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

MMA TECHNOLOGIES LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
05091837
Private Limited Company
Active

Company Overview

About Mma Technologies Ltd
MMA TECHNOLOGIES LIMITED was founded on 2004-04-02 and has its registered office in London. The organisation's status is listed as "Active". Mma Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MMA TECHNOLOGIES LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
Company Number 05091837
Company ID Number 05091837
Date formed 2004-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 05:17:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMA TECHNOLOGIES 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 MMA TECHNOLOGIES LIMITED
The following companies were found which have the same name as MMA TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MMA TECHNOLOGIES INC. 1 EVA ROAD SUITE 309 ETOBICOKE Ontario M9C4Z5 Dissolved Company formed on the 1985-05-03
MMA TECHNOLOGIES INC Delaware Unknown
MMA TECHNOLOGIES INCORPORATED California Unknown

Company Officers of MMA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
SIMON GLYNDON JONES
Director 2012-07-02
NICHOLAS CHARLES PRIDAY
Director 2006-09-05
SIMON ZINGER
Director 2013-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ZINGER
Director 2004-04-02 2012-05-30
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 2004-04-02 2009-11-03
ASHLEY MILTON
Director 2005-06-24 2006-09-05
CATHERINE BROWN
Director 2004-04-02 2005-06-24
DUPORT SECRETARY LIMITED
Nominated Secretary 2004-04-02 2004-04-02
DUPORT DIRECTOR LIMITED
Nominated Director 2004-04-02 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GLYNDON JONES ISOBAR GLOBAL LIMITED Director 2014-02-24 CURRENT 2004-11-24 Active - Proposal to Strike off
SIMON GLYNDON JONES AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED Director 2013-09-06 CURRENT 1988-04-07 Active
SIMON GLYNDON JONES VIZEUM LIMITED Director 2013-03-18 CURRENT 2003-03-04 Active - Proposal to Strike off
SIMON GLYNDON JONES CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2012-07-02 CURRENT 1999-10-12 Active - Proposal to Strike off
SIMON GLYNDON JONES DENTSU INTERNATIONAL TI Director 2012-07-02 CURRENT 2004-02-24 Active - Proposal to Strike off
SIMON GLYNDON JONES DENTSU PACIFIC LIMITED Director 2012-07-02 CURRENT 2009-12-02 Active
SIMON GLYNDON JONES PORTMAN SQUARE US HOLDINGS LIMITED Director 2012-07-02 CURRENT 2006-11-13 Active
SIMON GLYNDON JONES DENTSU INTERNATIONAL TIG LIMITED Director 2012-07-02 CURRENT 2004-02-17 Active - Proposal to Strike off
SIMON GLYNDON JONES DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2004-02-20 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU PACIFIC LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
NICHOLAS CHARLES PRIDAY PORTMAN SQUARE US HOLDINGS LIMITED Director 2007-11-09 CURRENT 2006-11-13 Active
NICHOLAS CHARLES PRIDAY MJP MEDIA SERVICES LIMITED Director 2006-09-05 CURRENT 1994-11-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2006-09-05 CURRENT 1990-03-20 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2006-09-05 CURRENT 1997-12-29 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2006-09-05 CURRENT 1999-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TI Director 2006-09-05 CURRENT 2004-02-24 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY AEGIS GROUP INVESTMENTS LIMITED Director 2006-09-05 CURRENT 1988-04-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED Director 2006-09-05 CURRENT 1992-06-08 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY LIMITED Director 2006-09-05 CURRENT 1987-02-25 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2006-09-05 CURRENT 1987-11-03 Liquidation
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2006-09-05 CURRENT 1995-10-27 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL FINANCE Director 2006-09-05 CURRENT 2002-01-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TIG LIMITED Director 2006-09-05 CURRENT 2004-02-17 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2006-09-05 CURRENT 2004-02-20 Active - Proposal to Strike off
SIMON ZINGER DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED Director 2016-06-07 CURRENT 1992-06-08 Active - Proposal to Strike off
SIMON ZINGER DENTSU PACIFIC LIMITED Director 2014-12-05 CURRENT 2009-12-02 Active
SIMON ZINGER VIZEUM LIMITED Director 2014-02-24 CURRENT 2003-03-04 Active - Proposal to Strike off
SIMON ZINGER AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED Director 2014-02-24 CURRENT 1988-04-07 Active
SIMON ZINGER CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2013-11-29 CURRENT 1999-10-12 Active - Proposal to Strike off
SIMON ZINGER PORTMAN SQUARE US HOLDINGS LIMITED Director 2013-01-25 CURRENT 2006-11-13 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
2024-05-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-05-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-05-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-05-02Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-10CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-09-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREGOREVICH ZINGER
2021-02-05PSC05Change of details for Aegis International Limited as a person with significant control on 2021-01-27
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-03-30AP03Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16
2020-03-17TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-01-27AP01DIRECTOR APPOINTED MR PAUL RICHARD GORDON
2020-01-27AP01DIRECTOR APPOINTED MR PAUL RICHARD GORDON
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLYNDON JONES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLYNDON JONES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-12AR0102/04/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0102/04/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0102/04/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0102/04/13 ANNUAL RETURN FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR SIMON ZINGER
2012-12-20MISCAuditors resignation
2012-08-23CH01Director's details changed for Mr Nicholas Charles Priday on 2012-08-15
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-04AP01DIRECTOR APPOINTED MR SIMON GLYNDON JONES
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ZINGER
2012-04-17AR0102/04/12 ANNUAL RETURN FULL LIST
2011-10-13CH01Director's details changed for Mr Nicholas Charles Priday on 2011-09-05
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/11 FROM 180 Great Portland Street London W1W 5QZ United Kingdom
2011-04-14AR0102/04/11 ANNUAL RETURN FULL LIST
2010-09-02AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0102/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 02/04/2010
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-09AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-07363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON ZINGER / 28/04/2008
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2007-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-08-10363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288cSECRETARY'S PARTICULARS CHANGED
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-29ELRESS386 DISP APP AUDS 03/11/05
2005-11-29ELRESS80A AUTH TO ALLOT SEC 03/11/05
2005-10-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-07-26288bDIRECTOR RESIGNED
2005-05-03288cDIRECTOR'S PARTICULARS CHANGED
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-04-23288aNEW SECRETARY APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-2288(2)RAD 02/04/04--------- £ SI 998@1=998 £ IC 2/1000
2004-04-02288bDIRECTOR RESIGNED
2004-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MMA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of MMA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMA TECHNOLOGIES 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 (70100 - Activities of head offices) as MMA TECHNOLOGIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MMA TECHNOLOGIES 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 MMA TECHNOLOGIES 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 MMA TECHNOLOGIES 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.