Company NameOmni Bridgeway (UK) Limited
Company StatusActive
Company Number11592223
CategoryPrivate Limited Company
Incorporation Date27 September 2018(5 years, 7 months ago)
Previous NameIMF Litigation Funding Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameAlistair Charles Croft
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House, Level 2 78 Cowcross Street
London
EC1M 6EJ
Director NameMr Mark Andrew Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House, Level 2 78 Cowcross Street
London
EC1M 6EJ
Director NameGian Michael Kull
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySwiss
StatusCurrent
Appointed15 January 2024(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLink House, Level 2 78 Cowcross Street
London
EC1M 6EJ
Director NameMr Oliver Stuart Hensman Gayner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Andrew John Saker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed27 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Liam O'Donoghue
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2018(2 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Matthew Graham Wood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameJeremy Richard Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Stuart Mitchell
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2021(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address81 Chancery Lane
London
WC2A 1DD
Director NameMr Wieger Jan Wielinga
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed20 July 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Jeremy Thomas Sambrook
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLink House, Level 2 78 Cowcross Street
London
EC1M 6EJ

Location

Registered AddressLink House, Level 2
78 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

27 May 2022Delivered on: 30 May 2022
Persons entitled: Alter Domus (Us) Llc as Security Agent

Classification: A registered charge
Outstanding

Filing History

19 January 2024Termination of appointment of Wieger Jan Wielinga as a director on 15 January 2024 (1 page)
19 January 2024Termination of appointment of Jeremy Thomas Sambrook as a director on 15 January 2024 (1 page)
19 January 2024Appointment of Gian Michael Kull as a director on 15 January 2024 (2 pages)
16 December 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
29 November 2023Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QH United Kingdom to Link House, Level 2 78 Cowcross Street London EC1M 6EJ on 29 November 2023 (1 page)
10 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 May 2023Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Holborn Gate 330 High Holborn London WC1V 7QH on 25 May 2023 (1 page)
26 April 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 March 2023Appointment of Mr Mark Andrew Wells as a director on 1 March 2023 (2 pages)
7 March 2023Termination of appointment of Matthew Graham Wood as a director on 1 March 2023 (1 page)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 September 2022Director's details changed for Mr Wieger Jan Wielinga on 1 October 2021 (2 pages)
13 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Registration of charge 115922230001, created on 27 May 2022 (50 pages)
2 February 2022Appointment of Alistair Charles Croft as a director on 21 January 2022 (2 pages)
2 February 2022Termination of appointment of Jeremy Richard Marshall as a director on 21 January 2022 (1 page)
1 December 2021Termination of appointment of Stuart Mitchell as a director on 1 November 2021 (1 page)
19 November 2021Appointment of Mr Jeremy Thomas Sambrook as a director on 1 November 2021 (2 pages)
7 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
1 October 2021Registered office address changed from 81 Chancery Lane London WC2A 1DD United Kingdom to 5 Chancery Lane London WC2A 1LG on 1 October 2021 (1 page)
20 July 2021Appointment of Mr Wieger Jan Wielinga as a director on 20 July 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
30 April 2021Appointment of Mr Stuart Mitchell as a director on 27 April 2021 (2 pages)
30 April 2021Termination of appointment of Andrew John Saker as a director on 27 April 2021 (1 page)
25 January 2021Appointment of Jeremy Richard Marshall as a director on 25 January 2021 (2 pages)
13 January 2021Termination of appointment of Liam O'donoghue as a director on 8 January 2021 (1 page)
2 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
29 September 2020Director's details changed for Mr Liam O'donoghue on 28 September 2020 (2 pages)
17 July 2020Memorandum and Articles of Association (20 pages)
2 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 February 2020Change of name notice (2 pages)
28 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-25
(2 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2019Notification of a person with significant control statement (2 pages)
4 October 2019Cessation of Imf Bentham Limited as a person with significant control on 27 September 2018 (1 page)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
6 September 2019Termination of appointment of Oliver Stuart Hensman Gayner as a director on 2 September 2019 (1 page)
6 September 2019Appointment of Mr Matthew Graham Wood as a director on 2 September 2019 (2 pages)
19 November 2018Registered office address changed from 1 Fetter Lane London EC4A 1BR United Kingdom to 81 Chancery Lane London WC2A 1DD on 19 November 2018 (1 page)
23 October 2018Appointment of Mr Liam O'donoghue as a director on 16 October 2018 (2 pages)
27 September 2018Incorporation
Statement of capital on 2018-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)