THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES

THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07858647
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 29, 2025
    Next Accounts Due OnAug 29, 2026
    Last Accounts
    Last Accounts Made Up ToNov 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 ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    6 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US

    1 pagesAD02

    Total exemption full accounts made up to Nov 30, 2023

    6 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Nov 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    Termination of appointment of Philipp Ferdinand Leibfried as a secretary on Feb 01, 2020

    1 pagesTM02

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Andrew Purslow on Dec 05, 2019

    2 pagesCH01

    Termination of appointment of Leslie Charles Perrin as a director on Sep 23, 2019

    1 pagesTM01

    Appointment of Mr Robert Rothkopf as a director on Sep 23, 2019

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    Previous accounting period shortened from Nov 30, 2018 to Nov 29, 2018

    1 pagesAA01

    Appointment of Mr Philipp Ferdinand Leibfried as a secretary on Dec 06, 2018

    2 pagesAP03

    Who are the officers of THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Jonathan Mark
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    United KingdomBritish117579100001
    BOGART, Christopher Peter
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    EnglandAmerican210881160001
    DUNN, Susan Jean
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    EnglandBritish74149510002
    PURSLOW, Neil Andrew
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    EnglandBritish159870880002
    ROTHKOPF, Robert
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    Director
    38 Jermyn Street
    SW1Y 6DN London
    Princes House, Suite 2a
    United Kingdom
    EnglandBritish199498040002
    LEIBFRIED, Philipp Ferdinand
    Waterloo Place
    SW1Y 4BE London
    8 Waterloo Place 4th Floor
    England
    Secretary
    Waterloo Place
    SW1Y 4BE London
    8 Waterloo Place 4th Floor
    England
    254318490001
    MARSHALL, Hugo Richard Leask
    Piccadilly
    St James's
    W1J 9ER London
    180
    Secretary
    Piccadilly
    St James's
    W1J 9ER London
    180
    243136470001
    MAYER, Alexander Timothy
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    Secretary
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    164805340001
    PURSLOW, Neil
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    Secretary
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    201957430001
    KINGSTON, John William
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    Director
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    EnglandBritish141698390002
    LANGHOFF, Andrew
    Wellesley Road
    CR0 1LH Croydon
    Norfolk House
    England
    Director
    Wellesley Road
    CR0 1LH Croydon
    Norfolk House
    England
    EnglandUsa172841130001
    MAYER, Alexander Timothy
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    Director
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    United KingdomBritish164805330001
    PERRIN, Leslie Charles
    Waterloo Place
    SW1Y 4BE London
    8 Waterloo Place 4th Floor
    England
    Director
    Waterloo Place
    SW1Y 4BE London
    8 Waterloo Place 4th Floor
    England
    United KingdomBritish39577440004
    ROWLES-DAVIES, Nicholas
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    Director
    Piccadilly
    St James's
    W1J 9ER London
    180
    England
    EnglandEnglish194599140001

    What are the latest statements on persons with significant control for THE ASSOCIATION OF LITIGATION FUNDERS OF ENGLAND & WALES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016The 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