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

BOSTON HOUSE BUSINESS CENTRE LIMITED

BOUNDARY HOUSE, BOSTON ROAD, HANWELL, LONDON, W7 2QE,
Company Registration Number
04904219
Private Limited Company
Active

Company Overview

About Boston House Business Centre Ltd
BOSTON HOUSE BUSINESS CENTRE LIMITED was founded on 2003-09-18 and has its registered office in Hanwell. The organisation's status is listed as "Active". Boston House Business Centre 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
BOSTON HOUSE BUSINESS CENTRE LIMITED
 
Legal Registered Office
BOUNDARY HOUSE
BOSTON ROAD
HANWELL
LONDON
W7 2QE
Other companies in W7
 
Filing Information
Company Number 04904219
Company ID Number 04904219
Date formed 2003-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB826153732  
Last Datalog update: 2023-12-07 03:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSTON HOUSE BUSINESS CENTRE 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 BOSTON HOUSE BUSINESS CENTRE LIMITED
The following companies were found which have the same name as BOSTON HOUSE BUSINESS CENTRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED BOUNDARY HOUSE BOSTON ROAD HANWELL LONDON W7 2QE Active Company formed on the 2003-09-18
BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED BOUNDARY HOUSE BOSTON ROAD HANWELL LONDON W7 2QE Active Company formed on the 2002-12-12
BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED BOUNDARY HOUSE BOSTON ROAD HANWELL LONDON W7 2QE Active Company formed on the 2002-10-30

Company Officers of BOSTON HOUSE BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
SURESH KUMAR AGGARWAL
Company Secretary 2008-03-31
SURESH KUMAR AGGARWAL
Director 2013-05-13
NAVEEN BHANDARI
Director 2003-10-16
NEERU BHANDARI
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEEVU BHANDARI
Company Secretary 2003-10-16 2008-03-31
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2003-09-18 2003-10-16
TRAVERS SMITH LIMITED
Nominated Director 2003-09-18 2003-10-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2003-09-18 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURESH KUMAR AGGARWAL BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2008-03-31 CURRENT 2002-12-12 Active
SURESH KUMAR AGGARWAL BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Company Secretary 2008-03-31 CURRENT 2002-10-30 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Company Secretary 2008-03-31 CURRENT 2002-12-12 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE LIMITED Company Secretary 2008-03-31 CURRENT 2003-03-18 Active
SURESH KUMAR AGGARWAL BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED Company Secretary 2008-03-31 CURRENT 2003-09-18 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED Company Secretary 2008-03-31 CURRENT 2003-03-21 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Company Secretary 2008-03-31 CURRENT 2003-03-21 Active
SURESH KUMAR AGGARWAL 360 BUSINESS CENTRES LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Active
SURESH KUMAR AGGARWAL CRANFIELD MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-12-20
SURESH KUMAR AGGARWAL CHISWICK BUSINESS CENTRES LIMITED Director 2013-05-13 CURRENT 2013-03-12 Active
SURESH KUMAR AGGARWAL BOUNDARY HOUSE BUSINESS CENTRE LIMITED Director 2013-05-13 CURRENT 2003-03-18 Active
SURESH KUMAR AGGARWAL SKA IP LIMITED Director 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-03-25
SURESH KUMAR AGGARWAL CRANFIELD MANAGEMENT SERVICES LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-12-20
NAVEEN BHANDARI CHICAGO INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
NAVEEN BHANDARI AIRIVO OLD STREET LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
NAVEEN BHANDARI AIRIVO LONDON LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
NAVEEN BHANDARI AIRIVO CHISLEHURST LTD Director 2018-02-13 CURRENT 2018-02-13 Active
NAVEEN BHANDARI THE CHISLEHURST BUSINESS CENTRE LTD Director 2017-06-06 CURRENT 2017-06-06 Active
NAVEEN BHANDARI NUMBER SIX COFFEE LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
NAVEEN BHANDARI 286 CHR LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
NAVEEN BHANDARI AIRIVO LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
NAVEEN BHANDARI RICHMOND BUSINESS CENTRES LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
NAVEEN BHANDARI THREE AMIGO'S CHISWICK LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2015-11-10
NAVEEN BHANDARI WHARTON INVESTMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
NAVEEN BHANDARI CHISWICK BUSINESS CENTRES LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
NAVEEN BHANDARI CHISWICK BUSINESS SPACE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2015-04-07
NAVEEN BHANDARI 360 BUSINESS CENTRES LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
NAVEEN BHANDARI CRANFIELD MANAGEMENT SERVICES LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-12-20
NAVEEN BHANDARI BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Director 2003-10-16 CURRENT 2002-12-12 Active
NAVEEN BHANDARI BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Director 2003-10-16 CURRENT 2002-10-30 Active
NAVEEN BHANDARI BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED Director 2003-10-16 CURRENT 2003-09-18 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.3) LIMITED Director 2003-04-08 CURRENT 2002-12-12 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.1) LIMITED Director 2003-04-08 CURRENT 2003-03-21 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED Director 2003-04-08 CURRENT 2003-03-21 Active
NAVEEN BHANDARI BOUNDARY HOUSE BUSINESS CENTRE LIMITED Director 2003-03-28 CURRENT 2003-03-18 Active
NEERU BHANDARI CHISWICK BUSINESS CENTRES LIMITED Director 2018-02-28 CURRENT 2013-03-12 Active
NEERU BHANDARI RICHMOND BUSINESS CENTRES LIMITED Director 2018-02-28 CURRENT 2015-10-22 Active
NEERU BHANDARI BOUNDARY HOUSE BUSINESS CENTRE LIMITED Director 2018-02-28 CURRENT 2003-03-18 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
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-02-19CH01Director's details changed for Mr Naveen Bhandari on 2021-02-01
2021-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR SURESH KUMAR AGGARWAL on 2021-02-01
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049042190009
2020-12-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049042190008
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-03-13AP01DIRECTOR APPOINTED MRS NEERU BHANDARI
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049042190007
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049042190006
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR SURESH KUMAR AGGARWAL on 2015-04-01
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-22AR0118/09/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049042190005
2014-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AP01DIRECTOR APPOINTED MR SURESH KUMAR AGGARWAL
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0118/09/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16MG01Particulars of a mortgage or charge / charge no: 4
2011-11-02AR0118/09/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0118/09/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02AR0118/09/09 FULL LIST
2009-02-17363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY NEERU BHANDARI
2008-09-23288aSECRETARY APPOINTED MR SURESH KUMAR AGGARWAL
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-05-05363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 362 JERSEY ROAD ISLEWORTH MIDDLESEX TW7 5PL
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-31MEM/ARTSARTICLES OF ASSOCIATION
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-23288aNEW SECRETARY APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 10 SNOW HILL LONDON EC1A 2AL
2003-10-21CERTNMCOMPANY NAME CHANGED DE FACTO 1085 LIMITED CERTIFICATE ISSUED ON 21/10/03
2003-09-18NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOSTON HOUSE BUSINESS CENTRE 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 BOSTON HOUSE BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-17 Outstanding BARCLAYS BANK PLC
2014-08-13 Outstanding LLOYDS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-11-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-02-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-11-26 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2003-11-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BOSTON HOUSE BUSINESS CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of BOSTON HOUSE BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSTON HOUSE BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of BOSTON HOUSE BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSTON HOUSE BUSINESS CENTRE 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 (68209 - Other letting and operating of own or leased real estate) as BOSTON HOUSE BUSINESS CENTRE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOSTON HOUSE BUSINESS CENTRE 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 BOSTON HOUSE BUSINESS CENTRE 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 BOSTON HOUSE BUSINESS CENTRE 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.