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

RSA FINANCE

ST MARK'S COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
06863305
Private Unlimited Company
Active

Company Overview

About Rsa Finance
RSA FINANCE was founded on 2009-03-30 and has its registered office in Horsham. The organisation's status is listed as "Active". Rsa Finance is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSA FINANCE
 
Legal Registered Office
ST MARK'S COURT
CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Filing Information
Company Number 06863305
Company ID Number 06863305
Date formed 2009-03-30
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:07:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSA FINANCE
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 RSA FINANCE
The following companies were found which have the same name as RSA FINANCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSA Prince Edward Island Unknown Company formed on the 2008-04-21
RSA AUTO CARE LTD 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA Active Company formed on the 2017-09-18
Rsa Recovery Systems Of America Indiana Unknown
Rsa Recovery Systems Of America Indiana Unknown
RSA - FT MYERS, LLC 625 E LIME ST LAKELAND FL 33801 Inactive Company formed on the 2015-12-21
RSA - LIMITED PARTNERSHIP NV Permanently Revoked Company formed on the 1996-03-06
RSA - PORTLAND, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-11-14
Rsa - Schertz, LLP Delaware Unknown
RSA - SOUTH PLAINS, LLP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2007-04-26
RSA - ST. LOUIS, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2009-05-08
RSA - TUMON, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2010-06-15
RSA (AUS) PTY LTD Active Company formed on the 2019-06-13
RSA (BOLTON) LIMITED 21 TEMPLECOMBE DRIVE BOLTON BL1 7LT Active Company formed on the 2006-06-27
RSA (HK) CO., LIMITED Unknown Company formed on the 2023-10-06
RSA (HOLDINGS) LTD THE GATE HOUSE FRETHERNE ROAD WELWYN GARDEN CITY AL8 6NS Active Company formed on the 2011-03-21
RSA (HOLDINGS) LTD Singapore Active Company formed on the 2012-11-14
RSA (MOORVALE STATION) PTY LIMITED NSW 2011 Active Company formed on the 2007-09-04
RSA (RENTALS) LIMITED TORRIDON HOUSE TORRIDON LANE ROSYTH DUNFERMLINE KY11 2EU Active Company formed on the 2011-04-08
RSA & BROTHERS INC. 1445 OLD BRIDGE RD WOODBRIDGE VA 22191 Active Company formed on the 2008-03-27
RSA & FAMILY LTD C/O LESSTAX2PAY 169 HIGH STREET BARNET EN5 5SU Active Company formed on the 2016-10-03

Company Officers of RSA FINANCE

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
IAN ADAM CRASTON
Director 2009-03-30
SIMON DE BAAT
Director 2017-11-17
RUPERT TAYLOR REA
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE PLUMB
Director 2016-05-25 2017-11-02
GAVIN WILKINSON
Director 2014-12-11 2017-11-02
MARTIN DAVID POSTLES
Director 2013-09-03 2016-03-21
MARTIN HINTON
Director 2014-01-27 2015-07-28
MARTIN PHILIP JARMAN
Director 2013-09-03 2014-12-11
ROBERT JOHN CLAYTON
Director 2009-03-30 2013-10-25
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2009-03-31 2013-05-31
DENISE PATRICIA COCKREM
Director 2009-03-31 2012-10-10
PAUL LEWIS MILES
Director 2009-03-31 2010-06-30
JULIA CAROLINE POSSENER
Company Secretary 2009-03-30 2010-06-09
SWIFT INCORPORATIONS LIMITED
Company Secretary 2009-03-30 2009-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ADAM CRASTON NATIONAL HOUSE-BUILDING COUNCIL Director 2014-09-16 CURRENT 1936-11-17 Active
IAN ADAM CRASTON EGI HOLDINGS LIMITED Director 2009-09-24 CURRENT 2009-05-18 Active
IAN ADAM CRASTON ROYAL & SUNALLIANCE BENELUX HOLDINGS N.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON RSA MANX HOLDINGS LIMITED Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON SUN ALLIANCE FINANCE B.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON CODAN FINANCE LIMITED Director 2009-04-21 CURRENT 2009-04-21 Dissolved 2018-06-22
IAN ADAM CRASTON RSA FINANCE (ISLE OF MAN) LIMITED Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2016-06-23
IAN ADAM CRASTON RSA OVERSEAS HOLDINGS (UK) LIMITED Director 2008-12-05 CURRENT 1997-03-19 Liquidation
IAN ADAM CRASTON WESTGATE PROPERTIES LIMITED Director 2008-12-05 CURRENT 1927-09-26 Active
IAN ADAM CRASTON ROYAL INSURANCE HOLDINGS LIMITED Director 2008-12-03 CURRENT 1988-02-16 Active
IAN ADAM CRASTON ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2004-12-20 CURRENT 1910-08-26 Active
IAN ADAM CRASTON THE GLOBE INSURANCE COMPANY LIMITED Director 2004-09-28 CURRENT 1993-03-26 Active
IAN ADAM CRASTON SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2004-07-27 CURRENT 1906-03-12 Active
SIMON DE BAAT THE GLOBE INSURANCE COMPANY LIMITED Director 2017-11-17 CURRENT 1993-03-26 Active
SIMON DE BAAT ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2017-11-17 CURRENT 1910-08-26 Active
SIMON DE BAAT ROYAL INSURANCE HOLDINGS LIMITED Director 2017-11-02 CURRENT 1988-02-16 Active
RUPERT TAYLOR REA SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2017-11-17 CURRENT 1906-03-12 Active
RUPERT TAYLOR REA ROYAL INSURANCE HOLDINGS LIMITED Director 2017-11-02 CURRENT 1988-02-16 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
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-17AD03Registers moved to registered inspection location of Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-10-11Director's details changed for Simon De Baat on 2022-10-11
2022-10-11Director's details changed for Ian Richard Taylor on 2022-10-11
2022-10-11CH01Director's details changed for Mr. Jonathan Cope on 2022-10-11
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-06-30AP01DIRECTOR APPOINTED MR. JONATHAN COPE
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT TAYLOR REA
2021-06-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN ADAM CRASTON
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-24RES13Resolutions passed:
  • Cancel share prem a/c 18/12/2019
  • Resolution of reduction in issued share capital
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20AP01DIRECTOR APPOINTED RUPERT TAYLOR REA
2017-11-20AP01DIRECTOR APPOINTED SIMON DE BAAT
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PLUMB
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILKINSON
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 1823157342.9
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1506379926.15
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01Director's details changed for Gavin Wilkinson on 2016-05-20
2016-05-25AP01DIRECTOR APPOINTED LAURENCE PLUMB
2016-04-25MISCPsc register
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID POSTLES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1506379926.15
2015-10-21AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HINTON
2014-12-12AP01DIRECTOR APPOINTED GAVIN WILKINSON
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP JARMAN
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 3347510947
2014-10-20AR0125/09/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POSTLES / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HINTON / 19/05/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 19/05/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP JARMAN / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2014-02-24AP01DIRECTOR APPOINTED MARTIN HINTON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-10-01AR0125/09/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MARTIN PHILIP JARMAN
2013-09-17AP01DIRECTOR APPOINTED MR MARTIN POSTLES
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09MISCAUDITORS RESIGNATION
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-09AR0125/09/12 FULL LIST
2012-10-04MISCSHO1 FILED DATED 27/09/2012
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0125/09/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-20AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22AR0125/09/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-05-28288aDIRECTOR APPOINTED PAUL LEWIS MILES
2009-05-28288aDIRECTOR APPOINTED DENISE PATRICIA COCKREM
2009-05-28288aDIRECTOR APPOINTED MICHAEL HARRIS
2009-04-28225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-04-05288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2009-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RSA FINANCE registering or being granted any patents
Domain Names
We do not have the domain name information for RSA FINANCE
Trademarks
We have not found any records of RSA FINANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSA FINANCE. 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 (74990 - Non-trading company) as RSA FINANCE are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RSA FINANCE 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 RSA FINANCE 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 RSA FINANCE 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.