London
WC1B 3SR
Director Name | Mr Mark Richard Anthony Spiteri |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Olivier Maurice Henri Bonavero |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 01 September 2010(1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Philippe Bonavero |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 06 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Steven James Friel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Charles Samuel Morris |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Thomas Rodney Porter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(12 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Charles Victor Falzon Sant Manduca |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monmouth House 87-93 Westbourne Grove London W2 4UL |
Director Name | Mr John Stephen Potts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Mr Yves Jean Marc Bonavero |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2023) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Director Name | Robin Manes Davis |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Bloomsbury Street London WC1B 3SR |
Website | woodsfordconsulting.com |
---|---|
Telephone | 020 73138070 |
Telephone region | London |
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
525k at £1 | Scop 2003 Investments LTD 9.59% Ordinary A |
---|---|
525k at £1 | Tarlatantic Financial Services LTD 9.59% Ordinary A |
215.2k at £1 | Scop 2003 Investments LTD 3.93% Ordinary B |
1.2m at £1 | Scop 2003 Investments LTD 21.92% Perpetual Cumulative Preference |
1.2m at £1 | Tarlatantic Financial Services LTD 21.92% Perpetual Cumulative Preference |
119.6k at £1 | Tarlatantic Financial Services LTD 2.18% Ordinary B |
985k at £1 | Scop 2003 Investments LTD 17.99% Perpetual Cumulative Preference (2016) |
565k at £1 | Tarlatantic Financial Services LTD 10.32% Perpetual Cumulative Preference (2016) |
40k at £1 | Jonathan Mark Barnes 0.73% Ordinary A |
30k at £1 | Mark Richard Anthony Spiteri 0.55% Ordinary A |
23.9k at £1 | Sapphire Trading LTD 0.44% Ordinary B |
23.9k at £1 | Westcote Holdings LTD 0.44% Ordinary B |
11.6k at £1 | Charles Victor Falzon Sant Manduca 0.21% Ordinary A |
10k at £1 | Thomas Rodney Porter 0.18% Ordinary A |
Year | 2014 |
---|---|
Turnover | £809,000 |
Net Worth | £1,729,000 |
Cash | £5,073,000 |
Current Liabilities | £1,957,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
5 October 2023 | Group of companies' accounts made up to 31 December 2022 (64 pages) |
---|---|
17 August 2023 | Termination of appointment of Robin Manes Davis as a director on 3 August 2023 (1 page) |
5 July 2023 | Appointment of Mr Thomas Rodney Porter as a director on 1 July 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
23 January 2023 | Cessation of Lars Alexander Haussmann as a person with significant control on 20 August 2019 (1 page) |
23 January 2023 | Notification of a person with significant control statement (2 pages) |
23 January 2023 | Cessation of Markus Stutz as a person with significant control on 20 August 2019 (1 page) |
29 December 2022 | Group of companies' accounts made up to 31 December 2021 (60 pages) |
5 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
22 February 2022 | Change of name notice (2 pages) |
22 February 2022 | Company name changed woodsford litigation funding LIMITED\certificate issued on 22/02/22
|
8 February 2022 | Appointment of Robin Manes Davis as a director on 4 February 2022 (2 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (58 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (50 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 November 2019 | Resolutions
|
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 December 2018 | Resolutions
|
18 December 2018 | Termination of appointment of John Stephen Potts as a director on 11 December 2018 (1 page) |
22 October 2018 | Director's details changed for Mr Jonathan Mark Barnes on 14 April 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Mark Richard Anthony Spiteri on 14 April 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Olivier Maurice Henri Bonavero on 14 April 2018 (2 pages) |
22 October 2018 | Director's details changed for John Stephen Potts on 14 April 2018 (2 pages) |
22 October 2018 | Appointment of Mr Charles Samuel Morris as a director on 15 October 2018 (2 pages) |
22 October 2018 | Director's details changed for Mr Yves Jean Marc Bonavero on 14 April 2018 (2 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 March 2018 | Registered office address changed from 8 Bloomsbury Street 8 Bloomsbury Street London WC1B 3SR England to 8 Bloomsbury Street London WC1B 3SR on 15 March 2018 (1 page) |
15 March 2018 | Registered office address changed from Monmouth House 87/93 Westbourne Grove London W2 4UL to 8 Bloomsbury Street 8 Bloomsbury Street London WC1B 3SR on 15 March 2018 (1 page) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (9 pages) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
20 July 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 April 2016 | Appointment of Mr Steven James Friel as a director on 6 October 2015 (2 pages) |
1 April 2016 | Appointment of Mr Steven James Friel as a director on 6 October 2015 (2 pages) |
1 April 2016 | Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages) |
1 April 2016 | Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement by Directors (2 pages) |
2 February 2016 | Solvency Statement dated 07/01/16 (2 pages) |
2 February 2016 | Statement by Directors (2 pages) |
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Solvency Statement dated 07/01/16 (2 pages) |
2 February 2016 | Resolutions
|
9 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 November 2015 | Statement of capital on 9 November 2015
|
9 November 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 November 2015 | Statement of capital on 9 November 2015
|
21 October 2015 | Resolutions
|
21 October 2015 | Solvency Statement dated 05/10/15 (1 page) |
21 October 2015 | Solvency Statement dated 05/10/15 (1 page) |
22 July 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
22 July 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Termination of appointment of Charles Victor Falzon Sant Manduca as a director on 22 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Charles Victor Falzon Sant Manduca as a director on 22 May 2015 (1 page) |
12 March 2015 | Auditor's resignation (1 page) |
12 March 2015 | Auditor's resignation (1 page) |
12 February 2015 | Resignation of an auditor (2 pages) |
12 February 2015 | Resignation of an auditor (2 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
5 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (10 pages) |
11 January 2013 | Appointment of Mr Yves Jean Marc Bonavero as a director (2 pages) |
11 January 2013 | Appointment of Mr Yves Jean Marc Bonavero as a director (2 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Director's details changed for John Stephen Potts on 27 January 2011 (2 pages) |
22 May 2012 | Director's details changed for Mr Jonathan Mark Barnes on 27 July 2010 (2 pages) |
22 May 2012 | Director's details changed for Mr Olivier Maurice Henri Bonavero on 1 September 2010 (2 pages) |
22 May 2012 | Director's details changed for Mr Olivier Maurice Henri Bonavero on 1 September 2010 (2 pages) |
22 May 2012 | Director's details changed for Mr Charles Victor Falzon Sant Manduca on 27 January 2011 (2 pages) |
22 May 2012 | Director's details changed for Mr Jonathan Mark Barnes on 27 July 2010 (2 pages) |
22 May 2012 | Director's details changed for Mr Olivier Maurice Henri Bonavero on 1 September 2010 (2 pages) |
22 May 2012 | Director's details changed for John Stephen Potts on 27 January 2011 (2 pages) |
22 May 2012 | Director's details changed for Mr Charles Victor Falzon Sant Manduca on 27 January 2011 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages) |
13 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
30 March 2011 | Resolutions
|
30 March 2011 | Memorandum and Articles of Association (26 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
30 March 2011 | Memorandum and Articles of Association (26 pages) |
2 February 2011 | Appointment of Mr Charles Victor Falzon Sant Manduca as a director (3 pages) |
2 February 2011 | Appointment of Mr Charles Victor Falzon Sant Manduca as a director (3 pages) |
2 February 2011 | Appointment of John Stephen Potts as a director (3 pages) |
2 February 2011 | Appointment of John Stephen Potts as a director (3 pages) |
22 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
22 September 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
8 September 2010 | Appointment of Mr Mark Richard Anthony Spiteri as a director (3 pages) |
8 September 2010 | Appointment of Mr Mark Richard Anthony Spiteri as a director (3 pages) |
8 September 2010 | Appointment of Oliver Maurice Henri Bonavero as a director (3 pages) |
8 September 2010 | Appointment of Oliver Maurice Henri Bonavero as a director (3 pages) |
27 July 2010 | Incorporation (22 pages) |
27 July 2010 | Incorporation (22 pages) |