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

GB PARTNERSHIPS LIMITED

9TH FLOOR COBALT SQUARE, 83-85 HAGLEY ROAD, BIRMINGHAM, B16 8QG,
Company Registration Number
04299396
Private Limited Company
Active

Company Overview

About Gb Partnerships Ltd
GB PARTNERSHIPS LIMITED was founded on 2001-10-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gb Partnerships Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GB PARTNERSHIPS LIMITED
 
Legal Registered Office
9TH FLOOR COBALT SQUARE
83-85 HAGLEY ROAD
BIRMINGHAM
B16 8QG
Other companies in B16
 
Previous Names
ASSURA LIFT HOLDINGS LIMITED01/12/2011
BHE HOLDINGS LIMITED02/11/2006
Filing Information
Company Number 04299396
Company ID Number 04299396
Date formed 2001-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-08 19:55:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GB PARTNERSHIPS 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 GB PARTNERSHIPS LIMITED
The following companies were found which have the same name as GB PARTNERSHIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GB PARTNERSHIPS INVESTMENTS LIMITED 9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG Active Company formed on the 2011-08-23
GB PARTNERSHIPS (STOURPORT) LIMITED 9TH FLOOR, COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG Active Company formed on the 2019-10-04
GB PARTNERSHIPS (ROCHFORD) LIMITED 9TH FLOOR COBALT SQUARE 83-85 HAGLEY ROAD BIRMINGHAM B16 8QG Active Company formed on the 2020-07-16
GB PARTNERSHIPS (WORTHING) LIMITED COBALT SQUARE 9TH FLOOR 85 HAGLEY ROAD BIRMINGHAM B16 8QG Active - Proposal to Strike off Company formed on the 2021-02-02

Company Officers of GB PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EE LENG SIEW
Director 2006-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID ACKLAM
Director 2009-11-05 2017-06-30
NIGEL KEITH RAWLINGS
Director 2004-07-30 2011-11-28
ASSURA LIMITED
Director 2010-03-19 2010-09-06
ASSURA CORPORATE SERVICES LIMITED
Director 2008-05-23 2010-03-01
JAMES STEWART CAMPBELL
Director 2009-03-20 2009-06-22
GREGORY JOSEPH MCMAHON
Company Secretary 2008-10-06 2009-02-28
GREGORY JOSEPH MCMAHON
Director 2008-03-31 2009-02-28
KATHRYN MARY COLEY
Company Secretary 2006-08-12 2008-08-01
STUART LIONEL GAVURIN
Director 2007-12-07 2008-06-05
SERENA JULIET TREMLETT
Director 2006-06-05 2008-05-01
MELANIE LOUISE TORODE
Company Secretary 2007-12-12 2008-03-31
NIGEL KEITH RAWLINGS
Company Secretary 2006-06-05 2006-08-12
MEWAN ALWIS
Company Secretary 2001-10-23 2006-06-05
MEWAN ALWIS
Director 2001-10-23 2006-06-05
ANTHONY SEBASTIAN BROMOVSKY
Director 2001-11-05 2006-06-05
ALAN MARK GAVURIN
Director 2001-11-05 2006-06-05
STUART LIONEL GAVURIN
Director 2001-11-05 2006-06-05
ALAN MARK PESSKIN
Director 2004-07-30 2006-06-05
ROBIN MICHAEL PESSKIN
Director 2001-10-23 2006-06-05
PETER ALAN DICKSON
Director 2004-07-30 2005-12-30
PAUL RICHARD STOCKTON
Director 2001-11-05 2004-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-10-04 2001-10-23
WATERLOW NOMINEES LIMITED
Nominated Director 2001-10-04 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EE LENG SIEW TELFORD RAMPARTS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
ELAINE EE LENG SIEW TELFORD COMMERCIAL LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ELAINE EE LENG SIEW HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2015-08-25 CURRENT 2011-05-11 Active
ELAINE EE LENG SIEW 3W TELFORD LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-03-29
ELAINE EE LENG SIEW LANGLEY PARK COMMERCIAL LIMITED Director 2014-12-18 CURRENT 2014-11-27 Liquidation
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP (NO1) LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ELAINE EE LENG SIEW FREELAND FLATLETS (MOSELEY) LIMITED Director 2014-06-30 CURRENT 1941-06-05 Active
ELAINE EE LENG SIEW COVENTRY CARE PARTNERSHIP LTD Director 2012-12-20 CURRENT 2012-12-10 Active
ELAINE EE LENG SIEW ESDA CONSULTANTS LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active
ELAINE EE LENG SIEW HAMPSHIRE LIFT MANAGEMENT SERVICES LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
ELAINE EE LENG SIEW ASSURA CTC LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2013-11-15
ELAINE EE LENG SIEW GB PARTNERSHIPS INVESTMENTS LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ELAINE EE LENG SIEW MERSEY CARE DEVELOPMENT COMPANY LIMITED Director 2010-09-13 CURRENT 2010-08-03 Dissolved 2015-05-19
ELAINE EE LENG SIEW CCP FUNDCO 1 LIMITED Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW ARDEN ESTATE PARTNERSHIPS LTD Director 2010-05-10 CURRENT 2004-01-30 Active
ELAINE EE LENG SIEW CCP FUNDCO 2 LIMITED Director 2010-05-10 CURRENT 2010-03-03 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO 2 LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE ESTATES PARTNERSHIP LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH WEST HAMPSHIRE FUNDCO LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW GBPRIMARYCARE (SWH) LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ELAINE EE LENG SIEW SOUTH EAST ESSEX FUNDCO LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW PRYDIUM LIMITED Director 2007-04-25 CURRENT 2007-04-05 Active
ELAINE EE LENG SIEW GBCONSORTIUM 2 LIMITED Director 2007-01-12 CURRENT 2004-09-28 Active
ELAINE EE LENG SIEW GBCONSORTIUM 1 LIMITED Director 2007-01-12 CURRENT 2003-11-07 Active
ELAINE EE LENG SIEW GBPRIMARYCARE LIMITED Director 2005-11-11 CURRENT 2005-11-11 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
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-10AP01DIRECTOR APPOINTED MR JAMES THOMAS LLOYD
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MR PAUL THOMAS FERRY
2019-02-18PSC05Change of details for Gb Partnerships Investments Limited as a person with significant control on 2019-02-18
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID ACKLAM
2016-11-17SH20Statement by Directors
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17SH19Statement of capital on 2016-11-17 GBP 1
2016-11-17CAP-SSSolvency Statement dated 03/11/16
2016-11-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1254135.219
2015-10-06AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1254135.219
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG England
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM 75 Colmore Row Birmingham B3 2AP
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1254135.219
2013-10-16AR0130/09/13 ANNUAL RETURN FULL LIST
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AUDAUDITOR'S RESIGNATION
2013-05-17AUDAUDITOR'S RESIGNATION
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE EE LENG SIEW / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID ACKLAM / 30/09/2012
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWLINGS
2011-12-01RES15CHANGE OF NAME 28/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED ASSURA LIFT HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-21AUDAUDITOR'S RESIGNATION
2011-11-02AUDAUDITOR'S RESIGNATION
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04AR0130/09/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-19AR0130/09/10 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ASSURA LIMITED
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS
2010-03-22AP02CORPORATE DIRECTOR APPOINTED ASSURA LIMITED
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ASSURA CORPORATE SERVICES LIMITED
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-19AP01DIRECTOR APPOINTED SIMON DAVID ACKLAM
2009-11-17RES01ADOPT ARTICLES 10/11/2008
2009-11-17RES13COMPANY INFORMATION AND AUTHORITY UNDER S 175(5) 10/11/2008
2009-11-13AR0130/09/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE SIEW / 06/10/2009
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES CAMPBELL
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / ELAINE SIEW / 19/05/2009
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR GREGORY MCMAHON
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON
2009-03-27288aDIRECTOR APPOINTED JAMES STEWART CAMPBELL
2008-11-12363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-11-05288aSECRETARY APPOINTED GREGORY JOSEPH MCMAHON
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY KATHRYN COLEY
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR STUART GAVURIN
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / ASSURA CORPORATE SERVICES LIMITED / 21/07/2008
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB
2008-05-27288aDIRECTOR APPOINTED ASSURA CORPORATE SERVICES LIMITED
2008-05-09288aDIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY MELANIE TORODE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR SERENA TREMLETT
2008-03-1888(2)AD 14/03/08 GBP SI 1253993@1=1253993 GBP IC 142/1254135
2008-03-17123GBP NC 1000/1301000 14/03/08
2008-02-15288aNEW SECRETARY APPOINTED
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-31225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-13363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS; AMEND
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-10363sRETURN MADE UP TO 30/09/06; CHANGE OF MEMBERS
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
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 GB PARTNERSHIPS 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 GB PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2004-04-19 Satisfied MPIF HOLDINGS LIMITED
DEBENTURE 2003-05-16 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of GB PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB PARTNERSHIPS LIMITED
Trademarks
We have not found any records of GB PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB PARTNERSHIPS 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 GB PARTNERSHIPS 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 GB PARTNERSHIPS 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 GB PARTNERSHIPS 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 GB PARTNERSHIPS 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.