THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES
Overview
| Company Name | THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07858647 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES located?
| Registered Office Address | Princes House, Suite 2a 38 Jermyn Street SW1Y 6DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 29, 2025 |
| Next Accounts Due On | Aug 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 8 Waterloo Place 4th Floor London SW1Y 4BE United Kingdom to Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN on Feb 18, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US | 1 pages | AD02 | ||
Total exemption full accounts made up to Nov 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 Waterloo Place 4th Floor Waterloo Place London SW1Y 4BE England to 8 Waterloo Place 4th Floor London SW1Y 4BE on Jan 27, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 7 pages | AA | ||
Termination of appointment of Philipp Ferdinand Leibfried as a secretary on Feb 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Neil Andrew Purslow on Dec 05, 2019 | 2 pages | CH01 | ||
Termination of appointment of Leslie Charles Perrin as a director on Sep 23, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Rothkopf as a director on Sep 23, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||
Previous accounting period shortened from Nov 30, 2018 to Nov 29, 2018 | 1 pages | AA01 | ||
Appointment of Mr Philipp Ferdinand Leibfried as a secretary on Dec 06, 2018 | 2 pages | AP03 | ||
Who are the officers of THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARNES, Jonathan Mark | Director | 38 Jermyn Street SW1Y 6DN London Princes House, Suite 2a United Kingdom | United Kingdom | British | 117579100001 | |||||
| BOGART, Christopher Peter | Director | 38 Jermyn Street SW1Y 6DN London Princes House, Suite 2a United Kingdom | England | American | 210881160001 | |||||
| DUNN, Susan Jean | Director | 38 Jermyn Street SW1Y 6DN London Princes House, Suite 2a United Kingdom | England | British | 74149510002 | |||||
| PURSLOW, Neil Andrew | Director | 38 Jermyn Street SW1Y 6DN London Princes House, Suite 2a United Kingdom | England | British | 159870880002 | |||||
| ROTHKOPF, Robert | Director | 38 Jermyn Street SW1Y 6DN London Princes House, Suite 2a United Kingdom | England | British | 199498040002 | |||||
| LEIBFRIED, Philipp Ferdinand | Secretary | Waterloo Place SW1Y 4BE London 8 Waterloo Place 4th Floor England | 254318490001 | |||||||
| MARSHALL, Hugo Richard Leask | Secretary | Piccadilly St James's W1J 9ER London 180 | 243136470001 | |||||||
| MAYER, Alexander Timothy | Secretary | Piccadilly St James's W1J 9ER London 180 England | 164805340001 | |||||||
| PURSLOW, Neil | Secretary | Piccadilly St James's W1J 9ER London 180 England | 201957430001 | |||||||
| KINGSTON, John William | Director | Piccadilly St James's W1J 9ER London 180 England | England | British | 141698390002 | |||||
| LANGHOFF, Andrew | Director | Wellesley Road CR0 1LH Croydon Norfolk House England | England | Usa | 172841130001 | |||||
| MAYER, Alexander Timothy | Director | Piccadilly St James's W1J 9ER London 180 England | United Kingdom | British | 164805330001 | |||||
| PERRIN, Leslie Charles | Director | Waterloo Place SW1Y 4BE London 8 Waterloo Place 4th Floor England | United Kingdom | British | 39577440004 | |||||
| ROWLES-DAVIES, Nicholas | Director | Piccadilly St James's W1J 9ER London 180 England | England | English | 194599140001 |
What are the latest statements on persons with significant control for THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0