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

VIANOVA SYSTEMS UK LIMITED

LONDON, EC4V 6JA,
Company Registration Number
05552513
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Vianova Systems Uk Ltd
VIANOVA SYSTEMS UK LIMITED was founded on 2005-09-02 and had its registered office in London. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
VIANOVA SYSTEMS UK LIMITED
 
Legal Registered Office
LONDON
EC4V 6JA
Other companies in TF3
 
Previous Names
VIANOVA SYSTEMS COMPANY LIMITED 16/02/2006
Filing Information
Company Number 05552513
Date formed 2005-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-07-04
Type of accounts MICRO
Last Datalog update: 2017-08-20 07:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIANOVA SYSTEMS UK 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.

Company Officers of VIANOVA SYSTEMS UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY KIRKLAND
Company Secretary 2015-09-01
JOHN HENRY GALE HEELAS
Director 2015-09-01
JOHN ERNEST HUEY III
Director 2015-09-01
JAMES ANTHONY KIRKLAND
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTIN LOENRUSTEN
Company Secretary 2009-01-01 2015-09-01
GEIR ALLAN ANDERSEN
Director 2005-09-02 2015-09-01
PATRICK MCGLOIN
Director 2009-01-01 2015-09-01
CRAIG JOHN PERKS
Company Secretary 2007-02-14 2009-01-01
JAN ERIK HOEL
Director 2006-04-01 2009-01-01
CRAIG JOHN PERKS
Director 2007-02-14 2009-01-01
ADAM NICHOLLS
Company Secretary 2006-04-01 2007-02-14
ADAM NICHOLLS
Director 2006-01-01 2007-02-14
GEIR ALLAN ANDERSEN
Company Secretary 2005-09-02 2006-04-01
PATRICK JOSEPH MCGLOIN
Director 2005-09-02 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY GALE HEELAS AMTECH GROUP LIMITED Director 2018-03-29 CURRENT 2006-05-02 Active
JOHN HENRY GALE HEELAS TRIMBLE MAPS LIMITED Director 2016-05-02 CURRENT 2003-04-15 Active
JOHN HENRY GALE HEELAS SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JOHN HENRY GALE HEELAS MSG PUBLIC SECTOR LIMITED Director 2014-11-14 CURRENT 2013-05-10 Active
JOHN HENRY GALE HEELAS ATRIUM SOFTWARE LTD Director 2014-11-14 CURRENT 1991-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN DATACRAFT LTD Director 2014-11-14 CURRENT 1994-08-03 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS MANHATTAN SOFTWARE GROUP LTD. Director 2014-11-14 CURRENT 2002-08-02 Active - Proposal to Strike off
JOHN HENRY GALE HEELAS ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2012-04-13 CURRENT 2003-10-06 Dissolved 2014-09-23
JOHN HENRY GALE HEELAS TRIMBLE UK LIMITED Director 2012-03-16 CURRENT 2000-09-12 Active
JOHN ERNEST HUEY III SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN ERNEST HUEY III SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JOHN ERNEST HUEY III TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JOHN ERNEST HUEY III ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JOHN ERNEST HUEY III QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JOHN ERNEST HUEY III AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JOHN ERNEST HUEY III BDATA LIMITED Director 2014-11-07 CURRENT 1994-08-01 Dissolved 2018-01-09
JOHN ERNEST HUEY III TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JOHN ERNEST HUEY III DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JOHN ERNEST HUEY III DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JOHN ERNEST HUEY III CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA UK LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND SEFAIRA LIMITED Director 2016-01-29 CURRENT 2009-08-26 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TRIMBLE UK LIMITED Director 2015-10-16 CURRENT 2000-09-12 Active
JAMES ANTHONY KIRKLAND TRIMBLE MRM LIMITED Director 2015-07-24 CURRENT 1967-06-23 Active
JAMES ANTHONY KIRKLAND TRADE SERVICE INFORMATION LIMITED Director 2014-11-07 CURRENT 1965-08-24 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND ESTIMATION LIMITED Director 2014-11-07 CURRENT 1979-08-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND QUICKPEN LIMITED Director 2014-11-07 CURRENT 1989-10-12 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH POWER SOFTWARE LIMITED Director 2014-11-07 CURRENT 1991-12-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND TSI POWERDATA LIMITED Director 2014-11-07 CURRENT 2000-06-22 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND AMTECH TRUSTEES LIMITED Director 2014-11-07 CURRENT 2008-02-27 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND TSI STAMFORD LIMITED Director 2014-11-07 CURRENT 2008-09-19 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1731 LIMITED Director 2014-11-07 CURRENT 2009-11-28 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND DE FACTO 1732 LIMITED Director 2014-11-07 CURRENT 2009-11-27 Dissolved 2018-01-09
JAMES ANTHONY KIRKLAND LOAD SYSTEMS UK LIMITED Director 2014-08-20 CURRENT 2012-09-20 Liquidation
JAMES ANTHONY KIRKLAND MSG PUBLIC SECTOR LIMITED Director 2014-08-15 CURRENT 2013-05-10 Active
JAMES ANTHONY KIRKLAND ATRIUM SOFTWARE LTD Director 2014-08-15 CURRENT 1991-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN DATACRAFT LTD Director 2014-08-15 CURRENT 1994-08-03 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND MANHATTAN SOFTWARE GROUP LTD. Director 2014-08-15 CURRENT 2002-08-02 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND ACCUTEST ENGINEERING SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2003-10-06 Dissolved 2014-09-23
JAMES ANTHONY KIRKLAND CSC (WORLD) LIMITED Director 2013-11-14 CURRENT 2003-02-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COBCO 867 LIMITED Director 2013-11-14 CURRENT 2007-12-11 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND COMPUTER SERVICES CONSULTANTS (U.K.) LIMITED Director 2013-11-14 CURRENT 1988-03-28 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (INTERNATIONAL) LIMITED Director 2013-11-14 CURRENT 1997-03-10 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CSC (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 1997-03-07 Active - Proposal to Strike off
JAMES ANTHONY KIRKLAND CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Director 2013-11-14 CURRENT 1997-09-22 Active - Proposal to Strike off

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
2017-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-08DS01APPLICATION FOR STRIKING-OFF
2017-03-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 25000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-29AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-07AR0102/09/15 FULL LIST
2015-09-21AP03SECRETARY APPOINTED JAMES ANTHONY KIRKLAND
2015-09-21AP01DIRECTOR APPOINTED MR JOHN HENRY GALE HEELAS
2015-09-21AP01DIRECTOR APPOINTED JOHN ERNEST HUEY III
2015-09-21AP01DIRECTOR APPOINTED JAMES ANTHONY KIRKLAND
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY KRISTIN LOENRUSTEN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEIR ANDERSEN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGLOIN
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM SUITE 1 KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2015-02-09AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 25000
2014-10-01AR0102/09/14 FULL LIST
2014-08-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-31MISCSETION 519
2013-09-25AR0102/09/13 FULL LIST
2013-06-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-05AR0102/09/12 FULL LIST
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM IBIC, HOLT COURT ASTON SCIENCE PARK, JENNENS ROAD BIRMINGHAM WEST MIDLANDS B7 4EJ
2012-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-08MISCSECT 519
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-19AR0102/09/11 FULL LIST
2010-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-06AR0102/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCGLOIN / 02/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEIR ALLAN ANDERSEN / 02/09/2010
2009-09-28363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CRAIG PERKS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JAN HOEL
2009-04-22288aSECRETARY APPOINTED KRISTIN LOENRUSTEN
2009-04-22288aDIRECTOR APPOINTED PATRICK MCGLOIN
2008-11-05363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-12363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-12190LOCATION OF DEBENTURE REGISTER
2007-09-12353LOCATION OF REGISTER OF MEMBERS
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: IBC HOLT COURT ASTON SCIENCE PARK JENNENS ROAD BIRMINGHAM WEST MIDLANDS B7 4EJ
2007-07-04ELRESS366A DISP HOLDING AGM 25/06/07
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-10363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288bSECRETARY RESIGNED
2006-03-16RES04NC INC ALREADY ADJUSTED 01/01/06
2006-03-16123£ NC 100/25000 01/01/06
2006-03-16287REGISTERED OFFICE CHANGED ON 16/03/06 FROM: C/O INNOVATION NORWAY CHARLES HOUSE 5 REGENT STREET (LOWER) LONDON SW1Y 4LR
2006-03-1688(2)RAD 01/01/06--------- £ SI 24900@1=24900 £ IC 100/25000
2006-02-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-02-16CERTNMCOMPANY NAME CHANGED VIANOVA SYSTEMS COMPANY LIMITED CERTIFICATE ISSUED ON 16/02/06
2006-02-15288aNEW DIRECTOR APPOINTED
2005-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2011-12-31 £ 2,982

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 VIANOVA SYSTEMS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 25,000
Called Up Share Capital 2011-12-31 £ 25,000
Cash Bank In Hand 2012-12-31 £ 2,598
Cash Bank In Hand 2011-12-31 £ 2,099
Current Assets 2012-12-31 £ 26,249
Current Assets 2011-12-31 £ 29,183
Debtors 2012-12-31 £ 23,651
Debtors 2011-12-31 £ 27,084
Shareholder Funds 2012-12-31 £ 26,201
Shareholder Funds 2011-12-31 £ 26,201

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIANOVA SYSTEMS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIANOVA SYSTEMS UK LIMITED
Trademarks
We have not found any records of VIANOVA SYSTEMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIANOVA SYSTEMS UK 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 (62020 - Information technology consultancy activities) as VIANOVA SYSTEMS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where VIANOVA SYSTEMS UK 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 VIANOVA SYSTEMS UK 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 VIANOVA SYSTEMS UK 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.