Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
Company Information for

ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED

Unit T Lakesview International Business Park, Hersden, Canterbury, CT3 4GP,
Company Registration Number
04215444
Private Limited Company
Active

Company Overview

About Royal Tunbridge Wells Business Park Management Ltd
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED was founded on 2001-05-11 and has its registered office in Canterbury. The organisation's status is listed as "Active". Royal Tunbridge Wells Business Park Management Limited is a Private Limited Company registered in ENGLAND 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
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
 
Legal Registered Office
Unit T Lakesview International Business Park
Hersden
Canterbury
CT3 4GP
Other companies in GU17
 
Filing Information
Company Number 04215444
Company ID Number 04215444
Date formed 2001-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts DORMANT
Last Datalog update: 2024-05-16 15:45:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT 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 ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GLEN RICHARD OBEE
Company Secretary 2014-11-07
GARY MYLES OBEE
Director 2014-11-07
GLEN RICHARD OBEE
Director 2014-11-07
THOMAS GILES OBEE
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JANE DOCHERTY
Company Secretary 2001-05-11 2014-11-07
JANE DOCHERTY
Director 2001-05-11 2014-11-07
KENNETH JOHN MCDOUGALL MORRISON
Director 2001-05-11 2014-11-07
IAN GEORGE WOOD
Director 2001-05-11 2014-11-07
HAL MANAGEMENT LIMITED
Company Secretary 2001-05-11 2001-05-11
HAL DIRECTORS LIMITED
Director 2001-05-11 2001-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MYLES OBEE MOTORLINE (DRIVE NOW) LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
GARY MYLES OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GARY MYLES OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GARY MYLES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GARY MYLES OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
GARY MYLES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GARY MYLES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GARY MYLES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GARY MYLES OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GARY MYLES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GARY MYLES OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
GARY MYLES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
GLEN RICHARD OBEE MOTORLINE TPS LIMITED Director 2017-02-24 CURRENT 2016-11-11 Active
GLEN RICHARD OBEE MOTORLINE (BROAD OAK) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GLEN RICHARD OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
GLEN RICHARD OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
GLEN RICHARD OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GLEN RICHARD OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
GLEN RICHARD OBEE LADYDOWN LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active
GLEN RICHARD OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
GLEN RICHARD OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
GLEN RICHARD OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
GLEN RICHARD OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
GLEN RICHARD OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
GLEN RICHARD OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 Active
THOMAS GILES OBEE WESTLANDS (BROMSGROVE) LIMITED Director 2016-07-07 CURRENT 2003-01-07 Active - Proposal to Strike off
THOMAS GILES OBEE DEALCAIRN LIMITED Director 2016-06-28 CURRENT 2000-09-19 Active
THOMAS GILES OBEE CLASSICUS ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
THOMAS GILES OBEE ARROW AUTOMOTIVE (WALES) LIMITED Director 2015-03-31 CURRENT 2012-10-02 Active - Proposal to Strike off
THOMAS GILES OBEE MACBEE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Liquidation
THOMAS GILES OBEE J. & D. MACKINTOSH (INVESTMENTS) LIMITED Director 2013-04-05 CURRENT 1973-09-28 Active
THOMAS GILES OBEE MACBEE KENT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2014-10-07
THOMAS GILES OBEE MOTORLINE HOLDINGS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
THOMAS GILES OBEE OBEE ESTATES LIMITED Director 2004-12-17 CURRENT 2004-12-17 Active
THOMAS GILES OBEE MOTORLINE (KENT) LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
THOMAS GILES OBEE GGT (MOTOR) LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
THOMAS GILES OBEE DRIVELINE LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active
THOMAS GILES OBEE MOTORLINE LIMITED Director 1991-12-12 CURRENT 1984-09-17 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
2023-06-21CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-06-20Change of details for Ggt Estates Limited as a person with significant control on 2023-06-01
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom
2023-06-20SECRETARY'S DETAILS CHNAGED FOR GLEN RICHARD OBEE on 2023-06-01
2023-06-20Director's details changed for Mr Glen Richard Obee on 2023-06-14
2023-06-20Director's details changed for Mr Thomas Giles Obee on 2023-06-14
2023-03-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-03-03AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CH01Director's details changed for Mr Glen Richard Obee on 2021-11-05
2022-02-24CH03SECRETARY'S DETAILS CHNAGED FOR GLEN RICHARD OBEE on 2021-11-05
2022-02-24PSC05Change of details for Ggt Estates Limited as a person with significant control on 2021-11-05
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England
2022-01-14Previous accounting period shortened from 31/05/22 TO 31/12/21
2022-01-14AA01Previous accounting period shortened from 31/05/22 TO 31/12/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY MYLES OBEE
2021-01-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-10-22AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-02-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 3
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-22AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-21AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM 6 Fernhill Walk Blackwater Camberley Surrey GU17 9HB
2014-12-17AP01DIRECTOR APPOINTED MR THOMAS GILES OBEE
2014-12-17AP01DIRECTOR APPOINTED MR GARY MYLES OBEE
2014-12-17AP01DIRECTOR APPOINTED GLEN RICHARD OBEE
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JANE DOCHERTY
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2014-11-18AP03Appointment of Glen Richard Obee as company secretary on 2014-11-07
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON
2014-11-18TM02Termination of appointment of Jane Docherty on 2014-11-07
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-05AR0111/05/14 ANNUAL RETURN FULL LIST
2014-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-29AR0111/05/13 ANNUAL RETURN FULL LIST
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-05-22AR0111/05/12 ANNUAL RETURN FULL LIST
2012-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-06-22AR0111/05/11 FULL LIST
2011-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-26AR0111/05/10 FULL LIST
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-05363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-25363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-06-11363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-26363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-21363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-19363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG
2003-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-06-18363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288bSECRETARY RESIGNED
2001-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-2788(2)RAD 06/06/01--------- £ SI 2@1=2 £ IC 1/3
2001-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT 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 ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
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 ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 3
Cash Bank In Hand 2012-06-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT 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 ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT 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 ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT 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.