Company NameWoodsford Group Limited
Company StatusActive
Company Number07327885
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Previous NameWoodsford Litigation Funding Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jonathan Mark Barnes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Mark Richard Anthony Spiteri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Olivier Maurice Henri Bonavero
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 September 2010(1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Philippe Bonavero
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish,French
StatusCurrent
Appointed06 October 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Steven James Friel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Charles Samuel Morris
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Thomas Rodney Porter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 11 months after company formation)
Appointment Duration10 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Charles Victor Falzon Sant Manduca
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonmouth House 87-93 Westbourne Grove
London
W2 4UL
Director NameMr John Stephen Potts
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(6 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Yves Jean Marc Bonavero
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(2 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2023)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameRobin Manes Davis
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Contact

Websitewoodsfordconsulting.com
Telephone020 73138070
Telephone regionLondon

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

525k at £1Scop 2003 Investments LTD
9.59%
Ordinary A
525k at £1Tarlatantic Financial Services LTD
9.59%
Ordinary A
215.2k at £1Scop 2003 Investments LTD
3.93%
Ordinary B
1.2m at £1Scop 2003 Investments LTD
21.92%
Perpetual Cumulative Preference
1.2m at £1Tarlatantic Financial Services LTD
21.92%
Perpetual Cumulative Preference
119.6k at £1Tarlatantic Financial Services LTD
2.18%
Ordinary B
985k at £1Scop 2003 Investments LTD
17.99%
Perpetual Cumulative Preference (2016)
565k at £1Tarlatantic Financial Services LTD
10.32%
Perpetual Cumulative Preference (2016)
40k at £1Jonathan Mark Barnes
0.73%
Ordinary A
30k at £1Mark Richard Anthony Spiteri
0.55%
Ordinary A
23.9k at £1Sapphire Trading LTD
0.44%
Ordinary B
23.9k at £1Westcote Holdings LTD
0.44%
Ordinary B
11.6k at £1Charles Victor Falzon Sant Manduca
0.21%
Ordinary A
10k at £1Thomas Rodney Porter
0.18%
Ordinary A

Financials

Year2014
Turnover£809,000
Net Worth£1,729,000
Cash£5,073,000
Current Liabilities£1,957,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

5 October 2023Group of companies' accounts made up to 31 December 2022 (64 pages)
17 August 2023Termination of appointment of Robin Manes Davis as a director on 3 August 2023 (1 page)
5 July 2023Appointment of Mr Thomas Rodney Porter as a director on 1 July 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 January 2023Cessation of Lars Alexander Haussmann as a person with significant control on 20 August 2019 (1 page)
23 January 2023Notification of a person with significant control statement (2 pages)
23 January 2023Cessation of Markus Stutz as a person with significant control on 20 August 2019 (1 page)
29 December 2022Group of companies' accounts made up to 31 December 2021 (60 pages)
5 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
22 February 2022Change of name notice (2 pages)
22 February 2022Company name changed woodsford litigation funding LIMITED\certificate issued on 22/02/22
  • RES15 ‐ Change company name resolution on 2022-02-16
(4 pages)
8 February 2022Appointment of Robin Manes Davis as a director on 4 February 2022 (2 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (58 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 November 2019Resolutions
  • RES13 ‐ Article 16.(2) will not apply to ordinary shares that are subject of option agreement(s) 29/10/2019
(1 page)
12 September 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2018Termination of appointment of John Stephen Potts as a director on 11 December 2018 (1 page)
22 October 2018Director's details changed for Mr Jonathan Mark Barnes on 14 April 2018 (2 pages)
22 October 2018Director's details changed for Mr Mark Richard Anthony Spiteri on 14 April 2018 (2 pages)
22 October 2018Director's details changed for Mr Olivier Maurice Henri Bonavero on 14 April 2018 (2 pages)
22 October 2018Director's details changed for John Stephen Potts on 14 April 2018 (2 pages)
22 October 2018Appointment of Mr Charles Samuel Morris as a director on 15 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Yves Jean Marc Bonavero on 14 April 2018 (2 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 March 2018Registered 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 2018Registered 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 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Change of share class name or designation (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,036,340
(11 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 7,036,340
(11 pages)
1 April 2016Appointment of Mr Steven James Friel as a director on 6 October 2015 (2 pages)
1 April 2016Appointment of Mr Steven James Friel as a director on 6 October 2015 (2 pages)
1 April 2016Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages)
1 April 2016Appointment of Mr Philippe Bonavero as a director on 6 October 2015 (2 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 7,036,340
(5 pages)
2 February 2016Statement by Directors (2 pages)
2 February 2016Solvency Statement dated 07/01/16 (2 pages)
2 February 2016Statement by Directors (2 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 7,036,340
(5 pages)
2 February 2016Solvency Statement dated 07/01/16 (2 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 7,047,905
(6 pages)
9 November 2015Statement of capital on 9 November 2015
  • GBP 7,047,905
(5 pages)
9 November 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 7,047,905
(6 pages)
9 November 2015Statement of capital on 9 November 2015
  • GBP 7,047,905
(5 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve aquisition of all c manduca's ordinary shares in the company by the company 05/10/2015
(4 pages)
21 October 2015Solvency Statement dated 05/10/15 (1 page)
21 October 2015Solvency Statement dated 05/10/15 (1 page)
22 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
22 July 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,474,157
(10 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,474,157
(10 pages)
2 June 2015Termination of appointment of Charles Victor Falzon Sant Manduca as a director on 22 May 2015 (1 page)
2 June 2015Termination of appointment of Charles Victor Falzon Sant Manduca as a director on 22 May 2015 (1 page)
12 March 2015Auditor's resignation (1 page)
12 March 2015Auditor's resignation (1 page)
12 February 2015Resignation of an auditor (2 pages)
12 February 2015Resignation of an auditor (2 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,474,157
(11 pages)
30 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5,474,157
(11 pages)
2 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,474,157
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 5,474,157
(4 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 20/11/2013
(31 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 20/11/2013
(31 pages)
5 July 2013Full accounts made up to 31 December 2012 (13 pages)
5 July 2013Full accounts made up to 31 December 2012 (13 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (10 pages)
11 January 2013Appointment of Mr Yves Jean Marc Bonavero as a director (2 pages)
11 January 2013Appointment of Mr Yves Jean Marc Bonavero as a director (2 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (9 pages)
22 May 2012Director's details changed for John Stephen Potts on 27 January 2011 (2 pages)
22 May 2012Director's details changed for Mr Jonathan Mark Barnes on 27 July 2010 (2 pages)
22 May 2012Director's details changed for Mr Olivier Maurice Henri Bonavero on 1 September 2010 (2 pages)
22 May 2012Director's details changed for Mr Olivier Maurice Henri Bonavero on 1 September 2010 (2 pages)
22 May 2012Director's details changed for Mr Charles Victor Falzon Sant Manduca on 27 January 2011 (2 pages)
22 May 2012Director's details changed for Mr Jonathan Mark Barnes on 27 July 2010 (2 pages)
22 May 2012Director's details changed for Mr Olivier Maurice Henri Bonavero on 1 September 2010 (2 pages)
22 May 2012Director's details changed for John Stephen Potts on 27 January 2011 (2 pages)
22 May 2012Director's details changed for Mr Charles Victor Falzon Sant Manduca on 27 January 2011 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2011Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages)
13 June 2011Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (19 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 13/06/2011
(10 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 13/06/2011
(10 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme/approve rules 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
30 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 5,080,000
(7 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme/approve rules 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
30 March 2011Memorandum and Articles of Association (26 pages)
30 March 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 5,080,000
(7 pages)
30 March 2011Memorandum and Articles of Association (26 pages)
2 February 2011Appointment of Mr Charles Victor Falzon Sant Manduca as a director (3 pages)
2 February 2011Appointment of Mr Charles Victor Falzon Sant Manduca as a director (3 pages)
2 February 2011Appointment of John Stephen Potts as a director (3 pages)
2 February 2011Appointment of John Stephen Potts as a director (3 pages)
22 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
22 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
8 September 2010Appointment of Mr Mark Richard Anthony Spiteri as a director (3 pages)
8 September 2010Appointment of Mr Mark Richard Anthony Spiteri as a director (3 pages)
8 September 2010Appointment of Oliver Maurice Henri Bonavero as a director (3 pages)
8 September 2010Appointment of Oliver Maurice Henri Bonavero as a director (3 pages)
27 July 2010Incorporation (22 pages)
27 July 2010Incorporation (22 pages)