVICES LIMITED Director 2009-11-18 CURRENT 1958-12-11 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT FINANCIAL SERVICES LIMITED Director 2009-11-18 CURRENT 2001-03-19 Dissolved 2014-10-21
JULIE BARBARA ADAMS MORLEY & SCOTT CORPORATE SERVICES LIMITED Director 2009-11-18 CURRENT 2001-10-10 Dissolved 2014-10-21
JULIE BARBARA ADAMS CALLINGHAM CRANE LIMITED Director 2007-03-30 CURRENT 1988-04-19 Dissolved 2014-10-21
JULIE BARBARA ADAMS MENZIES HOLDINGS LIMITED Director 2005-07-20 CURRENT 2005-07-20 Liquidation
JULIE BARBARA ADAMS SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2004-04-27 CURRENT 2004-03-19 Active
JULIE BARBARA ADAMS MENZIES LIMITED Director 1998-12-31 CURRENT 1987-09-22 Active
JULIE BARBARA ADAMS THAMES VALLEY SECRETARIAT LIMITED Director 1998-12-31 CURRENT 1968-05-14 Active
ANDREW ENGLAND MMH NOMINEES LIMITED Director 2018-02-01 CURRENT 1981-07-01 Active
NICHOLAS MICHAEL FARMER MMH NOMINEES LIMITED Director 2018-02-01 CURRENT 1981-07-01 Active
ANDREW MARK HOOKWAY SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2004-04-27 CURRENT 2004-03-19 Active
ANDREW MARK HOOKWAY MMH NOMINEES LIMITED Director 1999-10-14 CURRENT 1981-07-01 Active
CRAIG HUGHES MMH NOMINEES LIMITED Director 2018-02-01 CURRENT 1981-07-01 Active
SIMON JAMES MASSEY MENZIES HOLDINGS LIMITED Director 2018-02-01 CURRENT 2005-07-20 Liquidation
SIMON JAMES MASSEY BUSINESS SOUTH GROUP LIMITED Director 2016-03-23 CURRENT 1981-12-17 Active
SIMON JAMES MASSEY SANDRINGHAM COMPANY SECRETARIES LIMITED Director 2014-04-01 CURRENT 2004-03-19 Active
SIMON JAMES MASSEY STANBOROUGH ESTATES LIMITED Director 2012-05-23 CURRENT 1932-12-12 Dissolved 2016-08-09
SIMON JAMES MASSEY NICKELLA LIMITED Director 2010-12-21 CURRENT 1996-07-29 Dissolved 2014-12-11
SIMON JAMES MASSEY MMH NOMINEES LIMITED Director 2005-06-13 CURRENT 1981-07-01 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
2024-01-31DIRECTOR APPOINTED MR JAMES ELTON FOX
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-08-22Director's details changed for Mr Simon James Massey on 2023-08-22
2023-03-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR DAVID TRUMAN
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BARBARA ADAMS
2022-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-09TM02Termination of appointment of David John Gibbons on 2021-07-01
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-02-07CH01Director's details changed for Mr Craig Highes on 2018-02-06
2018-02-05AP01DIRECTOR APPOINTED MR CRAIG HIGHES
2018-02-05AP01DIRECTOR APPOINTED MR ANDREW ENGLAND
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID PEDDIE
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0129/01/16 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MALCOLM GALE
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2014-04-02AP01DIRECTOR APPOINTED MS JULIE BARBARA ADAMS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDS
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0129/01/14 ANNUAL RETURN FULL LIST
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-31AR0129/01/13 ANNUAL RETURN FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR MARTIN DAVID PEDDIE
2012-07-04AP01DIRECTOR APPOINTED MR TERENCE MALCOLM GALE
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHISON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HICKSON
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DENLEY
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DETHERIDGE
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31AR0129/01/12 FULL LIST
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-01-31AR0129/01/11 FULL LIST
2011-01-10AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SKINNER
2010-02-08AR0129/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SANDS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MITCHISON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARK HOOKWAY / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL FARMER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DETHERIDGE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DENLEY / 08/02/2010
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNETH SKINNER / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES MASSEY / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK HOOKWAY / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RONALD HICKSON / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL FARMER / 14/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE SANDS / 14/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN GIBBONS / 14/10/2009
2009-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-26288aDIRECTOR APPOINTED JOHN DETHERIDGE
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE BATES
2009-01-30363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-16288aDIRECTOR APPOINTED STEPHEN MITCHISON
2008-09-16288aDIRECTOR APPOINTED ANDREW MARK HOOKWAY
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2008-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-29363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-30288bDIRECTOR RESIGNED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-30353LOCATION OF REGISTER OF MEMBERS
2006-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-01363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-07-10288aNEW DIRECTOR APPOINTED
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-03-31288bDIRECTOR RESIGNED
2005-02-07363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-07-01AAFULL ACCOUNTS MADE UP TO 30/06/03
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 MMH TRUSTEES 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 MMH TRUSTEES 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
LEGAL CHARGE 2010-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MMH TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMH TRUSTEES LIMITED
Trademarks
We have not found any records of MMH TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMH TRUSTEES 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 MMH TRUSTEES 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 MMH TRUSTEES 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 MMH TRUSTEES 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 MMH TRUSTEES 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.