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

DAWNUS DEVELOPMENTS LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
05265566
Private Limited Company
In Administration

Company Overview

About Dawnus Developments Ltd
DAWNUS DEVELOPMENTS LIMITED was founded on 2004-10-20 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Dawnus Developments 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
DAWNUS DEVELOPMENTS LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in SA7
 
Previous Names
DAWNUS HOLDINGS LIMITED21/10/2013
Filing Information
Company Number 05265566
Company ID Number 05265566
Date formed 2004-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB840683717  
Last Datalog update: 2022-08-09 18:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWNUS DEVELOPMENTS 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 DAWNUS DEVELOPMENTS LIMITED
The following companies were found which have the same name as DAWNUS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAWNUS DEVELOPMENTS LIMITED Unknown

Company Officers of DAWNUS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY ALUN LOWE
Company Secretary 2012-04-13
NICHOLAS CHARLES DOWN
Director 2018-03-12
TIMOTHY ALUN LOWE
Director 2012-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GWILYM JONES
Director 2004-10-20 2018-03-12
BRIAN DALLING
Director 2004-10-20 2013-10-15
RUSSELL TRACY EVANS
Director 2004-10-20 2013-10-15
RICHARD HUGHES
Director 2006-01-03 2013-10-15
NEIL ANDREW JOHNSON
Director 2010-08-11 2013-10-15
ANDREW GARFIELD PETERS
Director 2004-10-20 2013-10-15
ROBERT DAVID HOWELL WILLIAMS
Director 2004-10-20 2013-10-15
K & Y LEGAL SERVICES LIMITED
Director 2008-11-06 2012-07-12
ANDREW GARFIELD PETERS
Company Secretary 2004-10-20 2012-04-13
RODERICK WAYNE JONES
Director 2006-06-02 2012-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES DOWN DYFFRYN COURT MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2008-05-21 Liquidation
NICHOLAS CHARLES DOWN MEDRUS PLANT HIRE LIMITED Director 2018-03-12 CURRENT 2011-04-08 Liquidation
NICHOLAS CHARLES DOWN DAWNUS SIERRA LEONE LIMITED Director 2018-03-12 CURRENT 2003-01-14 Active - Proposal to Strike off
NICHOLAS CHARLES DOWN DAWNUS INTERNATIONAL LIMITED Director 2018-03-12 CURRENT 2003-01-23 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN CONSTRUCTION RECYCLATE MANAGEMENT LIMITED Director 2018-03-12 CURRENT 2005-08-02 Liquidation
NICHOLAS CHARLES DOWN POND BRIDGE MANAGEMENT COMPANY LIMITED Director 2018-03-12 CURRENT 2011-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES DOWN LEGSUN LIMITED Director 2018-03-12 CURRENT 1973-03-28 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN DAWNUS LIMITED Director 2018-03-12 CURRENT 2002-02-21 In Administration
NICHOLAS CHARLES DOWN QUANTUM GEOTECHNICAL LIMITED Director 2018-03-12 CURRENT 2011-09-22 In Administration/Administrative Receiver
NICHOLAS CHARLES DOWN CHURCHFIELD HOMES LIMITED Director 2018-03-10 CURRENT 2004-01-06 In Administration
NICHOLAS CHARLES DOWN DAWNUS GROUP LIMITED Director 2017-02-15 CURRENT 2013-09-02 In Administration
NICHOLAS CHARLES DOWN DAWNUS SOUTHERN LIMITED Director 2016-04-15 CURRENT 2011-04-08 In Administration
NICHOLAS CHARLES DOWN ASHRIDGE CONSTRUCTION LIMITED Director 2016-04-15 CURRENT 1981-08-13 In Administration
NICHOLAS CHARLES DOWN DAWNUS CONSTRUCTION HOLDINGS LIMITED Director 2016-04-15 CURRENT 2001-06-07 In Administration
TIMOTHY ALUN LOWE QUANTUM GEOTECHNICAL LIMITED Director 2012-05-09 CURRENT 2011-09-22 In Administration/Administrative Receiver
TIMOTHY ALUN LOWE DYFFRYN COURT MANAGEMENT LIMITED Director 2012-02-15 CURRENT 2008-05-21 Liquidation
TIMOTHY ALUN LOWE MEDRUS PLANT HIRE LIMITED Director 2012-02-15 CURRENT 2011-04-08 Liquidation
TIMOTHY ALUN LOWE DAWNUS SIERRA LEONE LIMITED Director 2012-02-15 CURRENT 2003-01-14 Active - Proposal to Strike off
TIMOTHY ALUN LOWE DAWNUS INTERNATIONAL LIMITED Director 2012-02-15 CURRENT 2003-01-23 In Administration/Administrative Receiver
TIMOTHY ALUN LOWE CHURCHFIELD HOMES LIMITED Director 2012-02-15 CURRENT 2004-01-06 In Administration
TIMOTHY ALUN LOWE CONSTRUCTION RECYCLATE MANAGEMENT LIMITED Director 2012-02-15 CURRENT 2005-08-02 Liquidation
TIMOTHY ALUN LOWE POND BRIDGE MANAGEMENT COMPANY LIMITED Director 2012-02-15 CURRENT 2011-10-12 Active - Proposal to Strike off
TIMOTHY ALUN LOWE DAWNUS LIMITED Director 2012-02-15 CURRENT 2002-02-21 In Administration
TIMOTHY ALUN LOWE STONEFORM LIMITED Director 2008-03-27 CURRENT 2004-10-07 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
2023-12-08Administrator's progress report
2023-09-27liquidation-in-administration-extension-of-period
2023-06-09Administrator's progress report
2022-12-15Administrator's progress report
2022-09-08liquidation-in-administration-extension-of-period
2022-09-08AM19liquidation-in-administration-extension-of-period
2022-06-16AM10Administrator's progress report
2022-06-15AM06Notice of deemed approval of proposals
2022-06-14AM10Administrator's progress report
2022-06-07AM19liquidation-in-administration-extension-of-period
2022-06-07AM10Administrator's progress report
2022-06-07AM01Appointment of an administrator
2022-06-07AM03Statement of administrator's proposal
2022-05-27AM01Appointment of an administrator
2022-05-23Liquidation in adminsitrtion. Automatic end of case
2022-05-23AM20Liquidation in adminsitrtion. Automatic end of case
2022-05-09AM01Appointment of an administrator
2022-05-09OCS1096 Court Order to Rectify
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES
2021-04-20AM10Administrator's progress report
2021-04-20ANNOTATIONAnnotation
2021-03-02AM19liquidation-in-administration-extension-of-period
2021-03-02ANNOTATIONAnnotation
2020-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052655660010
2020-10-19AM10Administrator's progress report
2020-10-19ANNOTATIONAnnotation
2020-08-11AM15Liquidation. Notice of resignation of administrator
2020-08-11ANNOTATIONAnnotation
2020-04-23AM10Administrator's progress report
2020-04-23ANNOTATIONAnnotation
2020-03-20AM19liquidation-in-administration-extension-of-period
2020-03-20ANNOTATIONAnnotation
2019-10-17AM10Administrator's progress report
2019-06-11AM06Notice of deemed approval of proposals
2019-06-11AM06Notice of deemed approval of proposals
2019-05-17AM03Statement of administrator's proposal
2019-05-17AM03Statement of administrator's proposal
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 7 Dyffryn Court Riverside Business Park Swansea West Glamorgan SA7 0AP
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 7 Dyffryn Court Riverside Business Park Swansea West Glamorgan SA7 0AP
2019-04-08AM01Appointment of an administrator
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052655660011
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052655660010
2018-03-14AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES DOWN
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GWILYM JONES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052655660008
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052655660007
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052655660009
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 90
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 90
2015-09-25AR0130/08/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-01AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052655660008
2014-04-01AR0128/02/14 FULL LIST
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 052655660007
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL EVANS
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DALLING
2013-10-21RES15CHANGE OF NAME 15/10/2013
2013-10-21CERTNMCOMPANY NAME CHANGED DAWNUS HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-18RES12VARYING SHARE RIGHTS AND NAMES
2013-10-18RES01ADOPT ARTICLES 15/10/2013
2013-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-05AR0130/08/13 FULL LIST
2013-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-24SH1924/01/13 STATEMENT OF CAPITAL GBP 93
2013-01-24CAP-SSSOLVENCY STATEMENT DATED 30/12/12
2013-01-24SH20STATEMENT BY DIRECTORS
2013-01-24RES13SHARE PREMIUM REDUCED 31/12/2012
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOWELL WILLIAMS / 14/01/2013
2013-01-10AR0114/12/12 FULL LIST
2012-10-05SH0112/09/12 STATEMENT OF CAPITAL GBP 93.00
2012-10-04RES13SECTION 197 OF ACT WUOTED 05/09/2012
2012-10-04RES01ADOPT ARTICLES 05/09/2012
2012-10-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-17SH0216/07/12 STATEMENT OF CAPITAL GBP 84
2012-08-17SH0617/08/12 STATEMENT OF CAPITAL GBP 554.00
2012-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-17SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR K & Y LEGAL SERVICES LIMITED
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-16AP03SECRETARY APPOINTED MR TIMOTHY ALUN LOWE
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PETERS
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK JONES
2012-02-15AP01DIRECTOR APPOINTED MR TIMOTHY ALUN LOWE
2011-11-16AR0114/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOWELL WILLIAMS / 14/11/2011
2011-11-16CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / K & Y LEGAL SERVICES LIMITED / 14/11/2011
2011-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-01AR0114/11/10 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED NEIL ANDREW JOHNSON
2010-07-13AUDAUDITOR'S RESIGNATION
2010-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-15AR0114/11/09 FULL LIST
2009-07-28RES13WITH PRE-EMPTION PROVISIONS 01/07/2009
2009-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-2488(2)AD 01/07/09 GBP SI 3@1=3 GBP IC 612/615
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-06288aDIRECTOR APPOINTED K & Y LEGAL SERVICES LIMITED
2009-04-06123NC INC ALREADY ADJUSTED 06/11/08
2009-04-06RES01ADOPT ARTICLES 22/10/2008
2009-04-06RES12VARYING SHARE RIGHTS AND NAMES
2009-04-0688(2)AD 12/01/09 GBP SI 47000@0.01=470 GBP IC 142/612
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-20363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM UNIT 7 DYFFRYN COURT RIVERSIDE BUSINESS PARK TAWE VALE SWANSEA GLAMORGAN SA7 0AP
2008-11-19190LOCATION OF DEBENTURE REGISTER
2008-11-19353LOCATION OF REGISTER OF MEMBERS
2008-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
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 DAWNUS DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2022-07-08
Appointment of Administrators2019-03-28
Fines / Sanctions
No fines or sanctions have been issued against DAWNUS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding HSBC BANK PLC
2014-08-22 Satisfied LLOYDS BANK PLC
2014-02-25 Satisfied LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-04-30 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 16TH APRIL 2008 AND 2008-12-09 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-01-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-07-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 DAWNUS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DAWNUS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNUS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DAWNUS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNUS DEVELOPMENTS 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 DAWNUS DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAWNUS DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDAWNUS DEVELOPMENTS LIMITEDEvent Date2019-03-15
In the High Court Of Justice, Business And Property Court, case number 000007 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Administrator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Administrator's Name and Address: Philip Stephenson (IP No. 22810) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAWNUS DEVELOPMENTS 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 DAWNUS DEVELOPMENTS 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.