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

DOMINION ATM BANKING SYSTEMS LIMITED

Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
04001543
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dominion Atm Banking Systems Ltd
DOMINION ATM BANKING SYSTEMS LIMITED was founded on 2000-05-25 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Dominion Atm Banking Systems 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
DOMINION ATM BANKING SYSTEMS LIMITED
 
Legal Registered Office
Rsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
Other companies in HA9
 
Filing Information
Company Number 04001543
Company ID Number 04001543
Date formed 2000-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-10-31
Account next due 31/07/2023
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB240717231  
Last Datalog update: 2024-03-27 12:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMINION ATM BANKING SYSTEMS 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 DOMINION ATM BANKING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA ADAM BENTLEY
Company Secretary 2010-04-12
JOSHUA ADAM BENTLEY
Director 2009-01-01
SIMON ANTHONY BENTLEY
Director 2002-11-01
DAVID ARTHUR SHREAD
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB STEPHEN LEW
Company Secretary 2007-10-25 2010-04-12
SIMON ANTHONY BENTLEY
Company Secretary 2002-12-17 2007-10-25
DANIEL IAN BAUM
Director 2006-11-23 2007-10-25
HENRY JAMES EMBLETON EMSON
Director 2000-06-07 2006-11-23
RICHARD ANDREW ROSE
Company Secretary 2000-06-07 2002-12-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-05-25 2000-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 2000-05-25 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA ADAM BENTLEY M + S PARTNERSHIP LIMITED Director 2016-11-07 CURRENT 2004-02-04 Dissolved 2017-02-28
JOSHUA ADAM BENTLEY ETZ CHAIM JEWISH PRIMARY SCHOOL TRUST Director 2013-10-01 CURRENT 2010-12-16 Active
SIMON AZOULAY CALSOFT LAB LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-12-23
SIMON AZOULAY CALSOFT LAB (UK) LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-11-25
SIMON AZOULAY XDIN TECHNOLOGY UK LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-11-25
SIMON AZOULAY XDIN (UK) LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-11-25
SIMON AZOULAY XDIN LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-11-25
SIMON AZOULAY ALTEN (UK) LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-11-25
SIMON AZOULAY ALTEN EUROPE LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-11-25
JOSHUA ADAM BENTLEY WEST END PROPERTIES PLC Director 2010-04-12 CURRENT 1986-08-26 Active - Proposal to Strike off
SIMON ANTHONY BENTLEY ZUKE SKI LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
SIMON ANTHONY BENTLEY ZUKE TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
SIMON ANTHONY BENTLEY BEN URI GALLERY AND MUSEUM LIMITED Director 2016-05-31 CURRENT 1980-04-01 Active
SIMON ANTHONY BENTLEY U G PROPERTIES LIMITED Director 2015-12-10 CURRENT 2010-04-01 Active
SIMON ANTHONY BENTLEY WEST END PROPERTIES PLC Director 2012-09-13 CURRENT 1986-08-26 Active - Proposal to Strike off
SIMON ANTHONY BENTLEY VOLETIME LIMITED Director 2010-12-06 CURRENT 1972-07-03 Active
SIMON ANTHONY BENTLEY TERRY DE HAVILLAND COUTURE LTD. Director 2009-02-11 CURRENT 2009-02-11 Dissolved 2017-12-15
SIMON ANTHONY BENTLEY REGENTS PARK ESTATES LIMITED Director 2008-04-17 CURRENT 1983-10-10 Active
SIMON ANTHONY BENTLEY FRASERS GROUP PLC Director 2007-03-02 CURRENT 2006-12-21 Active
SIMON ANTHONY BENTLEY CASH ON THE MOVE LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active
SIMON ANTHONY BENTLEY TORRE NUEVA INVESTMENT LIMITED Director 2004-05-01 CURRENT 2004-01-30 Active
SIMON ANTHONY BENTLEY BRAMFORD ROAD DEVELOPMENT LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
SIMON ANTHONY BENTLEY M + S PARTNERSHIP LIMITED Director 2004-02-04 CURRENT 2004-02-04 Dissolved 2017-02-28
SIMON ANTHONY BENTLEY KENSINGTON ESTATES LIMITED Director 2003-12-04 CURRENT 2003-12-04 Active - Proposal to Strike off
SIMON ANTHONY BENTLEY KENSINGTON DESIGN AND REFURBISHMENT LIMITED Director 2003-05-21 CURRENT 2003-05-21 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
2024-03-27Final Gazette dissolved via compulsory strike-off
2023-12-27Liquidation. Administration move to dissolve company
2023-07-31Administrator's progress report
2023-03-01Notice of deemed approval of proposals
2023-02-15Liquidation statement of affairs AM02SOA
2023-02-13Statement of administrator's proposal
2023-01-05Appointment of an administrator
2023-01-05REGISTERED OFFICE CHANGED ON 05/01/23 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2023-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/23 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2023-01-05AM01Appointment of an administrator
2022-11-1131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-06-24PSC04Change of details for Roelof Willem Otto De Jager as a person with significant control on 2021-11-18
2022-06-20Director's details changed for Mr David Arthur Shread on 2022-05-27
2022-06-20CH01Director's details changed for Mr David Arthur Shread on 2022-05-27
2021-12-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROELOF WILLEM OTTO DE JAGER
2021-11-29SH0118/11/21 STATEMENT OF CAPITAL GBP 378253
2021-07-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-02-02PSC04Change of details for Mr Simon Anthony Bentley as a person with significant control on 2020-08-25
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-08SH0125/08/20 STATEMENT OF CAPITAL GBP 333333
2020-09-08SH08Change of share class name or designation
2020-09-08SH10Particulars of variation of rights attached to shares
2020-07-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-03-17CH01Director's details changed for Mr David Arthur Shread on 2019-03-17
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-05-16SH10Particulars of variation of rights attached to shares
2018-05-16SH08Change of share class name or designation
2018-05-08CC04Statement of company's objects
2018-05-08RES12Resolution of varying share rights or name
2018-05-08RES01ADOPT ARTICLES 25/04/2018
2017-06-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-08-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-08AR0125/05/16 ANNUAL RETURN FULL LIST
2016-06-08CH01Director's details changed for Mr Joshua Adam Bentley on 2016-05-25
2015-11-17AP01DIRECTOR APPOINTED DAVID SHREAD
2015-06-15AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-29AR0125/05/15 ANNUAL RETURN FULL LIST
2015-05-29AD02Register inspection address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
2014-06-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-04AR0125/05/14 ANNUAL RETURN FULL LIST
2014-06-04AD04Register(s) moved to registered office address
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/13 FROM Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom
2013-06-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0125/05/13 ANNUAL RETURN FULL LIST
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/12 FROM Summit House 12 Red Lion Square London WC1R 4QD United Kingdom
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-01AR0125/05/12 FULL LIST
2011-08-01AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-16AR0125/05/11 FULL LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY BENTLEY / 01/05/2011
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-22AR0125/05/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BENTLEY / 25/05/2010
2010-06-22AD02SAIL ADDRESS CREATED
2010-04-23AP03SECRETARY APPOINTED JOSHUA ADAM BENTLEY
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY JACOB LEW
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2009-06-16363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-01-12288aDIRECTOR APPOINTED MR JOSHUA BENTLEY
2008-08-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-01-09288aNEW SECRETARY APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288bSECRETARY RESIGNED
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-02363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-04-3088(2)RAD 29/11/06--------- £ SI 99998@1=99998 £ IC 2/100000
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26RES04£ NC 100/100000 29/11
2007-02-26123NC INC ALREADY ADJUSTED 29/11/06
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-06-07363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-04-05244DELIVERY EXT'D 3 MTH 31/05/04
2004-09-15363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-13244DELIVERY EXT'D 3 MTH 31/05/03
2003-05-30363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14288aNEW SECRETARY APPOINTED
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ
2002-12-30288bSECRETARY RESIGNED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-1188(2)RAD 24/11/02--------- £ SI 1@1=1 £ IC 1/2
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-05-29363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-01-31287REGISTERED OFFICE CHANGED ON 31/01/02 FROM: CLARENDON HOUSE CLARENDON ROAD REDHILL SURREY RH1 1FB
2001-08-16RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-18363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2001-06-06CERTNMCOMPANY NAME CHANGED HOSEFERN LIMITED CERTIFICATE ISSUED ON 06/06/01
2000-07-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1138594 Active Licenced property: 3049 HEYFORD PARK CASH ON THE MOVE CAMP ROAD UPPER HEYFORD BICESTER CAMP ROAD GB OX25 5HA. Correspondance address: CAMP ROAD 3049 HEYFORD PARK UPPER HEYFORD BICESTER UPPER HEYFORD GB OX25 5HA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-01-03
Fines / Sanctions
No fines or sanctions have been issued against DOMINION ATM BANKING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-04-25 Outstanding CROUDACE PROPERTIES LIMITED
DEBENTURE 2003-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 DOMINION ATM BANKING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of DOMINION ATM BANKING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMINION ATM BANKING SYSTEMS LIMITED
Trademarks
We have not found any records of DOMINION ATM BANKING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOMINION ATM BANKING SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-07-18 GBP £1,306 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DOMINION ATM BANKING SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by DOMINION ATM BANKING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0096081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2018-12-0096081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2018-10-0084729030Automatic teller machines
2018-10-0084729030Automatic teller machines
2018-08-0084729030Automatic teller machines
2018-08-0084729030Automatic teller machines
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-05-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)
2018-05-0084734080Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDOMINION ATM BANKING SYSTEMS LIMITEDEvent Date2023-01-03
In the In the High Court of Justice, Business and Property Courts, Insolvency and Companies List No 004853 of 2022 DOMINION ATM BANKING SYSTEMS LIMITED (Company Number 04001543 ) Trading Name: Cash on…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOMINION ATM BANKING SYSTEMS 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 DOMINION ATM BANKING SYSTEMS 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.