Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MIDTOWN HOLDINGS LIMITED
Company Information for

MIDTOWN HOLDINGS LIMITED

19 CHARLOTTE SQUARE, EDINBURGH, EH2 4DE,
Company Registration Number
SC041926
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Midtown Holdings Ltd
MIDTOWN HOLDINGS LIMITED was founded on 1965-03-25 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Midtown Holdings Limited is a Private Limited Company registered in 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
MIDTOWN HOLDINGS LIMITED
 
Legal Registered Office
19 CHARLOTTE SQUARE
EDINBURGH
EH2 4DE
Other companies in EH2
 
Filing Information
Company Number SC041926
Company ID Number SC041926
Date formed 1965-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2020-10-06 07:18:45
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.
Companies with same name MIDTOWN HOLDINGS LIMITED
The following companies were found which have the same name as MIDTOWN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Midtown Holdings LLC 3524 S Mason St Fort Collins CO 80525 Good Standing Company formed on the 2013-12-20
MIDTOWN HOLDINGS, LLC 522 4TH ST STE 300 SIOUX CITY IA 51101 Active Company formed on the 2008-08-26
MIDTOWN HOLDINGS, LLC PO Box 11810 Spring TX 77391 Inactive - Administratively Dissolved (Tax) Company formed on the 2011-04-05
MIDTOWN HOLDINGS, INC. 1035 PEARL ST STE 301 Boulder CO 80302 Administratively Dissolved Company formed on the 1989-01-17
MIDTOWN HOLDINGS, LTD. 3800 EMBASSY PARKWAY SUITE 300 AKRON OH 44333 Active Company formed on the 1998-04-09
MIDTOWN HOLDINGS LLC 2922 NW LOOP 410 #2 SAN ANTONIO Texas 78230 Dissolved Company formed on the 2016-01-09
MIDTOWN HOLDINGS, LLC 502 NORTH DIVISION STREET CARSON CITY NV 89703 Permanently Revoked Company formed on the 2007-11-26
MIDTOWN HOLDINGS PTY LTD WA 6000 Active Company formed on the 2001-12-03
MIDTOWN HOLDINGS, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2015-10-21
MIDTOWN HOLDINGS, INC. 2552 1ST AVENUE N SAINT PETERSBURG FL 33713 Inactive Company formed on the 2004-06-15
Midtown Holdings I, LLC 215 W Oak St Ste 1100 Fort Collins CO 80521 Good Standing Company formed on the 2018-06-12
MIDTOWN HOLDINGS 2 LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2017-09-21
MIDTOWN HOLDINGS LLC Delaware Unknown
MIDTOWN HOLDINGS NY LLC Delaware Unknown
MIDTOWN HOLDINGS GROUP LLC Georgia Unknown
MIDTOWN HOLDINGS LLC Georgia Unknown
MIDTOWN HOLDINGS LLC Michigan UNKNOWN
MIDTOWN HOLDINGS LLC Arkansas Unknown
MIDTOWN HOLDINGS LLC 9450 SW GEMINI DR BEAVERTON OR 97008 Active Company formed on the 2020-07-15
MIDTOWN HOLDINGS LLC 210 N BUMBY AVE ORLANDO FL 32803 Active Company formed on the 2021-07-20

Company Officers of MIDTOWN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ALEXANDER HAMILTON
Company Secretary 2017-03-31
FERGAL PAUL SCULLY
Director 2017-05-25
PAUL PETER SCULLY
Director 2017-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN AUBREY JENNINGS
Director 2013-09-01 2017-05-25
DAVID O'CALLAGHAN
Company Secretary 2016-09-09 2017-03-31
HUGH ANTHONY O'DONNELL
Director 2013-02-05 2016-12-14
CERIAN NATASHA GILHOOLEY
Company Secretary 2014-09-26 2016-09-09
GERARD MORTIMER O'KEEFFE
Director 2006-10-31 2016-06-17
TIANA JENNIFER PECK
Company Secretary 1999-09-24 2014-09-26
SIMON PETER BOULCOTT
Director 2002-01-07 2013-02-28
JOHN DAMIAN CUNNINGHAM
Director 1995-03-30 2012-03-13
JOAN GERALDINE MULCAHY
Director 1991-07-18 2007-08-10
FRANCIS XAVIER SULLIVAN
Director 2005-07-01 2006-10-31
PAULA ANN RYAN
Director 2000-03-24 2005-09-21
NOEL JOHN CARROLL
Director 2000-03-24 2005-07-12
JULIE MARGARET MCNAIR
Company Secretary 1999-04-26 1999-09-24
EITHNE CHRISTINE COLLINS
Company Secretary 1998-04-24 1999-04-26
MARGARET CELINE KILGALLON
Company Secretary 1997-03-21 1998-04-24
CLAIRE GERTRUDE SCULLY
Company Secretary 1992-11-19 1997-03-21
DAVID WILLIAM GRIFFIN
Director 1991-10-11 1995-03-30
VERONICA SIOK CHOO FULCHER
Director 1991-07-18 1993-02-08
HUGH GWILYM WILLIAMS
Company Secretary 1991-07-18 1992-11-19
DECLAN PETER MCSWEENEY
Director 1991-07-18 1991-10-11
MESSRS JNO SHAUGHNESSY QUIGLEY & MCCOLL
Company Secretary 1988-11-30 1991-07-18
MICHAEL JOHN BURNS
Director 1988-11-30 1991-07-18
JEROME FINBARR O'DONOVAN
Director 1988-11-30 1991-07-18
JOHN FRANCIS KEOGH
Director 1988-11-30 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL PAUL SCULLY AIB HOLDINGS (U.K.) LIMITED Director 2017-05-25 CURRENT 1981-01-06 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB LIMITED Director 2017-05-25 CURRENT 1989-01-03 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB GROUP LIMITED Director 2017-05-25 CURRENT 1995-05-23 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-05-25 CURRENT 1988-11-07 Active - Proposal to Strike off
FERGAL PAUL SCULLY ALLIED IRISH LIMITED Director 2017-05-25 CURRENT 1990-10-18 Active - Proposal to Strike off
FERGAL PAUL SCULLY AIB G.P. NO.1 LIMITED Director 2017-05-25 CURRENT 2004-07-01 Active - Proposal to Strike off
PAUL PETER SCULLY AIB G.P. NO.1 LIMITED Director 2017-03-30 CURRENT 2004-07-01 Active - Proposal to Strike off
PAUL PETER SCULLY AIB HOLDINGS (U.K.) LIMITED Director 2017-03-28 CURRENT 1981-01-06 Active - Proposal to Strike off
PAUL PETER SCULLY AIB LIMITED Director 2017-03-28 CURRENT 1989-01-03 Active - Proposal to Strike off
PAUL PETER SCULLY AIB GROUP LIMITED Director 2017-03-28 CURRENT 1995-05-23 Active - Proposal to Strike off
PAUL PETER SCULLY AIB INVESTMENT MANAGEMENT LIMITED Director 2017-03-28 CURRENT 1972-12-21 Active - Proposal to Strike off
PAUL PETER SCULLY AIB COMMERCIAL FINANCE LIMITED Director 2017-03-28 CURRENT 1988-11-07 Active - Proposal to Strike off
PAUL PETER SCULLY ALLIED IRISH LIMITED Director 2017-03-28 CURRENT 1990-10-18 Active - Proposal to Strike off
PAUL PETER SCULLY AIB ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-03-28 CURRENT 1995-11-30 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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-10DS01Application to strike the company off the register
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31AP03Appointment of Mr Brian Kearns as company secretary on 2019-06-28
2019-07-30TM02Termination of appointment of Iain Alexander Hamilton on 2019-06-28
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP01DIRECTOR APPOINTED MR FERGAL PAUL SCULLY
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN AUBREY JENNINGS
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR PAUL PETER SCULLY
2017-04-12AP03Appointment of Mr Iain Alexander Hamilton as company secretary on 2017-03-31
2017-04-12TM02Termination of appointment of David O'callaghan on 2017-03-31
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANTHONY O'DONNELL
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP03Appointment of Mr David O'callaghan as company secretary on 2016-09-09
2016-09-09TM02Termination of appointment of Cerian Natasha Gilhooley on 2016-09-09
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MORTIMER O'KEEFFE
2016-06-09CH01Director's details changed for Mr Hugh Anthony O'donnell on 2016-05-20
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14AP03Appointment of Mrs Cerian Natasha Gilhooley as company secretary on 2014-09-26
2015-07-14TM02Termination of appointment of Tiana Jennifer Peck on 2014-09-26
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 24/02/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ANTHONY O'DONNELL / 24/02/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN AUBREY JENNINGS / 24/02/2015
2015-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 24/02/2015
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0101/04/14 FULL LIST
2013-12-24MISCSECT 519 AUDITOR LETTER
2013-09-24AP01DIRECTOR APPOINTED MR COLIN AUBREY JENNINGS
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/04/13 FULL LIST
2013-04-19AP01DIRECTOR APPOINTED HUGH ANTHONY O'DONNELL
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BOULCOTT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 23/04/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 23/04/2012
2012-05-02AR0101/04/12 FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0101/04/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0101/04/10 FULL LIST
2010-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS. TIANA JENNIFER PECK / 20/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD MORTIMER O'KEEFFE / 23/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAMIAN CUNNINGHAM / 23/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER BOULCOTT / 20/04/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BOULCOTT / 24/09/2009
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288bDIRECTOR RESIGNED
2007-04-23363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-05-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363aRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-28288aNEW DIRECTOR APPOINTED
2001-08-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-30288cDIRECTOR'S PARTICULARS CHANGED
2000-09-25288cSECRETARY'S PARTICULARS CHANGED
2000-07-13288cDIRECTOR'S PARTICULARS CHANGED
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13363aRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-13288aNEW DIRECTOR APPOINTED
1999-10-26288aNEW SECRETARY APPOINTED
1999-10-26288bSECRETARY RESIGNED
1999-09-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19288bSECRETARY RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1999-04-15363aRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-10419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MIDTOWN 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 MIDTOWN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DISPOSITION & MINUTE OF AGREEMENT 1967-07-11 Satisfied ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LTD
DISPOSITION & MINUTE OF AGREEMENT 1965-12-06 Satisfied ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 MIDTOWN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MIDTOWN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDTOWN HOLDINGS LIMITED
Trademarks
We have not found any records of MIDTOWN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDTOWN 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 (68320 - Management of real estate on a fee or contract basis) as MIDTOWN HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MIDTOWN 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 MIDTOWN 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 MIDTOWN 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.