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

G.P.S MARINE HOLDINGS LIMITED

GPS MARINE HOUSE UPNOR ROAD, LOWER UPNOR, ROCHESTER, KENT, ME2 4UY,
Company Registration Number
06467166
Private Limited Company
Active

Company Overview

About G.p.s Marine Holdings Ltd
G.P.S MARINE HOLDINGS LIMITED was founded on 2008-01-08 and has its registered office in Rochester. The organisation's status is listed as "Active". G.p.s Marine Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
G.P.S MARINE HOLDINGS LIMITED
 
Legal Registered Office
GPS MARINE HOUSE UPNOR ROAD
LOWER UPNOR
ROCHESTER
KENT
ME2 4UY
Other companies in ME4
 
Filing Information
Company Number 06467166
Company ID Number 06467166
Date formed 2008-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB161404345  
Last Datalog update: 2024-05-05 10:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.P.S MARINE HOLDINGS 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 G.P.S MARINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN BERNARD SPENCER
Company Secretary 2008-01-08
DANIEL JAMES JOHN SPENCER
Director 2014-09-09
GARY JOHN SPENCER
Director 2017-08-18
JOHN BERNARD SPENCER
Director 2008-01-08
JOHN FRANCIS SPENCER
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN SPENCER
Director 2008-01-08 2014-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BERNARD SPENCER THOMAS WATSON (SHIPPING) LIMITED Company Secretary 2007-12-19 CURRENT 1998-12-16 Dissolved 2017-01-03
DANIEL JAMES JOHN SPENCER MEDWAY BARGE COMPANY LIMITED Director 2017-06-20 CURRENT 2015-12-24 Active
DANIEL JAMES JOHN SPENCER DIVECO MARINE LTD Director 2016-09-27 CURRENT 2013-07-24 Active
DANIEL JAMES JOHN SPENCER GPS AVENGER LTD Director 2016-09-26 CURRENT 2013-06-28 Liquidation
DANIEL JAMES JOHN SPENCER GPS MARINE EQUIPMENT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DANIEL JAMES JOHN SPENCER GPS MARINE CONTRACTORS LIMITED Director 2013-09-03 CURRENT 2000-08-04 Active
GARY JOHN SPENCER GPS AVENGER LTD Director 2017-08-18 CURRENT 2013-06-28 Liquidation
GARY JOHN SPENCER GPS MARINE EQUIPMENT LIMITED Director 2017-08-18 CURRENT 2015-11-24 Active
GARY JOHN SPENCER GPS MARINE CONTRACTORS LIMITED Director 2017-08-18 CURRENT 2000-08-04 Active
GARY JOHN SPENCER GPS BATTLER LTD Director 2017-08-18 CURRENT 2014-01-09 Liquidation
GARY JOHN SPENCER THAMES BARGE AND MAINTENANCE LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
JOHN BERNARD SPENCER GPSM DIVECO PROPERTY LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active - Proposal to Strike off
JOHN BERNARD SPENCER GPS MARINE EQUIPMENT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JOHN BERNARD SPENCER TIDEWAY BARGE COMPANY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
JOHN BERNARD SPENCER THAMES RHINE LLOYD LIMITED Director 2014-05-07 CURRENT 1997-04-16 Active
JOHN BERNARD SPENCER GPS BATTLER LTD Director 2014-01-09 CURRENT 2014-01-09 Liquidation
JOHN BERNARD SPENCER DIVECO MARINE LTD Director 2013-07-24 CURRENT 2013-07-24 Active
JOHN BERNARD SPENCER GPS AVENGER LTD Director 2013-06-28 CURRENT 2013-06-28 Liquidation
JOHN BERNARD SPENCER SHIP BUNKERING SERVICES LTD Director 2013-04-09 CURRENT 2013-04-09 Active
JOHN BERNARD SPENCER GPSM SILTTEK LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2016-09-01
JOHN BERNARD SPENCER ANGLO DUTCH MARINE CONTRACTORS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2013-08-20
JOHN BERNARD SPENCER THOMAS WATSON (SHIPPING) LIMITED Director 2007-12-19 CURRENT 1998-12-16 Dissolved 2017-01-03
JOHN BERNARD SPENCER GPS MARINE CONTRACTORS LIMITED Director 2007-05-09 CURRENT 2000-08-04 Active
JOHN FRANCIS SPENCER GPS AVENGER LTD Director 2017-08-18 CURRENT 2013-06-28 Liquidation
JOHN FRANCIS SPENCER GPS MARINE EQUIPMENT LIMITED Director 2017-08-18 CURRENT 2015-11-24 Active
JOHN FRANCIS SPENCER GPS MARINE CONTRACTORS LIMITED Director 2017-08-18 CURRENT 2000-08-04 Active
JOHN FRANCIS SPENCER GPS BATTLER LTD Director 2017-08-18 CURRENT 2014-01-09 Liquidation
JOHN FRANCIS SPENCER MEDWAY BARGE COMPANY LIMITED Director 2017-06-20 CURRENT 2015-12-24 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660038
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660039
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660040
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660041
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660042
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660043
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660044
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660045
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660046
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660047
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660048
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660049
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660050
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 064671660051
2024-03-07CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 064671660033
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 064671660034
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 064671660035
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 064671660036
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 064671660037
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660037
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660025
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660026
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660027
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660028
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660029
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660030
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660031
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 064671660032
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660032
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660014
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660015
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660016
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660017
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660018
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660019
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660020
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660021
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660022
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660023
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 064671660024
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660024
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660013
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064671660008
2021-04-28PSC02Notification of Medway Barge Co Ltd as a person with significant control on 2017-08-01
2021-04-21PSC04Change of details for Mr John Bernard Spencer as a person with significant control on 2021-04-19
2021-04-21CH01Director's details changed for Mr John Bernard Spencer on 2021-04-20
2021-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN BERNARD SPENCER on 2021-04-21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064671660003
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064671660002
2019-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660009
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-02AUDAUDITOR'S RESIGNATION
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-10-16SH0101/09/17 STATEMENT OF CAPITAL GBP 199
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 99
2017-10-23SH0101/09/17 STATEMENT OF CAPITAL GBP 99
2017-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR JOHN FRANCIS SPENCER
2017-08-23AP01DIRECTOR APPOINTED MR GARY JOHN SPENCER
2017-01-29LATEST SOC29/01/17 STATEMENT OF CAPITAL;GBP 99
2017-01-29CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660007
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660008
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660006
2016-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660005
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Building 65 Northside Three Chatham Docks Chatham Kent ME4 4SR England
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660003
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660004
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 99
2016-02-08AR0108/01/16 ANNUAL RETURN FULL LIST
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM BUILDING 65 NORTHSIDE THREE CHATHAM DOCKS CHATHAM KENT ME4 4SR ENGLAND
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM FOREST HOUSE NORTHSIDE THREE CHATHAM DOCKS CHATHAM KENT ME4 4SR
2015-11-24AUDAUDITOR'S RESIGNATION
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660002
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 99
2015-02-12AR0108/01/15 FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPENCER
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-11AP01DIRECTOR APPOINTED MR DANIEL JAMES JOHN SPENCER
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064671660001
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 99
2014-02-26AR0108/01/14 FULL LIST
2013-07-19AA31/12/12 TOTAL EXEMPTION FULL
2013-02-06AR0108/01/13 FULL LIST
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0108/01/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0108/01/11 FULL LIST
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM LOCKSIDE HOUSE, CHATHAM DOCKS CHATHAM KENT ME4 4SW
2010-02-12AR0108/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SPENCER / 01/01/2010
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-0288(2)AD 01/01/09 GBP SI 98@1=98 GBP IC 1/99
2008-09-24225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 G.P.S MARINE HOLDINGS 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 G.P.S MARINE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 48
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of G.P.S MARINE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 G.P.S MARINE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of G.P.S MARINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.P.S MARINE HOLDINGS LIMITED
Trademarks
We have not found any records of G.P.S MARINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.P.S MARINE HOLDINGS 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 G.P.S MARINE HOLDINGS 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 G.P.S MARINE HOLDINGS 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 G.P.S MARINE HOLDINGS 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 G.P.S MARINE HOLDINGS 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.