Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED
Company Information for

MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
09042467
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marshall Wooldridge (south Yorkshire) Ltd
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED was founded on 2014-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Marshall Wooldridge (south Yorkshire) 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
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in LS19
 
Filing Information
Company Number 09042467
Company ID Number 09042467
Date formed 2014-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-06 06:55:58
Primary Source:Companies House
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 MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CRAIG BENTLEY
Director 2014-05-15
MICHAEL ANDREW BRUCE
Director 2016-11-11
JAMES ANDREW HALL
Director 2014-05-15
ANDREW JONATHAN MAY
Director 2014-05-15
RICHARD IAN SYKES
Director 2014-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ROY COTTON
Director 2016-11-10 2017-09-05
RICHARD ANTHONY MARSHALL
Director 2014-05-15 2016-09-26
LEE NICHOLSON
Director 2014-05-15 2016-09-06
RICHARD HOWARD MARSHALL
Director 2014-05-15 2015-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRAIG BENTLEY HORIZON LIFE TRAINING Director 2016-04-10 CURRENT 2009-08-20 Active
DAVID CRAIG BENTLEY PREMIER RISK LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
DAVID CRAIG BENTLEY MARSHALL WOOLDRIDGE LIMITED Director 2005-04-20 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
JAMES ANDREW HALL MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
JAMES ANDREW HALL MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2004-07-22 CURRENT 2003-11-13 Active - Proposal to Strike off
JAMES ANDREW HALL MARSHALL WOOLDRIDGE LIMITED Director 1998-05-01 CURRENT 1973-01-30 Active
ANDREW JONATHAN MAY MARSHALL WOOLDRIDGE LIMITED Director 2001-05-01 CURRENT 1973-01-30 Active
RICHARD IAN SYKES PREMIER RISK LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
RICHARD IAN SYKES MARSHALL WOOLDRIDGE LIMITED Director 2006-10-03 CURRENT 1973-01-30 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
2022-03-12SOAS(A)Voluntary dissolution strike-off suspended
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-24Application to strike the company off the register
2022-01-24DS01Application to strike the company off the register
2022-01-21AP01DIRECTOR APPOINTED MR NEIL THORNTON
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-01-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-14Solvency Statement dated 12/01/22
2022-01-14Solvency Statement dated 12/01/22
2022-01-14Statement by Directors
2022-01-14Statement by Directors
2022-01-14Statement of capital on GBP 100
2022-01-14Statement of capital on GBP 100
2022-01-14SH19Statement of capital on 2022-01-14 GBP 100
2022-01-14SH20Statement by Directors
2022-01-14CAP-SSSolvency Statement dated 12/01/22
2022-01-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-06Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-0620/12/21 STATEMENT OF CAPITAL GBP 71663
2022-01-06SH0120/12/21 STATEMENT OF CAPITAL GBP 71663
2022-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HALL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-02AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2019-08-20
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG BENTLEY
2019-08-05PSC05Change of details for Marshall Wooldridge Holdings Limited as a person with significant control on 2019-07-01
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 14-16 Ivegate Yeadon Leeds West Yorkshire LS19 7RE
2019-06-06AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY COTTON
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LEE NICHOLSON
2017-08-31CH01Director's details changed for James Andrew Hall on 2017-06-08
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR NIGEL ROY COTTON
2016-11-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MARSHALL
2016-10-06AA01Current accounting period extended from 31/01/17 TO 31/03/17
2016-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0115/05/16 ANNUAL RETURN FULL LIST
2015-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0115/05/15 ANNUAL RETURN FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD MARSHALL
2015-05-20AA01Previous accounting period shortened from 31/05/15 TO 31/01/15
2014-05-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-05-15NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Intangible Assets
Patents
We have not found any records of MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED
Trademarks
We have not found any records of MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) 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 (66220 - Activities of insurance agents and brokers) as MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) 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 MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) 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 MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) 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.