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

ENGIE POWER LIMITED

NO. 1 LEEDS, 26 WHITEHALL ROAD, LEEDS, LS12 1BE,
Company Registration Number
04236804
Private Limited Company
Active

Company Overview

About Engie Power Ltd
ENGIE POWER LIMITED was founded on 2001-06-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Engie Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGIE POWER LIMITED
 
Legal Registered Office
NO. 1 LEEDS
26 WHITEHALL ROAD
LEEDS
LS12 1BE
Other companies in LS12
 
Previous Names
GDF SUEZ MARKETING LIMITED27/01/2016
GAZ DE FRANCE MARKETING LIMITED18/11/2008
Filing Information
Company Number 04236804
Company ID Number 04236804
Date formed 2001-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGIE POWER 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 ENGIE POWER LIMITED
The following companies were found which have the same name as ENGIE POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENGIE POWER & GAS LLC 1218 CENTRAL AVE, STE 100 Kings ALBANY NY 12205 Active Company formed on the 2004-09-02

Company Officers of ENGIE POWER LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
KEVIN ADRIAN DIBBLE
Director 2018-01-01
NICOLA ELIZABETH ANNE LOVETT
Director 2018-01-01
ROBERT JOHN WELLS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID PINNELL
Director 2013-11-04 2018-01-10
PAUL EDWIN RAWSON
Director 2016-01-01 2018-01-09
HILLARY BERGER
Company Secretary 2011-10-25 2016-01-01
HILLARY SUE BERGER
Director 2013-11-04 2016-01-01
AUGUST JOHANNES WEISS
Director 2014-03-12 2016-01-01
STEPHEN RILEY
Director 2011-02-03 2015-12-31
JUSTIN LAWRENCE LESTER
Director 2011-10-25 2013-10-29
DAVID PARK
Director 2010-03-26 2013-10-29
DAVID PARK
Company Secretary 2002-11-18 2011-10-25
MARC JEAN HIRT
Director 2008-07-23 2011-02-03
PIERRE FRANCOIS GABRIEL CLAVEL
Director 2007-09-18 2010-03-26
ERIC STAB
Director 2002-11-18 2008-09-30
JEAN CLAUDE DEPAIL
Director 2001-11-18 2007-12-21
NICOLAS ABENSOUR
Director 2002-11-18 2003-06-13
MARIE-DOMINIQUE BUCHER
Director 2002-11-18 2003-06-13
JEAN CLAUDE MAROUBY
Director 2002-11-18 2003-06-13
JOHN LINDSAY OVER
Director 2001-10-25 2003-06-13
PATRICK PERSUY
Director 2002-11-18 2003-06-13
EMMA RACHEL STEIN
Director 2002-11-18 2003-05-31
RALF EDUARD SCHAEFER
Company Secretary 2001-10-04 2002-11-18
CHRISTOPHE CHASSARD
Director 2001-10-04 2002-11-18
STEFAN KLAUS EWALD JUDISCH
Director 2001-10-04 2002-11-18
JEFFREY WHITTINGHAM
Director 2001-11-02 2002-11-18
JURGEN DENNERSMANN
Director 2001-10-04 2002-06-30
PHILIP JOHN HAGAN
Company Secretary 2001-09-27 2001-10-04
GRAEME DAVID BELL
Director 2001-09-27 2001-10-04
PHILIP JOHN HAGAN
Director 2001-09-27 2001-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-18 2001-09-27
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-18 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ADRIAN DIBBLE ENGIE SUPPLY HOLDING UK LIMITED Director 2018-01-01 CURRENT 1992-04-13 Active
KEVIN ADRIAN DIBBLE ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
KEVIN ADRIAN DIBBLE ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
KEVIN ADRIAN DIBBLE ENGIE HOME LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active - Proposal to Strike off
NICOLA ELIZABETH ANNE LOVETT THE BUSINESS SERVICES ASSOCIATION Director 2018-02-08 CURRENT 1993-07-09 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE SUPPLY HOLDING UK LIMITED Director 2018-01-01 CURRENT 1992-04-13 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE IMPACT UK LIMITED Director 2018-01-01 CURRENT 1999-08-05 Active
NICOLA ELIZABETH ANNE LOVETT ENGIE INTERNATIONAL FM LIMITED Director 2018-01-01 CURRENT 2013-02-26 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
NICOLA ELIZABETH ANNE LOVETT EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
NICOLA ELIZABETH ANNE LOVETT COVION LIMITED Director 2016-01-01 CURRENT 2000-09-21 Active
NICOLA ELIZABETH ANNE LOVETT THE WORKPLACE PARTNERSHIP LIMITED Director 2016-01-01 CURRENT 2011-02-04 Active - Proposal to Strike off
ROBERT JOHN WELLS ENGIE GAS SHIPPER LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
ROBERT JOHN WELLS ENGIE GAS LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active
ROBERT JOHN WELLS ENGIE HOME LIMITED Director 2018-01-01 CURRENT 1999-07-27 Active - Proposal to Strike off

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
2024-04-01APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE
2024-04-01DIRECTOR APPOINTED MIYA-CLAIRE PAOLUCCI
2024-01-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05APPOINTMENT TERMINATED, DIRECTOR VINCENT MARY VERBEKE
2023-09-05DIRECTOR APPOINTED MR ANGEL ALEJANDRO SANZ FERNANDEZ
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-06CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14DIRECTOR APPOINTED GRAHAM REGINALD LEITH
2022-02-14AP01DIRECTOR APPOINTED GRAHAM REGINALD LEITH
2021-11-23AP03Appointment of Neil Anderson as company secretary on 2021-08-06
2021-07-21TM02Termination of appointment of Sarah Jane Gregory on 2021-06-30
2021-07-21AP01DIRECTOR APPOINTED VINCENT VERBEKE
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ELIZABETH ANNE LOVETT
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-05-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACPHERSON
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR COLIN MACPHERSON
2019-01-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-12AP01DIRECTOR APPOINTED MR ROBERT JOHN WELLS
2018-01-12AP01DIRECTOR APPOINTED MRS NICOLA ELIZABETH ANNE LOVETT
2018-01-12AP01DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-02-10CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-03
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20AR0118/06/16 ANNUAL RETURN FULL LIST
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-27RES15CHANGE OF NAME 22/01/2016
2016-01-27CERTNMCompany name changed gdf suez marketing LIMITED\certificate issued on 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-22AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2016-01-22AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR AUGUST WEISS
2016-01-22CH01Director's details changed for Mr Simon David Pinnell on 2016-01-01
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY BERGER
2016-01-22TM02Termination of appointment of Hillary Berger on 2016-01-01
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0118/06/15 FULL LIST
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0118/06/14 FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25AP01DIRECTOR APPOINTED MR AUGUST JOHANNES WEISS
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-05AP01DIRECTOR APPOINTED MS HILLARY SUE BERGER
2013-11-05AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LESTER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARK
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LESTER / 17/07/2013
2013-07-15AR0118/06/13 FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 1 CITY WALK LEEDS WEST YORKSHIRE LS11 9DX
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0118/06/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED JUSTIN LESTER
2011-11-05AP03SECRETARY APPOINTED MS HILLARY BERGER
2011-11-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID PARK
2011-08-09AUDAUDITOR'S RESIGNATION
2011-08-04RES13PAYMET OF DIVIDEND 24/05/2011
2011-08-02AUDAUDITOR'S RESIGNATION
2011-07-27MISCSECTION 519
2011-06-22AR0118/06/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARK / 04/02/2011
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AP01DIRECTOR APPOINTED DR STEPHEN RILEY
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC HIRT
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AR0118/06/10 FULL LIST
2010-04-14AP01DIRECTOR APPOINTED DAVID PARK
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CLAVEL
2009-07-25363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARC HIRT / 17/12/2008
2008-11-15CERTNMCOMPANY NAME CHANGED GAZ DE FRANCE MARKETING LIMITED CERTIFICATE ISSUED ON 18/11/08
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR ERIC STAB
2008-07-28288aDIRECTOR APPOINTED MARC JEAN HIRT
2008-07-09363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02288bDIRECTOR RESIGNED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-16363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-14363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12288cDIRECTOR'S PARTICULARS CHANGED
2004-08-04288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06225ACC. REF. DATE EXTENDED FROM 17/12/03 TO 31/12/03
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 1A TOWER SQUARE 33 WELLINGTON STREET LEEDS LS1 4HZ
2003-07-14363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-07-12288bDIRECTOR RESIGNED
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products

46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets

Licences & Regulatory approval
We could not find any licences issued to ENGIE POWER 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 ENGIE POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL SECURITY DEED 2013-03-01 Outstanding NASDAQ OMX STOCKHOLM AB
DEED OF CHARGE OVER CREDIT BALANCES 2009-07-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-03-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-02-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ENGIE POWER LIMITED

Intangible Assets
Patents
We have not found any records of ENGIE POWER LIMITED registering or being granted any patents
Domain Names

ENGIE POWER LIMITED owns 2 domain names.

gdfstorage.co.uk   gazdefranceenergy.co.uk  

Trademarks
We have not found any records of ENGIE POWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENGIE POWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £3,418 Energy Costs
Suffolk County Council 2017-1 GBP £288 Electricity
Suffolk County Council 2016-12 GBP £264 Electricity
Suffolk County Council 2016-8 GBP £7,673 Electricity
Nottingham City Council 2015-5 GBP £184 210-Electricity
Rugby Borough Council 2014-1 GBP £1,700 Queen's Diamond Jubilee Leisure Centre Project
Hastings Borough Council 2013-11 GBP £2,710 Electricity
East Sussex County Council 2013-6 GBP £5,678
East Sussex County Council 2013-4 GBP £9,697
Borough Council of King's Lynn & West Norfolk 2013-3 GBP £1,934 Electricity Direct Invoices
East Sussex County Council 2012-12 GBP £2,887
Cumbria County Council 2012-11 GBP £3,095
Cumbria County Council 2012-10 GBP £2,181
Cumbria County Council 2012-8 GBP £1,525
Cumbria County Council 2012-7 GBP £3,435
Borough Council of King's Lynn & West Norfolk 2012-7 GBP £2,344 Electricity Direct Invoices
Bracknell Forest Council 2012-6 GBP £1,124 Electricity
Bracknell Forest Council 2012-5 GBP £853 Electricity
Cumbria County Council 2012-5 GBP £4,854

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
Business rates information was found for ENGIE POWER LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 6TH & 7TH FLOORS 26 WHITEHALL ROAD LEEDS LS12 1BE 770,00004/03/2013
Car Parking Space and Premises 24 BASEMENT CAR SPACES 26 WHITEHALL ROAD LEEDS LS12 1BE 48,00029/09/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGIE POWER 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 ENGIE POWER 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.