Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > UTV LIMITED
Company Information for

UTV LIMITED

CITY QUAYS 2, 8TH FLOOR, 2 CLARENDON ROAD, BELFAST, BT1 3YD,
Company Registration Number
NI004230
Private Limited Company
Active

Company Overview

About Utv Ltd
UTV LIMITED was founded on 1959-02-17 and has its registered office in Belfast. The organisation's status is listed as "Active". Utv Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UTV LIMITED
 
Legal Registered Office
CITY QUAYS 2, 8TH FLOOR
2 CLARENDON ROAD
BELFAST
BT1 3YD
Other companies in BT7
 
Filing Information
Company Number NI004230
Company ID Number NI004230
Date formed 1959-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 09:50:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UTV 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.
Companies with same name UTV LIMITED
The following companies were found which have the same name as UTV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UTV (GOOD NEWS) INC. 13090 GRIFFING BLVD MIAMI FL 33161 Active Company formed on the 2017-10-25
UTV ACCESSORY MARKETING, INC. 925 S FLORIDA AVE LAKELAND FL 33803 Inactive Company formed on the 2014-08-08
UTV ADDICTION L.L.C. Active Company formed on the 2015-10-11
UTV ADVENTURES, LLC 7210 89TH AVE SE SNOHOMISH WA 982900000 Active Company formed on the 2015-01-01
UTV ALBUQUERQUE CELLULAR INC Delaware Unknown
UTV ARMORY LTD British Columbia Active Company formed on the 2023-01-19
UTV ASSOCIATES INC North Carolina Unknown
UTV CABLE NETWORK INCORPORATED New Jersey Unknown
UTV CANADA INC. 38 MILL ROAD MORINVILLE ALBERTA T8R 1N6 Active Company formed on the 2006-09-09
UTV CELLULAR SYSTEMS INC Delaware Unknown
UTV CENTRAL, LLC 4657 HIGHWAY 101 N GEARHART OR 97138 Active Company formed on the 2018-08-16
Utv Communications (usa) LLC Delaware Unknown
UTV COMMUNICATIONS USA LLC New Jersey Unknown
UTV COMMUNICATIONS USA LLC California Unknown
UTV COMPONENTS LLC 35310 SKOGAN RD SANDY OR 97055 Active Company formed on the 2016-10-05
Utv Computer Corporation Maryland Unknown
UTV CONSULTANCY LIMITED 840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL Active Company formed on the 2021-07-21
UTV CUSTOMZ, LLC 125 BOIS D ARC DRIVE BULLARD Texas 75757 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-02-29
Utv Discounter Inc Indiana Unknown
UTV ENTERTAINMENT TELEVISION LIMITED 1st Floor Building No. 14 Solitaire Corporate Park Guru Hargovindji Marg Chakala Andheri (E) Mumbai Maharashtra 400093 ACTIVE Company formed on the 2007-04-28

Company Officers of UTV LIMITED

Current Directors
Officer Role Date Appointed
TERENCE BRENNAN
Director 2017-01-31
ANDREW SHELDON GARARD
Director 2016-02-29
CHRISTOPHER JOSEPH SWORDS
Director 2016-02-29
EDWARD KELLY WILLIAMS
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY PITTS
Director 2016-02-29 2017-08-31
MICHAEL WILSON
Director 2009-12-01 2017-01-31
NORMAN MCKEOWN
Company Secretary 2009-06-25 2016-02-29
JOHN MCCANN
Director 2000-03-31 2016-02-29
NORMAN MCKEOWN
Director 2009-06-25 2016-02-29
SCOTT WILLIAM TAUNTON
Director 2005-11-25 2016-02-29
JAMES ROBINSON DOWNEY
Director 2000-11-24 2011-12-31
JAMES ROBINSON DOWNEY
Company Secretary 2008-07-28 2009-06-25
ROBERT ERNEST BAILIE
Director 2000-03-31 2009-06-25
HELEN KIRKPATRICK
Director 2007-08-29 2009-06-25
KEVIN JOHN PATRICK LAGAN
Director 2003-04-17 2009-06-25
JOHN BRENDAN MCGUCKIAN
Director 2000-03-31 2009-06-25
PAUL JOHN O'BRIEN
Company Secretary 2006-12-15 2008-07-28
PAUL JOHN O'BRIEN
Director 2006-12-15 2008-07-28
MARGARET HELEN MORROW
Director 2000-03-31 2007-11-30
JAMES ROBINSON DOWNEY
Company Secretary 2000-03-31 2006-12-15
ALAN BREMNER
Director 2000-03-31 2006-03-31
ROLAND E BENNER
Director 2000-03-31 2000-07-07
THE EARL OF ANTRIM
Director 1999-03-31 2000-02-03
DESMOND SMYTH
Director 1999-03-31 1999-12-31
ANNE MCCOLLUM
Director 1999-03-31 1999-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SHELDON GARARD CREATIVE DIVERSITY NETWORK LTD Director 2017-06-29 CURRENT 2015-03-11 Active
ANDREW SHELDON GARARD ITV LTVC (SCOTLAND) LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
ANDREW SHELDON GARARD CHANNEL TELEVISION HOLDINGS LIMITED Director 2011-11-23 CURRENT 2001-07-23 Active
ANDREW SHELDON GARARD ITV HOLDINGS (CAYMAN) LIMITED Director 2011-04-26 CURRENT 2010-03-18 Active
ANDREW SHELDON GARARD ITV (HC) LIMITED Director 2009-05-27 CURRENT 2009-05-26 Active - Proposal to Strike off
ANDREW SHELDON GARARD ANGLIA TELEVISION (MUSIC) LIMITED Director 2009-05-15 CURRENT 1972-11-07 Dissolved 2016-12-27
ANDREW SHELDON GARARD GRANADA DECEMBER EIGHT LIMITED Director 2009-05-15 CURRENT 2000-12-01 Converted / Closed
ANDREW SHELDON GARARD GRANADA DECEMBER NINE LIMITED Director 2009-05-15 CURRENT 2000-12-01 Converted / Closed
ANDREW SHELDON GARARD CARLTON COMMUNICATIONS LIMITED Director 2009-05-15 CURRENT 1939-01-11 Active
ANDREW SHELDON GARARD INDEPENDENT TELEVISION NEWS LIMITED Director 2009-05-15 CURRENT 1955-05-04 Active
ANDREW SHELDON GARARD INTERACTIVE TELEPHONY LIMITED Director 2008-11-28 CURRENT 2003-07-23 Active
CHRISTOPHER JOSEPH SWORDS INDEPENDENT TELEVISION NEWS LIMITED Director 2017-09-28 CURRENT 1955-05-04 Active
CHRISTOPHER JOSEPH SWORDS ITV PENSION SCHEME LIMITED Director 2017-08-01 CURRENT 1958-04-25 Active
CHRISTOPHER JOSEPH SWORDS ITV INTERNATIONAL CHANNELS LIMITED Director 2015-06-29 CURRENT 2001-02-13 Active
CHRISTOPHER JOSEPH SWORDS CHANNEL TELEVISION HOLDINGS LIMITED Director 2015-04-30 CURRENT 2001-07-23 Active
CHRISTOPHER JOSEPH SWORDS ITV CONSUMER LIMITED Director 2015-04-30 CURRENT 1994-06-06 Active
CHRISTOPHER JOSEPH SWORDS CARLTON SCREEN ADVERTISING (HOLDINGS) LIMITED Director 2015-04-30 CURRENT 1996-06-05 Active
CHRISTOPHER JOSEPH SWORDS ITV NEWS CHANNEL LIMITED Director 2015-04-30 CURRENT 2000-01-31 Active - Proposal to Strike off
CHRISTOPHER JOSEPH SWORDS ITV RIGHTS LIMITED Director 2015-04-30 CURRENT 2008-06-30 Active
CHRISTOPHER JOSEPH SWORDS ITV BREAKFAST BROADCASTING LIMITED Director 2015-04-30 CURRENT 2011-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV2 LIMITED Director 2015-04-30 CURRENT 1984-11-30 Active
CHRISTOPHER JOSEPH SWORDS ITV NETWORK LIMITED Director 2015-04-30 CURRENT 1958-05-01 Active
CHRISTOPHER JOSEPH SWORDS ITV DIGITAL CHANNELS LIMITED Director 2015-04-30 CURRENT 1995-09-13 Active
CHRISTOPHER JOSEPH SWORDS YOUVIEW TV LTD Director 2015-02-24 CURRENT 2010-07-08 Active
CHRISTOPHER JOSEPH SWORDS ITV BROADCASTING LIMITED Director 2014-12-16 CURRENT 1969-06-11 Active
CHRISTOPHER JOSEPH SWORDS BARB AUDIENCES LIMITED Director 2013-03-21 CURRENT 1998-07-31 Active
EDWARD KELLY WILLIAMS ADVERTISING ASSOCIATION(THE) Director 2015-01-22 CURRENT 1926-02-06 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
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-08CH01Director's details changed for Mr Edward Kelly Williams on 2020-10-08
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-07-24AP01DIRECTOR APPOINTED SIMON CLEMISON
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRENNAN
2020-02-17PSC05Change of details for Itv Broadcasting Limited as a person with significant control on 2018-05-21
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-24AP01DIRECTOR APPOINTED MRS SARAH LOUISE CLARKE
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON GARARD
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM Ormeau Road Belfast BT7 1EB
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY PITTS
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-02-14AP01DIRECTOR APPOINTED MR TERENCE BRENNAN
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2016-11-23AUDAUDITOR'S RESIGNATION
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01CH01Director's details changed for Mr Simon Jeremy Pitts on 2016-05-31
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2741075.9
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAUNTON
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT TAUNTON
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN
2016-03-09TM02Termination of appointment of Norman Mckeown on 2016-02-29
2016-03-09AP01DIRECTOR APPOINTED MR EDWARD KELLY WILLIAMS
2016-03-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH SWORDS
2016-03-09AP01DIRECTOR APPOINTED MR SIMON JEREMY PITTS
2016-03-09AP01DIRECTOR APPOINTED MR ANDREW SHELDON GARARD
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILLIAM TAUNTON / 31/10/2015
2015-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-13AR0131/03/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILSON / 12/06/2014
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0131/03/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0131/03/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-16AR0131/03/12 FULL LIST
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0131/03/11 FULL LIST
2011-02-09CAP-SSSOLVENCY STATEMENT DATED 21/01/11
2011-02-09RES06REDUCE ISSUED CAPITAL 21/01/2011
2011-02-09SH20STATEMENT BY DIRECTORS
2010-11-18MEM/ARTSARTICLES OF ASSOCIATION
2010-11-18RES13A DIRECTORS INTEREST IN ANY CONTRACTS 05/11/2010
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0131/03/10 FULL LIST
2010-02-04AP01DIRECTOR APPOINTED MICHAEL WILSON
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-07-16296(NI)CHANGE OF DIRS/SEC
2009-04-10371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2008-10-24AC(NI)31/12/07 ANNUAL ACCTS
2008-09-12296(NI)CHANGE OF DIRS/SEC
2008-06-13371SR(NI)31/03/08
2008-05-14402(NI)PARS RE MORTAGE
2008-01-24UDM+A(NI)UPDATED MEM AND ARTS
2008-01-24RES(NI)SPECIAL/EXTRA RESOLUTION
2008-01-23CERTC(NI)CERT CHANGE
2008-01-2363(NI)APPLICN BY PLC TO GO PRIV
2007-12-06296(NI)CHANGE OF DIRS/SEC
2007-10-15CERTC(NI)CERT CHANGE
2007-10-15C-ORD(NI)COURT ORDER
2007-10-02RES(NI)SPECIAL/EXTRA RESOLUTION
2007-10-02UDART(NI)UPDATED ARTICLES
2007-09-19296(NI)CHANGE OF DIRS/SEC
2007-06-2198-2(NI)RETURN OF ALLOT OF SHARES
2007-05-31RES(NI)SPECIAL/EXTRA RESOLUTION
2007-05-23371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2007-05-17AC(NI)31/12/06 ANNUAL ACCTS
2007-02-12296(NI)CHANGE OF DIRS/SEC
2007-01-07296(NI)CHANGE OF DIRS/SEC
2007-01-07296(NI)CHANGE OF DIRS/SEC
2006-12-05402R(NI)0000
2006-12-05402R(NI)0000
2006-06-13CNRES(NI)RESOLUTION TO CHANGE NAME
2006-06-13CERTC(NI)CERT CHANGE
2006-06-07UDM+A(NI)UPDATED MEM AND ARTS
2006-05-26AC(NI)31/12/05 ANNUAL ACCTS
2006-04-09371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2006-04-09296(NI)CHANGE OF DIRS/SEC
2005-12-03296(NI)CHANGE OF DIRS/SEC
2005-06-20402R(NI)0000
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities




Licences & Regulatory approval
We could not find any licences issued to UTV 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 UTV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE, THE "SECURITY TRUSTEE")
DEBENTURE 2008-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2005-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 UTV LIMITED

Intangible Assets
Patents
We have not found any records of UTV LIMITED registering or being granted any patents
Domain Names

UTV LIMITED owns 1 domain names.

beltel.co.uk  

Trademarks
We have not found any records of UTV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UTV 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 (60200 - Television programming and broadcasting activities) as UTV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UTV 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.
Import/Export of Goods
Goods imported/exported by UTV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-12-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UTV 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 UTV 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.