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

EFAMOL LIMITED

11 WATERSIDE BUSINESS PARK, LIVINGSTONE ROAD, HESSLE, HU13 0EG,
Company Registration Number
04624258
Private Limited Company
Active

Company Overview

About Efamol Ltd
EFAMOL LIMITED was founded on 2002-12-23 and has its registered office in Hessle. The organisation's status is listed as "Active". Efamol Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EFAMOL LIMITED
 
Legal Registered Office
11 WATERSIDE BUSINESS PARK
LIVINGSTONE ROAD
HESSLE
HU13 0EG
Other companies in WF4
 
Filing Information
Company Number 04624258
Company ID Number 04624258
Date formed 2002-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 07:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFAMOL 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 EFAMOL LIMITED
The following companies were found which have the same name as EFAMOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFAMOL BIOSCIENCES LIMITED 10 ALDERSGATE STREET LONDON ENGLAND EC1A 4HJ Dissolved Company formed on the 2003-08-12
EFAMOL NUTRACEUTICALS INCORPORATED Delaware Unknown

Company Officers of EFAMOL LIMITED

Current Directors
Officer Role Date Appointed
GEORGE GRIEVE
Director 2011-02-28
WILHELM JOHANNES LIEBENBERG LOUBSER
Director 2017-10-24
ANDREW JUSTIN WILLIAMSON
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE RICHARD BAILLON
Director 2016-02-24 2017-02-28
STEVE LEGGETT
Company Secretary 2011-02-28 2015-10-16
STEVE LEGGETT
Director 2010-01-01 2015-10-16
NICHOLAS LANCE HUDSON
Director 2008-01-01 2015-09-30
DAVID DALTON
Director 2011-02-28 2015-08-31
RICHARD MICHAEL CAWSE
Director 2006-07-12 2015-07-01
RAY JOHN MYERS
Director 2012-01-01 2015-04-29
PETER ALBERT JOHN TUNNELL
Director 2006-07-12 2014-07-31
PETER MARTIN CLOUGH
Director 2003-09-19 2013-04-06
TIMOTHY ERNEST SNOOK
Director 2006-07-12 2011-10-21
MICHAEL BARBER
Company Secretary 2007-10-31 2011-02-28
MICHAEL BARBER
Director 2006-07-12 2011-02-28
ANNE FELICITY VARNEY
Company Secretary 2006-07-12 2007-10-31
ANNE FELICITY VARNEY
Director 2006-07-12 2007-10-31
MARGARET NORMA JANE JACKSON
Company Secretary 2003-09-19 2006-07-12
MARGARET NORMA JANE JACKSON
Director 2003-09-19 2006-07-12
ROBERT TYERMAN JACKSON
Director 2003-09-19 2006-07-12
LUKE MURPHY
Director 2005-07-01 2006-07-12
JAMES MARSHALL
Company Secretary 2003-03-04 2003-09-19
PAULINE UNA LEE
Director 2003-03-04 2003-09-19
JAMES MARSHALL
Director 2003-03-04 2003-09-19
OVALSEC LIMITED
Nominated Secretary 2002-12-23 2003-03-04
OVAL NOMINEES LIMITED
Nominated Director 2002-12-23 2003-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE GRIEVE WASSEN HOLDINGS LIMITED Director 2011-02-28 CURRENT 2002-08-15 Dissolved 2018-05-15
GEORGE GRIEVE EFAMOL BIOSCIENCES LIMITED Director 2011-02-28 CURRENT 2003-08-12 Dissolved 2018-05-29
GEORGE GRIEVE WASSEN GROUP HOLDINGS LIMITED Director 2011-02-28 CURRENT 2005-12-16 Active
WILHELM JOHANNES LIEBENBERG LOUBSER WASSEN GROUP HOLDINGS LIMITED Director 2017-10-24 CURRENT 2005-12-16 Active
WILHELM JOHANNES LIEBENBERG LOUBSER WASSEN INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 1974-01-02 Active
ANDREW JUSTIN WILLIAMSON WASSEN GROUP HOLDINGS LIMITED Director 2017-10-24 CURRENT 2005-12-16 Active
ANDREW JUSTIN WILLIAMSON WASSEN INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 1974-01-02 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
2023-12-12Unaudited abridged accounts made up to 2023-02-28
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2022-12-15CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-03PSC07CESSATION OF GREG JAMES HERON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08Withdrawal of a person with significant control statement on 2022-09-08
2022-09-08Notification of Wassen Group Holdings Limited as a person with significant control on 2016-04-06
2022-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG JAMES HERON
2022-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LEAF-WRIGHT
2022-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG JAMES HERON
2022-09-08PSC02Notification of Wassen Group Holdings Limited as a person with significant control on 2016-04-06
2022-09-08PSC09Withdrawal of a person with significant control statement on 2022-09-08
2022-08-23Unaudited abridged accounts made up to 2022-02-28
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUSTIN WILLIAMSON
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 10 Aldersgate Street London EC1A 4HJ England
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 10 Aldersgate Street London EC1A 4HJ England
2021-12-22CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-15Unaudited abridged accounts made up to 2021-02-28
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GRIEVE
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR WILHELM JOHANNES LIEBENBERG LOUBSER
2017-10-24AP01DIRECTOR APPOINTED MR ANDREW JUSTIN WILLIAMSON
2017-10-23AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RICHARD BAILLON
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM Ground Floor Unit a, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DB
2016-08-11AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-02-25AP01DIRECTOR APPOINTED MR LESLIE RICHARD BAILLON
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-15AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LANCE HUDSON
2015-12-07TM02Termination of appointment of Steve Leggett on 2015-10-16
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LEGGETT
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DALTON
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL CAWSE
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RAY JOHN MYERS
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALBERT JOHN TUNNELL
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/14 FROM 14 the Mole Business Park Leatherhead Surrey KT22 7BA
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0123/12/13 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLOUGH
2013-02-04AR0123/12/12 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-13AP01DIRECTOR APPOINTED MR RAY MYERS
2012-01-09AR0123/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEGGETT / 02/09/2011
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SNOOK
2011-09-21AA01CURREXT FROM 30/09/2011 TO 28/02/2012
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-04AP01DIRECTOR APPOINTED MR GEORGE GRIEVE
2011-04-04AP01DIRECTOR APPOINTED MR DAVID DALTON
2011-04-04AP03SECRETARY APPOINTED MR STEVE LEGGETT
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARBER
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARBER
2011-01-17AR0123/12/10 FULL LIST
2010-11-25AP01DIRECTOR APPOINTED MR STEVE LEGGETT
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-08AR0123/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALBERT JOHN TUNNELL / 16/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ERNEST SNOOK / 16/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LANCE HUDSON / 16/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CLOUGH / 16/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL CAWSE / 16/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARBER / 16/12/2009
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-09363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-04-21288aDIRECTOR APPOINTED MR NICHOLAS LANCE HUDSON
2008-01-11363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-01-11288aNEW SECRETARY APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bSECRETARY RESIGNED
2007-11-08AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-10288aNEW DIRECTOR APPOINTED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: GRAYBURN GARDEN HOUSE NEWBEGIN BEVERLEY EAST YORKSHIRE HU17 8EG
2006-08-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-12363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-09-09225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to EFAMOL 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 EFAMOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2007-07-31 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-07-25 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-07-25 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-07-20 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CROSS GUARANTEE 2005-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2010-09-30
Annual Accounts
2018-02-28

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 EFAMOL LIMITED

Intangible Assets
Patents
We have not found any records of EFAMOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFAMOL LIMITED
Trademarks

Trademark applications by EFAMOL LIMITED

EFAMOL LIMITED is the Original Applicant for the trademark EFAMOL RIGEL ™ (UK00003064619) through the UKIPO on the 2014-07-17
Trademark class: Nutritional supplements containing evening primrose oil.
EFAMOL LIMITED is the Original Applicant for the trademark EFAMOL RIGEL ™ (WIPO1252606) through the WIPO on the 2015-01-15
Nutritional supplements containing evening primrose oil.
Compléments d'apport nutritionnels contenant de l'huile d'onagre.
Suplementos nutricionales que contienen aceite de onagra.
EFAMOL LIMITED is the Original Applicant for the trademark EFAMOL ™ (WIPO1236627) through the WIPO on the 2015-01-21
Dietetic substances adapted for medical use; infants' and invalids' foods; vitamin preparations; veterinary preparations and substances; evening primrose oil.
Substances diététiques à usage médical; aliments pour bébés et personnes invalides; préparations de vitamines; substances et préparations vétérinaires; huile d'onagre.
Sustancias dietéticas para uso médico; alimentos para niños y enfermos; preparaciones de vitaminas; preparaciones y sustancias veterinarias; aceite de onagra.
EFAMOL LIMITED is the Original registrant for the trademark EFAMOL ™ (73354944) through the USPTO on the 1982-03-16
Dietary Food Supplement-Namely, Edible Oil in Capsule Form
EFAMOL LIMITED is the Original registrant for the trademark EFANATAL ™ (85146285) through the USPTO on the 2010-10-06
Food for babies; vitamins; dietetic foods adapted for medical use; vitamin supplements and food supplements
EFAMOL LIMITED is the 4th New Owner entered after registration for the trademark EFAMOL ™ (73354943) through the USPTO on the 1982-08-24
Pharmaceutical Preparations-Namely, Edible Oils in Capsule Form as Dietary Food Supplements for the Treatment of Pre-Menstrual Tensions, Alcoholism, and Skin Disorders, Particularly Eczema
Income
Government Income
We have not found government income sources for EFAMOL 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 (46180 - Agents specialized in the sale of other particular products) as EFAMOL LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where EFAMOL 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 EFAMOL 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 EFAMOL 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.