Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED
Company Information for

ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED

LEVEL 5 NOVA NORTH, 11 BRESSENDEN PLACE, LONDON, SW1E 5BY,
Company Registration Number
07463794
Private Limited Company
Active

Company Overview

About Alti Wealth Management Holdings (uk) 2 Ltd
ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED was founded on 2010-12-08 and has its registered office in London. The organisation's status is listed as "Active". Alti Wealth Management Holdings (uk) 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED
 
Legal Registered Office
LEVEL 5 NOVA NORTH
11 BRESSENDEN PLACE
LONDON
SW1E 5BY
Other companies in W1S
 
Previous Names
ALVARIUM INVESTMENT MANAGEMENT LIMITED19/04/2023
LJ INVESTMENT MANAGEMENT LIMITED11/03/2019
Filing Information
Company Number 07463794
Company ID Number 07463794
Date formed 2010-12-08
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 19/01/2016
Return next due 16/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 06:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 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 ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER CHARLES BENEDICT DE MEYER
Director 2014-12-31
SOPHIE ALICE ROWNEY
Director 2014-12-31
SOROOSH SHAMBAYATI
Director 2014-12-31
ELLIOT PAUL SHAVE
Director 2014-12-31
ANDREW CHARLES WILLIAMS
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN BALL
Director 2010-12-20 2014-12-31
FEDERICO HERMIDA POITEVIN
Director 2010-12-15 2014-12-31
PABLO GABRIEL STALMAN
Director 2010-12-20 2014-12-31
ELLIOT PAUL SHAVE
Director 2010-12-08 2010-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER CHARLES BENEDICT DE MEYER LJ PORTUGAL LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
ALEXANDER CHARLES BENEDICT DE MEYER BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ALEXANDER CHARLES BENEDICT DE MEYER HIAWATHA INVESTMENTS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
ALEXANDER CHARLES BENEDICT DE MEYER SPADA HOLDINGS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
ALEXANDER CHARLES BENEDICT DE MEYER LJ GP NOMINEE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
ALEXANDER CHARLES BENEDICT DE MEYER ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
ALEXANDER CHARLES BENEDICT DE MEYER SHSH LIMITED Director 2014-04-30 CURRENT 2014-04-30 Liquidation
SOPHIE ALICE ROWNEY LJ PORTUGAL LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
SOPHIE ALICE ROWNEY HADLEY PROPERTY GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-12-22 Active
SOPHIE ALICE ROWNEY BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
SOPHIE ALICE ROWNEY ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
SOPHIE ALICE ROWNEY ALTI PRIVATE CLIENT LIMITED Director 2015-06-26 CURRENT 2014-02-24 Active
SOPHIE ALICE ROWNEY OEP DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-01-08 Dissolved 2018-05-27
SOPHIE ALICE ROWNEY ALTI RE LIMITED Director 2014-12-31 CURRENT 2009-06-11 Active
SOROOSH SHAMBAYATI ALTI RE LIMITED Director 2014-12-31 CURRENT 2009-06-11 Active
SOROOSH SHAMBAYATI ALTI WEALTH MANAGEMENT (UK) LIMITED Director 2014-12-31 CURRENT 2010-12-10 Active
ELLIOT PAUL SHAVE LJ PORTUGAL LIMITED Director 2018-05-14 CURRENT 2018-05-12 Active - Proposal to Strike off
ELLIOT PAUL SHAVE PRADERA LIMITED Director 2018-02-22 CURRENT 1999-06-10 Active
ELLIOT PAUL SHAVE ALTI PRADERA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2016-03-15 Active
ELLIOT PAUL SHAVE PRADERA GROUP LIMITED Director 2018-02-08 CURRENT 2009-04-16 Active
ELLIOT PAUL SHAVE KUNO INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2008-09-10 Active
ELLIOT PAUL SHAVE BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ELLIOT PAUL SHAVE LJ CAP (UK) LIMITED Director 2016-06-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ELLIOT PAUL SHAVE ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ELLIOT PAUL SHAVE ALTI RE LIMITED Director 2015-01-15 CURRENT 2009-06-11 Active
ELLIOT PAUL SHAVE OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
ELLIOT PAUL SHAVE ALTI WEALTH MANAGEMENT (UK) LIMITED Director 2014-12-31 CURRENT 2010-12-10 Active
ELLIOT PAUL SHAVE ALTI PRIVATE CLIENT LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
ELLIOT PAUL SHAVE BIRCH VENTURES (UK) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-02-09
ELLIOT PAUL SHAVE LJ CAPITAL TERRANOVA LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2015-11-10
ELLIOT PAUL SHAVE LJ CAPITAL (RL) LIMITED Director 2011-05-17 CURRENT 2010-05-27 Active
ELLIOT PAUL SHAVE WHITEBRIDGE HOSPITALITY LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
ELLIOT PAUL SHAVE LJ CAPITAL (HPGL) LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
ELLIOT PAUL SHAVE LJC (ASPIRE) 1 LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-01-27
ELLIOT PAUL SHAVE LJ CAPITAL (WOODY) LIMITED Director 2010-07-29 CURRENT 2010-07-15 Active - Proposal to Strike off
ELLIOT PAUL SHAVE WOODY INVESTMENTS LIMITED Director 2010-07-20 CURRENT 2010-06-14 Liquidation
ELLIOT PAUL SHAVE LJ CAPITAL LOCARNO LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-03-10
ELLIOT PAUL SHAVE FUTURE GAIN HOLDINGS LIMITED Director 2009-04-20 CURRENT 2003-07-02 Dissolved 2017-11-07
ELLIOT PAUL SHAVE RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED Director 2005-02-21 CURRENT 1998-10-23 Active
ANDREW CHARLES WILLIAMS GREEN ROOM BRANDS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
ANDREW CHARLES WILLIAMS HURSTMERE INVESTMENTS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
ANDREW CHARLES WILLIAMS LJ CAP (UK) LIMITED Director 2016-06-13 CURRENT 2016-04-13 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS ALVARIUM MB LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS ALTI PRADERA HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
ANDREW CHARLES WILLIAMS LJ GP NOMINEE LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS BD INVESTMENT 2015 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Dissolved 2016-09-13
ANDREW CHARLES WILLIAMS KINRISE REAL ESTATE LTD Director 2015-01-13 CURRENT 2015-01-13 Active
ANDREW CHARLES WILLIAMS OEP DEVELOPMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-05-27
ANDREW CHARLES WILLIAMS ALTI ASSET MANAGEMENT HOLDINGS 2 LIMITED Director 2014-09-22 CURRENT 2014-07-02 Active
ANDREW CHARLES WILLIAMS PLJ CHELSEA LIMITED Director 2014-06-10 CURRENT 2014-02-27 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (RL) LIMITED Director 2011-05-17 CURRENT 2010-05-27 Active
ANDREW CHARLES WILLIAMS LJ CAPITAL (HPGL) LIMITED Director 2011-04-21 CURRENT 2011-03-15 Active
ANDREW CHARLES WILLIAMS LJC (ASPIRE) 1 LIMITED Director 2011-02-02 CURRENT 2011-01-25 Dissolved 2015-01-27
ANDREW CHARLES WILLIAMS LJ CAPITAL (WOODY) LIMITED Director 2010-07-29 CURRENT 2010-07-15 Active - Proposal to Strike off
ANDREW CHARLES WILLIAMS WOODY INVESTMENTS LIMITED Director 2010-07-20 CURRENT 2010-06-14 Liquidation
ANDREW CHARLES WILLIAMS ALTI RE LIMITED Director 2010-01-01 CURRENT 2009-06-11 Active
ANDREW CHARLES WILLIAMS FUTURE GAIN HOLDINGS LIMITED Director 2003-12-20 CURRENT 2003-07-02 Dissolved 2017-11-07
ANDREW CHARLES WILLIAMS RESIDENTIAL AND HOTELS INTERNATIONAL LIMITED Director 1998-11-12 CURRENT 1998-10-23 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
2023-11-2420/11/23 STATEMENT OF CAPITAL GBP 10.01
2023-09-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-09-11Change of details for Alvarium Wealth Management Uk Limited as a person with significant control on 2023-04-19
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-02DIRECTOR APPOINTED MR NEVEN BEEPRAN BAGRATEE
2023-04-19Company name changed alvarium investment management LIMITED\certificate issued on 19/04/23
2023-03-01Director's details changed for Mr David Robert Nicholas Bellamy Dowell on 2023-02-01
2023-01-30CESSATION OF ALVARIUM INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-30Notification of Alvarium Wealth Management Uk Limited as a person with significant control on 2023-01-03
2023-01-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 074637940001
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE 074637940002
2023-01-09APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES BENEDICT DE MEYER
2023-01-09DIRECTOR APPOINTED MR DAVID ROBERT NICHOLAS BELLAMY DOWELL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WILLIAMS
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ALICE ROWNEY
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-06-23CH01Director's details changed for Mrr Alexander Charles Benedict De Meyer on 2021-06-10
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Andrew Charles Williams on 2017-09-25
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CH01Director's details changed for Mr Elliot Paul Shave on 2019-06-28
2019-03-18PSC05Change of details for Lj Gp Partnership Limited as a person with significant control on 2019-03-11
2019-03-18PSC05Change of details for Lj Gp Partnership Limited as a person with significant control on 2019-03-11
2019-03-11RES15CHANGE OF COMPANY NAME 11/06/19
2019-03-11RES15CHANGE OF COMPANY NAME 11/06/19
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SOROOSH SHAMBAYATI
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SOROOSH SHAMBAYATI
2018-07-11PSC05Change of details for Lj Gp Partnership Limited as a person with significant control on 2018-07-11
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM 9 Clifford Street London W1S 2FT
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-10-02CH01Director's details changed for Mr Soroosh Shambayati on 2017-10-02
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 10
2016-02-12AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-06AUDAUDITOR'S RESIGNATION
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25RES01ADOPT ARTICLES 25/03/15
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-18AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR ELLIOT PAUL SHAVE
2015-01-29AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES BENEDICT DE MEYER
2015-01-29AP01DIRECTOR APPOINTED MS SOPHIE ALICE ROWNEY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN BALL
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PABLO STALMAN
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FEDERICO POITEVIN
2015-01-29AP01DIRECTOR APPOINTED MR SOROOSH SHAMBAYATI
2014-10-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-28AR0119/01/14 FULL LIST
2013-08-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-08AR0119/01/13 FULL LIST
2012-07-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-19AR0119/01/12 FULL LIST
2011-07-13SH0116/06/11 STATEMENT OF CAPITAL GBP 2000
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 18 SAVILE ROW LONDON W1S 3PW UNITED KINGDOM
2011-01-19SH0120/12/10 STATEMENT OF CAPITAL GBP 10
2011-01-14SH02SUB-DIVISION 20/12/10
2011-01-12RES01ADOPT ARTICLES 20/12/2010
2011-01-12RES13SUBDIVISION 20/12/2010
2011-01-05AP01DIRECTOR APPOINTED PABLO GABRIEL STALMAN
2011-01-05AP01DIRECTOR APPOINTED JUAN BALL
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT SHAVE
2010-12-16AP01DIRECTOR APPOINTED FEDERICO HERMIDA POITEVIN
2010-12-16AP01DIRECTOR APPOINTED MR ANDREW CHARLES WILLIAMS
2010-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 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 ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED
Trademarks
We have not found any records of ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 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 (64304 - Activities of open-ended investment companies) as ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 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 ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 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 ALTI WEALTH MANAGEMENT HOLDINGS (UK) 2 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.